THE TOWN HALL CENTENNIAL HISTORY OF THE Town of Millbury MASSACHUSETTS Including Vital Statistics, 1850-1899 Published Under the Direction of a Committee Appointed by the Town MILLBURY 1915 F7f coptriqht, 1915 By the Town of Millbury Massachusetts The Davis Press Worcester, Mass. FEB 1 1 1916 ©CI.A420733 PREFACE At the Annual Town Meeting, held March 20, 1905, a committee was chosen, consisting of Mr. George F. Chase, chairman, Mr. John C. Crane, Mr. Ira N. Goddard, Mr. George W. Mallalieu, and the Rev. George A. Put- nam, to consider Millbury's past history, especially its industries, with a view to the publication of a history of the town. Accordingly, at intervals in the succeeding years this committee met and made plans for the compila- tion of such a work. One member of the committee, Mr. John C. Crane, had already for many years been privately gathering literary material pertaining to the industries, institutions, and individuals of the town, and this collection became the nucleus for the present volume. For a year Mr. Crane continued his labors of compilation and read his manuscript to the committee regularly at its meetings and, in recognition of his enthusiastic and patient work, the committee voted to express its appreciation of the "valuable, devoted and loving labors of Mr. John C. Crane in compiling the History of Millbury." In 1910, two vacancies had been created on the com- mittee, one through the death of Mr. Mallalieu and the other through the removal from the town of the Rev. Mr. Putnam. Consequently, at the annual town meeting in that year Mr. Henry W. Carter and Mr. Henry A. Phillips were appointed to fill these vacancies and they have con- tinued in their service on the committee. In the year preceding the celebration of the centen- nial anniversary of the incorporation of the town, Henry W. Aiken, Esq., was added to the committee, making the number composing its membership six. In 1913, Mr. Goddard died and as his place has not been filled the num- ber on the committee has continued to be the same as it was originally. At the meeting of the committee, held March 28, 1912, Mr. Henry A. Phillips was chosen secretary of the 4 HISTORY OF MILLBURY committee. Owing to the illness of the chairman of the committee Mr. Aiken presided at its meetings for several months, and since the retirement of Mr. Chase from the chairmanship on account of ill health, two years ago, Mr. Aiken has served as chairman of the committee. Supplementing the labors of compilation performed by Mr. Crane, the Rev. Robert W. Dunbar, after the Cen- tennial Celebration, was chosen by the committee to revise the material and prepare it for publication. In addition to the material collected, however, many old deeds (all the oldest so far as we have knowledge) as well as the Proprietors' Book of Sutton were consulted so as to ascer- tain, so far as possible, the facts concerning the earliest industries of the locality. The chapters concerning the Revolutionary War, the Civil War and the Blackstone Canal were very much enlarged and the entire book has been rewritten or freshly constructed. Thus this history is in a sense a composite production, for eight different men have served on the committee, but the whole compilation has been edited by Mr. Dunbar. In the preparation of such a history the stopping- place is largely an arbitrary one, as there is always more description of places, people, or events, that might be included and more painstaking care may ever be exer- cised in revising the manuscript, but the committee pre- sents the history of the town believing that the book gives a true idea of Millbury happenings, together with such particular chronicles of people, societies, and institutions, as to leave little of importance that remains uncovered. As the book is a growth, rather than the working out of a previously adopted scheme, the committee feels that, perhaps, the work is even more representative of the life of the town than it otherwise might have been. The committee wishes to express its thanks to the many persons who have so freely offered what information they may have possessed in order that these chronicles might be complete. CONTENTS Section I Narrative CHAPTER 1 Topography ........ 11 CHAPTER 11 Indian History ........ 23 CHAPTER III From The First Settlement to the Incorporation of the Town ........ 33 CHAP i ER IV Soldiers of the Colonial Struggle; of the Revolu- tionary War; and of the War of 1812 . . 54 CHAPTER V Characteristics and Survey ..... 73 CHAPTER VI Annals 1813—1830 94 CHAPTER VII Blackstone Canal . . .110 CHAPTER VIII Annals 1831—1850 119 CHAPTER IX Millbury Academy ....... 138 CHAPTER X Annals 1851—1870 147 CHAPTER XI Millbury in the Civil War . . . . .161 CHAPTER XII Annals 1871—1890 190 6 HISTORY OF MILLBURY CHAPTER XIII Former Societies in Millbury ..... 200 CHAPTER XIV Annals 1891—1913 209 CHAPTER XV Centennial Anniversary ...... 225 CHAPTER XVI Industries on Singletary Stream .... 240 CHAPTER XVII Industries on Ramshorn Stream .... 259 CHAPTER XVIII Industries on the Blackstone River .... 265 CHAPTER XIX Industries on Dorothy Stream ..... 276 CHAPTER XX Industries not at a Water Privilege 279 CHAPTER XXI Business: Old Storekeepers; Present Storekeepers; Artisans ........ 290 CHAPTER XXII Banks 296 CHAPTER XXIII Churches ......... 306 CHAPTER XXIV Schools ......... 329 CHAPTER XXV Societies ......... 341 CHAPTER XXVI Old Houses ........ 359 CONTENTS 7 CHAPTER XXVII Professional and Literary ..... 375 CHAPTER XXVIII Biographies of Living People .... 384 CHAPTER XXIX Independent Sketches, A — C ..... 404 CHAPTER XXX Independent Sketches, D — H ..... 423 CHAPTER XXXI Independent Sketches, J — S ..... 441 CHAPTER XXXII Independent Sketches, T — W ..... 460 CHAPTER XXXIII Town Officers ........ 485 CHAPTER XXXIV Cemeteries. ..... 495 Section II — Genealogy 519 Section III — Vital Statistics 1850-1899 ... 609 (Since 1900 the Vital Statistics have been printed in the Annual Town Reports.) LIST OF ILLUSTRATIONS Page frontispiece 12 1. The Town Hall ....... 2. The Boston & Albany Railroad Station 3. The Providence & Worcester Railroad Station 12 4. Singletary Lake, from the North .... 16 5. Indian Relics ........ 24 6. West Millbury, Towards the Northwest . . 34 7. Millbury, from Burbank Hill ..... 48 8. The Colonel Jonathan Holm an House .... 68 9. The Old Blanch ard Shop ...... 80 v 10. The Henry W. Glover Shop ...... 80 11. The Cordis Mill Dam 102 12. Rufus Stockwell House . . . 114 13. The Waite - Hill House ....... 114 14. The Captain Amasa Wood House ..... 122 15. The General Caleb Burbank House .... 122 16. Millbury from the East, in 1839 ..... 128 17. Millbury Academy, 1851 138 18. Grout's Corner, Northeast Corner of Main and Church Streets, 1892 148 19. The Walling Mill, 1886 156 20. Grand Army of the Republic, George A. Custer Post, No. 70, 1913 162 21. Main, Miles and Canal Streets ..... 190 22. Elm Street, Looking East from the High School . 200 23. The Fine Arts Building, Columbian Exposition, 1893, Chicago, Charles Bowler Atwood, Architect 210 24. Randall Block, 1894 220 25. The Cunningham Block 220 26. The Original Blanchard Lathe ..... 230 27. The Samuel D. Torre y Mansion 236 28. West End Thread Company 240 29. The Mayo Woolen Company, Mill No. 2 . . 246 30. The Mayo Woolen Company, Mill No. 1 . . . 250 31. The Mayo Woolen Company, Mill No. 3 . . . 254 32. The Mayo Woolen Company, Mill No. 4 . . . 254 33. The Holbrook Mills, Edward F. Rice & Co. . 258 34. The W. W. Windle Co. Mill 258 35. The Hoyle Mill 262 36. The Manufacturers Wool Stock Company . 262 LIST OF ILLUSTRATIONS 9 37. C. D. Morse & Co. Shop, 1871 38. The Felters Company Works 39. The National Crash Manufacturing Company M 40. The Cordis Mills 41. The Worcester Consolidated Railway Co. Power Plant 42. The Buck Brothers Edge Tool Works 43. The B. O. Paine Shop . 44. The Millbury Steel Foundry 45. The Chas. Buck Edge Tool Works 46. The Uxbridge Woolen Mills 47. The St. Charles Hotel . 48. The Tourtelotte House 49. Hon. Hosea Crane . 50. David Atwood 51. The Bank Building 52. The Andrew P. Garfield House 53. The Old Common, Site of the First Church 54. The First Congregational Church 55. The Second Congregational Church 56. The First Baptist Church 57. The Methodist Episcopal Church . 58. St. Bridget's Catholic Church 59. Church of the Assumption, Catholic, 1914 60. The Unitarian Church . 61. Union Chapel ... 62. Millbury High School, 1914 63. Mount Saint Joseph's Industrial School 64. The Odd Fellows Building 65. The Common, Looking North 66. The Captain Andrew Elliott - Gilson House 67. The Barton - Davidson House 68. The Fuller - Trask - Davidson House 69. The Walling Mansion 70. The Waters - Carter House 71. Millbury Public Library 72. The Rhodes Corner in 1870 73. The Ducharme Block 74. The Millbury Machine Company 75. The H. W. Hakes Manufacturing Co. Shops 76. Monsignor Thomas J. Shahan 266 266 l ' 270 - 272 274 276 "' 278 278 284 284 290 290 296 296 302 308 308 312 312 318 318 322 322 326 326 334 340 346 352 360 360 ' 362' 368 370 / 382 382 386 390 390 396 10 HISTORY OF MILLBURY 77. The Honorable William Howard Taft, the 27th President of the United States ....... 398 78. Charles B. Atwood ....... 406 79. Dr. George C. Webber . ..... 406 80. Thomas Blanchard ....... 410 81. General Caleb Burbank . . . 418 82. Mrs. Caleb Burbank ...... 418 83. Ira Nathaniel Goddard ...... 426 84. Bishop Willard Francis Mallalieu . . 428 85. Rev. Joseph Goffe ....... 428 86. Col. Jonathan Holman ...... 434 87. Mrs. Jonathan Holman ....... 434 88. Judge John Hopkins ...... 438 89. Charles Diminick Morse ...... 450 90. John Rhodes ......... 450 91. Judge Samuel Chase ....... 456 92. Dr. Leonard Spaulding ....... 456 93. Asa Waters, 1st ........ 462 94. Mrs. Asa Waters, 1st ....... 462 95. Asa Waters, 2d 466 96. Mrs. Asa Waters, 2d 466 97. The Asa Waters Mansion, About 1860 . 470 98. Colonel Asa Holman Waters ..... 474 99. Mrs. Asa Holman Waters ...... 474 100. Simeon Waters ........ 478 101. Simon Farnsworth ........ 478 102. The House of Aaron Pierce, the First Town Clerk 488 103. The Miller Daniel Chase House ..... 488 104. The Dwinnell Cemetery ...... 494 105. The County Bridge, Providence St., Cemetery 498 106. The West Millbury Cemetery ..... 504 107. The Armsby Building . . . . . 522 108. The Greenwood Place ... . 528 109. The Bond Place .... .528 110. The Wellman - Rufus Carter House ... 556 111. The Thomas J. Harrington House 556 112. The Pierce - Jones - Stockwell House .... 582 113. Captain Amasa Wood ....... 596 114. Samuel Davenport Torrey ...... 596 TOPOGRAPHY 11 CHAPTER I. TOPOGRAPHY Millbury was fashioned by nature to be a manufactur- ing center for it has several streams and rivers with an unusual fall of water within the limits of the town. No- where are the variations in level precipitous, though they are in places abrupt. Several hills are over or nearly seven hundred feet in height and the lowest point in the town is three hundred feet above the sea level. Of the streams of water which furnish power all come from ponds which lie wholly, or partly, within the limits of the town, although the Blackstone River is fed from other ponds besides Ramshorn. The surrounding country sheds its rainfall into the ponds of Millbury and in addition there are probably springs in the bottom of Singletary and Dorothy Ponds as the streams which flow out from these seem larger than the streams which flow in. Thus the town receives the full benefit of its water power for the surrounding country slopes toward the Blackstone and, except for evaporation, well nigh all the water that falls within the town or comes up from the ground within its limits may be utilized within the limits of the town. The late Judge Hopkins, a resident of the town, in speaking before the joint committee on water and drain- age of the Massachusetts Legislature April 2, 1886, thus referred to the Blackstone river, its valley and our town. "And where and what is the Blackstone Valley? Taking its name from the first settler of Boston, and extending from Wor- cester to Providence Bay, it has a history as an industrial center antedating the history of Worcester as an industrial city. It is a busy valley, and, as such, has a record. . . . The river in its course to the sea operated the first cotton mill established in this country, and from that day to this, it has turned more spindles. 12 HISTORY OF MILLBURY for spinning wool and cotton, than any other stream of like size in the world. . . Its industries are diversified. Not alone do the cotton and woolen industries of the country owe a debt of gratitude to the Blackstone River, and the mechanics within its valley, but every other mechanical industry has had its home there, from the latter part of the last century. The general gov- ernment was supplied largely with arms and ammunitions of war from the town of Millbury for the war of the Revolution, the war of 1812, the Mexican war and the war of the Rebellion. The first scythes and improved agricultural implements made in the country were made at Millbury. The first paper machinery in the county was set up there, and for years it was the only source of supply for Worcester. Today, from the Riverlin Works, Millbury sends out the best edge-tools made in the country. The world-renowned invention for turning irregular surfaces was conceived and per- fected at Millbury, and today the memory of the inventor and his invention is perpetuated in one of the beautiful halls in its town- house, and which is named 'Blanchard Hall.' Then, too, at Millbury, was conceived the principle of interchangeability of parts of machines and implements which revolutionized their manufacture, and now prevails elsewhere in the country, and made possible successful competition, by American mechanics, in the manufacture of watches, machinery of all kinds, guns, and every other mechanical device. " An advantage in the geographical situation of Millbury is its location at or near- the main line of communication between the Western states and the Eastern sea-coast. The Boston and Albany Railroad runs through part of the town carrying people and freight both east and west. The New York, New Haven and Hartford Railroad, operating the Providence and Worcester Railroad, trans- ports passengers and goods from Worcester and points lying north and west to the sea-coast at Providence. Fast express trains may be reached at almost all times of day and night that will take one to the great centers of population, so that there is ready communication with all parts of the world. This location on the great lines of communication is characteristic of the situation of Millbury for it was in this town and nearby that Indian trails led, over which the Red men coursed in their longer marches, and it was probably through the town that many of the earlier white settlers found their way as they made their pioneer jour- THE BOSTON a ALBANY RAILROAD STATION THE PROVIDENCE & WORCESTER RAILROAD STATION TOPOGRAPHY 13 neys to the lands about the Connecticut. Local evidence of this early use of our town as a passage-way is seen in the name of the Blackstone River at this point for in the early deeds of 1720 and later it was termed "the Half-way River," i. e., presumably half-way between the Connecti- cut and Massachusetts Bay. Below the town and es- pecially below Saundersville, the oldest name for the river is the Great river, many ancient deeds referring to land bordering on "ye Grate rever. " Above Millbury center, and especially above Park Hill, the name "Pacachoag" was applied to the river, evidently because the stream was then near Pacachoag hill and Pacachoag village, the earlier Indian settlement in Worcester. This term "Half- way" applied to the river so restrictedly within the pres- ent limits of the town of Millbury leads one to think that here was the crossing place of the Blackstone in the great trails that ran from the Bay, as the region about Boston was then called, to the Connecticut River. The earliest deeds (given in 1740), too, that determine the lands of Millbury's first industries on the Blackstone or, as it was then called at this point, the "Half-way River" refer to the "old path" apparently located where Elm street now runs west from the Common. This "old path," we believe, is a part of the old "Bay Path". As a third factor pointing to this place as the location through which the oldest path ran, we find that the earliest map made of the route traversed by Nathaniel Wood- ward and Solomon Saffery, April 14, 1642, shows that the Blackstone river, or as it was called in their map the "Nipnar" river, was crossed at a point at which it makes a turn to the South, as it does in Millbury. Another similar turn is made, it is true, at Saundersville, but the river is there called the Great River and no "old path" has been found mentioned in early deeds to indicate any unusual passage at that point. Much attention has been given to locating the old "Bay Path" which ran from Springfield to Boston, or the "Road 14 HISTORY OF MILLBURY to Connecticut" as it was called at the eastern end of the trail. Concerning this " Bay Path" or "Road to Connecticut" we know that it ran through the town of Grafton for Major Gookin in referring to the Indian settlement at Hassan- amisco, the Indian name for Grafton, stated that "Has- sanamesitt ... is about two miles to the eastward of Nipmuck (Blackstone) river; and near unto the old road- way to Connecticut. " Researches have been made which have traced the old roadway from the west as far as Ox- ford. Thus, as Millbury lies between these two towns, it seems probable that the first roadway traversed by the white man in his journeys to the west passed through Millbury. Just where this road ran cannot be deter- mined with precision but our fancy dictates that it crossed the Blackstone immediately above the Central Cemetery, ascended Woodchuck Hill, traversed the high level land through the old Common, thence by Ramshorn Pond to Oxford, the Indian Manchage. Over this route prob- ably Thomas Hooker went when he made his pioneer journey to the Connecticut where he founded the city of Hartford and became one of the men rightly included among the "makers of America." A later roadway ran three miles north of "Pacachoag," or South Worcester, as we learn from Major Gookin's historical collection. The Bradford History reflects the migrations that were taking place early in the seventeenth century, for in chronicling the events of 1635 it says, "Some of their neighbors on ye Bay, hereing of ye fame of ye Conightecut River had a hankering mind after it, (as was before noted) and now understanding,^ that ye Indians were swept away with ye late great mortalitie, the fear of whom was an obstacle unto them before, which being now taken away they began now to prosecute it with egerness, &c." In his History of Worcester County the Rev. Peter Whitney stated, concerning Millbury, that (Sutton) TOPOGRAPHY 15 "This is a large and flourishing town, the second in wealth in the county. (Lancaster was first.) The census of 1791 gave the population as 2642." In 1827, a geological and agricultural survey of Millbury was made and reported in the National Aegis of Worces- ter in which the following characteristics appear: "The surface of the town is hilly and somewhat undulating, but as a southeastern exposure presents a deep rich loam to the full influence of the sun it seldom fails to afford a rich reward to the well-directed efforts of the farmer ... It is a fine silicious loam, rather moist, from one to three feet deep. . . . The town generally is better fitted to grass, maze, barley, and oats, than to those vegetables which are required to withstand the severity of winter and particularly the heavings of frost under the sudden changes of spring; and more favorable, perhaps, to grazing than to tillage "The numerous ledges in the town dip to the northwest, and at various angles from 20 to 60 degrees. The prevailing rock both in ledges and boulders is gneiss, and of almost every variety from the oldest to the most recent formation. . . A few boulders and many fragments of soapstone have been found in different parts of the town. Its texture is compact and soft." Singletary Lake is often called the largest body of water in Millbury but, in reality, it lies chiefly in Sutton, al- though Millbury derives the benefit from its waters in water power, as the outlet runs through this town. Roads running beside the lake leading to West Millbury, to West Sutton, and to Sutton Center afford beautiful drives on its shores, and its waters afford boating pleasures to those who are fond of the sail-boat, the skiff, and the canoe. The early name for the pond was "Crooked Pond." The Sutton Proprietors' Book contains no other designa- tion and all the early grants and deed of land bordering on its shores contain the name "Crooked Pond." Ever since Millbury has been a separate town, however, it has been known by the name of Singletary Pond or Singletary Lake. The area of the lake is about three hundred and sixty acres. There are but two islands in the lake, Loon Island 16 HISTORY OF MILLBURY near the western end, and Fire Island on the eastern shore. On the western shore about midway on the pro- jection between the two indentations of the shore and about a hundred feet south of the present "Lacouture" camp, an old soapstone quarry is located about which Indian relics have been found. The stream which flows from Singletary Lake was called "Mill Brook" in the earliest records and it con- tinued to be so designated for over a hundred years, but in later times it has taken its name from the pond from which it flows so that it has gone by the name of Single- tary Stream. In the '20's both the stream and pond were designated "Burbank" by many. Careful computa- tions have been made "as to the natural flow of the water into and out of Singletary Pond for each of the months of the year and the power which that natural flow would furnish at the several privileges, " by Mr. Herbert Shedd, of Providence, R. I., a hydraulic expert. The average quantity of water flowing from the pond is 12.732 cubic feet per second. The water power furnished is one and seventy-eight one- thousandths (1.078) horse power to each foot of head and fall of water. Ramshorn Pond lies partly in Sutton as well as partly in Millbury and it also pours out its waters into this town. This pond is on the highest level of any of the ponds of Millbury, being six hundred and twenty feet above sea level. Its waters after a detour to the north come back into the town again in the Blackstone River. Originally, the pond probably resembled a ram's horn in outline but its level has been raised, so that today its shore line has been greatly altered and its area doubled, covering as it does about one hundred and fifty acres. In 1873, the dam at the outlet of the pond gave way, doing much damage and in rebuilding the new one ex- cavations were made unearthing skeletons, supposed to be those of Indians, but these were buried again. The new, or present, dam is higher than the former one. TOPOGRAPHY 17 Ramshorn Stream flows to the north for about two miles and a half when it enters the town of Auburn. Like the other streams coursing through the town the drop of water is considerable, being about one hundred feet in the distance traversed. Dorothy Pond lies in the northern portion of the town between the old road to Worcester and the tracks of the Boston and Albany Railroad Branch. This pond, as seen from the road, is one of quiet beauty. It lies four hundred feet above the sea level and it is the only pond of considerable size that is wholly within the limits of the town. The earliest name by which this sheet of water was called was "South Pond." In the Proprietors' Book the name "Dorothy" early appears as its name, however. Just how this name was received has not been determined. As the spelling of names in the old documents was largely phonetic we find a variety of spellings for this pond such as Dorothy's, Dorathy's, Doriat's, Doritee's, Dorrity's, Dority's, Doriet's, Dorrety, Doraites. The spelling Dor- othy or Dorothy's is that most found when the hand- writing is the best. "Dorothy Pond" and "Dority Pond" are the designations that older families employ the most. The stream flowing out from Dorothy Pond, like other streams in Millbury, is not large, but in coursing a mile and a quarter it has a drop of sixty feet before it enters the Blackstone near the County Bridge. The sections of the town that are apart from the man- ufacturing sites and from the thickly settled sections con- tain many farms that have a larger proportion of arable land than would seem possible in a town that has so much fall of water on so many streams. The soil is generally rich and is unusually well-watered, much of the land being springy. The earliest map of the town that is in existence is found in the state archives and it gives merely the out- 18 HISTORY OF MILLBURY lines of the original town of Sutton. It was made in 1715 and includes territory to the east of Grafton, although that town is excluded as it was held by the Indians and was called "Hassanamisco." Worcester lay to the north as at present. To the southeast lay Mendon. Marlboro is given as lying off the northeast corner and to the east it is marked "supposed Framingham." There is no mention of Oxford, of Ward (Auburn), or of Douglas, farms being designated on those boundaries to the west and south. At the time that this map was made this region was included within the bounds of Suffolk county, for it was not until 1730 that Worcester county was formed. The total territory embraced within this first grant of land to the township of Sutton was 41,560 acres, 1076 acres more than the contents of eight square miles, allowance having been made for farms on the border. The next map of the town was made in 1795, when the state ordered all the towns to send in maps of their terri- tory to the state house in order that gores and overlapping strips might be rectified. The original of this map is to be found in the state archives. The ponds, streams, roads, meeting-houses and industries are located apparently with painstaking care. The next map to be ordered made out and returned to the state was surveyed in 1830, at a time when Millbury had become a town by itself. The original of this map is also in the state archives. The surveying was done by Hervey Pierce and the map was carefully drawn out on sheepskin. This map contains essentially the same features as the 1795 map although the industries have changed their work somewhat, new ones have been added, and more roads are shown. In 1851 (see Annals) H. F. Walling made a map of the town which gives the location of many houses and indus- tries in addition to those previously noted. The popula- tion of the town is given, in 1850, as 3071 and the area as 10,106 acres. TOPOGRAPHY 19 In 1878, a map was made of the town and is still used as a work of present reference. In 1880, a bird's-eye view of the town was prepared which shows the general lay of the land and the houses and industries of a generation ago. The United States geological survey map, surveyed in 1886, includes parts of Millbury on the "Webster" and on the "Blackstone" sheets. This gives a graphic pre- sentation of the topographical features of the town. In relation to the surrounding territory Millbury touches at its most northern point Lake Quinsigamond. Bounding on Worcester the northern boundary runs southwesterly to the Auburn line where it turns much more to the south until it reaches the limits of Oxford. Sutton bounds the town on the south, the line running northeast and southwest parallel to the boundary line between Millbury and Worcester on the north. On the east Grafton, the ancient Hassanamisco, is the adjoining town, the boundary line running a little to the west of north and a little to the east of south. The limits of the town are between 71 degrees 49 min- utes 55.12 seconds and 71 degrees 43 minutes 26.43 seconds west longitude. In latitude the extremes are 42 degrees 8 minutes 41.69 seconds and 42 degrees 14 minutes 16.88 seconds. The claim of the town to its rights in the Old Common as public property is derived from the following deed (given in 1740), although a quit-claim deed for this same tract of land was given by a grandson of the grantor herein mentioned October 25, 1848. When given to the town, there is no evidence of the present road leading from the Center to West Millbury through the Old Com- mon. The common extended twenty rods along the present location of this road, thence thirteen rods along the western side of the present common, thence twenty rods nearly parallel with the first line, thence eleven and a half rods to the first bounds: 20 HISTORY OF MILLBURY "To all Christian people to whom these presents shall come, &c. Know ye that I Isaac Barnard of Sutton in ye County of Worcester in New England husbandman &c. for divors good Causes and Considerations him hereunto moving hath Remised Re- leased & forever Quitclaimed and by these presents for him self and his heirs doth fully Clearly and Absolutely Remise release and for- ever quit Claim unto the Inhabitants of the Second Parish in Sut- ton in the County of Worcester and province of the Massachusetts Bay in New England in thir full and peaceable possession and Seizin and to their heirs forever all such Right, Estate, Title, and demand Whatsoever as he ye said Isaac Barnard had or ought to have of in or unto a Certain Tract of Land Scituate lying and being in Sutton aforesaid containing one Acre & half & Twenty Rods by measure and butted and bounded as followeth viz Northerly upon the Road leading from Sutton to Worcester and upon land of the aforesaid Isaac Barnard upon all other points the Line beginning at a white oak tree marked thence Runing North 49 degrees 55' W. twenty Rods to a black oak tree marked then turning and Run- ing forty-five degrees and five minits East thirteen Rods to a heap of stones then turning S. 45 degrees 55' E. Twenty Rods to a Stake and heap of Stones then turning and Runing to ye white oak tree first mentioned. To have and to hold all the said premises unto said Inhabitants of the aforesaid Parish their heirs and assigns to the only use and behoof of the said Parish their heirs and assigns forever for the use of a meeting house & lott Training field & Buriall place and other necessary occasions Relateing thereto so that the said Isaac Barnard nor his heirs nor any other person or persons for him or them or in his or their names Right or Stead of any of them shall or will by any way or means hereafter have claim Challenge or demand any Estate Right Title or Interest of in or to the premises or any part or parcell thereof but from all and every Action Right Estate title Interest and demand of in or to Premises or any part or parcell thereof they and every of them shall be utterly Excluded and barred forever by these pres- ents and also the said Isaac Barnard the said Manor Messuage lands and other the premises with ye Appurtes the said Inhabitants of said Parish their heirs and assigns to their own proper use and Uses in maner & form afore specif yed against their heirs and As- signs and Every of them Shal forever Warrant and defend by these presents. "In Wittness Whereof I the said Isaac Barnard have hereunto set my hand & Seal this 19th day of August Anno Dom 1746 and in the 19th year of the Reign of our Sovereign Lord George ye Second of Great Britain &c King. Signed Sealed and delivered In presence of Thos Gould Isaac Barnard (seal) Samm Goodall Daniel Bucknum Junr TOPOGRAPHY 21 Worcester ss. May 15th 1760 Isaac Barnard the Grantor Acknowledged this Instrument to be his Act & Deed Coram John Chandler Jus. Pac. Entered from the originall May 15, 1760 & Ex P John Chandler" (Recorded with Worcester District deeds, Book 41, Page 437.) A description of the original highway districts of the town may be seen in the records of the Town Clerk. Roadways have been altered and changed many times during the time of the town's history. The "old meeting-house" road was a bridle path, or wood-road, extending from the "Haywood District" near Dorothy Pond to the Old Common on which the meeting-house stood. The road started about a quarter of a mile north of Dorothy Pond on Millbury Avenue. It rose abruptly from the main carriage road at the start and w T ent nearly parallel to the nearby brook which it crossed after continuing for about half a mile. The gen- eral direction of this section of the path was south-west, but there were frequent slight turns made on account of the configuration of the ground. For the greater portion of the way on this section of the road there is still a well- defined passage-way that has within a few years been passed over by a driver with a horse and buggy. Thus the path continued until it emerged from the woodland on Martin St., a little below St. Joseph's School. From this point the road probably went independently of present roads toward the river which it crossed at a point near the north end of the cemetery. No traces can be found of this portion of the road but the transverse timbers of a former bridge that once stood at this place have been seen by Mr. Andrew P. Garfield, and Mr. Henry W. Carter has been told in his youth of people crossing the stream at this point, part of the time, at least, by foot on an old tree that was placed across the stream. From this point, after a slight deviation to the left to avoid wet land, the path turned to the right and went up 22 HISTORY OF MILLBURY the side of Woodchuck hill on the land of the Waters estate. After reaching the top of the hill the path went generally to the southwest continuing over the land of Mr. Henry W. Carter with a few deviations because of the character of the ground, past the traces of the old Savery house that once faced the path, until it emerged on the road leading from the old common to Worcester, near the house once occupied by Simon Bixby and about a fifth of a mile from the Old Common. A jog in the wall shows the former opening, but it is now closed with stones. INDIAN HISTORY 23 CHAPTER II INDIAN HISTORY Prior to the advent of the white man, this region was inhabited by a race of Indians known as the Nipmucks. Some students of Indian History think that in more remote times the territory was occupied by the Beothuks, or Red Indians, who were so-called on account of their supposed custom of painting themselves and their belong- ings with red ochre. It is believed that the force of Indians which supplanted the Beothuks in New England, was the Algonquin, a great branch of the Indian family that at one time was probably the most numerous of any in North America. The word "Nipmuck" is derived from Nipamaug and signifies "Fresh water fishing place" and it distinguished them from those living near the seacoast. The early historians, such as Hubbard and Church, have spelled the name in many ways, such as Nipmuck, Nipmet, Nipnet, Nupmet, Nipmug, Nopmat, and Nipnar. We hear much of the expression, "The Nipmuck Country," though the exact territory occupied by them is unknown. Hubbard states that "the more inland parts of the country were occupied by the Nipmets, " and he further refers to the Nipmets as "A general name for all inland Indians betwixt Massachusetts and the Connec- ticut river. " Church defines the Nipmuck region as the "Country about Worcester, Oxford, Grafton, Dudley, etc." The Narragansetts bordered it on the southeast, the Pequot land hemmed it on the south, west lay the Mohawk tribes, ever encroaching eastward, and to the north were the Pigwackets and Coos. 24 HISTORY OF MILLBURY Seven sub-tribes made up the Nipmucks, namely, the Hassanamesits (the local tribe) at Grafton; the Naticks at the town of that name; the Pawtuckets at Lowell; the Pennacooks and the Wamesits on the Merrimac; the Pegans at Dudley, near the great lake; and the Quaboags at Brookfield. Some writers have added to this list the Nashuas, but their connection is doubtful. The Narra- gansetts and later the Massachusetts for a time exercised dominion over a portion of the Nipmucks. Pierce's History of Grafton, Mass., in speaking of the Nipmuck country, states that "No white man, probably, ever set foot on its soil till the autumn of 1635, when it was traversed by a company of English, consisting of sixty persons, who, thinking themselves straightened for land in Massachusetts Bay, had determined thus early to emigrate to the more fertile bank of the Connecticut. What portion of the Nipmuck country they crossed is not known, but as their destined point was at Wethersfield, it is not improbable that they crossed this town, and that here, nearly three hundred years ago, that small company of emigrants, under the broad canopy of Heaven, invoked the blessing of God on their arduous enterprise." On this historic march, in 1636, the Rev. Thomas Hooker, their leader, passed through or near what is now Millbury on his way to Connecticut. Thus, with great energy, he opened a way for the white man and was a pioneer in that migration which meant the entrance of the white man into the inland country. John Eliot, called the Apostle to the Indians, traversed the Nipmuck country and gathered many of the Indians into villages that they might thus learn the Christian religion in their own language and be taught the pursuits of civilization. One of the companies thus visited was at Hassanamisco (Grafton), about three miles from Mill- bury Center and about three-quarters of a mile from Grafton Center on the road which follows the Quinsiga- mond River from North Grafton to Fisherville. Here INDIAN RELICS INDIAN HISTORY 25 can still be seen a group of rude head-stones marking the graves of these aborigines. To Hassanamisco came also the good Major Gookin who was devoted to the welfare of the Indians in secular affairs as John Eliot was in re- ligious matters. Fourteen settlements in all among the Nipmucks were affected by these preachers whose in- fluence restrained many from taking part later in King Philip's War. A few, however, including James Printer who assisted Eliot in producing his Indian Bible, were among the hostiles. The Nipmucks, together with other Indians, early came into the possession of firearms. In 1642, when news came to Boston from Connecticut that a general uprising in New England was feared, the authorities of Massa- chusetts, though not crediting the report, disarmed all the Indians over whom they had control. About 1675 the Indian population in New England has been estimated to have been about thirty thousand. Philip, son of Massasoit, the first leader of the Indians in their dealings with the whites, entered into the leader- ship enjoyed by his father and was, at first, well-disposed toward the white people. He later became convinced, however, that the white men were surely driving his own people out from the land and he finally plotted the utter annihilation of the English in New England. He was a sachem among the Wampanoags, or "East-landers," as they were called, who inhabited the territory which now includes Bristol, R. I. A hard feeling was engendered between the whites and the Indians which culminated, in 1675, in King Philip's War. In July of that year some Indians killed several set- tlers at Mendon. On August 3 of the same year a small company of soldiers that had been sent out from Boston under Captain Wheeler and Captain Hutchinson was ambuscaded near Brookfield. Eight were killed outright, both leaders were wounded, and the party took refuge in a house, but Maj. Simon Willard appeared upon the 26 HISTORY OF MILLBURY scene with reinforcements, just as the savages were to close in on them in a final assault, and repulsed the treach- erous Nipmucks who set fire to the remaining houses and withdrew. In November, Captain Henchman appeared at Hassanamisco with his troop, about six weeks before the swamp fight at Narragansett. By its remoteness "The Nipmuck Country," in early times, became the hatching-place of plots against the English. Hither King Philip resorted and, in its wild fastnesses of wood and water, he gathered his followers together for onslaughts on the palefaces. Hither came the Narragansetts and others, until at one time, at or near Worcester, he had a body of a thousand men ready and waiting to pillage and murder. Lieut. Ephraim Curtis, of Worcester, was several times sent among the Nipmucks to prevent them from assisting King Philip in his war on the white settlers. Thus there is little doubt but that the wily savage was well acquainted with our locality and often passed here on his marauding expeditions. The attitude of the early white settlers and the Indians toward each other is thus expressed by Barry who states that "There were few points of affinity between them, and they had few interests in common. By habits, custom, and inclination their paths lay far apart; and the red man was not so obtuse but that this was one of his earliest discoveries, once his intercourse with the English became fairly grounded." It should be stated, however, that many settlers took a most kindly interest in the wel- fare of the Indians. They depended much upon the In- dians in their trade with them and marked instances occur, such as Winslow's treatment of a sick Indian who said, "Come over and help us," which show a finer spirit that was existent. In May, 1676, Henchman, Brattle, Prentice, Sill, Cutler, and Holbrook with foot and horse visited Hassa- namisco (Grafton) and engaged in conflict with the Nip- mucks and others, after which the expedition returned to INDIAN HISTORY 27 Medfield. In July of this year, Sagamore John of the Nipmucks surrendered with one hundred and eighty men. The death of Philip soon followed, and the famous war which had for a time threatened the existence of the colony was ended. In 1686, some of the Huguenots who had fled from France settled at Oxford. For a time the strife between the whites and the Indians seemed to be about ended, but this devoted band of exiles felt the heavy hand of Indian hostility and one of their number, named Johnson, was a martyr-pioneer in the settlement of that region. After ten years of struggle at Oxford, however, amidst hope and discouragement, this people retreated and only their graves were left in the haunts of a savage foe, to- gether with the little church which stood as a witness to the faith that they held and had tried to implant amidst a hostile people. Locations near the mouths of streams entering our ponds and at the outlets of the latter were chosen working- places for the Indians, where many of the tools which they used and the large rocks which served them for milling-places are found. Also along these streams entering ponds or lakes, and even far back on the hill- sides sloping to the water, fragments of their bowls and cooking utensils, as well as material for their stone-work may be seen, much of it bearing traces of their crude tools. On the southwestern shore of Singletary Lake an out- cropping of steatite, or soapstone, is found, which was utilized by the Indians for the manufacture of their domestic vessels and some fragments have been found there. In 1885, and again in October, 1886, this place was visited by members of "The Worcester Society of Antiquity." The excavation from which soapstone had been taken was examined and the shore of the lake searched for relics of the Red-men. On Soapstone Hill, in the rear of the home of William E. Home, at Braman- ville, an opening may be seen where the Indians took 28 HISTORY OF MILLBURY from a ledge quantities of steatite for their use. In May, 1895, Prof. F. W. Putnam and Mr. C. C. Willoughby, of the Peabody Museum at Cambridge, inspected this locality. Several students accompanied them and a day was spent in searching for relics. Many broken soap- stone vessels and some stone picks used in the making of these were found. The ledge is said to be well-nigh exhausted. On the farm of Mr. Henry W. Carter soap- stone mortars have been found and at present there are many large pieces of the rock to be seen. Many kinds of material were utilized in the manufac- ture of arrow and spear-points. A hard yellow stone was commonly used in making their spear heads, though some flint obtained elsewhere was also taken for the purpose. The stone most used by the local Indians for arrow-heads was white quartz, which is in veins among the rocks and ledges near our lakes. Places from which it was apparent- ly chipped by the Indians can be seen to this day. Mor- tars in which to pound corn were as a rule worked out of granite. Picks were made from some hard stone. These were seldom completely formed, but a good point was required. Bowls and small vessels were almost always wrought from soap stone. Nearly all had knobs or handles on them. The vicinity of Ramshorn Pond has yielded more than one thousand specimens of Indian handicraft in the last fifty years. The specimens have ranged from the small arrow-head to the soapstone bowl. From the shores of Lake Singletary and Dorothy Pond some specimens have been secured, though not so many. In 1900 and the following years, Mr. Owen W. Mills and Mr. Charles Geer found implements on Soapstone Hill for fashioning Indian dishes, such as bowls and mor- tars, as well as some specimens of Indian handicraft. Several of these were sent to the American Museum of Natural History in New York City and were added to its collection. INDIAN HISTORY 29 The following extracts are taken from the late C. C. Baldwin's manuscript History of Sutton. "It is said the Hassanamisco Indians were visited by the Narragansetts, and it was a common custom with them to go together to the neighborhood of Wachusett (mountain) in the fall, to hunt." "A battle was fought between the Indians and the English on the southern side of Ramshorn Pond. The In- dians posted themselves on Potter Hill (so-called from the owner) and the English on a small elevation of land, now an island in the pond at the south end, and the battle was fought in the morn- ing. They spent the night in the places before mentioned. Sev- eral Indians were killed and many bullets have been since found on the battle-grounds. Two human skeletons were found, some fifty years ago, a short distance south of the pond and one skull was found on the place where the battle was fought. This tra- dition comes from Anthony Dike's father who had it from one of the soldiers who was in the battle." King Charles of England, by the charter granted to the Massachusetts Bay Company, conveyed to it territory within certain bounds, but the rights of the Indians to the title of their lands was always recognized by the govern- ment of Massachusetts Bay Colony, so that all lands ac- quired by white men within its bounds were purchased on terms satisfactory to the Indian settlers. For the protection of the latter the laws from an early date for- bade the purchase of land by the white men from the natives unless the terms were adjudged by the General Court to be fair to the Indians, thus in every case the approval of the General Court must precede a change of title. The visible connecting link between the Indian of the seventeenth century and the Millbury land owner of the twentieth century is the deed given by John Wampus, alias White, the Indian proprietor of all this territory. The deed from Wampus was dated July 28, 1679, and was recorded in the Middlesex County, Massachusetts, regis- try of deeds Nov. 3, 1679, where a copy may be consulted —see Vol. 7, pages 157-160. The territory covered by this description was carefully surveyed by John Chandler before 1704 as governor Joseph 30 HISTORY OF MILLBURY Dudley confirmed the title to the plot May 15, 1704. Thus this early date has been claimed by the citizens of Sutton as the natal day of the town including, as it did, the present territory of Millbury. June 18, 1715, John Chandler made affidavit that he had made "a true draft and it contained no more than 41560 acres of land as set forth in the Plot" and not until this date did the House of Representatives approve the transfer to the proprietors of Sutton and the Council confirmed this approval three days later. Deed of Land at Quinsigamond Pond, from John Wampus, Nipmuck Sachem, to Edward Pratt. To all people to whome this p r sent writeing shall come I John Wampas als. white of Asanamiscock in the Nipmuck Country in New England Sachem, now resid* in the Citty of London do Send greeting, Know yee that I the Said Jn° wampas Alias White, as well for & in consideration of the Sume of fifty pounds of lawfull money of England, to mee in hand at & before the ensealing & deliverie hereof, by Edward Pratt, of the Parish of St. Paul Shad- well, in the Coun of Midd. victualler well & truly payd & sattisfied, the receite whereof and of every part thereof, I do hereby ack- nowledge accordingly & myselfe to be therewith fully Sattisfied & contented, as also in recompence & Sattisfaction of the long labor & Services Performed & done by the Said Edward Pratt unto & on y e account, of mee the Said Jn° Wampas als white & for divers other good & valluable causes and considerations mee hereunto moving. Have given granted, bargained & Sold, alyned, enfeoffed released & confirmed, and by these p r sents do fully clearly & absolutely give, grant, bargaine, Sell, Alyen, enfeoffe, release & confirme unto the Said Edward Pratt his heyres & assignes forever All y* quantity or parcell of land & meadow or meadow ground Swamps & wood conteyneing eight usual & accus- tomed miles in length, and eight like miles in breadth, Scittuate, lyng & being neere Quomsuccomake pond within the Nepnonc Country, & neere adjoyneing to the mattachusets Colony in New England aforesaid or by what other name or names the Same Shall or may be called or knowne, and as the Same is now in the possession or occupation of mee the Said John Wampas als white or my assignes, together with all & singular Mooss, Dear ffurs, Skins, ponds, rivers, Swamps, ffowles, fishings, woods, under- woods, Sheds, houses, buildings, wayes, passages, waters, water- courses priviledges, profits traffiques, tradings, comodityes, ad- vantages & appurtenances whatsoever to the Said quantity or parcell of Land ground or meadow belonging or in any wise apper- INDIAN HISTORY 31 teyneing East, west north and South, or whatsoever other like quantity or parcell of land ground & meadow belonging to mee the Said John wamp s als white in New England aforesaid, where- soever the Said Edward Pratt his heyres or assignes shall think fitt to Settle and Plant, and by what other name or names So ever the Same Shall or may be called or knowne with lik priviledges com- odityes advantages & appurtenances as aforesaid, And the rever- sion & reverccions rent & rents and yearly & other profits of all & Singular the Said bargained p r mises, and evrie p l thereof, and all the estate right title interest inheritance clayme & demand whatsoever of mee the Said Jn° wompos als white of in and to y e Said land, meadow ground & p r misses & evrie or any p* thereof, To have and to hold the Said quantity or parcell of land ground or meadow conteyneing Eight miles in length, & eight miles in breadth as aforesaid, and all & Singular other the Said hereby given granted and bargained p r mises, or meant, mencconed or intended to be hereby givene granted, bargained, & Sold with their and evrie of their appurtenances unto the said Edward Pratt his heyres & assignes, to the only use & behooffe of the Said Edw: Pratt his heyres & assignes from henceforth freely for evermore, And I the Said Jn° Wampas als. white for mee, my heyres, Execu- tors & admstrators, and for every of us do covenant promise & grant to & with the Said Edward Pratt, his heyres & assignes by these p r sents, that he the Said Edward Pratt his heyres & assignes shall & may from henceforth and at all times forever hereafter lawfully, peaceably, and quietly, have, hold, use, occupie, possesse & injoy the Said quantity or parcell of land ground or meadow, with the appurtenances & every part thereof, & receive, take, and injoy the rent, profits, comodityes, issues, & advantages thereof, to his & theire owne propper use & behooffe, without any lett, Sate, denyall, keeping out molestaccon, or interruption of or by mee the Said John wampas als white my heyres, executors, adms- trators or assignes, or any other person or persons whatsoever, and that free & cleare, and clearely acquitted & discharged of and from all former & other bargaines, Sales, gifts, grants, titles, troubles, charges & encumbrances whatsoever. And further that I the Said John Wampas als white, my heyres Executors adms- trators, & all other person and persons, claymeing or to clayme by, from, or under mee or them Shall & will from time to time, and at all times hereafter at the request & cost & charges in the Law of the Said Edward Pratt his heyres or assignes, do make, acknowl- edge, Suffer & Execute, or cause to be done & executed all and every Such further and other act & acts, deeds, assurances conveyances or other thing or things in the law whatsoever for the further & better conveying Setling & Suremaking of the Said Eight miles Square of lands, grounds & meadow and all other the Said p r mises with the appurtenances unto y e Said Edwr Pratt his heyres & assignes for ever, be it by fine feoffm 1 , confirmaccon, deed or deeds, 32 HISTORY OF MILLBTJRY inrolled, or not inrolled, the inrolment of these p r sents, or by any other wayes or meadows, as by the Said Edward Pratt his heyres or assignes, or his or their Councill learned in y e Law Shall be reasonably advised & required, In witness whereof I the Said Jn° wampas als white, have hereunto Sett my hand & Seale, date at London the Seavententh day of July anno Dom. 1679, and in y e one & thirtyeth yeare of the Reigne of our Sovereigne Lord charles the Second, by the grace of God King of England Scotland ffrannce & Ireland, Defender of the faith &c. The mark of Jn° wampus als white, & a Seale. Signed, Sealed, & Delivred, in the p r sence of us, Daniel Wing, George Owen, Jn° Blake — Daniel Shyling Scr. in the Tower Street. Received the day & yeare within written of and from the "\ within named Edwr Pratt the Sume of fifty pounds of I gQ£ Lawfull money of England, in full for the consideraccon f within Expressed I say — J The mark of Jn° Wompos als White. Witness, Daniel Wing, George Owen, Jn° Blake Daniel Shyling Scr. The eight & twentyeth day of July, Anno Dom. 1679: Mem. The day & yeare above written, the within named John wompos als white, personally came before mee, S r George Waterman K* & Alderman, and one of his Ma tie8 Justices of the peace for the City of London, and did then & there further acknowledge, satifie and confirme the within written deed or writeing & the Eight miles Square of land, meadow ground & wood, with the appur- tenances by him given, granted bargained & Sold unto the within named Edward Prat his heyres and assignes forever, according to the purport, & true intent & meaning of the within written deed or writeing. In testimony whereof I have hereunto Sett my hand & Seale caused to be affixed, the day & yeare above written. George Waterman & a Seale The mark of Jn° Wompos als white. Entred, 3 d of novemb. 1679. By Thomas Danforth, R. [Book 7, pp. 157-160, Middlesex Registry of Deeds.] FROM FIRST SETTLEMENT TO INCORPORATION 33 CHAPTER III FROM THE FIRST SETTLEMENT TO THE INCORPORATION OF THE TOWN After the test of martial strength between the Indians and the English settlers a period of rest ensued in which the colonists renewed the depleted or abandoned settle- ments such as Brookfield, Lancaster, Mendon, Oxford, and Worcester. After the re-establishment of these places, Sutton was the next among the Worcester county towns to be settled and, May 15, 1704, Joseph Dudley, "Captain General and Governor In Chief In and over her Majesties Province of the Massachusetts Bay in New England in America," confirmed the purchase that had been made from the Indian, John Wampus, and the white men gained a title to the soil under the usage of the colony. The town was incorporated June 21, 1715. Previous to the spring of 1717 only three families made their homes in the town. The first white child to be born there was Abigail Marsh, who was born Sept. 29, 1718. The first town meeting was held Dec. 3, 1718, at the dwelling house of Mr. John Stockwell. The first church was organized in the fall of the year 1720, and the first minister, the Rev. John McKinstry, was ordained Nov. 9, 1720, and dismissed Sept. 22, 1728. His successor, the Rev. David Hall, was ordained Oct. 15, 1729. In a few decades the population so grew in numbers that the old meeting-house could not conveniently seat all the people who wished to attend the services and steps were taken, Jan. 18, 1741, preparatory to the erection of a new meeting-house for the accommodation of those living in the Northern part of the town. This was the beginning of that tide of affairs which culminated nearly 34 HISTORY OF MILLBURY three-quarters of a century later in the establishment of the separate town of Millbury. The proposition created considerable discussion and, May 25, 1742, the town appointed a committee, consisting of Elisha Putnam, Captain Sibley, Mr. Isaac Barnard, Mr. Obediah Walker, and Mr. Henry King, to consider the matter which had been brought more definitely before the inhabitants by a petition from some of the men living in the northerly and northeasterly parts of the town asking that they be set off as a separate precinct. The report of this committee, presumably, was adverse to the proposed separation for the town voted not to allow them to be set off. In the same year another petition was presented by persons who lived in the northwest part of the town asking permission to unite with others in adjoining towns for the purpose of forming a new town. Their petition, too, was denied. The town, apparently to remove the argu- ment that the meeting-house was not large enough, voted to build a new one. A committee was, therefore, appoint- ed to build and upon their asking for instructions in regard to the size of the building, the town "Voted that the said Comity should Build the said meeting-house — 55 foots long — 45 foots wide and the height be left to the Judgement of the said Committy. " The northern inhabitants of the town were persistent, however, and a vote was passed, apparently to see how much territory was affected, stating that "Capt. John Stockwell, Lieut, Goddard, Dea. Hall, Mr. Benjamin Woodbery, Capt. Carter, Cornelius Putnam, Mr. Solomon Holman be a committee to go and measure three miles and one-half from the north line of the Town, south, and make return to the Town." The committee measured the three miles and one-half, as they were instructed to do, but this took off so much of the town that the mem- bers of the committee were well satisfied that the town would not set off so large a portion so they went back to their three-mile mark and ran a line from Oxford to FROM FIRST SETTLEMENT TO INCORPORATION 35 Grafton, parallel to the northerly line. This placed the farms of Francis Kidder, Josiah Allen, Richard Singletary Isaac Barnard, Garshom Waite, Samuel Goodell, and Amos Goodell (taking them in order from west to east) to the north of the proposed line, including these men in the new precinct. The position of the northerly inhabitants of the town is well set forth in the petition which they presented to the town, Sept. 8, 1742, in which they stated that "your petitioners, living, sum and the most of us, very Remote from ye place of worship and having, sundry times, petitioned said Town for Releef, and hether to all our petitions have been abortive and unsuccessful yet, notwithstanding our Difficulties being so grate, we cant content our selves to give over seeking, hopeing we shall succeed at last — and, having thought upon a new skeem — which we think will pritty well accomidate us all, we pray that you would not Deny us this Request, (viz.) To set us of (off) three miles and an half wide by a parallel line with the northerly line of said Town. Beginning at oxford and Runing to grafton In order to make a precinct, that so we may have the worship of God set up amongst us, which we think Cant but be a Reasonable Request and what we hope you will not Deny unto us, which as in Duty Bound we heartily pray for. (signed) Timothy Carter, Isaac Manning, Thomas Whittemore, Josiah Bond, Daniell Greenwood, Joseph Sparrowhack, Isaac Gale, Nathan Hiscock, Jabesh Pratt, John Allen, Samuel Buck, Junr., Jabesh Pratt, Junr., Jeremiah Bukman, Johnathan Dwinell, Amos Singletary, Ebenezar Pierce, Thomas Hall, Ebenezar Sibley, Garshom Bige- low, Samuel Boutell, John Allen, Junr., Johnathan Park, Robert Goddard, Francis Kidder, Edmond Barten, Abel Chase, Richard Singletary, William Fiske, Elisha Goddard, Garshom Waite, George March, Johnathan Fuller, Johnathan Waters, Theophilous Kinne, Daniel Buckman, Samuel Buck, Thomas Gould, Edward Lyon, Elisha Barton, Thomas Holman, Jeremiah Buckman, Junr., Solomon Holman, Robert Jeneson." The town, however, refused to set off the precinct in answer to their petition, whereupon the petitioners ap- plied to the General Court and asked that they be set off as a precinct by special enactment. The town sent a committee to oppose the granting of this request. Nevertheless, the General Court reported favorably for the petitioners and in February, 1743, sent a committee 36 HISTORY OF MILLBURY to visit the town and hear the parties interested. As a result, October 28, 1743, an order was passed establishing precinct No. 2, according to a line drawn three miles south of and parallel to the northerly line of the town. November 11, 1743, an additional provision was made, by vote of the General Court, which compelled the in- habitants in this newly established precinct to pay their proportion of all ministerial charges in the town up to March, 1744. The following is a copy of the petition for the issue of a warrant for the organization of the second precinct: Worcester, ss., To Richard Moore, Esq., one of his Majs. Justices &c. We the Subscribers, Inhabitants of ye Second Precinct in Sutton in said County hereby signify to you our Desire that a warrant may issue agreeable to Law for calling a Meeting in said Precinct as soon as may be &c. (which was to choose Parish officers.) Jeremiah Buckman Ebenezer Pierce Daniel Buckman Solomon Holman Thomas Gould Francis Kidder Abel Chase The warrant which was issued appointed the first meeting to be held at the house of Richard Singletary on the twenty-sixth day of December, 1743. It was directed to Jeremiah Buckman and it bears the following endorsement: "Sutton, Dec. 26, 1743. By vertue of this Warrant, to me Directed, I have notified ye Freeholders and other Inhabitants of this ye same at Mr. John Singletary's Mill Doore. By Mr. Jeremiah Buckman one of the Petitioners of S'd Warrant." Capt. Timothy Carter was chosen moderator and Robert Goddard was precinct clerk of the meeting. The First Congregational Church within the present town limits (the Second Congregational at the time in Sutton) was formed by covenant, Sept. 10, 1747. The Rev. James Wellman became the first settled minister Oct. 7, 1747, and he was dismissed July 22, 1760. The Rev. Ebenezer Chaplain was settled to succeed him, Nov. 14, 1764. FROM FIRST SETTLEMENT TO INCORPORATION 37 After the establishment of the second precinct, agitation subsided and public matters moved forward without apparent friction. At a meeting held March 3, 1755, the town voted to choose a committee of five to consider and "treat with ye several ministers in ye town consenting to sell ye min- isterial land in s'd town, ye town having one-half of ye use of ye money and ye ministers ye other half. Voted y't ye land be sold." May 18, 1756, Robert Goddard, Esq., John Hazeltine, Esq., Capt. Henry King, Mr. Samuel Chase, and Mr. John Hicks were chosen a committee "to make sale of ye ministerial land and to treat or agree with ye several ministers concerning ye same." On June 20, the same committee was instructed and authorized to receive bonds drawing interest and well secured for the land when sold. Either land or substan- tial bondsmen were accepted for security. The bonds were to run to A. B. & Co., trustees, and their successors in said trust. The interest was to be paid annually by the trustees to the selectmen, or such men as the town should select. The following is a copy of the agreement entered into between the town and the ministers. "We, ye Subscribers, Consent y't ye ministry Land within ye Township of Sutton be converted into a money Fund for ye use of ye ministry in s'd Town for Ever, and where, as now, we have, by way of Lease Ten pounds old Ten'r we consent that ye Remain- der of what ye Lawful Intrest of ye money ye Land shall sell for — Shall amount to, be divided Between ye Town and ministers now Incumbent s'd one half with ye Ten pounds as above To be divided between ye ministers Incombent judged to have Right thereto as Law or Equity or personal agreement according to ye Right they now have to ye use and Improvement of s'd Land shall de- termine; the other half to be ye Town's property during our min- istry, provided we have annually paid us out of ye Town Treasury ye s'd one half and ye Ten pounds old Ten'r. Sutton, May 19, 1756. (signed) David Hall, pastor of ye 1st Church of Christ in Sutton. James Wellman, pastor of ye Second Chh. of Christ, Sutton. Benja. Marsh, Elder of ye Baptist Chh. of Christ in Sutton. 38 HISTORY OF MILLBURY And at ye day of ye Date above we ye subscribers ye Town's Comm'tt Express our acquiescence and consent to ye above. John Hazeltine Robert Goddard , Samuel Chase > Committee. Henry King John Hicks The committee appointed to sell the ministerial land were instructed to give the purchasers deeds in the name of the town and the ministers united in the conveyance by signing the deed. On March 12, 1761, at ten minutes past two in the morning, a shock of earthquake was felt lasting nearly two minutes when constant jarring and trembling was felt. On August 6, a record stated that "a parching drought prevails the like of which New England never heard." A year later, August 8, 1762, the drought was still severely felt and the pastures withered. On March 7, 1763, the town clerk of Sutton (Benjamin Morse) was instructed to transcribe the births, marriages, and deaths into a bound book provided for that purpose, thus establishing a vital record for the town. As early as 1770 an effort was made to have a portion of the town meetings held in the Second Parish, for at a town meeting held May 1, during that year, a test vote was taken to see if consent would be given for holding any of the future Town Meetings in the Second Parish of Sutton, but the vote was in the negative. The reason for the effort, no doubt, was that it seemed unfair to require the inhabitants of the Second Parish to perform all the extra travel and that it would be a relief to them to have a portion of the meetings held in their part of the town. The inhabitants of Millbury early assisted in supporting the poor of the Town for, on May 20, 1771, it was voted to raise eighty pounds to be used in caring for them. FROM FIRST SETTLEMENT TO INCORPORATION 39 On January 11, 1773, a special town meeting was called "to see if the Town will hear the Request of the Town of Boston." (Concerning the alleged infringement of charter privileges.) Capt. John Sibley, Lieut. Daniel Trask, Deacon Ebenezer Pierce, Messrs. Edward Putnam, Daniel Marsh, Nathan Putnam, and Willis Hall were chosen as a committee to consider the several articles of griev- ances, imposed on this Government by the British Par- liament, as represented in a printed pamphlet from the Town of Boston and to make report at the adjournment of the meeting. They reported as follows: "We do apprehend that our Charter Privileges are Infringed in many Instances and that there is just Cause of Complaint: There- fore we think it advisable that this Town recommend to Capt. Henry King the Representative of this Town in General Assem- bly, that he use his best Influence with his Brethren, the members of s'd Assembly, that a humble and pungant address be made to his Majesty and Court at home — that we may Obtain redress under such pressing and alarming Grievances. Further, that whereas it has been thought that the Judges of the Superior Court have not had salaries adequate to their Important service that he make due Enquiry into that matter, and if he should find it to be fact, that he use his utmost Endeavours that their Salaries may be enlarged and made Adequate to their Merit and Station." At a town meeting called, in 1774, to see if the voters would grant money to supply the town with arms and ammunition, it was voted to grant the sum of forty-two pounds, ten shillings. On Sept. 26, "Edward Putnam was chosen a Delegate to meet and act with the General Congress of the Province; when and where they shall meet. " It was recommended that the military companies in the town choose their own officers, as the commissioned officers had proposed to resign. On January 5, 1775, Capt. Henry King and Elder Amos Singletary were chosen to represent Sutton in the Pro- vincial Congress to be held at Cambridge, Feb. 1, 1775. This meeting was of unusual importance because the action taken plainly represents that the citizens were in 40 HISTORY OF MILLBURY favor of espousing the patriots' cause. The town voted to approve what the Continental Congress had done and to adopt the Association of the Continental Congress. This first Continental Congress was the mouthpiece of the colonies. It expressed in terms that could not be mistaken a common determination to resist the aggressions of the British Parliament. The "Association," so-called, took the character of legislation and proved to be effective. This forbade the importation of goods from England or from the English colonies. Resolutions were passed and penalties laid in many places to enforce this among the towns in the colonies. A Committee of Inspection was chosen to see that the Association of the Continental Congress be duly observed and the following were selected, namely: Arthur Dagget, Edward Putnam, Samuel Marble, Asa Waters, Abraham Waters, Capt. Samuel Sibley and Mr. Seth Chase. The following notable instruction was by a vote given the constable "that he shall pay no monies due to the Province to Harrison Gray, Esq.," who was then the collector of taxes for His Majesty. It was voted to indemnify the constables upon conformity to such orders. It was voted that the representatives be instructed not to do anything inconsistent with what the Continental Congress had done. Capt. Moody Morse, Messrs. Stephen Prince, Willis Hall, Abraham Waters, Captain Trask and William Waite were selected as a "Committee on Donations." It was voted to raise thirty-two pounds with which to purchase a stock of ammunition. On January 16, it was voted "that the assessors of the town make return of the assessment of the Province tax granted by the General Court last May to Henry Gard- ner, Esq., of Stow; and to defend the assessors in so doing. " It was voted "that the minute-men be provided with a bayonet and other accoutrements agreeable to the advice of the Provincial Congress, that all others from sixteen to FROM FIRST SETTLEMENT TO INCORPORATION 41 sixty years of age be equipped according to the Province Law, or may get bayonets in room of swords or cutlashes if they please, and that every householder provide him- self according to law." It was voted that all alarm men, "who shall neglect or refuse to be equipped according to law, and to bring or send their arms and ammunition into the field upon a time appointed for receiving arms, shall be treated as those that transgress the Association of the Continental Congress and shall be treated by the Committee of In- spection as such." For nearly seventy years prior to the incorporation of Millbury, the sires of this North, or Second, Parish of Sutton performed no small part in forwarding in their own sphere of activity the great political movements which were stirring the hearts of the colonists everywhere and which resulted in securing the freedom of the Ameri- can colonies and the establishment of a national govern- ment. Besides places occupied in the camp and on the field the citizens rendered valuable service by serving on important committees at home and in supporting the struggles of the men in the army. News that the British troops had marched to Lexington and Concord, April 19, 1775, and that blood had been shed caused great excitement among the inhabitants who then realized that the hope of an adjustment of differen- ces between the colonies and the mother country without a resort to arms was gone. The men who had faced the dangers and privations of pioneer life, however, were not lacking in courage to assert their rights and to contend vigorously in maintaining them. On May 22, 1775, Capt. Henry King and Amos Single- tary were elected delegates to the "Provincial Congress to meet at Watertown on the thirty-first day of May, in- stant, and for six months after, to serve alternately but one at a time." On Sept. 18, Lieut. William King and Elder Amos Singletary were nominated justices of the peace. 42 HISTORY OF MILLBURY On February 3, 1776, twenty-four soldiers, in addition to those previously furnished, were raised and set off for camp. On March 4, Capt. Moody Morse, deacon Willis Hall, Nathan Putnam, Col. Timothy Sibley, deacon Ebenezer Pierce, David Holman, and Capt. James Greenwood were chosen on the committee of Correspondence, Inspection and Safety, for the year ensuing. On July 1, 1776, it was voted "that if the honorable Congress should, for the safety of the colonies, declare them independent of the Kingdom of Great Britain the inhabitants of this town will solemnly engage with their lives and fortunes to support them in the measure." On July 8, 1776, William King, Tarrant Putnam, Enoch Marble, Ebenezer Pierce and Daniel Greenwood were chosen as a committee to adjust to every person his equal part for service done in the defense of America since April 19, 1775. On March 3, 1777, Capt. Jonathan Carriel, Capt. Bartholomew Woodbury, Lieut. Enoch Marble, Lieut. March Chase, Mr. Jonas Bond, Lieut. David Holman, and Capt. Elisha Goddard were chosen as the committee of Correspondence, Inspection, and Safety for that year. It was voted that "the sum of twenty-five pounds be paid by the town to every soldier of this town, that has or shall enlist to go into the Continental army, then being raised, until the town's quota for said army be completed, provided he has not received equivalent in some other way." On May 19, 1777, Willis Hall and Amos Single- tary were chosen representatives to the General Court. On Jan. 5, 1778, the articles of confederation proposed by Congress were read, and a committee, consisting of Capt. King, deacon Pierce, Mr. Nathan Putnam, Col. Holman and Lieut. Asa Waters was chosen to peruse and consider the articles and to make report at an adjourned meeting. FROM FIRST SETTLEMENT TO INCORPORATION 43 It was voted to raise three thousand pounds to diminish the town's proportion of the public debt. On January 9, the committee chosen to consider the Articles of Confed- eration reported that, "In their opinion they should be complied with by this Town." The town voted unani- mously to accept the report of the committee. Upon the petition of certain inhabitants of Sutton, Wor- cester, Leicester and Oxford that they be incorporated into a separate town, the General Assembly appointed a committee to view the territory and issued a citation to the several towns to confer with this Committee. On February 2, the town chose deacon Ebenezer Pierce, Capt. Elisha Goddard, Col. Jonathan Holman, as agents to meet this committee and to enter the town's objections maintaining that the proposed town should not be in- corporated a town. On February 18, the town chose deacon Ebenezer Pierce, Mr. Asa Waters, and Mr. Ebenezer Waters as a standing committee to take action in behalf of the town "to prevent a part of this town at the northwest corner being set off (against its will) according to a line ordered to be run by the Honorable Court's Committee on the fifth Day of February instant." On March 2, deacon David Harwood, Dr. Benjamin Morse, Mr. Abel Dudley, Mr. Moses Bancroft, and Mr. Josiah Goddard were chosen on the "Committee of Correspondence, Inspection and Safety" for the year. On April 13, Capt. John Sibley, deacon Ebenezer Pierce and Lieut. Asa Waters were chosen as a committee "to report the reason why the town does not accept the new form of government." On May 18, it was voted to grant three hundred fifty-eight pounds, eight shillings to pay for clothing which the selectmen promised for the Con- tinental soldiers. On March 1, 1779, Ebenezer Waters, John Elliot and Nehemiah Gale were chosen on the "Committee of Correspondence, Inspection, and Safety." On June 21, 44 HISTORY OF MILLBURY Lieut. William King, Ensign Nathaniel Carriel, Lieut. Joseph Elliot, Jr., Samuel Waters, deacon Willis Hall, John Harback, Joseph Waters, Dr. James Freeland, James Bond, Nehemiah Gale, and deacon Asa Waters were chosen as a committee "to procure men to serve in the Continental Army." On July 5, the town chose Dr. Willis Hall and Ebenezer Waters as a committee "to represent the town in the State Convention to be held at Concord on July 14 and to make a report to the town of the proceedings." On August 2, their report was received and accepted. Deacon Asa Waters and Mr. Ebenezer Waters were chosen to attend a county convention to be held at Worcester the first Tuesday in August, for the purpose of regulating the prices of labor and various articles of necessity. On August 17, the following named persons were chosen as a committee to act in connection with the committee of Correspondence for the purpose of carrying into effect the resolutions of the state and county conventions, name- ly, — Lieut. Nathaniel Whitmore, Mr. Nathan Putnam, Col. Timothy Sibley, Follansbee Chase, Capt. Moody Morse, Lieut. Caleb Chase, Lieut. James Prentice, Capt. Samuel Trask, Mr. Jonas Bond, Mr. Jona. Kidder, Capt. James Greenwood, and Lieut. Simeon Haywood. On August 23, Ebenezer Waters was chosen to repre- sent the town at a convention held at Concord in October. On September 23, the town voted that those persons who appear to be inimical to the cause of America "shall not be employed in any public business in this town" and it was also voted that "if any person shall speak any- thing against the Regulating Acts he shall be called to account by the committee and dealt with according to his crime." On October 19, Stephen Prince, Dea. Aaron Elliot, Caleb Marsh, Thomas Todd, Jonathan Gould, Abijah Tainter, Capt. James Greenwood, John Waters, Abel Dudley, John Dudley and Benjamin Hicks were chosen FROM FIRST SETTLEMENT TO INCORPORATION 45 to procure twenty-three men to fill the town's quota for three months' service. November 22, it was "voted to raise one thousand pounds for supporting those families whose husbands are in the Continental service for three years or during the war." It was voted to raise three thousand, five hundred fifty- eight pounds to pay those soldiers who were procured to serve three months in the Continental Army. It was voted to raise four hundred forty-two pounds to pay the soldiers whom the officers procured in the previous September to go to Rhode Island and serve two months. On March 6, 1780, Maj. Bartholomew Woodbury, Mr. John Dudley, and Mr. Jonathan Gould were chosen as the "committee of Correspondence, Inspection, and Safety. " On April 10, Lieut. William King, Ensign Nathaniel Carriel, Lieut. Joseph Elliot, Jr., Mr. Samuel Waters, deacon Willis Hall, Mr. John Harback, Mr. Joseph Wat- ers, Dr. James Freeland, Mr. Jonas Bond, Nehemiah Gale, and deacon Asa Waters were chosen as a committee to settle with the nine-months men, since their time had nearly expired. On May 1, Dea. Tarrant Putnam, Lieut. Wm. King, deacon Asa Waters, Capt. March Chase, Col. Jonathan Holman, Col. Timothy Sibley, Elder Jeremiah Barstow, Dr. James Freeland, and Elder Daniel Greenwood were selected as a committee "to consider the Constitution and make a report to the Town of what they do approve of and what they do not approve of." At an adjourned meeting Elder Jeremiah Barstow, deacon Willis Hall, deacon David Harwood, deacon Rice, and Mr. Abel Chase were chosen to consider the third article in the Bill of Rights and to make report to the town. On May 22, it was "voted to grant the sum of nine thousand pounds to pay the Nine months men." On June 12, in answer to a requisition made on the town (Sutton) by the General Court for thirty-six soldiers to serve in the 46 HISTORY OF MILLBURY Continental Army, Lieut. Nathaniel Whitmore, Lieut. Bartholomew Hutchinson, Lieut. Nathaniel Putnam, Ensign Samuel Rich, Lieut. John Woodbury, Mr. John Hall, Lieut. David Putnam, Lieut. Ezra Lovell, Mr. John Gould, Sergt. David Chase, and Mr. Moses Hovey were chosen as a committee to procure the men. On June 26, it was "voted to grant the sum of twenty thousand pounds to pay the six months men." It was voted to grant the sum of twelve thousand pounds to procure forty-two men out of the militia to serve three months in the army." On October 9, it was "voted to raise the sum of fifty-three thousand, five hundred pounds to enable the committee to settle with the six months and the three months men now in the Continental service." On October 16, Capt. March Chase, Mr. Moses Hovey, and Mr. John Hall were chosen as a committee to pro- cure seventeen thousand five hundred twenty pounds of beef for the army, and twenty-five thousand pounds were voted to enable the committee to purchase the beef. (The great depreciation of colonial money accounts for the seemingly high price paid for the meat. The colonial money was as low as two hundred to one when in use and in places it was worthless.) On December 4, each taxpayer who wished to do so was allowed to pay his rate in grain. The allowance for corn was fixed at twelve pounds per bushel and for rice at eighteen pounds per bushel. The price of the commodity only goes to show the very low value of continental money. On December 18, the town voted that one-third of all the town meetings, both stated and occasional, be held in the meetinghouse of the Second Parish. A requisition was made upon Sutton for thirty-three thousand six hundred forty pounds of beef. Capt. March Chase, Mr. John Hall, and Mr. Moses Hovey were chosen as a committee to purchase the amount and fifty thou- sand, four hundred sixty pounds were appropriated to meet the expense. At nearly the same time a call came FROM FIRST SETTLEMENT TO INCORPORATION 47 from the General Court asking the town to furnish thirty- one men to serve for three years in the Continental Army or during the war. Col. Timothy Sibley, Capt. Abijah Burbank, Capt. John Putnam, Capt. Andrew Elliot, Lieut. Solomon Leland, Mr. Abraham Batchellor, Jr., Dr. James Freeland, and Mr. Ebenezer Waters were chosen as a committee "to class out the town into classes in order to procure the thirty-one men for the Continental Army. " At an adjourned meeting, the town "voted that if any person in any of the classes refuses to pay his pro- portion as assessed in the class he belongs to he shall be assessed his proportion as he was in said class, and half as much more." Other demands were made upon Sutton to which the inhabitants responded with commendable alacrity. It had been a fearful struggle in which the resources of the country had become well-nigh exhausted. The dark cloud of war passed away, however, and on the thirteenth of November, 1781, a considerable number of people assembled at the "Sign of the Soldier" to celebrate the day in great rejoicing on account of the capture of Gen. Cornwallis and his army, who had surrendered to the American forces under Gen. Washington at Yorktown on October 19, thus virtually terminating the war for the independence of America. "The Massachusetts Spy", in its account of the proceedings on that day, gives the reader to understand that well-nigh every demonstration of joy within the power of the participants was shown. The following toasts were drunk: 1. "Those Noble Patriots Convened in Congress"; 2. "His Excellency, General Washington"; 3. "The Most Christian Majesty, Louis XVI"; 4. "The Count de Grasse and the Combined Fleets"; 5. "General Greene with his Veterans and Heroes"; 6. "Peace and Unanimity in the Allied Army"; 7. "May All Malicious Pimps of British George and lovers of Tyranny Be Swept Off with the Besom of the Thirteen United States of America"; 48 HISTORY OF MILLBURY 8. "May the Traitor Arnold and All his Accomplices be Sus- pended between Heaven and Earth, as Unworthy of Either"; 9. "May America Maintain her Independence until Time shall be No More"; 10. "May those heroes, who have Nobly Bled in Defence of their Country be Heard of in Nations Unknown and Ever be re- membered in Ages to Come"; 11. " May Peace on Honorable Terms Diffuse Itself throughout the Continent of America, like the Lustre of the Rising Sun"; 12. "May Friendship Universally Extend and Actuate Every Human Breast throughout the World"; 13. "May Consummate Happiness be the Reward of Heroic Actions. " On March 4, 1782, ensign Nathaniel Carriel, Capt. Joseph Sibley, and Mr. Jonas Bond were chosen to serve on the Committee of " Correspondence, Inspection and Safety." On November 12, Follansbee Chase, Capt. March Chase, Mr. Josiah Gooddard, and John Pierce were added to the above committee. It was also voted at the meeting that this committee "be particularly watchful of those who are suspected of being concerned in fraud or intercourse with the enemy and to communi- cate any discoveries they may make to the Attorney General. " On January 20, 1783, the town voted to instruct its rep- resentative not to allow the Continental officers any sum of money as one-half pay, or any other thing in lieu there- of, and to use his influence to secure a repeal of the "Tender Act." In 1784, ensign Nathaniel Carriel, Moody Morse, Jr., and Jonas Bond were chosen as the "Committee of Correspondence, Inspection and Safety." Deacon Willis Hall, Ebenezer Waters and Daniel Greenwood were chosen delegates to attend the county convention held at Worcester on Tuesday, the third day of March. In 1785, Joseph Hall, Deacon Willis Hall, Ebenezer Waters, Deacon Asa Waters, and Amos Singletary, Esq., were chosen as a committee "to draft a petition to send to the General Court praying for a committee to visit the FROM FIRST SETTLEMENT TO INCORPORATION 49 Town" upon condition that the taxes shall not be settled according to the last valuation. On January 9, 1786, the town voted to instruct its representative to use his influence to bring forward a Tender Act, "that Real and Personal Estate may answer Executions and that it stand two years." On September 25, deacon Harwood, Lieut. Whitmore, Ebenezer Rich, Squire Singletary, and Nathan Putnam were chosen to instruct the delegates to the county con- vention and also the representative to the General Court. A vote was also passed that the delegates ascertain, if possible, whether the grievances, arising from the dis- turbed condition following the Revolutionary War, stated in the convention really exist to any great degree and bear generally upon the people of the country and use their influence to prevent any rising of the people in riotous manner, but persevere in petitioning the General Court for a redress of grievances and not dissolve the convention until the same be obtained, "for it is our minds that it is every way agreeable to the constitution." They also recommended that the General Court move out of Boston to some commodious part of the country and that the seat of government in Boston be sold to the best advan- tage to pay public charges or to build a seat of government in the country. In the years 1786 and following, serious disturbances interfered with the operation of the legal machinery that had been set up in the new republic. States threatened to separate and opposition was repulsed by measures that were but little short of bloodshed. In Massachu- setts, concerted violence prevented the courts from sitting and an organized force of insurgents under Capt. Shays threatened to destroy the state government. There were many mutterings against the state officials over the failure to pay the claims of the men who had been engaged in the Revolutionary armies, the men of Sutton being conspicuous in their insistence upon securing their rights. 50 HISTORY OF MILLBURY The sentiment was expressed that the Court of Common Pleas under its mode of procedure was "a scourge to the people. " Sutton delegates were further instructed to use their influence that the servants of the government be put on such footing as will be for the interest of the people. If such efforts as those represented in the Shays' Rebellion and in the interference with the courts had been successful, the newly formed union would have amounted to little as a government. The Massachusetts authorities were barely able to restore order and the men in Congress really went beyond their constitutional power then vested in the States in their efforts to assist. On Dec. 4, Capt. Jonathan Woodbury, Capt. John Woodbury, Colonel Woodbury, Deacon Harwood, Elder Greenwood, Lieutenant Hazeltine, Lieutenant Whitmore, Col. Jonathan Holman, and Captain Smith were chosen as a committee to treat with the court of Common Pleas and also with the men engaged in Shays' Rebellion (who were also known as Insurgents). On January 15, 1787, at a town meeting the report and request, dated Dec. 7, 1786, of a committee in behalf of the "Regulators," who would adjust matters independ- ently of the government, was presented. Amos Single- tary, Esq., deacon Harwood, Capt. John Woodbury, Lieutenant Whitmore, Ensign Carriel, Squire King, and Elder Greenwood were chosen to give instructions to the representatives and delegates, but at an adjourned meet- ing, held January 17, it was voted that the delegates to the convention be instructed to dissolve. On January 24, 'squire Singletary, deacon Harwood, and Colonel Woodbury were chosen "to treat with the Hon. Gen. Lincoln to see if there could be any plan of accommodation laid to settle matters between Govern- ment and the 'Regulators' as they called themselves." It was also voted to instruct the representative to use his influence in "General Court that any man may be FROM FIRST SETTLEMENT TO INCORPORATION 51 permitted to keep a half score of sheep that may not be liable to be taken from him by warrant or execution." On March 22, Ezra Wheelock, Nathaniel Carriel, Daniel Greenwood, Jedediah Barton, Follansbee Chase, Bartholomew Woodbury, John Pierce, Asa Goodale, Stephen Marsh and Noah Stockwell, who had been en- gaged in this rebellion, took the oath of allegiance in com- pliance with a court act dated February 16, 1787. On March 5, 1792, the town voted to dismiss the trus- tees that had the care of the ministerial and school money and to commit the same into the hands of the town treasurer. On January 14, 1793, Jonathan Kidder, Samuel Blanch- ard, and Arthur Dagget asked to be set off "from the town of Sutton to be annexed to the town of Oxford. " They also petitioned the General Court to be set off and the latter issued an order for the town to show cause why the petition should not be granted. Amos Singletary, Esq., was chosen to appear before the General Court and to show cause why the petitioners should not be set off and the subject was not continued further. On February 9, 1797, the people of the North, or Sec- ond, Parish made a demand upon the First Parish for eight hundred dollars, as their portion of the ministry money; and, on March 20, the clerk of the First Parish was instructed to send the following reply, "The Society, after taking into consideration the demand made on them by Mr. Aaron Pierce, Josiah Stiles, and Lieut. Asa Good- ale, agents for the North Parish in Sutton, for eight hundred dollars of the Ministry money, dated February 9, 1797, voted that this Society will adopt such measures respecting the demand as it conceives will be consistent with the honor and interests of the Society. With regard to that part of the demand which proposes a friendly negotiation as the most probable means of settling such claims to the mutual satisfaction of both parties: it is the determination of this Society to cultivate friendship and 52 HISTORY OF MILLBURY good neighborhood with the North Parish and with the Town in general upon fair and honorable principles. But it is the opinion of this Society that it can not with propriety enter into a separate negotiation with the North Parish upon the subject until the lawsuit between the Town and this Society respecting the ministry money shall be finally determined." At a town meeting held November 5, 1798, "The ques- tion was put to see if the Town would grant the petition of the North Parish to be set off and incorporated into a separate Town with their equal proportion according to taxation, with all the privileges and immunities which in any wise belong to the Town of Sutton," but it was decided in the negative. A committee was, however, chosen consisting of Colonel Holman, Capt. Jonathan Woodbury, deacon Waters, Josiah Stiles, Ebenezer Waters, Asa Goodale, Colonel Woodbury, Maj. Samuel Waters and Colonel Sibley to treat with the North Parish with reference to the separation. On May 6, 1799, the com- mittee reported in favor of "setting off the North Parish as a separate Town, but the town voted not to accept the report of the committee." On Nov. 20, 1809, a committee was chosen to draw up a remonstrance to be presented to the General Court against the incorporation of the Second Parish of Sutton as a separate town. On May 7, 1810, the town of Sutton gave consent that one-third part of the town meetings be held in the Second Parish on condition that the parish withdraw the petition to the General Court, seeking incorporation as a separate town. On Jan. 21, 1811, the town voted to continue its re- monstrance at the General Court against the incorporation of the Second Parish into a town; and, with the object, perhaps, of making its case a little stronger, a vote was passed stating that the town would not consent to incor- poration. FROM FIRST SETTLEMENT TO INCORPORATION 53 In 1812, the Second Parish demanded a portion of the ministerial money, one half of the whole then in the treasury, and it also voted that Lieut. Asa Goodale, Josiah Stiles, Esq., and Aaron Pierce, Esq., be a committee to serve the clerk of the First Congregational Society of Sutton with a copy of the vote and to ask and receive on behalf of the Second Parish its portion of the fund. The message was delivered March 10, 1812, and a reply received as follows: "To Lt. Asa Goodale, Josiah Stiles, and Aaron Pierce, Esq.., Gentlemen: Having been appointed by the First Congregational Society of Sutton at their Annual Meeting in March last to present to you an answer to your request: in conformity to the votes of the Second Parish in Sutton at their meeting held March 9, 1912, to the first Congregational Society in Sutton for the one-half of the Ministerial fund now in the hands of the Treasurer of said Society. "In answer to your demand we can only say that in consequence of so unexpected request, we have examined the charter of the Town, the Proprietor's Book, and the Town Records, and can find nothing to justify a compliance with your demand, and unless .you can, gentlemen, show us some ground either in justice, or law, we cannot comply with your request." (signed) Josiah Wheelock Daniel Tenney "Agents for the First Congregational Society in Sutton. Sutton, April 8, 1812." On January 11, 1813, the inhabitants of the North Parish continued to press their petition before the General Court for an act of incorporation, and the people of the south part of Sutton renewed their remonstrance against the act. Nevertheless, the petitioners were this time successful and permission was given the Second Parish, embracing the territory now known as Millbury, to be set off as a separate town. 54 HISTORY OF MILLBURY CHAPTER IV SOLDIERS OF THE COLONIAL STRUGGLE; OF THE REVOLUTIONARY WAR; AND OF THE WAR OF 1812. The earliest military records of Millbury families are included manifestly in the chronicles concerning Sutton. The following names that are enumerated include many, if not all, of those who took part in the pre-Revolutionary struggles and who were living within the territory that was later set off as Millbury. Elijah Waters lost his life in 1758 in the struggle that was waged in America in behalf of the mother country in its conflict with France. Benjamin Gowing, for whom the Gowing Bridge over the Blackstone River, near the N. Y., N. H., and H. railroad station, was named, was one of three thousand men who, in 1755, sailed from Bos- ton under generals Moncton and Winslow for Chignecto, N. S., on the Bay of Fundy, where they were joined by British troops and took part in the campaign which won Nova Scotia from the French for the British. Col. Jonathan Holman, who later served with distinc- tion in the Revolutionary War, carried a musket in this early campaign and the old fire-arm is still in possession of the family. Among the heroes of the French and Indian Wars was Capt. Samuel Trask whose old home (now owned by Mr. Henry W. Davidson) is still standing at West Millbury. It is said that when the tidings of a threatened incursion of British troops reached Sutton he ordered his boys to saddle his horse and bring the animal to the front door where the captain soon appeared. Mounting his steed SOLDIERS OF THE COLONIAL STRUGGLES 55 he called his family about him and taking off his hat said, "Let us ask God's blessing. " When the prayer was over he bade each and all a warm "Good-bye" and spurred away toward Boston. The following is a list of Millbury's Colonial soldiers with the addition of a few names of those who lived in other parts of the mother town of Sutton but whose remains rest in this town. Jonathan Barnard Joshua Barnard Edmund Barton Elisha Barton Isaac Bolster Jonas Bond Josiah Bond Abijah Burbank Isaac Burbank Timothy Burnap Joshua Carter Stephen Carter Timothy Carter, Jr. Abel Chase March Chase Benjamin Davidson Amos Dwinnel Henry Dwinnel Moses Dwinnel Daniel Gale Elisha Gale Capt. Isaac Gale Jonas Gale Josiah Gale Nehemiah Gale Eleazar Goodale John Goodale Benjamin Gowing James Greenwood John Haywood John Holland David Holman Edward Holman John Holman Jonathan Holman Solomon Holman Solomon Holman Stephen Holman Jonathan Jacobs Asa Kenney Samuel Marble Daniel March Amariah Park Stephen Small Jacob Snow Stephen Stockwell Jonathan Stone Daniel Tainter Joseph Tainter Nahum Tainter Jonathan Wait Nathaniel Wait William Wait Elijah Waters Jonathan Waters Nathaniel Waters In the series of events which preceded the outbreak of the Revolutionary War the men living in the North Parish of Sutton shared with their compatriots of other towns the independent spirit of the times and they sup- ported the Colonial government by force of arms because they were convinced that the American position was the true one. The strife on the part of the inhabitants seemed to be more against the attitude assumed by the British 56 HISTORY OF MILLBURY Parliament and officials than against England itself. The government of England claimed the right to tax the col- onies, but the Colonists objected to the levying of any- internal tax by the mother country, although they acqui- esced in the external tax collected on imports. The English government sent over new governors and, finally, additional troops were despatched to overawe and, if necessary, to coerce the colonists into an acceptance of the demands of the parent nation. Charters were even modified in their scope by Parliamentary action. On their part the colonists set up a parallel activity. In 1772, in the Boston town-meeting, it was proposed that a "committee of correspondence be appointed ... to state the Rights of the Colonists and of this Province in particular as Men, as Christians, and as Subjects: — and also request of each town a free communication of their sentiments on this subject." (Hence we find in the mother town of Sutton a committee of Correspondence.) In 1774, the first Continental Congress met and voiced the common feeling of the colonies and crystalized the common sentiment which looked toward independence. As this parallel activity developed, the opposition of the colonists became more determined and well-organized. Corresponding to the crown government was the Conti- nental Congress, corresponding to the governors were the patriotic leaders and corresponding to the British soldiery were the minute-men who were organized in every com- munity and held themselves ready to start forth on an alarm. As early as September, 1774, citizens from the North Parish of Sutton responded to an alarm from Boston that was occasioned by the removal of three hundred barrels of gun-powder which had been kept in the arsenal at Charlestown. Messengers from that city brought tidings of this action and spread an alarm that the powder was to be used against the people of New England in forcing them to surrender to the drastic action of General Gage SOLDIERS OF THE COLONIAL STRUGGLES 57 who was stationed at Boston. The affray of March 5, 1770, which has been called the "Boston Massacre" was still fresh in men's minds, although it was an insig- nificant matter in itself being occasioned by abusive threats between a mob and a squad of soldiers, which finally provoked the soldiers to fire and kill five of the citizens. Men flocked to arms and thousands started for Boston. The alarm, however, proved to be a needless one; but as a result of the general response General Gage recognized the seriousness of his position so that he " speedily began to fortify the entrance to the town (Boston) to prevent a surprise from the enemy without." This early response to the alarm of 1774 shows how keenly alert the men of Sutton were to the exigencies of the hour. On the nineteenth of April, 1775, an alarm from Lex- ington came to the minute-men of Sutton who started out at once for the scene of conflict, but Roxbury Camp was as far as the Sutton companies went. The minute- men of Concord and of Lexington, however, confronted British troops who retreated to Boston. The following is a list of those who went out from the town of Sutton on the Lexington alarm. Altogether in the colony about ten thousand minute-men responded to this alarm. "Sutton, April, 1775. "A Muster Roll of Capt. Daniel Bucknam, Jr., Company in the artillery and in the Colony .Service on the alarm." Capt. Dan Bucknam, Jr. Daniel Dike, Jr. Neh Gail (?) Lt. Reuben Barton Serg. Isaiah Bucknam Ezekiel Moore Daniel Gould William Waite David Chais Jacob March Moses Comings The company marched ninety miles out and home for which each man was paid one penny per mile. Each man was in the service four days. They were 234 days returning home, allowing 20 miles for a day. The pay for the privates amounted to 16 shillings, four pence for 58 HISTORY OF MILLBURY the entire service, that for the officers was more. The total amount paid the company was ten pounds, six shillings and nine pence. Daniel Bucknam, Jr., "made oath that this Muster Roll is made up true one according to his best skill and Judgment." (See Mass. Archives. Lexington Alarm, Vol. 11, p. 242.) "Roxbury Camp, Dec. 25, 1775. "A Muster roll of the Minute men of Sutton under the Com- mand of Capt. Arthur Dagget deceased in Colo. Larned's Regi- ment in April 19th, 1775. " Arthur Dagget, Capt. Benj. Hovey Bartholo. Woodbury, Lt. Joel Hayden March Chace, Lt. * Stephen Kenney Nath'l Whitmore, Sergt. David Lilley Joshua Lilley, Sergt. Alphaeus Marvel Willis Hall, Sergt. Ezekiel Morse John Robards, Sergt. Jas. McClellan Thomas Griggs, Corp'l Caleb Morse Henry Phelps, Corp'l William Oliver Simeon Spring, Corp'l Thomas Parker T Comings, Corp'l Adonijah Putnam Moses Axdell Josiah Prime Jona. Boyden Joseph Rockwell Sam'l Blanchard Jona. Robinson Barzabeel Barten Reuben Lilley Seth Chase Noah Stockwell Isaac Dodge John Safford George Foster Elisha Walker Eben'r Gould Asa Walker Stephen Hall John Walker John Hall Solomon Whipple Henry Harback The company travelled fifty miles and return. The total amount paid for service and travel was sixty pounds, six shillings and four and three-fourth pence. (See Mass. Archives. Lexington Alarm, Vol. 12, p. 47.) "A Muster Roll of Capt. Andrew Eliot's Company in the Colony Service on the Alarm April 19th, 1775 & in Col. Learned's Regt." Capt. Andrew Eliot Sergt. John Hazeltine Lt. Isaac Bolster Sergt. John Severy Lt. Asa Waters Sergt. Jas. Kidder SOLDIERS OF THE COLONIAL STRUGGLES 59 Sergt. Abra. Waters Corpl. Ezra Lovell Corpl. Joel Tainter Corpl. Jacob Dwinel Corpl. Jos. Waters Fifr. Timo. Clastin John Bancroft Eben'r Brown David Prince Chace Timo. Child James Cohvell David Dudley- Amos Dwinel Archelaus Dwinel Sam'l Eaton Reuben Eaton John Follingsba John Fuller Jona. Gould Asa Goodale John Holland Abel Holman Dan'l Holman Sam'l Hardy Elisha Holman John Kidder Eleazer Lyon Stephen Marble Francis Nutten Eben Putnam Ezra Putnam John Peirce Jacob Snow, Jr. Benjamin Snow Sam'l Small Sibley Tainter Simeon Waters Waters Joshua Wait This company travelled ninety miles altogether out and home and received as a total for travel and wages fifty- two pounds, eleven shillings and six and three-fourths pence. (See Mass. Archives. Lexington Alarm, Vol. 12, p. 76.) "This is an exact Muster roll of the Names of the Officers and Soldiers in Capt. Greenwood's Comp. of the Militia and in Col. Learned's Regiment that marched from Sutton to Roxbury on the twentieth of April on the alarm of the ministerial Troops at Lexington on the 19th of April, 1775, in defence of this colony with an exact account of the number of miles travelled out and home at 1. P mile for expences and the men (?) at Watertown Nov. 7th, 1775, for to establish the soldiers pay." Capt. Jas. Greenwood Joel Marble Lt. John Jacobs Joshua Park Lt. Abijah Burbank Daniel Ropes St. Josiah Goddard Lem Richardson St. Josiah Gail Isaiah Bucknam St. Abijah Tainter Josiah Bond, jun. Corp. Simeon Haward Lemuel Bixby, jun. Corp. Reuben Park Richard Bartlett Corp. Thos. Holman Eben'r Burnap, jun Steph. Holman David Baites, jun. John Holman Reuben Seavery Fif. Wm. Kenney David Sibley, jun. 60 HISTORY OF MILLBURY William Stearns Lemuel Woodward Jona. Stone Asa Waite John Davidson William Waite Benj . Davidson, Jr. John Waters John Todd, jun. The company marched ninety miles altogether out and home and the total amount paid to the company for service and travel was twenty-two pounds, five shillings two pence, and two farthings. (See Mass. Archives. Lexington Alarm, Vol. 12, p. 107.) Men of Sutton, under the Com- Colo. Enebr. Larned's Regiment Abner Batchelor Gideon Putnam Joseph Gould, jr. James Giles Gideon Sibley Silas Wakefield Sam'l Wakefield Ebenr. Armsby Luther Wakefield Abr. Taylor Ephraim Fletcher Richd. Davenport Jonal Allen Moody Morse, jr. John Carrill Daniel Sibley Thos. Lei and Nathan Stone Zaccheus Wheeler Elisha Putnam Barzaleel Gleason William Sibley John Couse John Meloday David Sibley The company entered the service Apr. 19, 1775, and served two weeks and one day for which the men received, in all, seventy-three pounds, four shillings and ten and three-fourths pence. (See Mass. Archives. Lexington Alarm, Vol. 13, p. 36.) "A muster roll of the Minute mand of Capt. John Putnam in in April ye 19th 1775." John Putnam, Capt. Jonathan Woodbury, Lieut. John Woodbury, Lieut. John Howard, Serjt. Joseph Sibley, Serjt. Simeon Finney, Serjt. Simeon Whipple, Serjt. Jona. White, Corpl. Abr. Batchelor, Corpl. Amasa Wakefield, Corpl. Joseph Peirce, Corpl. William Nichols Daniel Torrey Jona. Ellyot William Bacon James Putnam James Ellyot Sam'l Minard Peter Sibley Edward Easty Abel Sibley Tarrant Sibley Peter Putnam Reuben Town Sam'l Sibley, jr. SOLDIERS OF THE COLONIAL STRUG LLES 61 "In compliance to a Resolve by the Great and General Court of this Colony Ordering the Several Commanding officers of Com- panies that went on the alarm against the Ministerial Troops in April, 1775. This Company Marched From Sutton the 21st day of April under the command of Capt. Samuel Sibley, and went as far as Braintree and Boar the whole of their Expence while absent from Home." Capt. Samuel Sibley Bartholomew Town, Jr. Lieut. Enoch Marble Eleazer Roads Searjt. Jacob Comings William Batcheller Corpl. Nathaniel Gibbs Joseph Stockwill Corpl. Josiah Chase Lieut. John Caryl Jonathan Cole Francis Nelson David Town Luke Putnam William Sarva Solo. Stockwell John Goodale Timo. Burnap Aaron Adams Eliph. Rowel (?) David Bacon Daniel Day Moses Chase Benj. Dike Jonathan King David Trewd (?) Elijah Towne John Smith Thomas Harback Aaron Stockwell William Simson The company was gone seven days and marched 'sixty miles from home and returned. Feb. 13, 1776, the Treasurer for the colony was ordered to pay to the com- pany thirty-two pounds, eleven shillings and six pence. (See Mass. Archives, Lexington Alarm, Vol. 13, p. 107.) "A Muster roll of the Company under the command of Capt. John Sibley with one piece of Cannon from Sutton ordered by Col. Ebenezer Learned. " John Sibley, Capt. Thos. Lanman Sam. Dagget, Lieut. Sam. Brown John Blanchard, Serj. Sam. Clarke Aaron Sibley, Serj. Jno. Henry Ridle Samuel Waters, Corp. Daniel Stone David Putnam Moses Putnam This company travelled forty-seven miles out and returned, being gone seven days. The total amount paid to the company was eleven pounds, eleven shillings, and ten pence. Below is a list of those who served in the War of the Revolution, including the names of a few who lived in 62 HISTORY OF MILLBURY the South Parish of Sutton but whose remains have been interred in Millbury cemeteries. The records of those who went out on the Lexington alarm are accessible but an account of those who served later in the war is not easy to procure. In some cases, too, a name has been found and presumably the right record is given although in a few instances this has not been without some uncer- tainty as several names in the list of Massachusetts men would be the same. Terms of enlistment were short because both colonial and state governments were em- barrassed for funds and each Province or Colony was jealous about having its own militia come under any but its own officers. In reality the Revolutionary soldiery was the irregular armed force which sought to repel the British troops. The American soldier depended upon the rising but still uncertain government which had been created parallel to and as a successor of the previously established British rule. The struggle, in short, was a Civil War in which the colonists won the fruits of victory. A record of Massachusetts soldiers in the Revolution has been published but its volumes are so bulky that it is in few private libraries. It may be consulted, however, in the larger, well-appointed libraries throughout the state. Benjamin Bancroft. Serg't, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched July 30, 1780; discharged Aug. 7, 1780; service 11^ days. Joseph Bancroft. Corp., Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; enlisted Sept. 26, 1777; service, 30 days; marched to reinforce Northern Army at the taking of Gen. Bur- goyne. Moses Bancraft (Bancroft). Private, Capt. Abijah Lamb's co., Col. Jonathan Holman's reg't; marched to Providence, R. I. on the alarm, Dec. 10, 1776; service 21 days. Jedediah Barton. Samuel Bixby. Private, Capt. Isaac Bolster's co., Col. Eben- ezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service 3 mos. 8 days. SOLDIERS OF THE COLONIAL STRUGGLES 63 Capt. Isaac Bolster. Lieutenant, Capt. Andrew Elliott's co., Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service 8 days; reported enlisted into the army; also captain in Ebenezer Learned's (Worcester Co.) reg't; list of officers com- missioned in May — ; enlisted Apr. 27, 1775; service 3 mos. 12 days. Jonas Bond. Private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp, July 30, 1780; discharged Aug. 4, 1780; service 8J/2 days on an alarm at Rhode Island. Oliver Bond. In Capt. B. Alton's co., Col. J. Rand's reg't; service in 1780. Amariah Brigham. Private, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 10, 1775; service, 2 mos. 27 days; also name found in com- pany return dated Roxbury, Oct. 7, 1775; also name found on order for bounty coat or its equivalent in money, dated Roxbury, Dec. 26, 1775; also Capt. Bartholomew Woodbury's co., Col. John Cushing's (Worcester Co.) reg't; enlisted Aug. 13, 1777; discharged Nov. 29, 1777; service 3 mos. 27 days in Northern Dep't; also Capt. Samuel Hamant's co., Col. Samuel Denny's reg't (2nd); enlisted Oct. 22, 1779; discharged Nov. 23, 1779; service, 1 mo. 11 days; enlistment, 3 months. Capt. Abijah Burbank. Captain of the 13th (5th Sutton) co., 5th Worcester Co. reg't; list of officers in Mass. militia; commis- sioned Apr. 4, 1776; also return of officers dated Oxford, Apr. 10, 1776; also Captain, Col. Jonathan Holman's (5th Worcester Co.) reg't; commissioned Sept. 25, 1778; also Captain in Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 8, 1780; service 12^2 days on an alarm at Rhode Island. Caleb Burbank. Private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 8, 1780; service 123^ days, on an alarm at Rhode Island. Abijah Burnap. Private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service 11^ days, on an alarm at Rhode Island. Timothy Burnap. Private, Capt. Samuel Sibley's co., which marched Apr. 21, 1775, in response to the alarm of Apr. 19, 1775, to Braintree; service 7 days; also in Capt. Arthur Daggett's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service three mos., 1 week, 1 day; also in company return dated Roxbury Camp, Oct. 6, 1775; also Capt. Jonathan Carriel's co., Col. Josiah Whitney's reg't; receipted for advance pay at Point Shirley, June 13, 1776; also, same co. and reg't; service from May 10, 1776 to Nov. 30, 1776, 6 mos., 26 days; also Capt. Bartholomew Woodbury's co., Col. Jonathan Holman's reg't; marched from Sutton to Providence on the alarm of Dec. 10, 1776, service 1 mo., 13 days; also Capt. Jonathan Woodbury's co., Col. Jacob Davis's reg't; marched July 30, 1780; discharged Aug. 8, 1780, service, 13^ days at Rhode Island. 64 HISTORY OF MILLBURY Joshua Carter. Private, Capt. Bartholomew Woodbury's co., Col. Lernad's reg't; marched from home Dec. 9, 1775; also Capt. John Blanchard's co., Col. James Wesson's reg't ; mustered May 21, 1777, enlistment, 8 mos.; also serg't, Capt. John Putnam's co., detached from Col. Jonathan Holman's reg't, for twenty-one days service at Providence, R. I., roll dated June 22, 1778; also Capt. Putnam's co., Col. Wade's reg't; company marched from Wor- cester Co. June 20, 1778, to join Gen. Sullivan at Providence for 21 days; service 26 days. John Case. No record found under this name. Abel Chase. No record found under this name. March Chase. 1st. Lieut., Capt. Abraham Bachellor's 12th (4th Sutton) co., 5th Worcester Co. reg't; commissioned Apr. 4, 1776; also in Capt. Bachellor's co., Col. Holman's reg't; service 6 days in 1776; marched to Providence, R. I., on an alarm; also Capt. John Putnam's co.; also Captain of the 10th co., 5th Wor. Co. reg't; also Captain in Col. Jonathan Holman's reg't; marched from Sutton to Saratoga, N. Y., to reinforce the Northern Army, Sept. 26, 1777; service to Oct. 26, 1777, 30 days; also Col. Nathan Sparhawk's reg't; engaged Sept. 12, 1778; discharged Dec. 12, 1778; service 3 mos., 4 days at Dorchester. Nehemiah Chase. Corporal, Capt. Arthur Daggett's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 20, 1775; service, 2 mos., 2 weeks, 3 days; also Capt. Bar- tholomew Woodbury's co., Col. Job Cushing's reg't; enlisted Aug. 13, 1777, marched Aug. 16, 1777, from Worcester Co. to reinforce the Northern Army; discharged Nov. 29, 1777; service 3 mos., 27 davs; also Private, Capt. Caleb Whiting's co., Col. Benj. Haws's reg't; enlisted July 30, 1778; discharged Sept. 3, 1778; service 1 mo., 6 days on an expedition to Rhode Island. Stephen Cole. Capt. Chase's co., Col. Davis's reg't; age 21, stature 5 ft. 6 in. complexion dark; occupation farmer, enlisted Jan. 1, 1781, for three years. Benjamin Davidson. In list of men mustered in by Nathaniel Barber, muster master for Suffolk Co., dated Boston, May 25, 1777; Capt. Blanchard's co., Col. Wesson's reg't; term three years; also, private, Capt. John Blanchard's co., Col. James Wesson's reg't; Continental Army pay accounts for service from May 14, 1777, to Nov. 14, 1777; furloughed and never rejoined being unable to do duty, as per certificates of Dr. Freeland and the selectmen of Sutton, dated Aug. 15, 1785. John Davidson. Private, Capt. James Greenwood's co., Col. Learned's reg't, which marched, Apr. 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury; service 2 days; also list of men mustered in by Nathaniel Barber, muster master for Suffolk Co., dated Boston, May 25, 1777; Capt. Blanchard's co., Col. Wesson's reg't; also, private, Capt. John Blanchard's co., Col. James Wesson's (9th) regt.; Continental Army pay accounts for SOLDIERS OF THE COLONIAL STRUGGLES 65 service from May 14, 1777, to May 14, 1780; enlisted for three years. David Dudly (Dudley). Private, Capt. Andrew Eliot's co., of Minute-men, Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service, 10 days. Solomon Dwinell. Sergeant, Capt. Samuel Lamb's co., Col. Nathaniel Wade's reg't; engaged Apr. 23, 1778; service to Jan. 1, 1779, 8 mos., 10 days, travel included at Rhode Island: also, muster rolls dated East Greenwich, Sept. 17 and Sept. 22, 1778; also, muster roll dated Warwick, Nov. 7, 1778; enlistment to expire Jan. 1, 1779, also, muster rolls sworn to at East Greenwich, Nov. 13, and Dec. 30, 1778. Reuben Eaton. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service 7 days; also Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; service 24 daj^s ; company marched Sept. 26, 1777, to reinforce the Northern Army for 30 days at the taking of Burgoyne. Samuel Eaton. Private, Capt. Andrew Eliot's co., of Minute- men, Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service 16 days; also Capt. Bartholomew Woodbury's co., Col. Lernad's (Learned's) reg't; marched from Sutton Dec. 9, 1775; also, Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; service 24 days; company marched Sept. 26, 1777, to rein- force Northern Army for 30 days at the taking of Gen. Burgoyne; also Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service 113^ days, travel included, on an alarm at Rhode Island. Capt. Andrew Elliot. Captain of the 2nd Sutton co., 5th Worcester Co. reg't of Mass. militia; captain of 4th co. Apr. 10, 1776; Captain in Col. Jonathan Holman's reg't, service 30 days; company marched from Worcester Co. Sept. 26, 1777, to reinforce Northern Army for 30 davs at the taking of Gen. Burgovne, and served until Oct. 26, 1777. Dr. James Freeland. Surgeon, Col. Ebenezer Learned's reg't; list of field and staff officers appearing on a return of Capt. William Campbell's co. dated Roxbury Oct. 7, 1775; also, doctor, Col. Jonathan Holman's reg't; service 41 days; regiment marched to Providence, R. I., Dec. 8, 1776, on an alarm; also, surgeon, Col. Jonathan Holman's reg't; marched Sept. 26, 1777, service to Oct. 26, 1777, 30 days; regiment marched from Worcester Co. Sept. 26, 1777, to reinforce Northern Army. Amos Gale. Record not given under this name. Elisha Gale.(?) Second lieutenant, Capt. Joseph Sargent's (6th) co., 2nd Worcester Co. reg't of Mass. militia; commissioned June 17, 1779. Henry Gale (Auburn). Private, Capt. John Crowl's co. of Minute-men, Col. Learned's reg't, which marched on the alarm 66 HISTORY OF MILLBURY of Apr. 19, 1775; service, 11 days. (A section was taken from Sutton and other towns to form Ward [now Auburn]). Henry Gale. Private, Capt. Abel Mason's co., Col. Job Cush- ing's reg't; engaged Aug. 16, 1777; discharged Nov. 20, 1777; service 3 mos. 4 days with Northern Army; companv drafted Aug. 13, 1777, to serve until Nov. 30, 1777. Roll dated Stur- bridge. Nehemiah Gail (Gale). Private, Capt. Abijah Burbank's co., Col. Jonathan Holman's reg't; service, 21 days; company marched from Sutton to Providence, R. I., Dec. 10, 1776, on an alarm. Robert Goddard, Jr. Private, Capt. Abijah Burbank's co., Col. Jonathan Holman's reg't; service 17 days; company marched from Sutton to Providence, R. I., on an alarm, Dec. 10, 1776. Robert Goddard. Corporal, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched July 30, 1780; discharged Aug. 7, 1780; service 12 days, travel included, on an alarm at Rhode Island. Asa Goodale (Goodell). Private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; dis- charged Aug. 8, 1780; service 13 days, travel included, on an alarm at Rhode Island. Jonathan Gould. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service 8 days; also sergeant, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 27, 1775, service, 3 mos. 12 days; also company return dated Roxbury, Oct. 7, 1775. Jonathan Gould. Private, Capt. Bartholomew Woodbury's co., Col. Lernad's (Learned's) reg't; company marched Dec. 9, 1775; also, Capt. John Putnam's co. detached from Col. John Hol- man's reg't for 21 days service at Providence, R. L; also Capt. Putnam's co., Col. Wade's reg't; service 18 days, travel included, company marched from Worcester Co. June 20, 1778, to join army under Gen. Sullivan at Providence for 21 days service; roll dated Sutton. Simeon Hayward. Private, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service 3 mos., 8 days; also, company return dated Roxbury, Oct. 7, 1775; also, private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; dis- charged Aug. 3, 1780; service 13 days, on an alarm at Rhode Island, including travel (75 miles) home. Antipas Holland. Private, Capt. Abijah Burbank's co., Col. Jonathan Holman's reg't; service 1 mo., 11 days; company marched from Sutton to Providence, R. I., Dec. 10, 1776, on an alarm. John Holland. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; service 8 days; also, Corporal, Capt. Isaac Bolster's co., SOLDIERS OF THE COLONIAL STRUGGLES 67 Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 27, 1775; service 3 mos. 12 days; also company return dated Roxbury, Oct. 7, 1775; also sergeant, Capt. Abijah Bur- bank's co., Col. Jonathan Holman's reg't; service 16 days; com- pany marched from Sutton to Providence , R. I., Dec. 10, 1776, on an alarm; also, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service, 12 days, on an alarm at Rhode Island, including travel (75 miles) home. Joseph Holland. Private, Capt. Andrew Eliot's co., Col. Jonathan Holman's reg't; service, 30 days; including travel (290 miles) to and from camp; company marched Sept. 26, 1777, to reinforce Northern Army for 30 days at the time of taking Gen. Burgoyne. Abel Holman. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's regt, which marched on the alarm of Apr. 19, 1775; service 10 days; also Capt. Andrew Elliott's co., Col. Jona- than Holman's reg't; service 21 days; company marched to Provi- dence, R. I., on the alarm of Dec. 10, 1776; also, same co. and reg't; service 30 days, including travel (290 miles) from home and return; company marched Sept. 26, 1777, to reinforce Northern Army for 30 days at the time of taking Gen. Burgoyne. Daniel Holman. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's reg't,. which marched on the alarm of Apr. 19, 1775; service 8 days; also corporal, Capt. Isaac Bolster's co.; Col. Ebenezer Learned's reg't, also, corporal, Capt. Isaac Bolster's co. Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 27, 1775; service 3 mos., 12 days; also, private, Capt. Bartholomew Woodbury's co., Col. Job Cushing's reg't; enlisted Aug. 13, 1777; discharged Nov. 29, 1777, service 3 mos. 27 days in Northern department, including 10 days (200 miles) travel home; reported promoted to corporal Oct. 13, 1777; company marched from Worcester Co. Aug. 16, 1777; also private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service 12 days, on an alarm at Rhode Island, including travel (75 miles) home. Lieut. David Holman. First lieutenant, Capt. Andrew Elliot's 4th (2nd Sutton) co., 5th Wor. Co. reg't of Mass. militia; reported commissioned Apr. 4, 1776; also lieutenant, dated Phillipsborough, Nov. 16, 1776; also in list of officers at Dobb's Ferry in 1776; also lieutenant, Capt. Andrew Elliot's Co., Col. Jonathan Holman's reg't; service 17 days; company marched to Providence, R. I., on the alarm of Dec. 10, 1776; also, Lieut., Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service 12 days, on an alarm at Rhode Island, including travel (75 miles) home. Elisha Holman. Private, Capt. Andrew Eliot's co. of Minute- men, Col. Learned's reg't, which marched on the alarm of Apr. 68 HISTORY OF MILLBURY 19, 1775; service 13 days; also, sergeant, Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; service 43 days; company marched to Providence, R. I., on the alarm of Dec. 10, 1776. Col. Jonathan Holman. Major, Col. Ebenezer Learned's reg't of Minute-men, engaged, April 19, 1775; service to April 24, 1775, 5 days; also, list of officers belonging to Col. Learned's reg't encamped at Roxbury, endorsed May 19, 1775; also, major, Col. Ebenezer Learned's reg't list of officers. Resolved in Provincial Congress May 23, (1775) that said officers be commissioned; re- ceipt for above commissions signed by Col. Ebenezer Learned; also, major, Col. Learned's reg't, engaged Apr. 24, 1775, service three mos., 15 days; roll dated Camp at Roxbury; also, same reg't list of field officers appearing on a return of Capt. William Camp- bell's co., dated Roxbury Camp, Oct. 6, 1775; also, official record of a ballot by the House of Representatives dated Jan. 23, 1776, for officers to command the six regiments raised to serve before Boston until April 1, 1776, said Holman chosen major, Col. Josiah Whiting's reg't, raised in Worcester Co.; appointment concurred in by council Jan. 23, 1776; Lieut. Col., Col. Ebenezer Learned's reg't; engaged Apr. 19, 1775; service to April 24, 1775, 5 days; also, list of field officers of regiments of Worcester Co. militia pro- posed by Legislature, Jan. 12, 1776; Colonel, 5th Worcester Co. reg't raised in Sutton, Oxford, Sturbridge, Charlton, Dudley, and adjacent lands " lying to no town;" also Colonel 5th Worcester Co. reg't of Mass. militia, list of field officers; commissioned Feb. 7, 1776; return of officers &c. dated Oxford, Apr. 10, 1776; also list of field officers in regiments raised for Quebec and New York; colonel of a regiment raised in Worcester county; commissioned June 26, 1776; also Colonel of a regiment which marched to Providence, R. I., Dec. 8, 1776, on an alarm, service 43 days; also Colonel of a regiment which marched from Worcester Co., Sept. 26, 1777, to reinforce Northern Army; service to Oct. 26, 1777, 30 days; also colonel 5th Worcester Co. reg't Brig-Gen. Warner's brigade; general return of Mass. militia made by Adj.-Gen. Pheleg Wads- worth in 1779; on his own request, Apr. 8, 1779, petitioned that on account of ill health having been in the war from the beginning, he be dismissed from office; granted leave to resign his commission Apr. 23, 1779, concurred in House of Representatives April 24, 1779. John Holman. Private, Capt. James Greenwood's co. Col. Learned's reg't which marched April 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury; service 2 days; also Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 29, 1775; service 3 mos., 10 days; also company return dated Roxbury, Oct. 7, 1775. (Another John Holman aged 18 (Sutton) enlisted for 6 mos. July 20, 1780.) X PI o o r z m P l_ z > H X > Z X o r > z i c (0 m SOLDIERS OF THE COLONIAL STRUGGLES 69 Stephen Holman. Private, Capt. James Greenwood's co., Col. Learned's reg't, which marched Apr. 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury; service 7 days; also, Capt. Isaac Bolsters co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 25, 1775; service 1 mo., 24 days; also, Capt. Ezra Badlam's co., Artillery reg't; return dated Rox- bury Camp, June 23, 1775; enlisted out of Capt. Bolster's co., Col. Learned's reg't, June 22, 1775; also, Matross, Capt. Ezra Badlam's co., Col. Richard Gridley's (Artillery) reg't; muster roll dated Aug. 1, 1775, enlisted June 14, 1775; service 1 mo., 19 days; also same co. and reg't company return dated Sewall's Point, Oct. 8, 1775; order for bounty coat or its equivalent, dated Sewall's Point, Dec. 26, 1775; also, corporal, Lieut. Joseph Sibley's co., Col. Jonathan Holman's reg't; service 1 mo., 13 days; company marched from Sutton to Providence, R. I., Dec. 10, 1776, on an alarm. Thomas Holman. Private, Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; service 21 days, including travel (76 miles) home; company marched to Providence, R. I., on the alarm of Dec. 10, 1776; also same co. and reg't; service, 24 days, including travel (275 miles) home; company marched Sept. 26, 1777, to reinforce Northern Army for 30 days at the time of taking Gen. Burgoyne. Thomas Holman, Jr. Private, Capt. James Greenwood's co., Col. Learned's reg't, which marched April 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury,; service 2 days. William Holman. Private, Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't; service 43 days, including travel (76 miles) home; company marched to Providence, R. I., on the alarm of Dec. 10, 1776. Lieut. John Jacobs. Lieutenant, Capt. James Greenwood's co. of militia, Col. Learned's reg't, which marched Apr. 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury; service 2]/ 2 days. Capt. Ezra Lovell. Corp. Capt. Andrew Eliot's co., Col. Learned's reg't, which marched on the Lexington alarm, Apr. 19, 1775; ser- vice 8 days; sergeant, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't, Aug. 1, 1775, enlisted Apr. 27, 1775, time of ser- vice, 3 mos., 12 days; sergeant, Capt. Isaac Bolster's co., Col. Learned's reg't, dated Roxbury Camp, Oct. 7, 1775; signature to an order for bounty coat, or its equivalent in money, due for the eight months service in 1775, in Capt. Isaac Bolster's co., Col. Learned's reg't, dated Roxbury, Dec. 26, 1775; list of officers of 5th Worcester Co. reg't dated Sutton, March 20th, 1776; 2nd Lieut., Capt. Abijah Burbank's 5th Sutton co.; ordered in Council that said officers be commisioned, reported commissioned Apr. 4, 1776; Lieutenant, Capt. Abijah Burbank's co., Col. Jonathan Hol- man's reg't, service 6 days; Company marched from Sutton to 70 HISTORY OF MILLBURY Providence, R. I., on an alarm, Dec. 10, 1776; name among list of officers appointed to command men enlisted or drafted from (Worcester Co.) brigade, as returned to Maj. Gen. Warren; 2nd Lieut., Capt. John Putnam's co. Company drafted from Col. Jonathan Holman's reg't to join Col. Josiah Whitney's or Col. Nathan Sparhawk's reg't; Lieutenant, Capt. Andrew Elliot's co., Col. Jonathan Holman's reg't. Service, 30 days, including travel (290 miles) from home and return. Company marched Sept. 26, 1777, to re-enforce the Northern Army for 30 days at the time of taking Gen. Burgoyne; also, 1st Lieut., Capt. Abijah Burbank's (8th) co., 5th Worcester Co. reg't of Mass. militia, commanded by Col. Jonathan Holman; commissioned Sept. 25, 1778. Dr. Ebenezer Pierce. No record given under this name. John Pierce. Corporal, Capt. Bartholomew Woodbury's co., Col. Lernad's (Learned's) reg't; pay abstract for billeting to and from camp; company marched Dec. 9, 1775. John Pierce. Corporal, Capt. Andrew Elliott's co., Col. Jonathan Holman's reg't; Service, 21 days; company marched to Providence, R. I., on the alarm of Dec. 10, 1776. Amos Singletary. Name on list of members of committees appointed to raise men for New York and Canada, showing num- ber of commissions delivered them; he belonged to the committee for Worcester county. . Capt. Samuel Small. Second Lieutenant, Capt. Andrew Elliot's 4th (2nd Sutton) co., 5th Worcester Co. reg't of Mass. militia; reported commissioned Apr. 4, 1776; also, Lieutenant, Capt. An- drew Elliott's co., Col. Jonathan Holman's reg't; service, 43 days; company marched to Providence, R. I., on the alarm of Dec. 10, 1776; also, Lieutenant, Capt. Bartholomew Woodbury's Co., Col. Job Cushing's reg't; engaged Aug. 13, 1777; discharged Nov. 29, 1777; service, 3 mos. 27 days in Northern department, including 10 days (200 miles) travel home; also, 2nd Lieut, same co.; also, Lieutenant, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged, Aug. 7, 1780; service, 12 days on an alarm at Rhode Island, including 3}i days (75 miles) travel home. Jonathan Stone. Private, Capt. James Greenwood's co. of militia, Col. Learned's reg't which marched Apr. 20, 1775, in response to the alarm of Apr. 19, 1775, to Roxbury; service, 2y 2 days; also, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service 3 mos. 8 days; also, company return dated Roxbury, Oct. 7, 1775; also, Capt. Abijah Burbank's co., Col. Jonathan Holman's reg't; service, 21 days; company marched from Sutton to Provi- dence, R. I., Dec. 10, 1776, on an alarm. Abijah Tainter. Sergeant, Capt. James Greenwood's co., in militia, Col. Learned's reg't, which marched Apr. 20, 1775, of SOLDIERS OF THE COLONIAL STRUGGLES 71 response to the alarm of Apr. 19, 1775, to Roxbury; service, 2y 2 days. Joel Tainter. Corporal, Capt. Andrew Eliot's co., Col. Learned's reg't which marched on the alarm of Apr. 19, 1775; service, 13 days; also, Capt. Bartholomew Woodbury's co., Col. Job Cushing's reg't; enlisted Aug. 13, 1777; discharged Nov. 29, 1777; service, 3 mos. 27 days, in Northern Department including 10 daj^s (200 miles) travel home; promoted to sergeant Oct. 13, 1777; company marched from Worcester Co. Aug. 16, 1777; also, Sergeant, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged Aug. 7, 1780; service 12 days, on an alarm at Rhode Island, including 33^ days (75 miles) travel home. Jonathan Trask. No record given under this name for Sutton. Samuel Trask. Sergeant, Capt. Andrew Elliott's co., Col. Jonathan Holman's reg't; service, 18 days; company marched to Providence, R. I., on the alarm of Dec. 10, 1776. Joshua Wait. Private, Capt. Andrew Eliot's co., Col. Learned's reg't; which marched on the alarm of Apr. 19, 1775; service 13 days; also, Corporal, Capt. Abijah Burbank's co., Col. Jonathan Holman's reg't; service 17 days; company marched from Sutton to Providence, R. I., Dec. 10, 1776, on an alarm; also, private, Capt. Abijah Burbank's co., Col. Jacob Davis's reg't; marched to camp July 30, 1780; discharged, Aug. 4, 1780; service, 9 days, on an alarm at Rhode Island, including V/2 days (75 miles) travel home. William Wait. Private, Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 25, 1775; service 3 mos. 14 days. Abraham Waters. Sergeant, Capt. Andrew Eliot's co. Col. Learned's reg't; which marched on the alarm of Apr. 19, 1775; service 13 days. Lieut. Asa Waters. Lieutenant, Capt. Andrew Eliot's co., Col. Learned's regt., which marched on the alarm of Apr. 19, 1775; service 13 days; also lieutenant, Capt. Bartholomew Woodbury's co., Col. Lernad's reg't, company marched Dec. 9, 1775; also 1st Lieut. Capt. Bartholomew Woodbury's co. of 69 men raised in Sutton, Northbridge, and Douglas; return dated Roxbury Camp, Jan. 18, 1776, of officers and men of militia companies which joined Col. Ebenezer Learned's reg't to serve until the last of January, 1776; ordered in council Feb. 1, 1776, that officers of such companies as contained 64 men or upwards be commissioned; reported commissioned Feb. 1, 1776; also 1st lieutenant, Capt. Abijah Burbank's 13th (5th Sutton) co. 5th Worcester reg't of Mass. militia; list of officers in said reg't Mar. 20, 1776; ordered in council, April 4, 1776, that said officers be commissioned; re- ported commissioned Apr. 4, 1776. Joseph Waters. Corporal, Capt. Andrew Eliot's co. Col. Learned's reg't, which marched on the alarm of Apr. 19, 1775; 72 HISTOKY OF MILLBURY service, 8 days; reported enlisted into the army; also, private, Capt. Isaac Bolster's co. Col. Ebenezer Learned's reg't; muster roll dated Aug. 1, 1775; enlisted Apr. 27, 1775; service 3 mos., 12 days; also, company return dated Roxbury, Oct. 7, 1775. Samuel Waters. Corporal, Capt. John Sibley's co., which marched on the alarm of Apr. 19, 1775, by order of Col. Learned; service, 12 days. (Samuel Waters private in Capt. Andrew Eliot's Co., Col. Jonathan Holman's reg't, marched Sept. 26, 1777; 30 days with Northern Army.) Simeon Waters. Private, Capt. Andrew Eliot's co. Col. Learned's reg't, which marched on the alarm of Apr. 19 ; 1775; service 8 days; reported enlisted into the army; also Capt. Isaac Bolster's co., Col. Ebenezer Learned's reg't; company return dated Roxbury, Oct. 7, 1775; also, name on order for money in lieu of bounty coat, dated Camp at Roxbury Dec. 26, 1775. Lieut. Nathaniel Whitmore. Sergeant, Capt. Arthur Daggett's (Sutton) co. Col. Learned's reg't; marched on the alarm of Apr. 19, 1775; service 2 weeks 1 day; also, 2nd Lieut. Capt. Barthol- omew Woodbury's 8th (also given 3rd) (3rd co. in Sutton), 5th Worcester Co. reg't of Mass. militia; reported commissioned Apr. 4, 1776; also name on receipt dated Phillipsborough Nov. 16, 1776; also lieutenant, Capt. Reuben Sibley's co. ; list of officers at service at Dobb's Ferry, Tarrytown, and North Castle, N. Y., in 1776; also lieutenant, Capt. Bartholomew Woodbury's co., Col. Jonathan Holman's reg't; service 21 days; company marched from Sutton to Providence, R. I., on the alarm of Dec. 10, 1776; also, lieutenant, Capt. Jonathan Woodbury's co., Col. Jacob Davis's reg't; marched July 30, 1780; discharged Aug. 7, 1780; service 12 days, on an alarm at Rhode Island, including 4 days (72 miles) travel home. Peter Willard. Credited to Lancaster. Served in Continental army; engaged for town of Marlboro; mustered July 17, 1777, for 3 years; also private, Capfc. Job Whipple's co., Col. Rufus Put- nam's 5th (also given 4th) reg't; credited to town of Medford; age 25 yrs. ; stature 5 ft. V/i in. ; complexion black (negro) ; eyes black; hair, wooly; enlisted Mar. 16, 1779, by Col. Putnam for the war; also private, Capt. Job Whipple's co., Col. Putnam's reg't in 1781. For the War of 1812, in Millbury, as well as in many other Massachusetts towns, few soldiers enlisted. Only Ithran Harris and Nathaniel Waters are on record as going from this town. Mr. Harris was a justice of the peace, and for years afterward was commonly known as Judge Harris. Mr. Waters was the progenitor of Edwin D. Waters, a member of the 25th Mass. Reg't, who died in the Civil war. CHARACTERISTICS AND SURVEY 73 CHAPTER V CHARACTERISTICS AND SURVEY As we have seen in a preceding chapter, for many years prior to 1813, the inhabitants of the North, or Second, Parish of Sutton had seriously considered its establishment as a separate town. From the extremes in the northern section it was a considerable distance to the First Parish meeting-house for attending town meetings and, although the difficulty was compromised by having a third of the meetings in the North Parish, this arrangement only served as a concession to the fact that attendance at Sut- ton center was inconvenient for many. Mills had sprung up in the North Parish, so that the interests of many of its leading citizens and other inhabitants were away from the agricultural life, and the future of the parish seemed to lie in these industries. At the time of its incorporation Millbury had a popu- lation of five hundred, embraced in one hundred and sixty families. The farms had not been brought completely under cultivation and bridle paths in places were still used. Wages, both on the farms and in the mills, were small, but the industries of the section promised abundant support for the future. At this time (to quote from an annotation made in his copy of the Sutton History by the late Colonel Waters) "a town meeting was called to determine upon a name for the new town. A proposition was introduced to call it Moscow. There is a tradition that Gen. Caleb Burbank, then one of the wealthiest and most prominent citizens of the town, strongly protested and said the name had to him unpleasant associations. That when he was a boy 74 HISTORY OF MILLBURY his father bought a cow of 'Old Morse' over in Sutton and she was called the 'Morse cow' and she was an ugly kicking 'critter' and as for calling the town Morse-cow, he couldn't stand it and he wouldn't. And he did not. This tradition of this peculiar man is somewhat apochry- phal, but it is probably true that he prevented the name of 'Moscow' from being adopted and he deserves the thanks of all succeeding generations." (Moscow, the Russian city, had been occupied by Napoleon and his army and had been burned during the year preceding this town meeting.) The name "Millbury" was suggested as a designation for the town by General Burbank. The word expressed the characteristics of the new town and the people at once recognized its fitness. After previous unsuccessful attempts at incorporation, a bill, which had previously passed both houses of the Legislature, was signed June 11, 1813, by the governor, giving the North, or Second, Parish the right to become the separate town of Millbury. The following is a copy of the Act of Incorporation for the town of Millbury: "June 11, 1813, An Act to Incorporate the North Parish in the Town of Sutton into a separate town by the name of Millbury. "Sec. 1. Be it enacted by the Senate and House of Represent- atives in General Court Assembled and by authority of the same. — That all the lands comprised within the North Parish in the town of Sutton, in the county of Worcester as the same is now bounded together with the farm on which Joshua Chase now lives in said town, with all inhabitants dwelling thereon, be and they hereby are incorporated with all the powers, privileges and immunities and subject to all the duties and requirements of other incorporated towns agreeably to the constitution and laws of this Common- wealth. "Sec. 2. Be it further enacted: That the inhabitants of said town of Millbury shall be holden to pay all the arrears of taxes which have been assessed upon them by the town of Sutton; and shall also support and maintain all such persons as heretofore have been, now are, or hereafter may be inhabitants of that part of Sutton hereby incorporated, and are or may become chargeable CHARACTERISTICS AND SURVEY 75 according to the laws of this Commonwealth, and who have not obtained a settlement elsewhere therein. "Sec. 3. Be it further enacted that the inhabitants of the said town of Millbury shall be entitled to receive and hold such pro- portion of all real and personal property of the said town of Sutton of what kind soever it may be, now owned in common by the inhabitants of said town as the property of the inhabitants of Millbury bears to the property of all the inhabitants of the said town of Sutton according to the last valuation thereof; and shall also be holden to pay their proportion (to be ascertained as afore- said) of all the debts now due and owing from the said town of Sutton and the inhabitants, and the inhabitants of said Millbury or any religious society therein shall furthermore be entitled to receive and hold such proportion as they are now entitled to, if any, of the ministerial money raised by the sale of ministerial lands in said Sutton which money is now in the hands of the First Congregational Society in Sutton. "Sec. 4. Be it further enacted: That in case the dividing line between the said town of Millbury and said town of Sutton should happen to divide the farms of any of the inhabitants of either of said towns the said inhabitants shall be taxed for the whole of their home farms in that town only where they may respect- ively dwell. "Sec. 5. Be it further enacted: That any Justice of the Peace for the county of Worcester upon application therefor is hereby authorized to issue his warrant, directed to any freeholder in said town of Millbury requiring him to notify and warn the inhabitants thereof to meet at such time and place as may be appointed in said warrant for the choice of all such town officers as towns are by law required to choose at their annual town meetings. "In the house of Representatives June 10, 1813, This Bill having had three several readings passed to be enacted Timothy Bigelow, Speaker. "In Senate, June 10, 1813. This Bill having had two several readings passed to be enacted John Phillips, President. "June 11, 1813, approved Caleb Strong, (governor). "Secretary's Office, June 11, 1813, A true copy, attest. Alden Bradford Secretary of the Commonwealth. " 76 HISTORY OF MILLBURY There have been three distinct eras in the industrial development of Millbury. The first period was that of the small, independent mill having few, often not more than one, engaged in its operation. This stage was marked by small water power at each privilege for, with ruder water wheels and with no call for all the available power, the streams were not utilized to their full capacity. The second era included the time of Millbury's be- ginning as a separate town and it was characterized by increased development of water privileges on the Single- tary and on the Blackstone. Two families stand out at this period as thus centralizing the water power resources on these streams. On the Singletary the Burbank family gained possession of the privileges on the stream and de- veloped them further, constructing additional reservoirs for making steady the flow of water at the mills, the height of Singletary pond was raised and the unequal rainfall of the year equalized as much as possible. On the Black- stone River the brothers, Elijah Waters and Asa Waters, Jr., acquired what power had already been utilized on that stream, at the location where the armory was built, and after the death of the elder brother, Asa, Jr. developed other privileges on the river within the town, viz: the Stillwater (Felt Mill) and the Cordis, as well as one in Sutton at Wilkinsonville, bringing all to a high state of efficiency. In the third period the industries again divide into separate ownership and each is still further developed by the use of steam in addition to water power. For fifty years there has been until recently but little addition to the power thus developed at these various industries, presumably because of the limitations of the water power and the cost of hauling coal at a distance. Without usher- ing in a markedly new era, recent years have seen another step in advance which offers greater possibilities for growth in the introduction of electric power which is generated on the great Connecticut River and its branches. This CHARACTERISTICS AND SURVEY 77 supplements the local water-power cheaply, regardless of the distance of the factory from railroad transportation. The men of early Millbury lived in a day when there was little to divert their attention to outside interests. Paper was expensive, so that newspapers were few and private correspondence was uncommon. Not all knew how to read, so that what papers and books there were meant comparatively little to many of the people. Jour- neys were taken either on foot, on horse-back, or in the comparatively slow-moving stage-coach. Those who read had few books and those who travelled went to compara- tively few places. The result was that most of the people stayed closely at home, occupied with their immediate labors. With this circumscribed life the men of early Millbury looked into their tasks rather than abroad from them, hence we find that the vital interests and the mental activity of those early workmen showed itself in a mastery of their tasks and in inventions of improved processes. The first paper mill in Central Massachusetts was built in Millbury by Abijah Burbank. The only powder mill in this section of the county in the early days of the Revolution was erected by the Province on the property of Mr. Burbank, and was operated by Asa Waters, Sr. William Crompton perfected his first fancy loom here, an invention that has revolutionized weaving throughout the industrial world and has lessened the price of clothing in all civilized countries. The process of welding gun-barrels under triphammers and a lathe for turning out gun-barrels of regular size were invented by Asa Waters, 2d, who made several other useful inventions. Thomas Blanchard lived within the limits of Millbury when he developed his inventive genius in boyhood. It was here that he invented his tack-making machine that gave him a start in prosperity and it was here that he in- 78 HISTORY OF MILLBURY vented his eccentric lathe that revolutionized gun-making and later affected every shop in which irregular forms were made or used. His inventions, together with those of others, led to the development of the system of the inter- changeability of parts in machines, guns, etc., which has meant so much in the manufacture of all machinery from the watch to the saw-mill. Hervey Waters in Millbury invented a pin-making machine and a machine for sticking the manufactured pins into paper in rows. He also invented the process for rolling scythe and bayonet blades so that much hand labor was saved and these implements could be made more cheaply. Thomas Kendall, Jr., a Millbury man, first made the thermometer a practical instrument, thus making his influence felt in every house, factory and store of the land. In the perfecting of the telegraph Samuel F. B. Morse was assisted by Dr. Leonard Gale, of Millbury, who, it is said, gave practical suggestions that made possible the complete telegraph equipment. The first brass foundry located in the Commonwealth outside of Boston was established by Asa Kenney, Jr., in Millbury. About 1820, Millbury developed the first organization similar to what later became the old lyceum that did so much for the intellectual life of communities throughout the United States. In this town was organized the first society established for the assistance of students for the ministry — the fore- runner of the Congregational Educational Society and other similar denominational organizations. In Millbury, Ichabod Washburn began the manufacture of wire and began that series of improvements in its manufacture that resulted in later years in the immense output of the American Steel and Wire Co., a successor to his labors. CHARACTERISTICS AND SURVEY 79 In fact the town has been the location for the operation of industries large and small covering a wide range of productions extending from the small shuttle-eye to the large eccentric lathe, from the peaceful pen-knife to the warlike bayonet, and from the pin of the household to the powder of the battlefield. Situated six miles from Worcester on the lines both of the N. Y., N. H., & H. R. R. and the Boston & Albany R. R., with two trolley lines, which give trolley express service, Millbury, with its five thousand inhabitants, is an excellent manufacturing and residential town contain- ing as it does excellent mill and factory sites. It has the advantage of possessing three beautiful lakes and it has a high pressure water system which supplies the purest of water. Electric light and power are furnished by the Connecticut River Transmission Company and a local company. With its great diversity of industries the town has been remarkably free from labor difficulties. Its advantages include several miles of macadam roads, a low rate of fire insurance, an automatic fire alarm system, paid fire and police departments, and a street sprinkling service. Three free delivery mail routes are in operation and others are soon to be established. For schools, twenty-five thousand dollars are annually expended, a fifty thousand dollar high-school building has been erected and there is a private Industrial School for boys. Its institutions include eight churches, many secret fraternal orders, a free public library, a national bank and a savings bank that has never paid less than four per cent interest. Its late town clerk, Ira N. Goddard, was the oldest in point of service of any in the United States, having been elected for the sixty-second year. Mr. Charles Monroe, once of Millbury, but now de- ceased, has given some interesting information about gun and scythe work in the early days of the town. He stated: 80 HISTORY OF MILLBURT " In this place I would say that there was no machine there then to turn gun barrels, except a common engine which any green workman can set to turn any length of iron on a taper. After the barrels were welded they were taken to a great grindstone which was nearly nine or ten feet in diameter, a crank was attached to one end of the barrel and the tender would place it before the grindstone in a fixture that kept it against the stone, and at the same time turn it around. This stone revolved with great speed. Speaking of scythes, I mention the names of two men who were in Elder Waters' employ as great workmen with the trip-hammer. I venture to say they were the best hammersmen then in existence. Their names were Lewis and John Lilley. They were the men who welded the gun-barrels with lightning speed. They made scythes and sleigh-shoes. The shoes they would hammer out true and straight as a carpenter would joint a board. One of the brothers moved to Lowell, and worked for the Tremont Corpora- tion a number of years." Mr. Bela Chase, when eighty-eight years old, after seventy-two years absence, was in Millbury a few years ago, and visited many fields of his old associations. He recalled the location of the old shop in the " hollow" on South Main street, once part of the old armory, and later of the Atlanta mills. There Thomas Blanchard conceived an idea of the eccentric lathe, which he after- wards perfected at his shop in West Millbury. He re- called the occasion and the importance then attached to the invention. It was while Mr. Chase was a resident of Millbury that the digging of the canal was begun and he was in town when it was opened for commerce. He also remembered the Millbury Canal store, when it was located at the corner of Main and Canal streets, on what is now the lawn of the Walling estate. As an example of the provision which was frequently made for one's old age we have the following bond which was given by Elijah Holman in return for property by which he bound himself to furnish his mother-in-law with needed supplies. Strange though this may seem to us such an instrument was not uncommon in 1813. "Know all men by these presents: — that I, Elijah Holman, of Millbury, in the county of Worcester, Yeoman, am holden unto my mother-in-law, Susannah Holman, of said Millbury, in the full CHAKACTERISTICS AND SURVEY 81 and just sum of Five thousand dollars, to the payment of which well and truly to be made, I bind myself, my heirs, executors and administrators firmly by these presents — Sealed with my Seal, dated this ninth day of March, A. D. 1814. "The condition of the above obligation is such, that whereas by the last will and testament of Col. Jonathan Holman late of Millbury, deceased, there is a bequest to his Widow, Susannah Holman, a chaise, and the use and improvement of half his estate in Sutton and Ward as by said will may appear, which aforesaid bequest the said Susannah hath relinquished upon the following conditions (viz): — That there be furnished and delivered to her each and every year during her natural life the following articles (viz) : — Two hundred and sixteen pounds of well fatted pork — two hundred and sixty-six pounds of beef, seventeen bushels of Indian corn, four and one quarter bushels of rye, two bushels of wheat, three bushels of oats, seventeen bushels of potatoes, one hundred and sixty-six pounds of cheese, sixty-six pounds of Butter, ten pounds of sheep's wool, ninety pounds of small fresh meats, Six pounds of green Calf-Skin, One sixth part of the Cyder made, and of the flax raised on the farm. Also be comfortably provided with wood cut fit for the fire at the door, what she need to burn. Be furnished with a horse and Chaise whenever she wishes to ride. Be furnished with garden and other sauce growing on the farm, what she shall need for her family, and also fruit of all kind, which the farm produces. Also the right to use and occupy the two west- erly rooms on the ground floor of the dwelling house, and the chamber over the southwesterly front room, and a priviledge in the Cellar & garrett, in the kitchen for washing and baking, in the buttery for dairy purposes and at the well through the north room and Kitchen for water. Also be furnished with what milk and cream she shall want for her family from the farm annually. Also have the priviledge of keeping poultry. Now upon the perform- ance of all the before mentioned conditions the above obligation to be void, otherwise to remain in force. Signed, sealed and delivered in presence of Aaron Peirce, Patty Jacobs. Elijah Holman (seal). In the Rev. Peter Whitney's History of Worcester County (1793) the following industries are mentioned as being in operation in Sutton. And as the North Parish was the industrial portion of the town most of these would be early Millbury industries. He enumerates: 82 HISTORY OF MILLBURY "one paper mill, one oil mill, ten grist mills, six saw mills, three fulling mills, seven trip-hammers, five scythe and ax makers, one hoe maker, several who work at nail making, and six works for making potash. " In 1827, a geological and agricultural survey of Mill- bury was made by a committee from the local branch of the Lyceum and in the " National Aegis", published in Worcester, for Oct. 24, 1827, the following account of industries in Millbury is given. In speaking of the Bur- bank River (the Singletary) it stated that: "Few streams in New England, of the same size and length, possess so much power, or move so much machinery ... In passing a mile and a quarter it falls 212 feet within which distance it unites with another branch of the Blackstone (the main stream) and, by the aid of this other tributary in the two lower establish- ments, it already moves by its force two grist mills, two saw mills, two scythe factories, a screw factory, a manufactory of pen-knives, of joiners' squares, a paper mill, one cotton and two woolen fac- tories, and an armory. At these establishments there is manu- factured annually, flour from fifteen to twenty hundred bushels of grain, paper to the amount of ten thousand dollars, fifteen or twenty hundred dozen scythes, one hundred and eighty-seven thousand yards of cotton cloth, 7800 lbs. cotton yarn not wove, 67 thousand yards broadcloth at one mill, the other not known, and three thousand muskets. One or two priviledges are not yet taken up and several not fully occupied." Seven years before the North Parish was made a sep- arate town the assessors of Sutton put into the hands of one of their highway surveyors a paper on which names appear that are largely those of North Parish people. The amount of each person's tax was also given (on the back of the paper). The paper was as follows: "To Mr. Ezekiel Marsh, one of the Surveyors of highways for the town of Sutton, the present year, Greeting — The within is a list of assessments upon the polls and estates of the persons therein named each his proportion of fifteen hundred dollars, being the highway tax the present year, which you are to collect and expend in Labor and materials to repair the roads and bridges within your limits. Two-thirds thereof in June, and the remainder in August next. And you will allow seventy-five cents per day for a man, fifty cents for a yoke of oxen, and twenty-five cents for a cart. CHARACTERISTICS AND SURVEY 83 "And make return of this list to us the subscribers by the first day of Sept. next. "Given under our hands this 23rd day of May, 1806. Josiah Stiles Asa Putnam \ Assessors of Sutton." Jonas Sibley J The following are the names found on the list of the first tax payers in Millbury, 1813. in John Adams Senaca Aldrich Timothy Allen Asa Andrews Daniel Armsby Lyman T. Ball Asa Baker Benjamin Bancroft Joseph Bancroft Stephen Bartlett (Dudley) Reuben Barton Reuben Barton, Jr. Rufus Barton Amos Bigelow David Bixby Samuel Bixby Simon Bixby Amos Blake Abiather Blan chard John B. Blanchard John B. Blanchard & Co. Samuel Blanchard Thomas Blanchard Isaac Bond Leonard Bond Oliver Bond Amasa Braman Lemuel Briggs Amariah Brigham CharlesV.Sol. Brigham (Grafton) John Brigham, (Grafton) Moses Brigham William Brigham, (Grafton) Josiah Brown William Brown, for Goodell land William Brown, Jr. Abijah Burbank Caleb Burbank Abijah Burnap Cyrus Burnap Ebenezer Burnap (Ward) Timothy Burnap, Jr. Silas Carlton Joshua Carter Rufus Carter John Case Jacob Chamberlain Nahum W. Chamberlain Tyler Chamberlain Abel Chase Abel Chase for Jonas Bond, heir David P. Chase Jonas Chase Joshua Chase Paul C. Chase Thomas Chase Calvin Clemons Martin Craw Prentice W. Cushing Rowland Danford David Dudley John Dudley Moses Dunton Abraham Dwinnel John Dwinnel Moses Dwinnel Simeon Dwinnel Solomon Dwinnel Joseph Eager Sarah Eager, widow Samuel Eaton Amos Eddy 84 Silas Eddy _ Andrew Elliot Andrew Elliot, Jr. David Elliot Carter Elliot Joel Fay Joseph Farnsworth Simon Farnsworth Simon Farnsworth & Co. (Wor- cester) Benjamin Fish Gal annus Fish Benjamin Flagg & S. Hayward Francis Flagg Joel Flagg Ebenezer Follinsby Jesse Foster Artemus Furness Olando Furness Jonas Gale, 2d Jonas Gale Jotham Gale Nehemiah Gale Benjamin Goddard Joseph Goddard (Grafton) Pearley Goddard (Grafton) Asa Goodell, for Joshua Goodell, (heirs) Asa Goodell Asa Goodell, Jr. Asa Goodell, for B. Eager, land Jacob Goodnough Jonathan Gould Stephen Gould James Greenwood Joseph Griggs Joseph Griggs & Co. Jonathan Grout William Hale William Hale, 2d Henry B. Harback Joseph Hastings John Haven Henry Haynes Hart well Hayward HISTORY OF MILLBURY Joseph Hayward Jonathan Henry John Hinds Aaron Holman Elijah Holman Eliphalet & Sim. Holman Jacob Holman John Holman (Ward) Jonathan Holman Pearley Holman Alfred Hood, for Bond farm Alfred Hood Jabez Hull William Hull Israel Jacobs, (Ward) John Jacobs (Ward) John Jacobs Thomas Kendall, Jr. Asa Kenney Nathan Kenney (Connecticut) Daniel Kidder Peter Kidder (Oxford) William Knight Jeremiah Learned Phineas Longley Ezra Lovell Ezra Lovell, Jr. Moses Lovell Solomon Marble Hannah March Jacob March Nahan March Samuel March Tyrus March Ezekiel Marsh Jonathan Muzzy Sullivan Newton Job Packard Aaron Park Hervey Park John Park John Park, 2d CHARACTERISTICS AND SURVEY 85 Lucy Park Moses Park Rufus Parker Azor Phelps Aaron Pierce Amos Pierce Amos Pierce, Jr. John Pierce Thomas Pope Josiah S. Prentice Tartius Prentice Silas Putnam Daniel Rice Ebenezer Richardson Jonathan Richardson Parma Richardson Moses Robbins William Robbins Benjamin Rugg Curtis Searles Titus N. Shepard (Dudley) Rufus Sibley Stephen Sibley Zadok Sibley Aaron Small Samuel Small Antipas Smith Dudley Smith John Smith Pascal P. Spear Stiles Stearns Josiah Stiles John Stockwell Abijah Tainter Abijah Tainter, Jr. Joel Tainter Stephen Tainter Daniel Tenney & Co. John Tisdale Joseph Torrey Aaron Trask Azubah Trask, widow Jonathan Trask Charles Tucker David Wait Joshua Wait Rufus Wait Jonathan Walker Asa Waters Asa Waters, Jr. Buckley Waters Elijah Waters Elijah Waters, 2d Samuel Waters Simeon Waters Artemas Week Joel Wesson William Wesson (Worcester) Hugh Wilson Paul Wheelock Reuben Wheelock (Grafton) J. Whipple, Pelham Elijah Waters & Co. Elijah Waters, for March heirs Jonathan Waters John Waters Nathaniel Waters Rufus Whipple Solomon Whipple Amasa & Asa Wood Josiah Woodward Gardner Wright Aaron Pierce Simeon Waters Jonathan Grout Assessors of Millbury, 1813 — True valuation about $191,033 The following weather records, taken from notes made by Elijah Waters of West Millbury, give us some idea 86 HISTORY OF MILLBURY of weather conditions in the period that marked the be- ginning and the early development of the town. 1801. June 6. Frost destroyed brakes in the lowlands. July 1. Water was remarkably high in the Spring and low in the Fall. 1802. Singletary Pond was open until the last of January. At that time snow fell with little cessation until it was three feet deep on the level. Spring was cold and dry until the fifteenth of May, then it was cold and wet. June 24. Apple-trees were in full bloom. 1803. Mar. 22. Plowing on dry land. May 9. Rain fell for twelve hours after which snow fell very fast. Winter rye was twelve inches high and apple trees were in bloom. The rye and snow were frozen together and in the apple-trees the blossoms were full of ice. May 10. Sleds and sleighs were in use. 1804. Apr. 19. Ice broke up in Singletary Pond. 1805. Apr. 1. Ice broke up in Singletary Pond. June 9. A heavy rain fell after which it did not rain but an hour and a half until the first of August. The weather continued to be hot during this time. Dec. 24. The first snow fell. 1806. May 23. Severe frost which killed clover leaves. 1807. Apr. 19. Ice broke up in Singletary Pond. Old snow- banks were to be seen. 1808. Mar. 24. Ice broke up in Singletary Pond. 1809. Apr. 12. Ice broke up in Singletary Pond. 1810. Nov. 2. Very cold. Severe snow-storm continued for thirteen hours during which about ten inches of snow fell. 1811. Mar. 23. Ice broke up in Singletary Pond. 1812. Apr. 18. Plowing was begun. Ice broke up in Singletary Pond. Apr. 19. Old snow-banks were to be seen. May 4. A snow-storm continued for twenty-five hours during which twelve inches of snow fell, some remaining until the eleventh. May 29. First warm day of Spring. Sept. 22 & 23. Frost came that killed uncut cornstalks. 1813. Apr. 10. Ice broke up in Singletary Pond. 1814. Apr. 4. Ice broke up in Singletary Pond. 1815. Apr. 1. Ice broke up in Singletary Pond. Sept. 18. A great number of hawks and eagles passed from the east to the west flying very high and forming a pro- cession which reached as far as the eye could see in each direction. CHARACTERISTICS AND SURVEY 87 Sept. 23. A warm wind arose with a force sufficient to blow down and break off the stoutest trees and in some places whole lots were levelled. 1816. Mar. 16. Ice broke up in Singletary Pond. June 7. Very cold. Water froze in troughs and tubs and people wore full winter clothing with great coats and mittens. June 10. Heavy frost, in many places destroyed Indian corn to the ground. Sept. 26 & 27. Heavy frost, killed Indian corn in the milk. 1817. Apr. 11. Ice broke up in Singletary Pond. June 1. Water froze in troughs and tubs. June 14. Singletary Pond was as low as it has ever been known to be. Sept. 30. Frost killed Indian corn. 1818. Apr. 5. Ice broke up in Singletary Pond. 1819. Feb. 11. Ice broke up in Singletary Pond. Mar. 29. Snow was two feet deep. Apr. 8. Ice broke up in Singletary Pond for the second time. 1820. Feb. 10. Snow was three feet deep on the level. Apr. 7. Ice broke up in Singletary Pond. Oct. Cider was worth fifty cents a barrel. 1821. Apr. 6. Ice broke up in Singletary Pond. Apr. 18. Men and teams were out breaking paths in the snow which was fifteen inches deep on the level in the woods. 1822. Mar. 21. Ice broke up in Singletary Pond. 1823. Mar. 30. Wind blew violently from the northeast. Snow began to fall about four o'clock in the afternoon and continued with great violence for twenty hours so that it was about twenty inches deep. Apr. 7. Ice broke up in Singletary Pond. Apr. 19. Snow fell fast during the forenoon. 1824. Mar. 20. Ice broke up in Singletary Pond. May 14. Very cold wind blew, with squalls of snow, so that full winter clothing was needed. May 26. Water froze in troughs as thick as window glass. 1825. Mar. 23. Ice broke up in Singletary Pond. May 2. For four hours it snowed fast. Peach trees were in full bloom and grass in spots was high enough to wave. 1826. The Winter past was open with some light snows but not sufficient for good sleighing. It snowed or rained every day during the two last days of February and the first ten days of March. Mar. 16. Ice broke up in Singletary Pond. May 14. The thermometer registered six degrees above Summer heat. 88 HISTORY OF MILLBURY May 16. Extremely hot. May IS, 16, 17. Thermometer registered from 90 degrees to 100. June 17. A Fast Day was appointed on account of the extremely dry weather. June 20. It began to rain. Aug. 11. Extremely wet and rainy until December. Singletary Pond was as high as it was ever known to be. 1827. January. Very cold and snowy month. Jan. 20. Extremely cold for five or six days with the mercury fifteen degrees below zero part of the time. Feb. 10. Snow was two feet deep on the level. Mar. 20. Ice broke up in Singletary Pond. Sept. 18. Rain began to fall about six in the morning and continued for forty-eight hours. Singletary Pond rose twenty-four inches — the greatest rise within recollection. Oct. Singletary Pond rose to the iron pin (set in a rock near the house of Charles H. Harris). Nov. 7. Beginning at three o'clock in the morning and continuing until six in the evening twelve inches of snow fell. Nov. 13. A thaw took the snow off. Nov. 14. North-west wind blew hard. Very cold until the 28th when the weather moderated and a heavy rain fell that raised Singletary Pond six inches above the iron pin. Moderate weather until Dec. 17th. 1828. Feb. 11. Ice on Singletary Pond broke up, although the pond did not entirely freeze over during the entire winter. 1829. Apr. 16. Ice broke up in Singletary Pond. July 30. For the previous two or three days it was warm with a south wind and indications of rain. Between two and three in the afternoon a violent thunder shower arose in which much damage was done by wind and lightning. Dec. 30. Capt. Amasa Wood plowed. 1830. Mar. 19. Ice broke up in Singletary Pond. Sept. 18 & 19. Frost killed corn on the low lands but it was not so severe as in 1816. December. Said to have been the coldest ever known in Boston. 1831. Jan. 15. Heavy snowstorm. Jan. 16. The Sabbath was so cold and so much snow had fallen that people were prevented from going to meeting. Jan. 23. This Sunday had the same difficulties as the preceding one. Jan. 30. Heavy snowstorm. February. Snow about two feet deep on the level. For forty-two days, even when clear, snow has not thawed. CHARACTERISTICS AND SURVEY 89 Mar. 25. Ice broke up in Singletary Pond. May 29. Very warm. For six days the thermometer registered from 82 degrees to 95. Dec. 6. Singletary Pond froze over. 1832. Mar. 29. Ice broke up in Singletary Pond. May 25. Indian corn was three weeks in coming up. 1833. Jan. 6. Showers, with a rainbow, like Spring. For four or five nights it did not freeze. Apr. 2. Ice broke up in Singletary Pond. June 9, 10, & 11. Very cold with some frost. June 26 & 27. Cold like Winter. Oct. 20. Snow fell for four hours. Oct. 30. Potatoes froze in the ground. Oct. 31. Cider on the press and in the mill-house was frozen. Dec. 18 & 19. Damp snowstorm, with the snow eighteen or nineteen inches deep. 1834. Mar. 20. Ice broke up in Singletary Pond. May 13. Very cold. May 15. Snow fell in the morning. Too cold to work out- of-doors. Sept. 30. Frost killed Indian corn. Dec. 15. Thermometer registered ten degrees below zero. 1835. Jan. 5, 6, & 7. The thermometer registered from three degrees to twenty degrees below zero. Mar. 23. Thick clouds appeared in all parts of the horizon accompanied by thunder. Apr. 4. Ice broke up in Singletary Pond. Apr. 15. Ground was frozen too hard for plowing. Apr. 16. Snow fell fast for eight hours. Apr. 17. Too cold for out-of-doors work. Nov. 23. Snow, rain, or hail fell all day. Dec. 17 & 18. Thermometer registered seventeen degrees below zero. 1836. Feb. 4. Snow was two and one-half feet deep on the level and settled hard. Feb. 19. Thermometer registered twenty degrees below zero. Apr. 17. Ice broke up in Singletary Pond. June. Heavy frost. Corn was killed on high land. For ten days in the early part of the month winter clothing was needed. 1837. Jan. 4. The thermometer registered fifteen degrees below zero. Mar. 1. Extremely cold, with the thermometer registering twenty degrees below zero. Apr. 12. Ice broke up in Singletary Pond. May 2. Ground was frozen hard. Water in buckets froze. 90 HISTORY OF MILLBURY June 1. Apple-trees were in full bloom. June 23. About two in the afternoon a slight shock of earthquake was felt. Sept. 15. Frost bit corn badly and destroyed other crops. Oct. 4. The ground froze and ice, one-half an inch thick, formed on water Nov. 30. No snow on the ground. So warm that it does not freeze at night. 1838. Apr. 6. Ice broke up in Singletary Pond. Aug. 1. Dry weather. Singletary Pond was low. Sept. 4. A north-east storm has caused more rain to fall than had fallen at any one time previously for a year past. Oct. 31. The night was so cold that water in the barns froze. Nov. 29. Thanksgiving Day. Singletary Pond was frozen over. 1839. January. Moderate, fair and pleasant until the 23rd. Then the mercury dropped from twenty-eight degrees above at ten in the forenoon to ten degrees below zero by ten at night. Jan. 24. The mercury registered fifteen degrees below zero in the morning. February. Remarkably pleasant month. Mar. 3. Very cold. Mar. 4. In the morning the thermometer registered two degrees above zero. Mar. 8. Birds and striped squirrels were out. Mar. 18. Ice broke up in Singletary Pond. The water was low. Apr. 12. Heavy rainfall. Singletary Pond rose two feet in eighteen hours. Apr. 17. A foot of snow fell. Aug. 19. At four P. M. the mercury registered ninety degrees. Aug. 23. The mercury registered from ninety-five to ninety-eight degrees. Aug. 30. In the forenoon the mercury registered fifty-two degrees. Nov. 29. Singletary Pond froze over. The thermometer registered fourteen degrees above. Dec. 1. Ice broke up in Singletary Pond. Dec. 3. First snow fell but it went off during the following day. Dec. 13. A violent snow storm raged so that the snow was two feet deep. Great damage was done at sea and along the coast, many lives being lost and much property destroyed. CHARACTERISTICS AND SURVEY 91 Dec. 19. Singletary Pond froze over for the second time — a remarkable occurrence. Dec. 27. Another violent snowstorm which did great damage to shipping and cost many lives. These storms exceed any within recollection for waste of life and property. Dec. 30. Snow fell until it was thirty inches deep. In the county of Berkshire snow was three, four, five, six and in some places even fifteen feet deep. Some houses were almost buried. 1840. January. Commenced cold. Jan. 2. The mercury registered five degrees below zero. Jan. 16. Six degrees below zero. Jan. 17. Ten degrees below zero. Jan. 18. Six degrees below zero. Feb. 4. Four degrees below zero. Feb. 5. Ten degrees below zero. Feb. 24. From Dec. 13th to this date the winter is thought to have been the hardest that has occurred since 1780. Mar. 8. The mercury registered zero. Mar. 10. Ice broke up in Singletary Pond. Mar. 12. Singletary Pond froze over for the third time during the Winter. Apr. 1. About ten inches of snow fell. May 18. The mercury registered ninety-two degrees. June 29. The mercury registered ninety degrees. July 16. The mercury registered ninety-two degrees. Oct. 27. At sunrise the mercury registered twenty-seven degrees. Dec. 4. Singletary Pond froze over. 1841. Jan. 5. The mercury registered eighteen degrees below zero. Jan. 7. The mercury rose to thirty-five degrees above zero. In thirty-six hours Singletary Pond rose two and one-half feet. Apr. 2. Ice broke up in Singletary Pond, all going out in a single day. Apr. 16. Rain fell and continued until the 27th. May 2. Six inches of snow fell. May 3. The ground was frozen hard. 1842. January. Began pleasant and continued so until its close. The winter was the warmest within recollection without a single day of good sleighing. Singletary Pond froze over four times, the first being the middle of November, and the ice broke up for the last time about the first of March. August. Rain fell on every day but one until the 19th. 92 HISTORY OF MILLBURY Aug. 28. Very heavy rain with as much rainfall as the oldest man ever had known to fall in one day. October. Only one rainy day during the month. November. Dry until the twenty-second. Nov. 29. Water in Singletary Pond was very low. December. Commenced with a cold snowstorm. Good sleighing continued through the month. Dec. 2. Singletary Pond froze over. 1843. Feb. 10. Through the day the mercury registered from ten degrees to fifteen below zero. February was a cold, hard month. Feb. 27. The mercury registered twenty-eight below zero. March. The weather was cold with good sleighing through the month. The coldest March within the memory of the oldest people. Apr. 25. Ice broke up in Singletary Pond. July 1. Very hot. July 3. Very cold. July 21. Frost. August. Wet and warm. Singletary Pond was never known to be so high in August. Sept. 13. Frost, so that Indian corn was killed in many places. Dec. 2. Singletary Pond was frozen over. 1844. The past Winter was the best for business abroad known within the memory of our oldest people. Mar. 10. Ice broke up in Singletary Pond. Sept. 5. Frost occurred hard enough to kill brakes in low land. Nov. 27. Singletary Pond was frozen over. Dec. 1. Ice broke up in Singletary Pond. 1845. Feb. 4. A hard snow storm occurred in which the roads were badly blocked. Mar. 31. Ice broke up in Singletary Pond. May 20. Mercury registered ninety degrees in the shade. July 11. Mercury registered ninety-two degrees. July 12. Mercury registered ninety-four degrees. The month was very dry and hot. Aug. 1. Springs and streams were as low as they were ever known to be by the oldest people. Dec. 20. Singletary Pond was frozen over. 1846. Mar. 25. The snow had all gone and the birds were singing. May 27. Ice broke up in Singletary Pond. July 7. Hay was first put into J. E. Waters's new barn (the Clifford R. Harris place). Aug. 25. An earthquake shock of considerable force was felt, about five o'clock in the morning, sufficient to shake CHARACTERISTICS AND SURVEY 93 windows, doors, and even houses. People were awakened from their sleep. October. The weather has been pleasant but it has been the driest Fall that has been known for thirty-five or forty years. Nearly all the mills were stopped, for a great distance about, because all the streams have been very low. 94 HISTORY OF MILLBURY CHAPTER VI ANNALS 1813-1830 THE FIRST TOWN MEETING. Pursuant to the act of incorporation an application, signed by Gen. Caleb Burbank, Ezra Lovell, Samuel Bixby, Jacob Chamberlain, Solomon Marble, Asa Waters, Jr., Jonathan Trask, Josiah S. Prentice, Simon Waters, Stephen Blanchard, and Capt. Azor Phelps, dated the 12th day of June, 1813, was presented to Aaron Peirce, Esq., Justice of the Peace, who issued a warrant directing Mr. Samuel Waters to call a meeting of the inhabitants of the town on the first day of July, following, in the Congregational Meeting-house at one o'clock, p. m. At the meeting so-called Capt. Azor Phelps was chosen moderator for the new town of Millbury; Aaron Peirce was elected town clerk; Lieut. Asa Goodell, Capt. Azor Phelps, deacon Solomon Marble, Capt. Reuben Barton, Jr., and Lieut. James Greenwood were elected selectmen; Samuel Waters, treasurer; Aaron Peirce, Simeon Waters, and Jonathan Grout, assessors. It was "voted that the taxes be set up to the lowest bidder, with the understand- ing that whoever bid them off, i. e., offered to collect the taxes for the smallest compensation, should be chosen constable if he could procure sureties. Therefore Alfred Hood, who bid for the collecting of taxes at the rate of three cents on the dollar, was chosen constable. The first highway surveyors chosen were Capt. Amasa Wood, Curtis Searles, Jonathan Muzzy, Moses Brigham, Jonathan Gale, Jr., Samuel Waters, Josiah S. Prentice, Josiah Brown and Joel Wesson. Jonathan Richards was chosen tythingman. ANNALS 1813-1830 95 A few days before the incorporation of Millbury, Thomas Blanchard published the following advertisement: "For clothiers — The subscriber having obtained a patent for a machine called the Horizontal or Circular Vibrating machine, for shearing woolen cloth, would inform clothiers in general, that he has for two years past, built and vended those machines in Vermont, New York and Connecticut. He is now building and keeps constantly on hand in Sutton, North Parish, where they may be obtained on trial, for two or three months, and, if ap- proved, can be bought for seventy-five dollars. The simplicity and utility of this machine may be discovered from the following recomendations from Simeon Waters, one recomendation from Abijah Walker, Hanover, N. H., and one from Samuel Northrup Clother, Castleton, Vt. A handsome reward will be paid to any person that will give any information of infringments." (signed) Thomas Blanchard, Patentee. Sutton, June 1. Boots and shoes were made in Millbury in its natal year for Orlando Furness advertised for a boot and shoe maker. Thomas Pope, a lawyer, had his law office near the meeting-house. Regimental reviews of the 7th Div. Mass. Militia, 1st and 2d Brigades of Artillery and Cavalry, were ordered by Gen. Caleb Burbank. Gardiner Burbank and Rejoice Newton were chosen as aids to General Burbank. Joseph Farnsworth, Esq., was elected Brig. Gen. of the 1st Brigade of the 7th Div. of Mass. Militia. At a town-meeting, held Aug. 23, it was "voted to raise Millbury's proportion of the one thousand dollars which had been voted by Sutton for schools previous to the separation." This amounted to three hundred sixty-five dollars. On Sept. 13th, to which the meeting was adjourned the town "voted to raise for the support of the poor and other town charges, seven hundred dollars"; and for the Rev. Mr. Goffe, "four hundred dollars for the present year, in lieu of the sum voted by Sutton at their annual town-meeting." 96 HISTORY OF MILLBURY 1814 January. Asa Goodell retired from the firms of S. Farnsworth & Co. and Elijah Waters & Co. March 7. At the town-meeting William Hull was chosen moderator and Aaron Peirce, town clerk. It was "voted that horses and cattle shall not go at large without a permit from the selectmen." April 4. At a town meeting held to vote for state officers, Caleb Strong received, for governor, one hundred and nineteen votes and Samuel Dexter forty-six. May 2. Lieut. Asa Goodell was chosen by fifty votes as the first representative to the General Court. At a town meeting at which Gen. Joseph Farnsworth was chosen moderator it was "voted to raise for schools this year three hundred seventy dollars; for Rev. Joseph Goffe four hundred dollars." Asa Waters and Luther Whitmore retired from the firm of Elijah Waters & Co., which continued under the man- agement of Elijah Waters and Joseph Farnsworth. July 29. Deacon Elijah Waters, oldest son of deacon Asa Waters and for many years at the head of the gun and scythe factory in Millbury, died at the age of forty- seven. His industry and mechanical skill had contributed to make the business very successful. October. Simon and Joseph Farnsworth, surviving partners of the firm of Waters and Farnsworth, dissolved and the business was continued by Jacobs and Farnsworth. November 7. The "inhabitants met at the meeting- house and voted for congressman. All who had a freehold estate of the annual income of ten dollars, or any estate of the value of two hundred dollars, and had resided in town the year last past, were allowed to vote. " The Hon. Elijah Brigham, of Westboro, had ninety-four votes and John Spurr sixteen. Maj. Gen. Burbank announced that Gardiner Burbank had been appointed as division inspector in the militia and that he should be obeyed accordingly. ANNALS 1813-1S30 97 John Waters was in business as a wool-carder. It was "voted to have the bell tolled upon the death of any of the inhabitants. " 1815 In January the following notice was posted: — "To be sold at auction: — The undivided half of the real estate of Dea. Elijah Waters, rolling and slitting mill, with the dams and water privileges, 1 gun factory, a saw and mill, iron factory and a trip-hammer shop, with land and water privileges, annealing shop, a forge shop, a hardening shop with coal houses, Sibley house, land and steel furnace thereon, the Wright house, hay scales, office and shop for depositing iron, land and buildings occupied by Joseph Farnsworth and one third part of the saw mill, a complete set of tools for said shops, all in Millbury. (signed) Simon Farnsworth, Executor." March 6. General Burbank was chosen moderator of the town-meeting. Among the tythingmen chosen was Martin Craw, but it does not appear that he was sworn. Thomas Blanchard, Capt. Joseph Bancroft and Aaron Trask were chosen field-drivers. Stephen Blanchard, Dr. Amasa Braman, Dr. Wm. M. Benedict, Samuel Waters, Capt. Asa Goodell, Josiah S. Prentice, and Josiah Stiles, Esq., were chosen a committee on schools. July. A sale of all the personal property of Gen. Joseph Farnsworth at and about the gun factory took place at the Tavern of S. Farnsworth. This constituted his right in equity. October. There was an auction of the property of Elijah Waters, deceased. Asa Waters, 2d, was in posses- sion of one-half of the shops, mills, etc. Simon Farns- worth, the executor of the estate, stated that Mr. Waters was fully capable of superintending the whole establish- ment, and was a desirable partner for anyone who might purchase. 1816 May 6. The town "voted that Thomas Kendall, Jr., have leave to draw his school-money and carry it to Ox- 98 HISTORY OF MILLBURY ford" (where his children probably went to school). Dr. Amasa Braman was chosen representative to the General Court. August 26. The town voted to pay the bills, amounting to twenty-three dollars and twenty-six cents, exhibited by John Goodell and Simon Farnsworth for refreshment given to those persons who searched for Mr. Packard's children. Dana A. Braman and Wm. M. Benedict formed a partnership and dealt in English and West India goods at the store formerly occupied by Dr. Asa Braman by the Old Common. "The Millbury Rolling Mill Co." (situated near the dam on the Cordis property) whose business was the rolling and slitting of iron were dealers in nail-plates and rods. The company consisted of Josiah Prentice, Martin Craw, Aaron Trask, Wm. Brown, Jr., and Amasa Braman. The latter was agent of the company. Their adver- tisement announced that the "Millbury Rolling Mill Co. have machines for cutting and heading nails. It keeps cut nails and brads." This "Rolling Mill lot" contained about two acres and lay north of the Blackstone River just below a saw-mill that was then standing. It embraced the dam and part of the canal now owned by the Cordis Mills. Through the property ran the road to Grafton and also the canal which conducted water to the mills of Asa Goodell and Trask & Co. farther east on the present Cordis property. A tanyard was advertised for sale by the late firm of Capt. J. Grigg & Co. 1817 March 3, at the annual town-meeting, Asa Waters, Esq., was chosen as moderator; Dea. John Peirce, Rufus Barton, Maj. Josiah Woodard, Capt. Daniel Rice and Gen. Caleb Burbank, selectmen; Josiah Stiles, Josiah S. Prentice and Elijah Waters, assessors; and John B. Blanchard ty thing- man, in place of General Burbank. ANNALS 1813-1830 99 On May 5th, the town "voted to discontinue the road leading from Joshua Wait's, by his saw-mill to Capt. Josiah Brown's." The town refused to send a representative to the General Court. Capt. Andrew Elliott died in Millbury, aged seventy- three years. Cloth made in Millbury, was exhibited at the Brighton cattle show. The Rev. Aaron Bancroft of Worcester acknowledged, in behalf of the Worcester Auxiliary Bible Society, the receipt of one dozen twelve mo. Bibles from General Burbank. Goodell, Trask & Co., consisting of John Goodell, Asa Goodell, Asa Goodell, Jr., John Goodell, 2d, Orra Goodell, Aaron Trask, and Nathaniel Lyon, dissolved partnership, and Aaron Trask and Nathaniel Lyon retired. The new firm was Asa Goodell & Co. In the previous year a post office had been established in Millbury. Regular offices were being established by the government and the mails were carried from office to office by post riders on horse-back. Charles Preston was post rider for Millbury. Samuel Waters, Amasa Braman and Luther Whitmore dissolved partnership. Dr. William M. Benedict was landlord of the Braman Tavern. Stephen Blanchard kept a store. 1818 Ithran Harris, having received a land warrant for military services in the War of 1812, transferred this (160 acres in Illinois) to Solomon Dwinell and Seneca Simon Dwinell for one hundred and fifteen dollars, March 19, 1818. He had been a sergeant in Foster's Company, Ninth Regt. of Infantry. 100 HISTOKY OF MILLBURY May 4. The town again refused to send a representative to the General Court. It was "voted to accept the meeting-house upon the conditions as recorded in the Proprietors' Book." The town could use the building but the ownership lay with the parish as a corporation. It was "voted to raise twenty-five dollars for supporting a Singing School." It was "voted that the town will appropriate out of the money due the town from individuals a sum of money, which, being added to the present school money, shall amount to five hundred dollars for a permanent school- fund." August 17. At a town meeting, John B. Blanchard was chosen moderator. It was "voted to paint the meeting- house the present year," for which two hundred and twenty-five dollars was appropriated, "to be assessed upon the Congregational Society, as parochial charges." General Burbank, Dea. John Peirce and Elder Samuel Waters were chosen to superintend the work and the town also chose a committee to ask the people to assist. August 20. Lyman Peck of Rehoboth, for the sum of sixty dollars, transferred to Seneca Simeon Dwinell his land warrant received for service as sergeant in Perry's company, 40th regt. of Infantry. September 5. Solomon Dwinell, Jr., paper maker, transferred his land in Illinois, which came to him from Ithran Harris, to Seneca Simeon Dwinell. A light infantry company was organized in town under Capt. John Q. Barton and on the 6th of October it received a standard from the young ladies. Miss Sally Pierce, daughter of Aaron Pierce, made the address to which Ensign Longley replied. The ladies were escorted to the meeting-house by the Infantry company and an address was made by the Rev. Joseph Goffe. Stephen Blanchard advertised for sale a blacksmith's shop at West Millbury. ANNALS 1813-1830 101 Solomon Marble advertised his place for sale. This was on Ramshorn Stream just below the old road that crossed near the upper dam. It included blacksmith and scythe shops, a tannery, and other industries. Nearby was a saw and grist mill. The place is now owned by Henry W. Glover. Tenny and Armsby dissolved and a new company, called Armsby & Walker, was formed consisting of Joshua Armsby, Daniel Armsby and Appleton Walker. 1819 At a town meeting held March 1, General Burbank was chosen moderator, and Capt. Reuben Barton, Jr., constable. At a town meeting held May 3, it was "voted that the money appropriated on May 4, 1818, to form a school fund, should be taken to defray the expenses of the town." General Burbank was chosen representative to the General Court, receiving fifty votes. In April, Luther Gould and Nathaniel Goddard began shoe manufacturing near the gun factory. In May, the Millbury Rolling and Slitting Mill was sold at auction with its good water privilege. (See 1816.) At the first cattle show ever held in Worcester, Asa Goodell & Co. exhibited two pieces of broadcloth made in Millbury and received the first and second premiums, ten dollars and five dollars, respectively. In the same month their factory at Millbury was burned, with a loss of fifteen thousand dollars. The Boston Advertiser of September 14, stated that "A miniature machine of an ingenious construction, invented by Thomas Blanchard of Worcester County, now in the possession of Messrs. Scott & Clark, is exhibiting in a room over The Suffolk Insurance Co. It is adapted to cutting by a very rapid operation ships-blocks, gun-stocks and a great variety of other articles. It is a species of turning lathe and the article manufactured is cut not only in a circular form but in almost any other shape so as to accord precisely with the model put into the machine. The machine has been already applied successfully to the cutting of gun stocks, the whole work including the fitting of the lock and 102 HISTORY OF MILLBUHY barrel being performed by the machine, and is capable of being applied with an equal advantage to the manufacture of a variety of other articles." Lyman Goodell was a post rider of the town (see 1817). 1820 January 3. The town "voted that consent be given to place a stove or stoves in the meeting house, provided the same be procured by subscription as mentioned in the warrant. Samuel Waters, Jr., Gen. Caleb Burbank, Stephen Blanchard, Elias Forbes, and Reuben Barton, Jr., were chosen a committee to have charge of placing them. " (See article on First Congregational Church.) May 1. The town refused to send a representative to the General Court. May 21. The town voted by a majority of eight in favor of a State Convention to alter the constitution and, October 16, Aaron Peirce, Esq., was chosen as a delegate to this convention. The town voted that permission be given to sink a well on the Common near the elm tree upon the conditions mentioned in the warrant, viz: — that it be done free of expense to the town. 1821 May 7. The town voted to instruct its agent to call upon those who have broken windows in the meeting- house and compel them to pay for the same. It was voted to lengthen the intermission on the Sabbath from one hour to one and one-quarter hours. November 12. It was voted to discontinue the old road leading from Samuel Waters's to Dr. Braman's still- house. (This was on the Henry W. Carter farm parallel to the present road but on higher ground to the North.) John Barnard was post rider through Ward (now Auburn), Millbury, Sutton, and Oxford. Asa Waters advertised "to buy wrought scrap iron at two cents per pound. " ANNALS 1813-1830 103 1822 March 4. At a town meeting, Josiah Stiles, Esq., was chosen town agent to act in civil and legal capacity. May 5. The town voted to raise fifty dollars for a singing school. At the fourth of July celebration Dana A. Braman was orator and Dr. William M. Benedict read the Decla- ration of Independence. A balloon was sent up by Mr. Prosses, a manufacturer in the town. At the cattle show in Worcester, John Aspinwall exhibited the best morocco leather, and Capt. Joseph Griggs & Co. the best calfskins. Both of these manu- factures were from Millbury. A new store was opened by Benedict, Braman, and Preston, in which West India goods were sold. May 25. Nancy Tenney, aged fourteen, Adaline Lombard, seventeen, Hannah C. and Mary H. Marble, aged twenty-two and twenty-four respectively, were drowned in Singletary Lake. Asa Waters was on a committee to see what could be done about building the Blackstone Canal. In this year the Goodell Manufacturing Co. was in operation and consisted of Jonas B. Brown, John Goodell, Asa Goodell, Asa Goodell, Jr., and Orra Goodell. This company made fine woolen goods, especially broadcloth (see Industries, Cordis Mill). 1823 May 5. Asa Waters, Esq., was chosen representative. It was voted that twenty-five dollars of the four hun- dred raised for Mr. Goffe's salary and other parochial charges be appropriated for the support of the Sabbath- School. E. W. Goff bought the store of Amariah Preston, oppo- site the meeting-house (Old Common). Asa Andrews was cordwainer. 104 HISTORY OF MILLBURY 1824 At the March town meeting it was voted to raise fifteen dollars for wood and for building fires in the meet- ing-house during the last and present years. At a store in Boston, a piece of blue broadcloth was shown made at the Goodell factory, Millbury. A Boston paper said that it was "the best of any yet seen," and that the Hon. Daniel Webster had ordered a suit from it. In September, the company of Griggs, Abbot, and Whitney was formed which manufactured black grain, wax, chaise, harness, bridle, horse-hide, and split leather, belt and other leather for machinery, as well as morocco linings and bindings. (Their factory was at West Mill- bury on the site now occupied by the mill of A. D. Windle.) 1825 It was "voted to raise twenty-five dollars in addition to the school money to be put into the hands of the school committee, to be expended for the schools in rewards and premiums as they shall see fit." Previous to 1825 it had been the custom for the highway surveyors to expend the annual appropriation for repairing highways during the months of June and August each year and with that service the surveyors felt that their duties were done. Thus for the other months the roads were more or less neglected and complaints were some- times made. An attempt was made to remedy this matter for the following year. (See 1823.) The commissioners for the construction of the Black- stone canal allowed one dam at the outlet of Dorothy pond, occupying forty square rods of land belonging to Jacob Dodge; also a dam at the outlet of Ramshorn pond, covering twenty-six square rods of Elisha Jacob's land and thirty-seven square rods belonging to Stephen Blanchard. Thomas Blanchard exhibited at Springfield a steam carriage for running on the public road. (See sketch on Thomas Blanchard.) ANNALS 1813-1830 105 1825 Notice was given that "The stockholders of the Millbury Bank will meet at Simon Farnsworth's on the eleventh of August next, to choose the first board of directors. They also want proposals for building a vault . ' ' (signed) Asa Waters, William M. Benedict, Simon Farnsworth. (See chapter on Banks.) 1826 April 26. The highway committee appointed in 1825 reported that the town be set off into fourteen highway districts, with a surveyor for each district. The town voted to make a three years' trial of the plan and chose the surveyors. June 19. A meeting for prayer was appointed on account of the great drought. June 20. The meeting for prayer was attended with great solemnity. It began to rain moderately until Saturday when there was a great rain. 1827 Three meetings of the town are recorded for this year. At the first, held April 2d, it was voted to choose six persons as School Committee, according to a new law. It was voted that the prudential school committee be chosen by the town this same year. Stephen Blanchard was elected tythingman for Grass Hill. At a meeting held August 27, the town showed dissatis- faction with the report of the commissioners for estimating damages arising from the location of the Blackstone canal regarding the maintenance of bridges and causeways over the canal. They voted to direct their agent, with the advice and assistance of the selectmen, to claim and de- mand a jury, or agree upon a reference. 106 HISTORY OF MILLBURY In December, it was thought expedient to choose a committee to devise the best method for supporting the poor during the year 1828, which committee was to report at the next annual March meeting. Dr. Amasa Braman, Rufus Barton, Gen. Caleb Burbank, Solomon Dwinell, and Aaron Pierce, Esq., were chosen. The prosperity of the town may be inferred from the following newspaper article: "The Goodell Manufacturing Co. is a very large establishment. It is calculated to turn out three hundred yards of broadcloth per day. In the same neighborhood is the large gun factory of Asa Waters, Esq., with extensive scythe works, etc. Also there has been built in the town a new cotton factory." Samuel Waters and Orra Goodell established wool- carding machines near General Burbank' s paper mill. Amasa Braman was an inn-keeper at this time. Henry P. Howe kept a store. Asa Waters, together with some others, petitioned the House of Representatives for the incorporation of the First Presbyterian Church at Millbury (now known as the 2d Congregational Church). On August 23d of the same year the church was organized, with eighteen male and twenty-two female members. The National Aegis of Worcester for October 24, gave a survey of Millbury. (See Chapters I. p. 15, V. p. 82.) 1828 March 3. The committee, chosen in the previous December to devise a method for supporting the town's poor, recommended that the town appoint a board of overseers consisting of three persons to manage all affairs relating to the poor. The report was accepted and Aaron Trask, Solomon Dwinell, and Hervey Peirce were chosen overseers for the ensuing year. April 7. The town voted to allow ten and eight cents an hour for the use of oxen to work on the highways. On ANNALS 1813-1830 107 the vote for a new county there were nineteen "yeas" and twenty "nays. " This was the year of the digging of the Blackstone Canal. On March 27th, the first shovelful of earth in Millbury was turned over, near Mr. Greenwood's; on October 4th, the canal was filled; and on October 6th, the first boat went to Worcester. The Worcester Spy of October 8th states: "We understand that the canal packet boat, 'Lady Carrington,' will take passengers for Millbury tomorrow morning and return in the evening." One of the canal boats was called the "Millbury." (See Chapter VII, "Blackstone Canal.") A new road was ordered: "beginning at the Four Corners near Singletary pond, it will extend east to the southern end of General Burbank's forge dam excepting six rods near the Red Mills. The distance is one hundred twenty-six rods." This is the present road running beside West End Pond and taking the place of the old road which ran on the northwest side of the pond. In September, Caleb Burbank petitioned for an altera- tion of the county road then recently located from the Four Corners (so called) near Captain Barton's in Mill- bury, through Armory Village to the New England Manufacturing Co. in Grafton. The county commission- ers ordered a meeting for a hearing to be held at Stile's hotel in Millbury on October 22d. At the fair of the New England Society held in Boston, this year, the committee on iron and steel awarded the premium, a medal, to Moses L. Morse, of Millbury, for a card of pink-irons. Among the manufacturers in the town were the follow- ing: Joshua B. Tyler, hat manufacturer; Samuel Brown, maker of cast steel mule and jenny spindles. A post-office, called "Grass Hill" post office, was established at West Millbury. A former resident of Millbury, Lieut. Carter Elliott, died at Worcester in December, aged forty-seven. At 108 HISTORY OF MILLBURY one time he operated the old Thomas Blanchard shop, grinding black lead. 1829 It was voted to send Aaron Peirce, Esq., and Col. Amos Hill as representatives to the General Court. It was likewise "Voted to choose a committee of seven to examine the records and to determine whether the Congregational meeting-house in Millbury is the property of the town or of the individuals who built it, and whether, when it is necessary to repair it, it properly belongs to the town to do it." The Committee chosen were Aaron Peirce, Elias Forbes, Samuel Waters, George W. Livermore, Caleb Burbank, Asa Andrews, and John Jacobs. They were to report at the next meeting. May 11. The Committee on meeting-house reported as follows: "That upon a careful examination of the records of the town and Parish, as well as proprietors who built said house, they are brought to the conclusion that it is doubtful whether the town, as a corpora- tion, has any legal right in said house. Your committee recom- mend that all repairs upon the meeting-house aforesaid be made by the Congregational Parish, and that the town allow them a reason- able compensation for the use of said house, as long as they shall occupy the same for the purpose of holding meetings therein." Signed by the committee. Excursions and special trips on the canal were adver- tised frequently. On July 4th, and at other important times, the canal boats " Independence" and "Lady Carrington" made excursion trips from Worcester to Millbury. Lewis Tracy advertised as a tailor in town, and Henry Parker as maker of cabinet furniture. 1830 A serio-humorous vote was taken at one of the town meetings, forbidding " surveyors of highways appropriat- ing money for ardent spirits, raised for support of high- ANNALS 1813-1830 109 ways and bridges the present year. " Another vote taken was "to discontinue the road from Tyrus March's to Jonathan E. Putnam's. (The old road on the north- west side of the West End Thread Mill Pond.) The company of A. and A. Wood dissolved. Asa Wood retired, but Amasa and Ezekiel Wood continued the business. Another hatter was established in town, Samuel Leonard. Elisha Muzzy was a blacksmith at West Millbury. December 9. The Rev. Osgood Herrick was ordained as pastor of the First Church in Millbury to succeed the Rev. Joseph Goffe who had been pastor of the church for thirty-six years. 110 HISTORY OF MILLBURY CHAPTER VII BLACKSTONE CANAL The first means of transportation with the outside world, aside from vehicles drawn by horses or oxen, which brought Millbury nearer to other towns were the canal- boats on the Blackstone Canal. Evidences of this long ditch may still be seen in the town, especially near the present road on the way to Worcester. The canal boats in use were nearly seventy feet long and about nine and one-half feet wide. They were sharp at the bow and were drawn by two horses hitched tandem. The boats were manned by a captain and two assistants, one of whom was the driver. The first serious attempt at canal building on the river was in 1796 when John Brown of Providence, R. I., and his associates planned such a water way and had the route surveyed. They found it practical and considered the construction easy. Many were interested by them in the scheme and a company was incorporated under the laws of Rhode Island. When, however, rights to build were sought from the legislature of Massachusetts the state refused to incorporate the company, so the plan could not be carried out. After that time mill privileges on the river were occupied by manufacturing establishments which added very great- ly to the value of the land adjoining the river and created embarrassments in canal operation if the owners should not favor such an enterprise. Demands for a water way, however, increased and, in the Spring of 1822, the matter was taken up by energetic BLACKSTONE CANAL 111 men in Worcester. The following letter, found in the files of the American Antiquarian Society, explains the feeling at the time and gives the names of those who launched the first efforts. There had been a meeting at Colonel Sike's Coffee House, in Worcester, at which the men whose names are attached to the following circular letter, which was addressed to representative men of the Blackstone valley, were empowered to ascertain the sentiment of manufacturers and to provide for an act of incorporation. Worcester, May 14, 1822. Sir:— 'There is now a strong disposition to open a canal between this place and Providence arising from a conviction of its practicability, at a moderate expence. The people here, in Providence, and in other places near the Blackstone River, as far as we have learnt, feel a deep interest in carrying this plan into successful operation, as it is believed the extensive business done on the banks of that river, and in the adjacent country will fully justify such an enter- prize. We cannot doubt also that this extensive tract of territory will be greatly benefited by opening a water communication — as it will probably reduce the expense of transportation from here to Providence, Boston, New York, and many other places, from one- half to one-fourth of what it now is. It will probably open to us a market for many products which we cannot now send abroad, by reason of the expense of transportation, and will enable us to carry on, with success, many branches of industry, which cannot now be pursued. "We, the undersigned committee, in behalf of a larger number of persons assembled at Sike's Coffee-House, on Friday, the 10th of this month, to take into consideration the practicability and expediency of opening such a water communication, do therefore request you to give us such information as you possess, or can collect, in answer to the following questions. "What number of tons of all kinds of Goods, Merchandize, and Products, is carted from Boston and other seaports, annually, by the inhabitants of your town, and what proportion consists of Plaister, Lime, Salt, Iron, Steel, and other heavy articles? "What articles of Produce in Manufactures do you export, and what quantity of each kind? "Should such a communication reduce the expense of transpor- tation from Worcester to Boston or Providence two-thirds — what articles could you send into the market, which would now yield no profit, and to what amount? 112 HISTORY OF MILLBTJRY "It is supposed that many Agricultural Products might find a market, which are not now transported at all ; and that many kinds of manufacturing might be pursued, which are now neglected, in consequence of the expense of transportation. "You will much oblige us, and those in whose behalf we act, if you would communicate with us as early as the 22d instant. It is necessary that we should have all the information which we can collect by that time, in order to embody it in a Petition to be pre- sented to the Legislature at its approaching session and which Petition we are directed to report to an adjourned Meeting to be held at Col. Sike's, on the 24th instant, at which you and all who are desirous of promoting the above object are requested to attend, at 2 o'clock in the afternoon. (signed) Levi Lincoln William E. Green John Milton Earle John Davis John W. Lincoln John Lees Edward D. Bangs." The project received so much support that a charter was obtained and measures were taken towards its con- struction. Benj. Wright (chief engineer upon the middle section of the Erie canal) was employed "to make a top- ographical survey of the route and to examine the char- acter of the soil to ascertain whether the supplies of water were sufficient — to estimate the expense of construction, and to report thereon." This survey was completed in September, 1822, and was in part as follows: — "Mr. Hutchinson, accompanied by some gentlemen of the com- mittee, has completed a level over the route for the proposed Canal; and they find the distance, by measure, 45 miles as a Canal would run, and the descent 4513^ feet from Thomas street in Worcester, to tide-water in Providence. The ground is remark- ably favorable. The soil is generally easy to excavate; the em- bankments neither large nor extensive; very little solid rock to be removed; the aqueduct and culverts are not numerous nor expen- sive. On viewing the country intended to be benefitted by this Canal, taking into consideration its probable future growth and increase of trade, I have come to the conclusion that a Canal 32 feet wide at top, 18 feet at bottom, and 33^ feet depth of water, would be the proper size to be formed; and that locks of 70 feet between the Gates, and 10 feet in width would be sufficiently large for the trade intended. &c." BLACKSTONE CANAL 113 As there were at the time many mills on the Blackstone River it was not acceptable to property owners on the river that its waters be used for filling the canal and operating the locks. Accordingly, for an additional water supply, it was proposed to dam North Pond which lay two miles north from the Worcester Court House, so as to hold back the Spring rain for Summer use and thus increase its surface from 100 acres to 180 acres. By raising a dam 8 feet high this would give 48,787,200 cubic feet of water more than that which the pond then fed into the Blackstone River. Between Thomas street in Worcester and the outlet of Dorothy Pond in Millbury, a distance of about seven miles, there were locks of six feet lift each requiring 4200 cubic feet of water each time they were filled. North pond, allowing that rainfall would equal evaporation, would give 21,616 locks full of water, of six feet depth each. At the outlet of Dorothy Pond locks were located near the Goodell Manufacturing Co. (site of the Cordis Mills) with a lift of 8 feet, each requiring 5,600 cubic feet of water to fill them each time; and for this purpose Dorothy pond was made a reservoir. A dam was erected which raised the water ten feet, giving a surface of 140 acres. This, added to the water from North Pond, would give a water lockage of 19,602 locks of eight feet lift. In eleven miles there was a descent of 176 feet with twenty-six locks. Below that to the Rhode Island line there were fifteen locks in a descent of 107 feet covering a distance of seventeen and one-half miles. The Legislature of Massachusetts granted a charter to the Blackstone Canal Company in March, 1823. April 25, 1825, The Blackstone Canal Company held its first meeting in Worcester, at which the corporation was duly organized. The expense in building the canal was $700,000 and the stock was in great demand. $500,000 was taken by citizens of Rhode Island, and $250,000 by people in Massachusetts. Of this amount 114 HISTORY OF MILLBURY $351,368.08 was paid in by July 2, 1828, later by the sale of bonds $79,486.40 was realized. At a meeting of the Blackstone Canal Company held at the Washington Insurance office in Providence, R. I., Nov. 14, 1829, it was "voted and resolved, that, four thousand eight hundred and eighty-one shares of new stock be created, at the nominal value of one hundred dollars each, to be offered to the present stockholders in the first instance ... at the rate of fifteen dollars a share. If two-thirds are subscribed, subscription is obligatory, if not, all to be sold at auction, etc." In 1824, excavation was commenced for the canal in Rhode Island. In August, 1825, commissioners were in Millbury appraising prospective damage to be done by raising the level of Ramshorn Pond and of Dorothy Pond. The first spadeful of earth for the canal was removed in Millbury, March 27, 1828, near the Greenwood crossing. $31,000.00 had been expended at the time. The company constructed the greater proportion of the locks with stone rather than with wood, as the expense was not much greater and the stone gave much better satisfaction. January 26, 1826, a report of the commissioners on damages shows that, at the outlet of Dorothy Pond, in Millbury, a dam had been located on land belonging to Jacob Dodge and Daniel Rice. The report also mentioned Samuel March, William Brown, and Sullivan Newton as owners of land taken for the dam at the outlet of Dorothy Pond; possibly some of this land was damaged in being overflowed by the raised waters of the pond. At the outlet of Ramshorn Pond, in Millbury, a dam had been located on land of Stephen Blanchard and Elisha Jacobs. The route designed for the canal was described as follows: Beginning at the northerly end at Caleb Burbank's Mill Pond (in Quinsigamond) near which there was to be constructed a lock; thence, crossing the road, and continuing over the land of John W. Lincoln, where RUFUS STOCKWELL HOUSE THE WAITE-HILL HOUSE BLACKSTONE CANAL 115 another lock was to be constructed; thence, on land of Nathan Perry; thence, on land of Elijah Burbank, with the privilege of constructing a lock; thence, on land of Isaac Willard, and on land of Leonard Kingsbury, also land of Isaac Willard; thence, on land of Moses Park, with the privilege of erecting a dam across the river, and constructing a feeder into the Canal, also constructing a lock on said Park's land; thence, on land of Aaron Parks, and on land of Mr. Marble; thence, crossing the road on land of Daniel Aldrich, and on land of James Greenwood; thence, on land of Abner Pitts, and on land of Asa Waters. On this last course the road was to be located further north, and the road location was to be occupied for the canal. Thence, on land of Simon Farnsworth; the road adjoining this land to be located further north, and the present location of the road to be used for the canal; thence, on land of Widow Waters, the road adjoin- ing this land to be turned farther north, and its present site to be used for the Canal; thence, on land of Nathaniel and Andrus March; thence, on land of Asa Waters; thence, on land of Goddard, Harrington, and Woodward; thence, on land of widow Waters, with the privilege of placing spoil-banks on her land; crossing the road thence, on land of Nathaniel and Andrus March; crossing the road, (Main St.) thence, with the necessary privileges in the vicinity of five locks, etc.; thence, on land of Goodell Manufacturing Co. ; thence, on land of Joshua Wait with the privilege of constructing locks, etc., on said land; thence on land of Joshua and John Wait, crossing the road (Grafton Rd.) with the privilege of constructing two locks, with other appendages, on said land; thence, on land of David P. Chase; thence, on land of Samuel Goodale; thence, on land of Widow Relief Brown; thence, on land of Asa and Lyman Goodale, with the privilege of constructing a lock, etc., on said Goodale's land; thence, on land of Joshua Chase, crossing the road; thence, on land of Paul C. Chase; and thence, down the valley. 116 HISTORY OF MILLBURY The first boat for the canal, the "Lady Carrington, " was completed June 28, 1828, and was fitted up for the accommodation of passengers. The first boat which passed the whole length of the canal arrived in Worcester, Oct. 6, 1828, although parts of the canal had been navi- gated previously. On this day the packet boat, "Lady Carrington," from Providence, reached the upper basin at the head of the Canal, and was moored there, at 11 o'clock in the forenoon. Her arrival was announced by the firing of cannon and the ringing of bells. The first inrush of water made some repairs to the newly made bank necessary, but on November 8th, 1828, the boats began making regular trips, and a fleet of six arrived at Worcester from Providence on that day. In the official map of Massachusetts, issued in 1844, the location of the Canal from Millville to Farnumsville is given on the west side of the Blackstone River, and from Farnumsville to Worcester on the east side. Oct. 8, 1828, the Massachusetts Spy stated that the "Lady Carrington" would take passengers from Wor- cester to Millbury, on October 9th, and return in the evening. The boat "Independence" also made excursion trips between the two towns. In 1829, Jabez Hull was agent in Millbury securing patronage for the boat "Governor Lincoln." One of the boats was named "Millbury" in honor of the town. The amount of freight delivered to Millbury by the canal during five of the years of its operation was as follows : — In 1831, 876 tons; In 1832, 1140 tons; In 1833, 1316 tons; In 1834, 1533 tons; In 1835, 1375 tons; In the same time there were shipped from Millbury: In 1831, 360 tons; In 1832, 223 tons; BLACKSTONE CANAL 117 In 1833, 171 tons; In 1834, 187 tons; In 1835, 183 tons; Nov. 27, 1829, the following statement was given out: "Notwithstanding the general stagnation of business and the embarrassment of many of the manufacturing establishments on the line of the Canal, besides the interruption of the navigation for various causes, of more than a month, the income arising from the tolls this year cannot be less, at the close of the season, than $8000.00, and there is very little doubt that more than double this amount will be received next year and afterwards that the income will go on increasing, as the capacity of the Canal to trans- port merchandise safely and at a cheap rate becomes more exten- sively known. "The Committee flatter themselves that after all existing debts are discharged, excepting the loan of one hundred thousand dollars, the income in 1830 wall enable the Treasurer to pay the interest on this loan and leave a handsome sum to be divided at the close of the year among the shareholders." The canal proved to be a benefit to the manufacturers on the stream as the reservoirs increased and equalized the volume of water in the Blackstone. Factories on the line of the canal nearly doubled, for an impetus was given to production and trade. It is stated that in Millbury alone over a thousand people came into the town to live, about 1830. Serious obstacles, however, unfortunately, interferred with the operation of the canal. A portion of it was located in the Blackstone River, so that boats were more or less detained in both high water and low water and as a result goods were held up for weeks at a time. In some years the canal would be closed four or five months on account of the ice. In a season of much drought the manufacturers were jealous toward the boatmen for drawing off so much water. In Rhode Island, mill owners in a few instances went so far as to put large loads of stone into the locks so as to prevent the operation of the canal, but this drew out counter threats of setting fire to the mills. 118 HISTORY OF MILLBURY When the canal was discontinued, the water rights were sold. April 23, 1850, the Dorothy Pond reservoir and rights were sold to Andrus March for $375. Oct. 17, 1851, the rights at Ramshorn Pond were sold to Charles Washburn and others for $1500. The last toll collected on the canal was Nov. 9, 1848. The Charter for the Providence and Worcester Rail- road was obtained in Rhode Island in May, 1844, in Massachusetts, March 12, 1844. At that time Millbury had a population of 2,171 and Worcester, a population of 7,497. In the entire Blackstone valley, including Providence and Worcester, the population was 70,555 according to the census of 1840. After the completion of the railroad between Worcester and Providence a toast, given at a meeting held in Wor- cester, suggested the relative importance and permanence of the canal and the railroad in the minds of the persons present for it was, "The two Unions between Worcester and Providence. The first was weak as water, the last is strong as iron. " ANNALS 1831-1850 H9 CHAPTER VIII ANNALS 1831-1850 1881 In January, a newspaper, called The Plebian and Work- ingman's Advocate, was published in town. April 4. In the warrant for an adjourned town meeting an article was inserted which embodied a petition received from the Rev. George W. Campbell and others seeking to have the town prevent the sale of alcoholic liquors. The resolutions which were apparently adopted were as follows: "Resolved, that we view with abhorrence the ravages which ardent spirit has made among us, so that we fully approve of the efforts made by temperance societies in suppressing it. "Resolved, that considering the pernicious effects of ardent spirit by increasing pauperism and crime in the community, the public good of this town does not require the vending and retailing of it within the limits of its jurisdiction. "Resolved, that the Selectmen be requested not to recommend any person or persons to the Court of Sessions for a license for retailing." "Voted, that the law respecting taking fish be carried into effect against all those persons not residing in Millbury who shall take fish from the Ponds and Streams in town." May 11. Nine hundred dollars were voted for schools. At one of the town meetings a petition was presented "for a road from the saw-mill of Caleb Burbank in the southerly part of Millbury to the westerly part of Sutton." During this year the name of the Post-office at Grass Hill was changed to "West Millbury" by the Postmaster- General. The Rev. Joseph Goffe opposed the renewal or exten- sion of the act incorporating the Millbury Bank. 120 HISTOKY OF MILLBURY At the cattle-show in Worcester, D. Packard of Millbury exhibited razors and penknives that were made here. Among the advertisements recorded are those of Sewall Brown, a manufacturer of spindles; Harvey Waters, living near Bramanville, who desired turners and filers; and Henry Parker, a cabinet-maker. In this year the death of deacon Moses L. Morse, a cutlery-maker, is recorded. 1832 At the town meeting it was "voted to raise one thousand dollars to support public schools this year, and thirteen hundred dollars to support the town's poor and other charges." July 4. Asa Waters, Jr., who later took "Holman" as a middle name, delivered the oration, and M. F. Dow was secretary of the committee of arrangements. George Marsh was the post rider from Sutton to Wor- cester by way of West Millbury. The Millbury Academy opened in October for the first time. Among the general advertisements we find the following: D. B. & S. Harrington, masons; J. A. Hovey & Co., dealers in hardware and groceries; E. Harkness, hotel- keeper. February twenty-sixth was "Temperance Celebration Day" throughout the United States. A meeting was held at Academy Hall. There was an active temperance society numbering about four hundred members. 1833 March 4. It was, "voted that the Rev. Joseph Goffe, William Whittlesey, and James Shepard be a committee to inquire into the causes of pauperism in this town, and also the best method of preventing the same, and report at the next town-meeting." ANNALS 1831-1850 121 " Voted that the selectmen be a committee to take into consideration the expediency of procuring a farm for the town for the purpose of supporting the town's poor." " Voted that the selectmen be required not to approbate any person as an Innholder in this town who will not agree (as an express condition of such approbation) to close his bar on the Sabbath, in strict accordance with the Statute in such cases made and provided." March 17. Capt. Amasa Wood's shoe factory at West Millbury was burned, with a loss of six thousand dollars. There was no insurance. November 5. The Hon. Henry Clay visited the town and was entertained at the residence of Col. A. H. Waters. November 11. "Voted that the subject of procuring a farm for the town be recommitted." November 13. ''Between 12 and 1 o'clock until dawn of day, the air was filled with innumerable luminous meteors or falling stars of various sizes, and darting from different heights. The sky was streaked with flashes of meteoric fire, incessantly repeated in every quarter. Thousands of brilliant bodies might be seen falling at every moment, all having the same general direc- tion, northward, sloping in their descent toward the earth at an angle of forty-five degrees, and resembling flashes of fire. The wind blew strong from the south and the meteors continued until the brightening of the sun hid them." November 15. A meeting was held to form a Library Association. Nathaniel and Danforth Goddard dissolved partner- ship and Danforth Goddard formed a company with Abner Rice for the manufacture of boots and shoes. Another boot and shoe company in town was that of Andrew and Parkhurst. Among the business men in Millbury were the follow- ing: Waters and Farnsworth; D. B. Sibley; Otis Packard & Co. (Otis Packard, Lewis Mills, and Peter Pierce); 122 HISTORY OF MILLBURY L. Chase & Company, who conducted a bakery; Josiah L. Woodard, stone cutter; Healy and Thompson, cabinet makers; Hale & Whipple, coal and iron. Moses Dunton was a blacksmith at Armory Village. William Shepard was agent for the Goodell Manufac- turing Company, and Jonathan A. Pope was agent for the stone mill (now Rice's) at Bramanville. Two lawyers, William S. Lincoln and Alexander Ham- ilton, whose office was near Dagget and Wright's store, were located in town. Capt. Amasa Wood was chosen as representative to the General Court. 1834 March 3. It was "voted that it is expedient to purchase a farm for the support of the town paupers, and that John Jacobs, Simeon Waters, Aaron Trask, and Elisha Jacobs be a committee authorized to purchase a farm for the use of the town." The town heard the report of the committee chosen to inquire into the cause of pauperism in this town and it was accepted. April 7. "Voted that the committee on the subject of pauperism be requested to ascertain the amount of money paid by this town since its incorporation, for the support of paupers, either directly or indirectly, in consequence of intemperance." May 14. Snow fell and remained until the next day. Water froze so that ice was formed one-half an inch thick. October 10. A survey was begun for a branch line from the Boston and Albany Railroad at Millbury Junc- tion to Millbury. November 11. The committee on the purchase of a town farm gave its report but the matter wasrecommitted and Samuel Waters and Rufus Barton were added to the committee. It was voted "that said committee be authorized to purchase a farm when they shall think best; /*- THE CAPTAIN AMASA WOOD HOUSE THE GENERAL CALEB BURBANK HOUSE ANNALS 1831-1850 123 also that the purchase money shall not exceed six thousand dollars." Jonathan Hooker and Edmund Rice, manufacturers of doors, sashes, and blinds, dissolved partnership, but Mr. Rice continued the business alone. The firm of Allen and Rice, sash and blind manufac- turers, was succeeded by Allen and Coombs. Abijah Woodward retired from the firm of Daggett, Wright & Co., but B. M. Daggett and J. W. Wright continued the business. B. M. Daggett kept a tailoring establishment. Waters and Farnsworth, dealers in English and West India goods, sold the business to Abijah Woodward. Charles Brooks and Sewall Brown dealt in West India goods and crockery near the Goodell factory. John Morse opened a wholesale commission store at the lower canal basin where he dealt in flour, grain, salt, lime, and groceries. He also maintained two boats on the canal. Cards and looms, in Burbank's cotton factory,and paper and other articles in his paper mill were sold in closing his accounts. Tower and Lothrop manufactured hoes. Hale and Whipple were scythe makers. Lucien S. Larned kept a store. Marble Putnam was hotel-keeper. Both this year and last, money was scarce, causing several failures and assignments. It was worth three per cent a month. 1835 January 4. At sunrise the thermometer indicated twenty-four degrees below zero, the coldest day within the memory of townspeople. March 2. It was "voted, to accept the report of the committee chosen to purchase a farm for the town as reported;" also "voted, this town choose a committee of three, who shall be called a Board of Overseers of the poor 124 HISTORY OF MILLBURY farm and Town poor, and who shall be duly authorized to manage the same in all respects as they in their wisdom shall think most for the interest of the town, intending by these instructions to make all necessary improvements on the farm, and also to take under their care the paupers of the town, and contract with any person or persons for the carrying on the farm, and taking care of the paupers as they shall think proper, and in all to do and perform all that is necessary to do and carry into complete effect all the contracts already made in the name and for the town. " Simeon Waters, Simon Farnsworth, and Samuel D. Torrey were chosen Overseers of Poor. Following is a list of expenditures by the town for the year ending March 2, 1835: Expense of Poor, $772.95. Miscellaneous Expenses, $501.11. Expenses of the Town Officers, $106.08. March 25. "Voted, that the selectmen be requested not to approbate any persons in town to sell wine, beer, or cider." March 26. The dye house of Waters and Goodell was burned. July 6. Moving of the meeting-house from the Old Common was begun and September 18 it was raised at Bramanville. Asa H. Waters was chosen vice-president of a conven- tion at Worcester to form a county temperance society. At the Worcester Cattle Show the Goodell Manufac- turing Company received the premium on broadcloth. Anson G. Stiles & Co. dissolved partnership, Harvey Blashfield having sold his interest to Asa H. Waters. William Shepard advertised as a manufacturer of broad- cloth. Harvey Waters desired a young man as a partner in the chair business at Armory Village. J. J. Bishop kept a stable. ANNALS 1831-1850 125 Calvin Taft had a store by the Blackstone Canal near "the upper basin." August 20. "Messrs. Denny and Henshaw, railroad directors, were in town to locate the branch of the Boston and Albany." (On the third of the previous month the Boston & Worcester road had been opened to Worcester with a great celebration). In November, a comet was visible in the northwest. 1836 January 14. The new meeting-house was dedicated by the First Congregational Church. March 8. It was " voted, that $400 be raised and appro- priated for the purpose of purchasing a fire engine and necessary apparatus, provided the same sum be raised by private subscription within ninety days, said engine to be located by the selectmen." " Voted, that the subject of licensing be left discretionary with the selectmen." " Voted, the selectmen be a committee on the part of the town to purchase an engine." This year two of the old firms changed. Allen and Coombs, makers of sash and blinds, continued as Allen and Goddard. Nathaniel Goddard took Danforth God- dard's place in company with Abner Rice. S. S. Kegwin and J. Grout, Jr., & Co., were each store- keepers. June 29. "A northeast wind has been raging and rain has fallen every day for twenty-eight days." August 2. "The frame was erected for a new shoe establishment. (The building is now called the "Ar- cade.") October 31. Work on the railroad branch on the Bos- ton and Worcester R. R. to Millbury was begun. November 24. "The fire-engine voted for by the town in March arrived. Twenty-nine were at the engine meet- ing to form a company. " 126 HISTORY OF MILLBURY Thomas P. Green from Amherst College opened a high school. His terms were $3.00 for a quarter. If Greek, Latin, and French were desired the terms were $4.00. The winter of this year commenced the first of Novem- ber and held on until April. It was the most severely cold winter for fifty years past." 1887 January 10. The tannery of Capt. Amasa Wood was burned at a loss of over five thousand dollars. January 25. The heavens presented an unusual ap- pearance at night, distinguished from any which was before observed by the deep red-color of light, resembling the reflections upon the clouds from the blaze of a burning building, but of a deeper tinge. Many persons, indeed, supposed it to be the light of a distant conflagration, but it was the Aurora borealis. The most brilliant dis- play was at half-past seven, when a bright road of light extended from the heavens in the northwest to the south and thence to the eastern horizon. It was again quite brilliant at half-past ten. The magnetic needles fluctuated considerably. March 6. It was " voted that the treasurer of this town be authorized to issue licenses to all persons owning dogs, who shall apply and pay the sum of $2.00, and that no dogs owned in this town be suffered at large without such license having been obtained as aforesaid, said license to continue one year from the 15 of March instant." The town voted to build houses for fire engines No. 3 and No. 4. May 17. " Voted, that this town agrees to receive from the Treasurer and Receiver-General of the Com- monwealth its proportion of the surplus revenue of the United States in deposit, and will comply with the terms and provisions of the several acts passed by the Legisla- ture of said Commonwealth, concerning the deposits of ANNALS 1831-1850 127 the surplus revenue. " William Whittlesey was appointed agent of the town in the matter. The town "voted that $2,000.00 of the sum received from this Revenue be used towards paying the debt the town owes for the poor farm. " The town had previously bought, in 1835, the farm of Aaron Peirce, Esq., containing at that time one hundred and nine acres and thirty-three rods, with the buildings thereon, and used it as a poor farm. June 30. All the large manufacturing establishments in town except the Armory stopped in consequence of the general depression in business. Labor was very cheap and abundant, and there were constant applications for work. Breadstuffs continued high: flour was $12 a barrel, and other things were in proportion. November 13. It was voted "that the trustees of the Surplus Revenue from the United States be required to appropriate the balance of this revenue in their hands not appropriated, to the payment of the town farm debt." The grading of the Millbury branch railroad and the depot, situated on Canal street, were completed in June. The original cost of the construction of this branch line is said to have been $41,000.00. On November 22d "the first freight cars arrived on the Millbury Branch Railroad, with coal for A. Waters and Son." November 24. By invitation, a party of forty or fifty persons came from Boston, with the directors of the Boston and Worcester R. R., to Millbury at the opening of the branch railroad. People were also present from Worces- ter. Cannon were fired and bells were rung, upon their arrival. After viewing the road and the station the company gathered at Academy Hall in which dinner was served followed by speeches and toasts. When the party left town, cannon were again fired and bells were rung. On November 27th, passenger cars began running. They left Millbury at seven in the morning, arriving in Boston at ten. 128 HISTORY OF MILLBURY The meeting-house on Grass Hill was dedicated in July to the use of Congregationalists for three Sundays and Baptists one Sunday in each month, each paying in that proportion for the support of public worship. December 5. The first delivery of five hundred pistols was made to the United States Government at Washing- ton from the Waters Armory. Perley Whipple offered for sale a mill site, previously used for making scythes, a dwelling, etc., below the outlet of Ramshorn pond. Cotton waste, ropes, and bagging were bought by Silas Goddard at the old paper mill, formerly General Burbank's. New firms in town were: Stockwell & Pringle, manufacturers of list carpets, cushions, mats, and mattresses; J. W. Upham, carpenter and builder; Dr. William M. Benedict, Mr. How, and Boyden Sibley, wool-dealers. William H. Wood and R. L. Hathaway were, success- ively, principals of the Academy. 1838 January 7. The last twelve days were uncommonly warm and pleasant. The snow disappeared on the 27th of December, and the weather continued to grow warm until the frost left the ground. The roads became settled in many places and the grass started. September 24. The Siamese twins were exhibited. October 6. "The gun-factory caught fire at ten o'clock at night, but little damage was done." These advertisements appear: William H. Hudson, tailor; A. G. Stiles, storekeeper; O. G. Davenport, boot manufacturer. Brown's Woolen Mill was in operation. This quotation was taken from a New York newspaper: "We have seen broad-cloth made at Millbury, Mass., equal to any imported. The President and Secretary of State have ordered MILLBURY FROM THE EAST IN 1839 ANNALS 1831-1850 129 suits made from it. The price is twelve dollars per yard at whole- sale. Members of Congress are to be invited to buy suits from this cloth." July of this year was said to have been the hottest month for a hundred years past and the June preceding was said to have been the next hottest month. 1839 February 28. The country was just emerging from that gulf of embarrassment and ruin into which the extravagant speculations of '37 and '38 had plunged so many. Money was getting to be very abundant and prices were expanding in corresponding ratio. March 4. It was " Voted to re-commit the report offered by the committee to examine the title to the land occupied as a public common (old common) with instruc- tions to take such legal advice as they may think proper, provided, the First Congregational Society will share with the town in the expense." (See Chapter I.) " Voted to allow members of engine companies three dollars each per year." May 17. "A barn one-hundred feet long and forty wide, belonging to Capt. A. Wood, was burnt. This was the fifth time that Captain Wood had suffered by fire, making his total loss twelve thousand dollars. June 25. At a meeting of the Second Congregational church the propriety of women's speaking in meeting was discussed with much excitement. Other meetings were held and after frequent discussions as to the right of woman's participation it was "voted that the whole subject be indefinitely postponed." June. Thomas Blanchard recovered $521.27 from Charles Sprague for an infringement on his patent for turning or cutting irregular forms by an engine of Blanch- ard's invention. At the fourth of July celebration the Democratic col- lector of the port of Boston, Benj. F. Hallet, was present with a band from a Revenue Cutter. 130 HISTORY OF MILLBURY Sept. 9. This advertisement appeared in the Worcester Spy: "One cent reward — Run away from Henry Adams, West Millbury, apprentice, Martin Flood, 16 years old" — Mr. Flood afterwards became a very prominent man in the western country. Hale, Whipple, and Waters were manufacturers of Hathaway's improved regulators. Wiswall and Lee were storekeepers. Jonathan A. Pope operated the "stone" factory at Bramanville. "Wool carding, spinning, and dressing shop-cloth garments was performed by Nathan Clark." Tin, copper, and sheet iron work was done by Holland Batchellder at Randall's building. Two partnerships were dissolved, viz: that of "Silas Goddard & Co.," consisting of Silas Goddard, J. A. Pope, and John Wright, and the company of "Goulding and Carlton," shoe manufacturers. Two physicians in town at this time were Dr. William M. Benedict and Dr. William B. Moore. "Several cases of typhus fever occurred in the southern part of Armory Village. " 1840 March 2. It was "voted that the sum of $250.00 be appropriated towards purchasing an engine with suction hose, provided, the same amount be raised by subscrip- tion. " The town chose Asa H. Waters, Dr. Wm. M. Benedict, Stephen Blanchard on the school committee. Evidently there was some remaining surplus revenue from the United States, for the town "voted that the balance of this revenue be appropriated towards building new roads." The following is a list of expenses for the year ending March 1. ANNALS 1831-1850 131 Town Officers, $ 115.05 Highways and bridges, 1,222.19 Miscellaneous expenses, 1,403.99 Expenses for poor, 539.09 Schools, 972.71 County tax for 1839, 478.28 Bounty on wheat, 21.45 $4,213.67 July 1. A sabbath school celebration was held in the grove at Singletary Lake, at which about twelve hundred pupils were present. Hymns were composed and sung. In July a very interesting debate was given by mem- bers of the Lyceum, the question being — "Ought Gen. Wil- liam Henry Harrison (The Whig candidate) to be the next president of the United States?" The meetings which were held in the Academy Hall continued for several evenings in succession, and the room was crowded every night for the question attracted much local talent and excited a great deal of interest in the community. The affirmative or Whig side was finally victorious. The principal speakers on the affirmative were C. R. Miles, Esq., Mr. Bruce and Mr. Hutchinson of Sutton; on the negative side, Mr. Freeland, Walter March, and Col. A. H. Waters. This campaign was notable as mark- ing the introduction of the widespread mass meetings in presidential campaigns. November 17. The Methodist meeting-house which was raised on July 11 was dedicated. December 27. The old Braman Factory was burned. Snow fell one and one-half feet deep during the night and the engine, which was drawn by oxen, arrived at the fire half an hour after the building had been burned to the ground. After its arrival, three-quarters of an hour were required to start the engine working. The ladies of the town furnished money to help com- plete Bunker Hill monument. 132 HISTORY OF MILLBURY Mr. Foster Freeland was principal of the Academy. " Allen and Goddard" dissolved partnership, and the business, that of making sash and blinds, was continued by Abijah Allen and Marquis Green. M. D. Moulton advertised a factory to let. 18 41 February. A grindstone burst at the scythe works of Hale, Whipple, and Waters, fatally wounding the grinder, John Sawtell. One part of the stone was thrown through the floor overhead. March. It was "voted that $250.00 be appropriated for Grass Hill Engine, provided the same amount be sub- scribed in ninety days." The town also "voted to appropriate $250.00 to build an engine-house on Grass Hill, if an engine is procured. " This year there were many fires in town, more than for the twenty years previous, several being of incendiary origin. In March the tavern and livery stable of S. Farnsworth were destroyed, and in July his brick store burned. The tavern was occupied by Elijah A. Johnson. In the same month S. D. Torrey's barn was set on fire. Although it was not badly damaged, much excitement was aroused and the woods were searched in the western part of the town. July 28 the bolting factory burned. In September a store in Bramanville kept by Simmons and Stone was also set on fire. July 5. A large sabbath school celebration was attended by about twelve hundred. Dinner was served in C. R. Miles' woods near the railroad. Mr. Jewett addressed the assembly in the meeting-house, and Mr. Stevens, Mr. Scudder, and Mr. Haven, made addresses in the grove. Dec. 27. The Green factory in the Paper Mill village burnt down and the machinery was ruined. Goddard & Rice admitted to partnership George H. Rice and the firm became Goddard, Rice, & Co. In ANNALS 1831-1850 133 addition to manufacturing boots and shoes, they carried on the currying business. Among advertisements were the following: To be sold at auction at the mill of Leland and Sabin, Bramanville (the W. W. Windle & Co. location), paper machinery belonging to the estate of James Phelps, (signed) Alexander DeWitt, Assignee. Tyler and Goodwin, hat and cap manufacturers, were at the old stand of Charles Tyler. "Singletary Manufacturing Co.: Amasa Wood, Pres.; Samuel Davis, A. G. Stiles, Asa Hunting, directors. A. Mason & Son manufactured shoe nails. E. Dudley was at the Millbury Shoe Store. W. Hudson was a tailor. 1842 The emancipation of the slaves in the West Indies was celebrated. A. G. Stiles & Company dissolved partnership. 1843 Two serious fires occurred during this year. February 14, the Singletary Mills with all the contents was burned, at a loss of sixteen thousand dollars. Later, the barn and office of C. R. Miles were destroyed by fire. "Bryant and Simmons" (Ira Bryant and John Sim- mons) dissolved partnership. There was much anti-slavery agitation in town. Sev- eral speakers gave stirring and forceful addresses before large assemblies and at the Second Congregational Church decided action against slavery was taken. 18U March 4. It was "voted that the selectmen be author- ized to purchase three and one-half acres of land near the new cemetery, if it can be purchased for the same sum per 134 HISTORY OF MILLBURY acre that was paid for the lot purchased last year (Central Cemetery)." Hale and Whipple's shop had a capacity for making three thousand scythes a year. Randall Holden manufactured satinet warp. "J. H. Knight & Co." (J. H. Knight and W. Leonard) were hatters. The C. R. Mile's house was opened by Thomas Stevens as a public hotel, called "The Millbury House." Pope and Brierly kept a general store in Randall's block (site of the present Cunningham block). The firm of "Goddard & Rice" dissolved. Mr. Harvey D. Walker was principal of the Academy. In December current papers contained articles about Dr. Leonard Gale, who was born in Millbury,- and F. D. J. Smith, relating to the telegraph. A building owned by Asa H. Waters caught fire. The north end was used as a grist mill, one room in the south end was used as a gun shop, one for making shoe pegs, and one for cutting shoe nails. 1845 March 3. It was "voted to appropriate the sum of $60.00 to repair the fence, and to purchase the right which Elijah Holman has in the Grass Hill burying-ground. " At the fair of the American Institute in New York, S. Woodward exhibited broadcloth. The Millbury Bank reduced its capital to $50,000. During this year occurred the death of Dea. Ammi Faulkner, a Revolutionary pensioner, eighty-nine years old. December. Rev. and Mrs. Buckingham were surprised at the parsonage and presented with one hundred and forty dollars. December. Elijah Waters moved into his new house (now owned by Clifford R. Harris). Mr. A. K. Packard was principal of the Academy. ANNALS 1831-1850 135 Smith and Pratt, of Bramanville, advertised spinning- frames for sale. 1846 March 2. It was "voted that the town raise and appro- priate a sum of money, which shall be equal to one-half of the expense of purchasing a Fire-Engine for District No. 3, Bramanville, provided the inhabitants of said dis- trict raise and pay into the town treasury the other half of said expense, said engine not to cost more than $1000. " March 16. " Voted that the selectmen be authorized and required to build a receiving tomb at the new ceme- tery." March 30. A beginning was made in town toward building the Providence and Worcester railroad, the first work that of building a stone wall, being done near the Armory south of the office. April 4. The Singletary Mills were burned, for the third time within twelve years. In May, another fire occurred at the Singletary Mills, all but the grist and saw mills being destroyed. November 9. The town chose Benjamin Flagg as representative to the General Court. In November, occurred the death of the Rev. Caleb Burbank Elliott, who was educated for the ministry by General Burbank. The funeral was held at the Second Congregational Church. 1846 George A. Marcy and also W. A. Williams were tailors. George S. Bradford manufactured woolen goods. 1847 March 1. The town "voted not to build a Town House." One thousand two hundred and fifty dollars were voted for schools in this year. It was also "voted to prosecute all violators of the license law." 136 HISTORY OF MILLBTJRY October 25. The opening of the Worcester and Provi- dence railroad was celebrated, fully eighteen hundred people passing through town on the train. A. A. Lombard, dentist, had an office in Millbury. William Crompton (father of George Crompton) man- ufactured looms. B. F. Ham & Co. kept a general store. Henry Tower manufactured hay, straw, and cornstalk cutters. Levi Bradford made broadcloth. 1848 March 6. One thousand dollars were voted for the care of the town's poor. In July, the first local meeting of the " Friends of Free Territories," composed of Whigs, Democrats and Liberty men, was held. James H. Benchley was chosen as dele- gate to the district convention. Asa H. Waters was a member of the Free Soil county committee and one of the vice-presidents of the county convention. ''One and one-half mile of road is to be let to build. Information concerning the same may be obtained at E. Goulding's store." (signed) J. E. Waters. 1849 January 11. Ebenezer Sibley of this town sailed from Boston for California in search of gold. March 5. " Voted to accept the road as laid out recently by the selectmen, leading from the cemetery in West Millbury to Oxford line, by the house of Aaron Small." In April a law-suit was brought by the Blanchard Stock Turning Co. against Brown, Eldrige & Miller and Yoncum & Wilson for infringements upon Thomas Blanchard's patent. Azariah Woolworth, of Waterbury, Conn., and Mr. Blanchard both testified. The defense claimed that their machines were not an infringement on the Blanch- ANNALS 1831-1850 137 ard patent for turning irregular forms for their machines would turn all sizes from a single model, while Blanchard's would not. The case was decided in favor of the Blanch- ard company and the defendants were required to pay separate amounts which altogether amounted to nearly three-quarters of a million dollars. In November, Asa H. Waters was chosen as repre- sentative to the General Court. Orra Goodell offered for sale his woolen factory, one mile from the railroad station. There were four complete sets of machinery for making broadcloth, three dwelling houses, a barn, a wool store, a dye house, and a dry house. A. G. Randall succeeded Henry Waterman as post- master. An epidemic of spotted fever this year resulted in several deaths. The Blackstone Canal Co. advertised water rights for sale at Ramshorn Pond. George L. Chase was an insurance agent. Thomas Tifft & Co. manufactured sash and blinds. Mr. A. P. Stone was principal of the Academy. 1850 It was "voted that the selectmen be instructed to examine the rights of the town in the Old Common, also the localities of the roads, and to lay out necessary roads upon the said Common." (See Chapter I. p. 19.) June. Russell Phelps of Millbury and Horatio Phelps of Worcester formed a company under the name of "Russell, Phelps, and Co. " for the manufacture of hosiery, the partnership was to terminate in 1859. The firm of Roberts and Wilcox, hatters, dissolved. James Hayward, a Revolutionary pensioner living on the road from Millbury to Worcester, was ninety-three years old. 138 HISTORY OF MILLBURY CHAPTER IX MILLBURY ACADEMY When Millbury Academy was established, there were but five other such schools in the county. These were at Uxbridge, Dudley, Leicester, Westminster, and Lancaster. To meet an apparent public need in the region the Acad- emy in Millbury was started in 1832. Funds were con- tributed for erecting suitable buildings, a charter was obtained, and a board of trustees was chosen, consisting of ex-Gov. John Davis, and Judge Pliny Merrick, both of Worcester, the Hon. James L. Sibley and the Rev. H. A. Tracy, both of Sutton, Dr. Bardwell of Oxford, the Rev. Elisha Rockwood of Westborough, Asa H. Waters, and Henry Mills, both of Millbury, Mr. Waters being secretary of the board. At this time Millbury had a population of only one thousand six hundred and eleven, and Governor Davis frequently remarked, that he did "not see how the people had been able to raise by sub- scription money enough to build that Academy." Cer- tainly there can be no doubt that it did require an effort. Governor Davis, popularly known as "honest John Davis, " was then a member of Congress, and for many years was the colleague of Daniel Webster. Although he was burdened with public duties of great moment, yet he took a particular interest in the school, driving down from Worcester to attend all meetings of the board. He drew up the By-Laws for the Corporation as well as the Rules and Regulations of the school. The Academy building was erected in 1832, at a cost of about forty-five hundred dollars. When completed it was publicly dedicated by a celebration which made a gala MILLBURY ACADEMY 139 day in Millbury. A procession marched to the Second Congregational Church in which the exercises were held. An appropriate and scholarly address was delivered by Judge Merrick and this was followed by music and a collation. The first teachers, Mr. William Hall from Dartmouth College, preceptor, and Miss Charlotte 0. Spooner, from the famous seminary of Mrs. Willard at Troy, N. Y., preceptress, were on the ground and the school was opened at once. Scholars came from all the neighboring towns, so crowding the accommodations that an extra boarding house had to be provided for their accommodation. The school continued in a prosperous condition for several years, as long, in fact, as the original teachers remained. During the first year ninety-one pupils were enrolled. The land on which the Millbury Academy was erected was given by Asa Waters, June 9, 1832. A portion of his deed of gift was as follows: "Know all men by these presents that I Asa Waters of Millbury in the County of Worcester & Commonwealth of Massachusetts Esquire in consideration of my respect and attachment to the cause of good learning & the deep & lively interest I feel for the prosperity of this my native town & the improvement of the rising generation in the liberal arts & sciences & in the further consideration of one dollar to me in hand paid by the Proprietors of Millbury Academy a Corporation duly established by law in said Millbury the receipt whereof I do acknowledge do hereby give, grant, sell, & convey unto the said Corporation their successors & assigns a certain tract or parcel of land situated in the Easterly part of said Millbury near the Armory Village so-called, lying on the Northerly side of the road leading from said Millbury to Grafton a few rods Northwest of the house where I now reside. . . .containing by measurement one hundred and twenty rods and six-tenths. . . . "Provided, nevertheless, that if the aforesaid Proprietors or their successors shall fail & neglect to keep & maintain in successful operation an efficient & respectable Academy or high school on the aforesaid premises for the space of two years at any one period of time then this deed shall be void, but in case of said neglect the said Corporation shall always have the priviledge of purchasing said land at the price of five hundred dollars." 140 HISTORY OF MILLBURY Some of the teachers who were later employed proved unpopular so that the number of pupils from outside fell off and the school lost its prestige, declining rapidly. At this juncture the corporation decided to sell the property and it passed into the hands of a manufacturer, who proposed to convert the building into a block of tenements. In this attempt, however, he was frustrated by a provision which the donor of the land had inserted in the deed. The purchaser neglected to secure a clear title by the payment of five hundred dollars as provided in the gift referred to, consequently, he found himself obliged either to support an Academy or a High School, or to lose his property. In the meantime a third party had secured the donors' rights to the land and he refused to sell at any price. Thus matters remained, until the manufacturer was willing to sell the Academy property to the town in 1851. Then it was made a free High School in common with the other public schools. In a Worcester County history the Academy is men- tioned as follows: "Millbury Academy, like several other similar schools, had to succumb to the High School system, when the town in which it was located came under the scope of the law in relation to high schools. The property was sold to the town in 1852. Like other institutions of the kind now dead and forgotten, it did good service in its day. It is a great mistake to suppose these schools were failures because they died a natural death. As well might we speak of the career of a good man or woman as failures because they have passed away. They must be estimated by the amount and quality of the work they performed while they did live. Judged by this standard, the old Academies will ever be esteemed by the student of history as among the potent forces by which society was informed and elevated in former generations." (Wor. Co. History, Vol. I, page 120.) The last principal of the Millbury Academy, Mr. A. P. Stone, who was principal in 1851, became one of the fore- most educators in the Commonwealth. Many graduates might be named who have in their later lives reflected credit upon the institution. One, how- MILLBURY ACADEMY 141 ever, Horace Maynard, stands out with special promin- ence. He was born Aug. 30, 1814, at Westborough, Mass. When a poor boy, laboring on a farm in his native town, he heard of the new Academy and came to see what it could do for him. After two years passed under the direction of the principal, the Rev. Dr. Dana, he entered Amherst College, in 1834, and at his graduation was valedictorian. He was afterwards professor in the Uni- versity in Knoxville, Tenn. He became a distinguished lawyer. He was U. S. congressman from Tennessee, from 1857 to 1863. In 1864, he became attorney-general of Tennessee, again a member of Congress from 1866 to 1875, U. S. minister to Turkey from 1875 to 1880, and postmaster-general under President Hayes, in 1880-81. He died in Knoxville, Tenn., May 3, 1882. Among those who taught at the institution in the early days of the Academy were Messrs. Hall, Richardson, Hathaway, Bushnell, and Wood, and Misses Spooner, Young, Lewis, and Davis. The Academy corporation later included the following gentlemen: — Caleb Burbank, Abijah Allen, Simon Farns- worth, William M. Benedict, Samuel Wood, Lewis Mills, Jonas L. Sibley, David B. Harrington, Charles Hale, James Goodell, Elias Forbes, Henry Mills, Nathaniel Goddard, William Ryan, Samuel D. Torrey, Jonas A. H. Hovey, Sophia March, Abraham G. Randall, Jonathan Gale, and Asa H. Waters. Gen. Caleb Burbank was presi- dent, Henry Mills was treasurer, and Abraham G. Randall was secretary. Trustees were the Hon. John Davis, of Worcester, Henry Wood, Esq., of Grafton, Calvin Willard, Esq., of Worcester, the Rev. Elisha Rockwood, of Westborough, Judge Pliny Merrick, of Worcester, Jonas L. Sibley, Esq., of Sutton, the Rev. George W. Campbell, of Mill- bury, the Rev. John Maltby, of Sutton, the Rev. Osgood Herrick, of Millbury, the Rev. John Wilde, of Grafton, Abraham G. Randall, Esq., of Millbury, and Col. Asa H. 142 HISTORY OF MILLBURY Waters, of Millbury. The Hon. John Davis was presi- dent, Calvin Willard, vice-president, Asa H. Waters, Esq., secretary, and Henry Mills, Esq., treasurer. The following was taken from the catalogue for the year ending February, 1851 — (the last one issued). Mr. Stone continued as principal until 1856 in the High School. TEACHERS PRINCIPAL, A. P. STONE. Assistant Teachers, MISS SARAH S. BATCHELLER, MISS MARY JANE WHITE. Names. Charles H. Allen, Justus Aldrich, Henry W. Ainsworth, George T. Allen, Amos Armsby, S. Adelbert Ainsworth, O. Smith Baker, Calvin W. Barker, John M. Bancroft, William G. Benedict, Orlando E. Bradway, J. Edwin Benchley, Roland E. Bowen, Abraham Crossley, Henry A. Cobbett, Anson E. Cutting, Gabriel W. Crossley, Thomas O. Conant, Albert A. Cobbett, E. James Corlew, Henry M. Coombs, Austin H. Cutting, Deloise L. Dana William Darrah, Jeremiah Dugan, Francis E. Dana, Thomas H. Dudley, William Eddy, STUDENTS Residence. Millbury. Upton. Millbury. Auburn. Millbury. Worcester. Millbury. Hamilton, N. Y. Millbury. Boston. Millbury. Oxford. Millbury. it Oxford. Millbury. MILLBURY ACADEMY 143 Andrew S. Freeman, Lysander Flagg, Edgar A. Fiske, H. Augustus Goodell, Leverett S. Griggs, Moses D. Garfield, Lyman S. Goodell, F. Bartlett Goddard, Albert F. Gould, Austin W. Goodell, John L. Griggs, Albert S. Gerry, John E. W. Gliddon, F. Everts Goodell, Charles A. Harrington, Elbridge G. Howe, Leonard J. Hastings, Edward R. Harrington, Rodney N. Holman, Franklin J. Howe, George B. S. Johnson, Richard H. L. Jewett, Henry 0. Johnson, P. Dwight King, Martin Kelly, Hiram N. Keith, William Jas. Knights, John King, William B. Lapham, Anson G. Livermore, Charles A. Lapham, Henry F. Lombard, Franklin A. Mallalieu, George F. Marcy, Addison March, George L. Marsh, Miles G. Merry, Joseph G. Morton, Patrick McKenna, Francis T. Orcutt, George H. Parks, Gilbert D. Pitts, A. Leonard Parks, Thomas N. Powers, Edwards W. Ryan, Howard M. Rice, Forbes W. Ryan, Orville A. Ross, West Millbury. Boylston. Millbury. Boston. Millbury. Sutton. Millbury . Sutton. Millbury. Auburn. Millbury. Sutton. Millbury. Millville. 144 HISTORY OF MILLBURY Horace H. Ryan, William A. Sheridan, George Sherman, Orson S. Sumner, Julius A. Scott, Francis F. Stockwell, Edwin A. Sumner, Russell H. Taft, Delbert Tenney, Henry C. Thompson, Philip W. Taft, Edwards H. Tower, Francis H. Trowbridge, William H. Thompson, Charles Tyler, Henry N. Vinton, Osgood H. Waters, Charles H. White, George P. Waters, William Wait, Charles H. Wheeler, Otis C. White, Edwin Witherby, Eliza A. Allen, M. Annie Armsby, Caroline E. Bancroft, M. Elizabeth Benchley, Mary E. Bond, Mary J. Bancroft, Mary A. Brown, Sarah F. Chandler, Jane D. Cobbett, Adaline E. Capen, Esther Chandler, Lavinia A. Clapp, Eliza J. Coombs, Cornelia C. Conant, Alice A. Crosby, Jane Comstock, Harriet A. Cummings, Almira H. Cutting, Maria A. Davis, Ann E. Dudley, Fidelia L. Dwinnell, Sarah E. Davis, Julia I. Eastman, Sara C. A. Eastman, Jane E. Farnum, Millbury. Worcester. Millbury. Southbridge. Millbury. West Sutton. Millbury. Uxbridge. Millbury. Chelsea. Millbury. Charlton. Chelsea. Oakham. Millbury. Hamilton, N. Grafton. North Oxford. Millbury. Sutton. Millbury. Waterbury, Conn. West Meriden, Conn. West Meriden, Conn. Millbury. MILLBURY ACADEMY 145 Frances A. Felton, Lydia M. Fuller, Nancy T. Fuller, Alary T. Fuller, Maria Griggs, Mary A. Goodell, Sarah M. Graves, Catherine A. Griggs, Elizabeth \Y. Goffe, Mary F. Goodell, Elizabeth Griggs, Anna R. Goddard, Anna E. Goodell, Mary E. Goddard, Hannah F. Coffee, Sarah J. Hall, Jane E. Harris, Sophia E. Harrington, Elizabeth Hathaway, Myra M. F. Holman, Martha A. Howe, Sophia Harris, Frances A. Hewitt, Mary Hudson, Orilla A. Howe, Frances A. King, Julia S. King, Sarah P. Livermore, Caroline A. Longley, Ann E. Livermore, Rebecca S. Merriam, Amy Merry, Maria P. Mprriam, Anna E. Moore, H. Sophia Newton, S. Amelia Osborne, Lydia S. Olney, Julia A. Osborne, Mary L. Pratt, Ellen D. Pierce, Sarah C. Peirce, M. Jane Peirce, Frances M. Peirce, Caroline A. Preston, Clara E. Randall, Mary A. Rice, Josephine A. Rhodes, Josephine C. Ryan, Millbury. n (C Sutton. Millbury. Sutton. Mansfield, Ct. Millbury. Worcester. Millbury. Spencer. Millbury. West Millbury. Millbury. Worcester. Millbury. Sutton. u Auburn. Millbury. Sutton. Oxford. Millbury. West Millbury. Millbury. Burrillville, R. I. Millbury. a Sutton. Millbury. it Sutton. Worcester. Millbury. Brattleboro, Vt. Millbury. 146 HISTORY OF MILLBURY Harriett M. Sawyer, Helen E. Skinner, Harriett W. Stiles, Mary J. Sawyer, Louisa A. Slocum, Anna D. Torrey, Sarah M. Tower, Susan W. Torrey, Sarah P. Walling, Frances M. Warner, Cornelia P. Waters, Maria Wheeler, Mary L. White, Fannie O. Wheeler, Mary P. Wright, Almira Whipple, Millbury. Winchester, N. H. Millbury. Burrillville, R. I. Millbury. Worcester. Millbury. Sutton. ANNALS 1851-1870 147 CHAPTER X ANNALS 1851-1870 1851 March 4. It was " voted to raise and appropriate one hundred dollars to purchase town maps, said maps to be placed in the hands of the Town Clerk and by him sold at cost." November 10. J. E. Waters, A. P. Benchley, and Henry Waterman were appointed envelope distributors under the secret ballot law. A vote upon revising or altering the constitution of the commonwealth resulted in two hundred twenty-eight yeas and one hundred seventy-two nays. In July the first meeting of those named in the act of incorporation of the Millbury and Southbridge railroad was called at Turner's Hotel in Southbridge. Elijah Holman and others in Millbury desired that the Paul Thurston farm be annexed to the town. This was one of the several farms whose owners had been given the right of choosing the town to which they desired annexa- tion when boundary changes were previously made. The vestry of the Second Congregational Church was built this summer and dedicated September 23d. One hundred and twenty-eight dollars were collected for this purpose at a picnic held September 3d. Clark Goulding operated the Ridgeway mill. Goddard and Rice, dealers in boots and shoes, dissolved partnership. 1852 March 1. Seven hundred and fifty dollars were voted for the High School for the current year. 148 HISTORY OF MILLBURY An attempt was made by a capitalist of New York and a citizen of the town to put out of office the old board of directors of the Millbury Bank and thereby gain control of the institution. In 1851 the bank paid dividends of eight per cent and had on hand a reserve fund of seven thousand dollars in profits. March 31. The flannel mill, situated near the cemetery, burned. October 24. (Sunday.) The Singletary mill burned. Charles Hale advertised that he had a stone scythe- factory to let or for sale. 1853 Jan. 14. Friday morning, A. H. Waters & Co.'s cotton mill burned. March 7. At the town meeting Asa H. Waters was chosen moderator and Ira N. Goddard, town clerk. (This was the first of sixty-two successive elections of Mr. Goddard to this office.) Mr. Waters was elected as delegate to the Constitutional Convention to be held at Boston. March 8. One thousand dollars were voted for the High School. The prudential committee of the school districts was authorized to hire teachers for the several school districts. In March a bill was reported to the legislature for incor- porating the Millbury Savings Bank. John Pender invented a new fancy loom which was in operation at the mill of Smith and Pratt, New England Village, Grafton. April 10. Sunday morning the machine shop formerly owned by Dea. John Leeland burned at 5 o'clock. April. The sash and blind company of Fullam & Morse (T. S. Fullam, C. D. Morse, E. M. Park) dissolved. The new firm formed was H. Armsby, C. D. Morse and E. M. Park. ANNALS 1851-1870 149 June 6. The Millbury Sash Co. (T. B. Allen, Benjamin Mclntire, Franklin Dwinell) dissolved. Thomas Ashworth returned from California bringing a nugget of almost pure gold that weighed seventy-three and one-half ounces and was valued at thirteen hundred dollars. Dr. Henry G. Davis advertised as a specialist of curva- tures and club-feet. W. R. Johnson and G. J. Taft were storekeepers. J. P. Denison was leader and Wm. F. Lovell, clerk of the Millbury Cornet Band. 185 4 January. Horace Greeley lectured at the Second Con- gregational Church. March 6. It was "voted that the selectmen be author- ized to purchase of Asa H. Waters about three acres of land suitable for an addition to the cemetery." N. P. Smith of the "know-nothing" party was the representative in the Legislature from Millbury. This year so far as known all drinking places in town were closed. 1855 March 5. It was "voted to build a receiving tomb in the cemetery on Grass Hill." A committee chosen to determine the manner of repair- ing highways reported thereon and it was voted that the highway districts be abolished and that one agent be appointed for each district, who should make semi-annual report to the selectmen. These suggestions were accepted. It was voted that the name "Central Cemetery" be applied to the new cemetery, that the part laid out in 1854 be called the "west section," the other part the "east section." 150 HISTORY OF MILLBURY It was voted that owners of dogs should pay a tax of one dollar on each dog; and that dogs should be muzzled, if they ran at large. May 23. B. C. Summer was appointed by the select- men as liquor agent. 1855 In September news was received of the death of Gen. Joseph Farnsworth. October 23. At a meeting of the selectmen, T. H. Bar- ton was appointed police officer with all the powers of a constable, except the serving and executing of any civil process. October 30. The town collector and treasurer having absconded, the assessors appointed Ira N. Goddard as collector and, November 6, the town chose David Atwood as treasurer. October. John P. Hale lectured on Anti-slavery. Wendell Phillips lectured at the Second Congregational Church. True W. Childs, executor of the estate of Abijah Glea- son, offered for sale the old shop once occupied by Thomas Blanchard and the saw-mill privilege nearly opposite; also a reservoir near Ramshorn Pond. 1856 January 9. The thermometer registered twenty degrees below zero, the lowest for years. January 13. More snow was on the ground than at any one time "for twenty years past." March 8. Simon Farnsworth was chosen town treas- urer. It was voted that the highway districts be re- established and that surveyors be chosen to repair the same, as in former years. March 10, Orra Goodell, Gates Chapman, A. W. Wood, and N. H. Jordan were appointed police officers. ANNALS 1851-1870 151 March 22. David Atwood was chosen to fill a vacancy on the school committee, caused by the resignation of the Rev. N. Beach. April. There was a meeting of the "Society of Social Friends" held at the Academy as a farewell to A. P. Stone, the retiring principal, who was presented with a gold watch. June. A large and spirited indignation meeting was held regarding the assault on Charles Sumner at which condemnatory resolutions were passed. Millbury raised two hundred dollars in cash and col- lected two hundred dollars' worth of clothing for the free state people of Kansas. September. Wheeler and Mallalieu, dealers in tin ware, dissolved, but Mr. Mallalieu continued the business. Thayer and Johnson, manufacturers of portemonnaies, on South Main St., dissolved partnership. This business was later moved to New Worcester. Charles A. Tourtellotte opened a hotel at the lower tavern stand, moving from West Sutton. Advertisements: Harrington & Heald, Tools. S. R. Parker, carriages. 1857 January 22. On Thursday night there was a severe snowstorm and on Friday morning the thermometer registered twenty-six degrees below zero. August 8. At five o'clock Sunday morning Capt. Charles Hale's house caught fire and partly burned. It was saved by A. H. Waters' force pump. An attempt was made to blow up the residence of A. G. Randall by placing against the door a bomb made by filling a tube of iron two and one-half feet long with pow- der. The door was torn to pieces, windows were blown in and partitions wrecked, but, fortunately, no one was hurt. The selectmen offered two hundred dollars for the detection of the perpetrators of the outrage. 152 HISTORY OF MILLBURY S. E. Slocum manufactured the " Floating Ball or Knuckle Washing Machine." The firm of Harrington, Heald & Co. wanted grinders for chisels and drawing knives at the Witherby works. 1858 March 1. David Atwood was chosen town treasurer. At the annual town meeting it was "voted to instruct the selectmen to appoint a liquor agent with a salary of one dollar. "Voted that no compensation be allowed the members of the fire department for the ensuing year." All the churches of the town held revival services. A large demand for Josslyn's breech-loading rifle kept the armory of Col. A. H. Waters very busy filling orders. A. Wood and Sons and A. 0. Cummins introduced improved stock into town. The Woods purchased "Lady Chesterford, " costing $650.00; and Mr. Cummins bought "Lady Sayles," worth $250.00. Both animals were "Shorthorns." Aaron P. Small, of the firm of Armsby, Small, and Morse, died. The business was continued by Armsby and Morse. S. R. Parker advertised as a carriage maker. In August the Donatia comet appeared, the most splendid, it was said, in hundreds of years. 1859 January 10. The thermometer registered 27° below zero. March 7. The town voted three dollars per year to each member of the fire department. It was voted that the selectmen be instructed to retain the control of Academy Hall, that they let it for all proper purposes, and that the town meetings be held there. (This was the last town meeting held in the First Congregational church building.) ANNALS 1851-1870 153 Dr. B. T. Green, a physician and preacher, was located in town. Henry C. Rice took out a patent for John H. Hathaway, deceased, of Millbury for an improved rotary engine. T. H. Wetherby Tool Company advertised chisels and drawing knives. The Stillwater mill, Austin Fowler, agent, made shirts and drawers. George A. Perry & Co. (Geo. A. Perry, H. Hall), watchmakers, dissolved partnership. 1860 April. The old canal storehouse, owned by D. B. Sib- ley, burned. May. The selectmen inquired into the report concern- ing a cattle disease that appeared on the Severy farm at West Millbury. The Post Office at West Millbury was discontinued. June. The Stillwater Manufacturing Company dis- solved. Austin Fowler of Moosup, Conn., agreed to settle. C. E. Hale sold to D. B. Chase his business of making Fuller's patent compensating railing. November 24. The No. 2 cotton mill of A. H. Waters and Co. was damaged by fire in the morning, the loss amounting to $3,500.00. It caught from friction in the head of a pair of spinning mules. Sixty hands were thrown out of work. 1861 March 18. " Voted that the selectmen be authorized to negotiate with Colonel Waters, or some other person, for a room or rooms for a lock-up." " Voted to raise the sum of one hundred dollars for the purpose of improving the Dwinell burying ground, so- called, provided, the owners convey the same to the town by quit-claim deed." 154 HISTORY OF MILLBURY March 25. D. G. Prentice, Abiel W. Wood, B. D. Humes, David T. March were appointed special police officers. May 7. " Voted that a committee of seven be appointed to furnish such persons who shall enlist, and to those inhabitants who have enlisted, as soldiers, and be accepted as such, in the volunteer militia, with anything which in the opinion of the committee may be necessary for their comfort, and for the support of such of their families as may need, during the absence of said volunteers, and for organizing said volunteers. That said committee shall call for such sums as they may want for the purpose afore- said, and the selectmen shall draw their orders therefor upon the treasurer, and may borrow upon the credit of the town such sums as may be needed for that purpose." The committee chosen consisted of J. E. Waters, Nymphas Longley, C. D. Morse, Hosea Crane, Sylvester Smith, Silas Dunton, David F. Wood. June 4. The town "voted to hear the report of the committee chosen at the last meeting." " Voted that the matter of enlisting and organizing a military company in Millbury be re-committed to the committee chosen at the last meeting, and that they be instructed to proceed with the organizing of such a com- pany, when, in their opinion, the state of the country calls for such an effort on the part of the town. " September 24. " Voted that the town raise the sum of $2500 to defray the expenses already incurred, in fulfilling the encouragement, given by the Town of Millbury to such of its inhabitants as may have volunteered, or who may volunteer, as members of the militia of this State in the service of the United States, and that the selectmen be directed to continue supplying the families of such volunteers at their discretion." "Voted that the town fully approve and ratify the doings of the selectmen in furnishing the families of our ANNALS 1851-1870 155 townsmen, who are defending our country in this unholy and unprovoked Rebellion." The West Millbury post-office was re-established. D. F. Wood had a large contract for army blankets. War meetings were held frequently. Moses W. Wheeler kept a general store. R. Briggs & Co. dealt in cotton waste. Henry Mason made shoe nails. At Armory village Henry Tower made hoes, masons' trowels, and tri-squares. 1862 July 17. " Voted that the town pay each man who shall voluntarily enlist from this town, under the present requi- sition, the sum of $100 upon his being duly mustered into the service of the United States." " Voted that the town add to the War Committee Horace Armsby, D. T. March, C. R. Miles, J. E. Bacon." August 19. " Voted that the town pay one hundred dollars bounty in addition to that already voted to those men who enlisted between August 13th and the 15th inclusive, to fill up the quota of the town on the first 300,000 volunteers called for by the President." u Voted that the Town offer a bounty of $150 to each man who will voluntarily enlist to fill up the quota of this town, on the last call for 300,000 men for nine months." "Voted to choose the following persons as an addition to the War Committee: Dr. S. W. Cooke, E. E. Forbes, H. L. Bancroft, V. A. King, A. A. Livermore, George A. Perry, John G. Wood, Rufus Carter, George W. Mallalieu, Davis Guild, William H. Harrington, E. M. Holman." Mills were running on full time and all who desired employment could find it. J. D. Wheeler made sheetings, the Stillwater Mill print goods, D. F. Wood Army blank- ets, and J. D. Green had two hundred men making breech-loading rifles for the Russian government, having furnished many for this government. Col. A. H. Waters had a large contract for bayonets and muskets, for the 156 HISTORY OF MILLBURY United States. The Witherby Tool Company also had a contract for twenty-five thousand bayonets and ramrods. A patent was granted to A. Stockwell and B. D. Humes for an improvement in looms. October. 1st Lieut. John W. Emerson was presented with a sash and belt by friends, in honor of Lieutenant Emerson's second enlistment, the presentation speech being made by Col. A. H. Waters. 1863 March 16. It was voted that the selectmen ' ' be author- ized to assist such families of volunteers as they shall think best, from the treasury of the town." " Voted to abolish the school districts." Citizens planned to petition the General Court for permission to build a horse railroad to Worcester. The estimated capital was $100,000.00. Dr. H. G. Davis invented an improved carriage wheel and axle. Mrs. A. C. Jordan kept a millinery store. 1864 March 30. " Voted the town will raise the sum of $4400, to be assessed at the next annual assessment, for the purpose of refunding money which has been contrib- uted by individuals, in aid of and for the purpose of pro- curing its proportion of the quota of volunteers called for from the Commonwealth, under the order of the President, dated October 17, 1863, and February 1, 1864, and for the purpose of paying $100 to each of those persons who have enlisted under said calls." It was also "voted that the town pay those persons who have enlisted or may enlist in the United States service as a part of the quota of the town, under the last call of the President for 200,000 men, bounty as follows, to wit, to those who enlisted from the time the act was passed by the legislature, authorizing towns to raise money for this ANNALS 1851-1S70 157 purpose to this day $100, to those who have enlisted today or who may hereafter enlist $125." A meeting of the Society of Social Friends was held at the Millbury Bank on the 7th of April. They voted "That the library belonging to the Society be offered to the Town, for the purpose of founding a free public Library. (signed) Wm. H. Harrington, Silas Dunton, D. B. Chase. Committee of Society of Social Friends." April. The town "voted to accept the library from the Society, and to choose a Board of Trustees to take charge of it. The first Board of Trustees chosen were: David Atwood, 0. H. Waters, Hosea Crane. The Chairman of the School Committee and the principal of the High School were members ex-officio. It was voted that the Roman Catholics be allowed to open a cemetery and that a committee of three be chosen to make arrangements which shall be satisfactory to Colonel Waters, to the Catholic Church, and to the town, in regard to a right of way to the said cemetery. July 30. The funeral was held of Edward R. Harring- ton, who died on the twenty-eighth at Central Parish Hospital in New York of wounds received in the army of the Potomac. John Humphries took out a patent for turning bayonet sockets. The firm of Merriam, Simpson & Ray dissolved. The members of the company were, Adolphus Merriam, Peter Simpson, Francis B. Ray and Joseph G. Ray. Two storehouses at the Walling mill burned, destroying three thousands dollars' worth of wool. Richard Kimball, John E. Harrington, and Richard Stoyle at one time were blacksmiths in town. Mr. Kimball went to Philadelphia where he made railroad cars. Dr. Underwood had an office in Millbury. 158 HISTORY OF MILLBURY 1865 Two hundred dollars were voted for the town library. Colonel Waters offered to give the land in order to make the road leading from the town hall to the cemetery measure at least forty feet in width, provided that the town repair the road and fences. The thanks of the town were voted to William Dickinson of Worcester, for the gift of a lot of land for the Park Hill schoolhouse. April 13. Hosea Crane, Joseph Robbins, and Jason Emerson were chosen as a Board of Trustees, for Central Cemetery. The town adopted by-laws in regard to truant children and the school committee recommended that the over- seers of the poor provide suitable accommodations for children sentenced under the truant law. April. When Mr. Sibley brought to town news of the fall of Richmond, the citizens held a meeting at the Town Hall, but later adjourned to the Second Congregational Church, where spirited speeches were made. During the day bells were rung, bands played, and an effigy of Jefferson Davis was drawn about town. May 30. The town voted to reimburse individuals for money paid for filling the quota of the town during the year 1864. A. H. Waters advertised for sale all his machinery for making guns. 1866 March 19. The town "voted to adopt the following resolution: Whereas the frequent violation of the Sabbath has become a source of great annoyance to law- abiding citizens of this town. Therefore, Resolved : that we recommend that our board of selectmen see that the law relating to the matter be enforced." November 6. It was voted to appropriate a sum of money, not exceeding $300.00, for the purpose of establish- ing evening schools. ANNALS 1851-1870 159 1867 March 11. It was " voted that the liquor agency be abolished and that the liquor on hand be turned into the street." (This was not fully executed.) May. The "Ohio Mowing Machine Co.," of which J. E. Taylor was agent, dissolved. June 5. At a meeting of the selectmen sixteen persons were appointed police officers. June. The West Millbury post office was robbed. November. The firm of Crane and Aldrich, dealers in dry goods and groceries, having a store in Randall's Block, dissolved. A black otter, measuring four feet, six inches in length, was killed in West Millbury by Frank A. Goddard. Thompson, Skinner & Co., machinists, were once located in this town, but later moved to Worcester. Chester Hastings was a box manufacturer. Thaniel Cutting kept a store. 1868 March 13. The Still-water mill was burned to the ground at half-past four in the morning, being nearly all destroyed before the fire was discovered. April 20. Josiah L. Woodward's barn with all his stock, hay, and farming tools was burned at one o'clock in the morning. June 24. It was "voted that no license be granted in this town, authorizing the sale of liquors to be drunk on the premises." This referred to both distilled and fermented liquors. 1869 February 3-4. A terrific storm of thunder and lightning passed over the town between eleven at night and one in the morning, accompanied by a driving hail. March 15. It was "voted that a committee of five be chosen to investigate the matter of steam fire engines, 160 HISTORY OF MILLBURY also to consider the feasibility of providing suitable reser- voirs for use in case of fire. March 29. The committee on steam fire engines reported, "that they had visited two establishments for their manufacture, and examined the different machines, and were unanimous in recommending to the- town the purchase of two machines of the third class, for $6000.00." The report was accepted. November 2. A committee was chosen to investigate matters at the almshouse, complaints having been made of the management. 1870 March 14. The committee of investigation at the almshouse reported that the inmates had been well treated, and that the house had been kept in good order. John Hopkins, Esq., of the committee, dissented to some of the views of the majority and made a minority report. It was voted on motion of Colonel Waters "that the present master of the almshouse be discharged as soon as it can be legally done." It was "Voted that the selectmen be instructed to appoint a committee to look after the interests of the town in matters relating to the proposed railway to Cutter's Summit." Six thousand dollars were voted for the support of schools. September 6. It was "voted to take a vote by ballot to see if the town will allow the sale of ale, porter, and strong beer in the town." The result of the ballot was in the negative. April 11. The first express train from Worcester to Providence passed Millbury at half past eleven in the forenoon. CIVIL WAR 161 CHAPTER XI CIVIL WAR In compiling an account of Millbury men in the Civil War the individuals have been grouped with the regiments in which they served, for it is only in a rough way that the career of the separate soldier may be ascertained, since the regimental returns were very inadequate. Indeed, not infrequently the papers and books of a regiment have been lost completely, either through the capture of headquarters or because of some necessity of strenuous campaigning. In other cases scant records were kept because of a fear lest information be given the enemy if the papers should be lost. In the sketches which follow, engagements and cam- paigns are cited in which the individual may have taken part, although of this fact we cannot be altogether sure, as he may have been on detached service, on sick leave, or even in a Confederate prison. The names that are included in this chapter comprise those men that were credited to Millbury in their enlist- ment, although several of these did not reside here at the time. It also includes men who have lived in the town since the Civil War, but who enlisted from other places. For this latter list we have been mainly dependent on the records of the George A. Custer Post, No. 70 G. A. R. The dates and notes recorded have been taken almost altogether from the publications of the adjutant-general's office of the state, although regimental histories, personal accounts, and the G. A. R. roster have also furnished material. 162 HISTORY OF MILLBURY During the Civil War Millbury furnished three hundred and forty-six men, of whom seven were officers — a surplus of twenty-six over all the demands that were made upon the town. Some of these, however, were re-enlistments or second enlistments. In 1861, 471 in the town were available for military service. The first meeting held to consider matters relating to the war met May 7, 1861, when a vote was passed appoint- ing a war committee and authorizing the expenditure of all that the committee might deem needful in furnishing those who enlisted from the town with all that they might need, and the selectmen were directed at their discretion to supply the families of volunteers. This committee consisted of J. E. Waters, Hosea Crane, Nymphas Long- ley, Sylvester Smith, C. D. Morse, Silas Dunton, and David F. Wood. (See Annals, 1862, 1863, 1864, 1865.) In March, 1862, twenty-three families were thus being assisted. From time to time the town also authorized the payment of bounties to the recruits who were credited to the town. The total amount that was paid out in aid of soldiers' families was $19,676.56 all of which was repaid by the State. The whole amount of money appropriated and expended for war purposes, exclusive of State Aid, was $35,930.74. Although there was no local Soldiers' Aid Society organ- ized in the town the ladies of the several churches sent clothing and other supplies to the front and to the hos- pitals. They also took work for the ''Soldiers' Rest" of Worcester and in other ways answered to the frequent calls for patriotic service that were made upon them. Teachers and pupils in the public schools devoted time to picking lint from linen cloth that was brought from the homes. Second Regiment The Second Regiment was mustered into the service of the United States May 25, 1861, and was mustered out July 14, 1865. It took part in the following engagements: CIVIL WAR 163 Jackson, Port Royal, Winchester, Cedar Mountain, Antietam, Fredericksburg, Chancellorsville, Gettysburg, Resaca, Kenesaw Mountain, Peach Tree Creek, Atlanta, Raleigh, and Averysborough. It was one of two Massa- husetts regiments with Sherman's army in the march from the mountains to the sea. Roster of Millbury men: Name Co. Mustered Discharged Cause Hall, Freeman L. H May 25, '61 Mar. 16, '63 Disability Re-enlisted Henck, Wm. C. Feb. 14, '65 Never joined regiment Hyde, William D May 25, '61 May 28, '64 Exp. of service Credited to W. Boylston Crosby, Pardon L. F July 24, '62 Dec. 30, '63 Re-enlisted Dec. 31, '63 July 14, '65 Exp. of service Color sergeant. Credited to Bellingham Eleventh Regiment The Eleventh Regiment served as a regiment from June 13, 1861 , until June 12, 1864, when the original mem- bers were mustered out, but the recruits and an additional company were formed into a battalion which served until July 14, 1865. The regiment took part in the following engagements: First Bull Run, Yorktown, Williamsburg, Fair Oaks, Savage Station, Glendale, Malvern Hill, Bristoe Station, Second Bull Run, Chantilly, Fredericksburg, Chancellors- ville, Gettysburg, Kelly's Ford, Locust Grove, Wilderness, Spottsylvania, North Anna, Tolopotamy, Cold Harbor, Petersburg, Strawberry Plains, Deep Bottom, Poplar Spring Church, Boydton Road. Roster of Millbury men: Name Co. Gross, David N. K Rhodes, Otis W. I Stapleton, William B (?) Wood, Silas G. F Mustered Discharged Cause Apr. 4, '64 July 14, '65 Exp. of service Absent sick. Credited to Cambridge June 13, '61 July 1, '63 Disability Lost an arm Feb. 15, '65 May 17, '65 Exp. of service Apr. 18, '62 Apr. 18, '65 Exp. of servic 164 history of millbury Fifteenth Regiment The Fifteenth Regiment of Massachusetts volunteers was mustered into the service of the United States June 12, 1861, under the command of Col. Charles Devens, Jr., and left for Washington Aug. 8, 1861. The regiment was recruited in Worcester County and its nucleus consisted of three companies, viz: A, B, and C, of the Ninth Regi- ment, to which were added recruits from many New England families that had been represented in the Revo- lution. The regiment was first engaged at Ball's Bluff, Va., where it suffered severely. It was next engaged in the battles of the Peninsula campaign and afterwards at Antietam where 52 per cent were lost in killed and wounded and 24 were missing, for of 606 officers and men who entered the battle only 262 remained available for service. This was one of the heaviest regimental single battle losses of the war. So severe, indeed, were the casualties which the regiment suffered in its early fighting that it was reported to have been "shot to pieces." The regiment was engaged in the battle of Fredericks- burg, but it did not suffer severely. Not only in battle but also on the march the men won distinction for with the 19th regiment the 15th was com- plimented in General Orders, June 26, 1863, for marching in the best and most compact order and with the least straggling from the ranks. The regiment took part in the Battle of Gettysburg, July 2 and 3, 1863, going into action with 18 officers and 221 men of whom 22 were killed and 93 wounded. In August, 1863, 169 recruits were received. In the fall of that year the regiment was engaged in many skir- mishes and in the battles of Bristow Station and Robert's Tavern. Early in 1864 about fifty re-enlisted for three years and about as many recruits were received. May- 1, 1864, at the opening of the Spring campaign, there were about CIVIL WAR 165 three hundred officers and men present for duty, but in the battle of the Wilderness one half of this number were lost in killed and wounded. In all the marches from the Rapidan to Petersburg in which the Second Army Corps was engaged this regiment bore its part. On June 22d, only five officers and seventy men could be put into battle near the Jerusalem Plank Road before Petersburg and in the engagement nearly all of this remnant were cap- tured as prisoners, only one officer and five men escaping. These were placed in another command until the return of convalescents from the hospitals permitted an inde- pendent organization again. On July 12, 1864, three years having expired since its enlistment, the regiment proceeded to Worcester, Mass., where it was mustered out of the service. It then mar- shaled only 85, some being in prison, some in hospitals, and some transferred to other regiments. Those whose terms of enlistment had not expired were transferred to the Twentieth Regiment. Roster of Millbury men: Name Co. Mustered Discharged Cause Allen, Ethan A July 27, '61 Jan. 31, '64 Re-enlisted Tr. to 20th, July 27, '64 Ashby, James — Deserted (name not in Adj.- Gen. list.) Barret, Richard G Dec. 5, '61 July 11, '62 Disability Batty, Oscar I Dec. 2, '61 Oct. 8, '62 Disability Bowen, Roland E. B July 30, '61 Aug. '64 Missing, June 22, '64, Prisoner at Andersonville Canty, Owen K Mar. 9, '64 Tr. July 27, '64 to 20th Clapp, R. E. G Aug. 31, '62 Dec. 30, '62 Disability Cornish, T. 0. Asst .-Surgeon Aug. 11, '62 July 29, '64 Exp. of service Davis, James L. F Feb. 23, '64 Tr. July 27, '64 to 20th Donelly, (Donlay) John D Jan. 14, '62 Tr. July 27, '64 to 20th Ennis, Edward E July 12, '61 July 28, '64 Exp. of service Re-enlisted Francher, John H Jan. 24, '62 Nov. 25, '62 Disability Flarherty, Richard, Serg't. K Feb. 16, '64 Tr. July 27, '64 to 20th 166 HISTORY OF MILLBURY Geelin, Francis I July 1, ' 61 May 2, '62 Disability. Re-enlisted in the 34th Gibson, Jas. B., Corp. D Feb. 26, '64 Tr. July 27, '64 to 20th Hall, Frederick A. E July 30, '61 Feb. 5, '63 Disability Harrington, Edward R. i Serg't. H July 25, '61 July 30, '64 Died in New York Henderson, Edward K Aug. 8, '62 Dec. 23. '63 Disability Re-enlisted in the 57th Hickson (Hixon), Richard K July 12, '61 Tr. July 27, '64 to 20th Ivory, John K July 1, ' 61 July 28, '64 Exp. of service Kelley, Michael K Feb. 5, ' 62 Tr. Veteran Reserve Corps Knox, Daniel R. G Aug. 6, '61 Tr. Feb. 15, '64 to V.R.C. Lannigan, Edward I June 20, '61 Sept. 11, '62 Disability Lannigan, Mike I July 15, '61 Tr. Nov. 25, '63 to V.R. Corps. Laverty, Andrew J. I June 20, '61 Mar. 8, '62 Died at Wash- ington, D. C. Livermore, E. S. G July 12, '61 Aug. 12, '63 Disability, wounded at Gettysburg Lord, Edward A July 28, '61 July 28, '64 Exp. of service Re-enlisted Moore, Patrick E July 12, '61 July 28, '64 Exp. of service Proal, T. Jackson I July 28, '61 —'65 Tr. Feb. 18, '64 to V.R.C. Re-enlisted Phillips, George G. G Aug. 6, 61 Oct. 21, '61 lulled at Ball's Bluff, Va. Pope, Francis C. E Feb. 23, '64 Tr. July 27, '64 to 20th Rawson, A. J. D July 12, '61 Oct. 28, '62 Disability Sabin, Alonzo D&I July 12, '61 July 28, '64 Exp. of service Seaver, David B. D July 12, '61 Deserted Aug. 5, '62 Shepherd, James E. A Mar. 31 ,'62 Tr. July 27, '64 to 20th Slocum, James S. I Dec. 2, ' 61 July 3, '62 Killed at Gettysburg Slocum, Samuel A. I Dec. 2, ' 61 Jan. 22, '63 Disability Waters, Henry A. D July 12, '61 Nov. 22, '62 Disability Re-enlisted — was Lieut, in '64. Waters, Simeon (Simon) H. E July 12, '61 Sept. 25, '61 Disability Welch, Thomas K Feb. 16, '64 Tr. July 27, '64 to 20th Williams, George, Serg't. K Feb. 16, '64 Tr. July 27, '64 to 20th Wood, George A Aug. 2, ' 61 Nov. 22, '62 Disability Re-enlisted in 34th. Wright, Leonard L. E July 12, '61 Mar. 16, '62 Disability Re-enlisted in 34th CIVIL WAR 167 Bugbee, Edward R. Johnson, Charles North, Edward, Corp. 11 Sept. 3, '64 Feb. 9, '65 Seventeenth Regiment The main body of the Seventeenth Regiment was mustered out Aug. 3, 1864, but the remainder, consisting of re-enlisted men and recruits, were consolidated into a batallion of three companies, which performed service in North Carolina. It was mustered out July 11, 1865. Roster of Millbury men: Name Co. Mustered Discharged Cause Sept. 10, '64 June 30, '65 Exp. of service Credited to Worcester Credited to New Salem July 11, '65 Exp. of service Twentieth Regiment The Twentieth Regiment was in the Federal service from Aug. 28, 1861, until July 16, 1865, having an eventful existence of four years. In this period it rendered all manner of service, suffering severely at Gettysburg and in other battles. Toward the close of the war, however, although frequently engaged, the regiment did not lose heavily. It took part in the following engagements: Ball's Bluff, Yorktown, West Point, Fair Oaks, Peach Orchard, Savage Station, Glendale, Malvern Hill, Chan- tilly, Antietam, Fredericksburg, Chancellorsville, Gettys- burg, Bristoe's Station, Mine Run, Wilderness, Po River, Spottsylvania, Tolopotomy, Cold Harbor, Petersburg, Strawberry Plains, Deep Bottom, Ream's Station, Boyd- ton Road, Vaughn Road, and Farmville. Roster of Millbury men: Name Co. Mastered Discharged Cause Allen, Ethan Canty, Owen Davis, James L. Donley, John Flarherty, Richard Gibson, James B. Corp. Gleason, Edward C. Hickson (Hixon) Richard E E E D G E G Jan. 30, '64 Mar. 9, '64 Feb. 22, '64 Jan. 14, '62 Feb. 16, '64 Feb. 25, '64 Aug. 8, '61 Feb. 16, '64 July 16, '65 July 16, '65 Jan. 21, '65 Exp. of service See 15th regiment Exp. of service Exp. of service Cno 1 P»+ n rpflf t July 16, '65 July 30, '62 July 16, '65 ucc lUtll leg L Exp. of service Killed Exp. of service 168 HISTORY OF MILLBURY Kelley, Robert G Aug. 5, '63 May — '64 Pope, Francis C. G Feb. 22, '64 Feb. 15, '65 Shepherd, James E. K Mar. 31, '62 Apr. — '65 Welch, Thomas — July 12, '61 Williams, George Serg't. E Feb. 16, '64 July 16, '65 Wood, Asbury M. D Aug. 24, '61 Aug. 31, '64 Killed Died Exp. of service Exp. of service Twenty-first Regiment The Twenty-first Regiment was recruited at Worces- ter. It left Massachusetts, Aug. 23, 1861, and proceeded to Annapolis, Md., where it remained until Jan. 6, 1862, when it proceeded to North Carolina and later became engaged in the battles of Roanoke Island, Newbern, and Camden. In July the regiment went to Newport News, Va., and later took part in the battles of Second Bull Run, Chantilly, South Mountain, Antietam, and Fredericks- burg. After doing picket duty along the Rappahannock in the winter of 1862-'63 it proceeded to Newport News again and remained there about two months. March 26, 1863, the regiment started for Kentucky where it gained a moral victory amid a prejudiced and hostile people by winning respect and affection for the "Yankee" troops. After spending five months in this state, on September 12th the regiment marched into Tennessee where battles were fought at Blue Springs and at Campbell's Station. During the march the men were constantly harassed by the enemy and the rations were short. The siege of Knoxville followed until December 5th. On December 29th, after its hard service, all but twenty-four in the regiment re-enlisted for three years. During this year, 1863, the regiment marched 775 miles besides traversing a great distance over which it was transported. Upon returning to the east the men were given a fur- lough to their homes in Massachusetts, but in the spring the regiment left Worcester for the approaching campaign, going to Annapolis where the Ninth Corps was being re- CIVIL WAR 169 organized. After being reviewed by President Lincoln in Washington the corps co-operated with the Army of the Potomac in all the campaigns which led to the sur- render of Lee. During this time the regiment partici- pated actively in the battles of the Wilderness, Spott- sylvania, North Anna, Shady Grove Road, and Cold Harbor. From June 16 the men were in the trenches before Petersburg and took part in the disastrous charge at the explosion of the mine reaching the most advanced position attained by the Union troops. Because of the great loss suffered, the confusion and the futility of the attempt, this was the most sorrowful and discouraging battle in which the Twenty-first was ever engaged. Following the battles before Petersburg the regiment was engaged at the Weldon R. R., Poplar Spring Church, and at Hatcher's Run. At the expiration of three years from the date of enlistment those whose terms of enlist- ment had not expired, together with large numbers who had re-enlisted, were transferred to the Thirty-sixth regiment. The others were mustered out at Worcester, Aug. 30, 1864. Roster of Millbury men: Name Co. Mustered Discharged Cause Adams, Amos F. F Aug. 19, '61 Dec. 10, '62 Disability Bellows, James F. F Aug. 19, '61 Aug. 30, '64 Exp. of service Colby, Madison A July 19, '61 TV Wl'-l uisaDiuty Dane, William W. C Aug. 23, '61 Apr. 19, '62 den, Died at Cam- N. C, of wounds Doherty, (Dougherty) Patrick C Aug. 23, '61 Sept. 1, '62 Killed at Chantilly, Va. Foster, Henry A. F Aug. 19, '61 Jan. 2, '64 Re-enlisted Tr. to 36th Howe, Edward E. Capt. H Apr. 26, '63 Oct. 10, '64 Credited to Worcester Irish, Chauncey B. Serg't. F Aug. 19, '61 Oct. 5, '63 Disability Jordan, Erastus C. K July 19, '61 May 8, '62 Disability Re-enlisted in 57th 170 Marble, Samuel H. Marcy, (Marcey) Geo. F. Paul Mitchel W. Rogers, S. N. Corps Oct. 12, Stone, Rufus H. Tirrell (Tyrrell) Edward Waters, John F. HISTORY OF MILLBURY C Jan. 2, '64 - Tr. to 36th. Credited to Southbridge F Aug. 19, '61 Jan. 1, '62 Lost an arm on cars F Aug. 19, '61 Mar 14, '62 Killed at New- bern, N. C. A Aug. 23, '61 Sept. 11, '65 Tr. to Signal '63. Re-enlisted, Jan. 1, '64 in Signal Corps as Lieut. F Aug. 19, '61 Feb. 24, '64 Re-enlisted Died on furlough E Aug. 23, '61 Mar. 5, '64 Disability H Aug. 23, '61 Oct. 30, '61 Disability Twenty-fourth Regiment The Twenty-fourth Regiment left the state Dec. 9, 1861, and encamped at Annapolis, Md., until Jan. 6, 1862, when it went with the Burnside expedition to North Carolina and was engaged at Roanoke Island, Newbern, Kinston, and Goldsboro, in 1862, and at Ft. Wagner, and in other engagements before Charleston, S. C, during 1863, In October, 1863, it went to St. Augustine, Fla. In 1864, it participated in the campaign before Rich- mond in the Army of the James and was engaged at Drury's Bluff, Deep Bottom, and in the siege of Petersburg. The regiment was mustered out of the service, Jan. 20, 1866, having lost eight officers and two hundred and ten enlisted men. Roster of Millbury men : Name Co. Mustered Discharged Cause Bennett, William H. Chubbuck, Perez Coffin, Jason L. A C C Dec. 26, '63 Jan. 4, '64 Jan. 4, '64 Jan. 20, '66 Jan. 20, '66 June 17, '65 Exp. of service Exp. of service Disability, wounded French, Wm. H. A&K Aug. 11, '61 Dec. 21, '63 Dec. 20, '63 Jan. 20, '66 To re-enlist Exp. of service Guild, Edward B. Harback, Chas. B. A G Dec. 28, '63 Dec. 26, '63 Jan. 20, '66 Exp. of service Jan. 20, '66 Exp. of service Credited to Warren Powers, David G Dec. 29, '63 May 25, '65 Disability CIVIL WAR 171 Rowe, Ozias N. D Nov. 23, '61 White, Jarvis, Corp. G Oct. 14, '61 1st Serg't. Jan. 4, '64; 2nd Lieut. Feb. Capt. Sept. 28, '64; Nov. 23, '64 Exp. of service Credited to Gloucester Jan. 3, '64 To re-enlist i, '64; 1st Lieut. Aug. 17, '64; Jan. 20, '66 Exp. of service Twenty-fifth Regiment The Twenty-fifth Regiment, recruited from Worcester County, was mustered into the service of the United States at Worcester, Oct. 31, 1861, and left on the same day for Annapolis, Md. The organization took part in the following engage- ments: — Roanoke, Newbern, Kinston, Whitehall, Golds- boro', Port Walthall, Arrowfield Church, Drury's Bluff, Cold Harbor, battles before Richmond, and Wise Forks. Losses, especially in wounded, were numerous because of many additional skirmishes in which the regiment was engaged. In January, 1864, 432 in the regiment re-enlisted and after a furlough returned as a veteran regiment. Those not re-enlisting served meanwhile with the 139th New York Vols. The regiment was mustered out of the service at Read- ville, July 28, 1865. It upheld the honor of the state in the service and never yielded its colors to the enemy. Name Co. Bates, Ira D., musician B Blood, J. W. II Carpenter, C. A. F Carson, Robert E Carson, William E Cashen, (Cashel) John K Humes, Reuben K Mustered Sept. 12, '61 Aug. 4, '62 Jan. 19, '64 Aug. 8, '62 May 13, '62 May 15, '62 Credited, Jan. 25, '64 Sept. 16, '61 Jan. 19, '64 Discharged Cause July 13, '65 Credited to Milford. Re-enlisted Jan. 18, '64 Credited to June 21, '65 June 17, '65 Nov. 24, '64 Hubbardston Re-enlisted Credited to Northbridge Re-enlisted Died at Florence, N. C. July 13, '65 Re-enlisted 1st, to Leicetser; 2d, to Worcester June 29, '65 Order War Dep't Apr. 24, '63 Disability July 13, '65 Re-enlisted 172 HISTORY OF MILLBURY Moore, Bernard Moore, Edward H. Newell, Henry E. Waters, Edwin D. Windle, Thomas C c D K Sept. 14, '61 Feb. 6, '65 Oct. 12, '61 Jan. 19, '64 Sept. 14, '61 July 29, '62 Exp. of service. Oct. 20, '64 June 24, '65 Jan. 18, '64 July 13, '65 Nov. 5, '62 Exp. of service Died at Char- lotte, N. C. Credited to Westminster Re-enlisted Died of typhoid fever at Newbern, N. C. July 13, '65 Re-enlisted Credited to Worcester Thirty-first Regiment. The Thirty-first Regiment, called the "Western Bay- State" regiment, left the state Feb. 21, 1862, and was mustered out as a regiment in December, 1864, leaving a battalion of five companies which was mustered out Sept. 9, 1865. The regiment was mounted and armed as cavalry and rendered service in or near Louisiana where it took part in the following engagements: — Bisland, Port Hudson, Brashear City, Sabine Cross Roads, Cane River Crossing, Alexandria, Governor Moore's Plantation, Yellow Bayou, and in the several actions at the siege of Mobile, Ala. Roster of Millbury men: Name Co. Mustered Discharged Cause Cady, Joseph H Dec. 20, '61 Feb. 12, '64 Re-enlisted D Feb. 13, '64 Sept. 9, '65 Exp. of service Dorr, Daniel L. H Dec. 25, '61 Sept. 26, '62 Disability Fuller, Juan L. H Dec. 20, '61 Feb. 12, '64 Re-enlisted D Feb. 13, '64 July 22, '65 Disability Gore, John L. F Jan. 20, '62 Feb. 13, '64 Re-enlisted D Feb. 14, '64 Aug. 4, '65 Exp. of service Credited to Hardwick Hopkins, Orrin L. 1st Lieut. & Capt. Feb. 20, '62 Nov. 18, '65 Exp. of service Capt. Api •. 15, '64 (records are conflicting) Parsons, Darius H Jan. 10, '62 Feb. 29, '64 Disability Tyler, Henry J. H Jan. 25, '62 Feb. 10, '64 Re-enlisted D Feb. 11, '64 Sept. 9, '65 Exp. of service Vibbert, James L. H Dec. 21, '61 Feb. 23, '65 Exp. of service Prisoner at Andersonville CIVIL WAR 173 Thirty-fourth Regiment The Thirty-fourth Regiment was mustered into the service of the United States, Aug. 13, 1862, and left the state two days later for Washington, in or near which it was stationed for nearly a year, thus gaining an unusual proficiency in drill. In the latter part of 1863 the regi- ment performed picket and patrol duty, but was engaged in action only at Charlestown, Va. In 1864, the regiment was actively employed in the Shenandoah Valley, participating in the battles of New Market, Piedmont, Lynchburg, Snicker's Gap, Martins- burg, Halltown, Berryville, Winchester, Fisher's Hall, and Cedar Creek. From May 1st to October 31st the regimental losses were 72 killed, 505 wounded, and 94 missing. In 1865, the regiment was attached to the Army of the James and participated in the battle of Hatcher's Run and in engagements before Petersburg. The original members of the regiment were mustered out at Richmond, Va., June 16. Those whose terms of enlistment did not expire remained in that city and the main body proceeded to Readville, Mass., where the men were paid and dis- charged, July 6, 1865, twenty-five days before their period of enlistment had expired. Roster of Millbury men: Name Co. Mustered Discharged Cause Army, George A July 31, '62 June 16, '65 Exp. of service Bennet, W. H. D Dec. 26, '63 Jan. 20, '66 Tr. to 24th June 14, '65 Colby, James J., Serg't. A July 31, '62 Nov. 14, '64 Died of wounds at Winchester, Va. Clapp, Harry, Corp. K Aug. 5, '62 June 16, '65 Exp. of service Colburn, Arthur T. A July 31, '62 May 11, '65 Lost a leg Dover, Lewis A July 31, '62 Feb. 18, '64 Disability Died Oct. 9, '64 Farwell, Joseph J. Serg't. A July 31, '62 Commissioned 2d Lieut. of colored troops, Dec. 28, '63 Fuller, William L. A July 31, '62 June 13, '63 Deserted. 174 Furren (Faron) Thomas G Geelin, Francis — Gover, (Grover) Henry A Gould, Charles F. A HISTORY OF MILLBURY Jan. 5, '64 — Guild, Edward B. Hancock, Henry (James) A Hodgeman, Frederick H. Serg't. Hobert, Henry F. Hurst (Hirst), Joseph Hoyle, Edwin Jordan, George A. Knowles, Jesse F. Pitts, Daniel G. Pollock, Thomas Power, David A A A H A A C H Putnam, Horace, Serg't K Rawson, Henry A. A Roe, James H. (M) Corp. A Ryan, George A. A Ryan, Timothy, Jr. A Ryan, Waterman M. A Son, Joseph A Taft, William A. A Wilson, Robert A Wright, Charles H. F Wright, Leonard L. F Corp. July 31, '62 July 31, '62 C Dec. 28, '63 July 31, '62 July 31, '62 July 31, '62 Aug. 4, '62 C July 31, '62 July 13, '62 July 31, '62 July 26, '62 Dec. 29, '63 Aug. 5, '62 July 31, '62 July 31, '62 July 31, '62 July 31, '62 July 31, '62 July 31, '62 July 31, '62 July 13, '62 Aug. 5, '62 Tr. to 24th, June 14, '65 Re-enlisted from 15th, missing Feb. 22,'63 June 16, '65 Exp. of service June 16, '65 Jan. 20, '66 Disability Re-enlisted Tr. to 24th, June 14, '65 July 31, '62 June 16, '65 Exp. of service June 5, '63 Disability June 1, '65 Prisoner at Andersonville, etc. May 21, '65 June 16, '65 Exp. of service Prisoner at Andersonville July 14, '65 Tr. to V.R.C. Feb. 16, '64 June 20, '63 Deserted Sept. 28, '64 Killed. Capt. of colored troops Deserted May 25, '65 May 25, '65 June 1, '65 Apr. 15, '65 June 3, '64 June 16, '65 June 16, '65 Apr. 29, '63 June, 16, '65 Aug. 25, '64 Wounded Exp. of service Order War Dep't Exp. of service Wounded Died at Har- risburg, Pa. Exp. of service Exp. of service Deserted Exp. of service Died at Ander- sonville, Ga. Disability Mar. 9, '64 Tr. Feb. 15, '64 to Veteran Reserve Corps. July 31, '62 May 8, '63 Re-enlisted from 15th. Disability Thirty-sixth Regiment. The Thirty-sixth regiment was mustered into the service of the United States, Aug. 30, 1862, and left the state Sept. 2, 1862, having enlisted under the second call CIVIL WAR 175 for three hundred thousand men for three years. This was after the first glamour of excitement over the newness of the war had died away and men enlisted knowing what fighting at the front meant in exposure to sickness, wounds, and possible death. It was a compact, homo- geneous body of men, remarkably free from envy, strife, and jealousy, and from its ranks not an officer or enlisted man was dishonorably discharged. The regiment was assigned to the ninth army corps, commanded by General Burnside, and joined the army at Antietam, just after the battle. It hastened to Fred- ericksburg at the time of Stuart's raid into Pennsylvania; campaigned in Virginia; and took part in the battle of Fredericksburg. In March, 1863, the regiment was transferred to the Army of the Ohio. It opposed the guerillas; proceeded to Vicksburg; operated against Jackson in the rear of Vicksburg; was ordered North, having suffered the ill effects of a hard campaign; operated in East Tennessee; participated in the battle of Blue Springs; was engaged in the movement against Long- street; participated in the battle of Campbell's Station; was besieged at Knoxville; campaigned in East Tennessee; was ordered east and went into camp at Annapolis, Md., having completed a year of hard service. At Annapolis, in 1864, the regiment was re-organized and recruited, ninety-one men were transferred to it from the twenty-ninth regiment, and fifty-six men were assigned for duty from the forty-sixth New York. Although the men in the ranks expected to be sent south the regiment was marched with the rest of the Ninth Corps to co- operate with the Army of the Potomac. It was engaged in the battles of the Wilderness, Spottsylvania, and Cold Harbor. It took part in the siege of Petersburg, in the assaults on the rebel works there, and in the battle of Pegram Farm. In November, 1864, the regiment was consolidated into seven companies and the remnant of the twenty-first 176 HISTORY OF MILLBURY regiment was incorporated as a battalion. After further service in the trenches the regiment was stationed at Fort Rice before Petersburg and it took part in the final assault. After participating in the Great Review of the armies in Washington the regiment was mustered out at Alexandria, June 8, and proceeded to Readville, Mass., for final discharge and pay. The records of the regiment were lost in the campaign in East Tennessee. During the last campaign the regiment numbered about three hundred men present for duty. Two hundred and thirty-three were transferred to the fifty-sixth regiment, most of whom were re-enlisted veterans from the twenty-first regiment. Roster of Millbury men: Name Co. Mustered Discharged Cause Adams, Andrew J. Corp. G Aug. 15, '62 June 8, '65 Exp. of service Bacon, William K. G Aug. 14, '62 Apr. 9, '63 Disability Bond, Elijah E Dec. 29, '63 June 8, '65 Tr. to 56th Daniels, Sylvester A. G Aug. 15, '62 Jan. 13, '63 Disability Emerson, John S. G July 25, '62 June 6, '64 Died at Wash- ington, D. C. Foster, Henry A. K Jan. 2, '64 June 8, '65 Tr. to 56th Mullen, Dennis K Aug. 14, '62 Tr. to 2d U. S. battery Noe (Renault) Henry — Jan. 5, '64 June 8, '65 Tr. to 56th Powers, David A. E Aug. 2, '62 June 8, '65 Exp. of service Powers, George H. E Aug. 2, '62 Oct. 2, '63 Died at Camp Dennison, Ohio Sawyer, Samuel G Aug. 13, '62 June 8, '65 Exp. of service Slocum Aratus B. I Aug. 6, '62 Mar. 5, '63 Credited to Uxbridge Smith, William H. E Jan. 1, '64 Aug. 9, '64 Died at Millbury Varney, Franklin E Aug. 2, '62 July 29, '63 Died at Vicksburg, Miss. Waters, Edward A. E Aug. 4, '62 Tr. to V.R. Corps. May 1 >«K Waters, Lyman S. E Aug. 4, '62 Tr. to V.R. Corps Waters, Truman B. E Jan. 2, '64 Feb. '64 Died at Camp Nelson, Ky. CIVIL WAR 177 Forty-second Regiment The Forty-second Regiment served two enlistments. The first of these was for nine months and extended from Sept. 30, 1862, until Aug. 20, 1863. In this enlistment the regiment served with distinction in Louisiana but suffered few casualties because the companies, excepting three which were captured at the very outset, were chiefly engaged in detached service. The second enlistment was for one hundred days and extended from July 22 until Nov. 11, 1864. On this second term of service the organization served in protecting railroads and in guarding prisoners near Alexandria, Va. Roster of Millbury men: Name Brown, John Clegg, Edward Dyson, Reuben Eaton, Thomas P. Emerson, James B. Serg't. Emerson, John W. 1st Lieut, and Capt. Hakes, Henry H. Johnson, Henry O. Prince, Jerome Ryan, Marvin Shaw, Joseph Smith, Alhpaeus M. Stockwell, George R. Corp. Stockwell, Oscar J. Stockwell, W. B. Tainter, Abijah S. Tourtellot, Thomas J. Waters, Samuel D. White, Edwin White, Nathan, Corp. Adams, Henry B. White, Henry A. Co. E E E Mustered Nov. 3, '62 Sept. 30, '62 Sept. 30, '62 E Sept. 30, '62 Discharged Aug. 20, '63 Aug. 20, '63 June 21, '63 Lafouche Aug. 20, '63 Cause Exp. of service Exp. of service Killed at Crossing, La. Exp. of service E E E E E E E E E E E E E E E F Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept, 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept. 30, '62 Sept, 30, '62 July 15, '64 Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service (promoted Capt. Apr. 2, '63) Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service Aug. 20, '63 Exp. of service Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Aug. 20, '63 Nov. 11, '64 Exp. of service Exp. of service Exp. of service Exp. of service Exp. of service Exp. of service Exp. of service Exp. of service Exp. of service G July 21, '64 Credited to Worcester Nov. 11, '64 Exp. of service Credited to Northbridge 178 HISTORY OF MILLBURY Fiftieth Regiment The Fiftieth Regiment left the state in November, 1862, and arrived at Baton Rouge, La., in the following month. It took part in various expeditions and in the capture of Port Royal, although it was not actively en- gaged in the assault. The regiment was mustered out Aug. 24, 1863. Roster of Millbury men: Name Carroll, John Glancy, Thomas Marion, (Miron) Jas. Moriarty, John Wolfe, Richard Wood, Henry C. Co. Mustered Discharged Cause I Sept. 30, '62 Aug. 24, '63 Exp. of service I Sept. 30, '62 Aug. 24, '63 Exp. of service Credited to Lowell I Sept. 30, '62 Aug. 24, '63 Exp. of eervice I Sept. 30, '62 Aug. 24, '63 Exp. of service I Sept. 30, '62 Aug. 24, '63 Exp. of service Credited to Worcester I Sept. 30, '62 Oct. 31, '62 Deserted Credited to Worcester Fifty-first Regiment The Fifty-first Regiment, a nine months' organization, left "Camp Wool," Worcester, Nov. 25, 1862, and pro- ceeded to North Carolina where it took part in the Golds- boro' expedition and served in guarding railroads. The regiment suffered severely from malaria and other forms of sickness, and deaths were numerous. In June, 1863, with the exception of 183 sick, the regiment proceeded to Fortress Munroe, Va., and although its time of enlistment was nearly elapsed the men volunteered to perform active service. Accordingly, they were assigned to duty in the protection of railroads and in outpost service and they took part in the pursuit of the Confederates from Gettysburg. On July 27, 1863, the regiment was mustered out, after a service of nearly ten months, during which it suffered a loss of 138 men out of an enrollment of 938. Roster of Millbury men: CIVIL WAR 179 Name Co. Mustered Discharged Cause Ainsworth, S. A. E Sept. 25, '62 Feb. 26, '63 Tr. to 15th Nov. 3, '62 Booth, James G Sept. 30, '62 June 1, '63 Exp. of service Re-enlisted in 2d H. Art Buffum, B. W. B Sept. 30, '62 July 27, '63 Exp. of service Credited to W. Boylston Dudley, Marcus M. B Nov. 20, '62 July 27, '63 Exp. of service Dunnel, Franldin F Oct. 14, 62 July 27, '63 Exp. of service Credited to Worcester Glover, Warren C Sept. 25, '62 July 27, '63 Exp. of service Credited to Worcester Greenwood, Nathan H. E Sept. 25, '62 July 27, '63 Exp. of service Kimball, Daniel W. Capt. K Sept. 25, '62 July 27, '63 Exp. of service Legg, Luther D. (musician) B Sept. 30, '62 July 27, '63 Exp. of service Livermore, Alfred A. Serg't. B Sept. 30, '62 July 27, '63 Exp. of service Longley, William L. 1st Serg't. E Sept. 25, '62 July 27, '63 Exp. of service March (Marsh) Geo. W . B Sept. 30, '62 July 27, '63 Exp. of service Credited to Auburn Reardon, William A Sept. 25, '62 July 27, '63 Exp. of service Rich, John S. C Sept. 25, '62 Apr. 28, '63 Disability Credited to Sutton Sawyer, John G. B Sept. 30, '62 July 27. '63 Exp. of service Sibley, Francis D. E Sept. 25, '62 July 27, '63 Re-enlisted in Exp. of service 1st Batt. H. A. Steere, Clarence E. B Nov. 20, '62 July 27, '63 Exp. of service Steere, Ellery T. (musician) E Sept. 25, '62 July 27, '63 Exp. of service Steere, Henry L. (musician) K Sept. 25, '62 July 27, '63 Exp. of service Winslow, Edward C. B Sept. 30, '62 July 27, '63 Exp. of service Wood, Joel D. D Sept. 30, '62 Nov. 22, '62 Deserted, at Camp Wool, Worcester Fifty-seventh Regiment The Fifty-seventh, called also the Second Veteran, Regiment was mustered into the service of the United States Apr. 6, 1864. It left the state April 18 with its organization hardly complete and was sent immediately to the front where it was continually engaged in the severe campaigns which characterized the last year of the war. 180 HISTORY OF MILLBURY It participated in the battles of the Wilderness, Spottsyl- vania, North Anna, and Cold Harbor, in the engagements before Petersburg including the charge at the explosion of the mine, also at Weldon R. R., Poplar Spring Church, and Hatcher's Run. With such arduous service the regiment became greatly reduced by death, sickness, wounds, and capture, so that at one time it entered action with only forty-five men in command of a lieutenant, and of these fifteen were lost. June 20, 1865, the Fifty-ninth regiment was consoli- dated with the Fifty-seventh. The regiment was mustered out of service July 30, 1865, having suffered a loss by death alone of two hundred and forty-nine. Roster of Millbury men: Name Co. Mustered Discharged Cause Andrews, William K Apr. 6, '64 July 30, '65 Exp. of service Wounded Burleigh, Asa D. E Feb. 25, '64 Sept. 30, '64 Disability Tr. to V.R.C. Credited to Worthington Burr, Charles E Feb. 18, '64 May 6, '64. Killed at Wilderness, Va. Clark, James I Apr. 6, '64 Apr. 17, '64 Deserted Emerson, Geo. W. H Jan. 11, '64 Aug. 27, '64 Died at Andersonville, Ga. Gerry, Albert S. B Jan. 4, '64 July 30, '65 Exp. of service Gleason, Charles W. H Jan. 11, '64 - Disability Credited to Leicester Gover, John I Mar. 10, '64 Jan. 21, '65 Disability Jordan, Chas. A. D Jan. 25, '64 Apr. 17, '64 Deserted Jordan, Erastus C. D Jan. 25, '64 June 13, '64 Rejected recruit King, Simeon E. B Jan. 4, '64 July 30, '65 Exp. of service Credited to Sutton Loomis, Rodney D. H Jan. 11, '64 Sept. 12, '65 Disability, lost a leg Moore, William A. B Jan. 11, '64 July 30, '65 Exp. of service Newton, John C Apr. 6, '64 July 30, '65 Exp. of service Piatt (Platts), James D Jan. 25, '64 July 30, '65 Exp. of service Shurren (Sheern) Dennis H Jan. 11, '64 May 15, '65 Order War Dep't CIVIL WAR 181 Snow, John I Mar. 10, '64 July 30, '65 Stockwell, Warren H. H Jan. 11, '64 July 30, '65 Tourtellott, T. J. H Jan. 11, '64 Aug. 3, '65 White, George E. I -Mar. 10, '64 July 30, '65 Willit, Alfred D Jan. 25, '64 May 7, '64 Exp. of service Disability, lost a lc-g Exp. of service Deserted. Sixty-first Regiment The Sixty-first Regiment went to the front in 1864 as the companies reached their maximum enrollment. For six months it was continuously employed in erecting forti- fications covering City Point, Va., and in doing picket duty there. From Mar. 29, 1865, to the surrender of General Lee it was constantly under arms and took part in engagements before Petersburg, claiming that its skirmishers were the first to enter the city. Roster of Millbury men : Name Burr, Charles M. Lord, James F. Morey (Mowry), Irving B. Snow, Birney W. Co. H H H H Mustered Dec. 7, '64 Dec. 19, '64 Dec. 7, '64 Dec. 7, '64 Discharged Cause July 16, '65 Exp. of service July 16, '65 Exp. of service Credited to Brookfield July 16, '65 July 16, '65 Exp. of service Exp. of service Sixty-second Regiment The Sixty-second Regiment was mustered out before it was fully recruited, because of the end of the war. Roster of Millbury men: Name Co. Mustered Discharged Cause Arnold, Geo. L. D Mar. 21, '65 May 5, '65 Exp. of service Credited to Worcester Laverty, A. S. C Mar. 22, '65 May 5, '65 Exp. of service Landers, James (Joseph) B. D Mar. 24, '65 May 5, '65 Exp. of service Credited to Worcester Mclntire, Orrin A. D Mar. 21, '65 May 5, '65 Exp. of service Credited to Worcester 182 HISTORY OF MILLBURY Tenth Unattached ComTany T The Tenth Unattached Company of Massachusetts Militia, composed entirely of Millbury men, was mustered into the service of the United States May 10, 1864, for ninety days and was mustered out Aug. 8, 1864. The company served at Fort Warren in Boston Harbor as heavy artillery and in guarding prisoners. The roster of the company was as follows: Capt. George A. Perry 1st Lieut. Samuel H. Meader 2d Lieut. Samuel W. Marble Holman, Rodney N., 1st Serg't Gilbert, Charles W., Serg't Sibley, Francis D., Serg't Sears, Nathan H., Serg't Guild, Davis, Serg't Gilbert, Wm. H., Corp'l Fellows, Marvin S., Corp'l Pierce, Abram, Jr., Corp'l Greenwood, Nathan H., Corp'l Davidson, Henry W., Corp'l Hammond, Stephen H., Corp'l Hastings, Leonard J., Corp'l Scrimmings, John F., Corp'l Benchley, Henry M., Musician Ryan, Edward, Musician Livermore, Anson G., Wagoner Aiken, Henry A. Aldrich, Welcome Andrews, Albert J. Arnold, Charles O. Bancroft, Henry H. Barker, John R. Benchley, Charles H. Brown, Charles A. Coffin, John A. Cole, James H. Cunningham, Russell C. Cutting, Austin H. Dike, James A. Duran, Rufus Dyson, Thomas Eddy, William J. Farwell, Samuel M. Flanigan, Charles O. French, William T. Gaffney, Christopher Gaffney, Lawrence Gale, George F. Garfield, Leonard D. Girard, Joseph Goodell, Arthur Goodell, Edwin Gould, Albert F. Gould, Benjamin F. Graves, Parley W. Holman, William F. Howe, George B. Hull, Samuel E. Humes, Benj. D. Kinney (Kenney), Dennis Landers, Joseph B. Lord, Henry T. Luther, John Maxwell, William Mclntire, Benj. F. Mclntire, Orrin A. Mee, George H. Mitchell, Andrew W. Morse, Mason H, 2d. Morse, Newell Moulton, Charles E. Newton, Edmund H. Noble, Albert P. Noble, Theodore T. Normand Joseph M., Park, Horatio L. Perry, Lewis D. Piper, John Poland, Martin L. CIVIL WAR 183 Pray, John Putnam, Albert M. Packer, Wentworth G. Rockwell, Edward M. Sawyer, Frank B. Sherman, Geo. Hiram Sherman, Geo. Henry Simmons, Horatio N. Snelling, Robert Snow, Birney W. Spaulding, Cyrus G. Spring, Joseph Steere, Clarence E. Stockwell, Charles Stock well, Loring S. Stockwell, William B. Stowe, Elijah B. Stratton, Roswell Torrey, William C. Trask, Edwin W. Utton, Joseph H. Waters, Charles W. Waters, Henry A. W T esson, Ostrander H. White, Edwin White, George F. White, Nelson White, Oliver First Battalion of Heavy Artillery Several Millbury men who had served in the Tenth Unattached Company of Militia during its ninety days duty in the United States service re-enlisted in Co. F of the First Battalion of Heavy Artillery and were assigned to duty at Fort Warren in Boston Harbor, where impor- tant prisoners were confined. The company was mustered into the volunteer service Aug. 15, 1864, and was mus- tered out June 28, 1865. Although the enlistment was for one year, the termination of the war made the full term unnecessary. Roster of Millbury men: George A. Perry, 2d Lieut. Aug. 10, '64, to Aug. 16, '64. Capt. Aug. 16, '64 to June 28, '65. Samuel Marble, 1st Lieut. Aug. 16, '64 to June 28, '65 Rodney N. Holman, 2d Lieut. Sept. 23, '64 to June 28, '65. Sibley, Francis D., 1st Serg't Farwell, Samuel M., Serg't Sears, Nathan H., Serg't Benchley, Charles H., Corp'l Burbank, Nathan G., Corp'l Davidson, Henry W., Corp'l Hakes, Henry H., Corp'l Rogers, Israel, Jr., Corp'l Lincoln, Jesse B., Artificer Balcom, Willard Benway, Napoleon Brown, Edwin W. Corbin, Munroe J. Cunningham, Alfred Davidson, William E. Dyson, James, Jr., Fairbanks, Charles M. Frost, Thomas 0. Gassett, Curtis W. Glazier, Ira W. Gregory, David Gregory, Joseph Hall, Francis A. Hall, Freeman L. 184 HISTORY OF MILLBURY Seamans, James 0. Skakel, William Stockwell, Charles Stockwell, Lewis W. Sutton, Arthur E. Tiffany, George Totman, Samuel D. Waters, Charles W. Whitney, Edwin D. Whitney, Francis Willard, William H. Howard, Thomas Joslin, Sumner R. Lefebre, Maxam Lord, Edward Luther, John Mack, Daniel Mitchell, Andrew W. Moriarty, John Normand, Joseph W. Putnam, Albert M. Rice, Henry F. Robbins, David N. In addition to the above, Walter Bunker and Michael Reardon both enlisted in Co. A of the same battalion Feb. 8, '65, and were mustered out Oct. 20, '65. Wm. J. Barnes enlisted Feb. 15, '65, but deserted Apr. 3, '65. Second Regiment of Heavy Artillery The companies composing the Second Regiment of Heavy Artillery were mustered into the service of the United States at various times during the year 1863. The regiment performed garrison duty in various forti- fications in Virginia and North Carolina during its term of service. Sept. 1, 1864, companies G and H, number- ing about two hundred and seventy-five men were captured, and early in 1865 but thirty-five rejoined the regiment when exchanged, thus showing the effects of prison life at Andersonville. Roster of Millbury men: Name Co. Mustered Discharged Cause Barton, Henry G Dec. 7, '63 Sept. 12, '64 Died at Andersonville Bonsey, Alexamder A July 28, '63 Sept. 3, '65 Exp. of service Booth, James B&A July 28, '63 Sept. 3, '65 Exp. of service Bugbee, Edward R. B Sept. 10, '64 Jan. 17, '65 Tr. to 17th Credited to Worcester Driscoll, James L Dec. 22, '63 Sept, 3, '65 Exp. of service Credited to Medford Faulkner, Homer G Dec. 7, '63 Sept. 3, '65 Exp. of service Hemenway, Dwight A . I Jan. 2, '64 May 30, '65 Exp. of service Credited to Readville Kimball, William A. A Jan. 2, '64 Sept. 3, '65 Credited to Worcester CIVIL WAR 185 Matthewson, 0. L. O'Brien, James Paradis, Lucien Prue, Peter Wood, George A&B E G G G July 28, '63 Oct. 5, '63 Dec. 7, '63 Dec. 7, '63 Sept. 3, '65 Sept, 3, '65 Dec. 7, '63 Sept. 4, '64 Aug. 11, '65 Oct, 17, '64 Exp. of service Credited to Oxford Died at Andersonville Disability Died at Florence S. C. Third Regiment of Heavy Artillery The Third Regiment of Heavy Artillery, composed of unattached companies, served, with the exception of Co. I, in the defences of Washington, D. C, from the fall of 1864, until the expiration of its service, Sept. 18, 1865. Roster of Millbury men: Name Champion, Lewis Gravlin, Peter King, Joseph Co. L K L Mustered May 30, '64 May 12, '64 May 30, '64 Discharged Sept. 18, '65 Sept. 18, '65 Sept. 18, '65 Cause Exp. of service Exp. of service Exp. of service Tenth Battery of Light Artillery The Tenth Battery of Light Artillery in 1864 (previously there were no Millbury men in it) was attached to the Second Army Corps and was engaged in the battles at Spottsylvania, North Anna, Tolopotomy, Cold Harbor, Petersburg, Deep Bottom, Ream's Station, Boydton Road, and Hatcher's Run. In 1865 it took part in the final pursuit of General Lee and claimed the distinction of firing the last gun at the enemy that was fired by the Second Corps and the last, with one exception, that was fired by the Army of the Potomac. Roster of Millbury men: Name Fiske, Charles Lear, Joseph Proul, Thomas J. Snelling, John F. Mustered Dec. 26, '63 Nov. 12, '64 Nov. 12, '64 Dec. 26, '63 Discharged June 9, '65 June 9, '65 June 9, '65 June 9, '65 Cause Exp. of service Exp. of service Exp. of service Exp. of service 186 HISTORY OF MILLBURY Second Regiment of Cavalry The Second Regiment of cavalry served under General Sheridan in the Shenandoah Valley, in the campaigns about Richmond, and in the final pursuit of the Confed- erate forces at the close of the war. Roster of Millbury men: Name Brown, Charles Co. Mustered T? a U A ICC Discharged C aui se r eo. **> uu Gavin, Patrick K Dec. 30 ,'63 July 20, '65 Exp. of service Paroled as prisoner Gibbs, Harry F. Gibson, Thomas H Feb. Feb. 15 9, ,'65 '65 June 9, '65 Exp. of service Orr, William M Feb. 7, '65 July 20, '65 Exp. of service Smith, Thomas F Feb. 7, '65 July 20, '65 Exp. of service Taylor, Samuel L Nov . 2S i, '64 June 7, '65 Exp. of service Fourth Cavalry Detachments of the Fourth Regiment of Cavalry were engaged at Gainsville, in Florida, at Drury's Bluff and at several of the conflicts in front of Petersburg and Richmond. Roster of Millbury men: Name Co. Mustered Discharged Cause Aubuchant, Peter F Jan. 27, '64 Nov. 14, '65 Exp. of service Dunn, John B. C Jan. 6, '64 May 25, '65 Exp. of service Foye, James C. F Jan. 27, '64 Nov. 14, '65 Exp. of service Hickey, John C Feb. 18, '64 Nov. 14, '65 Exp. of service Credited to Spencer Young, Alexander G Jan. 27, '64 Nov. 14, '65 Exp. of service Veteran Reserve Corps Roster of Millbury men: Name Mustered Discharged Cause Glance, Thomas (John) Feb. 4, '65 Aug. 31, '66 Order War Dep't Green, Orton G. Apr. 14, '64 Nov. 10, '65 Order War Dep't Credited to Newton. Previously in 5th Mich Hansel, Herman Feb. 3, '64 Sept. 14, '66 Order War Dep't Heyne. Albert Feb. 4, '64 Sept. 14, '66 Order War Dep't Mahoney, Dennis '64 Marrs, Samuel '64 McMahon, John '64 Simpson, William June 11, '64 Dec. 1, '65 Order War Dep't. Washburn, Thomas S. June 11, '64 Nov. 17, '65 Order War Dep't. CIVIL WAR 187 The following list includes those who served in regi- ments in which there were few, if any, other Millbury men. Most of these enlisted in the service from other places. Name & Notes Credited to Reg't & Mustered Mustered Co. in out. Ahrens, George T. Millbury 30th I Feb. 8, '65 Apr. 6, '1 55 (Deserted) Baker, B. T. Fairhaven 3rd. I Sept. 23, '62 June 26, '63 Bowen, Charles F. Haverhill 5th D May 1, '61 July 31, '61 Chapman, Samuel L. Sterling 4th H.A. H Aug. 22, '64 June 17, '65 Crawford, Samuel Springfield 37th K Sept. 6, '61 Sept. 5, '64 Flagg, Algernon S. Wilbraham 37th Aug. 27, '62 May 14, 64 Houghton, Chilon Sutton Sharpshooters Aug. 19, '62 Mar. 9, '63 Dis. for disability Hoyt, Daniel W. Newbury 4thH.A.M.Aug. 23, '64 June, 17 '65 Lincoln, Dr.Wm.H. Hubbardston 7th May 27, '62 June 27, '64 Ass't surgeon & surgeon Lombard, C. 0. Brimfield 46th A Oct. 15, '62 July 29, '63 Mowrey, H. G. Gt. Barrington 49th D Sept. 19, '62 Apr. 7, '63 Serg't. and 2d Lieut. Moynihan, Jeremiah Boston 59th D Jan. 14, '64 July 30, '64 Owen, Oscar G. Springfield 30th Unatt. H.A. Sept. 1, '64 June 16, '65 Packard, Joseph A. Lowell 26th A Sept. 17, '61 Aug.26, ' 64 Corp'l. Rice, B. T. Westminster, Vt. 38th F Aug. 12, '62 June 3, '64 1st Serg't, disability Rogers, S. N., Millbury C«» 1 *-> ***-i n oig. v^uipo Tr. from 21st. Wall, Edward Holyoke 46th B Oct. 15, '62 July 29, '63 Watts, John Millbury 12th bat. Jan. 6, '62 July 25, '65 Whittemore, Wm. Plymouth 58th E Mar. 1, '64 Jan. 13, '65 Young, Joseph Worcester 4thH.A. D Aug. 23, '64 June 17, '65 Regiments from Other States The following men have resided in Millbury since the war but they served in regiments that were raised in other states. Name Regiment Arey, Fred C. 4th Maine Bennett, M. F. 5th Conn. Carpenter, Oscar N. 1st R. I. Cav. Clark, James 12th R. I. Davis, Shepherd 5th Maine Mustered in Dec. 8, '62 May 6, '61 Dec. 17, '61 Sept. 26, '62 June 26, '61 Mustered out July 15, '65 Apr. 2, '63 Aug. 3, '65 July 29, '63 Aug. 15, '61 188 HISTORY OF MILLBURY Dewey, Byron E. 9th Vermont Aug. 27, '64 June 13, '61 Farrel, James 12th Conn. Nov. 20, '61 Aug. 12, '65 Foran, Peter 6th N. H. Jan. 27, '64 July 17, '65 Gilmore, William 1st Conn. H.A. May 23, '61 Sept. 25, '65 Harwill, Charles H. 16th Vt., also 1st Vt. H.A. Oct. 23, '62 July 25, '65 Hurd, Daniel E. 9th N. H. Aug. 19, '62 Oct. 17, '63 Jefferson, Peter 40th N. Y. June 21, '61 June 20, '64 Joslin, Mitchell 3d R. I. Cavalry Nov. 8, '63 Oct. 26, '65 Miner, Lewis A. 17th Vt. Oct. 5, '63 May 29, '65 Miner, Louis 17th Vt. Dec. 5, '63 July 15, '65 Moore, Levi D. 46th N. Y. Aug. 15, '64 June 3, '65 Morse, Channing 26th Conn. Sept. 30, '62 Aug. 17, '63 Rock, George F. 17th Vt. Oct. 14, '63 July 14, '65 Stevens, Cyrus S. 28th Maine Sept. 10, '62 Aug. 31, '63 Sweet, Israel 1st Me. HA. Sept. 30, '64 July 6, '65 Tebo, John 1st R. I. Cavalry Jan. 5, '64 Aug. 3, '65 Tew, Browning 12th R. I. Sept. 25, '62 July 29, '63 Trombly, Peter 192d N. Y. Feb. 28, '65 Aug. 28, '65 Winter, Thomas A. 26th Maine Sept. 10, '62 Aug. 17, '63 Wooster, Truman D. 2d Conn. H. A. Dec. 24, '63 Jan. 12, '65 Colored Troops The following Millbury men served in colored regi- ments, though most of these were credited to the state rather than to the town. Name & Notes Reg't & Co. Mustered in Mustered out Blue, Daniel 55th Mass. Feb. 13, '65 Aug. 29, '65 Boyd, Henry 6th U. S. Artillery Oct. 7, '64 Gilmore, Ellis 64th U. S. Infantry Nov. 2, '64 Ibbitts, Henry Jewett, Charles, Jr., 2d Lieut 54th Mass. Aug. 15, '63 Dec. 3, '64 1st Lieut. 54th Mass Dec. 3, '64 June 17, '65 Meade, Thomas 54th Mass. Feb. 8, '65 Sept. 8, '65 Singleton, John 70th U. S. Infantry Dec. 24, '64 Stanley, Lewis 5th U. S. Artillery Jan. 7, '65 Taylor, Zachariah 58th U. S. Infantry Nov. 15, '64 Regular Army The following Millbury men are reputed to have served in the Regular Army during the period covered by the war. The names of Armstrong and Balton have been verified as having been credited to Millbury. Roster: CIVIL WAR 189 Name Armstrong, Robert Balton, Richard Henc, W. C. Holden, Edward Wood, Silas Reg't 11th Infantry 11th Infantry 2d Infantry 33d 11th Infantry Mustered Discharged Cause Feb. 7, '65 Feb. 8, '65 '64 Apr. 14, '63 Apr. 11, '68 Credited to Fall River '62 The following list contains the names of those who enlisted from Millbury in the navy, nearly all of whom were non-residents. John Cunningham Thomas Donlan Edward W. Dirham John H. Dixon Lewis H. Flowry Andrew T. Hall Michael Lanagan William W. Pams William Rolland Charles Stone William Simonds Jerome Smith James Shoemaker George Smith, 1st The following men, residents of Millbury since the war, served in the navy. William Sinsbury Charles Smith George Smith, 2d John Smith, 1st John Smith, 2d Oliver E. Sadlier Austin D. Sheldon Thomas J. Smith Thomas Tanster James Timmey Lewis B. Tirrell Joseph Thompson William N. Towle Name Barry, Michael, Donlan, Thomas Serg't. French, John G. Goodnow, Marcus Herlihy, David Leland, George R. Seamans, James O. Webber, Dr. Geo. C. Service seaman Vessel "John Adams' marine corps seaman "Pawtuxet" seaman "Sonora" seaman "Sabine" marine corps seaman Asst.-sur. Mustered Feb. 15, '64 July 27, '61 Aug. 29, '64 June 28, '62 Aug. 8, '62 Aug. 14, '62 May 10, '61 Nov. 17, '63 Discharged Mar. 9, '65 July 27, '65 June 13, '65 June 13, '65 Aug. 18, '63 Aug. 14, '66 July 2, '62 July 12, '65 190 HISTORY OF MILLBURY CHAPTER XII ANNALS 1871-1890 1871 January 3. Notice was issued by the selectmen that "cattle be prohibited from being driven through town without certificate from a veterinary surgeon that such cattle are not infected by any contagious disease." " Voted that the money received from the tax on dogs be used for supporting the town library." " Voted that the selectmen be instructed to procure a place, if possible, for a lock-up." On Sunday night, July 3, the sash and blind shop of C. D. Morse & Co. was burned. 1872 March 25. It was " Voted to accept the provisions of the act of the legislature of 1871, entitled 'An Act to provide for the election of Road Commissioners.'" " Voted to choose a board of road commissioners, one member for three years, one for two years, and one for one year." The town chose, as road commissioners, J. E. Waters, Nelson Walling, and Warren Sweetser. " Voted that the selectmen be authorized and empowered to present to Samuel E. Hull a testimonial not exceeding in value $100, for his services in rescuing persons from the water near Hull's sawmill. " The people thus rescued were Mrs. Minerva Marble; her son, George W. Marble; Miss M. Eva Reynolds; Miss Fanny E. Carter; and Miss Mary E. Carter. u Voted $250, for Memorial Day." ANNALS 1871-1890 191 "Voted, a piano for the High School." "Voted, in addition to the dog-tax, $400 for the town library." " Voted for the support of schools in the town, $7500." " Voted to choose a committee of seven to take measures for securing steam-power for operating traffic on the Millbury Branch Railroad. " (At the time the cars were hauled by horses.) 1873 March 17. It was "voted that firemen be paid ten dol- lars and the amount of their poll-tax." "Voted that a committee of three be appointed to collect facts in regard to the part this town played in the late war, and prepare the same for preservation." The committee consisted of Col. A. H. Waters, Ira N. Goddard, and Jonathan E. Waters. A committee was appointed to consider the best means of furnishing water supply for use in case of fire. The committee on procuring steam power on the Mill- bury Branch reported: but the town "voted that the report be recommitted." This committee consisted of C. D. Morse, David Atwood, L. L. Whitney, John Hop- kins, Esq., Rufus Carter, B. B. Howard, I. B. Sayles, Nathan H. Sears, H. L. Bancroft. (See Annals 1881.) 1874 March 16. The town "voted that the selectmen be authorized to toll the bells in town this afternoon at 3 o'clock, during the funeral of Hon. Charles Sumner, and that a committee of three be appointed to present resolu- tions upon the death of our late Senator." "Voted to accept the report of the committee chosen at the last annual meeting to collect facts in regard to the part the town had in the late war, as made by Colonel Waters, the chairman, and that with the record of the Soldiers, as prepared in 1866, it be printed with the next annual reports." 192 HISTORY OF MILLBURY " Voted that a committee of three be appointed to take into consideration and report upon the matter of the pollution of the Blackstone river, by the Worcester system of sewerage. Committee appointed (consisted of) Geo. A. Flagg, C. D. Morse, 0. H. Waters." "Voted that the road commissioners be instructed to construct side-walks, mentioned in Article 26th of the warrant, and that the town appropriate the sum of $1200 for the same." Resolutions were reported on the death of Charles Sumner. " Voted, that a committee of five be appointed to take into consideration the whole subject of a Town Hall, and report to the town at the next November meeting." March 23. The town "voted, that the road commis- sioners be authorized to sell the land mentioned in article 25 of warrant (a gravel pit near the house of John Marl- boro') if in their opinion the interests of the town will not be subverted thereby — with the reservation that if intox- icating liquors shall ever be sold upon said premises, the title to said land shall revert to the town." The committee appointed at the annual meeting in 1873 on water supply in case of fire reported, and the report was accepted. Two routes were surveyed — one taking the water from Singletary Pond and the other from Hathaway's Pond. The committee reported that the most feasible and reliable plan for furnishing an ade- quate supply of water for fire purposes was by taking the water from Singletary Pond. The vote passed on the 16th of March concerning a committee to consider the subject of a Town Hall was amended so that the committee was to consist of seven persons, and it was instructed to select a suitable site for a Town-House. Voted, that the trustees of cemeteries be a committee to ascertain the graves of any soldiers on the roll of honor ANNALS 1871-1890 193 of this town which are not marked, and report the cost of procuring and setting suitable markers. May 7. " Voted, to receive the majority and minority reports of the committee on Town-House." November 7. " Voted, that the citizens of this town are opposed to any division of the County of Worcester. " 1875 March 15. The town revoked the acceptance of the act in regard to road commissioners, and abolished the board. The outgoing board of selectmen appointed six- teen highway surveyors. Two hundred dollars were appropriated for headstones for soldiers' graves. It was voted that the selectmen divide the town into highway districts. 1876 March 20. The town "voted to appropriate seventy- five dollars to furnish the armory in Aiken's Block," (for the use of the local military company). "Voted that the trustees of cemeteries be instructed to set apart a lot in the Cemetery (Central) on which to erect head-stones for those soldiers who died elsewhere, but who were credited on the quota of this town." It was voted that head-stones be erected at the graves of those soldiers credited elsewhere but buried in the town. 1877 March 19. A committee on extinguishing fires gave its report and the matter was postponed, but was again taken up and a committee of three was chosen to investigate. 1878 March 18. The town voted six hundred dollars for lighting the streets. "Voted, that the town prohibit the encampment of Gypsies within its limits." 194 HISTORY OF MILLBURY "Voted, that the selectmen be authorized to take for the town from the Commissioners of Inland fisheries a lease to the Town of Dorothy Pond." "Voted, that the town build a Town-Hall," and a committee of nine was appointed to secure plans and esti- mates, C. D. Morse being chairman. They were also to find a suitable location, and report. " Voted three thousand dollars for support of the poor." March 25. The committee on a town-house reported, recommending both the Rhodes and the Torrey lots. The committee desired to report further. The voters decided in favor of the Rhodes lot (the present location). The committee consisted of C. D. Morse, David Atwood, L. L. Whitney, John Hopkins, Esq., Rufus Carter, B. B. Howard, I. B. Sayles, Nathan H. Sears, H. L. Bancroft. April 13. The committee on plans and estimates for a Town-House reported that, as the town had voted for the Rhodes lot, they had prepared their plans and esti- mates for that lot. Their total estimate of cost was twenty-eight thousand dollars for the building and lot, ready for the fixtures, and they recommended that the town adopt the plans. A minority report was presented, which agreed with the majority report, so far as it related to the plans, but differed in regard to the manner of stating the probable cost of the same. The minority believed the building would cost not less than thirty-five thousand dollars. It was then voted that the plans presented by the committee be adopted. The same committee was then chosen as a building committee, with power to build, but were instructed that they should not do so until the money was appropriated. A motion was made to borrow twenty-eight thousand dollars, in anticipation of the taxes of 1878 and 1879, for the same purpose. The vote passed but it was afterwards rescinded. Attempts were afterwards made to change the location for the new town-house; but the $28,000 was finally voted, payable in ten years, and the Rhodes lot ANNALS 1871-1890 195 was retained. As a matter of fact the building far exceeded in cost the original estimate. $2,000 was paid for the site, and the town purchased an additional strip of land. The total cost of the Town House completed was $40,936.72. 1879 March 24. It was " voted that the town join with Sut- ton in taking for both towns a lease of Singletary Pond." It was afterwards stocked with Lake Superior salmon trout. $100 was voted for grading the common in Armory Village. 1880 March 22. A town-meeting was held for the first time in the new Town Hall. It was "voted to reduce the number of the school com- mittee from six to three, as provided by law. " One thousand dollars were voted for the town library, to be expended for books only. It was also voted that the "reading room" (so-called) be set apart to be used for the town library. It was voted that the old town hall in the Academy or High School building be turned over to the school com- mittee, to be used for school purposes. Five hundred dollars were voted for sidewalks, from the Crane and Waters mill to Wheeler's Village. It was voted that Millbury be a fair town, and that the management of fairs be under the control of the selectmen. May 5. The selectmen appointed tramp officers who were to protect the citizens by arresting all tramps. 1881 March 21. At a town-meeting it was voted that a board of health be appointed, and that a committee be chosen to present names for such a board. A committee of three was appointed to consider the purchase of steam fire-engines. 196 HISTORY OF MILLBURY The committee on the pollution of the Blackstone River made a partial report and they were instructed to press the matter as they saw fit. The committee chosen to select names for a board of health reported a list of names, but it was voted that further consideration of the report be postponed. June 6. Steam power was used on the Millbury branch of the Boston and Worcester R. R. Previously, the passenger car had been hauled by one horse. The freight cars had required several horses to draw them. November 8. The town voted that the treasurer be authorized to borrow money to meet the expenses of the committee on the pollution of the Blackstone. 1882 March 20. It was " voted that the town ask the legis- lature to extend to women who are citizens the right to hold town offices and to vote in town affairs, on the same terms as male citizens." Concerning an article in the warrant "To see if the town will purchase the unfenced portion of the 'Old Common' so-called, &c," it was voted that it be left to the selectmen and if a clear title could be obtained one hundred and fifty dollars were voted for its purchase. There is no record in the next year's report of any such purchase. (See chapter on Topography.) Voted to accept the report of the committee on water supply and fire-engines. March 29. A committee was appointed to make inquiries about pipes and hydrants in the streets. 1883 March 29. The committee on steam fire-engines reported it best to purchase two steamers, and the selectmen were instructed to have a trial of machines and to purchase what seemed best. ANNALS 1871-1890 197 A committee was appointed to confer with the towns of Grafton and Northbridge in regard to having a super- intendent of schools in common. November 6. It was voted that a committee be ap- pointed to provide suitable quarters for steamer number one. 1884 March 17. The town "voted eight hundred dollars for lighting the streets, and $9,000 for schools. It was voted that the engineers make arrangements to give alarms of fires, the expense not to exceed $250. June 27. Registrars of voters were appointed by the selectmen. November 4. A self-registering ballot-box was used. The box registered 616 votes, though but 601 names were checked on the voting list. The ballots were then taken from the box and there were found to be 601 cancelled and one uncancelled. 1885 March 16. The town voted that the committee on the pollution of the Blackstone remain in office, and continue its work. The selectmen were authorized to put the cistern near the Baptist Church in order. A new set of by-laws for the town was adopted and all previously existing by-laws, except those relating to truants, were repealed. 1886 March 15. Three thousand dollars were voted for the support of the poor. April 7. Nathan J. Streeter was appointed police- officer by the selectmen. 1887 March 21. It was voted "that the town most strongly protests against any amendment nullifying, or in any way changing the provision of said act, that said sewerage (Worcester) shall be purified before being anywhere dis- 198 HISTORY OF MILLBURY charged into the Blackstone River." This above action was taken as a mark of the town's disapproval of the petitions presented to the legislature with the hope of amending the act passed the previous year (1886). (See annals, 1913.) It was "Resolved: that the selectmen be instructed to oppose the granting of any charter to any private corporation for the purpose of supplying the town with water." It was voted to appropriate the sum of twelve hundred dollars for electric lights. 1888 March 12. A memorable blizzard attended by a high wind and extreme cold was experienced. Huge snow drifts blocked the roads so that travel was interrupted for several days. March 19. The town voted to appropriate the sum of thirty-five hundred dollars for repairing the High School building, and nine thousand dollars for the maintenance of the schools. It was voted "that the Hon. H. L. Bancroft be a com- mittee to correspond with the proper person in regard to the portraits of Gen. Caleb Burbank and his wife, and that said portraits be obtained and placed in the Library Room." Five hundred dollars were appropriated for improving the acoustic properties in the Town Hall. The committee on water supply were instructed to report at the next annual town meeting. The report of a committee was accepted recommending the completion of the Park near the Providence and Worcester R. R. depot and that fifty dollars be appro- priated to cover the expense. The trustees of cemeteries were instructed to erect headstones at the graves of those soldiers not provided with such stones. ANNALS 1871-1890 199 Sixteen hundred dollars were raised and appropriated for lighting the streets, and the selectmen were instructed not to grant authority to any electric light company or any other company to cut or trim trees. November 6. At the town meeting Mr. S. N. Rogers, under Article 2, moved that the town accept Chapter 404, of the acts of the Massachusetts Legislature for the year 1888, to supply the Town of Millbury with water, and it was voted to postpone indefinitely the whole matter. 1889 March 18. Sixteen hundred dollars were appropriated for the maintenance of street lights. A strip of land was purchased of Tyler Waters for the enlargement and improvement of Central Cemetery. 1890 March 17. Four hundred dollars were appropriated for the purchase of a fire extinguisher to be located at West Millbury. " Voted the sum of two hundred dollars to improve the land purchased of Tyler Waters for Central Cemetery." The Fire Company at West Millbury was disbanded, but the citizens had the use of Lion Engine and apparatus without expense to the town. Two Millbury boys, Dexter and Walter Rogers, made a remarkable journey across the continent on high wheel bicycles from Plymouth Rock to San Francisco, a distance of about 3900 miles. 200 HISTORY OF MILLBURY CHAPTER XIII FORMER SOCIETIES IN MILLBURY Millbury has much in its past history of which it may well be proud. Not only in mechanical lines did interest and inventiveness manifest themselves but a wholesome effort to gain intellectual benefit has resulted in the establishment of many societies of a literary and moral nature. For Millbury the inception of some of these is claimed, but, in the absence of comprehensive knowledge, it may at least be asserted that the townspeople were among the first, if not the first, to organize the Lyceum and to form a Temperance society. Following, is a brief statement of some of these old societies, which have now gone out of existence, but which in their day stimulated the interests of the people, both men and women, and were thoroughly wholesome in their influence on the community. Temperance Societies About 1808, a temperance society existed in what is now Millbury, and the claim has been made that it was the first society of the kind formed in the United States. The first temperance society, however, in this country, of which any record is at hand, was organized April 30, 1808, in a schoolhouse in Moreau, Saratoga county, New York. Our town society soon followed this lead. Its purpose was not total abstinence, but moderation in drinking. About 1820, a society was organized which became a power for good. Its purpose was the non-use of intox- icating liquor, except cider. Even the good old ministers of those days had not come to the point of total abstinence, for in the report of the county-cattle show in 1824, the ELM STREET. LOOKING EAST FROM THE HIGH SCHOOL FORMER SOCIETIES IN MILLBURY 201 Rev. Joseph Goffe, of Millbury, took a premium of six dollars for the best cider, and in the Worcester Spy of the same year he had an article on how to make good cider. March 18, 1864, the Blackstone Lodge of Good Templars was organized. Nathan H. Sears was the first worthy chief templar. In 1871, the membership was one hundred and fifty-seven. The presiding officer was Pliny W. Wood. A a Gough" temperance society was formed in the Baptist Church in 1886 and through the influence of this society many signed the pledge. The Millbury Temperance Union followed in the latter years and for a few years it was a power in the community. Its first president was L. L. Whitney, and at one time the membership exceeded one hundred. Through the influence of this society, the town was carried for no- license three years in succession. Roman Catholic temperance organizations have existed in town from time to time. It has been stated that the career of John B. Gough as a temperance lecturer may be said to have begun in this town. Dr. Charles H. Jewett, the prominent temperance worker, was a physician here previous to the devotion of his time and efforts to the temperance cause. Religious Charitable Society In February, 1812, a number of gentlemen belonging to Sutton and Northbridge assembled to consider the propriety of forming a society to aid young men of piety and talents in acquiring an education for the gospel ministry. On the 20th of the following May men from various parts of the county assembled at the North Parish of Sutton (Old Common) and listened to a sermon by the Rev. Dr. John Crane, of Northbridge. Temporary officers were chosen. The first annual meeting was held at the North Parish meeting-house, Sept. 16, 1812, when 202 HISTORY OF MILLBURY permanent officers were chosen. There were also present representatives from sixteen branches which had been formed in other places, since the first gathering. Of the officers chosen, the following were from Sutton North Parish: — Aaron Pierce, Esq., vice-president, and the Rev. Joseph Goffe, treasurer. The society was incorporated under the laws of Massachusetts, approved by the Governor, Feb. 10, 1814. At the third annual meeting, held at Holden, in 1814, it was reported that eight gospel students had received aid during the preceding year. At the annual meeting, in 1815, Millbury was credited with paying into the Treasury $48.72. In the course of its existence, the society did much good in fitting young men to labor for the ministry, and it is a satisfaction to know that in our territory the society was organized and the work begun. The books of this society have been deposited with the Congregational Education Society at Boston. Millbury Branch of "The Carmina Templia Society" This musical society was already formed in 1820, as we find in an old record book of the organization the following minute: "August 30, 1820, voted, that the Reverend Joseph Goffe be the President of this Society, Capt. Charles Heald be the Vice-President, and Asa Andrews Secretary. Voted, that John Tisdale be the first leader, and Timothy Longley a second leader, and John F. Barton, a third leader." In 1821 and 1822, other names mentioned as officers and leaders were: Elias Lovell, Leprelette Hunt, Benjamin Goddard, and Joseph W. Wright. Choristers chosen the latter year were Hervey Pierce, Col. John F. Barton, and Elias Lovell. The meetings for singing were held at the church building on the old common, but when business was transacted the meeting would adjourn to a dwelling- house. The name of Mr. John Barton is mentioned as a bass leader. The list of members is as follows: FORMER SOCIETIES IN MILLBURY 203 Rev. Joseph Goffe Timothy H. Longley Elias Lovell Hervey Perry Asa Andrews Prentice dishing Joseph W. Wright Aaron Pierce, Jr. Charles Heald Julia Wrighl Julia Trask Susan H. Trask Olive J. Bixby Mary G. Bixby Vilinda Newton Fanny Stockwell Adeline Blanchard Lucy Waters Ezra Lovell, Jr. Jotham Gale Leprelette Hunt Danford Wright Hervey Pierce Chester Mann Oliver Puffer David Harrington John F. Barton Samuel Brown Aaron Small John Tisdale William Chandler Luther Gould Amariah Preston Dwight Colburn Windsor Hatch Lemuel Chafee We find in the list above given the names of many of the leading citizens at the time. Several of the old singing books used by the members and bearing their names are still in existence. Lyceum What is known as the old ''Lyceum" is believed to have originated in this town. It was the parent of the debating societies which sprung up afterwards in many places in New England. The meetings were devoted also to lec- Jesse Pierce Joseph Griggs Gen. Caleb Burbank Asa Waters (2d) Josiah Woodward Oliver Bond Jonathan Grout Dr. Phineas Longley Brooksy Case Hannah Thurston Mary Bond Charity Wright Sophia Waters Amanda Searles Rachel Searles Amey Sheldon Elvira L. Longley Eliza Goffe Hannah Bancroft Nancy Longley Hannah Pierce Benjamin Goddard Nathaniel Goddard John Waters, Jr. Simon Farnsworth Dea. Aaron Pierce Samuel Waters Reuben Barton Dea. John Pierce Elias Forbes Dr. William Benedict Jonathan Trask Jonathan Waters Ira Trask Stephen Tainter 204 HISTORY OF MILLBURY tures on various subjects by distinguished speakers. Among those who appeared in Millbury were Wendell Phillips, Thomas Starr King, Horace Greeley, Dr. Charles Jewett, John B. Gough, and the Rev. I. Holbrook. The latter said that he had investigated the matter of the origin of the Lyceum and was satisfied that the institution originated here in Millbury about 1820. Since that time similar societies have been in existence in town. In 1856, a society of the kind flourished at Bramanville of which the late Bishop Willard Mallalieu was president when a young man. Connected with this society were many prominent citizens. The meetings were held in the vestry of the First Congregational Church, and in the meetings many young men of the period made their first attempts at public speaking. Millbury Lyceum A Society called the "Millbury Lyceum" existed here in 1 869-' 70 which was formed "For the purpose of in- dividual improvement in public speaking and with a view to the attainment of a wider familiarity with subjects of historical interest or of current importance, and to the exercise of that respectful toleration and free expression of difference in opinion which best subserves the formation of correct judgment." The officers were: — President, John Hopkins; Vice Presidents, A. H. Waters, Silas Dunton, W. A. Lovell, George A.. Flagg; Secretaries, Luther M. Lovell, and Rufus R. Crane; Treasurer, Ira N. Goddard. Committee, R. N. Holman, F. H. Underwood, George N. Smith, William M. Clinton, N. H. Sears, D. J. Duggan. Among those connected with this Society we find the following names, the list evidently being incomplete. J. T. Treadwell E. Tobey Rev. E. Y. Garrette Dr. W. H. Lincoln S. N. Rogers Rev. S. Fowler G. W. Heywood Dr. S. W. Cooke Dr. Leonard Spaulding FORMER SOCIETIES IN MILLBURY 205 This society should not be confounded with the earlier one formed in 1820. Agricultural Societies In the early days of Millbury a society existed for the promotion of agriculture and had in its possession a small library. Meetings were held for a time at the Armory Village but other societies came into existence and it finally went the way of many other early organizations. Many years later, a similar society was formed at West Millbury, called "The West Millbury Lyceum." Agri- cultural talks, debates, and an occasional exhibition, consisting of declamations, etc., made many an evening pass pleasantly. Millbury Atheneum In 1832, this organization possessed a library. Its meetings were held at Armory Village. From one of the volumes once in the Society's library, we extract the following information: "Rules of The Millbury Atheneum, or Social Library "1. The Library will be opened on every Saturday, from 2 to 9 P. M. "2. Each share draws two volumes. "3. No books can be retained more than three weeks, unless on penalty of one cent a volume per day. "4. The holders of books are not permitted to loan them to others. "5. When different applications are made for the same book, it shall go to the highest bidder. "6. For defacing, mutilating, or otherwise injuring a book damages will be assessed by the Librarian. "7. No proprietor will be permitted to draw books while fines or taxes remain against him unpaid. "8. Shares, Three dollars each.— Transferrable at the Library room." The books belonging to this society, as well as those which belonged to the Agricultural Society previously in existence, were donated to the "Society of Social Friends." 206 history of millbury Maternal Association As early as 1834, the above organization which was connected with the First Congregational Church was in existence, as its records show. Meetings were held once a month. The object of the society was to bring children up to become useful men and women. Article 7 of the by-laws was as follows: "It shall be the duty of this asso- ciation to provoke one another unto love and good works, and to defend each other's religious character from all unjust aspersions and surmises, whenever thus assailed." The officers were: President, Emily W. Herrick Vice Presidents, Rebeckah March and Experience T. Holman. Members : Mrs. Bancroft Emily W. Herrick Rebeckah P. March Experience T. Holman Rebeckah Gocldard Eunice D. Goulding Angeline Goodell Betsey Blanchard Harriet Putnam Sarah Wood Sarah W. Godell Clara Hall Lydia W. Woodward Mrs. A. Gleason Eliphal Lovell Mrs. H. Tainter The president of the association was the wife of the Rev. Osgood Herrick, pastor of the First Congregational Church. Anti-Slavery Society A society of this name was in existence in 1835, instituted to resist the aggressions of the slave-power, and the organization had much to do with changing the senti- ment of the townspeople on the question of human slavery. Sterry S. Kegwin was secretary, and on the executive com- mittee were Samuel Waters, Dea. Tyrus March, Alexander Hamilton, John Morse, and Capt. Joseph Griggs. An active member of the society at this time was Orra Goodell, who hated slavery as much as he did the liquor business. The following extract from the work of "Garrison and his Times" shows the state of feeling, in Worcester county, against anti-slavery societies in the same year. "On the FORMER SOCIETIES IN MILLBURY 207 10th of August, 1835, at Worcester, Mass., the Rev. Orange Scott, a Methodist clergyman of high standing, while delivering an anti-slavery lecture, was assailed by a son of Ex-Governor Lincoln, who with the assistance of another man tore up his notes and offered him personal violence." (He was the clergyman who delivered the sermon at the dedication of the Methodist Church of Millbury in 1840.) Female Benevolent Society On Friday, Sept. 9, 1838, some ladies of West Millbury met at the home of Alfred Torrey and formed a society with the above name. The Society did much good in its day, helping needy ones at home and abroad. The list of members included many of the early prominent families. Moral Reform Society A society called "The East Millbury Female Moral Reform Society " formerly existed in town. Its purpose was, as its title implies, the moral and religious improve- ment of the community. The "East Millbury" referred to was more commonly called Armory Village, i. e., Millbury Center. Society of Social Friends In the '50's and Ws literary and social interests were fostered among the faculty, pupils, and local friends of Millbury Academy (as the High School continued to be frequently called) by the "Society of Social Friends." Meetings were held at various houses, a library was main- tained, and for some time a paper called "The Port Folio" was edited by a committee from the society. Philodoxian Debating Club In the number of "The Port Folio," for Jan. 24,' 1853, the following notice is given: " Debating Club. A large number of people connected with the Academy, and 208 HISTORY OF MILLBURY many others, have formed a society called the Philodoxian Club. The Club hold regular meetings for debate at the Academy, on Monday evening of each week. The meet- ings and debates are open to all . . . " At a meeting of the club held at the time the perennial interests of man- kind are shown in the choice of a subject which was, "Are the Abilities of the Sexes Equal?" O. H. Waters was appointed to uphold the affirmative and H. A. Gale the negative. The secretary of the club at the time was A. Armsby. Ladies' Union Entertainment Society Just before the erection of Union Chapel at West Mill- bury, in 1888, and for some time later, an organization bearing this name flourished in the village. Its work was similar to that now fostered by the present society into which it was merged. The members accomplished a work of lasting importance in giving to the village the present Union Chapel, for with them originated the idea of the structure and, with the help of others, the work was carried along until the building was completed. (See chapter on "Churches.") Millbury Catholic Total Abstinence Society This society was organized largely through the influ- ence of William A. Walsh, Jan. 6, 1904, and was a factor for good from the time of its organization. It was re- quired of all members that the pledge be taken, on the first Sunday of each year, to abstain from all intoxicating drinks. Its first officers were: Spiritual Director Father Conlon President William A. Walsh Vice President Robert F. Brown Rec. Sec. William R. Power Finan. Sec. Farnum Stevens Treasurer Daniel F. Donovan Board of Directors: — D. F. Kinnery, George F. Jaffery, Frank Flood, Charles A. Kennedy, James L. Ivory. ANNALS 1891-1913 209 CHAPTER XIV ANNALS 1891-1913 1891 March 16. The town voted to adopt an act of the Legislature relating to public cemeteries. It was voted to accept the cistern on the common and to settle with Mrs. Harrington for the same. One hundred dollars were voted to furnish guide-boards through the town. Osgood H. Waters, George F. Chase, and Amos Armsby were appointed as a committee to confer with the school committee and report plans for a new school house at Bramanville. 1892 March 21. The report of the committee appointed at the preceding annual town-meeting to report plans for a new school house at Bramanville was accepted. The treasurer, with the approval of the selectmen, was authorized to borrow money to the amount of $12,000 with which to build and furnish a schoolhouse at Braman- ville and to issue several notes of the Town for $1200, one being paid each year for ten years. Evening schools were established and two hundred dollars were appropriated for their maintenance. Two hundred and twenty-five dollars were appropriated for headstones at the graves of deceased soldiers. One hundred dollars were appropriated for shade trees to be set on the highways and public grounds. Five hundred dollars were appropriated for the construc- tion of a sidewalk from Wheeler's Village to West Mill- bury. 14 210 HISTORY OF MILLBURY One thousand dollars were appropriated to widen West Main Street, Bramanville, from the house of William Shannahan to that of Mr. Merrigan and from Rhode's Street to the site of the Walling Mill. June 14. At a special meeting the town voted two thousand dollars to complete and furnish the new school- house at Bramanville. Oct. 10. L. L. Whitney, J. W. Sheehan, David Atwood, Ira N. Goddard, Charles D. Morse, F. A. Lapham, George F. Chase, Osgood H. Waters, and E. A. Grosvenor were chosen to act in conjunction with the selectmen to see what action the town would take in regard to abolish- ing the grade crossing of the Providence and Worcester Railroad over Elm Street near Gowing Bridge. 1893 March 20. The town adopted by-laws providing for the detention, care, and instruction of truants. All previous by-laws, conflicting with the new code, were rescinded. Twenty-three hundred dollars were appropriated for street lights. June 1. It was voted to accept Howe Avenue, as laid out by the selectmen, and to appropriate the sum of three thousand dollars to build the same. The selectmen were authorized to contract with the Millbury Water Company for a supply of water for fire purposes and for public use, on terms to be mutually agreed upon, for a period of ten years. June 19. It was voted to construct a concrete walk from Gould Street to the West End Flax Mill. 189 If. January 27. It was voted as the sense of the town- meeting that the town should acquire as a state highway the county road leading from the Worcester line, on Main Street in Millbury, to the Sutton line in Millbury > X H 01 I > CO a c r r m a z CD S o r m r 3) c > 2 H n ? > z o m X > O 3) U) o i H H m Z n H at ID u n i o > ANNALS 1891-1913 211 on the road to Wilkinsonville; and that the selectmen petition the highway commission that the Commonwealth acquire this road as a state highway; also the selectmen were authorized and instructed to co-operate with the authorities in Sutton and Grafton to have this road extended to the Northbridge line. March 19. It was "voted that an appropriation of two hundred and fifty dollars be made for constructing a sidewalk on the westerly side of Maple street, and five hundred dollars for the continuation of the sidewalk from West Millbury to the house of W. A. Harris, or as far as this appropriation will permit." The thanks of the town were extended to Dr. George C. Webber for his twelve years' faithful service as a member of the school committee. It was voted to enter into an agreement with the Mill- bury Water Company for sixty hydrants, to be used as protection against fire. West Main Street, Bramanville, was widened from L. L. Whitney's to Burbank Square. Five hundred dollars were voted for maintaining evening schools. September 21. The town voted to appropriate three thousand dollars for altering, straightening and deepening the channel of the Blackstone River. The selectmen were instructed to take action in com- pelling Worcester to purify its sewerage before emptying it into the Blackstone River. (See Annals, April 8, 1913.) 1895 March 18. It was ' ' voted that the marking of the graves of the Revolutionary soldiers and sailors buried in this town be referred to the commissioners of cemeteries with power to act." One hundred dollars were appropriated for this work. It was voted that the town reorganize a company of twenty men as Lion Engine Company, No. 5, at West Millbury. 212 HISTORY OF MILLBURY Eleven thousand dollars were appropriated for schools. A loan of five thousand dollars was authorized with which to pay for abolishing the grade crossing at Gowing Bridge. The genuineness of the Indian relics which have been found in Millbury and Sutton from time to time in years past was settled today beyond question. At least, Prof. Frederick W. Putnam of Peabody Institute, Cam- bridge, is satisfied that the bowls, fancy cut stones, arrow heads, and picks, are the handiwork of the Indians. With Professor Putnam, were his assistants in the museum, George A. Dorsey and C. C. Willoughby, also Professor Putnam's class of four young men. The company went out on Soapstone Hill, to the rear of W. E. Home's store, just off High street. Some of Mr. Home's men were put to work digging under the shadow of the big ledge which hangs from the hillside. At a depth of about three feet, seven or eight Indian bowls were dug up. Most of these were broken. The broken ones were about six inches in diameter. One perfect bowl found was oval shaped, about nine inches long and six inches wide, with knobs on the ends to do service as handles. Two stone picks were also found. Professor Putnam stated that the genuineness of one of the picks cannot be questioned, while the second one was probably the handi- work of the Indians as well. One of the picks was made of quartzite and was about eight inches long and two inches thick. The quartzite is a mixture of quartz and mica. The second one was much smaller, being about four inches long and an inch thick. This was of pure quartz and was very hard. Professor Putnam said that he should subject the quartzite pick to a water cleansing, this being the only way to preserve the natural surfaces. He said rubbing it with the hand would be very injurious, while, by allowing a stream of water to run on the pick, he should expect to ANNALS 1891-1913 213 find particles of soapstone on 'the end where the pick had been used in shaping the rudely made implements and dishes made by the Indians. The bowls found were made of steatite, or soapstone. The floor of the cave under the big ledge was dug up to a considerable depth, but nothing more than some curious rock specimens were found. Following dinner, the relics found were discussed, and some of the other relics found in this vicinity recently were exhibited. George Burton Stowe showed a bowl of soapstone, about 8 inches deep and 20 inches in diameter. The bowl was found on the Freeman farm at West Millbury, and for forty years had been used for watering hens and chickens. The bowl weighed about 100 pounds. Pro- fessor Putnam said that the bowl was the work of the Indians. Mr. Rockwood showed a fishhook, a number of bones of fowls and animals, fancy cut stones and several bowls, all of soapstone, found near Soapstone hill, some of them within two weeks. Mr. Crane showed a gouge 4 inches long and 2 inches wide, made from stone, found by him near Ramshorn pond last fall. All these relics were, in the opinion of Professor Putnam, the work of the Nipmuc Indians. During the afternoon a number of bowls and picks were dug up, similar to those found in the morning. Mr. Willoughby exposed a number of plates for making some pictures of the locality. The students took the relics with them to be placed in the museum at the Peabody Institute. 1896 Ten men were added to Lion Engine Co. at West Mill- bury and one hundred dollars were appropriated with which to pay them. 214 HISTORY OF MILLBURY It was voted that the selectmen be a committee to confer with the Millbury Water Company and to require it to make a report according to law. The naming of the streets was left with the selectmen with power to act. June 9. It was voted to accept the location of a por- tion of the highway near the mill of Edwin Hoyle, in West Millbury, provided that it be of no expense to the town. It was voted to pay one hundred and fifty dollars to the Second Congregational Church for damages to its bell and for the use of the new bell under the same guarantee as the town voted March 6, 1885. The Millbury Electric Company was authorized to light the streets with thirty-two arc and six incandescent lights for one year for the sum of two thousand dollars. 1897 March 15. The town " voted to appropriate twenty dollars for a storm flag to be used to indicate changes in the weather. " Park Street as laid out by the selectmen was accepted as a public way. Sec. 6 of Article I. of the by-laws of the town were amended by striking out the words "first day of March," and inserting in place thereof "third Wednesday of February," so that the article will read "The fiscal year as far as the accounts of the several town officers are concerned shall close on the third Wednesday of February, and all accounts be made up to that time." Three thousand dollars were appropriated for expenses in the lawsuit against the city of Worcester. 1898 March 21. It was voted "that the town adopt the provisions of Chap. 331 of the acts of the Legislature of 1888, relating to taking or catching pickerel in Singletary Lake or any of the ponds within the Town of Millbury." ANNALS 1891-1913 215 The town voted "No" on licensing the sale of intoxi- cating liquor. 18gg One hundred and sixty dollars were appropriated for the purchase of headstones for the graves of deceased soldiers. 1900 The town accepted the extension of Orchard Street, two hundred feet to the north. A committee of four, consisting of H. W. Aiken, Esq., George F. Chase, J. H. Ferguson and Charles B. Perry, Esq., was appointed to act with the school board in con- sidering the building of a new school house, and to report at a future meeting. April 16. The committee appointed to consider and report on building a new school house submitted two reports: one, that a new building be erected; the other, that the Union School house be repaired and altered to meet the present exigency. May 16. The selectmen appointed Thomas A. Winter as burial agent. In accordance with the report of the committee on appropriations, the town voted that Union School building be repaired, that rooms be added, that a good heating and ventilating plant be installed and that ten thousand dollars be appropriated for the purpose. On page 326 of the town records for the year 1900 appears for the first time the Town Seal. The committee chosen at a former meeting reported as follows: "Having considered the matter referred to them, the committee caused to be engraved a seal, the device of which has for a central figure a mill, to represent industries from which the town received its name, Millbury, and two crossed muskets, a product of the town, used in three of our country's wars. By virtue of the authority reposed in us under the aforesaid vote, the seal, an impres- sion of which is hereupon affixed, is made and established the Town Seal of Millbury." 216 HISTORY OF MILLBURY 1901 March 18. The town " voted that in addition to the dog fund seven hundred dollars be appropriated for the Town Library." Three hundred dollars were appropriated to aid needy soldiers or their widows. Four hundred dollars were appropriated for buying from the heirs of A. H. Waters a tract of land adjoining the High School and Union School buildings. October 27. The first car on the Blackstone Valley trolley line ran into Worcester a few minutes after two o'clock. It was crowded to its utmost capacity. The road soon afterward started on a regular schedule. 1902 March 17. One hundred and twenty-five dollars were voted, as the town's share, to be contributed toward the erection of a monument to the men of Worcester County who enlisted in the War of the Rebellion. May 23. At a special meeting the town voted to accept a contract with the Massachusetts Highway Commission for the construction of a section of state highway beginning at the Worcester line and extending to or toward the Grafton line. 1903 March 16. The treasurer was instructed to pay no money, except upon a duly appointed bill or voucher, and to the party to whom it is due. The committee appointed to investigate the conduct of the poor department was authorized to place in the hands of all liquor sellers in town a list of all persons whose names are, or have been within one year, on the books of the overseers and to report to the overseers the names of any persons known to give or sell liquor to the same, to- gether with names of the purchasers. Article 16 in the Warrant read, "to see if the town would vote to raise annually the sum of one thousand dollars, ANNALS 1891-1913 217 if Andrew Carnegie would give a Library Building and Miss Delia C. Torrey give the land upon which to erect it." A committee was appointed to consider the matter. The town voted to accept nine hours as a day's work by its employees. A committee was appointed to investigate the accounts of the various town officers and to report a uniform system of accounts. May 11. The committee appointed to consider the proposition to accept a lot for a library building, which was understood to be offered by Mr. Carnegie, if the town complied with his conditions, reported that thanks be given for the offer made, but the committee thought that the town could not afford to raise annually the amount required. The report of the committee was accepted. A reference section was established in the town library. June 15. The selectmen were authorized to contract with the Massachusetts Highway Commission for the construction of a section of state road in town as proposed by the commission. Accordingly, the selectmen made a contract with the State Highway Commissioners to build a section of state road beginning where the first section ended (built from the city line on the Worces- ter road towards the town) and continuing to a point a few rods north of Greenwood street. 1904 March 2 1 . The town voted ' ' that whenever any money is payable by the town of Millbury to any person whose taxes are then due and wholly or partly unpaid, the collector of taxes shall request the town treasurer to with- hold payment of said money to an amount not to exceed the unpaid tax with interest and costs." The town accepted the invitation of the town of Sutton to participate in its bi-centennial celebration. Millbury was represented by the selectmen. 218 HISTORY OF MILLBURY May 26. At a special meeting it was voted that the selectmen contract with the Massachusetts Highway Commission for the construction of a section of state road on North Main Street to a point near Martin Street. July 26. The selectmen were authorized to sign an agreement to indemnify the commonwealth against all claims for land and grade damage caused by the con- struction of North Main Street (near Martin Street) as a state road. 1905 March 20. It was voted that a committee of five be appointed by the chair to consider Millbury's past history with its industries and to report at some future meeting, to the end that such an account be preserved in book form. The chair appointed George F. Chase, the Rev. George A. Putnam, Ira N. Goddard, John C. Crane, and George W. Mallalieu as that committee. 1906 March 19. It was voted that the town concur with the board of harbor and land commissioners in a proposed change in the boundary line between Millbury and Oxford (see town records for 1906, pp. 474-478); also that the town concur with the same commission as to the boundary lines between Millbury and Sutton (see town records for 1906, p. 478). It was voted that the selectmen be a committee to take action to force the city of Worcester to purify its sewerage, as decreed by the court, and that counsel be employed. June 12. The selectmen were authorized to contract with the Massachusetts Highway commission for the construction of a section of state road in Millbury, from the Sutton line, on the Sutton Road, to Beach Street. Millbury people were to be given the preference in sub- letting the contract. ANNALS 1891-1913 219 1907 March 18. Two hundred and twenty-five dollars were appropriated for parks. The road near the premises of J. W. Pope was macadam- ized. It was voted that the selectmen be authorized, with the commissioners of cemeteries, to sell a parcel of land to the Worcester and Blackstone Valley Street Railway Co. August 19. Thirty-five hundred dollars were appro- priated to construct a re-enforced concrete bridge over the Blackstone River on South Main Street. September 24. David Atwood, first treasurer of the Millbury Savings Bank and prominent in town affairs for many years, died at the home of his daughter in Los Angeles, Cal. (See independent sketch.) 1908 March 16. Two hundred dollars were appropriated for a school physician. June 1. At an adjourned meeting it was voted that suitable persons be licensed to buy, sell, and barter in junk, and that books be kept by persons so licensed. November 19. At an adjourned town meeting two hundred dollars were voted to experiment in exterminating gipsy moths. 1909 March 15. The town voted "No" on licensing the sale of intoxicating liquors. March 27. A committee, appointed to consider the purchase of the plant of the Millbury Water Co., reported that the company's price was $242,000.00. Three propo- sitions were embodied in the report of the committee: 1st, to let conditions remain as they are; 2d, to have the selectmen apply to the court to fix the water rates for five years; 3d, to purchase the water works if they could be bought at a fair price. The report was accepted. 220 HISTORY OF MILLBURY April 10. It was voted that the selectmen and ten citizens be chosen as a committee to employ counsel and to consider the entire relations and rights of the town and the water company and to report at a later meeting. May 1. The selectmen made a contract with the Mill- bury Electric Company. It was voted to appropriate four thousand dollars which the selectmen might use to make a contract with the Water company. 1910 March 21. It was voted "to lease for one dollar the room now used as a Post Office to the George A. Custer Post, G. A. R., for ten years, reserving the vault in the said room." It was u voted to appropriate two thousand dollars to macadamize West Main Street from the Sutton Road, near the West End Thread Mill, to Mayo Mill, No. 2." It was voted that the moderator appoint two persons to fill vacancies on the committee on town history. Henry A. Phillips and Henry W. Carter were appointed. June 18. At a meeting of the selectmen and two remaining assessors William A. Walsh was elected assessor to fill the vacancy caused by the death of Charles H. Shaw. October 6. At a meeting of the selectmen and the school committee James M. Cronin was chosen a member of the school committee to fill the vacancy caused by the death of Dr. Robert Booth. There is published in the Town Records for 1910 a copy of "An Act to provide a water supply for the Town of Millbury. " A special meeting was called for July 16, 1910, when the Legislative act of 1910 was accepted, and, in accordance with this act, on August 12, 1910, the Mill- bury Water Company filed with the Town Clerk a list of its property. December 30. At a special meeting Charles B. Perry, Esq., was chosen as a member of the water committee in place of A. S. Winter, deceased. RANDALL BLOCK, 1894 THE CUNNINGHAM BLOCK ANNALS 1891-1913 221 1911 January 21. At a special meeting it was voted to proceed to vote on the water question, viz.: "Shall the Town of Millbury purchase the property of the Millbury Water Company? " The Town voted "No." March 20. Seven hundred and fifty dollars were voted to exterminate the gipsy moths and the brown tail moths in town and two hundred dollars were voted to exterminate the elm beetles. Three thousand dollars were voted for constructing a macadam road from the Town Hall toward Bramanville, the same to be used with the money to be furnished by the state. June 20. It was voted "that the school committee be allowed to use temporarily such a portion of the Town Hall building as may be necessary for school purposes." 1912 January 11. It was voted "that three thousand dollars become available when assurance is received from the (state) highway commission, that the sum of fifteen hun- dred dollars shall be appropriated (by the state) for the same purpose," i. e., to build a section of macadam road from the Town Hall on the southerly side of Elm Street to a spot near the bridge; and also a section of road on West Main Street from near Elmwood Street to Burbank Square. March 18. The town voted to accept the following report: "The committee that was appointed a few years ago to con- sider the subject of a Town History submits the following report: Two members of the original committee are gone, for the Rev. George A. Putnam has resigned, having removed from the town, and Mr. George W. Mallalieu has died. Those vacancies were subsequently filled by other persons and your committee is of the opinion that there is much material relating to the history of Mill- bury that should be preserved in book form. 222 HISTORY OF MILLBURY The Committee therefore recommend that a history of Mill- bury be published. Respectfully submitted, George F. Chase Henry A. Philips John C. Crane Henry W. Carter Henry W. Aiken Ira N. Goddard Committee It was voted that the town raise and appropriate the sum of one . thousand dollars for the proper observance of the One Hundredth Anniversary of the incorporation of the town and that the historical committee have said sum for its use if needed. It was also voted that the historical committee, now in office, act with the selectmen in carrying out the provisions of Article 36 (on celebrating the town's anniversary) and that it have power to add to its number so as to make six (on the committee) in addition to the selectmen. The town accepted the laws which authorized certain towns to appropriate money for watering their public streets. On the question of buying the property of the Millbury Water Company the town voted "No." March 30. The town voted to discharge the water committee, with thanks. It was voted that the selectmen enter into a contract with the Millbury Water Co. for hydrant service on the best terms to be had, the sum not to exceed fifty-five dollars per hydrant. July 7. Peter E. Gover, son of Mr. and Mrs. Delos Gover, Railroad Avenue, 21 years of age, was drowned in Dorothy pond while swimming near the ice house. Mr. Gover was born in Millbury and had always lived here. September 30. At a special meeting, the town passed the following vote: " Voted, that the town build a new High School Building, and that fifty thousand dollars be appropriated therefor; that for the purpose of providing the money for erecting said building and for furnishing the same, the town treasurer is hereby authorized, with ANNALS 1891-1913 223 the approval of the selectmen, to borrow the sum of $50,000, and to issue notes or bonds of the town therefor; such notes or bonds shall be payable in twenty annual payments of $2,500 each, the first payment to be made one year after the date of said loan. Said notes or bonds shall bear interest at a rate not exceeding four per cent per annum, and the amount required to pay the interest and the principal sums, as they become due, shall be raised by taxation, in the manner in which the other expenses of the town are met. " Voted, that the Building Committee for the New High School consist of the School Committee and Damien Ducharme, Fred W. Moore, George F. Chase, and Fred H. Rice." December 27. Clara LeMay, fourteen-year-old daugh- ter of Mrs. Victoria LeMay, was shot dead at the Cordis mills at an early hour in the morning, just as the help were beginning to go in for the day's work, by Charles Adams, fifteen-year-old son of Mr. and Mrs. Fred Adams, also of Millbury. She was a member of the Baptist Church. 1913 March 17. It was voted to appropriate twenty-two hundred and fifty dollars for publishing a history of the town. It was voted to sell the town farm and the personal property connected therewith. It was voted to appropriate fifty-five hundred dollars to purchase a motor truck for the fire department. April 8. Millbury's fight against Worcester over the pollution of the Blackstone river, begun almost eighteen years ago in the Supreme Court, and one of the most notable litigations in Worcester county in years, the title of the case being L. L. Whitney, et alii, selectmen of Millbury, vs. city of Worcester, was ordered by Supreme Court Justice Henry K. Braley to be dismissed without prejudice, no move in it having been made for a long time. 224 HISTORY OF MILLBTJRY It involved the claim that the city of Worcester had polluted the Blackstone river. It was filed in the Supreme Court, Sept. 26, 1895. The selectmen claimed that the city had failed so to remove from its sewage, before it was discharged into the river,the offensive and polluting properties and substances, and asked that an injunction be issued ordering the city to remove from its sewage, before it was discharged into the river, the polluting properties. Robert M. Morse, Boston, one of the most widely known attorneys in New England, was counsel for the town. Five years ago the case was referred to James A. Stiles as auditor. Thomas H. Sullivan was also counsel for the town, and Worcester's interests were looked after by its law depart- ment. The case was the first on the general docket of the Supreme Court which was called before Justice Braley and there was no objection to the dismissal of the case. CENTENNIAL 225 CHAPTER XV CENTENNIAL The centennial of the incorporation of Millbury as a town was celebrated by exercises extending over four days and culminating on Wednesday, June 11, 1913, the one hundredth anniversary of the town's separation from Sutton. In the previous year the board of selectmen, consisting of Mr. William W. Windle, Mr. Fred H. Rice, and Mr. Peter C. Paradis, together with the History committee, consisting of Mr. George F. Chase, Henry W. Aiken, Esq., Mr. Henry W. Carter, Mr. John C. Crane, Mr. Ira N. Goddard and Mr. Henry A. Phillips, consti- tuted a committee to make and carry out plans for a suitable celebration of the Centennial of the Town. This committee organized with Mr. Windle as chairman and Mr. Phillips as secretary. For this celebration the town appropriated thirty-two hundred dollars to which the committee added over four hundred dollars that was received from various sources. This general committee was assisted in the arrangement of details by the following Auxiliary Committees, although the executive responsi- bilities remained centered in the general committee. History— George F. Chase, John C. Crane, Ira N. Goddard, H. W. Aiken, Esq., Henry A. Phillips, H. W. Carter. Historic Exhibit — Henry A. Phillips, Miss Carolyn C. Waters, Miss Anna M. Sears, Rev. R. W. Dunbar, Prin. John A. Backus, John C. Crane, Charles F. Holman, Thomas H. Sullivan, Esq. Parade — D. J. Dempsey, Geo. L. Lacouture, W. E. Home, G. Burton Stowe, J. R. Greenwood, A. C. Neff. Decorations — C. L. Undergraves, O. H. Roberts, W. C. Moulton, E. W. Scannell, R. C. Leclare. 15 226 HISTORY OF MILLBURY Historic Spots — John C. Crane, Alvan J. Winter, Henry A. Phillips, F. E. Putnam, H. M. Goddard. Sunday Services — Herbert A. Ryan, Dr. A. G. Hurd, H. M. Goddard, F. C. Wheeler, T. A. Dowd, A. L. Gauthier, L. C. Rice. Ball Game — Prin. John A. Backus, Thomas H. Sullivan, Esq. Football — James H. Mullen, William Howard, Patrick Gibson. Illuminations — A L. Armsby, Arthur I. Home, A. A. Hall, W. L. Whitney, Roger A. Montague. Bonfire — W. A. Walsh, Wm. D. Home, Felix Little, John May, Esthen R. Dusthoff. Concessions — J. L. Ivory, Dr. A. A. Brown, Dr. Arthur L. V. Sharon, J. Frank McGrath, Wm. F. Cannon. Morning Sports — H. L. Hooper, A. H. Hyde, David Chase, H. C. Pierce, T. H. Sullivan, Esq., Louis Gabree. Publicity — Harry W. Gould, E. F. Kinniery, Charles P. Macduff, Charles F. Holman, Wm. R. Power. Invitation and Guests — H. W. Aiken, Esq., Dr. Gustave Desy, T. A. Dowd, W. W. Windle, Alvan J. Winter. Children's Amusements — Mrs. Thomas A. Dowd, Miss Ger- trude M. Brown, Miss Alice K. Sweetser, Miss Augusta M. Harris, Supt. C. C. Ferguson, Wm. F. Cannon, Prin. John A. Backus. Music— Joseph H. Tatro, O. C. S. Ziroli, G. B. Stowe, Alvan J. Winter. High School Cornerstone and Exercises — Thomas H. Sullivan, Fred W. Moore, Damien Ducharme, E. F. Hull, Dr. Arthur L. V. Sharon. Information — Peter C. Paradis, O. H. Roberts, Charles J. E. Bazin, E. C. Putnam, D. J. Dempsey. Hospitality Committee — Nathan H. Sears, chairman; Rev. Robert W. Dunbar, secretary; Rufus R. Crane,Damien Ducharme, Mrs. Ira N. Goddard, Mrs. Edwin Hoyle, Miss S. J. Murphy, Samuel C. Nield, Mrs. Henry A. Phillips, George I. Stowe, Miss Delia C. Torrey, Henry W. Davidson, James H. Ferguson, Henry F. Hobart, Jeremiah F. Lyons, Robert E. Molt, Charles B. Perry, Esq., William L. Proctor, Mrs. Jennie M. Thompson, Lyman S. Waters. Athletic Sports — Lawrence A. Whitney, Dr. A. L. V. Sharon, Dr. A. A. Brown, F. L. Eames, Wm. C. Young. Fireworks— Fred H. Rice, G. E. Whitehead, J. H. Ferguson, C. Francis Rice, Fred W. Moore. CENTENNIAL 227 Entertainment — H. W. Carter, Fred H. Rice, H. M. Goddard, Mrs. H. M. Goddard, H. J. Lavallee. Centennial Ball — Mrs. Charles B. Perry, Miss Margaret Kinniery, Alvan J. Winter, Mr. and Mrs. Peter C. Paradis, Mr. and Mrs. Augustus C. Neff, Mr. and Mrs. Charles P. Macduff, Mr. and Mrs. Frank L. Simmons, Mr. and Mrs. Robert J. Stockwell, Dr. and Mrs. Gustav A. Desy, Mr. and Mrs. Jerome T. Rutledge, Mr. and Mrs. Hervey C. Pierce, Edgar T. Benjamin, Miss Veronica Branagan, Miss Ida Sharron, Alfred L. Armsby, Charles B. Perry, Esq., David Chase. The program of the Centennial prepared by the pub- licity committee had on its front cover a picture of the Torrey House, which has been the Millbury place of abode for ex-President William Howard Taft during his visits to the town. The pages of the program, fourteen in number, were devoted to the names of committees, Historic Facts, a notice of the Historic Exhibit, a list of eighty-eight historic spots, and the order of events to be followed in the celebration. Before the time of the celebration had arrived the town was prettily decorated on its main streets with bunting by day and with electric lights by night. The committee on historic spots had put placards on notable buildings and locations in all parts of the town. The celebration of the Centennial began on Sunday morning, June 8, with special services in all the churches of the town. At the First Congregational Church the service was conducted by the pastor, the Rev. William C. Martyn, and the sermon was delivered by the pastor-emeritus, the Rev. George A. Putnam, whose subject was, "What the passing Years have Contributed to the Christian Unity among the Churches." At the Second Congregational Church, the pastor, the Rev. Robert W. Dunbar, gave a short history of the church, taking as his text, "The Lord, our God, be with 228 HISTORY OF MILLBURY us, as he was with our fathers, let him not leave us nor forsake us." At the Baptist Church, the pastor, the Rev. Hamilton E. Chapman, gave a history of the Baptists in Millbury. At the Methodist Episcopal Church, the pastor, the Rev. Norman H. Flickinger, spoke upon, " Fraternalism and the Centennial Celebration." At St. Bridget's Church, the Rev. John F. Griffin gave special sermons at the morning masses. At the Church of the Assumption, the Rev. Louis E. Barry was assisted by the Very Rev. Alexis R. Grolleau, of Spencer, who delivered the sermon, the French societies of the town attending in a body. At the Unitarian Church, the pastor, the Rev. William T. Hutchins was assisted by the Rev. Lewis G. Wilson of Boston, who delivered the sermon. At all churches in the morning unusual numbers were in attendance, both of townspeople and visitors,and special music in each church added enrichment to the services. The out-door exercises of the celebration began at four o'clock Sunday afternoon with a band concert given on the grounds of the First Congregational Church in Bramanville by the American Brass Band of Providence. Sacred, historic, and patriotic music was rendered to a throng of five thousand people. Beautiful weather favored the observance of the day in all its features and, indeed, throughout the celebration nature favored the townspeople and visitors with days rarely beautiful even for June. Monday, June 9, had no official provision for celebration in the daytime but the hours were spent in visiting friends, in renewing old acquaintances, and in visiting the scenes of former association. Finishing touches were given the decorations and other last things to be done were com- pleted in getting ready for the two following days. During this day opportunity was given parents, friends, and visitors, to see exhibits of school work in the different CENTENNIAL 229 school buildings. These exhibits ranked well in practical value with other features of the celebration. Work was shown in each exhibit which illustrated the accomplish- ments of the pupils in all grades. These displays were arranged under the direction of the superintendent of schools, Mr. Chauncey C. Ferguson, but each separate exhibit was given under the immediate supervision of the principal in charge of the building. Some of the departments more recently introduced attracted special attention, such as sewing and manual training in the elementary grades and commercial work in the high school. A good attendance at all the schools showed the interest that was taken in the exhibitions. On Monday evening, a Centennial ball was given in the town hall which was decorated and illuminated for the occasion. At eight o'clock a concert, which was given for an hour by Chaffin's orchestra of Worcester, was greatly enjoyed by many music lovers. At nine o'clock the grand march started, led by Mr. and Mrs. Charles B. Perry. Dancing followed through the evening. Tuesday, June 10, marked the completion of all prep- arations and the opening of the town to neighboring inhabitants who came in by the thousands. A registration bureau was maintained by the hospitality committee, assisted by pupils from the high school. In two days about seventy-five hundred registered, including many former residents of the town, but the number of people at- tending the Centennial exercises exceeded this many times. On Tuesday morning, at nine o'clock, the Historic Exhibit in Blanchard Hall was opened to the public. The committee had diligently scoured the region for articles illustrative of the times when the town was first set off and of the important developments in its history. The walls of the room were covered with burlap and partitions were erected, dividing the space into sections; festoons were hung about the walls and portraits of many makers of Millbury were hung on all sides. 230 HISTORY OF MILLBURY Over a thousand articles altogether made up the exhibit. Samplers and other examples of needle-work, some of it of rarely fine texture and handiwork, were displayed in considerable numbers. Rare articles, prized as family heirlooms, were brought together in rich profusion. In protecting cases there were many rare exhibits, among them being original signatures of George Washington, John Hancock, President James Munroe, and President Andrew Jackson. The general arrangement of the exhibit brought together articles of common association as much as practicable. On the left, an old fashioned kitchen was set off with its massive brick fire-place, old fashioned dining table, high- back settles, churns, old-fashioned chairs, warming-pans, spinning-wheels, and other articles suggestive of the solid comfort of the old New England kitchen. Across the room, articles used in the parlor were seen including the piano, brought into Millbury in 1833 by Asa Waters (2d), and believed to be the first piano brought into the county. In an ante-room, the evolution of the bureau was shown, including a chest of drawers, built in 1750, and later modifications in the patterns of 1800 and 1840. On the walls of this room were old maps of the town and pictures of former industrial plants. On a platform at one end of the hall, an eccentric lathe was installed which was the modern form of the old Blanchard lathe that was perfected in Millbury and has revolutionized many industries because of its ability to turn irregular forms. This lathe was driven by electricity and several gun-stocks were turned out during the two days of the exhibition. It was especially appropriate that a gun stock be turned out as it was for this purpose that the lathe was invented by Mr. Blanchard, who put it into use in the Millbury Armory and in the United States armory at Springfield, soon after the completion of the first machines. THE ORIGINAL BLANCHARD LATHE CENTENNIAL 231 Along the wall at the right of the entrance was an exhibit of relics from the wars in which Millbury has been rep- resented, including a list and many pictures of those who served in the War of the Rebellion. Uniforms of the Mexican war were illustrated from parts of militia equip- ment used in that period. The revolution was made real by some cartridge boxes like those carried by the patriot soldiers of '76 and by some flint-lock arms of the period. A collection of likenesses that attracted special atten- tion was one that was grouped about the picture of ex- President Taft. This included, also, a bust of Judge Taft, father of the ex-president; a picture of his grand- father, Samuel D. Torrey; and a picture of Mrs. Taft, mother of the ex-president, and a daughter of Mr. Torrey. Over the door, as one entered, was a large portrait of Peter Willard, colored, who was a Revolutionary soldier; next on the wall were portraits of Gen. Caleb Burbank and his wife. He is reputed to have selected the name "Millbury" for the town. The portrait of the Rev. Joseph Goffe hung next, then that of Elijah Brigham of Westborough, and his wife. He was the first congressman from this district. Next came the portrait of Thomas Blanchard, inventor, after whom the hall was named. The next portraits were those of Dr. and Mrs. William Bowen Moore. He practiced medicine here from 1829 until 1843. On the further wall from the entrance on the left were the portraits of Col. Jonathan Holman, of Revolu- tionary fame, and of his wife, Susan, daughter of Captain Trask. Next was the portrait of Asa Waters (1st), and his wife. He was an extensive land owner and early manufacturer. Next came his son, Asa Waters (2d), and his wife. He was an inventor, a land owner, and manufacturer, who maintained and developed water privileges on the Blackstone river. Next hung a portrait of Col. Asa Holman Waters, land owner and manufacturer, and one of his sister, Miss Sarafina Waters. Beside these there was a portrait of Mrs. Susan Hovey, mother 232 HISTORY OF MILLBURY of Mrs. Waters. Next was a portrait of Mrs. Adeline Hume Ryan, wife of William Ryan. The next in line was a portrait of Capt. Charles Hale, manufacturer. Next were portraits of Mr. John Ryan and of Caroline Ryan, his wife. On the extreme right in this line of portraits were those of David B. Harrington and his wife, Amy Sophia, former residents of the town. The hall was continually thronged with visitors, many of whom recognized some family heirloom and illustrated by story the uses and occasions for which the various articles were intended. At ten o'clock, Tuesday forenoon, a football game (association) together with a band concert at Riverside Park, opposite the Providence Street schoolhouse, drew a large crowd. For its opponents the Millbury players had a team from Whitinsville. One of the prettiest and most enlivening sights seen in Millbury during the Centennial was the spectacle of children at their games, sports, and play, on the Torrey lot, Tuesday afternoon. A flag drill, a Scotch reel, "Green Sleeves" dance, swing song drill, German clap song, shoemaker's dance, minuet, and folk dances, were given. Then came a half-hour's sleight-of-hand performance, after which followed a flag drill, "Reap the flax" drill, and wand drill. Following these there were races for the different grades, including relay-races of much interest between teams from different schools. At half-past seven Tuesday evening a band concert was given at Bramanville by the Battery B band of Wor- cester and at its close a mammoth bonfire blazed up from the top of Burbank Hill,closing the events of the day. Wednesday, June 13, the great day of the celebration, dawned fair and mild, adding another to the beautiful days marked for the Centennial. Salutes from a six-inch gun, brought from the Watertown arsenal through the intervention of congressman Samuel E. Winslow, greeted the townspeople in the early morning. Bells were rung CENTENNIAL 233 in the churches and from the factories the whistles were sounded at intervals. At seven in the morning, athletic sports were held on the common and an exhibition in fancy bicycle riding was given by Mr. William W. Windle. At nine o'clock, a Trades and Historic Parade started from Burbank Square and marched through West Main, Elm, Canal, Providence, Maple, and South Main Streets to Central Square, thence through North Main, West, and Water Streets to the High School grounds. Thomas H. Sullivan, Esq., was marshal, who was assisted by Harry M. Goddard, assistant marshal, and the following aids: Frank Home, William H. Brown, Hervey C. Pierce, Oscar H. Stowe, Joseph Jacques, Joseph Beasley, Charles H. Burbank, Albert F. Despard, Arthur Bellville, Arthur Bourbeau, Joseph Bois, S. Edgar Benjamin, Leo Paradis, Richard W. Proctor, Arthur H. Sullivan, Harry W. Thom- son, Harry Home, William D. Home. The parade was in three divisions and prizes were awarded in each, a silver loving cup being given for first prizes and gold medals for second. In the division of marching organizations, Court Millbury Foresters of America won the first prize and St. Jean Baptiste Society won the second. In the division composed of Society and Lodge floats, the float of the Woman's Relief Corps was awarded the first prize and that of the Millbury Grange the second. In the division composed of the floats of manufacturers, the float of the Cordis Mill won first prize and that of the Mayo Woolen Co. the second. In the merchants' division, the L. S. Waters Market float won the first prize and the Thibeault Bakery the second. In this parade the Salem Cadet Band, the Worcester Brass Band, and the Millbury Cadet Band marched and furnished music. During the early part of Wednesday afternoon, many citizens who owned automobiles offered them to any who wished to go to places of interest about the town, especially 234 HISTORY OF MILLBURY to the historic spots marked by the committee appointed to designate these and many availed themselves of the opportunity thus presented. At the same time the special guests of the day were escorted about the town. No procession was formed but single automobile parties were driven over interesting routes. At two o'clock Wednesday afternoon, athletic sports were held at Riverside Park, with a concert by the Wor- cester Brass Band. At half-past three o'clock, a band concert was given in Central square by the Salem Cadet Band. This was the beginning of the climax of the entire celebration, for at the close of this concert the honored guests were gathered on a specially built platform in front of Town Hall and addresses were made by Col. Samuel E. Winslow, con- gressman from the district, by Governor Pothier of Rhode Island, and by ex-President William H. Taft. Soon after the conclusion of the afternoon exercises, the Centennial Banquet was held in the Town Hall at which Henry W. Aiken, Esq., was toastmaster. After dinner addresses were given by ex-President Taft, by Colonel Winslow, by Governor Pothier of Rhode Island, and by Mayor George M. Wright of Worcester. After the banquet the company went to Riverside Park where the concluding exercises of all, the fireworks, were held. The Salem Cadet Band gave a concert during the early evening and at nine o'clock the pyrotechnic display began. Brilliant set-pieces were ablaze with light. Rockets pierced the air and colored lights illuminated the scene. Several persons who had travelled widely pro- nounced the fire-works to be the best that they had ever seen and none present was able to recall any other display that had been equal to this one in brilliancy and general effectiveness. It seemed as if the best and most brilliant pieces for pyrotechnic display that could be procured were set off in a dazzling sequence and the many thousands present were thrilled with amazement and awe as they CENTENNIAL 235 saw the succession of thrilling spectacular productions. The climax came when the seal of the town was made to appear in a large set-piece and it was saluted by bombs of unusually sharp noise accompanied by bursting lights of dazzling brightness. From the beginning of the celebration on Sunday fore- noon, with services in the churches, until its close on Wednesday evening, the streets of the town were thronged with people. The numbers grew in volume until the closing evening when there were fully thirty thousand in attendance. From the very first the crowds were orderly and appreciative of the superior attractions which the Centennial presented and the serious, wholesome spirit in which all was given. There was an utter absence of roughness and rowdyism. In fact, there was not even any undue excitement or noisy demonstration. On every hand were heard words of unstinted praise for the com- mittee having the celebration in charge, for the balance and wide distribution of the attractions, and for the effi- cient and effective work of the sub-committees. Among the townspeople each seemed to vie with the other in helping to create an atmosphere that revealed an excellent spirit in the people of Millbury. Historic Spots (See Map.) 1 . Home of Capt. Samuel Trask, date 1743. He was a minute- man. (At West Millbury.) 2. Home of Orson Hall. (At West Millbury.) He was proprietor of the St. Charles Hotel, New Orleans, which was taken for Butler's Headquarters in the Civil War. 3. Site of Union or West Congregational Church, 1837. (At West Millbury.) 4. Tainter Homestead, home of Joel Tainter, a minute-man. (At West Millbury.) 5 . Old House r of Solomon Dwinnell. (On road from Old Common to West Millbury.) 6 . Site of first two schoolhouses. (At West Millbury.) 7 . Home of Aaron Pierce, first Town Clerk. (At the late town farm.) 236 HISTORY OF MILLBURY 8. House of Col. Jonathan Holman, date 1812. A Revolution- ary Colonel. (West Millbury.) 9. Site of Stephen Blanchard house, built 1812. (At West Millbury.) 10 Tack factory of Stephen Blanchard, where his brother Thomas, the inventor, made tacks by hand. (At West Millbury.) 11 . Home of Samuel Blanchard, father of Thomas, the inventor. (At West Millbury.) 12. Abijah Gleason house, where the Baptist Church of Millbury was organized in 1835. (At West Millbury). 13. Home of Capt. Andrew Elliot. He was in the Revolution. (At Wm. J. Gilson's, next place beyond old town farm.) 14. Squire Simeon Waters home (near Hoyle's mill, West Millbury.) 15. Site of home of Thomas Blanchard. (At West Millbury.) 16. Site of Thomas Blanchard's shop, home of his Eccentric Lathe. (At West Millbury.) 17 . Old home of Elijah Marble. (At West Millbury.) 18 . Old home of Amos Eddy. (At West Millbury.) 19. Site of Amos Eddy's Triphammer Works and Scythe Shop. (At West Millbury.) 20 . Site of saw-mill of Solomon Holman. Privilege deeded from Nathaniel Waters, 1744. This place was later the Tannery of Capt. Joseph Griggs. (At West Millbury.) 21 . Old home of Capt. Amasa Wood. (At West Millbury.) 22. Old shoe manufactory of Capt. Amasa Wood. (At West Millbury.) 23. Site of the birth-place of Asa Waters, 1st, Elijah and many others of that family. (At West Millbury). 24 . Site of old home of John Singletary, where the first white child was born in Millbury. (At the outlet of Singletary lake.) 25. Site of scythe-works of Noah Crossman at John Rich's mill. (At West Millbury.) 26. Meeting place of early Catholics in town, then a Mission. (Near Mayo mill, No 2.) 27 . Site of Harvey Waters' machine shop, inventor of a pin- machine. Later an expert on patents. (At West End Thread works.) CENTENNIAL 237 28. Old home of the Sibleys, and Deacons Tyrus and David T. March. Ancient tree nearby. (Beach Street, Braman- ville.) 29 . First Congregational Church. Second Church built in town, removed from Old Common, 1835. (At Bramanville.) 30. Home of Capt. Abijah Burbank, a soldier of the Revolution, whose paper mill was built in 1776. (At High Street, Bramanville.) 31. Site of Burbank's paper mill, 1776. (Burbank Square, Bramanville.) 32 . Old house built by Gen. Caleb Burbank. (On Burbank Hill.) 33. House of Dana A. Braman. (Now St. Charles Hotel, Bramanville.) 34. Old hotel of Elias Lovell. (Now Wm. E. Home's store, Burbank Square.) 35 . Site of Revolutionary powder mill of Asa Waters, 1st. (Rear of A. S. Winter's stone, Bramanville.) 36. Site of Deacon John Leland's machine shop; also site of Walling mill. (Bramanville.) 37. Site of Asa Waters' Armory, built in the Revolution. (At E. F. Rice & Co.'s mill, Bramanville.) 38. Site of Dr. Amasa Braman's distillery. (On road to Old Common from Elmwood Street.) 39. Dr. Amasa Braman house. (Old Common.) 40. House built by Rev. James Wellman, first pastor of North Parish. (Old Common.) 41 . Old Common, site of the first and second churches in town and the early training ground. 42 . Old house, occupied by Rev. Joseph Goffe. (Old Common.) 43. Old Stage Tavern, known as "Bucks." (Near Old Common on road to South, now discontinued.) 44. Site of earliest schoolhouse. (Old Common.) 45. Home of Elder Samuel Waters. (Elmwood Street.) 46 . Site of Second Armory, built in 1808. (South Main Street.) 47 . Location of works of Armsby & Morse, later C. D. Morse & Co., and Stillwater mill. (West Street.) 48 . Site of mill of Benj. Gowing. (South Main Street.) 49. Site of Millbury Academy and High School. (Near Provi- dence Depot.) 50. Torrey homestead, built 1835. (At the Centre.) 238 HISTORY OF MILLBURY 51. Rufus Stockwell House. (Corner Martin Street.) 52 . Dr. Charles Jewett house, a station on the Underground R. R. for slaves. (Occupied by Mr. Ralph Nutting.) 53. Greenwood House, home of a Revolutionary soldier. (At Greenwood Crossing, P. &. W. R. R.) 54. Site of the mill of Michael Coogan, H. H. Chamberlain & Co., and Wm. H. Harrington & Co.,Worcester Road. (Old power station.) 55. The Lower Tavern, Tourtellotte House, etc. (Grafton Road.) 56. Site of old Providence Depot. (South Main Street.) 57 . Site of Old Farnsworth Tavern. (Town House.) 58 . Site of John Singletary's grist mill. (Mayo mill, No. 2.) 59. Wait house. Home of Revolutionary soldiers. (Road to Bucks Village.) Here is an ancient tree and horse block. 60. Callahan schoolhouse. Undoubtedly the oldest school building in town. (Providence Street.) 61. County bridge schoolhouse. Early schoolhouse. (Near County bridge cemetery.) 62 . Site of Capt. Simpson's mill. (Consolidated Power station.) 63 . Joshua Chase house. (Daniels' house on Providence Street.) 64. Asa Waters (the second) mansion, 1826-29. (Cor. School and Elm Streets.) 65. Site of Goodell broadcloth factory. (Cordis mills.) 66 . County bridge cemetery. One of the oldest burying places in town. (Providence Street.) 67. Dwinnel cemetery, contains oldest inscription. Reached from Greenwood house to Auburn Road or from Old Com- mon to Auburn Road. 68. West Millbury cemetery. (In the various cemeteries in town it is known that there are graves of fifty Revolutionary soldiers.) 69. American Temperance house. Tavern in 1843. (H. W. Sweetser house, Elm Street.) 70. Asa Andrew's house. Removed from present bank site. (Near Baptist Church.) 71. Site of home of March family. Later the home of Squire Miles. (Walling house, North Main and Canal Streets.) 72. March house. Birthplace of Dr. Daniel March. (North Grafton Road.) CENTENNIAL 239 73. Old Millbury Bank. Scene of the robbery in 1843. 74. Site of the Farnsworth Tavern. (Site of the present Town House.) 75 . Boyhood home of Bishop Willard F. Mallalieu. (West Main Street.) 76. Site of brass foundry of Asa Kenney. (West Millbury.) 77. Old bridle path. (Near Singletary Lake.) 78. Tyler Waters' house. Here was B. T. Albro's printing office. (Elmwood Street.) 79 . House of Deacon John Leland. (High Street, Bramanville.) 80. Doctor Leonard Spaulding house. (Near First Congrega- tional Church.) 81. Site of home of Deacon Elijah Waters of Armory fame. (Home of F. H. Rice.) 82. Residence of some of the Goodell family, among whom was Capt. Samuel Goodell. (Grafton Street.) 83 . Site of an early schoolhouse of the town, on Grafton Street. 84. Where M. D. Garfield established his shuttle eye works. (On road from Old Common to Quinsigamond.) 85 . Place where the Blackstone canal crossed N. Main at Sum- mer Street. 86. Old warehouse of the Blackstone canal. (Rear of Cordis Mills.) 87 . Lock of Blackstone canal. (Near Wait house.) 88 . Lock of Blackstone canal. (Near Wait house.) 240 HISTORY OF MILLBURY CHAPTER XVI INDUSTRIES ON SINGLETARY STREAM Within the present bounds of the town of Millbury the first industry to be established was a grist-mill, which was evidently located on Singletary stream within fifty feet of the edge of the pond. The stream was soon after- ward called Mill brook and it left the pond at a point about seventy-five yards to the southeast (in the direction of Sutton) from the present outlet. The pond at that time was several feet higher than it is, ordinarily, at present, for there were no mills on the stream to draw down its level. The first right to establish an industry within the present bounds of Millbury was given by the proprietors of Sutton to Ebenezer Daggett and was worded as follows: "Ebenezer Daggett has the mile (mill) lot with ye priviledge of the stream to the lower falls upon condition that the sd Dagget or his heirs keep a grist mile for the use of ye town and if the sd Dagget neglect or refused to keep a mill for the use of ye town he shall return the Stream to the town again." In the Sutton Proprietors' records, dated Nov. 23, 1717, there is a more detailed description of this mill lot. The land was distributed by the proprietors among themselves in one hundred acre lots, each proprietor being entitled altogether to a propriety of five hundred acres. A record, or return of this "mill lot" was as follows: "the Northwest corner being a white oak tree on the west side of the mill brook, it being the Northwest corner thence running East, 30 degrees North, 85 rods to a heap of stones, being the north- west corner (northeast), thence running south 21 degrees East 184 rods to land already laid out, a white oak tree marked near the south-east corner, thence running west 30 degrees south 68 rods INDUSTRIES ON SINGLETARY STREAM 241 to a whitewood tree being the corner of Siblie's lot thence running South 30 degrees east to a white oak tree marked being a corner, thence running west 30 degrees South to the pond, west partly on the pond part on undivided land to the Northwest corner,the whole containing 116 acres, 16 acres allowed for the mill way and bad land laid out by Mr. Thorn. White, surveyor, and Draper and Mr. William King, committee." In 1720, John Singletary, a cooper by trade, moved to Sutton from Framingham and purchased land around the outlet of Crooked Pond, securing eight acres of Caleb Bigsby, ten acres of Samuel Parker, two acres of William Larned, and, possibly, other small lots. Feb. 7, 1720, he purchased from Ebenezer Daggett the tract secured by Daggett from the Proprietors which included the mill privileges and obligations. As it was many years before the rights on this stream for some distance below the pond passed into other hands, the early development of the grist-mill has been associated with the name of Singletary, father and sons. The description of this property is of interest not only for what it says, but also for what it does not say. . . It reads, "together with one Gristmile & stream thereto belonging, And one Dwelling house standing and being on the Tract aforesaid." (See Suffolk Co. Deeds, Vol. 36, p. 114.) This informs us that the mill was built and was a "going concern" in 1720, having been erected while the property was in the possession of Mr. Daggett. It is also noteworthy that there is no mention of a dam and this is, apparently, for the reason that there was none to mention. Crooked Pond itself was, evidently, the mill pond for this first grist-mill and the w^ater was conducted through a sluice- way about thirty feet to the mill wheel which, very likely, was an under-shot wheel placed in the sluiceway. We are further led to this conclusion by a provision which John Singletary put in a deed signifying the transfer of four acres, bordering on Crooked Pond, to John Moore in which he stipulated that he reserved "the priviledge of flowing such part as the said pond (Crooked Pond) 16 242 HISTORY OF MILLBURY shall flow." It is only an artificially raised pond, as Crooked Pond was raised to husband the water for his grist-mill, that needs to have legal reservations for over- flowing its usual limits. The probable foundations of this first grist-mill may still be seen on the easterly side of the road which runs close beside the pond directly opposite the old outlet. Stones are in place which show the probable outlines and the sluiceway may be traced. As the first provision of the proprietors of the mother town was for a grist-mill, the second need was for a saw- mill, for we presume that houses and other buildings were to be erected from the timber that was growing on the land which the settlers occupied. There was not much power derived from the first water wheel placed in the stream, as the fall of the water from the pond was not great. Accordingly, a dam was built running easterly and westerly between two prominent ledges, forming a pond which was used to furnish water for the second industry, a saw-mill, below the supposed site of the first grist-mill. This dam raised the stream so that a pond was formed that overflowed the location of the present road that runs from Sutton center along the shore of the pond and straight toward the corner by Mr. Warren A. Harris's home. This saw-mill pond, as it was called, was about six feet deep but it led the water to a place below which the land is much lower. The probable old foundations of the saw-mill were to the north of the sluice- way in the saw-mill dam and on a lower level, so that there could have been either an over-shot wheel or an under- shot wheel, for the lower level below the foundations give ample room for taking away the water from the wheel. This is the location known later as that of the Marble scythe shop. We find in the proprietors' book (May 29, 1721), a men- tion of saw-mill pond, so that, probably, soon after he purchased the stream rights, the grist-mill, and land there- INDUSTRIES ON SINGLETARY STREAM 243 about, John Singletary erected the dam and the saw-mill. This saw-mill pond immediately became a landmark by which the road and meadows in that section of the town were located in descriptions of them. In 1735, this pond, dam, and saw-mill went into the possession of Richard Singletary, a son of John, and he kept it through his life- time for, in the will by which he conveys half of his prop- erty to his son-in-law to recompense him for taking care of himself and his wife, mention is made of the mill, and a provision that half the revenue derived from it be given to Mr. Singletary. In the deeds by which this property is transferred to the sons of John Singletary we find evidence that at the time there was no mill below the saw-mill, for in the deed to Richard Singletary he stated: "Excepting and reserving .... a priviledge of maintaining a dam where it now stands for a priviledge to my other sons and also a liberty of flowing and also a convenience of passing and re- passing with carts and Teemes with Gravel and Stones and Other materials for buildings and maintaining Sd Damm with a conven- ient way to & from sd damm to draw the gate as occasion shall serve." This deed was given July 9, 1735, twenty-one years after John Singletary had purchased the grist-mill and stream rights, as far as "the lower falls, " from Ebenezer Daggett. By this time the saw-mill had surpassed the grist-mill in importance, for the power derived immediately at the outlet of the pond was not adequate for all purposes, and plans were in his mind to build another grist-mill farther down the stream at a place which furnished greater water power. Provision for this lower privilege is made, in the reservation just mentioned, by which he could "draw the gate as occasion shall serve." In a deed given to his other son, Joseph Singletary, on the same day, conveying a tract of land bordering on the stream and just below the site of the saw-mill, he reserved the "priviledge of flowing so much of said land as shall 244 HISTORY OF MILLBURY be necessary for raising a pond for a corn mill which may be hereafter built upon my other land adjoining said land. " The mill that was erected by John Singletary in 1735, or soon after, remained in his possession until Mar. 21, 1753, eighteen years later, when it passed into the posses- sion of Richard Singletary. Meanwhile, Richard Single- tary had purchased of others property adjoining the stream, so that he was in possession of all the mill privi- leges and the land adjoining on the Singletary Stream from the pond, down, over a quarter of a mile. He sold land, however, to the south of the saw-mill pond "reserving a right to improve that part of the premises flowed by the mill Dam for ye use of the mill" (saw-mill). This saw- mill pond is further verified from the location of the road which is used as a boundary of a plot of land which was sold when the mill was in operation. On one side it ran "south thirty- two degrees east on or by the Country road," starting "near sawmill pond." That the first mills were on the old channel of the Single- tary and above the present location of Mayo Mill No. 2, where it has previously been supposed that they were located, is further established by reference to a deed given to Abraham Waters, June 14, 1779, by Reuben Barton who received the property from Richard Singletary. In this deed there was conveyed: "the sole command of the water in the old Ditch so-called to maintain a floom there and to draw or stop the water at pleasure . . . further the said Abraham, his Heirs, or assigns, have here- by granted to them the right or priviledge of setting up any mill that he or they shall see cause on the old Saw Mill spot or any- where on said old Ditch he or they shall choose, &c." Twenty-nine years after Richard Singletary had secured the grist-mill erected by his father, John Singletary, he sold the property to his younger brother Amos. This included "thirty acres be the same more or less with a dwelling house and Barn & Grist mill thereon standing. " This is the first time that a Singletary has owned a water INDUSTRIES ON SINGLETARY STREAM 245 privilege and mill that had any intervening proprietor between him and the pond itself, so we find the following: "Memorandom it is always to be remembered that ye sd Amos Singletary is to have ye Priviledge of Raising ye water up to a Certain mark made in a Rock upon the Right hand of ye Bridge on ye southerly side of the Premises." It is this grist-mill that has been of such importance to the town for upon its door was displayed the warrant for the meeting which marked the separation of North Parish as a precinct. The building stood on the privilege known as the Wheeler, or Mayo Mill No. 2, location. It was later used as a saw-mill as well as a grist-mill, or there were two mills together, and men now living can remem- ber when they were kept in operation by the successors of the Singletarys. Amos Singletary operated the mill from 1764, when it was purchased from his brother Richard, until 1777, when he sold it to Abraham Waters. In the meantime, he had erected another grist-mill on the premises, for in a deed the property is described as "The Farm on which I now live being about 30 acres — con- taining 2 Dwelling Houses, two Grist mills, and a barn & is bounded and butted as followeth. &c." In 1782, Abraham Waters sold the property to Judah Swift of New York State, and he, in 1790, sold it to Andrew 7 Eliot. It remained in his hands until 1812, w r hen it was sold at auction to Caleb Burbank. Caleb Burbank, who had previously acquired from his, father property which adjoined this mill site, also pur- chased the water rights to all the stream that flowed out of Singletary Lake. He built a dam along the shore of the pond near the outlet which enabled him to raise the water several feet higher than it had previously been possible for it to reach. At the same time he secured from several who owned property bordering on the pond the right to overflow their land by raising the water of the pond "to an Iron pin or bolt inserted in a large rock at 246 HISTORY OF MILLBURY the northwesterly end of the dam lately erected by said Burbank on the road leading from the North to the South Parish in said Sutton &c. " It is from conditions unified by Burbank's complete control of the waters of Singletary stream that rights and privileges are held by manufac- turers on the stream today. Another mill location that is above the Wheeler, or Mayo No. 2, privilege, though of much later origin, is the location on the present water course of the Harris saw-mill which stood near Singletary street just as the water emerges from under the knoll through which the under- ground water-course runs. This mill was built about 1850, by Henry W. Harris, who soon afterward was associated with Marius M. Hovey in its operation. No other industry has ever occupied this site. Foundation stones of the structure may readily be seen. Mayo Mill No. 2 On the presenc water privileges occupied on the Single- tary, that of the Wheeler, or Mayo No. 2, mill is first on the stream. Although the present buildings are further from the road than the early mills built by the Singletarys, the privilege is the same. In 1828 or 1830, buildings on the privilege were fitted up for the manufacture of cotton batting, under the direction of Deacon Henry Mills. After his occupancy the mill was operated by Isaac Hayden in making cotton prints. Just previous to 1835, a Boston company manufac- tured woolen goods here, but after continuing for a few years, its affairs became straitened and the creditors formed the Singletary Manufacturing Company, for securing debts due to some of its members from the Boston concern. In their aims, however, they were partially disappointed and after a few years the company was dis- continued. Capt. Amasa Wood was president of the Singletary company and he, with Samuel Davis (one of INDUSTRIES ON SINGLETARY STREAM 247 the earliest lessees of the Court Mills of Worcester), A. G. Stiles, Horace Waters, and Asa Hunting were directors. Following the Singletary Mills, a concern called the "Boston and Millbury Co." occupied the site, but their mill was burned in 1843. Farnum and Jenks succeeded them and their mill was burned April 5, 1846. Indeed, the number of fires that have occurred here is noticeable. Then followed Mowry Farnum and, after him, Farnum and Wheeler. Jonathan D. Wheeler was next in possession and he operated the mill for many years. Later, the "Wheeler Cotton Mills Company" was incorporated with the following officers, W. H. Wheeler, president, and F. H. Wing, treasurer. The capital was stated to have been eighty thousand dollars. The company was prac- tically owned by Jonathan D. Wheeler, but on account of his ill health it was carried on in his interest for a com- paratively short time after which the building stood idle for some years. April 20, 1894, the mill, tenement-houses, land, and rights were sold to Samuel E. Hull, Augustus S. Winter, and Thomas Windle. Later on, in 1899, they undertook the manufacture of linen goods, the first venture in manu- facturing that kind of goods in Millbury. J. C. Hall of Boston was superintendent. His plan was to incorporate the Union Linen Co. (a Maine concern) and to manufac- ture bleached linen cloth through a patent process for extracting the gum from the flax. A considerable quan- tity of goods were made, but the attempt was finally abandoned. The Mayo Woolen Company was incorporated Oct. 30, 1897, and on Sept. 23, 1910, this company bought the mill of S. E. Hull, A. S. Winter, and Thomas Windle, and the mill was called Mayo Mill No. 2. The purchase included the mill, mill-privilege, and tenements, without any machinery, together with some of the product of the linen company. The Mayo Company thoroughly repaired the building. 248 HISTORY OF MILLBURY This mill has twenty-six feet head of water, the most of any mill on Singletary stream, so that the location is a valuable one on this account, as well as because of the purity of its water, which comes directly from the lake. Connected with the mill are fifty-five acres of land and seven houses containing eleven tenements. West End Thread Company General Burbank at one time owned a shop located on the present site of the West End Thread Co's plant. In early days, Samuel Marble also had a scythe-shop here. About 1828, a machine shop was built on the spot by Harvey Waters. Previous to 1837, the Woodward Bros, operated a small woolen mill which was Mr. Waters' machine shop enlarged, and shortly afterward Wood- ward & Gorton, who manufactured woolen and cotton goods, were located here until about 1842, when they were succeeded by Abijah Larned. He was followed by Jonas A. Hovey & Co. From them it passed to Jonathan A. Pope and from him to James Brierly & Co. Jonathan A. Pope again was located here, in 1851. Later on, Emerson & Brierly followed him. Some time later, Crane & Waters purchased the privilege which they sold, in 1877, to L. L. Whitney, who manufactured yarns until 1884, when the mill was burned. In 1886, Mr. Whitney built a brick machine shop on the old site, which he leased to the Stonemetz Printers' Machine Co., of which Mr. Whitney was president. This company later removed from town. In 1892, Whitney and McDuff began the manufacture of linen thread at this place and continued the business for some years. Jan. 1, 1903, the West End Thread Co., a Boston con- cern, bought the property. The Boston Agents are Dean, Chase Company. The resident manager is Frederick W. Hooper and the superintendent is William Bright. The business of this company is the manufacture of linen shoe thread, carpet thread, and book-binders' thread. Since INDUSTRIES ON SINGLETARY STREAM 249 boot and shoe manufacturers require a thread that will last as long as the other parts of the shoe,the high standard of work done by this company is evident. Beside spin- ning from the flax, this company also does its own bleach- ing and dyeing. The capacity of the plant has been many times enlarged by the addition of several fine brick structures where, at the birth of our town, only a little one-story shop marked the place. Improved machinery and new steam facilities have been added; a new water-way has been constructed from a good sized pond; and, in 1911 and 1912, five addi- tional comfortable houses were erected on the company's land. This concern is taking a foremost rank among the industries .of Millbury and it pays the second largest tax in town. ^ T Mayo Mill No. 1 The privilege now occupied by Mayo Mill No. 1 is the one that has been most closely associated with the Bur- banks, although the Burbank paper mill stood over one hundred feet farther up the stream. It was at this privilege that, in 1776, Abijah Burbank, in response to a request voiced at a county convention, held May 31, 1775, began the manufacture of paper. After the paper mill had become well established, five men and twelve women were employed. By operating the two engines to their full capacity for the accustomed fifteen hours a day, about fifteen hundred pounds of paper were produced in a week. It was hand labor, however, that was chiefly instrumental in producing the writing paper in this mill. Each sheet of paper was treated separately five or six times before it was ready for the market and three months were required in making the paper from the time that the rags were received until the finished product was ready for the market. As stated above, about 1812, the Burbanks controlled the water on Singletary stream and, as they apparently decided to give special attention to the manufacture of 250 HISTORY OF MILLBURY paper, they either took others into partnership with them at the other privileges or sold the rights entirely. In view of this retention of the paper-mill, other water rights were sold in terms of water sufficient to run two paper machines in the Burbank paper mill, so that enough water was granted to the privilege, now occupied by the West End Thread Co. and to the privilege now occupied by the Mayo Mill No. 3, sufficient to keep the two paper machines running in the Burbank paper mill within certain working hours. Caleb Burbank continued to operate the mill until the latter part of June, 1836, and, as there was need of having a definition of the amount of water required to run the paper machines, a legal deposition was given by him which declared that, though more machines were used in the mill at that time, than formerly, the amount of water required to operate them was no more than had previously been necessary to run two machines. Similar depositions were given by Gardiner S. Burbank, by Isaac Goddard who had "the general superintendence of the business," by Abial Jacques, a hydraulic expert, by Benjamin F. Martin, an engineer, and by William Hall, a mill-wright. The two engines which have meant so much in the water rights on the stream were estimated to have a capacity of six horsepower each. In the summer of 1831 two larger ones were installed and, in 1833, a third engine was put in. At this time an apron was put under the water-wheel to save water which wasted from the bucket and with this apron in place the three engines could be carried as well as the two could previously. Thus it is established that water rights granted in terms of the two former engines would mean that the whole amount that was needed to carry more engines at a later date, because of the improvement secured by the addition of an apron at the water wheel, was needed to carry the two engines when the water privileges were sold. INDUSTRIES ON SINGLETARY STREAM 251 The following deposition by Mr. Jaques, the mill- wright, gives us an accurate description of the water- wheel of those days. He stated as follows: "measured the main water wheel and found it 20 ft. in dia- meter and about 6 ft. wide including the rims and the top of the wheel which is on a level with the top of the permanent flash boards of the Dam . . . Flume is in two sections. The larger part next below the Pond is 30 ft. 7 in. long and 5 ft. 8}4 in. wide inside and 4 ft. high to the top of the flash boards measuring inside the flume. The lower section next to the wheel is 8 ft. long, same width as the first section and the bottom of it is 20 in. below the top of said flash boards. . . Gate hole for main wheel is in bottom of lower end of the lower section of the flume and is 5 ft. 2^ in. long and 4^2 in. wide. The water is let on to the wheel 20 in. below the top of the wheel. The actual head under which the water operates upon the wheel with a full pond is 22 in. as the narrowest part of the gate hole is 2 in. below the bottom of the flume." The deposition of General Burbank is in part as follows: "I have occupied the Paper Mill which I formerly owned in Millbury up to about a week ago. I put what is called the Cylin- der machine into that Mill about eight years ago. I had then but two engines in the Mill. I had also a duster which was carried as it is now by a small Tub- Wheel. The Cylinder machine was carried as it is now by a breast wheel of the diameter of eleven feet. The two engines were carried also by the Maine wheel just as they are now with the same geering and the same pitch of water but there was no Apron. . . . Those two Engines continued in until about six years ago when I took them out and put in two new ones that are longer. The old engines were of two feet rolls and the new ones were of 30 inches rolls the diameter of the rolls the same. . . . About two years after that a Rag Cutter was put in which was carried by the same wheel as the Duster. A third engine was put in about the first of October, 1833. I tried to operate the three engines without an Apron to the wheel and found they would not operate. This was while I was preparing the Apron. I then put in the Apron and they operated well. The same head of water which would not carry the three Engines without the Apron carried them with full spead with the Apron. My opinion is that the Apron made one thirds difference in the power . . . .The pond has always been kept about full ever since previous to 1828, because I was able to supply it from a reservoir above ... .1 added a Dryer about a year ago . . . .The head and fall at the Mill was twenty feet." In 1834, Caleb Burbank became financially involved with his brother Elijah at Quinsigamond village, Wor- 252 HISTORY OF MILLBURY cester, and the Millbury business passed into the hands of Silas Goddard, who had been his superintendent. Later, the industry was carried on by Brierly and Co. who maintained a paper mill here until 1857. F. H. Richmond of Providence, R. I., next became owner of the privilege. In 1863, a company composed of Mowry A. and Smith Lapham bought the mill rights but after the death of Smith Lapham the business was continued under the name of Mowry A. Lapham. A mill was erected which was burned in 1876. In 1879, the present structure was erected. During the rebuilding of the mill a chimney one hundred and fifty feet high had been com- pleted and to celebrate the completion of the work an oyster supper was served to several at the top of the chim- ney. A short time afterward, however, the chimney pushed out at the base and the entire pile fell into the mill yard; fortunately, only one man was injured and he but slightly. Additions were made to the mill from time to time and Mr. Lapham continued a successful business in the manufacture of fine woolen goods. In 1897, Josiah B. Mayo, Thomas P.Curtis, and Edward J. Mayo bought the buildings and the water rights and, later in the year, the Mayo Woolen Co. purchased the property of these men and rebuilt the mill. Under the supervision of John R. Greenwood the remodelled mill started in operation in January, 1898. Improved ma- chinery has steadily been added to the equipment of the plant which has contributed substantially to the prosperity of the town. Oil Mill The water privilege next below the old paper mill of the Burbanks was first used in the manufacture of linseed oil and was situated where the store of W.E. Home stands. An indenture, given Mar. 1, 1770, explains the beginnings of this enterprise. It is as follows: "Abijah Burbank, clothier, and Jonathan Holman, Jonathan Waters, Andrew Eliot. Whereas the sd Abijah Burbank, &c, have erected in Sutton aforesaid on the land of the said Abijah Burbank INDUSTRIES ON SINGLETARY STREAM 253 a Mill and Dam for the making of Linseed Oyl which Mill and Dam was erected at the joint lot of the said Abijah Burbank, &c, and they have agreed to carry on the Business of making Linseed Oyl at the Mill aforesd in equal parts. Now therefore these pres- ents witness that the sd Abijah Burbank in consideration that the sd Jonathan Holman, &c, have been at the charge and expense of building three-quarters of said Mill and Dam and in considera- tion of his partnership for carrying on the said Business he doth by these presents give and grant unto the said Jonathan his heirs & assigns forever one-fourth part of this Mill and Dam and the land on which they stand with the priviledge of Passing and repass- ing as may be necessary round about said Mill and Dam and privi- ledge of the Water in the upper dam so as not to damage the fulling mill below and to the said Jonathan Waters and Andrew Eliot same priviledges as to Holman." In a deed by which Elijah Holman transferred one- fourth part of this oil mill to Caleb Burbank, Apr. 28, 1817, the stream is called "Millbrook River." The price paid, $250.00, gives us some idea of mill values in those days. Below the "Oyl" mill, but built previously to it, stood a Fulling Mill erected, about 1750, by John Wait who operated the mill in partnership with his son Nathaniel. In 1757, Nathaniel Wait sold his half of the property to John Hazeltine and, in 1759, John Wait sold the remainder to him. With the fulling mill there was a clothier's shop. The property is described as follows: "half the fulling Mill and half the shop thereon standing with half the Clothiers Tools vizt: half the shears half the Copers half the Press half the Press papers with every other thing belonging to the clothiers trade &c." The deed from the other Wait conveys the other half of the property. In 1761, John Hazeltine sold the "fulling mill dams and shops" to Abijah Burbank. This was before Burbank had started his paper mill. Probably the oil mill dam was torn away to give more head of water to the fulling mill pond next below it for, in 1825, Caleb Burbank sold to Braman and Benedict the right to twenty feet head of water on Mill Brook from Crooked Pond, when "water shall be raised to the top of an Iron pin which is in- serted into a rock lying in the 'by-wash' canal leading from the 254 HISTORY OF MILLBURY paper mill dam to the fulling mill pond and about four rods below the road above the top of which pin the water is never to be raised" by grantees . . . "also with the right to the Grantees their heirs and assigns, when necessary to drive their works, to hoist the gate at said Crooked Pond so as to let as much water run as shall be equivalent to carrying two engines in the Grantor's paper mill when the Grantor does not suffer so much to pass at his paper mill &c." $2500.00 was paid for land, buildings, priviledge. Mayo Mill No. 3 John Waters and Simeon Waters were in the clothier's business here before Braman and Benedict built their mill. From a letter of Mr. Charles Munroe who lived opposite the paper mill from 1828 until 1832 we learn that "the Braman factory was next below the paper mill." At various times the mill has been operated by Jonathan A. Pope, Smith and Pratt, Emerson and Brierly, and J. M. Mason, & Co. After the death of Mr. Mason, John Rhodes took the mill, about 1872, and oper- ated it in the manufacture of cotton warp. Later, the machinery in the mill was sent south. June 4, 1904, the building and privilege was purchased by the Mayo Woolen Co. and it has since been known as Mayo Mill No. 3. The building was renovated and it has been used as a stock preparing mill for the other mills of the company. Powder Mill Below the fulling mill site was the old powder mill of Revolutionary days, operated at least part of the time by Asa Waters, senior. This building stood back from the road on the stream by the store of A. S. Winter and extended over what is now part of the W. W. Windle Co's pond. Abijah Burbank conveyed to the Colony of Massachusetts Bay the privilege of a powder mill at this place. Nov. 23, 1779, a committee, appointed by the General Court, consisting of Amos Singletary, Seth THE MAYO WOOLEN CO. MILL No 3 THE MAYO WOOLEN CO. MILL No 4 INDUSTRIES ON SINGLETARY STREAM 255 Washburn, and Edward Davis, Esqrs., made sale of the powder mill "with all the Appurtenances & Priviledges thereto belonging" and gave a quit-claim deed to Samuel Waters. (At the time he offered ten dollars a pound for salt-petre.) March 11, 1782, he, in turn, sold the powder mill "together with all the out Buildings and property of the Stream of water and all other of the appurtenances & priviledges thereto belonging" to Abraham Waters for one hundred and twenty pounds. It has been stated that the building was blown up. On this powder mill site, or near it, Asa Waters main- tained some sort of works for, Feb. 18, 1788, for seven pounds, ten shillings, he secured from Abijah Burbank a "right to erect floom and take water out of Mill Brook between the Oyl mill and fulling Mill & to make a ditch from sd floom across Burbank's land to Waters' land." The W. W. Windle Co. The next privilege on this stream is that now held by the W. W. Windle Co. The earliest mill erected here was used for the manufacture of linseed oil. At one time, paper making of a coarse kind was done on the site. In 1836, we have record of a building on the spot which was used as late as 1851 by Leland & Sabin for machine work in the manufacture of looms and other machinery. Later, Benchley & Jackson occupied the site. About 1854, a mill was erected which was operated by J. C. Howe & Co. For a long time afterward Nelson Walling occupied the mill in the manufacture of fancy cassimeres. After Mr. Waiting's death, and until the building was burned, another company operated the mill when it was known as the Iona Woolen Mill. In the spring of 1904, the privi- lege was purchased by William W. Windle who erected a new mill. A company was formed, known as the W. W. Windle Co., and in the fall of that year his business at West Millbury was removed to this location. Power is furnished by water, steam, and electricity. Three large 256 HISTORY OF MILLBURY storehouses stand in the rear of the main building. This company deals in wool, waste, and material for other fabrics. The mill is used for scouring, dusting, carboniz- ing, and otherwise fitting wool and waste for manufactur- ers' use and it is equipped with improved machinery for this purpose. In 1911, Mr. Windle visited England and other parts of Europe for the purpose of looking over similar estab- lishments and gaining new ideas of the business. By order of President Taft, through the State Department, he was furnished with documents which caused these places to open their doors freely to him. Mayo Mill, No. 4 This privilege was first developed in 1825 by the Longley brothers who built a dam here and a small mill. In 1831, Waters and Goodell made broadcloth at this privilege. The next in possession were Hosea Crane and Horace Waters who under the firm name of " Crane and Waters" for many years manufactured hosiery and knit underwear. During the years following the Civil War this mill was one of the most successful in the entire region and became specially famous for its manufacture of men's ribbed blue woolen underwear which had an unusual reputation on the market, not only in this country but also abroad. In 1885, Osgood H. Waters, a son, and Royal Thayer, a son-in-law, of Horace Waters, formed a corporation and operated the mill, as successors to Crane and Waters. Later names in connection with this privilege were "The Koted Silk Co.," "The Portsmouth Mill," and 1 ' The Worcester Knitting Mill. " The mill with its rights was bought by the Mayo Woolen Company, Feb. 20, 1912, and became Mayo Mill No. 4, thus making four mills owned by this company on Singletary stream. The location is one of the best in town. The mill-yard contains two acres of excellent land. In addition to the INDUSTRIES ON SINGLETARY STREAM 257 improvements already made by the new occupants, still more are intended. The growth of the Mayo Woolen Co. is shown by the following figures: One year after it took possession of No. 1 mill, in 1898, the number employed was seventy, the production was one hundred seventy-five thousand yards of cloth, and the pay-roll of the company amounted to thirty-four thousand dollars. For the year 1912, in all the mills of the company, the number employed was two hundred twenty-five, the production was six hundred thousand yards of cloth, and the pay-roll amounted to one hundred twenty-five thou- sand dollars. The capital stock of the company is one hundred thousand dollars, and the officers are : President, Thomas P. Curtis; treasurer, Edward J. Mayo. Mr. John R. Greenwood is resident agent of all the company's mills. Revolutionary Armory Just in front of the dam at the stone mill of Edward F. Rice & Co. on Singletary stream, was situated the trip- hammer building connected with the armory of Asa Waters, senior, in Revolutionary days. Mr. George W. McCracken, at the age of eighty-seven, definitely located the old structure and stated that the timbers on the old trip-hammer shop were the largest that he ever saw in any building. Shortly before his death, Colonel Waters spoke of seeing, when young, ruins of other buildings still farther down the stream. The region about the stone- mill and the Crane & Waters privilege has changed in the location of dams and trenches since the existence of the old armory, where Asa and his brother Andrus established their early gun-works. The latter lost his life in the iron mines of Connecticut from which metal was procured for the works on Singletary stream. At the first armory in Millbury muskets were made for the soldiers of '76. Flint-lock guns made at this armory compared favorably with those produced at the same time in England. 17 258 HISTORY OF MILLBURY Edward F. Rice & Co. (sixth privilege) Edward F. Rice & Co. now occupy the last water-power site on the Singletary Stream. The property, together with the Crane & Waters privilege, was for many years in the hands of the Waters family. About 1827, an old building stood near-by in which Timothy Longley manu- factured hoes and scythes. The stone mill now owned by the Rice company was built by Elder Samuel Waters, in 1828, who installed machinery for the manufacture of cotton thread. In 1833, Jonathan A. Pope was agent at the mill. On this spot, in 1850, Russell Phelps & Co., of which Horatio Phelps, the old loom manufacturer of Worcester, was a silent partner, manufactured hosiery. The next one to operate here was Jonas A. Hovey. It was next occupied, in 1854, by Rhodes & Murray and later in the manufacture of cotton warp by John Rhodes, who carried on business here for many years. After his decease, the mill was operated for some years by his son- in-law, Henry M. Wilcox, who built the wooden addition to the stone mill. In the spring of 1892, the John Rhodes Warp Co. sold the property to the Holbrook Mfg. Co., which operated the mill for a year. In 1904, the Holbrook Mfg. Co. sold the privilege to the present owners, Edward F. Rice & Co., who manufacture cotton napkins. Busi- ness has so increased that now, instead of the twelve Jacquard looms with which the company started, one hundred are in operation. In 1911, the company intro- duced electricity in addition to water power. The goods made by this firm are of beautiful patterns designed by the firm and they find a ready market. Mr. Edward F. Rice is general manager. This old stone mill built by Elder Waters is almost as old as the town itself, but from all appearance seems capable of witnessing not only the first, but the bi-cen- tennial of Millbury. THE HOLBROOK MILLS. EDWARD F. RICE & CO. THE W. W. WINDLE CO. MILL INDUSTRIES ON RAMSHORN STREAM 259 CHAPTER XVII INDUSTRIES ON RAMSHORN STREAM The first water privilege on Ramshorn Stream is at an old dam over which a discontinued road once ran and is situated three-quarters of a mile from the pond. This is the third dam on the stream. The first, or upper, dam holds back the water at the pond and maintains a reservoir for equalizing the amount of water flowing in the stream and therefore also regulates the volume of water in the Blackstone River. Below this, at a distance of half a mile, is a coF vr dam that was erected to assist in reserving the rain fal. of the basin below the large pond. This third dam, site of the upper privilege, is not used at present but the water courses through it. At this place stood the old scythe shop of Follansbee and Chase, erected many years ago. The privilege next passed into the hands of Noah Grossman who carried on the same business and operated in addition trip-hammers, so that the place was known as "the upper trip-hammer shop." Associated with Mr. Follansbee at one time was Mr. Phelps. Later, at this location Perley Whipple erected a small building which he leased to Bigelow & Mann, for making stocking yarn, though Mr. Whipple also worked here as a scythe maker. The mill was burnt in 1839. From an old deed we learn that Peter Trask and Jonathan Holman at one time were both interested here. It would now be considered a small affair. The second privilege is located where the Hoyle mill now stands. At this place a mill was erected by Mr. Whipple which was used by Amos Eddy and others as a grist-mill. The property later passed to Elisha Jacobs 260 HISTORY OF MILLBURY from whom it went to Simeon S. Waters, who was followed by H. D. Tripp. He was succeeded by Charles and William Lombard. Upon the retirement of William Lombard it continued to be used by his brother Charles until the Ramshorn dam gave way, in 1873. In 1877, the privilege was bought by Charles Buckley for Hoyle & Windle (Edwin Hoyle and Thomas Windle) who rebuilt the old mill, which had been badly wrecked, and used it for wool-scouring. After the retirement of Mr. Windle in 1879, Mr. Hoyle, in 1880, erected a brick mill and later a storehouse for his increasing business in wool and, in 1884, another story in which yarn was made was added to the building. Mr. Hoyle manufactured hosiery for about two years, after which he began making mackin- toshes, but changed to the manufacture of woolen goods. Later, the mill was leased to E. E. Hoyle and Mr. Ram- seyer, who operated it for a short time. Wm. Lowenthal then occupied the place for about one year. The next occupants were Edwin Hoyle and Thomas Windle, manu- facturers of woolens, but this partnership was brief, Mr. Hoyle retiring in 1903 and Mr. Windle operating the mill until January, 1904, when it was partly destroyed by fire. Shortly afterward, the mill was rebuilt and Mr. Hoyle manufactured woolen yarns. In 1905, the mill was operated for a brief period by the Arconia Company in making worsteds. The next firm to operate here was the Millbury Mills Co., A. C. Neff, superintendent, a branch of the C. A. Root Co. of Uxbridge, who leased some looms, though the upper story of the mill was still run by Mr. Hoyle. Since his death, in 1910, the plant has been operated for the manufacture of woolen goods by his estate, under the direction of Charles F. Day, a son-in-law, who is superintendent and general manager. In 1912, the Millbury Mills Co. removed its operations to Millbury Center. The next privilege, the third, on this stream was the old scythe-shop of Amos Eddy. Here, Noah Crossman INDUSTRIES ON RAMSHORN STREAM 261 operated "the lower trip-hammer shop." Capt. Joseph Griggs next occupied the place and operated a fulling-mill for leather and tanned sheepskins. Across the way he had a shop for stripping bindings for the tops of shoes. From Mr. Griggs the Eddy privilege passed to Bainbridge Morris who had a wood-working shop. Again it passed to the Griggs heirs and from them to Stephen A. Savary, who was a blacksmith. He built the present brick block, the lower story of which was used for blacksmith work and the upper story as a planing mill and for other wood- working machinery. During his proprietorship, the upper story was for a time operated by Warren Glover. On the death of Mr. Savary the privilege went into the hands of Henry Glover. The small shop opposite was for some years owned and occupied by Hiram Kenney for wood- work, especially in the manufacture of carts and wheels of superior merit. The fourth privilege is located on the southerly side of the road which runs from Bramanville to West Millbury where the Stream crosses the road. The beginning of this privilege is indicated as follows: "This indenture, made the Fifth day of June, 1812, by and between Jonathan Holman, Esq., and Elijah Holman, Yeoman, both of Sutton, in the county of Worcester, of the one part, and Stephen Blanchard, Carter Elliot, David Elliot and Asa Kenney, all of the same Sutton, Yeomen, of the other parts, witnesseth ,— that in consideration of acts and Covenants hereafter expressed and by the said (persons named above) do hereby give and grant unto said Stephen Blanchard, Carter Elliot, David Elliot and Asa Ken- ney, their heirs and assigns, the priviledge of making and continuing a Dam across the brook, on our lot, near our saw-mill, and to cut a Canal for the purpose of conveying water for working a mill . . . To have and to hold the same for the purpose aforesaid, on this condition— that is to say— they shall, in the course of the present year deliver a sufficient quantity of Black lead to paint the said Johathan Holman's house, properly ground and fitted for use, and each and every year shall pay to the said Jonathan and Elijah, seven dollars by the year, so long as they shall use the privilege aforesaid." Stephen Blanchard and the others above named prom- ised to comply with the conditions and signed accordingly. 262 HISTORY OF MILLBURY In 1828, Elijah Holman (Jonathan having died in 1814) transferred and assigned the above indenture to Joseph Griggs & Co. (Joseph Griggs, Benjamin Abbot and Benjamin Whitney). In 1830, Joseph Griggs & Co. conveyed all their interest in the above premises back to Elijah Holman. The building at this privilege was used by the Elliots for many years in grinding black lead or graphite which was brought here and ground. They were interested in what was called " Elliot's Worcester Coal Mine. " Thomas Blanchard had a machine for wood-working in a portion of the building and worked here on his eccentric lathe. In this place, too, he perfected one of the early machines for shearing cloth. Later, the building was owned by Abijah Gleason who continued the grinding of black lead which was put up in packages and was used for polishing stoves and also for painting the hulls of vessels. The Hon. Charles G. Washburn in his business history of Worcester, published in 1888, presented five different views of this historic old building, one of which appears in this work. The place next passed into the hands of Buckley W. Snow and from him to his son, Birney W., who manufactured hubs and spokes. In 1873, the place was bought by James A. Dike, who turned chisel-handles. In 1888, Mr. Dike sold the privilege to Henry W. Glover, the present owner who manufactures wooden handles for edge tools. The old building was used until 1889 when it was torn down to make way for a larger one. In 1900, this latter structure was destroyed by fire and soon afterward the present mill, two and a half stories in height, was erected on the old site. Nearby a storehouse has also been erected. The fifth privilege was owned in 1744 by Nathaniel Waters, the first settler on the farm now occupied by Charles F. Soule. Mr. Waters deeded as follows: "A certain brook or stream commonly called Rams Horn THE HOYLE MILL THE MANUFACTURERS WOOL STOCK COMPANY INDUSTRIES ON RAMSHORN STREAM 263 Brook, with yard room and all other privileges necessary for a Saw-mill or mills on the said brook or stream." This was granted to Solomon Holman "for twenty-six pounds lawful money." Previous to 1800, Jonathan Holman, a son of Solomon, in addition to a saw-mill had here a linseed oil mill. Up to the time of the breaking away of the Ramshorn dam in 1873, below these mills extensive tanning and currying works stood. Among the earliest tanners was Joseph Waters. Soon after 1800, a stock company was formed, composed of Benjamin Abbot, Benjamin Whit- ney, Lieut. John Jacobs, Colonel Fay, and other Millbury (Sutton) people. Some of these withdrew, and a company was formed, known as Griggs, Abbot, & Whitney. Later, Capt. Joseph Griggs carried on the industry. Capt. Amasa Wood was at one time interested here and later the place came into the hands of Salem Griggs, a nephew, with whom David Marble was at one time associated in the currying part of the industry. These tanning and currying works were destroyed, in 1873, by the Ramshorn disaster. In 1879, Warren Glover secured a lease of the place for three years. About 1880, Thomas Windle bought the privilege, including the old saw-mill and the ruins of the tannery, and, immediately after the expiration of Mr. Glover's lease, he erected a mill for wool-scouring and later built an addition for the manufacture of cloth-folding machines, but after a year or two this business, which was carried on by J. E. Windle, was removed to Wor- cester. The mill was afterward nearly destroyed by fire, but it was soon rebuilt. The wool-scouring business was continued by Thomas Windle under the name of the Mill- bury Scouring Co. In June, 1898, the mill was totally destroyed by fire, but a new one was soon built on the site. In the same year Thomas Windle leased his mill to his sons, W. W. and A. D. Windle. After the dissolution of this partnership, William W. Windle took one part of 264 HISTORY OF MILLBURY the mill and A. D. Windle the other. In 1904, W. W. Windle removed his business to Bramanville and A. D. Windle occupied the mill until it was again burnt in 1905. Soon a small mill was built on the site and he continued the industry under the name of the Millbury Scouring Co. In 1911, A. D. Windle became connected with the Manu- facturers Wool Stock Co., of Sutton, which took over his business at West Millbury. Upon the destruction of the Sutton Mill by fire the same year, the business was removed from Sutton to this location, a new office was built, and some additions were made to the mill which had been previously rebuilt. The company carried on a considerable business in wool-scouring and carbonizing and also dealt in wool and wool waste. Electric power was installed in addition to water power and improved machinery was introduced. The company scoured about three million pounds of wool a year. The officers were: Arthur D. Windle, president and general manager; Henry 0. Sutcliffe, treasurer; Harry W. Thomson, clerk. In 1914, Mr. Sutcliffe withdrew from the company and the name was changed again to the "Millbury Scouring Co." The sixth privilege on this stream was in early times used as a scythe shop by Noah Crossman. About 1873, John G. Wood bought the water rights and rebuilt the dam which had been nearly destroyed by the Ramshorn disaster. He removed hither the West Congregational Church building which he had bought and to it was added the Union Hall building of West Millbury. These were converted into a cotton factory and were so used until 1876, when the mill was burnt. Some time later, John S. Rich purchased the privilege and erected a grist and shingle mill. Afterwards, he built a shoddy mill which he still operates, doing a steady and lucrative business. INDUSTRIES ON THE BLACKSTONE RIVER 2G5 CHAPTER XVIII INDUSTRIES ON THE BLACKSTONE RIVER Millbury lies wholly within the water-shed of the Blackstone and the river has so greatly affected its indus- tries and prosperity that we quote the following brief description: "Investigation by engineering shows that it is the busiest river in the United States, and probably the busiest in the world. The result of a recent investigation by experts, according to the "Technical World Magazine," shows that: — "The hardest working river, the one most thoroughly har- nessed to the mill wheels of labor in the United States, probably the busiest in the world, is the Blackstone. It is not a large river either. Its drainage area is only about 458 square miles, and in its power producing section it is only forty three miles long — a very Tom Thumb of a river as rivers go in America. "Yet the doughty little stream produces twenty-three thou- sand horse-power, fifty for every square mile of its drainage area. If you will figure out this amount of horse-power in terms of coal, you will find that the busy little stream represents a capitaliza- tion of about twenty-five million dollars. . . .Almost a hundred mills, catching with their whirling turbines its water almost from the very source line its banks and grow in size and importance till in Woonsocket and in Pawtucket, R. I., you have some of the largest mills of their kind in the country." Burling Mills The first, or upper, privilege on the Blackstone River is located a few rods below the Greenwood Street bridge and was formerly occupied by the Burling Mills (where cloth was put through the process of burling). In 1850, Michael Coogan built a small mill on this site and operated it alone at first, but later Henry H. Chamberlain & Co., of Worcester, became interested in the mill with him. 266 HISTORY OF MILLBURY William H. Harrington & Co. next operated the mill which had been used chiefly in the manufacture of woolen goods. When the electric railway from Worcester to Millbury (now the Bramanville line of the Worcester Consolidated Street Railway Co.) was built, this privi- lege was purchased and a power station and car barn were erected. The water, however, was only used to condense the steam. When power was taken elsewhere the station was closed. The second privilege on the Blackstone river was de- veloped and put to use by Asa Waters, Junior. Before 1841 he had here located flannel mills which he operated until their destruction by fire. The map of 1851 shows the three buildings of the Stillwater Mill which Col. Asa H. Waters had then built on the west end of the mill lot, that is, on the east side of the present Waters street where it crosses the river. The mill was described as the finest in the town. In 1868 this, too, was burned and was not rebuilt. A canal carried water from the dam to a point near the present location of the Providence and Worcester R. R. station, following what is now River Street on which remains of the embankment can still be seen along the west side of the street. In 1834, Allen and Rice occupied a two-story building at the lower end of this canal for the manufacture of sash and blinds. Allen and Coombs succeeded them in the same business. The successors of the latter firm, J. Coombs & Co., removed about 1847 to the east or upper end of the Stillwater Mill lot. Later (1852), T. S. Fullam, C. D. Morse, E. M. Park, and E. A. Small formed a partnership, under the firm name of Fullam, Morse, & Co., to continue the business. The same year Mr. Small withdrew and the next year Mr. Fullam sold his interest to Horace Armsby. The firm then became Armsby & Morse. About 1856, Mr. Park left the company. In 1871, Mr. Morse purchased the interest of Mr. Armsby and the concern took the name of C. D. Morse & Co. and so continued until the death C. D. MORSE & CO. SHOP. 1871 THE FELTERS - COMPANY WORKS INDUSTRIES ON THE BLACKSTONE RIVER 267 of Mr. Morse, in 1895. For years the company did an extensive business in the manufacture of sash and blinds, the product going to all parts of the country. Just before the death of Mr. Morse, street cars were manufactured, but this venture was not of long duration. After the close of the long and useful career of Charles D. Morse, the business was conducted under the management of his son, Charles H. Morse, until February, 1898, when the plant was practically destroyed by fire. After the fire the heirs built a substantial brick mill. In 1898, the property and rights to the water privilege were sold to H. L. Bowden, a member of the firm of H. L. Bowden & Co., and a company, known as "The Bowden Felting Mills Company," with a capital of fifty thousand dollars, was incorporated under the laws of Massachusetts. In 1904, the officers of the company were: John R. Farnum, president, and Herbert L. Bowden, treasurer. For ten years Henry 0. SutclifTe was superintendent. At first the company manufactured boot felt, but later it produced felt for hats. March 4, 1910, "The Bowden Felting Mills Co." was merged with others into "The Felters Co. " having a capital of two million dollars, fully paid in. The officers were: F. H. Brown, president, F. P. Bowden, vice president, H. L. Bowden, treasurer, F. Dolge, secretary and assistant treasurer. Many improvements and additions have been made about the plant. The Felters Company also owns and operates mills at Middleville, N. Y., and at Leicestershire, N. Y. Since the formation of the Felters Company, the output of the Millbury plant has been increased thirty-three per cent. This company makes all kinds of felt, chiefly of the higher grades. The total value of the product of the three mills operated by the company for a year is from one million and a half to two million dollars. Besides water, six boilers are used to generate power and recently one of the finest chimneys in town has been erected. 268 history of millbury Millbury Machine Comfany Machine Work and General Repairing The Millbury Machine Company was owned and oper- ated by C. D. Morse and E. J. Humphries for thirty years. In 1907, shortly before the death of E. J. Humphries, this business was purchased from him by Warren B. Harris, who is a native of Millbury and a graduate of the Worces- ter Polytechnic Institute. The plant is situated just west of the works of the Felters Co., from which its power is obtained, in a two-story build- ing ninety feet long and forty feet wide with an ell forty feet long and thirty feet wide. The lower floor is fitted with machines for general machine work and contains a forge shop with two forges for oxy-acetylene welding, and cutting. The upper floor is used for pattern making. The company manufactures "The Enterprise Pulley Mortiser," "The Pioneer Moulding Sander" and "The Enterprise Pocket Cutter," an invention of the proprietor which has met with a good reception among sash manu- facturers. In December, 1911, the building was partially destroyed by fire, but it was soon rebuilt and again put in operation. In 1914, the business of Henry F. Rice of Sutton for the manufacture of dobbey chains was consolidated with the work of the Millbury Machine Company and it has since that time greatly increased. The original industry on the Blackstone River (then called "Half-way River") was an iron refinery located just above the South Main Street bridge on the bank of the river, although there was neither bridge nor road there at the time. Dec. 3," 1740, Benjamin Gowing sold to Perez Rice, Francis Dudley, Samuel Barton, Samuel Chase, and Benjamin Morse, for one hundred pounds, five-sixths (presumably each taking a sixth) of five acres "upon the North side of Half-way River adjoining home- stead, privilege of adjoining river for building Dams and INDUSTRIES ON THE BLACKSTONE RIVER 269 following (flowing) as they shall see fit. " That a refinery was erected we learn from deeds of transfer dated two years later. That the concern was a growing one we infer from the price of one-sixth of the refinery which Benjamin Gowing received in 1744 when he sold his interest to John Haseltine for two hundred pounds. That the refinery was an iron refinery we learn from a sale made in 1744 by John Hazeltine to Samuel Chase of two-sixths part of "iron works." That the refinery was on the tract of land later occupied by the armory is confirmed by a note made by the late Colonel Waters on the copy of a deed which was in his possession. When one stands at the north end of the South Main Street bridge and looks westward, it is now difficult to realize that the present deserted tangle of bushes and old foundations was the scene of the most important of Millbury's early industries and for many years the busiest part of the town. Elijah Waters and his younger brother, Asa, Jr., for several years previous to the erection of the 1808 Armory, had blacksmith and scythe shops beside the river immediately west of South Main Street. Here were forges, trip hammers, rolling and slitting mills, a saw and mill iron factory and a steel furnace. They built a dam where ledges of rock on both sides of the stream offered natural abutments for the structure at the fall of water immediately below the railroad bridge. The elder brother, after a long illness, died in 1814 and the surviving brother, Asa, continued and enlarged the business. The lines of the old Armory driveway can be seen running out at right angles from the street, the surface of the road broken at places where the covering of former raceways have dropped in. It bisected a narrow area about four hundred feet long, bounded on its south side by the river and enclosed on its north side by walls and embankments supporting a long and narrow mill pond, now empty, from which water was drawn to drive the two or more wheels which furnished power for the armory 270 HISTORY OF MILLBURY and adjacent shops. At one time or another between the river and the Armory drive stood a forging shop built of stone, a foundry, a boiler house, an office and other build- ings. The buildings on the opposite side of the driveway, between it and the mill pond, made, altogether, a block about three hundred feet long and from thirty to ninety feet wide. Some of the buildings were built of stone and cement. The original armory, built of brick, formed the west end of this line of buildings. Its pit for wheel and trip hammers can still be identified. West of the armory was sufficient space where the guns and pistols were tested by firing them, before acceptance by the government officials sent at intervals to Millbury for that duty. The increased prosperity of the Armory, and consequent- ly of Armory Village, dates from the first contract with the national government to furnish fire arms for the army, made in 1808 to cover a period of five years and renewed some six times for like periods, the last terminating in 1845. During times of financial distress which were frequent in New England during the first half of the last century, this work for the government furnished steady and lucrative employment for a little body of highly skilled gun makers, under the energetic management of the second Asa Waters and of his son, Col. Asa H. Waters, who after the former's death became senior partner of the firm of A. H. Waters & Co. Adjacent to the armory proper, to the east, Hale and Whipple had a shop for the manufacture of scythes (1851, C. Hale & Son) and directly on the street T. H. Witherby & Co., (1851) had a manufactory of tools. In 1862, a portion of the armory buildings was rented to Col. J. D. Greene who manufactured breech-loading rifles for the Russian government. At the outbreak of the Civil War, in 1861, Col. A. H. Waters was asked to again manufacture guns, but since much of the machinery had been sold, Colonel Waters declined the request, al- though he took contracts for supplying the government INDUSTRIES ON THE BLACKSTONE RIVER 271 with ram-rods and bayonets which he made in large quantities. Various industries were later carried on in these old armory buildings. At one time cotton machinery was manufactured here. Thompson, Skinner & Co. after- ward occupied the building. Later on, Harrington & Heald here made tools and wrenches. In 1865, Colonel Waters, organized a company and operated the "Atlanta" mill at the old armory privilege. In 1871 and the follow- ing years, Wm. H. Harrington operated the mill in the manufacture of satinets. On the eastern side of South Main Street the old grist- mill of Benjamin Gowing was located beside the river. This was also the site of the old spindle factory of Samuel Brown. On the site, shoe nails were once made. In 1847, on this site, opposite the old armory, Colonel Waters erected a mill which was called the Millbury Cotton Mill. This was operated by the firm of Waters, Harrington, and Flagg after the close of the Civil War. In 1870, Colonel Waters retired from the firm and Flagg and Harrington continued to operate the mill. They were succeeded by J. H. Mason & Co., a Providence firm, that carried on an extensive business until 1898. Suc- ceeding this firm, the United States Linen Co. occupied the site until 1907. In 1908 the National Crash Manu- facturing Company was incorporated and manufactured linen goods here. The company perfected a process for the successful manufacture of linen cloth from flax noils. Mr. S. Edgar Benjamin was superintendent from the time of the organization of the corporation until 1914 when Mr. Anthony Dixon, Jr., succeeded him. Cordis Mills. Privilege No. 5 The following abstract is believed to include the prop- erty which is now that of the Cordis Mill privilege as well as land at the old armory privilege. 272 HISTORY OF MILLBURY Asa Waters to Asa Waters, Jr., — Asa Waters, of Sutton, Gentleman, deeded to Asa Waters Jr., three parcels of land — "Situate lying in the easterly part of the second parish of Sut- ton, aforesaid — The first contains twenty-one acres one quarter and thirty-two rods, be the same more or less, bounded as followeth, viz. — beginning at the southernmost corner, it being a stake and stones at the northerly side of the road leading from said Asa Water's to Grafton .... Always reserving a privilege in a lane as it is now found." The second piece, containing eight acres and sixteen rods, lay bounded, — "beginning at a northerly corner, it being a heap of stones by said road, thence extending south thirty degrees east fourteen rods by said Asa Waters, Jr., land to stones, thence south thirty-one degrees east twenty nine and a half rods to stones, thence West thirty degrees south thirty-one rods by Elijah Waters land to stones by the easterly bank of the Blackstone River, thence West fifteen degrees south, crossing said river, six and a fourth rods to a heap of stones, thence north one degree east twenty and a half rods by my own land to stones, thence north seventeen degrees west eight rods to a heap of stones by said road, thence northeasterly by said road crossing first mentioned." "The third and last is a tract or piece of wood-land five acres and twelve rods I this day bought of Stephen March, and nine acres and three- quarters I bought of Edmund Andrews the twenty-sixth day of June, A. D. 1788, bounded as follows: beginning at the easterly corner of the five acre and twelve rod lot I bought of Stephen March. This piece partially bounded by land of John Waters." (See Wor. Co. Deeds, Bk. 186, pp. 43-45.) The Cordis property embraces land on which there was once a nail factory, a rolling and a slitting mill for iron work. This privilege is the site of the Goodell broadcloth manufactory. On the land of the company near the old county bridge and the old burial-place on Providence Street, still stands one of the first school-houses used in Armory Village. Also, on the company's land, in the rear of the office there is still to be seen an old store-house of the once important Blackstone canal, although the building is probably not on its original location. The Cordis Mills began the manufacture of cotton goods here April 1, 1844, when the present company was incor- porated. In 1863, J. S. Wright operated the mill, although the place was still commonly known as the INDUSTRIES ON THE BLACKSTONE RIVER 273 Cordis Mills. The company was composed of John S., Eben, and John H. Wright. July 1, 1875, the company was again changed to the Cordis Mills, having been chartered June 25 of that year. The company manu- factured ticking and operated seven thousand, four hun- dred eighty-eight spindles. In 1902, this company intro- duced the first automatic loom ever operated in town and since then it has replaced the ordinary looms with these. Steam and water power were used until 1915 when elec- tricity was introduced. All the dyeing and finishing is done in the mill. The main mill is one hundred eighty- five feet long, thirty-eight feet wide, and four stories in height. Mill No. 2 is one hundred twenty-five feet long, forty-two feet wide, and two stories high. The picking house is sixty-eight feet long, forty-eight feet wide and two stories high. The dye-house is seventy-two feet long and fifty-eight feet wide. All goods produced by this company are sold by Briggs, Fabyan & Co., Boston, New York, and Chicago. The officers of the company are: President, Charles H. Fiske, Boston; treasurer, F. W. Fabyan, Boston; resident agent, Frederick W. Moore, Millbury. Since the Cordis mills have been established in town, the following agents have been in charge: John E. Bacon, B. B. Howard, William H. Whiting, B. B. Howard (a second time), John Gegenheimer, and Frederick W. Moore. A part of the land owned by this company was secured from the late Clough R. Miles and a portion of the land thus acquired was deeded to the Boston & Albany Rail- road on condition that the railroad maintain a station on the property, but upon its failure to do this the land shall revert to the Cordis Company. In 1846, when a new schoolhouse in district No. 6 was built in Armory Village, the old one (mentioned in a deed dated Sept. 21, 1813), was sold to the Cordis Company two years after the company settled here and moved to the company's land. In 1914, the Cordis Company built a new mill to the 18 274 HISTORY OF MILLBURY south of the other buildings,in which automatic looms were set up, so that the production of the plant was doubled. Consolidated Power Station This manufacturing privilege is the sixth in town on the Blackstone River. A dam and mill here were begun in 1828 and finished in 1830 by Shepard & Ridgeway. After them Edward W. Ridgeway operated the mill under his own and other names until 1837. Trowbridge & Co. were afterward located here. Later companies have been Park & Wright, and Bellows, Baker & Co. William Crompton, the loom inventor, operated this mill for some time, making broadcloth, and it was while engaged here that he was at work perfecting the world-famous Cromp- ton Loom. Near this privilege he also had a foundry and a loom manufactory. In 1847, he advertised as follows: "Being about to make woolen and cotton goods entirely, will sell out tools used in the manufacture of machinery at Millbury, the 22nd of April, 1848. " This included eight large engines. At the time Mr. Crompton was here, sixty horse-power is said to have been developed. The machine shop, foundry, and blacksmith shop were to be let by applying to the agent of the Cordis Company. Following William Crompton, came David F. Wood and after him Merriam, Simpson and Rays. Mr. Merriam and the Rays withdrew, and the factory was owned and operated for a number of years by Capt. Peter Simpson in the manufacture of satinets. This mill was sold in 1890, by the Millbury National Bank, to Mr. Capen, who sold in turn to Charles T. Aldrich. Mr. Aldrich operated the mill for several years, doing a prosperous business on a low-priced grade of goods but, in 1897, a fire occurred that stopped all operations. Early in 1898 the Blackstone Valley Street Railway came into possession of the property. It is now used as a power station for the Worcester Consolidated Street Railway Co. The plant has been rebuilt and has been ssra INDUSTRIES ON THE BLACKSTONE RIVER 275 thoroughly equipped for generating electricity by steam power, so that well-nigh the entire system of the Worcester Consolidated Street Railway Co. receives its power from this station. Situated on the Blackstone river, but receiving its power from a brook that is tributary to the river, stands the Rice saw-mill which has been operated extensively in times past. 276 HISTORY OF MILLBURY CHAPTER XIX INDUSTRIES ON DOROTHY STREAM Buck Brothers The first water privilege on Dorothy Stream is occupied by the Buck Brothers' works. This privilege has three ponds connected with it, viz. — Dorothy, and two others, one formed in 1868. On this site some years ago, Deacon T. H. Witherby ground chisels made at his other works. Skates were made here afterward. Later, tools were manufactured by Mr. Williams. Following him, Dennis Fisher made cut-nippers. Charles Hale succeeded him in the same line of work. Harrington & Heald followed on tool-work. Later A. H. Waters used the place in connection with his business. Buck Brothers, manufacturers of chisels, gouges, plane irons, machinists' punches, cold chisels, nail sets, reamers, and countersinks, commenced business in Worcester, in 1853. Although started in a small way, the business gradually increased under the practical and skilful management of the Buck Brothers and, in the summer of 1864, it was removed to Millbury at this mill privilege, then owned by Dennis Fisher and known as the Andrus March privilege. A Buck's head is the trade mark. In 1873 Charles Buck withdrew from the firm, (see Chap, xx.) The product of these works has become well-known, not only in the United States but also abroad, for the excellent quality of the edge-tools produced. Wherever the product of these works has been exhibited in compe- tition with similar products the edge-tools from these works have in every instance secured the first prize for INDUSTRIES ON DOROTHY STREAM 277 quality and style. The leading exhibitions in which displays have been made are the Centennial Exhibition at Philadelphia, in 1876; the World's Columbian Exposi- tion at Chicago, in 1893; and the Buffalo Exposition, in 1901. Gold medals were received from the Centennial and the Chicago Expositions, and a diploma from the one at Buffalo. In 1878, Richard Buck added to the plant a handsome faced-brick structure, two stories high, one hundred twenty feet long, and thirty-five feet wide. He also erected, for the accommodation of his employees, twenty tenement houses, all so arranged as to form an attractive hamlet, known as "Buck's Village." After Mr. Richard Buck died, Jan. 12, 1893, the busi- ness was continued by the sons-in-law, E. M. Wood and William L. Proctor, and it was purchased by them in 1894. In 1905, Mr. Proctor purchased Mr. Wood's interest, thus gaining possession of the entire plant. This is one of the oldest industries owned by a resident citizen and it is one of the leading manufacturing plants in the town. Mr. Proctor's sons, Richard W. Proctor and Harold B. Proctor, have taken an active part in the management of the business. Fifty persons are employed. In 1913, a warehouse and a storehouse, with modern equipment, were added to the establishment. In addition to a commodious room for handling the edge-tools the warehouse contained a general and a private office. To the rear of the warehouse, a storehouse, forty feet square, has been built in which goods are stored, ready for shipment. Molt Brothers The second privilege on Dorothy Brook was originally utilized by Chester Hastings on wood-work. After him H. H. Ward operated a grist-mill here. It then passed into the hands of G. C. Molt, the patentee of the cele- brated indigo blue dye. Later, Jerome Marble, of 278 HISTORY OF MILLBURY Worcester, became a partner with Mr. Molt and, after Mr. Marble's retirement, L. L. Whitney became Mr. Molt's partner. After the death of Mr. G. C. Molt, Mr. Whitney and the sons of Mr. Molt constituted the firm. In 1896, L. L. Whitney retired, and the business was continued by A. C, Herman J., and William Molt. The Molt Brothers also did work in scouring, carding, picking and dyeing wool. Formerly at this location, Dr. Heywood of Worcester and the Waits of Millbury maintained a grindstone ready to operate in order to hold their rights in the water privilege. Benjamin 0. Paine Originally a saw-mill occupied the third privilege on this stream. On this location at an early date Wilcox & Tuft made excelsior for mattresses. Afterward a grist-mill was maintained by Mr. Goodell, and after him by Mr. Marble. Later Jabez Ellis used the building as a carpenter-shop. After him, it was occupied by James E. Taylor, agent for the Ohio Mowing-Machine Co., who assembled the parts of mowing machines here. The privilege was later used by Peter Simpson as a flock-mill and after his occupancy W. A. Farnsworth used the building for carding and scouring wool, and for picking shoddy. The building was later destroyed by fire, and the dam was washed away. Nov. 10, 1905, Benjamin 0. Paine, who was formerly located at Bramanville, bought the privilege, rebuilt the dam, moved a large storehouse on the site of the old mill, and equipped the place for the manufacture of edge tools. He also installed a steam plant to supplement the water power, which failed occasionally in dry seasons. In 1912, electricity took the place of steam. THE B O. PAINE SHOP THE MILLBURY STEEL FOUNDRY INDUSTRIES NOT AT A WATER PRIVILEGE 279 CHAPTER XX INDUSTRIES NOT AT A WATER PRIVILEGE Wire Making Charles G. Washburn, in his work entitled "Manufac- turing and Mechanical Industries of Worcester," states that, in 1831, Ichabod Washburn whose inventions have revolutionized the manufacture of wire products, began the manufacture of wire in an old woolen factory at North- ville, Worcester. In company with Mr. Washburn at that time was Benjamin Goddard. It has been ascer- tained, however, that previous to this, on a road leading from the Old Common to Auburn and in a blacksmith shop, then belonging to Elias Richardson, Ichabod Wash- burn experimented in wire making and it was no doubt his first attempt in this line of manufacture. The foun- dation outline of this old shop can be seen today on the right hand side of the road leading from the Old Common to Auburn, near the Auburn line. From Ichabod Wash- burn himself we learn the process that was first used and the improvement that he made. The work was previously done by using self-acting pincers, drawing out about a foot of wire, then passing back and drawing another foot. With this crude machine a man could draw about fifty pounds of wire in a day. In place of this process, Mr. Washburn substituted a wire-block which was used by drawing a coarse wire through a steel plate, having a hole with less diameter than that of the rod, thus stretching the wire. We are unable to learn the exact nature of Mr. Washburn's experiments at the old smithy, but the work put forth, along with that of many other early toilers, 280 HISTORY OF MILLBURY stimulated efforts that resulted in improved processes of manufacture. Thus we may say that in Millbury began that development in the process of wire-making which has resulted in the development of the American Steel and Wire Corporation, founded by Mr. Washburn, and the greatest in the world. Hand Looms One industry, long past away, that had its day in Millbury was carpet making on the old hand-looms. In 1832, Francis McCracken, father of George W. McCracken, operated eight of these hand-looms in the old building first used as a house of worship in the North Parish of Sutton, after its removal to make way for a more imposing structure. These looms were about six feet square and were heavily constructed. Since the Old Common was not a place devoted to much business, Mr. McCracken must have had a monopoly in noise with the clattering and thundering of these giant looms of early days. One of the old machines ready for operation, though probably not one of those used in Millbury, may be seen at the museum of the Worcester Society of Antiquity. When broadcloth was being manufactured in Millbury, and when machines were installed in some of the mills for its production, Mr. McCracken was employed in setting up the machinery. Potash An early industry in Millbury was potash making. England then offered a good market for the commodity and the early settlers had plenty of material for furnishing the product. On the farm now owned by G. Burton Stowe, at West Millbury, the site of one of the old potash works can still be seen. The place is located on the shore of Ramshorn Pond, once a farm originally settled by Stephen Small. INDUSTRIES NOT AT A WATER PRIVILEGE 281 On the farm formerly occupied by Rufus Carter at the northern end of the Old Common, potash was formerly made. At the corner of Elmwood and Beach Streets there are still evidences of other potash works and the grass grows greener where the potash was once left on the ground. In fact, it was not an uncommon task for the early New England farmers to spend part of the year in the manufacture of this product both for home use and for shipping away for it was very remunerative at that time. Tobacco Raising An attempt at tobacco raising was made by John Hovey on the plot of meadow land north of West Main street and extending from the residence of Henry F. Hobart to the Blackstone River. Tobacco was success- fully raised by Mr. Hovey on the Waters farm, dried in a barn now standing on Waters Street, near Grove, and made into cigars in the Arcade building. Brass Works When Thomas Blanchard was busy an his shop at West Millbury, Asa Kenney had a small brass foundry opposite, in which, years before, he had started the first brass foundry in central Massachusetts. After the brass foundry of Asa Kenney had closed up, Hiram, his son, erected a small building, and developed quite an industry in brass work, supplying gun-shops and other manufac- tories. He afterward closed out the work in brass and engaged in cabinet making and wood-work. Currying At West Millbury, in 1854, and for some years later, T. W. Childs and also John G. Wood were engaged in the currying business. Tile Making In the West Village there were formerly two brick yards, both of which are now discontinued. One of these 282 HISTORY OF MILLBURY stood on the road which runs toward the house of Patrick McGrath and, in addition to brick of the common size, the old-time tiles such as were used by our fathers for the flooring and for the side-walls of fire-places were made. Two of these old tiles, which are in the possession of John C. Crane, measure seven and one-half inches square and two inches thick. They are in a good state of preserva- tion and constitute a reminder of days long since past. An immense brick, equal in size to four common ones, was taken from an old house at West Millbury and was doubtless made at this yard. Carriage Making Among the former industries of the town, was the carriage manufactory of S. R. Parker & Co., in which for a time a considerable business was done. The Parker building, now owned by The Millbury Mills Company, was erected about 1858. The Parkers also had a black- smith shop connected for their iron work. During 1888, nearly one hundred carriages and wagons of superior workmanship were made here, and many of these are still in use. The name of "Parker" on a carriage was a guarantee of its strength and durability. Shuttle-eyes and Thread-compressors At his home on the road running from the Old Common to Tainter Hill, Moses D. Garfield, from 1864 until his death, manufactured the shuttle-eye which he invented, having a monopoly in its production. To one who has witnessed Mr. Garfield at his labor and has seen him preparing the substance and baking the product, it seemed marvelous that such a small thing should require such painstaking care and judgment in its production. For many years, in addition to the manufacture of shuttle-eyes, Mr. Garfield made, also, thread-compressers of the same material that he used in the manufacture of shuttle-eyes. When finished, these rival steel in hardness INDUSTRIES NOT AT A WATER PRIVILEGE 283 and smoothness. Great accuracy is required in making the holes in these compressers since the sizes vary only one-thousandth of an inch. Not only in this country are these used but they have found their way abroad. Thread guides were also made and these were used widely. The industry is continued by Miss Elizabeth M., daughter of Moses D. Garfield. Charles H. Marble, son of the late Henry Marble, manu- factures porcelain shuttle-eyes and thread-guides for textile work. He resides in the house formerly occupied by Dr. Amasa Braman at the Old Common and in a shop at this place conducts his business. He was formerly employed by the late Moses D. Garfield in the same industry. This business and that carried on by Miss Garfield are the only establishments of the kind in the country and the processes which they employ are of great value. (See independent sketch of Moses D. Garfield.) Millbury Foundry Company This company was begun by Bradway Felton & Co. and later passed to John Martin, who was succeeded by Martin and Sweetser. The business was located for a time on the Armory site on South Main Street, but later it was moved to the southwest corner of Waters Street, opposite the present location of the Millbury Machine Co's works. Afterward, John Martin and Winthrop R. Cunningham were in partnership. Then Mr. Cunning- ham conducted the business alone, but later sold one-half interest to Mr. Martin. Mr. Cunningham afterward retired and left Mr. Martin in full possession. Mr. Martin was succeeded by Mr. Colvin, but the business again passed to Mr. Martin, who sold it to H. T. Merriam in 1886. Mr. Merriam re-located the foundry near the Boston and Albany R. R. tracks, on the site now occupied by the Millbury Steel Foundry. He manufactured wrought iron work, bridges, iron fronts, and many kinds 284 HISTORY OF MILLBURY of structural iron work. He also erected some of the buildings now occupied by the Millbury Steel Foundry Company. Mr. Merriam was succeeded by the Oakley Foundry Company which carried on iron and steel work for some time. The works are now in possession of the Millbury Steel Foundry. Millbury Steel Foundry Company The Millbury Steel Foundry Company was incorporated under the laws of Massachusetts, Aug. 31, 1908, as the "Oakley Steel Foundry Company." July 1, 1910, the name of the company was changed to "The Millbury Steel Foundry Company." It is capitalized at fifty thousand dollars. Seventy persons are employed. The plant was changed so that electric power is used for operating, and fuel oil for melting. The company manu- factures crucible steel and monel metal castings, which are claimed to be equal to machine steel forgings, because of proper annealing by a Rockwell annealing furnace. This develops the molecular structure of the metal and makes it homogeneous. This product has shown a tensile strength of seventy-five thousand pounds per square inch, an elastic limit of thirty-eight thousand pounds per square inch, and a reduction in area of forty per cent. All the company's castings are made under the supervision of an experienced metallurgist. Monel metal is a natural alloy of nickel and copper, composed approximately of sixty-eight per cent nickel, thirty per cent copper and the remainder iron. This wonderful metal is as strong as steel and non-susceptible to the action of sulphuric acid, muriatic acid or salt water. Besides being non-corrosive and rust proof, it will take a high polish and when buffed resembles nickel plate. It will not peel and tarnish, but always retains its bright lustre. This company makes castings in carbon steel, nickel steel, nickel chrome, and nickel vanadium. The following THE CHAS BUCK EDGE TOOL WORKS THE UXBRIDGE WOOLEN MILLS INDUSTRIES NOT AT A WATER PRIVILEGE 285 are the present officers of the company: President, Fred- erick W. Moore, Millbury; vice president, Henry H. Merriam, Worcester; general manager, William W. Brierly, Millbury. Millbury Mills (Uxbridge Worsted Company) In 1907, this company began the manufacture of worsted goods at West Millbury in the Edwin Hoyle Mill, operating eighteen looms. A short time afterward it commenced manufacturing the same kind of goods in the Armsby laundry building at Millbury Centre and, in the spring of 1912, the West Millbury business was removed to this building. In the summer of 1912, the company purchased the old Parker carriage shop, remodel- ing and repairing it. Here the spinning and some of the weaving is done and, although the company formerly bought its yarn, it now spins all that it uses. At the beginning, the company employed thirty-eight; but now over one hundred hands are engaged in the busi- ness. This company has the honor of being the first in town to use electricity for power. Fifty-eight looms are now in operation, besides other machinery, and from eight the power used has now increased to one hundred and thirty horse-power. C. A. Root, of Uxbridge, is pro- prietor, and Augustus C. Neff is the local superintendent. Charles Buck Edge Tool Company Charles Buck, the originator of this company, started in business for himself, in 1873, having separated from the firm of Buck Brothers, of which he had been a member with the late Richard T. Buck. The company manu- factures chisels, gouges, plane irons, reamers, punches, and other edge tools. Its product is of great merit and has been awarded medals and diplomas for excellence at the Centennial Exhibition at Philadelphia, in 1876, and at The World's Columbian Exposition at Chicago, in 1893. The works are located on the Grafton Road. 286 HISTORY OF MILLBURY This company enjoys the continued patronage of discrim- inating dealers in edge tools. The officers in 1914 were, president, James C. Ryder, and treasurer, Robert T. Pollock. In 1915, the works were purchased by W. L. Proctor, proprietor of Buck Bros. Edge Tool Works. H. W. Hakes Manufacturing Company Prominent among the industries of Millbury is The H. W. Hakes Manufacturing Company. In 1879, this business was started by H. W. Hakes in a shop of C. D. Morse & Co., which was destroyed by fire in 1881. Mr. Hakes then erected a small structure to the south of that location on the site of the present establishment, where the business was conducted for ten years under his own name. In 1891, the concern became "The H. W. Hakes Manufacturing Company." In 1900, a building two stories high, one hundred forty feet long, and forty feet wide was erected. In 1909, under one management, the business of the J. H. Williams Co. was added to that of the H. W. Hakes Manufacturing Company and an addition was built to the main structure, one hundred twenty feet long, forty-five feet wide, and two stories high. The Hakes Manufacturing Company manufactures wire hed- dle frames and mill wire goods. It gives constant employ- ment to thirty men at good wages. The J. H. Williams Company manufactures shuttles for all kinds of looms, as well as the German and native styles of wire heddles for plain and fancy weaving. The buildings are equipped with the latest improved machinery and the product of these companies is widely used. The officers of the Hakes Manufacturing Company are: Edwin L. Watson, presi- dent; Walter C. Watson, secretary and treasurer; and Hudson W. Hakes, manager. Mr. Hakes is also vice president and manager of the J. S. Williams Company. The pay-roll of this establishment is the second largest in town. INDUSTRIES NOT AT A WATER PRIVILEGE 287 Samuel E. Hull Company Near the junction of Canal and Elm streets is located the warehouse of the Samuel E. Hull Co., which deals in cotton and cotton waste. This business was established by J. H. Merry and next passed into the hands of Briggs & Co. They were followed, in 1883, by Samuel E. Hull who, beside carrying on the business here, also conducted for years an extensive business in wool and wool waste in Worcester, where the office for both departments is now located. Since Mr. Hull's death in 1911, both places have been continued by the sons, Edward F. and Harry C. Hull. Water Works In 1888, a committee on water-works was chosen by the town and in its report it made the following recom- mendation: "First, — The Committee believes that the best interests of our town demand a public water supply, and recommends that this enterprise be undertaken at no distant time. Second, — We recommend the adoption of the plan referred to in the engineer's report as the Local Pumping Plan, so far as the construction of a well near the Boston and Albany Railroad, and the necessary pumping station, the laying of mains in our streets, with the necessary gates, hydrants, etc., and the building of the necessary reservoir upon Burbank Hill. " This report of the committee was signed by John Gegenheimer, Levi L. Whitney, Irving B. Sayles, and Dr. George C. Webber. Percy M. Blake was employed to make a survey and the following places were examined, — Singletary Pond and its watershed, Ramshorn Pond and Brook, Hull Brook, Garfield Pond at the Old Common, Hathaway Brook, the springs east of the Lovell place in the southerly part of the town, the springs adjoining the branch of the Boston and Albany R. R., the water-shed above these springs including the Lincoln meadow and the adjoining water- shed, Dorothy Pond, and, finally, the securing of a supply from the city of Worcester. 288 HISTORY OF MILLBURY The following letter was received from the State Board of Health in regard to the location finally accepted: — "Office of State Board of Health. 13 Beacon Street, Boston, July, 1888. "To George F. Chase, Chairman of Selectmen, Millbury, Mass. Dear Sir— "After careful examination of the different sources of water supply for the town of Millbury, the State Board of Health finds that the site selected for a ground water supply has advantages which make it the most appropriate source for the town. "Analysis of water from the flowing well showed it to be very soft and of excellent quality. By order of the Board, (signed) Samuel W. Abbott, Secretary." After the report of Mr. Blake and the report of the water committee to the town the subject seems to have been dropped, and the interest had apparently died out. Some time later, however, Henry W. Aiken, Esq., took steps to renew the matter and a company was incorporated including with him Charles D. Morse, Samuel E. Hull, Damien Ducharme, Samuel N. Rogers and George F. Chase. The success of the company was due to the knowledge, enthusiasm, vision, and financial judgment of J. Herbert Shedd, hydraulic expert. He assisted the members of the corporation in planning and financing the enterprise and inspired their confidence in the undertaking, for he saw in his own mind the completed system before a start was made. With them he took up the matter and carried it through, establishing the well and pumping station beside the B. & A. R. R. tracks on the old road to Wor- cester. The charter of the Millbury Water Co. was granted by the Legislature, Apr. 19, 1893, to Charles D. Morse, Henry W. Aiken, Esq., Samuel N. Rogers, Samuel E. Hull, Damien Ducharme, and George F. Chase. After a long INDUSTRIES NOT AT A WATER PRIVILEGE 289 and wearisome struggle, this company succeeded in open- ing its works to the public, Nov. 16, 1895, when the system was put to a public test in town hall square, amid the rejoicing of those who had labored long and hard to secure an adequate supply of water. The annals of the town show that much opposition was shown the enterprise until the final result was achieved. At the time of the opening, eleven miles of pipe, six to sixteen inches in diam- eter, had been laid, sixty-five gates were put in, and sixty- three hydrants set up, with specifications for forty-seven extra hydrants. The capacity of the reservoir on Bur- bank Hill is one million, five hundred thousand gallons. The first officers and builders of the Millbury Water Go's works were the following:— J. Herbert Shedd, presi- dent, S. E. Hull, Geo. F. Chase, Herbert A. Ryan, treas- urer, Lewis A. Clark, Sylvester M. Snow, J. William Patston, H. N. Wilson. The consulting engineer was J. Herbert Shedd. The engineers were Shedd & Sarle of Worcester, the mechanical engineer was Sylvester M. Snow, the architect was J. William Patston, the con- tractors were the Worcester Engineering Company, which included E. W. Shedd, president, George G. Hunt, secretary, and George H. Sawin. The sub-contractors were: for pipe laying, Lucian A. Taylor; for pumping sta- tion, Jas. S. Miles & Sons, Worcester; for reservoir roof, Geo. F. Chase; for collecting well, Timothy Lyons, Leicester. The present officers of the company are: President, Lucian A. Taylor; clerk and treasurer, Herbert A. Ryan; directors, Lucian A. Taylor, Matthew J. Whittall, Alfred Thomas, Harry C. Hull, and Herbert A. Ryan; superin- tendent, L. Clarence Rice. Since its establishment, additional sources for water have been added from nearby land. 19 290 HISTORY OF MILLBURY CHAPTER XXI BUSINESS: OLD STOREKEEPERS, PRESENT STOREKEEPERS, ARTISANS The following is a partial list of firms and individuals who were formerly engaged in business in Millbury: Auctioneers: — Luke Harrington, E. Handy. Blacksmiths: — J. W. Green, Philip Lahey, B. O. Paine, Samuel Sawyer. Boot and shoe makers: — Elijah Dudley, A. Wood and Sons, Goulding and Carleton. Boot and shoe dealers: — N. Goddard and Son, Ira N. Goddard, N. A. Feehan. Carpenters and builders: — Jabez Ellis, Loring Foster, Ira Glazier, Loring Jacobs, Charles Lapham, Thomas Tift. Carriage makers: — J. E. Harrington, Allen and Harring- ton, Stoyle and Harrington. Cotton manufacturers: — John Kenney, Smith and Pratt (see industries). Cut-nipper maker: — Stephen Taft. Druggists:— B. F. Aiken, Jacob Appel, P. Bellville, Dr. Mansfield, N. H. Sears, E. Thompson & Son, E. E. Wood. Furniture dealers: — John A. Clifford, Ferguson & Co., J. D. Fairchild, H. E. Newell, Pierce and Hale. General storekeepers: — Dr. Wm. M. Benedict, Dr. Amasa Braman, Dana A. Braman, Thaniel Cutting, ..Daggett, Wright & Co., Silas Dunton, Simon Farns- worth, Farnum & Co., Goddard, Rice & Co., E. W. Goffe (Old Common), Holbrook & Co., Jabez Hull THE ST. CHARLES HOTEL j&AjidkM THE TOURTELOTTE HOUSE business: storekeepers, artisans 291 (Canal store), Wm. R. Johnson, Sterry S. Kegwin, Lucien S. Learned, Alden B. Lovell, Elias Lovell, John Morse, Otis, Packard & Co., Abraham G. Randall, Redding & Co., Robbins and Dunton, Sylvester Smith, G. Y. Taft & Co., Moses W. Wheeler, Wiswall & Co. (At West Millbury), H. L. Bancroft & Co., Stephen Blanchard, Wm. H. Belcher, Ira D. Bates, Henry W. Blanchard, William E. Gale, Ira Glazier, Ephraim Goulding, Russell Harrington, Henry P. Howe, D. G. Prentice, Sweetser & Co., J. D. Wheeler & Co., A. Wood & Sons. Millers: — Hardy Holman, Mr. King, John Singletary, Richard Singletary, Amos Singletary. Hardware dealers: — Crane and Ferguson, Wm. R. Cunningham, Dea. A. W. Lincoln, H. W. Thompson. Harness makers: — F. K. Hodgeman, Lawson Snow. Hat and cap dealer: — William Roberts. Stable keepers: — Abner Boardman, J. S. Cutting, Hudson H. Hakes, Albert Hathaway, Joseph Harper, Elijah A. Johnson, L. J. Lincoln, E. Lovell & Son, Wm. F. Lovell, Sweetser & Co., H. P. Upham. Marble worker: — W. C. Struthers. Masons and plasterers:— T. R. Harrington, Charles Newell. Meat and provision dealers: — Bancroft and Faneuf, Charles Brady, Desmarais & Co., Thomas Dolan, John W. Pope & Co., M. Putnam, Joseph Simpson, Lyman S. W T aters. Painters: — Arthur Goodell, William Ryan, David Van Ostrand, M. J. Wheeler. Paper makers: — James Brierly & Co., Caleb Burbank, Abijah Burbank, F. H. Newell (see industries). Restaurant keepers: — Allen and Vibbards, A. B. Lovell. Saw mill owners: — Gleason & Co., Harry W. Harris. Scythe makers: — Hale, Whipple and Waters, Charles Hale, Stephen Taft. 292 HISTORY OF MILLBURY Shingle mill owner: — Hardy Holman. Tailors: — Bennett & Co., William H. Hudson, Mr. Keating, Abel Waite. Tanners and curriers: — E. N. Childs, A. Wood & Sons. Tin plate worker: — J. S. Mallalieu. Watch makers and jewellers: — Henry A. Aiken, J. F. Dodge, Capt. George A. Perry, Henry Waterman, Mr. Wiesman. Ephraim Goulding, or " Squire Goulding, " was noted for having well-nigh any article that could possibly be called for among his various commodities. A stranger came along one day and said to him, after looking over the place, "I see that you have almost everything any- one needs, but I think I can tell of one thing you haven't got, and that is a second-hand pulpit." "My dear sir," said the "Squire," " Please come up stairs," leading the way and sure enough, before the astonished visitor, there stood an old pulpit. Protective Union Stores. A Protective Union store nourished here, as in many other towns, sixty years ago. It was located on South Main street, near the crossing of the Providence & Wor- cester R. R. and was in charge of Charles Hitchcock. A little pamphlet then issued had on its cover the follow- ing: — "Constitution of The New England Protective Union, and By-Laws of Millbury Division No. 290, State of Massachusetts— Instituted Sept. 2, 1851." Another of these stores was located at Bramanville on the site now occupied by the general store of Alvan J. Winter. Business at Millbury Centre, 1914 Max S. Abelson, tailor, Alfred Armsby, electrician, Louis Ballard, garage, Fred Ballargeon, barber shop, business: storekeepers, artisans 293 Philip Ballard, furniture, Eli Belisle, wood working, Frank Bellville, groceries and provisions, Alfred E. Bernard, harness making, Joseph H. Boucher, groceries and provisions, Arthur Bourbeau, printing, Edmund Bourbeau, printing, Calvin R. Brackett, cider-works and teaming, Wm. J. Braney, Millbury & Worcester express, Bresnehan Co., groceries, Brown Brothers, meats and provisions, Charles Buck Edge Tool Co., edge-tools, George F. Chase, contractor and builder, R. W. Colby & Son, mason work, plastering, Edward H. Coombs, teaming, wood, James M. Cronin estate, general store, Archibald Dallochie, florist, Daniel J. Dempsey, news depot, stationery and tobacco, Albert Despard, barber shop, Henry J. Dion, shoe repairing, Dennis A. Donovan, ice cream, confectionery, J. R. Downing Co., ice, Damien Ducharme, meats, provisions, and fish, Dunton & Winter, dry goods and groceries, James H. Ferguson & Co., hardware, plumbing, George K. Fisher, groceries, Joseph Gagnon, meat, Arthur J. Gillert, drug store, Fred V. Goodell, painting and paper hanging, Samuel Goodell, wood dealer, Charles Gravlin, barber shop, James J. Grogan, liquors, bowling alley, Gertrude A. Hadley, millinery, Herman Goldberg, tailor, Dr. C. H. Hakes, dentist, Charles H. Hall, furniture, wood carving, Mrs. A. J. Harris, saw-mill, 294 HISTORY OF MILLBURY Hill Brothers, concrete and granolithic works, Charles F. Holman, "Millbury Journal," printing, Home Soap Co., Henry L. Hooper, barber shop and bicycles, Charles E. Home, road builder, Henry Houghton, grain dealer, Wm. R. Howe, lumber and cider works, James H. Ivory, men's furnishings, engraving, Clara C. M. Jaques, millinery, Peter Jacques, builder, E. L. Kingsley, pharmacist, Lacoutre Bros., groceries, Charles Lee, laundry, Louis Labrec, blacksmith, Louis Lapierre, barber shop, H. J. Lavallee, bakery, Joseph 0. Lemoine, groceries, Jeremiah F. Lyons, coal, Edward McAleer, liquors, Charles A. Morrison, painting and paper-hanging, Dennis Mulhane, undertaker, John J. Mulhane, plumbing, Michael H. Murphy, livery-stable, Charles T. Newton, poultry, Frank Nire, groceries, Loreto Paletta, groceries, Peter C. Paradis, dry goods and groceries, Charles E. Pierce, painter, Hervey C. Pierce, hardware and plumbing, David A. Powers, livery-stable, Putnam and Davis, jewelry, stationery, men's furnishings, A. W. Rice, coal and lumber, Martin J. Roach, teaming, Millbury and Worcester express, Philip Roux, meats and coal, Herbert A. Ryan, undertaker, florist, James B. Shay, painting and paper hanging, business: storekeepers, artisan 295 Hariph M. Smith, undertaker and embalmer, Herbert Stockwell, teaming, Stoddard Rubber Co., rubber tires and tubes, Neil A. Swenson, tailor, Elizabeth Tebo, bakery, Harry W. Thompson, automobiles, insurance, Edward Trombly, liquors, Bartholomew Turnan, blacksmithing, Charles L. Undergraves, boots and shoes, Henry Van Ostrand, painting, Patrick H. Walsh, plumbing, Lyman S. Waters, market, Geo. W. Russell, proprietor, meats and provisions, C. D. Whitney, insurance, Hosea L. Woodward, carriage painting, George H. Woodman, blacksmith. Business at Bramanville, 1915 Wm. E. Bartlett, St. Charles Hotel, Alfred Budrow, shoe repairing, Charles H. Colbrook, boots and shoes and general wares, David O. Home, teaming, William E. Home, general store, Anthony Jacques, barber shop, Mason H. Shaw, dry goods and groceries, Ernest C. Shellschmidt, blacksmithing, Joseph H. Sweet, cigars, tobacco, etc., Estate of A. S. Winter, dry goods and groceries. Business at West Millbury, 1915 Florence I. Bentley, store at post office, Wm. H. Fairbanks, carriage-shop, Frank S. Stockwell, builder, Frank F. Watkins, teaming. 296 HISTORY OF MILLBURY CHAPTER XXII BANKS The Millbury Bank In 1825, it seemed most desirable that the town have a banking institution. Accordingly, through the efforts and influence of a number of prominent public-spirited citizens, "The Millbury Bank" was established by an act to incorporate the president, directors, and company of the Millbury Bank. Having been passed by the Legislature, this act was approved in June, 1825, by Governor Lincoln. Seventy-three persons subscribed to the capital stock of $100,000 and on August 11, 1825, the first meeting of the stock holders was held at the home of Simon Farns- worth, Jr. Asa Waters was chosen moderator and Dr. William W. Benedict clerk of the meeting. The directors elected were Asa Waters, Simon Farnsworth, Jr., Gen. Caleb Burbank, Dr. Wm. W. Benedict, Elijah Waters, Jonas L. Sibley, of Sutton, Samuel Wood, of Grafton, Sylvanus Holbrook, of Northbridge, and Austin Denny, of Worcester. The directors were instructed to make all necessary arrangements for putting the bank in operation. At a subsequent meeting held on the first Monday in October, 1825, Hervey Hartshorn, of Sutton, was chosen as a director and Stephen Blanchard was made clerk of the corporation. Asa Waters was chosen president; Louis Mills, cashier; and Austin Denny, solicitor. The banking room was established in the Farnsworth block. In those days the annual meetings were so largely attended that it was necessary to adjourn to some hall for the tran- saction of business. This institution from the start filled BANKS 297 an important place as an aid to the business men of the community. Simon Farnsworth, Jr., was chosen president in October, 1829, and he served for ten years. Col. Asa H. Waters was chosen president in 1840 serving for three years. R. D. Chapman succeeded Louis Mills as cashier, in 1839. Jonathan Cary became cashier, in 1843; John Printess, in 1844; Joseph S. Farnum in 1852; and David Atwood in 1853, serving until 1872. Robbery On the night of Aug. 15, 1843, a package of money, containing about twenty-two thousand dollars, in some mysterious way disappeared from the vault of the bank, for when the cashier opened the safe on the following morning he looked in vain for the amount in the place in which he had left it on the previous evening, but in its place there was a bundle of brown paper resem- bling a package of money. The package lost came from the Suffolk Bank of Boston at which the money of the Millbury Bank was redeemed at the time. As soon as the loss was discovered, the bank officials were notified. The cashier, R. B. Chapman, had been confined to his home for several days by illness and an- other had been working in his place. Mr. Chapman had been in communication with his substitute, so that he had known of the arrival of the package of money from Boston, but he had not had the handling of it on the night before. Consequently, he was not sure that the exchange had been made after its arrival in Millbury. He at once sent for his substitute who was positive that the pack- age was not the same as that which he had placed in the vault the night previous. As the bank in Boston would be able to give the Millbury bank a full description of the bills contained in the package there would be sufficient incentive for those who had taken the valuable package to make an exchange of the bills at once. Col. Asa H. Waters, a wide-awake member of the board of directors, looked into the affairs of the men connected with the bank to find out whether by any chance some trusted official could have had a hand in the removal of the money. There was more than one key to the bank, but there was sup- posed to be only one to the vault, so it did not seem possible that the safe could have been opened, the money removed, the safe locked again and the robbers vanish into the night, leaving no trace behind them, without the aid of some confederate who had supplied a key. The directors decided that any man who had the audacity to plan so bold a robbery would know that the longer he held the money in his possession, the more difficult it would be to 298 HISTORY OF MILLBURY get rid of it. Detectives were sent out from an agency in Boston which made a special line of bank work and it was learned that a young, well-dressed man had passed a considerable amount of the Millbury bills in Leicester and Spencer. He was unknown to any of those who had conversed with him and his one distin- guishing feature was colored glasses, supposed to be worn to pro- tect weak eyes. The detective at once concluded that his strong- hold was to seek some young man in Millbury who was known to have unusually strong eyes and who would be most easily dis- guised by so simple a device as colored glasses. Again, the man with the colored glasses was heard of with his face pointing to New York. He had repeatedly passed some of the stolen money, but in none of the places had he been suspected for the reasons, first, that the news of the robbery had not been spread abroad and, secondly, that the ways of the young stranger were pleasing and refined. With all this in his favor it was weeks before the right man was discovered. The first arrest for the robbery was made at Millbury Center. The detectives had been drawing in their nets until one evening when two widely known young men were arrested at the American Temperance house, a famous hostelry of those times, (the Sweetser house on Elm Street) and not far from the Savings Bank. One of these was employed in a woolen mill which stood where the West End Thread Co's works are located. One of the men was entirely innocent, and was later released. Our venerable fellow citizen, Silas Dunton, guarded one of the prisoners over that night, when much excitement was aroused through the town. The arrest of this young man, detained under the charge of Mr. Dunton, had given the bank people a further clue to work upon, for they concluded that, if this young man would deprive the bank of some of its cash, it was quite likely that his cousin, who worked in the mill with him, would bear watching. These men had as good a driving horse as there was in this section at the time, and it was stabled in a small barn that stood at the north end of the present thread mill but, although the officers searched this barn many times in an effort to locate some of the money, nothing was found. At this time, however, a man named Frank Darling was employed by Woodward & Gorton as one of the outside men about the mill. His duties, which were varied, sometimes took him into the barn, and one night, after the first arrest in connection with the bank robbery, he had occa- sion to go there late at night. As he was turning to leave the building his attention was attracted by a place in the side of the hay mow, for it appeared as if the hay had been pulled out for some reason and then put back. Upon investigating he discovered a hole there which contained more money than he had ever seen before in all his life. BANKS 299 Wild with the delirium which money often causes in those who have never had the possession of large sums, for a few moments he was tempted strongly, but he went to his little home nearby and told his faithful wife of the immense pile of money that he had found. He told her that he was going to bring it into the house before some other man got it and that later they would see what would be done with it. She was a good New England woman whose heart was in the right place. She had retired for the night and, rising from her bed, with snapping eyes she pointed her finger at her tempted spouse and said to him, "Frank Darling, if you ever bring one cent of that money into this house, I go out of it and I stay out of it. That money must belong to the bank, and we have not even the right to place our hands on it until the men to whom it belongs have been notified. Don't you come near me again until you have gone down to the village and told Colonel Waters about it. " Darling argued that it was too late to disturb Colonel W T aters, but the wife replied, "If you are too timid to do it yourself, I will go and I will tell him it is not safe a minute in your hands." So Darling walked down to the village, roused Colonel Waters, and told him of the discovery. The Colonel was very willing to go to the rescue of the bank's funds, so he accompanied Darling to the barn where a good part of the money was found, but before removing it to his home Colonel Waters examined the money and found that most of it had been exchanged, so that he had no lawful right to take it away, because of his inability to prove the bank's right to it, and he inadvertently expressed himself to this effect in the presence of Darling. He made up his mind, however, that there was no moral doubt that the money all belonged to the bank, as some of the bills were of the kinds known to have been exchanged for those stolen, so he took the funds to his home and early in the morning informed the other officials. Employment was found for Darling far from Millbury and all his cost of moving was paid. Three other men, all of the same name as the one arrested, were brought before Justice Green at Millbury on the first of Septem- ber and. after an examination occupying part of two days, they were bound over to appear at the next term of the criminal court in Worcester. About three thousand dollars were found on the prisoners when arrested. Hiram Kenney who had a small brass foundry at West Millbury was well acquainted with all three of the robbers and the principal one, for whom be often did work in brass, was a favorite with him. This man once wanted some keys made in brass, a request which Mr. Kenney thought strange, as the man was a machinist himself, but the desire was explained to his satisfaction, so that Mr. Kenney did the work required. As a result of this work Mr. Kenney died thinking that he had innocently furnished the key 300 HISTORY OF MILLBURY by which the Millbury bank had been robbed, and that perhaps he had furnished keys to other safes. The three men were convicted of the robbery of the bank and they served various terms of imprisonment. One of them, however, afterwards reformed and became a highly respected citizen and a leading business man of the county. Simon Farnsworth, Jr., became president of the bank for a second time, in 1843, and served sixteen years, declining to serve longer. He was succeeded by Jonathan Warren of Grafton, in 1860, who had been a director since 1838. On Dec. 15, 1863, he resigned and was succeeded by the Hon. Hosea Crane of Millbury, who had been a director since 1856. Millbury National Bank. In 1864, the Millbury Bank came to a close when it was authorized by the stockholders and empowered by the directors to change and convert the Millbury Bank into the Millbury National Bank in order that the Mill- bury Bank and the Stockholders might avail themselves of the advantages presented by the General Banking Law passed by Congress, June 3, 1864, entitled "An Act to provide a National currency and provide for the Circulation and Redemption thereof, etc." The Articles of Association were adopted Oct. 25, 1864. The Capital remained the same, $100,000. The number of stockhold- ers was ninety-three. The directors were Hon. Hosea Crane, John C. Bacon, Horace S. Warren, John G. Wood, Chas. D. Morse, Thos. J. Harrington. Mr. Crane con- tinued as president and David Atwood as cashier. The new Bank was authorized by the comptroller of the currency to commence business Nov. 6 and the bank com- missioners of Massachusetts authorized the change on Nov. 17, but the bank did not actually commence business as a national bank until Dec. 1, 1864. On Dec. 9, 1864, the capital stock was increased to $150,000 and, in 1872, it was again increased to $200,000 with a surplus of $35,000. In 1875, the bank had a sur- BANKS 301 plus of $40,000. Substantial dividends were always paid to the stockholders and the sound judgment and business sagacity of the officers and directors soon put the Millbury National Bank among the foremost banking institutions in the state. The Hon. Hosea Crane who served as president for sixteen years died, in 1879, and was succeeded by Charles D. Morse. Frank C. Miles succeeded David Atwood as cashier and Amos Armsby entered the bank as a clerk, in 1872. Mr. Armsby was elected cashier, in 1875. Horace S. Warren of Grafton was chosen president, in 1896, and Henry T. Maxwell was made cashier in 1897. In 1881, after occupying the old quarters for more than a half century, the Bank was moved to the Millbury Savings Bank building nearly opposite, on Elm Street, with the National Bank occupying one side of the big banking room and the Savings Bank the other. In 1904, to conform with the law requiring national and savings banks to be entirely separate from each other, extensive improvements were made in the bank building. A glass partition was put through the center of the main floor, new fire and burglar proof vaults were built, steel safe deposit boxes were installed, and a spacious directors' room was added in the rear. In 1899, the Hon. Samuel E. Hull became president and served until his death, in 1911. He was succeeded by Henry W. Aiken, Esq. Arthur W. Snow, who entered the bank as a bookkeeper, was cashier from 1909 to 1911. In December, 1911, he was succeeded by Leon Rice Part- ridge of Worcester. In 1915, Mr. Partridge was succeeded by R. W. Brigham. The capital stock has been reduced to $100,000 and again to $50,000. Since 1864, the following gentlemen, in addition to those previously named, served on the board of directors: William H. Harrington, 1865; David Atwood, 1868; John Rhodes, 1872; Peter Simpson, 1872; L. L. Whitney, 302 HISTORY OF MILLBURY Chas. D. Morse, 1879; Bion B. Howard, 1879; F. E. Lan- caster, 1882; the Hon. Irving B. Sayles, 1882; Amos Armsby, 1883; D. N. Gibbs, of Grafton, 1889; the Hon. Samuel E. Hull, 1896; Augustus S. Winter, 1897; Leander F. Herrick, 1897; Frank E. Powers, 1897; Edward F. Rice, 1907; Henry W. Aiken, Esq., 1909; Frank A. Drury, of Worcester, 1910; Edwin W. Jenkins, of Worcester, 1911; Edward F. Hull, 1912; Alvan J. Winter, 1913. On May 20, 1913, the bank issued the following state- ment of condition : STATEMENT OF CONDITION OF MILLBURY NATIONAL BANK AT CLOSE OF BUSINESS, MAY 20, 1913 Capital $50,000.00 Resources Loans and Discounts United States Bonds Bonds and Securities Due from Banks Due from U. S. Treasurer Bond to secure Postal Savings Cash in Bank Liabilities Capital ...... Surplus Funds .... Undivided Profits .... Circulation ..... Due to National Banks, Certified Checks Received for Taxes ..... Dividends Unpaid .... Deposits ..... Surplus Fund $20,000.00 $176,043.77 50,000.00 49,112.50 46,825.60 2,500.00 4,993.75 12,967.22 $342,442.84 $50,000.00 20,000.00 12,407.22 50,000 . 00 500.00 500.00 17.00 209,018.62 $342,442 . 84 The bank is a sound financial institution and stands among the best in the state as the statement given above shows. By judicious management on the part of its officers and directors the stock has paid better returns BANKS 303 than at any time in its history. With modern methods of doing business and uniform courtesy extended to all its patrons, this institution commands the attention and respect of Millbury and the neighboring towns along the valley. The bank has now gone into the Federal Reserve Fund. Millbury Savings Bank The Millbury Savings Bank was incorporated April 10, 1854. The first meeting was held in the officers' room of the Millbury Bank, May 27, of that year, at which Jonathan A. Pope was chosen chairman and David Atwood, secretarj\ The first permanent officers, elected May 31, 1854, were Jonathan A. Pope, president; Simon Farnsworth, C. R. Miles, J. A. Hovey, and E. W. GofTe, vice-presidents; David Atwood, secretary; and John E. Bacon, Asa H. Waters, Benjamin Flagg, Simon Dudley, Amasa Wood, Mowry Farnum, Thomas H. Witherby, D. B. Sibley, Hosea Crane, Asa Woodbury, L. I. Wood- bury, Seth Hartwell, Harvey Dodge, Jonathan Warren, Ezekiel Saunders, and I. S. Farnum, trustees. Books for deposit were first opened June 17, 1854. A few days later, June 28, David Atwood was chosen to be the first treasurer. His bond was placed at SI, 500. 00. Two years later, July 12, 1856, the treasurer was allowed fifty dollars a year for salary. On July 9, 1859, regular semi-annual dividends were declared of two and one-half per cent and twenty-five per cent of the dividend was paid in addition. In the next year, May 25, 1860, a six per cent dividend for the year was paid. At that time the by-laws were changed. On July 9, 1864, an extra dividend of twenty-five per cent of the dividend declared was voted. In the next year, July 6, 1869, an extra dividend of forty per cent of the regular dividend was declared with the provision that it should be fifty per cent if the reserved profits should 304 HISTORY OF MILLBURY warrant it. On Dec. 29, 1876, the semi-annual dividend was reduced to two and one-half per cent. In 1881, the bank built and moved into the present bank block, providing better accommodations for the bank and better safe and vault security for its funds. The two banks, savings and national, continued in opera- tion as separate institutions, but in the same rooms until April 1, 1904. At this time a partition, largely of glass, was put in which divided the banking rooms into two separate banking establishments. A double vault was built with safety deposit boxes on the national bank side. An electric alarm was installed which gives warning of any attempt to molest the safe. The savings bank occu- pies the upper, or westerly, side of the banking rooms and the national bank occupies the lower, or easterly side. On July 3, 1879, the semi-annual dividend of the bank was made two per cent and in all its career it has never paid less than this rate on its deposits. Sums are received from twenty-five cents up, but the smallest amount that can draw interest is three dollars and the largest deposit that can draw interest is sixteen hundred dollars. This may increase, however, until it becomes two thousand dollars. A new set of by-laws was adopted May 25, 1906. The following is a list of the presidents of the bank with the dates of their election: Jonathan A. Pope May 31, 1854 C. R. Miles June 9, 1856 Thomas Harrington May 30, 1865 Horace Armsby March 29, 1878 William R. Hill May 2, 1879 Levi L. Whitney March 31, 1888 Ira N. Goddard April 2, 1897 George J. Dudley April, 1914 The following is a list of the treasurers of the bank with the dates of their election: David Atwood, June 28, 1854, resigned March 20, 1872. F. C. Miles, March 20, 1872, resigned July 12, 1874. BANKS 305 David Atwood, July 12, 1874, resigned Oct. 22, 1897 (on account of ill health). Amos Armsby, October 22, 1897, died 1906. George J. Dudley, June 21, 1906 (declined to serve). Irving B. Sayles, June 28, 1906, died November, 1909. Ernest L. Smith, December 31, 1909. The present investment committee consists of George J. Dudley, ex-officio, Henry W. Carter, Damien Ducharme, Dr. Jacob R. Lincoln, and George I. Stowe. 20 306 HISTORY OF MILLBURY CHAPTER XXIII CHURCHES First Congregational Church In the early days of New England the church, the parish, and the town were intertwined in their adminis- trative affairs. The clergy had a legal claim on the town for support and the inhabitants were assessed for the maintenance of sanctuary privileges as much as for other expenses, although these were kept as a separate account. Accordingly, when, in 1742, the first steps were taken, which resulted seventy-one years later in the establish- ment of Millbury as a separate town, an effort was made to form a separate parish in Sutton (see Chapter III. p. 34), it was also the first attempt to establish the present First Congregational Church in Millbury or, as then known, the Second Congregational Church in Sutton. A later attempt to form the new parish was successful and the following is a copy of the warrant for the first meeting in the Second, or North, Parish of Sutton: "Worcester, ss. To Jeremiah Buckman, Jr., of Sutton in ye county of Worcester, Greeting: — You are hereby required in his majesties name to warn and give notice to ye freeholders and others, inhabitants in ye second parish, in Sutton aforesaid, qualified to vote in Town affairs, that they must meet at the house of Mr. Richard Singletary, in said Sutton, in said precinct, on Monday, the twenty-sixth day of December, instant, at nine of ye clock in ye forenoon, then and there to act on each of ye par- ticulars expressed in above request. (petition for meeting) By posting a copy of the request and this warrant at such public places* in said precinct, hereof fail not and make return hereof and of your doings hearin at or before ye said twenty-six day of December instant at nine o'clock in the morning. Given under my hand and seal at Oxford, this Eighth Day of December A. D., 1743, Richard Moore, Justice of the Peace." ♦It was posted at the mill door of John Singletary. CHURCHES 307 Accordingly, on the twenty-sixth day of December, 1743, as we learn from the church records, the first meet- ing of the parish was held at the house of Richard Single- tary, which was situated at the outlet of "Crooked Pond, " now called Singletary Lake. The moderator was Capt. Timothy Carter, and Robert Goddard was the clerk. The parish continued to hold meetings at this house until May, 1745, and religious services also were held here for some time. On April 29, the Rev. Matthew Bridge was called to the pastorate but he declined to accept. The church next called the Rev. Josiah Dunster, who also refused. A third call was extended to the Rev. James Wellman, and he accepted the charge. The church was organized Dec. 10, 1747, and adopted the Cambridge platform. Ruling elders were chosen at the time but the church has always been continued under the Congre- gational system. The following named persons were dismissed from the First Church in Sutton to form this Second Congregational Church of Sutton, now Millbury. John Wait Robert Goddard Nathaniel Wait Daniel Greenwood John Grove Abel Chase Ebenezer Stearns Daniel Kinney Thomas Holman Samuel Buck Elisha Goddard Josiah Bond Jonathan Trask Daniel Buckman Isaac Barnard Thomas Gould, Sr. Richard Singletary Rev. James Wellman Isaac Gale Anna Barton Edmund Barton Unice Lovell Jonathan Dunnell Sarah Chase Samuel Buck, Jr. Hannah Holman Thomas Gould, Jr. Sarah Fiske Amos Singletary Elizabeth Kinney John Fuller Mehitable Dunnell William Fiske Lydia Gale John Singletary Elizabeth Bond Charles Roberts Martha Gould Solomon Holman Phebe Buckman Gersham Wait Abigail Trask Joanna Wait Mary Singletary Sarah Wait Mary Stockwell 308 HISTORY OF MILLBURY Sarah Barnard Jane Stearns Hannah Gould Thankful Singletary Judith Gale Martha Singletary Rachel Bigelow Mary Singletary Elizabeth Bond Dorothy Jennison Elizabeth Pratt Susannah Fuller The first meeting-house of the Second, or North, Parish was situated on the Old Common and it was erected in 1744. One account stated that "it stood about two rodes north-east of a large elm tree." The building had "no steeple, and in form was like a barn." In fact the old structure was given the name of "The Lord's Barn." It was forty feet long and thirty-five feet wide. After having been in use for nearly sixty years this first building was moved across the road four or five rods and, after it ceased to be used for religious purposes, it was used in connection with a public house. Herewith we give a floor-plan of this structure. (See opposite page.) The present church building, which was begun in 1802, was first situated on the eastern side of the present road running on the eastern side of the Old Common. The building faced the Old Common but was not on it as the bounds run at present. It stood between the present corner house (now occupied by Mr. Marble) and the next house to the north. The building was dedicated Nov. 27, 1804. On June 17, 1828, the first meeting of "The Harmony Conference," now known as "The Worcester South Association of Congregational Churches," was held here. Some time after the year 1827, it was proposed that the new building be removed to Bramanville and this question was after- ward discussed at parish meetings. As opinions were divergent, the decision was finally left to a board of refer- ees, composed of members from other churches, and this board decided that it would be best to move the edifice. The parish accepted the report to move and the building was accordingly taken down at the Old Common, in 1835, CHURCHES 309 15 Minis- terial Pulpit 14 11 1(5 West door Benches 18 6 Front door East door 17 GROUND PLAN OF THE CHURCH BUILT IN 1747. "The Lord's Barn." The above is a pretty exact delineation of the ground floor of the first church edifice erected within the limits of the town, kindly furnished by the late Dr. Spaulding of Bramanville. The pews are numbered in the plan as in the church, and we give below the names of the first owners and cost of the ground — for each individual bought the ground and then built his own pew. The cost is in pounds and shillings. Pew No. 1, R. Jennison, cost 11, 3s. Pew No. 10, A. Chase, cost 5/, 19s. 2, C. Goddard, 61, 10s. " 11, C.Carter, 51, 8s. " 3, I. Brown, 61, 12s. " 12, S. Buck, 41, lis. " 4, C. Richardson, 61, 9s. " 13, S. Chase, 41, 8s. " 5, I. Barnard, 61, 5s. " 14, J. Dwinel, 41, 15s. " 6, L. Holman, 61, 2s. " 15, S. Small, 51, 16s. " 7, B. Gowen, 51, 8s. " 16, S. Goodale, 41, 8s. " 8, J. Buckman, 41, 8s. " 17, D. Greenwood, 41, 4s. " 9, G. Waite, ' 61, 2s. " 18, D. Holman, 41, Is. The pulpit was high, and had a large sounding-board over it. The central portion was filled with benches. The galleries were reached by stairways at the front corners. 310 HISTORY OF MILLBURY moved in pieces, and again erected on its present site at Bramanville. It was rededicated Jan. 14, 1836. The following quotation, in the handwriting of Asa Waters, 2d, was taken from a paper in the possession of Miss Mary Goodell, of Whitinsville. (No heat had been furnished in the church building previously.) "It has been found by experience that stoves in meeting houses are very useful through (the) winter adding greatly to the Comfort and health of those who attend through the inclemency of the weather. A stove set (at) the bend of the aisle next to the wall pews to the right and left of the Pulpit having the pipes ascending to the Gallery & then taking a horizontal direction along by the Gallery to the front & then ascending out of the house, produces a degree of warmth through the house. The expense is supposed not much to exceed one hundred dollars. We the subscribers having a desire of procuring them for our meeting house, do severally engage to pay the sum affixed to our names for the pur- poses of defraying the expenses thereof. Millbury, Dec. 18, 1819." Subscribers' Names Asa Waters $10.00 Josiah Woodward 5.00 Luke Harrington 1 . 00 Subscribers' Names Thomas Dwinell $1.00 Abijah Burnap 0.50 Nathan Marsh 1.00 Daniel Woodward .50 Asa Andrews 1.00 4.00 Haywood 1.00 Luther Dudley .50 5.50 1.00 (See Annals, 1820.) The Rev. Mr. Goffe, who for a long time had been pastor of the church at the Gld Common felt, apparently, that the removal of the building affected the spiritual interests of that section of the town adversely, for he was a sub- scriber to the building fund of the Union or West Congre- gational Church, and his son, E. W. Goffe, was at one time clerk of the Union Society. The pastors who have served this church have been the Rev. James Wellman, ordained and installed, Oct. 7, 1747, CHURCHES 311 dismissed, July 22, 1760; the Rev. Ebenezer Chaplin, ordained and installed, Nov. 14, 1764, dismissed, Mar. 22, 1792; the Rev. Joseph Goffe, ordained and installed, Sept. 10, 1794, dismissed, Dec. 9, 1830; the Rev. Osgood Herrick, ordained and installed, Dec. 9, 1830, died, Mar. 16, 1837; the Rev. Nathaniel Beach, ordained and installed Nov. 22, 1837, dismissed, May 11, 1857; the Rev. Edmund Y. Garrette, installed, Sept. 30, 1857, dismissed, Nov. 3, 1869; the Rev. George A. Putnam, installed, Apr. 11, 1872, pastor emeritus, in 1910; the Rev. William C. Martyn, installed, Nov. 16, 1911. Among the early deacons in the church we find the names of Abel Chase, Thomas Gould, Daniel Greenwood, Ebenezer Pierce, Asa Waters, Aaron Pierce, and Jonathan Waters. The ruling elders were Daniel Greenwood, elected July 22, 1767; Amos Singletary, elected Feb. 4, 1768; Daniel Greenwood, elected January, 1776; Oliver Bond, elected Sept. 7, 1809; Elijah Waters, elected Jan. 5, 1815; Jonathan Waters, elected Feb. 12, 1829. On the day preceding the celebration of the 150th anni- versary of the church a county paper made the following comment: "The First Congregational Church which now occupies the well known edifice in 'Bramanville' has exerted a powerful influence on the community's develop- ment since its organization by a few Christian people, so many years ago. Generation after generation has grown up within it, and as the sons and daughters of the village have left for other homes, its teachings and its policy have been carried far and wide. In nothing per- haps has the Millbury parish been more fortunate than in the length of service of its pastors. Seven ministers in 150 years is a remarkable showing and one of which the church may well be proud. The average stay of a pastor has been over twenty years and the present head of the parish (the Rev. G. A. Putnam) has had a term now in its twenty-seventh year." 312 HISTORY OF MILLBURY Deacon Elijah Waters, of West Millbury, who died, Dec. 16, 1846, at the age of seventy-three, bequeathed five thousand dollars to the First Congregational Society. He also had at the time a mortgage on the parsonage which, with the accrued interest, amounted to sixteen hundred dollars, but he gave this also to the society. The one hundred and fiftieth anniversary of the organ- ization of this church was held on Thursday and Friday evenings, Sept. 9 and 10, 1897, with appropriate exercises. On the first evening from six to seven a reception was held in the church parlor, followed by a collation. At eight o'clock a public service was held in the main audience room. On Friday evening at seven o'clock the Rev. George P. Eastman of Millbury, the Rev. John R. Thurston of Whitinsville, and the Rev. Henry A. Blake of Webster, assisted in the service. A historical sermon (which has since been printed) was delivered by the Rev. George A. Putnam, pastor of the church. At the anniversary exercises a letter was read from a former pastor, the Rev. E. Y. Garrette, which was received with particular interest. In 1909, the church was thoroughly renovated at a cost of three thousand dollars and, according to Mr. Putnam's statement, it was then in better condition than at any time during his pastorate which covered a period of forty years, lacking a few months, as his resignation took effect on the last Sunday in June, 1910. (See sketch of Rev. G. A. Putnam.) The Rev. William C. Martyn, of the First Congrega- tional Church, New Bedford, Mass., was called to fill the vacancy made by Mr. Putnam's resignation. He began his labors the first Sunday in September, 1910, and was formally installed Nov. 16, 1911. A Sunday School and the other usual church societies are regularly maintained, all working together for good. The present superintend- ent of the Sunday School is Mr. Frank E. Sanborn. churches 313 The Shakers Previous to 1800, there existed in what is now the territory of Millbury a branch of the religious sect known as the "Shakers." Although little is known of them, Peter Whitney, who wrote the first history of the county, published in 1793, refers to them in his article on Sutton, locating them in the second parish of Sutton. A Shaker society also flourished at the time at Harvard, Mass. We find that David Dwinnel and his wife Deliverance joined this society and moved to Harvard. They had four children, none of whom, however, joined this sect. Second Congregational Church The Second Congregational Church is located at Millbury Center and except for the first year has main- tained evangelical religious services in the present church building. The founders exercised a scrupulous care to avoid possible dangers besetting them in the formation of the new enterprise and upon legal advice in the charter of the society there was inserted a clause, the first of its kind, we are told, admitting to membership only those who received a majority affirmative vote of the members. This gave to the body a security in the management of its affairs not possessed by others in which the voting qualifications were lax. Since every one in those days was taxed for the support of the church in some one of the different communions, the methods pursued by the charter members of the new ecclesiastical society protected them against all who might seek a vote in its affairs, only to divert the work from the purpose of the founders. The charter given to the new religious society is dated February 10, 1827, and bears the names of Asa Waters, Elias Forbes, Joseph Torrey, Vernon Stiles, David Wood- ward, Calvin Barker, Simon Farnsworth, and Aaron Trask. The society thus chartered sought and secured the organ- 314 HISTORY OF MILLBURY ization of a Presbyterian church, because they calculated on opposition which, happily, was not forthcoming. At first the new church worshipped in a small school building on School street, though comparatively soon the present structure was erected and was dedicated, October 2, 1828, as a place of worship. In connection with the raising of the church it is worthy of note that no intoxi- cating liquors were served on the grounds at the time, quite an innovation for such occasions, although the custom of the day was observed by allowing those who so desired to secure grog at a nearby inn at the expense of the society. Not until June 30, 1827, four months after the granting of the charter for the formation of the religious society, did forty members living in the Armory village (what is now known as the "Center") petition for a dismission from the First Congregational Church to form the new Presbyterian Church. On July 16 of the same year, the request was granted and, on August 23, they formed themselves into the Presbyterian Church of Millbury. The separation took place with cordial feelings on the part of the First Church. Assembling in town, August 23, 1827, the presbytery of Newburyport met and heard the documents relative to the institution of a Presbyterian Society in Millbury, and also the petition of certain persons who wished to be organized as a Presbyterian Church. The presbytery voted to receive the petitioners under its care and the new church was started with the following members who severally signified their wish to be organized, namely: Elias Forbes, Elijah Torrey, Asa Andrews, Jonathan Grout, Elias Hull, Moses Dunton, Zadock Sibley, John F. Barton, Samuel Brown, Oliver Clapp, Joseph Hastings, Henry Goddard, Luther H. Trask, Vernon Titus, Stephen Harrington, Moses L. Morse, Henry Johnson, Francis McCracken, Mary Forbes, Annie Torrey, Vilinda Cutler, Lydia Waters, Eliza Waters, Lydia Goodell, Zoa Dunton, CHURCHES 315 Rhoda Goddard, Lydia Sibley, Mary Barton, Lucy Brown, Sally Stockwell, Prudence Clapp, Mary A. Hunt, Addie B. Wright, Sarah Johnson, and Mrs. Hulda Morse. Others "who were confined by bodily indisposition" were waited on by a committee for examination and upon its report there were also admitted to membership in the church: Joanna Eaton, Lucy Eaton, Mrs. McCracken, Lucy Farnsworth, and Azuba Hastings. Elias Forbes and Joseph Torrey were elected elders and Moses L. Morse and Moses Dunton were elected deacons. Twenty- five more persons were admitted at the first communion and the next year thirty-nine united with the church. Continuing for seven years with this form of church government, upon the repeal of the law compelling all citizens to pay taxes to the parish (Congregational) church unless connected with some other church, the church became Congregational in name and reality as it had all along been in spirit. Like our Pilgrim forefathers who came over in the Mayflower, it was the laymen, the body of the church itself, who determined the policy and carried to a success- ful issue the formation of the society and the church, together with the erection of the house of worship. It was after a year and a half of pulpit supplying and candidating that the church called a pastor, the Rev. George Washington Campbell. He came at a time of anti-masonic feeling and, as he was a mason of high stand- ing, he courteously withdrew after a successful pastorate of four years during which there was the largest single addition to the church, thirty-six in all, in its history. In 1834, William A. Larned came to the church from Yale Divinity School, but on account of delicate health he remained but a year, being dismissed Oct. 19, 1835. He afterwards became professor of literature in Yale College. May 24, 1837, the Rev. Samuel G. Buckingham was ordained and installed as pastor of the church. He was 316 HISTORY OF MILLBURY one of the "new lights" of that day, a good leader, a writer, a man of tact, of great ability and consecration, who had only one later pastorate, that of fifty years with the South Church of Springfield. "This society in its earliest days depended largely and almost wholly for its church singing and leader of the music upon a young man by the name of Nathaniel God- dard, who for that time possessed a good knowledge of music and a voice of superior quality .... The introduction of musical instruments as a part of church service came early but was not reliable, owing to the fact that the performers were, to some extent, a transient class of citizens." The violoncello and the clarinet were the usual instruments then used in the production of music. Later a violin (on week-days, a fiddle) was added and at times other instruments appeared. After being reduced in musical instruments to one flute, played by Col. Asa H. Waters, during the winter of 1843-44, Mr. Charles Sibley purchased an organ which had been taken from the Union Church in Worcester, secretly transported to Millbury on Friday night and installed during Satur- day, so that it stood with a bold front facing a surprised congregation on Sunday morning. There was opposition to the innovation, but it remained in its place to the enrichment of the service of worship. In 1847, upon Mr. Buckingham's dismissal, the church turned to one whom it had endeavored to secure as its pastor at a previous pastoral interim, namely, the Rev. Leverett Griggs, D. D., who was installed September 22, of that year. The most notable occurrence during this pastorate was the remarkable revival of 1851 which greatly affected both the church and the town. Seventy-three, at least, have traced their union with the church, then or later, from the time of this great uplift. A dearth fol- lowed, as was inevitable, though efforts were made to keep up the stream of incomers. On Jan. 19, 1856, Dr. Griggs resigned, largely because he found himself unable CHURCHES 317 to support his family of six children upon the salary of seven hundred and fifty dollars with no parsonage. April 24, 1856, the Rev. Lewis Jessup was installed as pastor. This period in the country at large was one of sectional feeling. Civil war was impending and church matters received no special uplift. He was strict in his demands for discipline and the roll of the church was cleared. That the church prospered is seen in the fact that in 1858 twenty-four were added to its membership. He was dismissed March 29, 1860. Two years after the dismissal of Mr. Jessup, the Rev. Charles H. Peirce was called to the pastorate of the church and was installed Oct. 22, 1862. During his pastorate the building was thoroughly remodelled. One of the most notable changes was the reversing of the pews so that they faced as they now do — a change that had been advocated for a quarter of a century. He was deeply beloved by the people, but his pastorate was a short one, through his lamented death, Oct. 5, 1865. Dec. 6, 1866, the Rev. Stacy Fowler was installed to the pastorate of the church. While he was minister, the present comfortable parsonage was erected. He was a man of broad sympathies and under his leadership the church prospered. He was dismissed March 5, 1878. In the same year, on April 16, the Rev. John L. Ewell was installed as pastor of the church. Many now active in the work of the church and elsewhere were roused to Christian service and directed in the path of a consecrated life under his ministry. In 1884, the building was thoroughly renovated. The organ, which had done service for over forty years, was removed and the present fine instrument was installed. Mr. Ewell was dismissed Jan. 5, 1891, to become dean of Howard University, Washington, D. C. May 7, of the same year, the Rev. George P. Eastman was installed. His work is still so fresh in mind that it has hardly emerged from the field of current events into 318 HISTORY OF MILLBURY that of history. In 1891, the church was incorporated. In 1893, extensive repairs were made in the church build- ing. Later, free pews and the pledge system of raising money were instituted. A new bell was hung in the belfry — the fourth in the history of the church. Beau- tiful memorial windows were purchased and put in place. An addition to the building was made which afforded greater facilities for social occasions. Sept. 7, 1902, the church celebrated the seventy-fifth anniversary of its organization with appropriate exercises. Peace, pros- perity, and piety marked the life of the church during his even tempered and devoted ministry. Dec. 14, 1903, he was dismissed to accept the pastorate of the Congre- gational Church in Orange, New Jersey. Dec. 6, 1904, the Rev. Grove F. Ekins was installed as pastor of the church. A vigorous men's organization and a boys' club flourished for a time during this period. March 25, 1909, Mr. Ekins was dismissed and became pastor of the church in Housatonic. Oct. 19, 1909, the present pastor, the Rev. Robert W. Dunbar, was installed. During this time the church has twice been honored in having among its worshippers the President of the United States, the Hon. William Howard Taft, who visited his aunt, Miss Delia C. Torrey, at the time the senior member of the church. Baptist Church The town records show that as early as 1814 several persons who belonged to the Baptist Church at Grafton resided in Millbury. In 1817, there was a Baptist Society in this town, and May 10, 1826, a more thorough organization was effected. The Rev. Christopher Hall, the Rev. Otis Converse, of Grafton, and Elder Harrington of Sutton, preached here. In the year 1835, at the house of Abijah Gleason, in West Millbury, the Millbury Baptist Church was formed with eighteen constituent members. The first public CHUKCHES 319 meeting was held in the old schoolhouse on the site of Union Chapel, West Millbury. Upon the completion of the West Congregational Church,, in 1837, the Baptists joined with others in Union services in that edifice for a time. In 1840, however, the Baptist Church moved to the Armory Village where distinctively Baptist services were held in the old Academy Hall. The first regularly settled pastor was the Rev. Hervey Fitts who ministered to the church from 1841-43. Other pastors were the Rev. James Upham, D. D., 1843-45; the Rev. S. J. Bronson, 1846-53; the Rev. Cyrus T. Tucker, 1853-56; Joseph Aldrich, Homer Sears, Joseph Smith, Mr. Chap- man and S. A. Thomas, supplies, 1856-58; the Rev. S. A. Thomas, 1858-62; the Rev. J. E. Brown, 1864-67; the Rev. C. A. Skinner, 1867-68; the Rev. S. J. Bronson, 1870-74; the Rev. George B. Gow, 1874-80; the Rev. D. W. Hoyt, 1880-89; the Rev. A. M. Crane, 1889-91; the Rev. S. D. Ashley, 1891-98; the Rev. Geo. E. Lombard, 1898-1901; the Rev. Charles W. Park, 1901-06; the Rev. H. E. Chapman, 1906-. The present brick building was occupied for the first time, Dec. 26, 1864. The superintendent of the Sunday School is Mr. Harry A. Nugent. The following societies are connected with the church in its various lines of work: a Young People's Society of Christian Endeavor, a Ladies' Aid Society, and a Ladies' Missionary Society. In 1914, the interior of the church edifice was thoroughly remodelled. The organ was moved to the front of the auditorium, new pews were provided, a new pulpit and baptistry were constructed, the walls were re-decorated, and ornamental stained glass windows were put in place. Methodist Episcopal Church A Methodist class was formed in Millbury in 1825, by the Rev. William Archer, an English preacher, which flourished for a short time. In 1835, another class was formed by the Rev. Erastus Spaulding, well known as 320 HISTORY OF MILLBURY "Father Spaulding. " The church was organized in the same year under the circuit plan. The preachers on this circuit at that time were the Rev. M. P. Alderman and the Rev. William Heath. The Rev. Thomas Tucker served as pastor in 1836. He was succeeded by the Rev. W. S. Campbell who preached for a little more than a year. He was followed by the Rev. M. P. Alderman, a former pastor, who remained until 1840. In its early days the church met in the hall of the lower tavern. The present church building was dedicated Nov. 17, 1840, the sermon being delivered by the Rev. Orange Scott. Since the coming of Mr. Tucker, the church has been regularly supplied with ministers. Bishop W. F. Mallalieu, as a boy, attended this church and Millbury people are proud of having had such a devoted man among its early attendants. The Rev. Homer W. Courtney kindly supplied the following later facts concerning the church: "During the pastorate of the Rev. William Wignall, 1895-96, the church edifice was thoroughly repaired. New windows were put in, a new roof was put on, the main auditorium was repapered and the building was painted inside and outside. An addition was built at the rear for the organ and a platform was constructed in the main auditorium for the pulpit and choir. The total cost was about $2,000. During the pastorate of the Rev. Walter Healy in 1901-02, a beautiful site was purchased on Prospect Street, opposite Highland Street, on which a parsonage was erected." The following have served as pastors since 1840: Rev. William P. White, 1840 to 1841 Rev. L. R. Thayer, 1841 to 1842 Rev. John Roper, 1842 to 1843 Rev. E. W. Jackson, 1843 to 1844 Rev. Phineas Crandell, 1844 to 1845 Rev. John T. Pettee, 1845 to 1847 Rev. George W. Bates, 1847 to 1848 Rev. Charles W. Ainsworth, 1848 to 1850 CHURCHES 321 Rev. William A. Braman, 1850 to 1852 Rev. Willard Smith, 1852 to 1854 Rev. John Rickets, 1854 to 1855 Rev. Ichabod Marcy, 1855 to 1857 Rev. B. F. Green, 1857 to 1859 Rev. Joseph Scott, 1859 to 1801 Rev. Solomon Chapin, 1801 to 1802 Rev. Daniel Atkins, 1802 to 1804 Rev. N. H. Martin, 1804 to 1800 Rev. E. S. Snow, 1800 to 1809 Rev. Thomas Treadwell, 1809 to 1870 Rev. Mr. Fuller, 1870 to 1871 Rev. Win. R. Tisdale, 1871 to 1873 Rev. William Pentecost, 1873 to 1875 Rev. A. D. Hamilton, 1875 to 1877 Rev. William H. Hatch, 1877 to 1878 Rev. Frederic T. George 1878 to 1880 Rev. B. J. Johnston, 1880 to 1883 Rev. R. H. Howard, 1883 to 1886 Rev. Wm. C. Townsend, 1886 to 1889 Rev. Joseph Candlin, 1889 to 1890 Rev. H. G. Buckingham, 1890 to 1893 Rev. William Wignall, 1893 to 1890 Rev. James H. Humphrey, 1890 to 1898 Rev. Irvin A. Mesler, 1898 to 1900 Rev. E. W. Vandermark, 1900 to 1901 Rev. Walter Healy, 1901 to 1904 Rev. George A. Cooke, 1904 to 1905 Rev. Samuel A. Bragg, 1905 to 1907 Rev. Gilbert A. Cox, 1907 to 1909 Rev. Jonathan Cartmill, 1909 to 1910 Rev. H. C. Cooley, 1910 to 1911 Rev. Homer W. Courtney, 1911 to 1913 Rev. Norman H. Flickinger, 1913 to 1915 West Congregational Church Upon the removal of the First Congregational Church meetinghouse from the Old Common to Bramanville in 1835, many residents near the old location were not reconciled to the change and they determined to have a church building at West Millbury. The first steps toward the accomplishment of this end are indicated in the preamble of a subscription paper, dated Oct. 18, 1836. 21 322 HISTORY OF MILLBURY "We, the subscribers, believing that the public good and the happiness of ourselves and families requires that there should be a house built for a place of public worship on Grass Hill, so-called, in Millbury, by these presents bind ourselves, each to the other, to build a house .... and will pay the sums affixed to our several names." By Oct. 22, 1836, more than the required two thousand dollars had been subscribed and at a meeting of the sub- scribers, held on the twenty-ninth, Mark Lothrop, Simon Tainter, and Abijah Gleason were chosen as a building committee. On the sixth of December they reported that a location had been secured and that the lowest proposal for building the meeting-house was $2,900. The church building was accordingly erected on the main road in West Millbury, about two hundred yards from its intersection with the road leading from the Old Common (site of the John C. Crane house). In May, 1837, The Union or, as it was called, The West Congregational Church, was organized with forty- five members, twenty-nine having withdrawn from the First Congregational Church, whose covenant and articles of faith were adopted, with a change in the names. Among the early ministers over this church were the Rev. Caleb Burbank Elliot, who was educated for the ministry by Gen. Caleb Burbank, and the Rev. A. Phillips. In 1840, the Rev. Sidney Holman was installed as pastor and remained with the church until 1851. Services were afterward held until December, 1857, when the church disbanded. The church building was re-opened after some years and preachers were sent to the pulpit from the Methodist Conference. During this period the Rev. Jefferson Hascall, presiding elder of the Conference and author of the hymn entitled "The Land of Beulah, " occasionally occupied the pulpit. In 1861, the Rev. Joseph J. Woodbury supplied the pulpit and resided in the vicinity. Occasionally Baptist clergymen and lay preachers have held services in the building. CHURCHES 323 By consent of the Legislature, in 1871, Simeon S. Waters, E. W. Goffe, and Nymphas Longley sold the land and meeting-house in the name of the Union or West Church Society and distributed the proceeds of the sale among its members. The church building, the bell, the stone steps, the land, the stoves, and the furnishings were sold sep- arately and brought altogether seven hundred and sixteen dollars. The communion set used by the church was given to the First Congregational Church of Kellogg, Iowa, of which the Rev. Richard Hassell was pastor. St. Bridget's Roman Catholic Church A Roman Catholic mission was established in Millbury in 1850, and the first clergyman to officiate here was the Rev. James Fitton, first pastor of St. John's Roman Catholic Church of Worcester. Previously, services had been held in the Town Hall, in the " Arcade" building and at the home of James Campbell, who then resided opposite the upper end of Brierly Pond on the West Millbury Road. The land for St. Bridget's Church was given by Mr. and Mrs. Michael Coogan. The Rev. Mathew Gibson succeeded Father Fitton at Worcester and also in the mission work here. The succeeding pastors at the mission were the Rev. A. L'Eveque, the Rev. E. J. Sheridan of Uxbridge, and the Rev. J. J. Power, of Worcester, during whose pastorate the building was enlarged. In 1869, the church became a regular parish, with the Rev. M. J. Doherty as resident priest. After the death of Father Doherty, the Rev. William H. Goggin, then at the cathedral in Springfield, was appointed over St. Bridget's parish, Sept. 1, 1886. Within a year, the edifice was thoroughly remodeled. He terminated his relation with the church in 1898 after twelve years service and went to St. Paul's church in Worcester. Father Goggin was succeeded by the Rev. Charles J. Boylan who, because of ill health, labored 324 HISTORY OF MILLBURY here but a few months. In October, 1898, the Rev. P. L. Quaile, then at Turners Falls, was appointed to this parish and continued as its priest for four years. He was suc- ceeded by the Rev. John F. Conlin, who served the church for two and a half years. The present priest, the Rev. John F. Griffin, M. A., was appointed to the church, Nov. 7, 1905. Father Griffin is a man of strong personality whose genial and courteous manner makes him popular through- out the community. Under his direction several improve- ments have been made in the church buildings and grounds. The church property is free from any incumbrance of debt. Connected with the church are a boys' and a girls' sodality; two choirs, a senior and a junior, under the direction of Mr. Thomas J. Moran. The Hibernian society is under the spiritual direction of the priest of this church. A Holy Name society was organized in 1914. Protestant Episcopal Mission Previous to 1880, Protestant Episcopal services, con- ducted by the various rectors of St. John's Church of Wilkinsonville, were held in the upper room of the high school (the old Academy) building and later in the Methodist Church, where the worshippers met Sunday afternoons. In 1880, upon the completion of the present (then new) Town Hall, the south-west room on the second floor was equipped for regular services and was called "The Mission Room." May 8, of that year, a regular organization was perfected in which the officers were, — Edward Ander- son, warden; John Hopkins, Esq., treasurer; and Samuel C. Nield, clerk. Services were continued regularly until April 25, 1888. During this time the rectors in charge of the mission were the Rev. James T. Ellis, until 1882, and the Rev. John Gregson for the remainder of the time. CHURCHES 325 In 1894, the Mission was re-organized and services were held for some weeks in the Second Congregational Church after which the mission was conducted in the Unitarian Church. These services continued regularly until Aug. 16, 1898. During this period the rectors in charge of the mission were the Rev. Mr. Trussell and the Rev. Mr. Hodgkiss, who were successively appointed over the St. John's Protestant Episcopal Church at Wilkinsonville. First Unitarian Church In 1879, at different homes meetings were held, presided over by various Unitarian clergymen among whom were the Rev. Edward Hall and the Rev. Austin S. Garver, both of Worcester. March 4, 1884, the First Unitarian Church of Millbury was instituted and on the sixteenth of the same month, largely through the efforts of Mrs. Elizabeth Livermore and Mrs. Francis Walker, a mem- orable service was held in Blanchard Hall, at which the Rev. Mr. Garver officiated. Following this meeting, services were continued until June 22 of the same year, when a covenant was adopted and an organization perfected, with the following officers: Clerk, Mrs. N. H. Sears; parish committee, Mrs. B. T. Rice, John Rhodes, Silas Dunton, Mrs. Simon Farnsworth, and Mrs. A. G. Livermore; treasurer and collector, Thomas A. Winter; Sunday School Superintendent, Thomas A. Winter; music committee, Anson G. Livermore, John C. Waters, and Mrs. Carrie Marble. Silas Dunton, Thomas A. Winter, John Rhodes, Benjamin T. Rice, and Nathan H. Sears, as petitioners, were granted the right of incorporation as a religious society and, March 19, 1885, "The First Unitarian Society of Millbury" was accordingly incorporated. In 1885, preliminary steps were taken for the erection of a house of worship and, Aug. 4, 1887, the following building committee was chosen: Calvin Barker, John B. 326 HISTORY OF MILLBURY Barton, Silas Dunton, George Burnett, and T. A. M. Bennett. The church building, which is situated on Elm street opposite Waters, was dedicated Sept. 20, 1888, and the first communion service was celebrated on the Sunday following when a communion set was used that had been presented by Mrs. John W. Ware in memory of her husband. The following have served the church as pastors: the Rev. Julius Blass, from 1885 until 1889; the Rev. Mary T. Whitney, through whose efforts a Young People's Society was organized, 1889-92; the Rev. Nathaniel Seaver, 1892-96; the Rev. Henry Mitchel, 1896-98; the Rev. Clifton M. Gray, 1898-1901; the Rev. Alson H. Robinson, 1901-04; the Rev. Charles H. Dalrymple, 1905-07; the Rev. Albert Walkley, 1907-10; the Rev. William T. Hutchins, 1910-13. Church of the Assumption of the Blessed Virgin Roman Catholic (French) Because of the considerable French speaking popula- tion settled in Millbury and its vicinity a Roman Catholic Church, having a French-speaking pastor, was organized in April, 1882. From that time, however, the French population of the vicinage has grown from one hundred and seventy-five families until it numbers over three hundred and fifty families with a population of about seventeen hundred. A church edifice was begun in April, 1884, and was dedicated Nov. 14, 1886, with appropriate ceremonies. The structure was burned in 1914 and the parish wor- shipped in St. Bridget's church while waiting for its own place of worship to be rebuilt. The first priest in charge of the parish, the Rev. J. A. Charland, was highly esteemed by his people and con- CHURCHES 327 tinued with them until his death, although in his later years, because of poor health, he was assisted by other priests. Jan. 23, 1907, the Rev. Louis E. Barry was appointed to the church and continued in charge until 1915. It was his desire to establish a parochial school and for this purpose land near the church building was purchased in 1912. Jan. 15, 1915, the Rev. Joseph Octave Comtois, who came from West Springfield, was appointed over the parish. The societies immediately connected with the church are "Ladies of St. Anne's" and "Children of Mary." Na- tional societies represented in the parish are "St. Jean Baptiste Society," "The Artisans Society," and "The Foresters' Franco-American Society." In 1915, the present structure was erected. Union Chapel, West Millbury For several years after the dissolution of the church at West Millbury, in 1871, religious services, conducted principally by pastors of the churches in the town, were occasionally held in the school-house. In 1887, in response to a general desire for more adequate rooms for religious and social purposes a Ladies Union Entertain- ment Society was formed for the purpose of furnishing entertainments which would stimulate interest in the vicinity and at the same time raise money for erecting a new chapel. The society also sought to raise money by subscriptions and appointed the following solicitors: Miss Leora Balcom, Mrs. John S. Blanchard, Miss Florence E. Crane, Mrs. John C. Crane, Mrs. Henry W. Davidson, Miss Florence Freeman, Mrs. Emily C. Goulding, and Miss Lizzie Wheeler. The following gentlemen were also selected to supervise the erection of the building: Thomas Windle, H. W. Bentley, Ira Glazier, 328 HISTORY OF MILLBURY Freeman Van Orman, and Henry W. Davidson. As a result of the efforts put forth the present Union Chapel, situated on the main road in West Millbury near the cor- ner of the road leading to Oxford, was erected at a cost of twenty-two hundred dollars. May 29, 1888, the building was dedicated with appro- priate exercises at which a historical address was given by John C. Crane, a statement of the building committee was given by Thomas Windle, a sermon was delivered by the Rev. George A. Putnam, and a letter was read from Charles D. Morse expressing a hope that the enterprise be "as enduring as the hill upon which it stands." This property is held in the care of three trustees who are chosen annually in December and the choice is made, if possible, among the people of West Millbury, who are members of evangelical churches in town. The first board consisted of Ira Glazier, Edwin Hoyle, and Theo- dore B. Sherwood. The Sunday services at the chapel have been conducted by pastors from the Congregational, Methodist, and Baptist churches and by John C. Crane, a lay preacher of the Baptist Church. Connected with the Chapel is a Social Union which stimulates an interest in the work at the chapel and raises funds for its support. schools 329 CHAPTER XXIV SCHOOLS Every township, "after the Lord hath increased them to the number of 50 householders," was obliged by law to appoint one within the town to teach "all such children as shall resort to him to write and read; whose wages shall be paid either by the parents or masters of such children, or by the inhabitants in general, by way of supply, as the major part of those that order the prudentials of the town shall appoint; provided, those that send their chil- dren be not oppressed by paying much more than they can have them taught for in other towns; and it is further ordered, that where any town shall increase to the number of 100 families or householders, they shall set up a gram- mar school, the master thereof being able to instruct youth as far as they may be fitted for the university, provided, that if any town neglect the performance hereof above one year, that every such town shall pay £5 to the next school till they shall perform this order." From the town records, we learn that there were two committees having charge of school matters; one of these was composed of representatives from the several districts; the other, called the Prudential committee, supervised the actions of the former. In 1813, the county-bridge schoolhouse stood below the old cemetery, on the south side of and a little back from the street on the main road to Wilkinsonville. .In the same vicinity, at the junction formed by the road crossing the county-bridge and the road from the Centre, a brick building is standing, which was early used for school purposes. Until 1862, a little one-story square schoolhouse, having a four-sided pointed roof, stood 330 HISTORY OF MILLBURY on the Old Common nearly on the site of the present one. An early school building also stood at the junction of the road from the Whittemore place on the Grafton road, not far from the home of Samuel Goodell. Later on, a schoolhouse stood on the Worcester road not far from Martin street. Eighty years ago there was a schoolhouse on Park Hill, not far from the home of Calvin R. Brackett. In the Haywood district, which included the territory on the eastern road to Worcester, a schoolhouse stood near Dorothy Pond. The earliest Bramanville schoolhouse was located within a few feet of the present watering trough and a later building, built of brick, was situated nearby. At West Millbury, the original schoolhouse which was built of brick stood on the site now occupied by Union Chapel. It was destroyed by fire supposed to have been started by "some miscreant not having the fear of the law before him." The building was replaced by a hip- roofed wooden structure with but one room which was used both for school purposes and for holding religious meetings. The former residence of General Burbank, purchased by the town and remodeled for school purposes, still stands on Burbank Hill, overlooking the valley of the Blackstone. It is a reminder of the general who did so much for the town in its early days. Its present owner, William E. Home, has converted it into a tene- ment house. These schoolhouses which served in the early days of Millbury, like those erected elsewhere in New England, were small and, usually, only one story high. Although these old structures have been replaced by more modern buildings, yet among the older citizens fond memories cling about the sites where many learned the rudiments of knowledge. On March 21, 1814, the following report was made at the town meeting: SCHOOLS 331 "The committee to whom was submitted the question of mak- ing some new arrangements and alterations in the school-districts in the town of Millbury have attended to the business and ask leave to report the following statement of the relative state and circumstances of the several districts in town, together with their opinion respecting the same. The relative state of the districts stands as follows: — Grass Hill district has 35 families and draws $87.50; Center (Old Common) district has 28 families and draws $70.00; Paper-mill district (Bramanville) has 21 families and draws $52.00; County-bridge district has 41 families and draws $102.50; Northeast district has 12 families and draws $30.00; Southeast district has 9 families and draws $22.50. From the above statement your committee are of opinion that by far too great a disproportion exists in said districts. With regard to the three first mentioned districts, your committee do not conceive it necessary to make essential alteration. But with respect to the three last, it is the unanimous opinion of your committee that an alteration ought to be made, in order that an equal distribution of this highly important priviledge of schooling may be realized in that part of the town. All which is humbly submitted. (signed) Josiah Stiles, per order. " Although the early inhabitants felt the need of pro- viding school accommodations yet the financial stress through which the country was passing enforced a modest beginning. Sutton, at its annual town meeting in 1813, had voted to appropriate one thousand dollars for the schools and, on August 23, in that year, Millbury voted to raise its proportion of this money, three hundred and sixty-four dollars. (See Annals.) Millbury later voted twenty-five dollars for rewards and premiums, so that three hundred and ninety dollars was the entire sum paid for school expenses by the tow r n during the first year of its history. The old district school was a kingdom by itself in which the prudential committee-man ruled over the school and the school property. In summer, the pupils were small boys and girls, but in winter they were almost grown men and women. Of graded schools, like those of the present time, nothing was known. The child of five and the youth of twenty would recite lessons in the same room. The wooden ruler and the birch sapling were used fre- 332 HISTORY OF MILLBURY quently, as many have testified from personal experience. Often, some of the larger pupils would undertake to carry matters with a high hand, in defiance of the school regulations, but their effort usually came to grief, for the old-time school-master generally won the day. Winter evenings were often enlivened by the old- fashioned spelling-school, which was usually well attended. The spelling-bee, too, was an early institution in the villages of New England, which the surviving participants recall with pleasure. Mrs. Abby (Kelly) Foster, wife of Stephen S. Foster, an Abolitionist and co-worker with William Lloyd Garrison, and herself a noted Anti-slavery lecturer, was among the early school-teachers of the town. The town is also proud that its roll of teachers bears the name of Miss Clara Barton who was world-famous for her distinguished services as nurse in the Civil War and later as a leader in the work of the American Red Cross Society, so that her name has been commonly linked with that of Florence Nightingale in her services for humanity. For a term she taught in the school at West Millbury. In 1818, twenty-five dollars were appropriated for a singing school. Out of the money due from individuals, a sum was appropriated, which, added to the school money, amounted to $500, for a permanent school fund. On May 3 of the next year, however, this fund was used to pay expenses of the town. In 1822, fifty dollars were voted to be used for a singing school. In 1825, twenty-five dollars were placed in the hands of the school committee, "to be used as they saw fit." In December, 1826, the town purchased of Moses Dunton a lot for a schoolhouse on School street. In June, 1827, the district voted that "the Presbyterian Society (Second Congregational) may use the new school- house, until they have a place of their own." schools 333 In September, 1827, schools were divided as follows, "Scholars who are eight years of age and over shall com- pose the first school and be taught by a male teacher. And scholars under eight years of age shall be taught by a female teacher." From the by-laws of the Union school District for 1827, we learn something of the rules concerning the school and the school property. "Article 1. The school-house and appendages thereto belong- ing, together with all the property of the district, shall be under the special care and keeping of the prudential committee. And the school-house shall not be used for any other purpose than school-keeping, religious meetings, and singing schools, without leave of the Prudential committee. "Article 2. It shall be the duty of the Prudential committee to visit the school and premises frequently, and to see that no damage is done to the house or premises. "Article 4. During the Intermission (at noon), the door of the school-house shall be locked and pupils required to go to their homes, except by the judgment of the teacher in inclement weather some could remain in the school building." A Prudential committee was chosen which had general superintendence of the schools, such as examining the teachers, selecting textbooks, regulating attendance, as provided by an act passed by the Legislature in 1826, "providing for the further instruction of youth." March 7, 1831, a committee, appointed in 1830 to examine schools, reported as follows: "We were much gratified with the wisdom and economy of the arrange- ment in the schools on Grass Hill (West Millbury), at the Paper-mill and Union districts, in dividing them and placing all under a certain age by themselves, under the instruction of female teachers thus leaving the master unembarrassed by young children to pay an undivided attention to the older scholars." The report also commended the infant school kept by Miss Hooper in the Paper-mill district stating that, "This is beginning the work of government and education where it ought to begin — it is laying the axe at the very root of ignorance and insubordination." Four hundred and 334 HISTORY OF MILLBURY eighty-five scholars attended the schools in town during the winter. At the same time an excellent private school was kept at Bramanville. In 1832, one thousand dollars were voted for school purposes — an increase over the previous appropriations because of the growth in population. In 1835, the money expended was six hundred twenty- seven dollars and eighty-six cents. In 1836, at West Millbury Mr. Thomas P. Green, from Amherst College, opened a High School. The tuition was three dollars per quarter, but for Greek, Latin, and French, four dollars were charged. In 1838, nine hundred dollars were voted for schools. In 1842, the amount voted was one thousand dollars. In 1848, twelve hundred and fifty dollars were voted for schools. April 1, 1850, at the annual town meeting, article VI, which concerned the establishment of a high school, was referred to a committee, consisting of Simeon Waters, Leonard Dwinnell, Samuel Waters, C. R. Miles, Josiah L. Woodward, Oliver Rice and Simeon Haywood, one from each school district, who were instructed to report at the following March meeting of the town. According- ly, March 4, 1851, the committee reported and the town voted to institute a high school. A committee of seven, consisting of J. E. Waters, Horace Waters, Asa H. Waters, E. W. Goffe, Josiah L. Woodward, John E. Bacon, and Hervey Park, one from each school district, was chosen to bring in plans and estimates for the proposed school at the April meeting of the voters. April 7, this com- mittee reported and the town chose a committee of three, consisting of C. R. Miles, Andrus March, and Mowry Farnum, who were instructed to purchase the Millbury Academy building and site, provided that it could be bought on the conditions embodied in the report pre- sented. Fifteen hundred dollars were appropriated as schools 335 part payment on the Academy property and the selectmen were authorized to borrow five hundred dollars to make the first payment. It was also voted that five hundred dollars be raised for the support of the high school during that year. In 1852, seven hundred and fifty dollars were appro- priated for the High School, and the following year this amount was increased to one thousand dollars. In 1857, the expenditure for the support of both the common and the High schools was $2800. March 2, 1857. The town "voted to raise and appro- priate the sum of $1,800.00 for the common schools and $1,000.00 for the High School." In 1863, the town voted to abolish the school districts; accordingly, in 1864, we find the following report. " We the undersigned having been chosen by the legal voters of the town of Millbury, to appraise the school-houses and other property which the town possesses in consequence of having abolished the school districts, have examined the said property, and agreed upon the value of the same as follows: — Union District, No. 4. $5,800 Paper mill " No. 3 675— $1200 (amended by vote of the town) Grass-Hill No. 1. 175 — $275 (amended by vote of the town) Old Common " No. 2. 1,150 Park Hill No. 5. 175 North Hill No. 7. 75 East Hill No. 6. 1,000 Total $9,050 Millbury, March 23, 1864. (signed) Calvin Clisbee Elbridge Boyden Horatio N. Tower" In 1865, money was appropriated to pay the school districts the " amounts that may be due them for the schoolhouses now in the possession of the town, the school districts having been abolished." 336 HISTORY OF MILLBURY Dec. 30, 1865, the town voted to establish and maintain schools for the education of persons over fifteen years of age. In 1870, six thousand dollars were appropriated for school purposes. March 20, 1871, it was voted "that the school com- mittee be instructed to employ a superintendent of the public schools in town." Fifteen hundred dollars were appropriated for his salary. April 19, vote of March 20 concerning superintendent of schools was rescinded. In 1872, the first public graduating exercises for the high school were held. In 1873, the best record in the school belonged to Cyrus F. Carter, of the fourth class, who later became a physician. Mr. Jackson continued to be principal of the High School for ten years and gained for himself an enviable reputation as a teacher. In 1883, he resigned his position in Millbury to accept a similar one in Worces- ter where for eighteen years he was principal of the Wood- land street school, and, in 1901, he was promoted to be principal of the English High School. March 19, 1877, seven thousand dollars were appro- priated for the schools. In 1880, the number on the school committee was reduced from six to three. Year after year the com- mitte had reiterated in its reports the evil effects attending the frequent changes of teachers in the schools. In one report Dr. Webber and those associated with him stated that "A town is what its citizens make it, and its citizens are what its schools make them. Give us the money and your committee will accept the responsibility of giving you good schools." The town permitted the school committee to make use of the Town Hall, which occupied the upper floor in the building, for school pur- poses. schools 337 In 1883, the committee recommended that there be a superintendent of schools who would also be principal of the High School. In April, 1884, Dr. Webber, who had served faithfully as a member of the school committee and had shown unusual interest throughout a long term of service, resigned. As might be expected the need of money for school purposes gradually increased and, in 1888, the additional expenses for necessary repairs upon the High school building brought the appropriation up to $12,500. Thirty- five hundred dollars were appropriated for repairing the high school building. March 16, 1891, the town accepted the legislative act of 1888 "to unite with one or more towns in employing a superintendent of schools." The first superintendent of schools was Mr. J. S. Cooley, who served in 1891. With an increase in the population came a demand for larger school accommodations, thus, in 1892, a new schoolhouse was built at Bramanville, at a cost of a little more than $14,000. Mr. George N. Goddard resigned as principal of the High School and Mr. R. A. Parker was chosen to fill the position. The superintendent of schools, Mr. J. S. Cooley, also resigned and Mr. F. E. Sanborn succeeded him. March 20, 1893, ninety-eight hundred dollars were voted for schools. In 1894, Mr. C. S. Lyman was superintendent of schools. In the report of the school board for 1895 in answer to the question "What is the character and quality of our schools?" the answer was given: "It can be affirmed with candor that our schools are maintained at a good stand- ard, and this declaration rests not alone upon the belief of the school committee and superintendent, but is con- firmed by the opinion of a visiting supervisor, (signed) Henry W. Aiken, Dr. Edmund March, Amos Armsby. " 22 338 HISTORY OF MILLBURY The superintendent's report to the school committee for 1896 stated in reference to teachers' meetings that, "They have been continued successfully through the year; not only has the superintendent lectured at those meetings but teachers have given their experience in various lines of work." During 1899, D. Edmund March resigned from the school board. He was a conscientious, earnest worker, who aimed to promote the welfare of the schools. In 1901, C. S. Lyman closed his services as superintend- ent of schools having satisfactorily filled the office for nine years. He was succeeded by W. C. Lea. From the school report for 1904 we learn that there was an entirely new staff of teachers employed that year in the High School, all of whom were selected after an exhaustive examination of candidates. Miss Clara B. Cook and Miss Sarah W. Kelley were assistants. In the school report for 1906 a brief memorial was given to Mr. Amos Armsby who was a member of the school board at the time of his death. It was an expression of his associates on the board. "Long and faithful has been his service, and his death was a substantial loss to the public schools." In 1908, Mr. Ira T. Chapman was superintendent of schools. In 1910, Dr. Robert Booth, a prominent citizen of the town, who had been a member of the school board but a short time, died. In 1912, the superintendent, Mr. Ira T. Chapman, resigned and Mr. Chauncy C. Ferguson was chosen to fill that position. It is gratifying to all Millbury people to know that the Hon. William Howard Taft, ex-president of the United States, was for a season in his boyhood days, a pupil in the Millbury schools. When the High School supplanted Millbury Academy, Mr. A. P. Stone continued in charge. Succeeding prin- cipals have been the following, with the date of their schools 339 service, although the year has not exactly coincided with the calendar year: — 1857-1858, H. P. Roberts 1884-1890, S. J. Blanpied 1859-1862, H. E.Rockwell 1891, Geo. N. Goddard 1863-1864, Wm. P. Bennett 1892, R. A. Park 1865-1868, J. B. Tyler 1893, W. A. Parker 1869, Geo. W. Heywood 1893-1895, A. W. Rogers 1870-1871, E. S. Hume 1895-1904, John F. Roache 1872, Leonard Morse 1904-1911, John 0. Hall, Jr. 1873-1882, Joseph Jackson 1911-1913, John C. Backus 1883, A. F. Chase 1913- , Chas. H. Keyes Evening Schools In 1866, an appropriation of three hundred dollars was made, on November 6, to defray the expenses of an even- ing school. In 1882, "at the beginning of the winter term, an even- ing school was opened in the Union Grammar school room, under Mr. W. P. Brown and Miss Fanny Browning. It began with thirty-five pupils and was continued ten weeks." In 1891-'92, two schools were opened, one at the Union building, with Thomas H. Sullivan, principal, and Miss Lucy Harrington, assistant; the other school at the Provi- dence street building, with Miss Abigail Callahan as teacher. March 16, 1896, three hundred and fifty dollars were appropriated for evening schools. In 1905-'06 an evening school was opened at the High school building in which the assembly hall and one recitation room were used. The principal was Miss Callahan and the assistant, Mr. John E. Welch. In 1908-'09 an evening school was opened at the High school building with Mrs. Abigail Callahan Dowd as principal, and Mr. A. F. Vaughn, assistant. In 1909-'10, an evening school was held at the High school building with Mrs. Dowd as principal, Miss 340 HISTORY OF MILLBURY Augusta M. Harris as assistant, and two teachers, Miss Pearl Lacouture, and Miss Mildred Brierly. These schools have proved to be a valuable adjunct to the edu- cational forces of the town. St. Joseph's Industrial School Through the courtesy of Mr. Thomas A. Dowd, clerk of the Board of Trustees, we are in possession of the following facts relating to St. Joseph's Industrial School, located on Park Hill in the town. The late Rt. Rev. Mgr. Thomas Griffin, of Worcester, saw the advantage of providing an institution in which Roman Catholic boys who did not have a home, or who might be in need of some strong directing influence, could find shelter and at the same time would be educated along useful lines. Consequently, in 1900, he purchased the site on Park Hill on which St. Joseph's Industrial School is located. Aug. 2, 1900, the corporation of St. Joseph's Industrial School was organized. Among the subscribers to the agreement of association were the Rt. Rev. Thomas D. Beaven, Roman Catholic Bishop of Springfield; the Rev. Bernard S. Conaty; the late Rt. Rev. Mgr. Griffin; the Rev. D. M. O'Neil; the late James P. Tuite, and the late Rev. John J. Power, all of Worcester, and about twelve Roman Catholic laymen of the City of Worcester. Since that time the corporation has managed the business of the Institution, and the work of caring for the boys has been under the direction of the Xaverian Christian Brothers. Since its start many boys have been at the Institution, and, besides obtaining the ordinary common school education, they have been taught the practical trades. SOCIETIES 341 CHAPTER XXV SOCIETIES Olive Branch Lodge, A. F. and A. M. Olive Branch Lodge, A.F. and A.M., received its charter, Sept. 14, 1797, from the Grand Lodge of Massachusetts. It is signed by Paul Revere, Grand Master, Isaiah Thomas, senior grand warden, Joseph Laughton, junior grand warden, and Daniel Oliver, secretary. The first communication was held May 1, 1797. The lodge was organized by Masons of Sutton and Oxford, and meetings were at times held in both places. In 1816, the lodge was located in Sutton. In 1860, it was removed to Millbury, which has since been its home. The first officers of the lodge were Jonathan Learned, master; D. Fiske, S. W. J. Davis, J. W. ; S. Learned, secretary; S. Town, treasurer I. Harris, S. D.; J. Kingsbury, J. D.; N. Whitman, S. S. P. Butler, J. S.; Wm. Robinson, tyler. Among the list of past masters are the following: Archibald Campbell, Jonas L. Sibley, Jonathan Gale, Dr. Levi Rawson, H. E. Rockwell, N. H. Greenwood, R. N. Holman, I. B. Sayles, N. H. Sears, James Dyson, Jr., S. E. Hull, F. K. Hodgeman, S. N. Rogers, James H. Ferguson, E. J. Humphreys. In 1912, the Hon. William H. Taft, then President of the United States, visited the lodge and was made an honorary member. Officers for 1914: Charles F. Crossman, W. M. Edward F. Rice, S. W.; S. Edgar Benjamin, J. W. Herbert A. Ryan, Treas.; *Rufus R. Crane, Sec'y; Wor Bro. Fred. W. Moore, Chap.; Charles P. Macduff, Mar. Lewis T. Clementson, S. D.; Harry W. Thompson, J. D. Charles B. Winter, S. S.; William W. Brierly J. S.; George *34th consecutive term. 342 HISTORY OF MILLBURY R. Lincoln, I. S. ; Chas. F. Rice, Or. ; Warren W. Hay ward, Tyler. This Lodge has embraced in its membership many of Millbury's prominent men, as well as many in Sutton and Oxford. Tyrian Royal Arch Chapter Tyrian Royal Arch Chapter was organized in 1874 with the following original officers: — E. H. P., I. B. Sayles; E. K., N. H. Sears; E. S., B. B. Howard; C. of H., R. N. Holman; I. S., S. E. Hull; Treas., P. Simpson; Sec, S. N. Rogers; M. E. V., G. C. Webber; M. V. V., H. W. Sweet- ser; M. I. V., E. J. Humphreys; S. S., R. R. Crane; J. S., Geo. J. Dudley; Tyler, J. Broadbent. The following were officers in 1914: — E. H. P., A. L. Martin; E. K., S. E. Benjamin; E. S., J. W. Robertson; Treas., H. A. Ryan; Sec'y, J. R. Reeby; Chap., A. G. Livermore; C. of H., L. T. Clementson; P. S., W. B. Harris; R. A. C, H. Van Ostrand; M. E. V., G. L. Wilbur; M. V. V., F. M. Harvey; M. I. V., F. G. Heaton; Org., C. F. Rice; Tyler, W. W. Hay ward. Adah Chapter, No. 15, Order of the Eastern Star The Chapter, with eighteen charter members, received its charter from the Grand Lodge, April 28, 1884, with the following in office: — W. M., Mrs. Josephine A. Crane; W. P., Mr. Edward J. Humphreys; Sec'y> Mrs. Josephine C. Goddard; Treas., Mr. Rufus R. Crane; A. M., Mrs. Luthera B. Sears; Cond., Mrs. Mary E. Sweetser; Asso. Cond., Mrs. M. Caroline Marble; Chap., Mrs. Luella Holman; Ruth, Mrs. Mary Wood; Adah, Miss Nellie Nye; Esther, Mrs. Jennie Goddard; Martha, Mrs. Sarah F. Winter; Electa, Mrs. Jenette P. Dudley; warder, Mrs. Emma J. Rodgers. It was formed for the purpose of promulgating the principle of Brotherly Love. SOCIETIES 343 The officers in 1914 were:— W. M., Mrs. Fannie L. Clark; W. P., Mr. Fred H. Rice; A. M., Miss Annie B. Estes; Sec'y, Mrs. Ethel S. Haywood; Treas., Mrs. Ethel E. Rutledge; Cond., Mrs. Willimina Rice; Asso. Cond., Miss Mabel L. Rice; Chap., Mrs. Mary L. Van Ostrand; Adah, Miss Clara A. Clementson; Ruth, Miss Helen Winter; Esther, Mrs. Glenn S. Stowe; Martha, Miss Lilla M. Streeter; Electa, Mrs. Emma M. Home; warder, Miss Susan A. Haywood; marshal, Mrs. Carrie N. Church; organist, Miss Ruth Carter; sentinel, Mr. Daniel P. Clark. Thief Detecting Society A Thief Detecting Society was formed about 1830 and is still in existence. During this long period the organization has included in its membership many of the prominent men of the town. At present it is a social club which meets annually for a banquet. Ancient Order of Hibernians This Society was organized in November, 1871, as Millbury Division, No. 9. It meets in Foresters' Hall, on the first Tuesday of each month. The first officers of the society were: president, Thomas McCarthy; vice-president, John Ivory; recording secretary, Patrick Duggan; treasurer, Jeremiah Sullivan. The officers for 1912 were: president, James J. Grogan; vice-president, J. Conley; financial secretary, P. J. Buckley; recording secretary, J. J. Mulhane; treasurer, Edward Dolan. The society has a membership of seventy-eight. Grand Army of the Republic George A. Custer Post 70, G. A. R., was organized Aug. 10, 1876, with the following charter members: — Edward E. Howe, A. B. Slocum, Dr. George C. Webber, Edward Holden, George R. Leland, D. N. Carpenter, Daniel Cobb, James Clark, R. E. Bowen, and Dr. William 344 HISTORY OF MILLBURY H. Lincoln. The first commander was Edward E. Howe; the first chaplain, B. F. Mclntire; the first adjutant, R. D. Loomis. The officers in 1914 were: — commander, A. G. Liver- more; senior vice-commander, H. F. Rice; junior vice- commander, J. A. Dike; surgeon, J. E. Holbrook; chap- lain, D. E. Hurd; officer of the day, L. S. Waters; officer of the guard, E. R. Bugbee; quartermaster, H. F. Hobart; adjutant, H. F. Hobart; sergeant-major, D. E. Hurd; quartermaster-sergeant, T. A. Winter. The objects of The Grand Army of the Republic are: "To preserve and strengthen those kind and fraternal feelings which bind together the soldiers, sailors and marines who united to suppress the late rebellion, and to perpetuate the memory and history of the dead. "To assist such former comrades in arms as need help and protection, and to extend the needful aid to the widows and orphans of those who have fallen. "To maintain true allegiance to the United States of America, based upon a paramount respect for, and fidelity to, the National Constitution and laws, to discountenance whatever tends to weaken loyalty, incites to insurrection, treason or rebellion, or in any manner impairs the effici- ency and permanency of our free institutions; and to encourage the spread of universal liberty, equal rights and justice to all men. "Others may forget, but as long as memory holds her place the true comrade will never forget his duty to his comrades in arms." Societe St. Jean Baptiste This society was organized Feb. 1, 1880. Its object is to render assistance to its members who are sick, to the amount of $4.00 per week, and to give insurance on the death of a member, consisting of an assessment of one dollar on each surviving member. SOCIETIES 345 At its organization, the officers were: — president, Charles Thibeault, Sr.; vice-president, Joseph Gendron; recorder, Ed. Moore; assistant recorder, 0. P. Dubreuil; financier, Joseph Gregoire; treasurer, Damien Ducharme; corresponding secretary, Andre Faucher; marshal, Piere Pion; directors, Dr. J. Fontaine, T. Reeves, EusSbe Dubois. Officers for 1912:— president, Joseph Ballard, Jr.; vice-president, Joseph Bussiere; recorder, Joseph Ballard, Sr.; treasurer, Joseph Bazinet; financier, Charles J. E. Bazin; corresponding secretary, Victor Ballard; 1st mar- shal, Joseph Jacques; 2d marshal, Joseph Bois; inves- tigating committee, J. B. Bourbeau, Martial Russi, Eusebe Cote. Meetings are held in the hall of the society on Elm street, the first and third Tuesdays of each month. Patrons of Husbandry Millbury Grange, No. 107, was organized Feb. 9, 1883. The first master was N. B. Chase; first secretary, Lilla Wheelock; first treasurer, C. H. Maxham; first chaplain, C. H. Searles. The meetings are held the first and third Fridays of each month. Lectures, essays, and discus- sions make the meetings interesting. Among the nights set apart for various purposes are: Valentine Social, Patriotic Night, Gentlemen's Night, Surprise Entertainment, Harvest Reunion, and Past Lecturers' Night. There is also an Annual Grange Outing. In 1912, there were one hundred and fifty-nine members, including five honorary. The officers for 1912 were: — master, Dr. Albert G. Hurd; overseer, G. Burton Stowe; lecturer, Mrs. Frank L. Simmons; steward, John F. Larkin; assistant steward, Harris Rice; chaplain, Rev. William C. Martyn; treasurer, Andrew P. Garfield; secretary, Lloyd H. Glover; gate keeper, Russell B. Lovell; Pomona, Maud E. Dixon; Flora, Henrietta C. Davidson; Ceres, Essie M. Marble; 346 HISTORY OF MILLBURY lady assistant steward, Elsie M. Neff; pianist, Waldo A. McCracken. Morning Star Lodge, No. 130, I. O. O. F. Morning Star Lodge was instituted Sept. 25, 1883, with fourteen charter members. Sixteen others were received into the order on the evening of the institution. List of the first officers: — noble grand, D. M. Water- man; vice grand, Herbert A. Ryan; recording secretary, Henry W. Carter; financial secretary, Charles Whitworth; treasurer, Charles F. Gale; warden, George E. Friselle; conductor, Joseph Packard; chaplain, Henry B. Magoon; right scene supporter, Orrin A. Mclntire; left scene supporter, Charles A. Gould; right supporter noble grand, Charles S. Parker; left supporter noble grand, Henry T. Spear; right supporter vice grand, F. W. Sawyer; left supporter vice grand, L. L. Richardson; inside guardian, Thomas M. Williams; outside guardian, James R. Whatley. Since its organization Morning Star Lodge of Odd Fellows has, through prosperity and adversity, stead- fastly carried out the beneficent purposes of the order, and inculcated its precepts. It has for more than thirty years dispensed financial aid to its members, as well as to the brothers of other lodges applying for relief. It has tenderly cared for its sick, consoled the bereaved and buried the dead. In this noble work thousands of dollars have been willingly expended, desolate homes have been cheered and aching hearts comforted by fraternal minis- trations. The support of the best citizenship of the com- munity has been with the organization from its inception to the present day, and the brothers who today are carrying on the sacred duties entrusted to them feel a justifiable pride in the noble traditions they inherit. The officers of the lodge in 1914 were: — noble grand, Edward Hofstra; vice grand, Thomas S. Marsden; recording secretary, James W. Robertson; financial sec- THE ODD FELLOWS BUILDING SOCIETIES 347 retary, Charles H. Harris; treasurer, John J. McCrea; warden, Charles A. S. Haywood; conductor, George E. Whitehead; chaplain, Charles F. Holman; right scene supporter, Harold B. Proctor; left scene supporter, Fred W. Paine; right supporter noble grand, Adolphus L. Martin; left supporter noble grand, Fred C. Wheeler; right supporter vice grand, John W. Higginbottom; left supporter vice grand, Walter A. DeGroote; inside guardian, Richard W. Proctor; outside guardian, Charles A. Roote. Daughters of Rebekah In 1888, twenty-eight members of Morning Star Lodge, I. O. O. F., of Millbury, and Jennie L. Packard of Naomi Lodge,of Worcester, applied to the Sovereign Grand Lodge of Massachusetts, I. O. O. F., for a charter to form a Rebekah Lodge in Millbury. Accordingly, Nov. 8, 1888, A. S. Pinkerton, Grand Master of the Grand Lodge of Massachusetts, and suite instituted Bethesda Lodge, Daughters of Rebekah, in Odd Fellows Hall, now Red Men's Hall, Armsby Block, Millbury. It was named after the I. 0. O. F. in South Boston, which presented to the Bethesda Lodge gavels and ballot box. In the evening the Grand Instructor, James M. Price, and suite conferred the degree on forty-four candi- dates, after which the following officers were elected and installed: N. G., Charles Whitworth; V. G., Lizzie M. Waterman; Rec. Sec, Elizabeth M. Brackett; Treas., Mary E. Dodge; Fin. Sec, Louette G. Carter; Warden, Martha J. Stone; Con., Hattie E. Searles; 0. G., James Whatley; I. G., Lena C. Neudeck; Chap., Maria H. Aiken; R. S. N. G., Jennie L. Packard; L. S. N. G., Elizabeth Nield; R. S. V. G., Kezia Houghton; L. S. V. G., Clara M. Johnson; B. B., Minnie D. Whitworth, Bertha Neudeck, Mary E. Neudeck. December 28, 1891, the present hall was jointly dedi- cated by Odd Fellows and Daughters of Rebekah. At 348 HISTORY OF MILLBURY the present time the lodge is known as Rebekahs instead of Daughters of Rebekah. The officers in 1915 were: N. G., Carrie E. Roote; R. G., Mildred A. Brierly; Rec. and Fin. Sec, Mary E. Neudeck; Treas., Clarence C. Hay ward; Con., Christine Neff; War., Blanche Newell; I. G., Jeanette Pike; O. G., James W. Robertson; R. S. N. G., Achsah A. Magill; L. S. N. G., Jessie M. Weir; R. S. V.G., Tryphena McCrea; L. S. V. G., Belle Crossman; Chap., Grace E. Whitworth. The Rebekah order stands for benevolence and charity. Royal Arcanum Millbury Council, Royal Arcanum, was chartered in 1885. This is a fraternal, benevolent organization, with an assessment plan of insurance. The first regent was F. A. Lapham. E. I. Humphreys was the first orator, and J. Henry Searles the first secretary. The officers in 1912 were: — regent, L. H. Ballard; vice-regent, D. J. Dempsey; orator, Amos Buxton; secretary, A. L. Martin; treasurer, R. R. Crane; collector, E. C. Putnam; guide, Oliver Lamoreux; warden, Philip Lemay; sentry, J. A. Lindsay. Ancient Order of United Workmen Quartet Lodge No. 93 was instituted Dec. 9, 1887, and it is a subordinate lodge of the Grand Lodge of Massa- chusetts, which is composed of all the members in Massa- chusetts, New Hampshire, and Vermont. It is an assess- ment order which has about thirty-two thousand members in the three states and is composed of free white males. The age of admission is from eighteen to forty-five and the members are rated on the step rate plan, classified into seven classes. Class 1, 18 to 24; class 2, 24 to 29; class 3, 29 to 34; class 4, 34 to 39; class 5, 39 to 44; class 6, 44 to 50; class 7, 50 and over. It has full rate or half rate members (full rate for two thousand dollars; half SOCIETIES 349 rate for one thousand dollars) in the beneficiary part of the order. In the past the fraternal part of the lodge work has been active in caring for the sick and assisting the members when occasion required. The first officers were as follows: — past master work- man, Fred A. Lapham; master workman, James H. Fer- guson; foreman, James C. Wooldridge; overseer, F. H. Sisson; recorder, Wm. S. Ostrander; treasurer, Rufus R. Crane; financier, F. M. Stockwell; guide, Richard Pickering; inside watchman, Fred A. Sisson; outside watchman, John Lindsay; trustee for three years, Henry Merriam; trustee for two years, Fred A. Lapham; trustee for one year, E. E. Wood. Since the lodge was organized in 1887, it has enrolled on its book 92 members, thirty-eight have dropped out, fifteen have died, leaving the membership in 1912 thirty- nine. The officers in 1914 were: — past master workman, Charles H. Burbank ; master workman, Antoine Lacouture; foreman, Edward Boucher; overseer, Richard Pickering; recorder, Wm. L. Clementson; treasurer, Henry Van Ostrand; financier, C. F. Holman; guide, John W. Ashton; inside watchman, Nelson Caisse; outside watchman, John B. Cartier; trustees, 1914, Charles H. Burbank; 1915, John Lindsay; 1916, Richard Pickering. French Naturalization Club The French Naturalization Club was organized Jan. 18, 1889, and its purpose is the encouragement of the natural- ization of Franco-American people in town. The first officers of the society were: President, Hermann Vigeant; vice-president, Joseph Ballard, Jr.; recorder, Charles J. E. Bazin; treasurer, Joseph Ballard, Sr. ; business director, Frank Bellville; directors, Octave Aubin, Peter Jacques, Joseph Gendron. The officers for 1912 were: President, Albert Despard; vice-president, Joseph Bussiere; recorder, Hormidas 350 HISTORY OF MILLBURY Lavallee; treasurer, Alfred Gauthier; business director, Frank Bellville; theater director, Paul H. Thibeault; investigation directors, Damien Ducharme, P. C. Paradis, Joseph Ballard, Sr., Peter Jacques, L. Bail. The meetings of the society are held in St. Jean Bap- tiste Hall, the first and third Sundays of each month. Millbury Social Union On May 30, 1889, a social gathering was held at the residence of Mr. Amos Armsby at which the matter of forming a club in town which should include members of the evangelical churches and congregations was pre- sented. It was voted that such an organization was deemed advisable and a committee of four, consisting of the Rev. Joseph Condlin, D. T. March, the Rev. A. M. Crane, and Dr. J. R. Lincoln, was appointed by the chair to draw up a constitution and a code of by-laws. Mr. Armsby was added to the committee. On July 8, 1889, at a meeting held in the Second Con- gregational Church, a constitution and by-laws were adopted. Sept. 5, 1889, the following officers were elected: president, Amos Armsby; vice-president, Rev. A. M. Crane; secretary, Henry T. Maxwell; treasurer, Carroll Thayer. The object of the Union is to encourage among the members of the Protestant churches and congregations of Millbury a more intimate acquaintance and to discuss such church questions as may promote the physical, intellectual, and religious welfare of the town. Until 1910, the meetings were held quarterly. At that time the constitution was revised and the object broad- ened, so that the attendants of any church, whether in Millbury or the surrounding towns, are eligible to mem- bership. The meetings were also reduced in number to three each year. societies 351 West Millbury Social Union The West Millbury Social Union was organized Feb. 1, 1892, to assist in maintaining the religious work at Union Chapel. It has also been active in the social and literary affairs of the community in providing suppers and enter- tainments. The Union has annually celebrated Memorial Day at the Chapel by having a supper and entertainment at which the veterans of the Civil War have been guests of honor. The occasion has also served as a reunion day for former residents of the neighborhood. The original officers of the Union were: president, Wm. H. Stockwell; vice-president, Freeman Van Orman; secretary, Florence I. Bentley; treasurer, Mrs. H. W. Davidson. The officers in 1915 were: president, Fred Putnam; vice-president, Mrs. H. W. Glover; secretary, Helen Glover; treasurer, Wm. H. Stockwell. The membership in 1915 was one hundred. Monthly business and social meetings have been held either at the Chapel or at the home of some member. Foresters of America Court Millbury No. 79 Foresters of America has held a prominent place among our fraternal organizations. Through the efforts of Jos. S. Anderson and Thos. F. Dean, of Worcester, the following were secured as charter members to form a nucleus for Court Millbury and at a meeting of Court Quinsigamond, of Worcester, July 13, 1892, they were elected and initiated: James M. Cronin, R. F. Brown, Thos. A. Dowd, Thos. L. Brown, Wm. C. Carberry, Patrick C. Carroll, Thos. A. Dolan, Wm. A. Army, Dr. Thos. J. Cronin, Jos. C. Brown, Jas. J. Sulli- van, Jeremiah F. Lyons, John F. Frazier, Edw. Trombly, M. F. Gleason, John Coulter, Samuel Barber, Wm. Belleville, Jas. T. Gaughan, John J. Dolan, Thos. Walsh, Edw. H. Dolan, Chas. Sherin, B. Frank Turnan, Jas. J. Gleason, John Durkin, Dr. Robert Booth. 352 HISTORY OF MILLBURY July 28, 1892, a dispensation was granted by the Supreme Court and Grand Court of the Ancient Order of Foresters of America of the State of Massachusetts,author- izing the instituting of Court Millbury, No. 8165, Ancient Order of Foresters of America. In 1896 the word "An- cient" was eliminated and the number changed to 79. The Court now is known as "Court Millbury, No. 79, Foresters of America." At a meeting Aug. 9, 1892, held in Odd Fellows Hall, Grand Recording Secretary, Joseph S. Anderson, and several of the Grand Court Officers instituted Court Mill- bury and installed the following officers: chief ranger, Thos. A. Dowd; sub. chief ranger, Thos. L. Brown; recording secretary, Robert F. Brown; financial secretary, Thos. J. Cronin; senior woodward, Michael J. Gleason; junior woodward, John Coulter; junior beadle, Patrick Carroll; senior beadle, Wm. Army. Board of Trustees: Jeremiah F. Lyons, chairman, for three years; James J. Sullivan, for two years; Charles Tebo, for one year; court physician, Dr. Robert Booth; past chief ranger, Dr. Chas. H. Hakes. Sixty new members were initiated that night. Since that time the Court has continued to prosper, growing in membership and finances so that it now has a member- ship of about 300 and a treasury of about $5,000.00. The Court disposes annually of about $1,000.00 for sick benefit— $5.00 per week for 13 weeks, $2.50 per week, 13 weeks, and $1.25 per week for remainder of sickness. A death benefit of $100.00 is payable to one's family and $50.00 is payable on the death of a wife. The success of the Court in a great measure is due to the executive ability of the Chief Ranger and the financial officers. The roll of Honor as Past Chief Ranger of the Court is the following: Thomas A. Dowd, Robert Rushby, Jeremiah F. Lyon, Chas. Tibeault, John F. O'Leary, M. T. O'Leary, John H. Neudeck, Chas. A. Kennedy, Joseph E. Army, Medick ,! 4 » ' gfu-.*# /■ SOCIETIES 353 Boucher, Joseph D. Army, Louis N. Gabree, Robert F. Brown, T. A. Dolan, P. J. Buckley, E. F. Cassidy, M. J. Faron. The last four mentioned have served as financial officers three years or more. Since the formation of the Court it has paid over twenty thousand dollars for sick benefits to its members and three thousand five hundred dollars for death benefits, besides many benevolent donations. All this has been accomplished on a revenue of $6.00 a year per member. The members of the Court are composed of men of all walks in life and has been represented on about every board of the town government. This Court has a representation in the Grand Court of one member for every one hundred on the roll each year. The following men have been members of the Grand Court since its institution at different times. Thos. A. Dowd, Robert Rushby, Chas. Tebo, Jeremiah Lyons, John F. O'Leary, M. T. O'Leary, Chas. A. Ken- nedy, Jas. Maloney, Thos. L. Connors, Patrick J. Buckley, Jas. W. Coyne, Esthery Dusthroff, Jos. E. Army, Medick Boucher, John Morrissey, Joseph D. Army, Fred Marsell, John H. Neudeck, Geo. H. Lacouture, Louis N. Gabree, Edw. F. Cassidy, Robert Brown, M. J. Farron. The latter has represented this Court on the Grand Court for sixteen consecutive years. The motto of the order is "Liberty, Unity, Benevolence and Concord." The names of the officers in 1914 were: R. F. Brown, chief ranger; M. J. Farron, secretary (serving his twenty- first year) ; Robert Rushby (the first sub. C. R.), chairman of the trustees; Joseph D. Army, captain of the degree team. Millbury Woman's Club The Millbury Woman's Club was organized Nov. 7, 1894. Its first officers were: president, Mrs. Alice P. 23 354 HISTORY OF MILLBURY Eastman; vice-president, Miss Anna L. Peirce; secretary, Miss Anna L. Morse; treasurer, Mrs. Lizzie G. Winter. The club constitution has the following preamble: "We, women of Millbury, and vicinity, feeling the neces- sity which the present and prospective status of women imposes upon us of informing ourselves more fully, not only upon subjects of present general interest, but also upon the more important general questions which are now pressing upon all people everywhere for a just solu- tion, because involving the welfare of humanity, do agree to form ourselves into an association for the prosecution and accomplishment of the above named purpose. So we have our club composed of women brought together by a desire for a larger mental growth, whose companion- ship is not based upon neighborhood, previous acquaint- ance, or church. " The Club was admitted to the Massachusetts State Federation in 1897. The regular meetings are held on the first Wednesday of each month, from October to May, inclusive. The Executive Board for 1912-13 were: president, Miss Lauribel Armsby; vice-president, Mrs. Charles B. Perry; secretary, Mrs. William C. Barratt; corresponding secretary, Mrs. Fred V. Goodell; treasurer, Mrs. Jacob R. Lincoln; auditor, Mrs. Rufus E. Crane. Chairmen of Departments: household economics, Mrs. W. W. Windle; literature, Mrs. G. B. Stowe; social service, Mrs. C. A. Church; social, Mrs. R. J. Stockwell; science, Mrs. F. L. Simmons; education, Mrs. C. P. Macduff; art, Mrs. E. L. Smith; current events, Mrs. W. F. Grout. The membership in 1915 was seventy-five. In 1915, Mrs. William W. Windle was elected president of the club. Honorary members: Mrs. George P. Eastman, Mrs. Charles Marble, Miss Anna L. Morse, Mrs. W. Peabody Reid, Mrs. John F. Roache, Mrs. George A. Slocomb. SOCIETIES 355 The presidents have been : Mrs .George P. Eastman, 1894-1896; Miss Anna Lee Peirce, 1896-1901; Mrs. John F. Roache, 1901-1902; Miss Anna Lee Peirce, 1902-03; Mrs. Robert E. Molt, 1903-04; Miss Sarah H. Walling, 1904-07; Mrs. Gustave A. Neudeck, 1907-08; Mrs. Edward F. Hull, 1908-11; Mrs. Ira T. Chapman, 1911-12; Miss Lauribel Armsby, 1912-15; Mrs. W. W. Windle, 1915-. Millbury Turner's Society This society, started in 1898, is a social organization for the playing of games. Several times during the summer months it has excursions down the Narragansett Bay, for fishing, and other recreation, being joined at these times by parties from other places. Henry L. Hooper was the originator of the Society, and has continued to be its leader. Fraternity Circle No. 522. Companions of the Forest of America "Companions of the Forest of America" is the name of a benevolent and social organization whose motto is "Sociability, Sincerity and Constancy." The officers in 1915 were: Anna G. Kinniery, Sr. P. C. C; Annie L. Sullivan, Sr. P. C. C; Mary Gallagher, Jr. P. C. C; Mrs. Cecilia Faron, C. C; Mrs. Mary A. Gilbert, S. C. C; Mrs. Annie Pengalley, R. S.; Mary A. Cunning- ham, F. S. ; Evelyn G. Bertrand, Treas.; Catherine L. Bagin, R. G.; Mrs. Dora Baillargeon, L. G.; Mrs. Bertha Baillargeon, I. G.; Mrs. Lizzie A. Connor, O. G.; Mrs. Elizabeth M. Welch, Ch. Trust. ; Mrs. Margaret Scannell, Trust.; Mary Foley, Trust. La Societe des Artisans Canadiens Francais Societe des Artisans Canadiens Francais No. 108 was organized Sept. 8, 1902, with the following officers: president, Chas. J. E. Bazin; treasurer, Hermann Vigeant. The supreme office is in Montreal. Both men and women 356 HISTORY OF MILLBURY are admitted to membership. The society has 40,000 members and a reserve of $2,600,000.00. Since its organization in Millbury the society has paid about $15,000.00 in benefits to the Millbury members. The Lodge meets in St. Jean Baptiste Hall on the second Tuesday of each month. The officers in 1915 were: president, Joseph A. Bal- lard, Jr.; treasurer, Achille T. Croteau. FORESTIER FRANCO-AMERICAINS — COUR PoTHIER Cour Pothier No. 44 de l'Ordre des Forestiers Franco- Americains was organized in November, 1909, with 42 charter members. The Court has had a very steady growth, having, in 1915, 130 members. It is a mutual organization with sick benefits, and a Mortuary Fund. The officers in 1915 were: Chef-Forestier, Edmond Gauthier; S. Ch., Nere Lamothe; Sec. Fin., Archille T. Croteau; Tresorier, Omer H. Roberts; Sec. Arch., George L. Lacoutre; Ier. Garde, Napoleon Jacques; 2me. Garde, Arthur Cournoyer; Ier. Sentinelle, George Moisan; 2me. Sentinelle, Arthur Gagnier; Doyen, Arthur Barril; Ier. Syndic, Eusebe" Cote; 2me. Syndic, Arthur Bourbeau; 3me. Syndic, Louis Boucher. Wampus Tribe 159, Improved Order of Red Men Wampus Tribe, No. 159, Improved Order of Red Men, was instituted in Millbury on the night of November 28, 1904, by the Great Sachem of Massachusetts, Frank H. Wyman, and Great Chief of Records, Alexander Gilmore. The degrees were exemplified by Quinsigamond Tribe, No. 7, of Worcester. At this writing, ten years after the institution of the Tribe, the following Chiefs are in charge: Sachem, R. C. Leclaire; Prophet, Alfred L. Armsby; Senior Sagamore, Neil A. Swenson; Junior Sagamore, J. C. Woodward; Chief of Records, Wendell P. Jones; Collector of Warn- SOCIETIES 357 pum, Walter B. Home; Keeper of Wampum, William E. Home; First Sannap, Eugene J. Leclaire; Second Sannap, Fred V. Goodell; Warriors, Harry B. Home, Esthen E. Dursthoff, James Crapo, Eugene T. Stinson; Braves, Charles L. Undergraves, Albert H. Hyde, Joseph H. Tatro, Willard 0. Glover; Guard of Wigwam, Edward J. Sharon; Guard of Forest, Hector A. Rivers. Committees: Trustees, Robert F. Brown, Fred V. Goodell, Joseph H. Tatro; Finance, Charles L. Under- graves, Albert H. Hyde, Alfred L. Armsby; Entertain- ment, Charles L. Undergraves, Joseph H. Tatro, J. H. Woodward, A. L. Armsby, Neil A. Swenson, A. H. Hyde, Fred V. Goodell; Visiting Sick, A. L. Armsby, George E. Whitehead, Walter D. Home, C. L. Undergraves, Joseph H. Tatro, A. H. Hyde, Willard O. Glover; Relief, William E. Home, Robert Stockwell, A. L. Armsby, Henry L. Hooper, Henry J. Curll. The Tribe has come into prominence by having its First Sachem exalted to the important and honorable position of Great Junior Sagamore of the Order in Mas- sachusetts. The Improved Order of Red Men is a Patriotic and Charitable organization being directly descended from the Sons of Liberty, which played a most important part in the early struggles for American independence. It is an American Order, for American citizens alone. Millbury District Nursing Society The Millbury District Nursing Society "is for the benefit of those who may need the service of a trained nurse, and to encourage and foster every effort for the scientific care of the sick." The society was organized Dec. 27, 1910. Two regular nurses have been employed, Miss Pearl Brown who served from Jan. 14, 1911, to April 8, 1911, and Miss May A. Stafford who began her duties May 22, 1911. The society was incorporated in 1911. 358 HISTORY OF MILLBURY The officers of the Society in 1915 were: president, Mrs. F. W. Hooper; vice-president, Mrs. H. O. Sutcliffe; treasurer, Miss Lilla Streeter; secretary, Mrs. William F. Grout; directors, Mrs. P. C. Paradis, Mrs. W. H. Thompson, Mrs. Eli Lacouture, Mrs. Roger Montague, Mrs. Ed. Hogan, Miss M. Cunningham, Mrs. G. E. Flagg, Miss Stella Stafford. Woman's Relief Corps The George A. Custer Woman's Relief Corps, No. 155, was instituted Feb. 26, 1912, as an auxiliary to George A. Custer Post, No. 70, G. A. R. The following were the original officers: Pres., Mrs. Adaline B. Moore; S. V. Pres., Mrs. Ella Clark Martin; J. V. Pres., Mrs. Elizabeth B. Livermore; Chaplain, Mrs. Ruth M. Hurd; Treas., Mrs. Ida T. Davidson; Sec, Mrs. Cora B. Snow; Con- ductor, Mrs. Alice Brierly; Guard, Mrs. Annie Vulter; Asst. Conductor, Mrs. Carrie E. Roote; Asst. Guard, Mrs. Amie P. Dixon; Patriotic Instructor, Miss Minnie E. Mclntire; Press. Cor., Mrs. Evelyn H. Pierce; Color Bearer, No. 1, Miss Helen Winter; Color Bearer, No. 2, Miss Henrietta C. Davidson; Color Bearer, No. 3, Miss May E. White; Color Bearer, No. 4, Miss Mabel A. Brierly. In 1914, Mrs. Ella Clark Martin was president and, in 1915, Mrs. Lillian F. Putnam held that office. The Woman's Relief Corps has assisted the Grand Army Post in the observance of Memorial Day and at patriotic meetings and entertainments. The Corps has done a conspicuous service in presenting national flags to each room of the public schools, to the Sunday schools in the churches, to the St. Joseph's Industrial School, and to other organizations. OLD HOUSES 359 CHAPTER XXVI OLD HOUSES Stephen Blanchard House, West Millbury On the plot of land between the cemetery and the main road in West Millbury stood, until a few years ago, the old house of Stephen Blanchard. To this place came Thomas Blanchard, as a boy, to work for his brother at tack-making,but the old shop was many years ago divided, part of it having been removed to the location occupied by the home of J. J. Fjellman. Part of the building is on Loon Island in Singletary Lake. The remainder was converted into a dwelling house. Samuel Blanchard, father of Thomas, later resided opposite in the house now occupied by Wm. H. Fairbanks. Captain Burbank House On High street, in Bramanville, nearly opposite the store of the late A. S. Winter, there stood until 1914 an old house which was once the home of Capt. Abijah Burbank, the paper-maker. It was a two-story struc- ture, long neglected, and but partly occupied, but it was a silent witness to many changes in and about the village since its first occupant passed away. Caleb Burbank House, Bramanville In the early thirties, on Burbank Hill, Gen. Caleb Burbank built what was for those days a magnificent mansion, which he equipped suitably for a man who was regarded as the richest man in the town. The house has been moved a few rods from its original location, but it is a constant reminder of the palmy days of the Major-general. The view from its location is extensive, 360 HISTORY OF MILLBURY overlooking as it does the scenes of his early labors. The town purchased the building and it was used for nearly thirty years as a schoolhouse; and on the site a handsome school building was built later. The older building is the next above the present Burbank schoolhouse. Chaplin-Braman-Marble House, Old Common This old residence, facing the Old Common, or old train- ing ground, was once the home of the Rev. Ebenezer Chaplin. Later it was the residence of Dr. Amasa Bra- man. The place is now occupied by Mr. Charles Marble, son of the late Henry Marble. The doctor's still- house was a little way from here on the corner of Elm- wood and Beach streets where cider-brandy was distilled. The Elliot-Severy-Gilson House The ancient and forsaken old mansion, once the home of Captain Andrew Elliot, a soldier of the Revolution and captain of one of the Sutton companies, was built before 1771, if the tradition is true that it was erected by Captain Timothy Carter who died in that year. He left no sons and only his older daughter Anna married, so far as the town records show. Certainly she, as the wife of Andrew Elliot, was long mistress of the mansion. Their two older sons died before the father, the third son remained in Millbury, and the fourth son, John, removed to Liver- more, Maine. Both the Elliot family and the Severy family which later occupied the property are extinct by name in Millbury. Like many of the best farm houses of its time, the old house is dominated by a large central chimney, is two stories in height, and so placed as to command a beautiful prospect over the valleys towards Worcester, but its distinguishing feature is an unusually elegant cornice with brackets, which is returned at the corners upon the end walls with skill and fine effect. The interior well THE CAPTAIN ANDREW ELLIOTT - G I LSON HOUSE THE BARTON - DAVIDSON HOUSE OLD HOUSES 361 repays a visit, especially the ancient best room at the south- west corner of the ground floor which, with its panelled and wainscoted walls, timbered ceiling and quaint buffet built into one corner, is still a dignified apartment, even in its neglected and abandoned state, suggesting how charming it must have been when furnished in the olden style. This is, perhaps, the best example in town representing the traditions of local craftsmanship of the time when the carpenter made good joinery before the coming of machine tools destroyed his art. Although he might have had only a single book for his instruction, that was a good one and was principally an explanation of the classic orders, thus explaining why we discover in these old houses that their builders knew the value of such simple architectural virtues as simplicity, balance and good proportion in parts and in whole. Above all, there was an appreciation of good proportion which, about 1840, almost became a lost art. Many old Mill- bury doorways show that their makers did possess that understanding. Mr. Wm. J. Gilson has built a new house a few rods west of the old one and now occupies the modern one and works the farm. Freeland-Goffe-Garfield House The residence of Andrew P. Garfield, facing the old common, is a fine old building. This house is reputed to have been built by Dr. Freeland in 1772. It has dis- tinction in the small sized old window panes that are undisturbed in the ell part of the house. In 1872, the building was remodelled in the interior. Within are preserved many house utensils of early New England. It was the home of the Rev. Joseph Goffe, the best known old-time minister of the First Church of Millbury. Here "Priest Goffe," as he was called, for many years produced those sermons that stirred his hearers in the long ago. The old mansion has witnessed many stirring scenes in 362 HISTORY OF MILLBURY times past, but the old soldiers have vanished from the training ground in front, the church building has been removed to Bramanville, the old still-house went in flames, and the old settlers, one by one, have passed away. Fuller-Trask-Davidson House Probably the oldest (1742) of the houses still standing in town is that of Mr. Henry W. Davidson, at West Millbury. It is two-stories high and the roof has a long slope on the rear side. The old building, a relic of pre- Revolutionary times and an interesting memento of the early days of Sutton and Millbury, is still a substantial structure. Pleasantly situated on high ground it com- mands a good view of West Millbury and the surrounding country. A short distance south may be seen the old mansion of Col. Jonathan Holman, a son-in-law of Cap- tain Trask. To the southeast may be seen Potter Hill, not far from which is the site of the home of John David- son, an early ancestor. In this family were one Colonial and two Revolutionary soldiers. We are indebted to Mr. Walter Davidson, secretary of the Worcester Society of Antiquity, for the following facts relating to the old homestead and the land about it. "The land was sold to Jonathan Fuller, by Nathan Kenney, April 6, 1742, for three hundred seventy pounds. Forty-eight acres being the amount. May 3, 1742, Jonathan Fuller sold to Samuel Trask (b. 1721, a nephew of Mrs. Jonathan Fuller), 'who has lived with me from infancy and whom I have adopted' one half of his farm, and the other half to be his at the death of said Fuller and wife, forty-eight acres and buildings, the consider- ations being tender love and regard and five shillings. Capt. Samuel Trask added parts to the farm as follows: from Wm. Fiske — June 6, 1742; also in 1747; from Tim- othy Carter, Sept. 23, 1748; from Jonathan Kenney, Dec. 13, 1752; from Amos Chase, April 20, 1762; from G. Gould, Oct. 4, 1763. The original barn was built in OLD HOUSES 363 1761, and was in use for one hundred and fifty years." To the building mentioned by Mr. Fuller, in 1742, an addition was made a short time afterwards. Over the front door appears the date, 1743. On the death of Samuel Trask, March 7, 1790, the property was inherited by his son Jonathan. Senator George F. Hoar took a great interest in this old mansion and some years ago he paid a visit to the house, examining the old structure. Col. Jonathan Holman House, West Millbury Col. Jonathan Holman, a large real estate owner, pos- sessed about three thousand acres. The following deed shows the amount of land on the Holman homestead where Colonel Holman built the mansion house, in 1812- 13, and it also locates some of our early settlers of West Millbury: 11 1758, March 14, Solomon Holman of Sutton, Deeded to Jona- than Holman the following: — " All that my certain messuage or Tenement of housing and Land Situate in Sutton, afore sd where I now Dwell, containing by Esti- mation one hundred acres, be the same more or less & in what I call my homestead through which goes a Town way from ye pre- cinct meeting house to Rams-horn pond. The whole bounded as follows — namely — northerly on Land of Samuel Trask — Easter- ly part on Land of Simon Tainter and partly on Land of said Jonathan Holman. Southerly partly on sd Town way & partly on land of Stephen Small — & westerly on Land of Jacob Snow & partly on Land of Abel Chase— also the half part of my Saw mill with the mill Dams thereto belonging — said mill stands on a stream running out of said pond with one half of all appurtenances to the mill belonging & one half ye Liberty of yard Room — said home- stead acres comes westerly on land of Solomon Holman, Jr. Dwelling there on for myself my Heirs etc. do covenant and En- gage the above-demised premises to him the said Jonathan Holman, etc, to secure and Defend by These Presents — (his mother's thirds should she out live). "In witness whereof I have hereunto set my hand & Seal This 14 Day of March In the 30th year of His majesty's Reign Anno Dom — 1758 — In the presence of Dolly Drowne J. Chandler Recorded March 14, 1758 — [ the mens (meeting house) first 1 Lib. 39 page 529. \ informed before Signing — > I Solomon Holman (seal) " 364 HISTORY OF MILLBURY This place was occupied in 1915 by Mr. John W. Pierce. The house is a large, commodious structure representative of the wealthy and influential New Englander of early days. Jacobs-McGrath House, West Millbury This old building was, many years ago, the home of Deacon Elisha Jacobs, whose daughter was married to Sewall Brown, once a well-known citizen of the town. Sixty years ago the place was in the possession of Jedediah Bugbee. Next, it was owned by Patrick McGrath, father of the present occupant. The road at present ends here, but formerly it continued on by the home of Stephen Stockwell. On an old road, which formerly ran north from the home of the first Jonathan Waters, there once lived Timothy Allen, who is said to have been the Nimrod of this region. He once had a difficulty with the occupant of this Elisha Jacobs place and determined to get his revenge. A barrel of cider had been left exposed in the yard, whereupon Allen, early one morning, took a position where he could get a good sight of it, and he shot the spigot- hole so that the contents were released. When the owner went to remove his cider to the cellar, he found that the barrel was empty and, although he was puzzled for some time to know what had become of his beverage, ere long the bullet-hole was found and the mystery was solved. Tim had his revenge. Elias Lovell House The Elias Lovell house was built on the usual lines of the country home of the past century with the addition of an ell. This is situated opposite the reservoir on Burbank hill near the Millbury-Sutton boundary. It is the birthplace of Mr. Russell B. Lovell, the nonogenarian. Until recently the property was owned by David Ring who married one of the family. old houses 365 Mansfield-Hall-Balcom House The old house, owned by the heirs of Willard Balcom, is situated in West Millbury on the road leading to Auburn and Oxford. It is a two-story structure with a hip-roof and an outside wall of brick, one tier thick. The main building remains as it was originally built. The place was held by Thaddeus Hall previous to the Civil War. Thus it was the home of Orson Hall, his son, who, at the time of the capture of New Orleans by the Union forces in 1862, was the proprietor of the St. Charles Hotel in that city. Marble-Waters-Hairyes House, West Millbury This house, one of the oldest dwellings in town, was originally the residence of Deacon Solomon Marble who came here from the south part of the town (Sutton) previous to 1797. It is an old landmark. The place later came into the hands of 'Squire Simeon Waters from whom it descended to his son, Simeon Sylvester Waters, father of Lyman S. Waters. A later owner was Mr. Charles Buckley from whom it passed to Mr. Thomas Windle, who made extensive alterations on the buildings. The house took fire in the fall of 1913, but it was repaired. The property is now owned by Mr. Henry Glover. Deacon March Place, Bramanville The house and farm situated on the northwestern side of the old road that led to West Millbury, i. e., on the southeastern side of Brierly Pond, and one of the old landmarks of Bramanville, is owned by Mr. William E. Home, but was formerly occupied by Deacons Tyrus and David March. From an old deed (Dec. 19, 1806) we learn that Simeon Waters, previous to his purchase of the Dea. Solomon Marble farm, at West Millbury, from Joel Marble, was the owner of this March Place, purchasing it from Ebenezer Sibley. Other parties 366 HISTORY OF MILLBURY mentioned in this deed whose land adjoined were Col. Caleb Burbank, Carter and David Elliot, Abigail Sibley and Dr. Amasa Braman. From an old plan in possession of Lyman S. Waters, a grandson of 'Squire Simeon, one may see the course of the old road, now discontinued, which formerly ran on the West Shore of Brierly's Pond. Abigail Sibley, single, deeded land to Simeon Waters near his farm. Marcy House Just above the mill of John S. Rich, toward the old common, there is an old two-story house, which was once the home of Amos Singletary, a basket-maker, and a descendant of that family who early located here. He is not, however, the Amos Singletary who had the honor of being a member of the Provincial Congress. Here also once lived the Dwinnels. Still later, this house was occupied by Jeremiah Marcy, a cousin of Wm. L. Marcy, who was a United States Senator, Governor of New York, 1832-1838, and an important United States official in 1853. Pierce House, West Millbury Town Farm, 1835-1913 This house and farm is the home of the Pierce family for Dr. Ebenezer Pierce of the Woburn branch of the family settled here. The farm is located but a short dis- tance from the home of George I. Stowe, on the road leading to Auburn. The house was the home and office of the first Town Clerk of Millbury, 'Squire Aaron Pierce. Although at present this place seems to be too far removed to serve as the town clerk's office, at that time the Old Common was the center of the town. From the annals of the town, from old deeds and from other docu- ments, we learn that the town clerk of the early days was influential in private as well as in public affairs. 'Squire Pierce was one of the old-school gentlemen and OLD HOUSES 367 highly respected. Like 'Squire Simeon Waters, and 'Squire Ephraim Goulding, he was frequently consulted by the early citizens. The old house is two stories in height and sits a little back from the road. It has sheltered many older citizens who have passed through misfortunes and mishaps in life's struggles, and given them a haven of rest, free from turmoil and strife. It is related of one citizen, who for a time found a home here, that he one day disappeared, and was sought in vain. He was a man of good address, with good clothes, and had a considerable knowledge of law. One bright morning a fine barouche drove up to the door of the farm house and from it came the lost inmate of the farm. After securing his few belongings, he jumped into his equipage, waved his hand and disappeared for all time, so far as his residence here was concerned. He had found a wealthy client in another town, who was glad to get his legal services at a moderate price. We withhold his name but in days gone by it was a power here. Small-Stowe Farm, West Millbury Stephen Small, a Colonial soldier, was the original settler on the farm now occupied by G. Burton Stowe. This extends from the West Millbury Cemetery to the shore of Ramshorn Pond and it is noted for its production of hay, fruit, and vegetables. Capt. Samuel Small, a son of Stephen, was in the Revolutionary war. Aaron Small, a highly respected member of this family, who spent his life on the farm and for many years had extensive cider and vinegar works, was father of the late Samuel A. Small, one of the best-known citizens. From the labor of this family of Smalls fine orchards were developed which are still in a high state of production and are prob- ably the largest apple orchards in town. From its very earliest settlement the farm remained in that family till a few years ago, when it was bought by Mr. G. B. Stowe, who has improved the property. 368 history of millbury Rufus Stockwell House This house, situated on Martin Street near the corner of North Main, is one of the solid old structures which no doubt antedates the beginning of the town, and it is well preserved. It contains a buffet cupboard in a lower front room extending from the floor to the ceiling. A fireplace is still in existence, as of old. Wide timbers extend through the center of the ceiling in the rooms, as they commonly did in houses built a century or more ago. An old style stairway is still standing which leads to the story above. The interior of the old building suggests people and days long since passed away. The property is now occupied by descendants of Rufus Stockwell. House of William H. Stockwell, West Millbury This homestead is of great age, and was the home of several in the Pierce family, descendants of the deacon, Dr. Ebenezer Pierce. The farm adjoins that of Colonel Holman and that of Stephen Small. It is on the North Oxford road and stands as a landmark of early days. Members of this early household became connected with the Waters and Burbank families by marriage. Capt. Abijah Burbank's second wife, Mary, was the daughter of Deacon Ebenezer Pierce. The house later came into the hands of Robert Jones, who was a well-known citizen, held town office, and was deeply interested in religious matters and other good enterprises. He married one of the Pierce family. From Mr. Jones, the place passed into the hands of Mr. S. Stockwell, who married Lucine, a daughter of Mr. Jones. Tainter-Stowe House, West Millbury The George I. Stowe house is one of the oldest in town, and was built about the time that the Henry W. Davidson house was erected. It is known that the structure has withstood the storms of a century and three-fourths, and OLD HOUSES 369 it is still in good condition. This was the early home of the well-known Tainter family which figured largely in our early history, as we learn from the church and Rev- olutionary records which give us the names of many of this name. Mr. Stowe, the present owner of the property, has made great improvements on the farm. The farm is suited to general crops, especially cabbages, corn and apples. In a walnut grove a short distance from the house, there is an excellent spring of water from which the Indian of early days undoubtedly supplied himself, for numerous relics, such as arrow heads, have been found nearby. The present owner has utilized the spring for a system of water supply. The Rufus Wait House This old place on the road to Bucks Village, just beyond the Tourtellotte House, or "The Lower Tavern," was once the home of the well-known Wait family. Two at least of these were soldiers of the Revolution, whose graves in the County-bridge cemetery are so marked. Rufus Wait resided here during the continuance of the Blackstone Canal and was in charge of two of the canal- locks which were then situated near this place, as we learn from his old account book (now in the possession of Mr. George F. Chase). The old building is two and one-half stories in height, similar to many of the old homes of Revolutionary days and is well-preserved. In front of the house still stands the old horse-block, for- merly used by members of this family in mounting their steeds for a ride to mill, meeting, or elsewhere. Near the well is an old Indian relic, a mortar about ten inches in diameter. The house is at present occupied by members of the Thomas Hill family. Nelson Walling House The Walling house, one of the finest residences in town, is situated on spacious grounds bounded by Miles, Main 24 370 HISTORY OF MILLBURY and Canal streets. Between the latter street and this mansion there were several locks of the Blackstone Canal. On this location originally stood the home of the March family, and the place was in their hands for a long time. The present house was built by Clough R. Miles, Esq., who was an important figure in town in his day, for the old justices of the peace often held court here, with the 'squire presiding. 'Squire Mills of Sutton also frequently sat on the bench here in the preliminary trial of cases. These justices, together with 'squire Randall, the old- time lawyer, expounded much law here, in the days now passed away. Mr. Nelson Walling extensively remodelled the house and graded the grounds which previously showed traces of the excavations made for the canal locks. The Waters-Sabine-Carter House Previous to building this house, Asa Waters, the first, lived on the Bramanville main street, at the east corner of the lane leading to his factory (Rhodes St.). The elm planted in front of this earlier house attained a great size and was not cut down until after 1900. The date when the house on Elmwood Street was built is uncertain; but was not earlier than 1771 and not later than 1793. It was then the stateliest and most comfort- able residence in the town. A typical New England village dwelling of the best class, the house had four square rooms on each floor of the main house, besides a capacious ell. A huge chimney arose from its center. The front door faced the street and opened upon a little square fenced garden, such as give so much diginity to some of the houses that have survived from that period in Salem and Newburyport. In 1805, when Asa Waters had reached the age of sixty-three years, he deeded half the house and grounds to his son Samuel, then living in a smaller house about 100 rods to the northeast, remains of which can still be seen in the field. At the same date OLD HOUSES 371 as that deed, Asa Waters made his will, bequeathing to the son Samuel the remaining half of the house, but mak- ing the reservations, common in old wills, in favor of the widow, Samuel's mother, so that the latter should have a comfortable home in the house, where her son should continue to furnish his mother with the comforts and luxuries to which she had been accustomed. Shortly- after this, Samuel and his family removed to the mansion to live with his father who survived until 1813, and there Samuel lived until his own death in 1858, and there Sam- uel's widow continued to live until her decease in 1870. Asa Waters, his children, his grandchildren and great- grandchildren occupied the house for about one hundred years. Elder Samuel Waters, as he was called, was deeply- interested in the welfare of the church of which he was elder, holding his time and his means ever at its service. He was active as a manufacturer and, about 1828, built the stone mill on the site or just above the site where his father had established the first armory on the Singletary. The stone structure is now the Holbrook Mills (p. 258). He is remembered as a stirring man, intensely interested in whatever subject commanded his attention. His farm was a fine one. On the death of Samuel, the property passed to his son-in-law, Harvey Goodell, and then to another son-in-law, George Sabine, who lived there many years. Henry W. Carter acquired the property in 1883 and has made alterations and extensive improvements. Approached from the east the house seems to stand at the focus of a noble amphitheatre of hills, with out- buildings and barns stretching to an imposing length. They stand on a terracing of masonry walls, below which runs a clear brook. Altogether it looks the ideal home of the comfortable farmer. Our illustration has caught the charm of the place. Its windows overlook a prospect of broad meadows towards the river, above which rise the trees, roofs and towers of the center village. 372 history of millbury Wellman-Carter House, Old Common The Wellman-Carter house was built, about 1747, for the Rev. James Wellman, the first North Parish minister. The house is a large plain wooden building with an ell. The old structure stands on the corner of the road leading to Auburn. Here resided Dr. Timothy Longley and Cyrus Faulkner, worthies of old days. The house and farm many years ago came into the hands of Mr. Rufus Carter, who lived here for many years. Waters- Wood-Soule Farm, West Millbury The Soule place, one of the largest and best farms in the town, was originally settled by Nathaniel Waters, a brother of Jonathan, who settled the C. R. Harris farm adjoining. Portions of the original buildings with the water privilege were sold to Solomon Holman by Nathaniel Waters, but some land was later added by John G. Wood. From the Waters family the farm passed to Capt. Amasa Wood and for nearly one hundred years it remained in the Wood family. As described in the sketch of Captain Wood, boot and shoe manufacturing was once carried on here. The old factory building and the country store kept by the Wood family have been moved back from their original location. About 1870 this farm, then owned by Mr. John G. Wood, was the most noted stock farm in the county. Old Hotels The old hotel, known as "The Lower Tavern," has stood for many years and was a place well known through- out the county. It has had many proprietors. During the time it was occupied by Charles A. Tourtellotte, the hall in the old building was a popular place for dancing- parties. During the time of Mr. Tourtellotte's occupancy he was the owner of the once famous "Tom Hyer", a horse that in his prime could trot a mile in 2:37. "Old OLD HOUSES 373 Tom" appeared almost annually at the Worcester County horse and cattle show, and nearly always won his race. The place was famous for its bird-suppers. Later, land- lord John White, a son-in-law of Mr. Tourtellotte, marrying his oldest daughter, kept the hotel for over twenty years and was the most popular hotel keeper in town. He was a crack shot, and always had a larder full of game-birds. The old Hotel kept by Simon Farnsworth, and later by Elijah A. Johnson, stood on the site of the present Town Hall. It was destroyed by fire and its ruins were unsightly for a long time. One old barn, which escaped the flames, was used for many years as a livery stable. The Marble House now fronting the old common, once occupied by Dr. Braman and Ebenezer Chapman, was at one time used as a hotel. The house now occupied by Mr. Calstrom, and situated on the short road running from the Old Common, was occupied some years ago by Capt. Nymphas Longley and Isaac Redding, and in early days was known as Buck's Tavern. Nahum W. Chamberlain once owned the property. The Central House was located over Dunton and Winter's store. The list of the old hotel keepers of Millbury includes the following: Dr. Amasa Braman, Dr. William M. Benedict, Landlor Longley, Elijah A. Johnson, Jesse Pierce (who ran the American Temperance House on the present location of the Sweetser house), Simon Farns- worth, Elias Lovell, Charles A. Tourtellotte, John M. White, McAleer Bros., Timothy Cotter, Charles T. Pratt, Edgar R. Bartlett. Present Hotels The St. Charles Hotel, Bramanville, said to have been built by Dr. Benedict, is kept by Wm. E. Bartlett, son 374 HISTORY OF MILLBURY of the former proprietor. The place was once the resi- dence of Dana A. Braman, and later came into the hands of Elias Lovell, who made some additions to the building and used it for a hotel. In front of this hotel is the ter- minus of the electric car line at Bramanville, so that it is easy of access from Worcester. The Belfont House, formerly kept by Mrs. B. Branagan, is located at Millbury Center. PROFESSIONAL AND LITERARY 375 CHAPTER XXVII PROFESSIONAL AND LITERARY The first male child born within the present limits of the town of Millbury was a lawyer, for Amos Singletary, during the period which included the Revolutionary War, attended to legal matters and held the position of Justice of the Peace and Quorum, an office that was of consider- able importance and local dignity. Aaron Pierce, Esq., the first Town Clerk, was a justice of the peace, Josiah Prentice, Esq., Josiah Stiles, Esq., and Thomas Pope, Esq., who lived at the Old Common, practised law at the time when Millbury became a separate town. At a later date Gen. William S. Lincoln, Alexander Hamilton, Esq., and Edward W. Lincoln, Esq., all of whom came from Worcester, practised law in Millbury. Abraham G. Randall, Esq., George W. Livermore, Esq., Clough R. Miles, Esq., and George A. Flagg, Esq., resided in Millbury for some time and practised law. Asa H. Waters, Esq., practised law a short time before devoting his time to manufacturing. John Hopkins, Esq., a jus- tice of the Superior Court, was a resident of Millbury. (See personal sketch.) Formerly, criminal and civil cases were tried before the local justices of the peace and Millbury was the scene of many such trials, but with the decline of the power placed in the hands of these officials the number of local attorneys became less. Henry W. Aiken, Esq., assistant clerk of courts in Worcester County, was for many years a member of the law firm of Potter and Aiken, with an office in Worcester. Mr. Aiken has also maintained an office in Millbury. Thomas H. Sullivan, Esq., a native and resident of Mill- bury, maintains a law office in Worcester. He has 376 HISTORY OF MILLBURY frequently been counsel for the town. Charles B. Perry, Esq., bail commissioner, is a resident of Millbury, but maintains a law office in Worcester in company with the Hon. John Alden Thayer, ex-Congressman, in the firm of Thayer and Perry. Mr. Perry has for some years served the town as moderator at its annual meetings and he is recognized as an authority on the laws and the rules of proceedure governing town meetings. Herbert S. Hopkins, Esq., son of Judge Hopkins, maintained a law office in Farnsworth Block. Thomas L. Brown, Esq., was once a lawyer in town, but he has lately maintained an office in Worcester. John W. Sheehan, Esq., who was born in Millbury and for some years lived here, has main- tained a law office in Worcester in the firm of Sheehan and Cutting. Archer R. Greeley, Esq., who was born at West Millbury and spent his boyhood and youth in this town, has been for a number of years a lawyer in Webster. The medical profession was represented among the very first settlers within the present bounds of Millbury for in the Sutton Proprietors' Book we learn that Dr. Boylstone possessed land near Dorothy Pond and also near the Old Common. In 1740, Dr. Ebenezer Pierce, the progenitor of the West Millbury Pierce family, settled on Grass Hill, West Millbury. A friend de- scribed him as a man of "unexceptionable character." He was a deacon in the North Parish Church. Among the physicians who were practicing during the early days after the establishment of Millbury as a sep- arate town was Dr. William M. Benedict, who was also prominent in business and public affairs. With him was associated in business Dr. Amasa Braman, after whom Bramanville was named. Dr. Azor Phelps at the time lived at the Old Common. Dr. Phineas Longley also lived at the Old Common in the house built by the Rev. James Wellman. At a later period Dr. Leonard Spaulding was a success- ful practitioner. (See sketch.) Dr. Asa Andrews was PROFESSIONAL AND LITERARY 377 a young and successful practitioner who in attending a patient contracted blood-poisoning which caused his death. Dr. Joseph E. Corlew was a successful physician and practiced here for a number of years. Dr. William Bowen Moore, Dr. George C. Webber, Dr. William H. Lincoln and Dr. Robert Booth all are noticed in the individual sketches. In 1853, Dr. Henry G. Davis, a specialist on curvatures and club feet, was located in town. Dr. B. F. Greene, who was also a local preacher, practiced for a few years. Mr. Maurice Welsh, who came from Ireland was a "bone-setter." Dr. Jacob R. Lincoln, son of Dr. William H. Lincoln, succeeded to his father's practice. In 1888, he began the practice of medicine in Millbury and he has pursued this with success, for many years being the school physician. Dr. Albert G. Hurd began his career as a physician when he commenced practicing in Millbury in 1895. He has continued successfully as a general practitioner. In the same year Dr. Charles A. Church began the practice of medicine in town, coming from New York state, where he had practiced previously. His career has been a successful one. Dr. Gustave Desy, although having a large number of patients among the French-speaking people, yet has a considerable practice among people of other tongues. Dr. Arthur A. Brown, a Millbury boy, began the practice of medicine a few years ago in Fall River, but after six months he moved to this town where he has taken up an extensive practice. He has succeeded to an extent to the practice of the late Dr. Booth, espe- cially with some of the fraternal organizations. Dr. David March, who was born in 1785, and Dr. Alden March, who was born in 1795 and later became president of the American Medical Association, were reared on the March farm that is situated on the road to North Grafton. (See Genealogy.) 378 HISTORY OF MILLBURY Dr. George A. Jordan, Dr. Cyrus F. Carter, Dr. Henry W. Cronin and Dr. Thomas H. Cronin were Millbury boys, but have practised elsewhere. In the homeopathic school of medicine Dr. Southgate was an early practitioner. Later homeopathic physicians were Dr. Underwood and Dr. H. A. Clarke who lived in Millbury in 1871. He died young and was succeeded by Dr. C. C. Slocomb, who came to this town from Rut- land, but unfortunately he was stricken in his prime with paralysis from which he never fully recovered. He, in turn, was succeeded by his son, Dr. George A. Slocomb, who had the unique distinction of serving, in 1888, at the birth of quadruplets, all girls, children of Mr. and Mrs. Frank DeGroote. Although Dr. Slocomb has moved to Worcester he continues to practice in Millbury. Notice has been made of the clergymen of Millbury in the accounts which have been given of the various churches: (See chapter on Churches; also individual sketches of the Rev. Joseph Goffe, Bishop Thomas J. Shahan, D. D., and the Rev. George A. Putnam). Among the writers that have lived in Millbury may be mentioned some members of the March family whose ancestral home stood at the junction of Main, Miles and Canal streets, although a branch of the family later resided on the road to North Grafton. Daniel March, D. D., a Congregational clergyman, was born in Millbury, July 21, 1816. He was a pupil at the old Millbury Academy, was graduated from Yale College in 1840 and from Yale Divinity School a few years later. He was given the degree of A. M. by Yale and the degree of D. D. by Western University of Pennsylvania. He held pastorates in Nashua, N. H., in Philadelphia, and in Woburn, Mass. Dr. March was author of the following works : ' ' Night Scenes in the Bible, " " Walks and Homes of Jesus," "Our Father's House," "Home Life in the Bible," "The First Khedive," "Morning Light in Many Lands," "From Dark to Dawn." PROFESSIONAL AND LITERARY 379 Dr. Alden March, M. D., was born at the March place which stood on the road to North Grafton, in 1795. He was graduated from Brown College. He resided at Albany, N. Y. He derived literary distinction from numerous lectures and papers on medical and surgical science. He was president of the American Medical Association and was a founder of the Albany Medical College and of the Albany City Hospital. He died at Albany in 1869. Prof. Francis A. March, who was born in Millbury, resided later at Easton, Penn. He was a member of the Pennsylvania Commission on Amended Orthography. (See Genealogy.) It has been claimed that Mr. Manton Marble, the distinguished journalist of New York City and at one time the editor of "The New York World," was born in Millbury, but the town records do not bear this out. However, his grandfather, Deacon Solomon Marble, owned the Simeon Waters farm at West Millbury and here in his early days Manton Marble was well known. He also frequently visited his relatives in the town during his active career in journalism. His literary productions were numerous, among them being an article on "English and Scottish Ballads," which was published in the "Knickerbocker Magazine" in July, 1859. Other Millbury men who have made contributions to literature are Col. Asa H. Waters, Bishop Willard F. Mallalieu, Bishop Thomas J. Shahan, The Rev. George A. Putnam, and Mr. John C. Crane, but for an account of the writings of these men we refer the reader to the Individual Sketches. But one bound book has come to light bearing a Mill- bury imprint, the title page of which reads as follows: "The Destruction of Jerusalem — an absolute and irresistible Proof of the Divine origin of Christianity — Including a narrative of the Calamities which befel the Jews so far as they tend to verify Our Lord's Predictions 380 HISTORY OF MILLBURY relative to that event — with a Brief description of the City and Temple— Millbury, Mass. Printed and pub- lished by B. T. Abbro, 1833." Mr. Albro's printing office was located on Elmwood Street, in the house formerly owned by Tyler Waters, and also known as the "Penniman" house. The book has for a frontispiece a picture of the Temple. It was bound in colored boards, with leather back. In the year pre- vious to issuing the above, Mr. Albro printed the "confession of Faith of the Presbyterian Church in Millbury," which is a leaflet of eight pages. In the same year that the history of Jerusalem was issued by Mr. Albro, a pamphlet of twenty-four pages appeared with the title: "Election to Life Eternal — A prize of inestimable worth, which everyone, by seasonable and proper attention may make his own — By Samuel Baker — Republished for Erastus Spaulding— Millbury (Mass.). Printed by Benjamin T. Albro, 1833." A pamphlet is also preserved with the following title: "The Laws of Millbury Academy, in Millbury, Massa- chusetts — Enacted by The Board of Trustees — Millbury. Printed by Benjamin T. Albro— 1833— " A leather-bound copy has been preserved entitled, "The Psalms of David, imitated in the language of The New Testament and applied to the Christian State and Worship— By Isaac Watts, D. D. " This book was issued for a Millbury man as we read, — " Dated — Sutton (Mass.) Printed by Sewall Goodridge For Caleb Burbank, sold by him at wholesale and retail — 1808 — " A large board-covered book, illustrated, with directions for youth, was brought out, evidently for school use and, in place of the usual imprint, "Sold by Caleb Burbank, Millbury, (Mass.)" is printed. In 1831, a newspaper was printed called "The Millbury Plebian," a small sheet, whose existence was of short duration. Later we find "The Millbury Chronicle." PROFESSIONAL AND LITERARY 381 Under the title is found the following: "Vol. 1 — No. 6 — Published every Friday morning, by Fred W. Fletcher, Armory Block, Main Street, Millbury" — In this number (July 6, 1877) is found an account of the Studlefunk Parade of July 4th in that year. "The Millbury Journal" was established, in 1894, by Frederick H. Greenwood who was editor and proprietor. It was continued by him until 1906, when he sold to Charles A. Kirtland, of Deep River, Conn, who owned it but a few months. A small sheet was issued called "The Blackstone Valley Dispatch," for a brief period. The first number dated Nov. 2, 1906, contained a number of news items from towns outside of Millbury. The paper was published in Farnsworth Block and was edited by A. R. Evans. In May, 1907, The Blackstone Valley Publishing Co. bought all the interest in these papers, and since Jan. 1, 1908, Mr. Charles F. Holman has been proprietor, pub- lisher and editor. Mr. Holman has had extensive experi- ence in newspaper work, having been long connected with "The Worcester Telegram" and the "Worcester Evening Gazette." He was a former postmaster in Millbury, is an assessor of the town, a deacon in the Second Congregational Church, and has filled many important positions both in town affairs and in local societies. He is a descendant of Lieut. David Holman, a Revolutionary patriot; also the son of a veteran of the Civil War, Lieut. Rodney Holman (see Genealogy). In connection with publishing the Journal, Mr. Holman has a printing office, from which have been issued town documents and other printed matter of local interest. Mr. Holman first issued a design for stationery, to be used in calling attention to the Centennial of 1913. Public Library For some years previous to 1864, there was at Millbury Centre an organization called "The Society of Social 382 HISTORY OF MILLBURY Friends," composed of the teachers and pupils of Millbury Academy, which had a library consisting (with what had come to them from the Agricultural and Atheneum libra- ries) of about six hundred volumes. April 7, 1864, a meeting of this society was held at The Millbury Bank, at which it was voted: "That the library belonging to the Society be offered to the Town, for the purpose of founding a free public Library. (Signed) William H. Harrington, Silas Dunton, D. B. Chase, committee of Society of Social Friends." April 11th of the same year, the town "voted to accept the library from the society," and also chose a board of trustees, consisting of David Atwood, Osgood H. Waters, and Hosea Crane. The chair- man of the school committee and the principal of the High School were members ex-officio. H. E. Rockwell, postmaster, was librarian. The library was later moved to the High School building and the principal was placed in charge. After a time it was established in the store of Henry A. Aiken, who was librarian until 1872, when the library was moved to Ma- sonic Block, Main Street, where Mrs. Abby S. Freeman was librarian. After the building of the Town Hall the books were placed in the present room. Mr. Henry T. Maxwell followed Mrs. Freeman as librarian. The present libra- rian is Miss Carolyn C. Waters, daughter of an original trustee. Miss Almyra B. Longley is assistant librarian. The first catalogue was issued in 1872, and a card cata- logue was made in 1900. The library room is pleasantly located on the lower floor of the Town House and is easy of access to its patrons. This is owing to the foresight of our late esteemed fellow-citizen, Judge John Hopkins, who, when the Town-House was building, recommended that the room now used as a library be set apart for that purpose. On the wall of the room are displayed the oil portraits of the godfather of Millbury, Gen. Caleb Burbank, and his toF*_ ""^A** ^ MILLBURY PUBLIC LIBRARY THE RHODES CORNER IN 1870 PROFESSIONAL AND LITERARY 383 wife, gifts of the late Mrs. Gardner Burbank, of Fitchburg. Some years ago an offer was made by Mr. Carnegie, of a library building on certain conditions, which the town rejected. From the report of the Trustees for the year ending 1912, we learn that the library had been accessible for 231 days. The total circulation for the year was 23,551. One hundred and sixty new works were added during the year, making the total number in the library a little over 9,200 volumes. The library is one of the foremost in the state among towns with similar resources. A work with the children of the town, consisting of talks on various subjects by competent persons, has been undertaken by the Woman's Club under the direction of the librarian, with good success. The largest donors to the library have been Mr. Calvin Barker, who left one thousand dollars; his sister, Lucy Barker, who bequeathed one hundred dollars; and Dea. Leonard Dwinell, who willed to the town, for library pur- poses, one hundred dollars. A recent gift of books was made by the Rev. J. F. Griffin. In 1915, Mr. Andrew Carnegie gave the town twelve thousand and five hundred dollars for the erection of a new Public Library Building and Miss Delia C. Torrey donated the land on which the building was erected. The trustees of the Public Library in 1915 were Mr. James W. Robertson, Mr. Edward F. Rice, and Dr. Albert G. Hurd. 384 HISTORY OF MILLBURY CHAPTER XXVIII INDEPENDENT SKETCHES: BIOGRAPHICAL Henry W. Carter Henry W. Carter, descendant of the Rev. Thomas Carter on his father's side and of the Rev. J. W. Campbell on his mother's side, is a native of Millbury, having been born in one of the historic localities, the Old Common. In his early manhood he was a school teacher and in this capacity influenced the town through his former pupils. For a period he undertook the study of med- icine but his preference was for farming. He has worked exten- sively as a contractor, having been one of the builders of the Wor- cester and Southbridge Electric Railway. His advice is often sought in appraising the value of property. Mr. Carter owns the farm formerly possessed by Elder Samuel Waters, one of the best in the town. He has improved the build- ings and equipment and brought the entire property to a high degree of productiveness and orderliness. The estate contains a variety of soil, and is adapted to a variety of products. More than fifty years ago Elder Waters established an irrigating system on this farm by taking water from the brook and conduct- ing it over parts of the land successfully. Mr. Carter has held the position of selectman for several years. He has been an overseer of the poor, superintendent of streets, assessor, and member of the finance committee, being for several years its chairman. He is a Republican in politics. His church affiliations are with the Second Congregational Church. He is a thirty-second degree Mason and a Past Grand in the Odd Fellows. Since April 1, 1892, he has been a trustee, since April 2, 1897, a member of the investment committee of the Millbury Savings Bank and, in 1914, he was chosen as one of its vice-presidents. Mr. Carter has travelled extensively in this country as well as in Mexico and Cuba. (See Genealogy.) INDEPENDENT SKETCHES: BIOGRAPHICAL 385 George F. Chase George F. Chase is a member of that ancient family whose immigrant ancestor was Aquila Chase, of Newbury, Mass. His descendants early appeared at Sutton and have occupied prom- inent places in the history of Sutton and Millbury, as well as of other towns. From the inscriptions found in the old cemeteries of Millbury, we learn that members of this family bore a part in the Revolutionary struggle. For years Mr. Chase was one of the strongest advocates for a water-supply in the town, even though at its beginning the project was unpopular, but he had the satis- faction, at last, of receiving the commendation of those who had opposed him. He first called the attention of the citizens to the need of a history of Millbury, and when, in 1905, the matter was brought up by him in town meeting, it received favorable atten- tion, so that steps were taken to make the history a reality. He was chairman of the committee in charge of this work, but because of ill health gave it up in 1914, retaining his place on the committee. Mr. Chase is a contractor and builder of many years' experience, and secures a large share of the patronage of the citizens. Mr. Chase has served on the board of selectmen several times. He was elected to the State Legislature of 1896, serving on the committee on drainage, and again elected to the legislature of 1897, serving as House chairman of the same committee. He is a Past Grand of Morning Star Lodge of Odd Fellows; a member of Olive Branch Lodge of Masons; and Past District Deputy of the Royal Arcanum. He is a member of the Second Congregational Church in which he has served on the Standing Committee and as Superintendent of the Sunday School, for many years. He has served as president of the Worcester South District of Sunday Schools. (See Genealogy.) John C. Crane John Calvin Crane received his education in the common and high schools of Grafton, and in the Academy at Lancaster, Mass. At the age of sixteen he was a correspondent of the Boston Post. He was later employed as a shoemaker at Grafton and at West Millbury. In 1858 he made a tour of Canada and the Great Lakes, visiting the Macinac and Green Bay Indians. He visited Prarie du Chien, where he first had a view of the "Father of 25 386 HISTORY OF MILLBURY Waters." Proceeding to St. Paul in this early period, he found himself enrolled among the Pioneers of Minnesota. At Richfield, Minnesota, Mr. Crane established a depot for the sale of boots to the settlers who came from a distance of twenty and thirty miles with wheat to exchange for footwear made in Massachu- setts. At that time the state was swarming with Indians. For a time Mr. Crane lived near the scenes depicted in Longfellow's Hiawatha, around the Laughing Minnehaha. Leaving his business in charge of a trustworthy friend, Mr. Crane pushed into the Indian country, hunting, fishing, and studying the ways and customs of the nomads of the great Northwest. He was reported to have been killed by them, and his friends around the Fort gave up all hope of ever seeing him again, but one day he appeared, sound and healthy, wearing on his face the real Indian tan. In 1859, Mr. Crane closed out his business in Minnesota. In Boston he learned the art of painting on glass, then much in vogue. He later returned to Millbury, and again entered the employ of A. Wood & Sons. Soon after 1880, Mr. Crane engaged in literary work, making researches in family history, uniting his historical sketches, mag- azine articles (among them being an article on the "Ponds of Worcester County"), biography, and poems, which had appeared in various periodicals and newspapers, sometimes under his own name, and at others under a nom de plume. His patrons in gene- alogical work include many distinguished people. During 1883 and 1884, in various towns in the country, he lectured on tem- perance and other subjects. In 1885, he was licensed by the Millbury Baptist Church, of which he is a member, to preach the Gospel. In 1891, Mr. Crane became a member of the second expedition of Capt. Willard Glazier to the sources of the Mississippi River. This expedition was composed of eighteen white men and one Indian, and the result of the explorations was favorable to the claim put forth, in 1881, by Captain Glazier, i. e. that he had found the source of the Mississippi in a lake beyond Itasca. Mr. Crane has been, for many years, a persistent searcher for relics of the Indians. Among his specimens are implements of the Nipmucks, the Micmacs, and Narragansetts. Mr. Crane is the author of the following publications : " Colonel Thomas Gilbert, the leader of the New England Tories," "Jona- INDEPENDENT SKETCHES: BIOGRAPHICAL 387 than Holman, a Revolutionary Colonel," "Asa Holman Waters, Memorial," "Peter Whitney, and His History of Worcester Coun- ty," "Major-General Burbank, an Early Paper Maker," "The Nipmucks and Their Country," "George Sumner Memorial," "What Guns in King Philip's War," "History of Millbury in County History of 1889," "Champions of Freedom." (See Genealogy.) Damien Ducharme Damien Ducharme, one of the best-known citizens of French extraction, was born in Contrecour, Canada, in 1847. He was educated in the common schools of his native place and in an evening school of Millbury. He came to Millbury June 23, 18G5, when seventeen years of age, and began work as a chore-boy in the Cordis Mills for which he received five dollars a week. He after- wards became a loom-fixer, working here and in a cotton mill at Providence, R. I. From that place he went to Woonsocket and followed the same trade. In 1873, he returned to Millbury and entered the employ of Joseph Faneuf in a meat market at Braman- ville with whom he remained four years. Upon leaving that place, in company with Thomas York, he opened a bake-shop at Fall River. In June, 1879, he again returned to Millbury and opened a meat and provision store in the basement of the old Cunningham Block, under the firm name of York & Ducharme, at the same time continuing the bake-shop at Fall River, both places being under his management. In 1881, he bought out the interest of Mr. York and conducted the business alone. In 1888, Mr. Ducharme bought of the Emerson estate the land and buildings on North Main Street, occupied in part by the store of Warren Sweetser and the drug store of N. H. Sears. Some of the buildings were removed to the rear and some to Church street. In 1892, the brick block which is now partly occupied by Mr. Ducharme for his business was built. Mr. Ducharme is one of the largest property owners of the town, a man of sound judgment, and a good financier. For over twenty- five years he has served as trustee of the Millbury Savings Bank, and except for a few years at the beginning of his trusteeship, he has been a member of the board of investment. In 1914, he was elected as one of the vice-presidents of the bank. He has served the town in the capacity of selectman. 388 HISTORY OF MILLBURY Silas Dunton Silas Dunton who is ninety-seven years of age is one of the best known citizens of the town. The family of Mr. Dunton dates back to Samuel Dunton, the New England ancestor, who is known to have lived at Reading, in 1644. Moses Dunton, father of Silas, was a blacksmith and moved here from Sturbridge. At one time he had a shop of his own, but later was employed in the gun-works of Asa Waters. As assistant to his father, Silas Dunton worked in the shop for a short time, but when still a youth he entered the employ of A. G. Stiles & Co., who owned a general store. As a young man three years were passed as a salesman at Louisville, Ky., in the boat and shoe business, in the employ of Capt. A.Wood. Leaving this occupation he became a clerk in the dry-goods store of Hardon & Hunt, of Worcester. Later, he worked for a short time in a clothing store at Boston, then for a short time he was a clerk in Millbury. His next position was in charge of a store owned by Benedict & Denney, at North Oxford. In 1848, he became a partner in the firm of Robbins & Dunton, at Millbury, continuing for three years, when he became the sole proprietor. In addition to a general store, located in Randall Block, Mr. Dun- ton, in company with Mr. Denney, added a drug-store, which was continued for a few years. Mr. Denney later withdrew, and Mr. Dunton took his son-in-law, James A. Morse, into partnership, continuing for some time, until the store was sold and went into the possession of Crane & Aldrich. (Rufus R. Crane and Samuel W. Aldrich.) Mr. Dunton, in company with other Millbury men, caught the oil-fever once raging in Canada, but, not meeting with success in this venture, he returned to Millbury and bought back his old business, continuing it under the name of Dunton & Morse. In 1872, the firm of Dunton & Winter (Silas Dunton and Thomas A. Winter) was formed, which from that time to 1915 was contin- ued, carrying on an extensive trade in groceries and dry goods. Several years ago Mr. Dunton retired from active management and Mr. Winter has conducted the business. In 1915 Mr. Winter became sole proprietor. Mr. Dunton is a mason of high standing and, since 1850, has been a member of Olive Branch Lodge. In 1868, he was represen- tative to the General court. He is a man of a pleasant, genial INDEPENDENT SKETCHES! BIOGRAPHICAL 389 nature and his long life has been passed mostly in his native place. His great age covers almost the entire history of the town. (See Genealogy.) James H. Ferguson James H. Ferguson, son of John Ferguson, was born in Bristol, Rhode Island. He received his education in the schools of that town and spent his spare time on the farm. His trade of tinsmith and plumber was learned at Saundersville. In 1869, he came to Millbury where he has since resided. In 1886, he was a member of the firm of Crane & Ferguson, hardware dealers. Later in Odd Fellows' Block he carried on the hardware business together with the pursuit of his trade in his own name. In 1914, he moved to the Arcade building. For years Mr. Ferguson has been an active politician in the Republican party, being frequently delegated to attend its con- ventions and he has many times held the position of chairman of the Republican town committee. He has served on the Board of Selectmen and is at present secretary of the Board of Health. In 1894, he was chosen to represent this district in the State Legislature and he was again elected in 1912. He is a member of Olive Branch lodge, F. & A. M., of Tyrian Royal Arch Chapter, and of the Worcester County Commandery of Knight Templars. Col. George A. Flagg Col. George A. Flagg, son of Benjamin, was born in Millbury, in 1845. For many years he resided here and is pleasantly remembered by our older citizens. He received his education in the schools of Millbury, at Phillips Exeter Academy, and at Harvard University, graduating from the college in 1866 and from Harvard Law School in 1868. He took an active part in politics, representing the district of which Millbury formed a part, in the General Court. He served as secretary of the Republican State Committee. His rank of colonel was received from his service on the staff of Governor Robinson. He was a member of the School Committee. He was at one time associated with his father in business at the Millbury Cotton Mills. In 1879, he became connected with the Calumet & Hecla Mining Co. and, in 1893, 390 HISTORY OF MILLBURY was made its secretary and treasurer. Some years ago he moved to Holliston, where he now resides. John Gegenheimer John Gegenheimer, agent of the Cordis Mills prior to 1891, was conspicuous for his success in advancing the interests of that industry and of the welfare of its employees. He served the town as chief of the fire department and in other ways manifested his public spirit and devotion to the prosperity of the community. He was treasurer of the Millbury Electric Light Co. Pie now resides at Needham where he is engaged in the hardware and plumbing business. John R. Greenwood Mr. John R. Greenwood, widely known as a successful mill superintendent, came to Millbury in 1897 from Dexter, Maine, where for fifteen years he was agent in the Dexter Woolen Mills. In January, 1898, he took local charge of the affairs of the Mayo Woolen Co. which purchased the Mowry A. Lapham mill and under his direction repairs and alterations were made in the structure and machinery. The work begun at this mill has been continued by the later additions of recent machinery and similar improvements have been made under his supervision in other mills owned by the same company, viz., — the "Wheeler" mills, the "Pinafore" mill, and the "Crane and Waters" mill. Thus under his direction the number of mills has increased to four and the business of the company has greatly expanded. In 1913 and 1914, Mr. Greenwood was clerk of the Board of Selectmen and in 1915 was its chairman, having become a candi- date in response to solicitations from business men of the town. Mr. Greenwood has proved himself to be a good financier, a successful manufacturer and a loyal citizen whose efforts have contributed to the growth and development of the town. Hudson Warren Hakes Hudson Warren Hakes, manufacturer and inventor, is the son of Henry Hudson Hakes, a Civil War veteran. He was born in Millbury, July 5, 1853, and during his boyhood attended the local public schools. At the age of eleven he worked for five cents an hour under John Hovey on the Waters' farm watering tobacco on THE MILLBURY MACHINE COMPANY i ^m^m^ THE H. W. HAKES MANUFACTURING CO. SHOP INDEPENDENT SKETCHES: BIOGRAPHICAL 391 the same piece of ground now occupied by his manufacturing establishment. He later worked in the Millbury Cotton mill, then operated by Harrington and Flagg, and was afterwards employed in the sash and blind shop of C. D. Morse and Co. When in his early twenties Mr. Hakes worked with his uncle, Mr. George Sweetser (brother of Warren Sweetser), at the Gilbert Loom Company of Worcester. Here he worked on loom con- struction and acquired a knowledge in the structure of looms which aided him in his later achievements. He afterwards was emploj-ed at the Crompton Loom Works, then located on Green St., Worcester. In 1879, Mr. Hakes began the manufacture of loom fittings for himself in Millbury, hiring a room in the factory of C. D. Morse (where the Felters' Co. is now situated) and here he worked for two years when fire destroyed the entire plant. In 1881, he built a shop, eighty feet long and fifty-six feet wide, on River St. where he has been located ever since. Here he has manufactured heddle-frames, wire goods and mill findings for woolen, cotton, and silk mills. In 1895, Mr. Hakes formed a stock company for the manufac- ture of heddle-frames and at the same time extensive improve- ments were made in the factory. A new shop was erected and well-nigh the entire equipment was renewed. The company on the first day of the year moved into the new building and the old shop was moved to the bank of the river where it has since been used as a store-house. In 1905, another building was erected, which is now used as the main shop. In 1908, the J. H. Williams Manufacturing Company, of Utica, N. Y., was taken under the management of Mr. Hakes and brought from that place to Millbury. This company was incorporated in New York, in 1846, but the first owners have died. Mr. Hakes disposed of the company's machines for the manufacture of reeds, bobbins, and heddles, retaining for the plant in Millbury the shut- tle machinery. A further addition was made to the buildings for the accommodation of this machinery by the erection of the North wing which has been devoted to the making of shuttles of all kinds and where, it is interesting to note, the Garfield shuttle-eyes are used. 392 HISTORY OF MILLBURY Mr. Hakes has been not only a manufacturer of mill findings, but he has been an inventor as well. He has not only invented improved machinery in his own works, but he has also invented improvements in heddles and shuttles, to meet the requirements of advancing ideas. He has also contributed to the facilities for the manufacture of textile goods. He has been granted three patents for improvements in the structure of heddle-frames and two patents for the invention of hand threading shuttles, thus, in his own shop, meeting the requirements of the law which forbids the use of shuttles that require the operator to suck the thread through the shuttle-eye. He has been granted a patent for a holder in the automatic (Draper) shuttles whereby a rigid, strongly supported bevelled surface, instead of the metal strap commonly used, receives the head of the bobbin and guides it into its place. Mr. Hakes first invented in this country the adjustable handle- bars for bicycles securing a modified patent, the basic idea having previously been discovered in England. He also invented an adjustable spring bicycle seat though he never put this invention on the market. Besides the patents already granted, the last being in 1914, Mr. Hakes has five patents still pending for which application has been made. Warren A. Harris Mr. Harris has always lived on the farm which he owns and which was formerly in the possession of his father, Harry W. Harris. For many years he has been a dealer in wood, lumber and ice, having an ice house and a wood sawing plant located near the outlet of Singletary Lake. He also does a teaming business, so that in connection with all his industries he employs several men. He is the proprietor of many acres of land adjoining the lake, including Harris Grove which has been cleared so as to make an attractive place for summer campers and others who wish to enjoy the charm of this beautiful sheet of water. Wm. E. Horne Wm. E. Home came to Millbury, in 1874, and went to work as a clerk for Augustus S. Winter, with whom he remained for several years. He first engaged in business for himself in the brick build- ing which stands at the foot of Wigwam Hill, earlier used as a INDEPENDENT SKETCHES: BIOGRAPHICAL 393 school-house for the paper-mill district, and later as a store by H. L. Bancroft, and by Redding & Co. Here he dealt in groceries and general merchandise. The increase of business led him to move to his present location at Burbank Square, which is the site of the old hotel of Elias Lovell. With some of his sons, who were taken into partnership, he has built up an extensive business in groceries, fish, provisions, dry-goods, boots and shoes. Mr. Home is also a dealer in ice, wood and lumber and does an extensive teaming business. One of his ice-houses is located at Brierly Pond and the other, formerly owned by H. M. Goddard, is at Singletary Lake. Mr. Home is proprietor of the farm formerly owned by David T. March. The house in which he resides was once occupied by Maj. Gen. Burbank. The later residence built by the general, and situated next to the school-house in Bramanville, is also owned by Mr. Home, who also possesses "Wigwam," or, as it is sometimes called, "Soapstone" Hill. Frederick W. Moore Frederick W. Moore was born at Port Huron, Mich., but re- ceived his education in the public schools of Salmon Falls, N. H., and Exeter, N. H. He has resided at Exeter, N. H., Milltown, N. B., Ware, Mass., Thomdike, Mass., and Moosup, Conn. Since 1891, he has been the resident agent of the Cordis Mills and under his management these mills have doubled in size, so that today they constitute the largest industry in town. Mr. Moore is president of the Millbury Steel Foundry Co., a trustee of the Millbury Savings Bank, and was formerly a director of the Blackstone Valley Electric Railway Co. He is a prominent Mason. In public town affairs Mr. Moore has been active and has held many important positions. He has served as moderator at special town meetings. He was chiefly instrumental in inauguratnig the present financial system of the town and for several years was chairman of the finance committee. He was on the committee in charge of remodelling the Union School Building. He was chairman of the committee which changed the street lighting system from the arc to the tungsten light. He was secretary of the committee for the erection of the new High School Building. 394 HISTORY OF MILLBURY Peter C. Paradis Peter C. Paradis, grocer and general store-keeper, was born in St. Guillaume, P. Q. After attending the local school for a few years, upon the death of his father, he came to the United States at the age of fifteen. He began work as a mill-hand and attended night schools while thus employed. At North Grosvenordale, Ct., he was employed for several years as clerk in J. H. Wousard's store. In 1879, he came to Millbury, where he has since resided. Mr. Paradis bought the "Duggan place" on Maple Street and opened a small store, but the business has greatly increased. Mr. Paradis has been president of the French Naturalization Club, an active member of the St. Jean Baptiste Society, a member of the Foresters of America, and L'Union St. Jean Baptiste. In politics he is a member of the Republican party and has been a member of the town committee for several years. He was chairman of the board of selectmen in 1909, was on the board in 1912, and was chairman in 1913 and 1914. In 1915 he served in the State Legislature. Mr. and Mrs. Paradis were active in founding the Church of the Assumption and are closely identified with its interests. Both are well known for their benevolence. Mrs. Paradis is president of Council 212, of L'Union St. Jean Baptiste. William L. Proctor William L. Proctor who, with E. M. Wood, succeeded to the business of Buck Bros, in the manufacture of edge tools, after the death of Richard T. Buck, is a native of Sheffield, England. He was educated at Wesley, England, and later learned the business of steel making. Some years previous to 1887 he made several business trips to this country in which he finally came to reside. By his knowledge of steel and its working Mr. Proctor became a valuable assistant to Mr. Buck. He now carries on the business in company with his sons, Richard W. and Harold B. Proctor. Mr. Proctor has been prominent in musical affairs. Rev. George A. Putnam The Rev. George A. Putnam is descended from John Putnam who came to Salem Village, now Danvers, from Ashton, Abbotts, in Buckinghamshire, England, in 1634. The lineage descends INDEPENDENT SKETCHES: BIOGRAPHICAL 395 John 1 , Thomas 2 , Deacon Edward 3 , Elisha 4 , Nehemiah 5 , Reuben 6 , Rev. John Milton 7 , Rev. George Augustus 8 . In the same family, though not in a direct line, were the distinguished generals of Revolutionary fame, viz: — Gen. Israel Putnam of Connecticut, and Gen. Rufus Putnam, who was born in Sutton, Mass., and who was also very prominent in settling the State of Ohio. The father of the Rev. George A. Putnam was born in Sutton and, as his father died when he was young, he spent his youth on the farm of Jonathan Waters at West Millbury. The Rev. George Augustus Putnam was born at Dunbarton, N. H., May 8, 1835. He attended the district school in that place and prepared for college at Kimball Union Academy, Meriden, N. H. He then entered Union College, Schenectady, N. Y., from which he was graduated in 1858 and went to Bangor Theological Seminary from which he was graduated in 1860. His first pastorate was in the First Congregational church of Yarmouth, Maine, with which he remained from 1860 to 1870. On January 22, 1871, he came to the First Congregational Church of Millbury, and was installed as pastor, April 11, 1872. For nearly four decades Mr. Putnam continued in the pastorate of the church, resigning June 26, 1910, but he was made pastor emeritus, so that his pastoral relation with the church was modified, but not terminated. In October, 1875, Mr. Putnam went abroad for study and rest, visiting Scotland, England, France, Italy, Egypt, and Palestine. He remained absent a year having his full salary continued by a loyal and generous church. Although he has lectured occasionally, Mr. Putnam has con- stantly devoted his time, his attention, his talents, his learning and his strength to the duties of the pastorate. This office, how- ever, he has interpreted in a broad sense of the function so that he has been widely influential as citizen in the town and as a friend among the people. During his long pastorate the First Congregational Church has grown in strength and in numbers so far as the condition of the community permitted. Business disaster and a change of popu- lation greatly depleted the number within the limits of the parish yet the proportion of church members among the residents has increased. 396 HISTORY OF MILLBURY Herbert A. Ryan Herbert A. Ryan was educated in the local public schools and at Eastman's Business College, of Poughkeepsie, N. Y. His occu- pation is that of undertaker and florist. He is also treasurer of the Millbury Water Company. He was active in the early develop- ment of the Blackstone Valley Street Railway Company and, previous to its consolidation with other companies, he was treas- urer of the Millbury Electric Light Company. Mr. Ryan is a member of the Olive Branch Lodge of Masons and a past Grand in the Morning Star Lodge of Odd Fellows. For many years he has been a prominent member of the Millbury Bap- tist Church in which he has held the offices of church treasurer and superintendent of the Sunday school. (See Genealogy.) The Right Reverend Monsignor Thomas Joseph Shahan, D.D. Among the prominent men who have gone out from Millbury the Right Reverend Thomas Joseph Shahan is the most eminent scholar. His active life, as student, teacher, and writer has led to his recognition the world over as an authority in ecclesiastical matters and he enjo} r s the esteem and confidence of the highest power in the Roman Catholic Church. In 1913 he was appointed bishop. Bishop Shahan was born at Manchester, N. H., Sept. 11, 1857, being the son of Maurice Peter and Mary Anna (Carmody) Shahan. He was reared in Millbury and educated in the public schools, spending three years in the high school. In 1872, he entered Montreal College, where he studied for six years, grad- uating in 1878. In that year he entered the American College at Rome and after four years' study was, in 1882, ordained to the priesthood. Returning to America he became assistant pastor of St. John's Church at New Haven, Conn. , for about eight months, after which he was appointed chancellor and secretary of the diocese of Hart- ford where he resided for five years. In the fall of 1888, he was appointed to a chair in the newly created Catholic University at Washington and went abroad for three years during which he studied at Rome, at Paris, and at Berlin, spending two years at the University in the latter city. MONSIGNOR THOMAS J. SHAHAN INDEPENDENT SKETCHES: BIOGRAPHICAL 397 Since 1891, he has resided in Washington, serving for eighteen years as professor of church history and lecturer on Roman law and for the last four years as rector of the Catholic University, an office to which he was appointed by Pope Pius X., in 1909, as successor to Bishop O'Connell, of Richmond, Va. He founded, and for ten years edited, the Catholic University Bulletin (1895-1913) and lectured and preached extensively, besides contributing frequently to periodicals and newspapers. He was made a prelate to the papal household (monsignor), an honorary office, by Pius X, in 1909, and was appointed as an original member of the board of judges for the Hall of Fame, Uni- versity Heights, New York. He is president of the Catholic Educational Association, an extensive organization, and is also president of the National Conference of Catholic Charities. He has written the following books, "Blessed Virgin in the Catacombs" (1892), "Giovanni Battista de Rossi" (1900), "The Beginnings of Christianity" (1903), "The Middle Ages" (1904), 'The House of God" (1905). Since 1905, he has been one of the five editors of the Catholic Encyclopedia (New York, sixteen quarto volumes of eight hundred pages each), the standard work, in English, on the doctrine, dis- cipline, history and institutions of the Roman Catholic Church. In 1882,he received the degree Doctor of Divinity from the Prop- aganda College at Rome; in 1889, the degree of Licentiate of Canon and Civil Law from the Roman Seminary; and, in 1910, the honorary degree of LL.D. from Manhattan College, New York. William Howard Taft Mr. Taft honored and delighted the people of Millbury by attending the Centennial exercises in 1913. It is with mingled feelings of intimacy and awe that the citizens regard him. The feeling of intimacy is fostered by those older ones who remember him as a boy, by those who have been companions with him in his early years, and also by those who feel the pleasant touch of acquaintance with the Torrey family from which on his mother's side Mr. Taft has sprung. As a member of this family he is also related to several of the pioneers of the town who have done so much in moulding the influences that were at work in the early days. The Holman, Trask, Bond, Goodell, and Waters families all take justifiable pride in their connection with him. For many 398 HISTORY OF MILLBURY years his grandfather, Mr. Samuel D. Torrey, was one of the conspicuous figures in the life of the community and it was in his home that the ex-President was a visitor when a boy. He attended the public schools of Millbury and of all the youth who have had it impressed into their minds that some day they might become President of the United States he is the one, from Millbury Schools, who has actually attained that high position. William Howard Taft was born in Cincinnati, Ohio, September 15, 1857. Both of his parents were of old Massachusetts families. His father, Alphonso Taft, who was born in Vermont, was descend- ed from Robert Taft who settled in Mendon in 1660. Mr. Alphon- so Taft was a prominent citizen of Cincinnati and a judge in the superior court of Cincinnati. He served in the cabinet of Presi- dent Grant as Secretary of War and as Attorney-general and was successively United States minister to Austria-Hungary and to Russia, under President Arthur. On the mother's side Mr. Taft was descended from William Torrey who came to New England in 1640 and from the Waters family which has been conspicuous in the earliest Millbury and Sutton history. After her husband's death Mrs. Taft again made her home in Millbury, living with her sister, Miss Delia C. Torrey. Mr. Taft was graduated from the Woodward High School of Cincinnati, in 1874, and from Yale University, in 1878, where he stood second and was salutatorian in a class of 132, being also elected class orator by his class. In 1880, he was graduated from the Cincinnati Law School, dividing the first prize. He received the degree of LL.D. from Yale, in 1893; from University of Penn- sylvania, in 1902; from Harvard and Miami, in 1905; from the State University of Iowa, in 1907; from Princeton, in 1912; from Wesleyan College, in 1909; and from Amherst, in 1914. In 1886, Mr. Taft married Helen Herron, daughter of John W. Herron, Esq., of Cincinnati, for eight years United States district attorney for the Southern District of Ohio. Mr. Taft was admitted to the Ohio bar, in 1880, and in the same year he became a law reporter on the "Cincinnati Times" which was owned by his half-brother, Charles P. Taft, and later on the "Commercial" of the same city. He was assistant prosecuting attorney for Hamilton County, Ohio, in 1881-2. In the following year he was appointed collector of internal revenue for the first THE HONORABLE WILLIAM HOWARD TAFT THE 27TH PRESIDENT OF THE UNITED STATES INDEPENDENT SKETCHES: BIOGRAPHICAL 399 district of Ohio, by President Arthur, but he resigned in the next year, as he found the work uncongenial, and he returned to the practice of law in which he continued until 1885, when he was appointed assistant county solicitor of Hamilton County, Ohio. Two years later he was appointed and in the next year was elected, by popular vote, a judge in the superior court, a position formerly held by his father. In 1890, President Harrison appointed him solicitor general of the United States where, under the supervision of the Attorney- general, he conducted the business of the government before the Supreme Court of the United States. He was appointed, in March, 1892, also by President Harrison, United States Circuit Judge for the sixth circuit, embracing Michi- gan, Ohio, Kentucky, and Tennessee and became a member of the court of appeals of that circuit. In this capacity he handed down several notable decisions, especially on boycotts and strikes. During a great railroad strike, in 1894, Frank W. Phelan was sent by Eugene V. Debbs, president of the American Railway Union, for the purpose of tying up traffic about Cincinnati. Judge Taft granted an injunction, restraining Phelan from instigating violence against employees of a railroad receiver in his court. Phelan violated the injunction and was sentenced to jail for six months for contempt. Judge Taft at the time announced that "the starvation of a nation cannot be the lawful purpose of a combination. " He further said that "if there is any power in the army of the United States to run those trains the trains will run, " and they were. The most important opinion written by Judge Taft was in the case of the United States against the Addington Pope Company and others, involving a construction of the Anti- trust Act. It was the judgment of the court of appeals, consisting of Justice Harlan, Judge Taft and Judge Lurton. It was a pioneer decision. From 1896 until 1900 Judge Taft was a professor in the law department of the University of Cincinnati and also its dean. Judge Taft was selected by President McKinley as president of the Philippine Commission on which he served from March 13, 1901, until February 1, 1904, after July 4, 1901, being in addition the first civil governor of the Philippine Islands. In this capacity he faced many problems that were new to American political life with consummate skill, fairness, and firmness. The commission 400 HISTORY OF MILLBURY acted like a legislature, holding public meetings and causing bills to be published and discussed before they were passed. Arriving at Manila in June, 1900, the commission at once set itself to the accomplishment of the task before it and in August of that year sent a preliminary report. In June of the following year a code of laws was completed for the islands, a judiciary system was established, and law officers were appointed. Under the rule of Governor Taft the Filipinos experienced a degree of justice, peace and prosperity such as they had never reached in their previous history. Under him they had a government that would keep its faith with them, good roads were built and good schools were introduced. Governor Taft believed in stimulating the efforts of the islanders for their own benefit and further believed it to be "most important that Filipinos should suppress Filipino disturb- ances and arrest Filipino outlaws, " and it was for this purpose that the constabulary of the islands was first used. Mr. Taft acquired great influence among the more conservative and influential Filipinos and in turn he felt his reponsibility toward them for, in 1902, he was tendered a position on the Supreme bench, one of his fondest ambitions, by President Roosevelt, but the entreaties of the Filipinos influenced him to decline the offer. In that and the following years, partly through a conference with Pope Leo XIII, he arranged for the purchase of the lands in the Philippines belonging to the religious orders. After having faced many problems entirely new in American administration and having met them with a wisdom and courage that won for him not only the respect of the people of the islands, but also the confidence of the people and the government of the United States, he was appointed, February 1, 1904, Secretary of War in the cabinet of President Roosevelt, succeeding Elihu Root in that office and following at a greater interval his own father. To the usual duties of this position were also added the adminis- tration of the Philippine Islands and preparations for the con- struction of the Panama Canal. In an early report which he made on the government of the Philippines he stated that "The Philippine government is the result of an effort on the part of this nation to assist the Philippine people to stand upon their feet. It is a national experiment. " As Secretary of War he became a pacificator in several lands where the United States had the right to attempt adjustments, notably, in Panama he adjusted disputes which were acute. INDEPENDENT SKETCHES! BIOGRAPHICAL 401 In 1905, with a Congressional delegation, Secretary Taft went on a tour of inspection in the Philippines and again, in 1907, fulfilling a promise made when he retired from the office of civil governor, he went to the Philippines and assisted in the opening of the first Filipino legislative assembly. In 1906, Mr. Taft was sent by President Roosevelt to Cuba to adjust a revolution there and for a short time he acted as provi- sional governor. In March and April, 1907, he visited Panama, Porto Rico, and Cuba to familiarize himself with conditions. La- ter, he visited Japan and the Philippine Islands, returning to America through Russia. Mr. Taft delivered the Dodge lectures at Yale University, in 1906, on "The 'Responsibilities of Citizenship." These were published as " Four Aspects of Civic Duty. " Some of his political speeches have been published under the titles, "Present Day Problems" and "Issues and Outlooks." In 1906, Mr. Taft became president of the American Red Cross and promoted its re-organization. Mr. Taft was nominated for the presidency of the United States in the Republican National Convention, held in Chicago, in June, 1908, and he was elected to that position November 3, 1908, for the term beginning March 4, 1909, receiving three hundred twenty- one electoral votes against one hundred sixty-two for William Jennings Bryan, the Democratic candidate. His popular plu- rality was one million, forty-five thousand, seven hundred and fifteen. After he had become President, Mr. Taft called an extra session of Congress to revise the tariff and on August 5, 1909, he signed the Payne-Aldrich tariff bill thus making it a law. Although this measure did not meet his wishes, it seemed to be the best that he could secure from Congress and he stoutly defended it in the early addresses of his administration. To Congress and in public speeches he has committed himself in favor of a central bank, subsidies for ocean shipping, a postal savings system, a bureau of mines, a bureau of public health, liberal conservation legislation, a broader plan of government supervision of interstate commerce, an improved form of government for Alaska, the fortification of the Panama Canal, and several reforms in judicial procedure. President Taft strove to make as much progress as possible through the laws which were already in existence. This he did 26 402 HISTORY OF MILLBURY especially in the curbing of great combinations of capital through the Sherman anti-trust law. President Taft secured treaties with England and other powers by which each agreed to submit questions that might arise in the future, over which there might be contention, to arbitration. The senate, however, would not confirm the treaties. Thus although his efforts to produce instruments that would submit further differences to arbitration were not successful, yet the moral value of his endeavor was very great. Although the Republican majority was very great during his administration it was divided by a so-called Progressive element that was impatient of results. In 1912, Mr. Taft was again nominated for the Presidency by the Republican party but the so-called Progressive party was formed, headed by President Taft's predecessor in office, and the vote of the party was so divided in the states that the Democratic candidate was elected. In the year of his retirement from the Presidency, Mr. Taft was elected as Kent professor of law in Yale University, and in the same year he was made president of the American Bar Association. Levi L. Whitney The Honorable Levi Lincoln Whitney, formerly a well-known business man of Millbury, was born in Princeton, January 20, 1838. His father, Col. John Whitney, was at one time a deputy sheriff of the county. The maternal grandfather was Col. Jacob W. Watson, of Princeton, an old time tanner and currier, with whom Mr. Whitney lived for three years. When sixteen years of age, Mr. Whitney came to Millbury and entered the employ of A. Wood & Sons, shoe manufacturers at West Millbury. For a part of the time he worked in the store and office of the company, but spent the remainder of the time in learning the trade of a shoe cutter. After being employed here for a year, he attended Wor- cester Academy for a year. Upon returning to Millbury, he was again employed by A. Wood & Sons and spent his whole time in the factory. Two brothers, Charles A. and John N. Whitney, were also employed by the same company, the latter being foreman of the cutting room. With this company Mr. Whitney remained till he was about twenty-one years of age. INDEPENDENT SKETCHES: BIOGRAPHICAL 403 Mr. Whitney's brother, the late Charles A. Whitney, and Orville E. Thompson engaged in the manufacture of boots and shoes at Chicago, Illinois, and, in 1859, Mr. Whitney moved there, and became a member of the firm of Thompson, Whitney & Co. which did a large business until the great Chicago fire, in 1871, when its factory was destroyed. Upon returning to Millbury, Mr. Whitney was associated with the firm of Crane & Waters, at Bramanville, continuing there until 1875. In 1875, he was also associated with Gustave Molt, on Dorothy Stream, in the manufacture of indigo- blue dye and he remained in this business for several years. In 1877, Mr. Whitney bought the mill now owned by the West End Thread Company which he operated till 1884. At one time he was in business in Worcester with his son, Walter L. Whitney, near the old Junction Depot, manufacturing the Pentecost Steam Generators. He was a director in the Millbury National Bank, atrustee of the Millbury Savings Bank in 1873, and president of the latter institution in 1888. He was a member of the board of selectmen in 1877, in 1878, in 1879, in 1881 and 1887. In 1880, he represented the fifteenth district in the Massachusetts Legis- lature and, in 1888, he was elected to the state Senate. He is a member of Worcester Commandery Knights Templars. Mr. Whitney resides in Worcester. 404 HISTORY OF MILLBURY CHAPTER XXIX INDEPENDENT SKETCHES, A-C Henry Augustus Aiken Henry Augustus Aiken, a descendant of Edward Aiken, was born in Merrimac, N. H. He maintained a jeweller's store and for a time was engaged in the printing business. He owned the Aiken Block which formerly stood on South Main St., not far from the present Town House. He was an esteemed citizen. Asa Andrews Asa Andrews, an early citizen, was a small manufacturer and was conspicuous in town and church affairs. He had a son, Dr. Asa Andrews. Miss Mary Andrews, of this family, was long active in the Second Congregational Church. She was esteemed for her deeds of charity and for her missionary interest. The Andrews house stood on the spot now occupied by the Millbury National Bank, but years ago it was moved to the rear of Farnsworth Block. Amos Armsby Amos Armsby, son of Horace, was born at Sutton, Mass., Sept. 10, 1835. He was educated in the public schools of Haydens- ville (now Whitinsville) , Mass.; in Illinois, where his parents resided for a time; and at Millbury Academy in this town. In 1849, his parents moved to Millbury and here he resided for the remainder of his life. He was a man of decided opinions. He took a warm interest in the welfare of this town and filled an important place in the religious, social, and business affairs of the community. Mr. Armsby was first employed as clerk in the office of the J. D. Wheeler Mill. Later he was book-keeper for his father in the sash and blind shop. In 1872, he was assistant to Frank C. Miles, treasurer of the Millbury Savings Bank and cashier of the Millbury National Bank. When, in 1874, the banks divided, David Atwood succeeded Mr. Miles as treasurer of the Savings Bank INDEPENDENT SKETCHES, A~C 405 and Mr. Armsby succeeded him as cashier of the National Bank. This position Mr. Armsby held until 1897 when he succeeded Mr. Atwood as treasurer of the Savings Bank, a position which he held at the time of his death. In the resolutions passed by the Board of Investment of the Savings Bank at the time of his decease it was stated that the Bank had "lost a treasurer of spotless integ- rity, sterling character, high ideals and ripe judgment." He was also a stockholder and director in the National Bank. Mr. Armsby served the town as assessor and, for ten years, as a member of the school committee of which he was chairman at the time of his death. Like his father he was a deacon in the Second Congregational Church and also clerk and treasurer of the Society. He was treasurer of the Worcester South Conference of Congregational Churches and was a member of the Congregational Club of Worcester. Mr. Armsby was twice married. His second wife was Alice M. Davis who was educated at Mt. Holyoke Seminary. She was active in church and social affairs and at the time of her death in 1897 was vice-president of the Mt. Holyoke Seminary Alumnae Association. (See Genealogy.) Horace Armsby Deacon Horace Armsby, a widely known and highly respected citizen, was born in Paris, Maine, in 1809. His grandfather, Joshua, was a soldier in the Old French War and with the wages received he assisted himself through Harvard College from which he was graduated in 1773. Mr. Armsby early learned the trade of carpenter. In 1849, he moved to Millbury and engaged in the manufacture of doors, sash, and blinds. From 1853 until 1872, he continued in this business in company with Charles D. Morse. Mr. Armsby was honored by the citizens with many responsible positions, having been chosen assessor, selectman, and representa- tive to the General Court (1861 and 1862). He was president of the Millbury Savings Bank at the time of his death, having been elected to that position in the previous year. For twelve years he was a deacon in the Second Congregational Church in whose affairs he ever took a warm and active interest. (See Genealogy.) 406 history of millbury Charles Bowler Atwood Charles Bowler Atwood, noted American architect, was a man of peculiarly sensitive artistic temperament. He was a close and a sound student of his art with a remarkable experience. He was a remarkable draughtsman using his left hand with sureness and rapidity. D. H. Burnham, with whom he was associated in his ripest work, said of him, "He was of an honorable, charitable dis- position, but like most great artists a mere child in the practical things of life." Mr. Atwood was the son of David Atwood and was born in Charlestown, May 18, 1849, but he was reared in Millbury. He received architectural training in the offices of Elbridge Boyden, of Worcester, and of Ware and Van Brunt, of Boston. He studied in the Scientific School of Harvard University and after his grad- uation he returned to the office of Ware and Van Brunt with whom he remained until 1870. In 1872 he opened an office for himself in Pemberton Square, Boston. In 1870, he built the first State Mutual building in Worcester, the Merchants and Farmers' Fire Insurance Co. building, also in Worcester, and the Five Cent Savings Bank building in Lowell. Within a few years he received a prize for his plans of a City Hall in San Francisco, two prizes for plans of a state capitol in Hartford, Conn., a prize for the design of the court house in Spring- field, Mass., and the first prize with the commission to build the city hall in Holyoke, Mass. In 1875, he removed to New York City where for many years he was engaged in designing everything in relation to architecture in association with Herter Bros. He designed the residences of David Dows, William H. Vanderbilt, Elliot F. Shepherd, and W. D. Sloane, all in New York City. He also designed the interior decorations of many notable houses in other parts of the country, including that of Mrs. Mark Hopkins at San Francisco. In 1884, Mr. Atwood established himself independently in New York City and received from Mr. Vanderbilt a commission to design two houses for his sons-in-law, Mr. H. McK. Twombly and Dr. Seward Webb. He also entered into competition for the Boston Public Library Building and he gained the first prize, but his building was not erected. Later he submitted a design for a new City Hall in New York City and gained the first prize of fe - o INDEPENDENT SKETCHES, A-C 407 five thousand dollars. His plans were recommended by the board of experts as the only suitable ones to be accepted, but this build- ing also was not erected. In 1886, he was selected by Mrs. Mark Hopkins to complete her magnificent residence at Great Barrington, Mass., and Mr. Atwood labored upon this for two years. In April, 1891, at the invitation of Mr. D. H. Burnham, he went to Chicago as one of the corps of architects who were at work on the buildings and grounds for the Columbian Exposition. He was made designer-in-chief with the task of harmonizing the plans of the various architects and for this position of censorship he was well fitted by his sound scholarship and remarkable experience. He designed particularly the peristyle, the forestry building, the casino, the music hall but most notably the fine arts building. Of Mr. Atwood's work on this building we have some light in the following incident which was written by Daniel H. Burnham, architect-in-chief of the Exposition, and utilized in the "Rem- iniscences of Augustus St. Gaudens," prepared by his son. We shall recall that Mr. St. Gaudens was esteemed to have been the greatest sculptor and the greatest artist that had worked in America and that the Parthenon to which he referred has stood for two thousand years as the world's most perfect work in archi- tecture. When the Art Building had been finished and just before the Fair had opened Mr. St. Gaudens took Mr. Burnham by the shoulders and said, " Old fellow, do you realize the rank of Atwood's building? In my judgment it is the best thing done since the Parthenon." And Mr. Burnham stated that "this conclusion has been justified by the statements of many eminent critics." From 1893 until 1895 Mr. Atwood was a partner in the archi- tectural firm of D. H. Burnham & Co. Following his marked success as designer-in-chief of the buildings at the World's Fair in Chicago, Mr. Atwood was summoned to Paris to assist in the plans for the Paris Exposition, but he could not complete this task. He died in Chicago, Dec. 19, 1895, and his remains were brought to Millbury where they were interred in Central Cemetery. David Atwood David Atwood, a native of North Eastham, Mass., for many years was cashier of the Millbury Bank, and was the first treasurer 408 HISTORY OF MILLBURY of the Millbury Savings Bank, a position which he held until 1897, when failing health compelled him to retire. For several years, he served the town as treasurer. He was a member of the school committee, and a trustee of cemeteries. All of these positions he rilled ably and honorably. In 1897, he went to California, and he remained there until 1899, when he visited Millbury for a few months. He returned to California, and lived there until his death, at Los Angeles, Sept. 22, 1907. He was buried in Central Cemetery, Millbury, Sept. 30, 1907. Mr. Atwood's eldest son, Chas. B. Atwood, was a noted architect (see sketch). John E. Bacon John E. Bacon, for many years previous to 1870 agent of the Cordis Mills, was a man widely known among mill owners. His marked integrity commanded universal respect. Quiet and un- assuming in manner among his fellow-townsmen he was careful of the position which he assumed on questions that arose. He was interested in the public schools. He left a definite impression on the townspeople. Henry Harris Bancroft Henry Harris Bancroft was a tenor singer and for many years he frequently sang in local concerts. For twenty years he was a travelling salesman for the H. A. Matthews Manufacturing Co., in which he had an interest. He was well-known in the hardware, sheet-metal, and similar lines of trade covered by his company particularly in the important centers of the middle west. Henry L. Bancroft Henry L. Bancroft, son of Solomon, was born on the Greenwood farm in Millbury, June 25, 1821. He received his education in the local schools and at Leicester Academy. He became a mill- wright by occupation and the erection of many mills along the Blackstone came under his supervision. He later conducted a general store in Bramanville. Mr. Bancroft was an ardent Republican in politics. For many years he was moderator at the town meetings. He also served the town as tax collector, as assessor, as selectman, as a member of the school committee, and as overseer of the poor. He was for two years a member of the State Senate and occupied a prominent place in the councils of his party. INDEPENDENT SKETCHES, A-C 409 Mr. Bancroft was an active and influential member of the First Congregational Church and for twenty-five years superintendent of its Sunday school. He sang in the church choir for the greater part of his life even until he was well advanced in years. He was zealous in every good work that in his opinion was for the upbuild- ing of the community. He resided on Burbank Hill. (See Genealogy.) Isaac Barnard Isaac Barnard gave to the North Parish of Sutton what is now the " Old Common" of Millbury (see page 20). He was the great, great grandfather of William C. Barnard, of Worcester. Isaac Barnard's daughter married the Rev. James Wellman, first pastor of the First Congregational Church in Millbury. Mr. Barnard died in Worcester, and was buried on the Common. Wm. S. Barton, in his work, "Inscriptions from the Old Burial Ground on the Common," gives us the following relating to Isaac Barnard, — "Barnard "My glass is run — "Erected in memory of Isaac Barnard, Esq., who departed this life March ye 18, 1788, Aged 86 years —Rev. XIV. 13. " A note tells us that he was, "A Royalist Protestor of 1774, disarmed by order of the Committee of Correspondence in May, 1775." James A. Benchley James H. Benchley, a former local business man, was a member of the firm of Benchley & Jackson, which owned a machine shop at the site of the W. W. Windle Co. Mill. His son, Henry W. Benchley, held the high position of Lieutenant-Governor of the state, the only man from the town to attain this dignity, though Millbury has had several citizens who have become state senators. Mr. Benchley later removed to Texas where he died some years ago. His son, Charles H. Benchley, has for many years held the position of mayor's clerk in Worcester. Stephen Blanchard Stephen Blanchard, a brother of Thomas, the inventor, was an active man in business and in general affairs. His old tack factory where he and his brother Thomas worked is still in existence. The 410 HISTORY OF MILLBURY old home was at the corner of the main street and Oxford Road, West Millbury, and was built in 1812, after his house, which for- merly stood there, was destroyed by fire. The house built in 1812, was a well-known landmark of the village and stood until a few years ago, when it, too, was burned. At the rear of this old homestead is the West Millbury cemetery where lie buried Samuel Blanchard and wife, the father and mother of Stephen and Thomas. Though Stephen Blanchard did not exercise the inventive genius of his brother Thomas, yet he was a man of ability and character . Thomas Blanchard The greatest inventor that Millbury has produced was Thomas Blanchard whose inventions supplemented those of Asa Waters and revolutionized the manufacture of guns in America, if not in the entire world. His inventions have made possible the turning of irregular forms such as shoe lasts, pulley-blocks, etc., and later models of his machines are widely in use today. The relative importance of Mr. Blanchard's contributions to the progress of mechanical production has thus been stated by the late Col. Asa H. Waters (History of Sutton, 1878, p. 758). "A cartoon, entitled 'Men of Progress,' was published in Phil- adelphia by Munn & Co. in 1863 on which are represented the most distinguished American inventors of the present century, and among them may be found a good picture of the late Thomas Blanchard. No one in that galaxy of geniuses more justly deserves the honor. Some of them, such as Morse, McCormick, Howe, and Goodyear, have made single inventions which have perhaps attracted more public notice than any one of Blanchard's, but it may be questioned whether another inventor can be named in this country or in Europe, during the last century, who has pro- duced so many different labor-saving machines, applicable to such variety of uses, and which have contributed so largely to the com- mon necessities, comforts, and economies of life. This language may seem extravagant, but it must be remembered that not an armory exists in this country or in England where guns are made — hardly a human being that wears boots and shoes — scarcely a vessel that sails upon the ocean — not a school where slates are used— not a carpet laid down, but that owes tribute to the genius of Thomas Blanchard for producing articles cheaper and better. The same may be said of carriage wheels, plows, shovels, and THOMAS BLANCHARD 1788 - 1864 INDEPENDENT SKETCHES, A~C 411 various articles of furniture. Latterly, his machines have been applied to carving, to architectural designs, and even to statuary — much to the surprise of the artists. Indeed, there seems to be no limit to the uses made of Blanchard's inventions, and it is impossible at present to enumerate them. One can hardly go into a tool shop, a machine shop or a work-shop of any kind, wood or iron, where motive power is used, in which he will not find more or less of Blanchard's mechanical motions." Thomas Blanchard was born June 24, 1788, in that part of Sut- ton which was called the "Oxford Gore" and was later set off to Oxford. He was of French origin being descended from the Huguenots who settled in that town to avoid persecution and from them he inherited a taste for mechanical pursuits in which they were proficient. His father, Samuel, was an industrious farmer who cultivated the strip of land on which his home was located and maintained a country blacksmith shop. The mother, Susanna, a native of Rowley, Mass., was the daughter of Daniel Tenney. To them were born eight children of whom Thomas was the sixth. As a boy Thomas Blanchard was tall for his age, awkward in appearance, and indifferent to the general information to be de- rived from books. Indeed, many called him simple-minded, but his mechanical tastes were evident in the making of wooden toys, such as wind-mills and water-wheels, and it was reported that he would entertain himself by the hour with a piece of wood, a knife and a gimlet. When only nine years of age he attempted (unsuc- cessfully, as might be expected) to construct a forge for welding iron, as he had seen his father do. At the age of thirteen, or later, he invented an apple-paring machine that elicited local wonder and undoubtedly encouraged him in his attention to labor-saving devices. The first invention of Mr. Blanchard that gained wide atten- tion was perfected when he was eighteen years of age. He was at the time employed by his brother Stephen at the shop in West Millbury where tacks were slowly made by hand. Here he studied tack-making and invented his machine on which five hundred tacks could be produced in a minute with better finished heads and points than those made by hand. At the age of twenty-four he sold this invention for five thousand dollars, a large sum to him at the time, but a very small amount for such a revolutionary invention. 412 HISTORY OF MILLBURY Mr. Blanchard's most famous and most valuable invention was the eccentric lathe for turning irregular forms. Millbury is especially concerned in the creation of this production, as it has commonly been stated that the United States armory at Springfield was the birthplace of this valuable machine. The invention was assigned there, possibly because of Mr. Blanchard's later connec- tion with the establishment and the later supplements to the machine that were produced there. As a matter of fact, however, the eccentric lathe was invented and first constructed in Millbury and, after its invention here, the first machine to be set up in the Springfield armory was carted over the roads from Millbury by Mr. Horace Waters. After another was made like it for the Spring- field Armory the original lathe was returned to Millbury where it was used for about twenty years in the Waters Armory. The entire machine in its perfection did not come at once into Mr. Blanchard's mind as he was about two years at work upon the first model. Various anecdotes have been related purporting to reveal the development of the working of the idea in his mind, but if we leave it to the psychologists and to the recording angel to give us the exact sequence of his ideas in the development of his conception, we are still assured that it was at the armory of Asa Waters in Millbury that Mr. Blanchard was taken by the propri- etor who had himself invented a lathe for turning the gun barrels round but who sought a machine for turning the breech end of the gun which was flat on the sides and round on the top and bottom. As a result of Mr. Waters' efforts in directing the attention of young Blanchard to the turning of the gun barrel Mr. Blanchard developed the idea of the eccentric lathe which, after some study, he elaborated in a model. He secured a patent on the machine September 6, 1819. After the machine had been put in operation for gun barrels it was applied to the turning of gun-stocks and afterwards to the turning of many kinds of irregular forms. Major J. W. Wright, who was long employed in the Armory Works, as machinist, clerk and superintendent, under date of Kalamazoo, Mich., April 27, 1886, wrote Col. Asa H. Waters as follows: — "To turn the irregular shape of the butt baffled all the efforts, and defied the ingenuity, of all the mechanics, in all the armories. After laboring long INDEPENDENT SKETCHES, A-C 413 and hard on the problem, Mr. Waters, hearing of a budding genius in a neigh- boring district, sent for him to come to his armory, and see if he could suggest something. He came and soon after produced a model for a very peculiar and entirely original 'Cam Motion' which relieved the difficulty at once. To reduce the forged butt to proper shape cost, in labor and files, a dollar on each gun ; and this motion reduced the expense more than half. One of the stackers, while watching the operation, said, 'Blanchard has robbed you of your job; but he cannot rob us of ours, for he cannot turn a gunstock.' This young man since famous as Thomas Blanchard, modestly replied, 'I'm not so certain of that.' His mind being thus directed to this matter, after the study of a year or more, he brought to the armory of Mr. Waters a wooden model four feet long for a machine to turn a gunstock. The expert mechanics thought favor- ably of it, and a full sized machine was built. Some of the United States inspectors on service at the armory at the time wanted it sent to Springfield for examination and trial. Blanchard consenting, it was carted to the armory there by Horace Waters. It remained long enough to build another similar, was then returned to Mr. Waters' armory, and there remained in use many years. While in the employ of Mr. Waters, I married the niece of Thomas Blanchard, and thus was brought into close and intimate relations with both. I had frequent conferences with Blanchard upon his various inventions, and was often requested to aid him in his suits for infringements, which were unending. (Signed) J. W. Wright." The principle of this machine, as we learn from the Encyclo- pedia Americana, is "that forms are turned by a pattern the exact shape of the object to be produced, which in every part of it is successively brought in contact with a small friction wheel; this wheel precisely regulates the motion of chisels arranged upon a cutting wheel acting upon the rough block, so that as the friction- wheel successively traverses every portion of the rotating pattern, the cutting wheel pares off the superabundant wood from end to end of the block, leaving a precise resemblance of the model. This remarkable machine, with its modifications and improve- ments, is in use in the national armories as well as in England." Mr. Blanchard was afterwards employed at the armory in Springfield where he added other machines (thirteen in all) to the one already invented, so that the stock of the gun could be made entirely by machinery and fitted to receive the metal parts. Mr. Blanchard was one of the inventors that were then at work in developing uniform parts to a gun, so that the broken pieces on a battlefield could be fitted together. In these efforts inventors were opposed by hand laborers but out of the efforts put forth there was developed as a practical reality the interchangeability of parts. This was extended to the manufacture of watches and of other mechanical contrivances. 414 HISTORY OF MILLBURY In 1825, Mr. Blanchard built a steam carriage that was a fore- runner of the automobile of today. From 1826 until 1830 he was employed in the construction of steam boats on the Connecticut River and he designed water craft that would ascend the swift waters of that river. He also invented a machine for cutting and folding envelopes. He perfected a process by which heavy timbers were bent without losing any of their strength and this has been applied to lighter wood as well. In 1834, Mr. Blanchard was granted a renewal of his patent on the eccentric lathe after a contest in which an attempt was made to deprive him of the honor of the invention. When the second patent had expired he applied for a third time to Congress stating that because of his expenditures in defending himself against infringements he had realized very little on the invention. He was strongly opposed in his efforts before Congress and the re- nowned Choate was employed to defeat him. Meanwhile, Mr. Blanchard secured plaster casts of several men eminent in Ameri- can life, including several members of Congress, and from these casts as models he turned out similar busts from wood. This greatly impressed the members of Congress and Choate wittily remarked that "Blanchard has turned the heads of Congress and gained his point." In the senate Daniel Webster introduced a motion for a renewal of the patent and this was amended so that Mr. Blanchard was given the patent rights on his invention during his lifetime. In 1841, Mr. Blanchard moved to New York City where he remained for two years. In 1843, he moved to Boston where he resided until his death which occurred April 16, 1864. Blanchard Hall, situated on the ground floor of the Town House, was named in his honor. Dr. Robert Booth Dr. Robert Booth, for more than thirty years a successful phy- sician in Millbury, was born in Ireland, Sept. 20, 1840, being the 3'oungest of nine children. His early life was spent on a farm in his native country. When seventeen years of age he emigrated to America, landing at New York after a voyage of seven weeks, and proceeded soon to Millbury. He was first employed as an operative in the woolen mill of Nelson Walling where he worked for a year. He then joined his brother in Canada and taught in INDEPENDENT SKETCHES, A-C 415 the public schools, at the same time preparing himself for his medical studies which he took at the University of Michigan, graduating in 1867. Dr. Booth practiced medicine first at Blackstone, Mass., where he remained eight years after which he moved to Millbury and resided here from that time. His practice became extensive and he increasingly gained the respect and affection of the people of the community. Besides his private practice he was physician for Court Millbury, F. of A.; Fraternity Circle, C. of F. A.; and Division 9, A. 0. H. Dr. Booth served the town with fidelity in many positions of honor. He was a member of the board of selectmen in 1891 and 1892 and again from 1896 until 1901. In 1910, he was elected on the school committee for three years but died before the expira- tion of his term of office. For several years he was on the board of health and was its chairman at the time of his death. He was active in securing public improvements including the building of sections of state highway and the extension of the Blackstone Valley Electric Railway to Worcester. Dr. Booth was a member of the Foresters of America. In politics he was a democrat, but he received the support of many in local affairs regardless of party distinction. Dr. Booth in 1894 married Josie Little. He died in June, 1910. Roland E. Bowen Roland E. Bowen, former postmaster of Millbury, was one of the most noted checker players of the country. He met many other famous players of this and other countries and was very successful in his contests. Mr. Bowen was a member of that old fighting regiment, the Fifteenth Massachusetts. For a time he was a prisoner in the famous Libby Prison at Richmond, Virginia. He was a popular member of the local Post of the G. A. R. and was esteemed highly in the community. Benjamin Brierly Benjamin Brierly, like James Brierly, was for many years a well-known citizen of the town. He was prominent in the First Congregational Church, and labored faithfully for the moral and 416 HISTORY OF MILLBURY spiritual elevation of the community. Mr. Brierly was twice married, his second wife being a sister of the Hon. Henry L. Bancroft. For a time he was engaged in business in Worcester. James Brierly James Brierly, formerly a cotton manufacturer, was also, in the fifties, engaged in making paper at the old Burbank Mill in Bramanville. He was among the most respected citizens of the town, a man of strict integrity, and commanded the esteem of his associates. His useful life added much to the material prosperity and moral elevation of the community. Charles Buck Charles Buck, edge-tool manufacturer, was descended from a family that had long been engaged in this occupation. He was born in Sheffield, England, where as a youth and young man he mastered the processes involved in the manufacture of edge-tools. After emigrating to America, in 1850, he was employed at Roches- ter, N. Y., and later he worked at the Old Junction shop in Wor- cester, Mass. While at Worcester, in 1853, with his brother, Richard T., under the firm name of "Buck Brothers," he began the manufacture of edge-tools, especially chisels. In 1864 the industry was moved to the Andrus March privilege on Dorothy Stream, Millbury. At the beginning Mr. Buck had little capital, and the rise which he later made to industrial and business success was largely due to his own efforts. In 1873, Mr. Buck withdrew from the firm of Buck Brothers and established a separate industry (see Chap. XX.) on the Grafton Road, where he manufactured edge-tools of the highest grade. Mr. Buck was a member of the Methodist Church for nearly fifty years and for a considerable period was a class leader and superintendent of the Sunday school. Richard T. Buck Richard T. Buck, born in 1832, was a native of Sheffield, Eng., a place noted for the manufacture of cutlery. He was educated in the schools of his native town, and graduated from the People's College. After learning the trade of a tool-maker in his native land, he came to this country and located at Worcester, Mass., in 1853. INDEPENDENT SKETCHES, A-C 417 Mr. Buck was a man of strong personality and strict integrity. He was a loyal and liberal member of the Second Congregational Church. He was a successful man of business, a good judge of men, and an able financier. As trustee of the Millbury Savings Bank his advice helped to make that institution then and now one of the best in the state. Mr. Buck took great interest in "Buck's village" which he was instrumental in founding and in the welfare of its inhabitants. His wife, Miss Elizabeth Edge, came from Manchester, England, and like him, she was interested in the welfare of the community. Their good deeds exemplified their Christian belief and character, for their lives here were a blessing to the community. Mr. Buck died in 1893. (See Buck Bros., page 276.) Major-General Caleb Burbank Maj.-Gen. Caleb Burbank was descended from John Burbank who settled in Rowley, Mass., about 1640. He was the eldest son of Capt. Abijah Burbank and was born in Sutton, July 18, 1761. As a youth he worked on the farm of his father and learned the art of paper-making in his father's paper mill at Bramanville. (See "Industries on the Singletary. ") It was as a paper manufacturer that General Burbank was best known in the industrial world, although he also owned a part in most of the other mills on that stream. He greatly steadied the outflow of the water from the pond by raising its level several feet and he also built a storage basin for the paper-mill. When it had passed into his possession he added both to the quantity and the quality of the output of paper from the paper-mill. General Burbank was in the prime of his manhood when Mill- bury was set off as a separate town from Sutton and at the time he was probably the richest and most prominent man in the new town. He selected the name "Millbury" for the town and, apparently by his sole influence, prevented the adoption of some other name (see Annals, 1813). In personal appearance General Burbank was of medium height, about one hundred and forty pounds in weight, erect, and moved with a martial step. His portrait, done in oil colors, is displayed in the Public Library. Col. A. H. Waters in his copy of the "His- 27 418 HISTORY OF MILLBURY tory of Sutton," made the following note concerning General Burbank, "General Burbank was for many years a conspicuous character. He always came to church at the 'Old Common' in a hack drawn by a span of white horses with a driver and surround- ed by a bevy of young, beautiful girls whom he employed in his paper mill works. He was generous, public-spirited and kind- hearted." He was reputed to have been exceedingly generous. As an instance we may cite that, when the house of Stephen Blanch- ard was burned, General Burbank went the next day to view the ruins and at the time presented Mr. Blanchard with one thousand dollars as a help toward rebuilding. Although a man of a kind disposition General Burbank is reputed to have been strict in his military and business affairs. He loved the pomp attached to his military rank and undoubtedly exercised his command with un- compromising rigor. For twenty-eight years he was an officer in the state militia. He was commissioned lieutenant, in 1790; captain, in 1794; major, in 1797; lieutenant-colonel, in 1801; brigadier-general, in 1807; and major-general, in 1813. Five years later he was dismissed from the service. General Burbank built a residence, pretentious for those days, on Burbank Hill (see chapter on "Old Houses"). In his old age the General met with financial reverses, but it is to the credit of Millbury officials that, in consideration of what he had done for the town, a comfortable home was secured for him in the family of Deacon Tyrus March. (See Genealogy.) (See Industries on Singletary Stream.) George Lewis Chase George Lewis, son of Paul Gushing and Sarah P. Chase, was born in Millbury, Jan. 13, 1828. His education was received at Mill- bury Academy. He began his business career at the age of nine- teen, as agent of the Farmers' Mutual Fire Insurance Company of Georgetown, Mass., of which he was afterward elected a director. In 1848, he became traveling agent for the People's Insurance Company of Worcester, and retained this position until 1852, when he was appointed assistant superintendent of the Central Ohio Railway. He continued in the railroad business until 1860 2 5 INDEPENDENT SKETCHES, A~C 419 when he returned to his first love, the fire insurance business, becoming the western general agent of the New England Fire Insurance company of Hartford. In 1863, Mr. Chase became assistant western general agent of the company and it was only four years later that he was offered the presidency of the Hartford Fire Insurance Company. He took office in June, 1867, continuing to be president for over forty years, and its remarkable growth and prosperity under his admin- istration are well known. Since President Chase assumed its management, the company has experienced some extremely dis- astrous conflagrations, notably those in Chicago, in Boston, in Baltimore and in San Francisco. In the administration of the affairs of his company Mr. Chase was always progressive, even in office details. He was the first to suggest the use of the telephone for communication with other local fire insurance offices, and the Hartford, the Phoenix, and the Aetna offices had such communication at an early date constituting what was really the introduction of the telephone service into the city of Hartford. The Hartford company was also a pioneer in the employment of stenographers, and in the use of the typewritten letter. He was elected president of the National board of fire under- writers, and he has been prominent in the work of its committees. Mr. Chase's business activity was not wholly confined to the company of which he was president, nor to the insurance field. His counsel was sought in other places in which sound judgment is valued. At the time of his death, he was a vice-president of the Society for Savings, a trustee of the Connecticut Trust and Safe Deposit company, and a director of the American National Bank of Hartford, Conn. Mr. Chase was a prominent Congregationalist, and was several times elected president of the Connecticut Congregational club. He died at Hartford, Conn., Jan. 7, 1908. Soon after his death, his son, Charles E. Chase, was advanced from the office of first vice-president to that of president, but because of ill health Mr. Charles E. Chase resigned from the presidency of the company, Aug. 6, 1913. He was, however, subsequently elected to the chair- manship of the Board of Directors, a new office. 420 HISTORY OF MILLBURY Samuel Chase Samuel Chase, son of Daniel and Sarah March Chase, was born Sept. 28, 1707, at Newbury, Mass. After spending parts of two years at Littleton, Mass., about 1733 he came with his father who was known as "miller" Chase to that part of Sutton which includes the present town of Millbury. The father owned a mill that was located at the place now called "Pleasant Falls "on the Blackstone or, as it was then called, the Half Way River. Before his majority, he married, first, in May, 1728, Mary Dud- ley. At Pleasant Falls, for a number of years he also owned one half of a saw mill, with the dam, privilege of the water, etc. In December, 1740, he, in company with Francis Dudley, Perez Rice, Samuel Barton and Benjamin Morse, for 100 pounds, bought five-sixths of five acres of land of Benjamin Gowing on "Halfway" River, with the privilege of the river for building of dams and for flowing, as they should see fit. This was the water privilege in "Armory Village" on the old Armory site, and its first occupancy. He seems to have been an active member of the Company. In November, 1742, he had a house on the land and he made an additional purchase of three acres in his own name. He helped to establish the first industry at this place, an iron refinery, which is mentioned at this time. In 1878 he sold his interest in this busi- ness to John Hazeltine. About 1765, he moved to Cornish, New Hampshire, for, in 1767, he is mentioned among the town officers as selectman. He was later commissioned as a magistrate and was judge of the court of common pleas "for ye County of Cheshire." His son, Dudley, was the father of Bishop Philander Chase and grand- father of Chief Justice Salmon P. Chase. Gen. Jonathan Chase of New Hampshire, the assistant of Brig.-Gen. Stark in the Revo- lution, was his son, to whom General Stark gives the credit for practically fighting the campaign in the Revolution, which brought about the surrender of the British Army at Saratoga. Judge Chase was the leading man of his time in Cornish, and many of his descendants have since been prominent. He died in Cornish, N. H., at the age of 93 years. independent sketches, a~c 421 Michael Coogan Michael Coogan was born in Ireland where he was trained to be a gardener, but as a young man he emigrated to America and came to Millbury. He worked at first for the Waters and Goodell Company when their mill was built at Bramanville. He after- ward purchased from this company a small mill at Pleasant Falls, on the road to Wilkinsonville, where he worked on shoddy. In 1850, a little below the Greenwood Crossing on North Main St., he built a small mill which later became known as the "Burling Mill." The last years of his life were spent with his adopted daughter, Mrs. Callahan, on the Grafton Road, near the County Bridge. Hosea Crane In 1849, Hosea Crane moved to Millbury, and established the business of manufacturing knit goods. At first this was con- ducted on a small scale, but it steadily increased and, in 1857, he took as a partner, Samuel A. Waters, thus making the firm of Crane & Waters. A year later Horace Waters succeeded to the interest of Samuel A. Waters, and a large and prosperous business was carried on for many years. This firm introduced the manufac- ture of knit underwear in this part of the country. Mr. Crane was chosen a director of the Millbury Bank, in 1856, and was made president, in 1863, continuing in this position for sixteen years. He was also first vice-president of the Millbury Savings Bank. He was a man of strict integrity, and the confi- dence accorded him by his fellow townsmen is shown by the numer- ous offices of trust and responsibility to which he was called. He was once elected state senator, twice a representative, several times a member of the board of selectmen, and often chosen to other important offices. At the funeral service of Mr. Crane, the Rev. George A. Putnam, of the First Congregational Church, paid the following tribute: "He believed in God's Word, and was a keeper of the Christian Sabbath. He prized Gospel ordinances, and few are they who have so uniformly occupied their places at church, through a long series of years as he. Elsewhere he will be missed. Our manufacturers and bank officials have lost one of their most cautious advisers. Our town has lost an honorable and highly-esteemed citizen, and our own parish, one of its most able and benevolent supporters." 422 HISTORY OF MILLBURY James M. Cronin James M., son of James and Bridget Cronin, was born in Brain- wood, Illinois, but his life had been spent in Millbury since a boy. He was in the general store business for twenty-five years, starting in a small way with his brother Thomas J. Cronin, in the Dudley Building on Elm street. After a few years he bought the interest of his brother, and was thereafter alone in the business, which grew under his management. He bought the building known as the Fairfield Block on Elm street, and later as Cronin Building. He sold the block in 1911 to James J. Grogan, but continued his store in one side of the building. He was a member of several fraternal organizations, and at the time of his death was on the school board. He died in Millbury Dec. 3, 1912. Winthrop R. Cunningham Winthrop R. Cunningham, a well-known business man, was born in Spencer, Mass., in 1820. Coming to Millbury at the age of seventeen he entered the employ of Waters, Flagg and Harrington, then engaged in the manufacture of guns, with whom he worked for several years. He was afterwards engaged in the foundry business with Matthias Felton, and later with John Martin. Following this he dealt in stoves and hardware on the site now occupied by "The Millbury Journal" building, but later he bought the old Randall block (Main and Elm Sts.), and transferred his business there. His son, R. Clark Cunningham, afterwards be- came a partner. In 1895, the building was destroyed by fire. After a short interval the present block was erected by Mr. Cun- ningham and the business was continued. His son succeeded him in the business. (See Genealogy.) INDEPENDENT SKETCHES, D-H 423 CHAPTER XXX INDEPENDENT SKETCHES, D-H James Dike James Dike was a descendant of a family which early settled in Sutton. He was an old-time employee at the armory in Millbury Center, where he was engaged in welding gun-barrels. He was a very efficient workman, enjoying the confidence of his employers and the esteem of his associates. Among his fellow workmen were the Lilleys, who were also excellent iron workers. At his decease in his eighty-third year, Mr. Dike had been a resi- dent in Millbury for over fifty years. Jason Emerson Jason Emerson, one of the old time manufacturers, is pleasantly remembered by the older citizens as one who took much interest in local affairs. He was greatly respected and filled an important place in the early activities of the town. The firm of Emerson & Brierly was located at Bramanville. His connection with the mill industry brought him prominently before the people of the county. Gen. Joseph Farnsworth General Farnsworth 's name among business men appears in the early history of our town, and, before that, in the Sutton records. He was made a Brigadier-general of the First Brigade in the Seventh Division of Massachusetts Militia. He afterwards moved to the state of New York, where he died, in 1855. The name of Farnsworth has been conspicuous in all the various departments of life in Millbury, but, like that of many of the old families, it has disappeared, either by death or removal. Further records of General Farnsworth will be found elsewhere in this history. Matthias Felton Matthias Felton, of the firm of Felton & Co., was the son of Joel and Susannah Felton. He engaged in mechanical business first 424 HISTORY OF MILLBURY with his brother Newell at New England Village, now North Grafton. About 1840, he removed to Millbury and established an iron foundry which assumed considerable proportions. He conducted this successfully until his removal to Philadelphia, in 1861. He died, March 5, 1881. He was a public spirited citizen, much respected by his fellow-townsmen, having been one of the selectmen in 1855. Benjamin Flagg Benjamin Flagg, a prominent manufacturer, was born in Worcester, Mass., in 1807. He was a descendant in the seventh generation of Thomas Flagg who emigrated from England as early as 1637 and settled at Watertown, Mass. He received his education in the schools of Worcester, and at the Academy in Hadley, Mass. He was early associated with Col. A. H. Waters in gun-work under the firm name of Waters & Flagg. A milling- machine for iron work was here invented by Mr. Flagg. Later its operation was extended to the working of wood. Mr. Flagg was a man of strong convictions and positive ideas. His con- nection with the Millbury Cotton mills in the firm of Waters, Harrington and Flagg may be found in the chapter devoted to business on the Blackstone. Silas M. Freeman Silas M. Freeman was for many years a resident of this town, having come here from Sturbridge, Mass. He was one of the old time stage-drivers who drove at times from Sturbridge to Worces- ter and also from West Sutton to Woodstock, Conn. At one time, while carrying several passengers in his stage-coach from Worcester to Sturbridge, one of his horses became balky, whereupon Mr. Freeman, knowing the horse's vicious disposition, gave him a hard lashing. One of the passengers remonstrated with him for using the whip so freely, but Mr. Freeman, knowing the disposition of the horse better than the passenger, was quite vexed with the action of the horse and with the man's interference, so he told the traveller to "shut up," or the whip would be put over him. Upon arriving at Sturbridge the passengers alighted and one of them said to Mr. Freeman, "Do you know who that man is whom you threatened to whip?" "No!" replied Mr. INDEPENDENT SKETCHES, D-H 425 Freeman, "and I don't care; I'm running this stage. Who is he?" "That man," said the passenger, "is John Quincy Adams, Presi- dent of the United States." At another time General Lafayette was one of his passengers. It was after his stage days were over that Mr. Freeman resided in Millbury, having charge of the town farm for several years. Upon retiring from this position he bought a small place, situated on the Old Common, where he passed the remainder of his days. In manner and appearance Mr. Freeman was rather gruff, but he was one of the best and most kind hearted of men. Dr. Leonard Gale Dr. Leonard Gale was born in that part of Sutton which became Millbury, July 25, 1800. He received his early education in the local public schools. Colonel Waters, who was an intimate friend of Dr. Gale, gave many years ago some interesting facts in regard to Dr. Gale's connection with Morse and the electric telegraph. He said that Professor Morse first took the idea from Dr. Jackson of Boston but, as Professor Morse was wholly lacking in scientific knowledge and training, his experiments were unsuccessful. In his extremity, he took Dr. Gale into his counsel, who, being a scientific man, and familiar with electricity, constructed the apparatus which made the telegraph a success. The studies and experiments by Prof. Joseph Henry, once of the Smithsonian Institution, also contributed greatly. Thus the real inventors were Dr. Jackson, Professor Henry, and Dr. Leonard Gale. Pro- fessor Morse only invented the dash and dot alphabet. To Professor Morse, however, belongs the credit of bringing the invention before the public, securing government aid in the con- struction of the first line between Washington and Baltimore, and so accomplishing its commercial success. The first line was constructed under the direction of Dr. Gale and was entirely suc- cessful. Dr. Gale occupied a professor's chair in several colleges, and was for many years an examiner in the patent office at Wash- ington. Moses D. Garfield The old saying that "An honest man's the noblest work of God" may be applied to the subject of this sketch. Moses D. Garfield, son of Andrew B. and Hannah (Dwinnel) Garfield, was born in 426 HISTORY OF MILLBURY Auburn, Mass., in 1835. Except for a few years of early manhood which were passed in Sutton, from infancy until the close of his long and useful life, he resided in Millbury. His education was received in the public schools of this town and the events of his after life give evidence that he made good use of his opportunities. Upon reaching majority he entered the employ of Ezra Marble, senior, then engaged in the manufacture of shuttles and shuttle irons at Sutton, with whom he worked until 1863, when he became a member of the firm of Wilder, Searles & Garfield. During the war of the rebellion, when the price of shuttle-eyes was high, the importation of porcelain shuttle-eyes, which pre- viously had come from Europe, was diminished, so that manufac- turers were obliged to use those taken from old worn-out shuttles. A shuttle-eye is small, but the millions of shuttles, plying back and forth in the almost countless number of looms throughout our country, make considerable wear and tear on the eye of the shuttle, so that this diminutive article becomes one of considerable impor- tance in its construction, baking and glazing. The unsatisfactory method of using old eyes gave Mr. Garfield his opportunity. This quiet, unassuming man said little, but thought much, and, like Thomas Blanchard, he became impressed with an idea. He believed that shuttle-eyes could be made in this country as well as in Europe. He severed his connection with his partners, in 1864, and began to carry his idea to completion, having purchased a location on Tainter Hill, in Millbury. After many experiments, his endeavors proved to be a complete success and he had almost a monopoly in the manufacture of these goods, producing a shuttle- eye that was of such superior merit that no other manufacturer was ever able to equal him in the enduring quality of his product. The secret of manufacturing these articles of porcelain did not die with Mr. Garfield, but it was imparted to his daughter, Eliza- beth M. Garfield, who, since his death, has continued the business founded by her father. In addition to his constant labors in these lines of manufacture, Mr. Garfield did much surveying, in which he was careful and proficient. No man was better acquainted with the lines, metes and bounds of old estates hereabout. IRA NATHANIEL GODDARD 1830 - 1914 INDEPENDENT SKETCHES, D~H 427 Ira N. Goddard In 1853, Ira N. Goddard was chosen town clerk and he continued to hold this position, so that the centennial year marked the sixty-first in his term of office, and at the time of his death he had been elected for the sixty-second time. No other town clerk in the Commonwealth can show such long continued service and it is doubtful if another can be found in the entire country who is able to equal it. Mr. Goddard started his business career in partnership with his father as a retail dealer in boots and shoes and at the latter 's death he continued the business alone for several years. In addition to his duties as a town clerk he also built up a large business in fire insurance. His familiarity, also, with the records of the town made his assistance valuable to all who had occasion to delve into the transactions of past days, for since his occupancy of the office of Town Clerk great changes had taken place in the town, but he was responsive and efficient amid all the demands which were made upon him. Although not a lawyer by profession yet Mr. Goddard's intimate connection with local affairs and his familiarity with the statutes relating to them caused many people to seek his advice in legal matters. He was instrumental in securing pensions for many soldiers, for he ever took a warm interest in the welfare of those who enlisted for the defence of the Union. He was a representa- tive to the legislature in 1905, but he declined a re-election. Young in appearance, even in his latter days, genial and courteous to all, few men who have held public office so notably have laid claim to the good will and endorsement of such a host of friends. For many years Mr. Goddard was a member of the Second Congre- gational church. In 1897, he was elected president of the Millbury Savings Bank. (See Genealogy.) Nathaniel Goddard Nathaniel Goddard came to Millbury from Royalston, Mass., in 1819. He immediately engaged in the manufacture of boots and shoes for the local trade. In 1826, his brother, Danforth, became a partner with him, and they carried on the business under the firm name of N. & D. Goddard for eight years, after which Dan- forth retired. Abner Rice then went into partnership with Mr. 428 HISTORY OF MILLBURY Goddard and they continued the business under the firm name of Goddard & Rice. Trade increased with them from year to year and soon they had a good southern and western business. In 1841, George H. Rice became identified with the company, which then became Goddard, Rice & Co. and, in addition to the making of boots and shoes, they began the currying of leather. In 1844, Abner Rice retired and the company name became again Goddard & Rice. In 1851, the firm dissolved and Ira N. Goddard became a partner with his father, so that the firm became N. Goddard & Son. This company retailed boots and shoes, and kept for a long time the only store of the kind in town. Mr. Goddard attended daily at his store, until 1887, the year of his death. Mr. Goddard was a deacon of the Second Congregational Church for fifty years. Throughout his long business life, he was ever found to be a man of truth, honor and integrity. He was a strong anti-slavery man and sought to do away with the liquor traffic. Genial and kind in his manner, respected by all, he made friends on every hand. Rev. Joseph Goffe The following article is taken from extracts of a manuscript prepared by the Rev. Joseph Goffe, near the close of his life. He died at the age of seventy-nine, six years after this was written. The Rev. Joseph Goffe was born in Bedford, N. H., near the western bank of the Merrimac River, August 6, 1766. His father's name was John Goffe, and his mother's maiden name was Jemima Holden of Groton, Mass. They had a family of eleven children, seven sons and four daughters, of whom he was the sixth son and eighth child in succession. His father was a farmer by profession, but bore military commissions under both George II. and George III. and served in the wars with the Indians and French in Canada. His father was usually called Major John Goffe, and he was the only son of Col. John Goffe of Derryfield (now Manchester), N. H. His grandfather was the only son of John Goffe, Esq., who was the son of John Goffe who fled to this country from England in 1662- 63. This last named John Goffe was without doubt related to William Goffe, the regicide, who was a general in Cromwell's army, and was appointed by him as one of the judges who condemned King Charles I. to die on the scaffold, in January, 1618, and who, upon the restoration, together with his father-in-law, Whalley, >j INDEPENDENT SKETCHES, D~H 429 another of the regicide judges, fled to this country as outlaws, whither they were pursued by the King's officers, but were never overtaken. He went to Dartmouth College, was received into the Sopho- more Class, and graduated in 1791, with a class of nearly fifty students, the largest class that then had ever been in that college. His next step was to apply himself to the study of the Bible and to systematic theology. Accordingly, immediately after leaving college, he put himself under the care and instruction of the Rev. Dr. Burton of Thetford, Vt., with whom he lived and studied about three months. In May, 1792, he went to New Haven, Conn., and put himself under the guidance and instruction of Dr. Jonathan Edwards (the younger Edwards) with whom he studied about six months. In December of the same year he was called to Sutton. The terms of his settlement at the North Parish were five hun- dred dollars, two hundred fifty dollars yearly salary, and ten cords of wood annually. With this small salary he maintained himself and family, and laid up a little every year, for about fifteen years, when, on account of the depreciation of the currency, the parish added one hundred dollars to his yearly salary, making it three hundred fifty dollars, which was the most he ever received. After preaching to this people as candidate and pastor for the space of thirty-eight years, after witnessing seven distinct seasons of special revival, and after receiving nearly four hundred members into the church he was released from the stated labors of the ministry at the age of 64 years, and retired under comfortable circumstances into the more private walks of life. The chief instrumentality he used for the instruction of his people and the promoting and conducting of revivals was a plain and simple exhibition of divine truth. His great aim was to address the understanding, judgment and conscience of his auditory and, if possible, make them enlightened, judicious and consistent Christians. His system of doctrines was generally that taught by the Edwards, father and son, Bellamy, Hopkins and Emmons. His sermons were not hasty effusions of the moment, nor were they thrown together on the spur of the occasion, but were well and carefully studied and written out in full. More than nine- tenths of his sermons were double, that is, two from the same text, one for the forenoon and one for the afternoon of the Sabbath, and he attributed to this method no small part of this success. 430 HISTORY OF MILLBURY He assisted in instituting the present American Board of Com- missioners for Foreign Missions for he was a member of the General Association, which met in Bradford in 1810, and was made chair- man of the committee of overtures. His old friend, the late Dr. Spring, of Newburyport, aided by the professors of Andover and several others, had formed and matured the grand design of insti- tuting such a Board, with a view to the conversion of the whole world to Christ. The good doctor desired him to put some notice of it on his minutes, as he did, and laid it before the Association for their consideration and action. The Association adopted the plan, and proceeded to choose the first Board of Commissioners, in which he acted by his voice and by his vote. He wrote and published nearly two thousand sermons written out in full, with a variety of addresses, tracts, dissertations and essays all in manuscript with a small volume of "Lectures on the Millennium." On the 20th of December, 1796, more than two years after his ordination, he was married to Miss Elizabeth Waters, daughter of Ebenezer Waters of Sutton. They lived very happily together for more than forty-two years. She died on the 26th of January, 1839, aged sixty-eight years. They had five children, two sons and three daughters, all of whom lived to come to maturity. (See Genealogy.) Capt. Joseph Griggs Thomas Griggs came from Brookline to Sutton and bought what was then known as the White place, which is still in posses- sion of his descendants. July 4, 1776, a day memorable in the history of our country, Thomas Griggs led to the altar as his young bride, Mary Goddard, of Grafton. Three children were born to them, among the number being Joseph, the subject of this sketch, whose birth was at the old homestead in Sutton, Nov. 3, 1786. After spending his childhood upon his father's farm, as a young man he went to Charlton, and learned the tanner's trade of Colonel Bacon, a famous tanner of those days. Associated with him at that time in learning the trade, was Calvin Crane, who was after- wards employed by him at West Millbury. Young Griggs worked at his trade in Northampton, Mass., but when business became dull and the employer stated to his workmen that he should be obliged INDEPENDENT SKETCHES, D~H 431 to reduce the number of his men, without waiting for any one to be named as among those to leave, Joseph volunteered to be among the number. He returned to Sutton and went to school and later he taught school in Millbury. Soon after this, he went to Providence and worked at his trade but soon returned to Sutton. Near the farm- house of Charles Halberg in West Millbury, Mr. Griggs maintained a tannery with Colonel Fay, of Westboro. Some time after this a tannery was begun on the water privilege located just below the wool-scouring mill now operated by A. D. Windle at West Mill- bury. The persons associated with Mr. Griggs at that time, and later, were Mr. Abbot, Benjamin Whitney, Lieut. John Jacobs, Colonel Fay and other West Millbury people. A stock company was formed but one member after another withdrew, so that the company remained Griggs, Abbot & Whitney. Meeting with financial reverses Mr. Abbot assumed the debts of the company in Rhode Island, and Mr. Griggs those in Massachusetts. Thus he showed his integrity and his high sense of honor for the debts which he assumed were paid in full, principal and interest. He resumed business, and was associated for a short time with the late Capt. Amasa Wood. The coolness with which Captain Griggs met every disaster, was well shown at the time his tannery was burned, many years ago. As related by Mr. William G. Davidson, Captain Griggs, when informed of the fire, calmly dressed himself and started to do what he could to save his property, without the excitement char- acteristic of most men at such a time. Fearing that a tall chim- ney, which was left standing, would fall, he requested the people assisting, to leave his property to suffer, rather than risk their lives for his benefit. Suddenly, Mr. John C. Davidson was missed by Captain Griggs, who expressed much solicitude for him as he was to be found nowhere about the scene, and the captain went home, to look for him there. Soon Mr. Davidson appeared, and the captain was so overjoyed at his coming, that he fell upon his knees and thanked God for his friend's safe keeping, praising his Maker, that amidst all the calamaties that had befallen him, the life of his friend had been spared. As described by one who heard it, "the prayer was the most fervent and effectual one he ever heard." 432 HISTORY OF MILLBURY Captain Griggs was a member of the Baptist church in Millbury. He assisted in its organization, and labored ever to advance its interests. It is related of him that when on one Sunday a man called at his door, and wished to transact some business, Captain Griggs told him plainly that he never transacted business on the Sabbath, and the man left. He took great interest in the schools of the town, at all times seeking to advance the cause of education. He was also a good singer, and took great interest in that part of religious exercises. He was a man much respected in the community, having great influence with the help he employed. The young stood in awe of him yet they loved and respected him. Every industrious man that wanted work was furnished with it if it was a possible thing for him to do. It is related of the captain that, when a man whose note he held was taken sick and in need of assistance, Cap- tain Griggs immediately went to him, gave him the note and inside of it several dollars to help him in his misfortune. He was prom- inent in the anti-slavery cause, and ever looked forward to the time when all in the country should be free. Captain Griggs was a large man and of commanding presence. He was commissioned as captain in the Massachusetts Militia. He married a daughter of Jonathan Trask, of West Millbury, by whom he had several children, among whom were Almira, and Mary T., wife of Mr. Jonathan Munyan, of Worcester. After the death of Lieutenant Trask, his large farm came into the pos- session of Captain Griggs, who occupied it for many years, until his removal to Worcester, where he died Dec. 6, 1852, respected and honored by all who knew him. The Honorable Henry Clay Hall The Hon. Henry Clay Hall served for nearly thirty consecutive years in the diplomatic service of the United States in Cuba and Central America, serving under eight Presidents, from Buchanan to Cleveland, a record that is believed to be without parallel in the history of the diplomatic service of the country. Much of his work was rendered during critical and important times in the his- tory of the nation. He was in Havana, Cuba, as consul-general during the exciting years of the Civil War, where his life was in great danger, but he remained at his post of duty to the end. His INDEPENDENT SKETCHES, D~H 433 conduct of the affairs of his office at that time attracted wide atten- tion and won for him the esteem of the President and other officials of the government. He became interested in the Nicaragua Canal, and drafted the original treaty for its building. In 1882, Mr. Hall received from President Arthur a commission as Envoy Extraor- dinary and Minister Plenipotentiary to the five Central American states, and continued his residence at Guatamala until 1889. The last years of Mr. Hall's life were spent in Millbury where he was greatly respected. He died here Oct. 29, 1901. In 1856 Mr. Hall married Miss Leila Echeverria who was born in Cuba, but who spent her early girlhood at the home of Mr. Ebenezer Waters Goffe, at the Old Common, Millbury, in com- pany with her life-long friend, Mrs. Elizabeth Goffe Peirce. Mrs. Hall's youth, however, was spent on the plantation of her family in Cuba where she was reared amid the advantages of wealth and luxury. After her marriage to Mr. Hall in this coun- try she lived at Havana amid the society of the diplomatic corps and American residents. She was a close student of her husband's duties and sympathetically supported him in his tasks. Mrs. Hall was an artist of some merit and painted in oil colors several Cuban scenes with unusual appreciation of local coloring. She was also well-known for her exquisite needle-work. After Mr. Hall's death Mrs. Hall continued to reside in Millbury, having as her companion the friend of her early girlhood, Mrs. Elizabeth W. Peirce, widow of the Rev. Charles H. Peirce. Mrs. Hall died in 1915. Thomas J. Harrington Thomas J., son of Noah Harrington, was born at Worcester, Mass., in 1804. His education was received in his native city but, in 1826, he came to Millbury where he was employed at the armory of Asa Waters. In 1845, in company with Asa H. Waters and Benj. Flagg, he built the Millbury Cotton Mills. In 1847 he sold an interest which he had in a woolen company. Mr. Harrington was highly respected. At one time he was president of the Millbury Savings Bank. He served for a short time as Town Clerk. 28 434 HISTORY OF MILLBURY Mr. Harrington married Eliza, daughter of deacon Elijah Waters, whose home was at the corner of Main and Elm streets. Mr. Harrington resided here and later in the adjoining house on Elm Street. William Harrington, a brother of Thomas J., erected the Har- rington Block in Worcester and from him the corner received its name. (See Genealogy.) William H. Harrington William H. Harrington, son of William, was born in Worcester, in 1824. The emigrant ancestor was Robert Harrington, who settled in Watertown, Mass., as early as 1642 and, in 1648, married Susanna George of that place. An ancestor served in the Revolu- tionary War. Mr. Harrington was a highly respected citizen and is well-remem- bered by the older people. He was closely identified with the industrial life of the town. Chauncy G. Harrington, a brother of William H., was formerly employed in town in the manufacture of iron tools. William H. Harrington was a principal factor in the ownership and operation of the Atlanta Mills and in that connection he ac- quired much real estate including the Randall Block. He married a daughter of Elder Forbes. Ithran Harris Ithran Harris, a soldier of the War of 1812, lived on High St., Bramanville. At one time he was engaged in the manufacture of shoes. He held a commission as Justice of the Peace and held court in the house later occupied by Hosea Crane. He was com- monly called "Judge" Harris and was highly respected. Col. Jonathan Holman Jonathan Holman was born in that part of Sutton now included in West Millbury, in 1732. He was a son of Solomon, Jr., and a grandson of Solomon Holman of Newbury, Mass. His mother, the second wife of Solomon, Jr., was Mercy Waters of Sutton. In 1742, he was one of the petitioners for a new, or second, parish in Sutton. Colonel Holman had a good share of the military spirit in him, for the tidings of the Boston massacre in 1770 raised the blood in z id I • > o Z • I r £ > z INDEPENDENT SKETCHES, D~H 435 his veins to the fever point. Twelve years before, he had bravely fought for England in the Colonial war and, when the call to arms came in 1775 to resist aggression, the men of the North parish quickly responded and they had in him a tutor who knew by experi- ence that grim-visaged war meant death to many strong, brave breasts. His old musket of the days of the French war had been laid aside with its scars of a contest that had been waged fiercely in behalf of the mother land, but it was replaced by a sword drawn in the cause of freedom for the American people. A firm friend of Colonel Holman at this time was Ebenezer Learned, of Oxford, who, though connected with those opposing the patriot's cause, bravely espoused the side of freedom. With Mr. Holman he had bravely fought in the war with France, and had participated in the conquest of Canada. In 1775, Learned was early in the field, and he sought Jonathan Holman, who was chosen Major, as one of the officers of the regiment which he had organized. With other brave-hearted men he was at Bunker Hill to shield the patriot homes near that spot sacred to the cause of liberty. Soon the 5th Massachusetts regiment was organized, and its command was bestowed upon Colonel Holman. In 1776, after Boston was evacuated by the British, Gen. William Heath was ordered to New York, from Massachusetts. On the thirtieth day of March he arrived there; on July 27, he wrote as follows in his diary: "A regiment of militia, under command of Colonel Holman, arrived from Massachusetts." On the twenty-seventh day of August Holman's regiment received a baptism of fire near New York that steeled the hearts of his men for yet harder conflicts which were to follow. In October, his regiment met the foe at White Plains and although no great advantage was gained, yet it nobly bore its part in the fray and the entire command under Colonel Holman received the commendations of the superior officers. Some time after the battle of White Plains, Colonel Holman and his men were sent to Rhode Island on an alarm, and remained there during December, 1776, and January, 1777. On Sept. 26, 1777, his regiment of militia was sent to reinforce the northern army. He was at Bennington where the regiment was engaged in opposing the invasion of Burgoyne and at Saratoga, on October 17, he took part in the fight which not only humbled that general but marked the turning point of the Revolution in the effectual check of the British. Soon after this battle the regiment returned home having 436 HISTORY OF MILLBURY been gone on this campaign thirty days. This victory under Gates and Schuyler kindled new zeal for the patriot cause and, as Wilkinson told the tidings of victory, he exclaimed in a burst of enthusiasm, "The whole British army has laid down arms at Saratoga." Colonel Holman's active military career ended soon after the surrender of Burgoyne, although he did not resign from the service until 1779. Peaceful pursuits at home then took the attention of the men from the North and South Parishes of Sutton, who had borne aloft unsullied, amid disaster and victory, the banner of a free people. Colonel Holman later became an extensive land owner in Mill- bury and in the state of Maine. He was a successful farmer and business man. About 1800, he built for his large family a man- sion which was considered to be one of the best in the county. Having helped to secure the liberties of his country, the old hero retired to his extensive farm (now the home of John W. Pierce) in West Millbury, and lived there until 1814, when he was gathered to his fathers. The old building, a solid and enduring structure, is still standing, though dimmed by age. A beautiful lawn reaches away to the south, around which lie the pleasant fields once the pride of a Holman, who moved here from old Newbury. The land joins the farms of Capt. Samuel Trask and Capt. Samuel Small, who also went as soldiers to the war of the Revolution. Colonel Holman filled many important offices in his native place, for his sterling character and sound judgment gave him a high standing with his fellow-citizens throughout his life. In fact, our honored ex-president, William Howard Taft, may justly be proud in having for an ancestor such a worthy man as Jonathan Holman. Many people find it hard to understand why there are two monuments in our cemeteries erected to Colonel Holman, but the explanation is that some of his relatives, years after his death, wished to have the remains brought to the central Cemetery but others, who were more closely related, wished them to remain in the place where the body was first interred, which was a portion of his father's original farm. Accordingly, a stone to his memory was raised in the Central Cemetery by those who failed to have their wish granted. Thus in "God's acre" at West Millbury, the old North Parish burying ground of Sutton, beneath a towering INDEPENDENT SKETCHES, D~H 437 marble shaft lie the remains of this Revolutionary hero, and around his resting-place the graves of many who contested by his side on the battle-fields of our country are scattered. The hum of industry is still heard in his native village, the plow- still turns the furrow on the broad acres that once were his, the cattle graze in the pastures as of old. Where long ago his mill- wheels turned round and round, other mills are running and his contemporaries have gone the way which all the living must follow. Though later generations walk where his feet have often trod, and yet later generations will come and go, his record as a man and a soldier is written indelibly and on the page inscribed with the list of Worcester county heroes no name is more deeply impressed than that of Jonathan Holman. In the same year that Colonel Holman died his son Elijah, who became the residuary legatee under the will of his father, executed a bond in favor of his mother-in-law, which conveyed to him the entire estate of his father. (See Genealogy.) (See Revolutionary Soldiers.) Rodney N. Holman Rodney Nelson Holman was born in Millbury, Oct. 8, 1834. He was a descendant of Lieut. David Holman, a Revolutionary soldier. For many years Mr. Holman was engaged in the insur- ance business, through which he became well-known throughout New England. He enlisted in Company F, 1st Battalion, Mass. Heavy Artillery. He was a member of Geo. A. Custer Post, G. A. R., and filled important offices in that organization. He was a member of Olive Branch Lodge A. F. and A.M., Tyrian Royal Arch Chapter, Hiram Council of Worcester, and Adah Chapter, Order of Eastern Star. He was an active member of the Second Congregational Church. A son, Charles F. Holman, is editor and proprietor of "The Millbury Journal," and has served as assessor. (See Genealogy.) Judge John Hopkins Judge John Hopkins, born March 19, 1840, was a native of Leonard Stanly, England. In 1842, his father, James Hopkins, came to America, living for a time in Dracut, Massachusetts, and 438 HISTORY OF MILLBURY later moved to Canada. As a boy John Hopkins began work in a woolen mill, in West Eaton, N. Y. When sixteen years of age, he found employment in a woolen mill, at Waterford, R. I. Some time after this he attended school at Andover, at Auburn, N. Y., and at Burlington, Vt. He later entered Dartmouth College from which he was graduated in 1862. In this same year he read law in the office of J. B. Cooke, at Blackstone. He also taught school in this state, in Rhode Island, in Vermont, and in New Hampshire. In 1864, he was admitted to the bar of Wor- cester County, Massachusetts, and for twenty-seven years he was a practicing attorney, having an office at Millbury, and one in Worcester. In 1891, Mr. Hopkins was appointed Judge of the Superior Court of the Commonwealth, a position which he held until his death. Judge Hopkins was an able speaker and his appearance before legislative committees carried great weight for his arguments were clear, concise, and hard to controvert. He was considered one of the ablest criminal lawyers in the state, and stood high as an attorney in civil cases. His long connection with the sewerage contest between Millbury and Worcester made him extensively known. He served the town in many important positions, having been representative in the General Court in 1882-1883, selectman, member of the school committee, assessor and trustee of the town library. He married Mary C. Salisbury, of Blackstone, Mass. Their children were: Herbert S.; Herman; and Grace. The death of Judge Hopkins, which occurred May 19, 1902, removed one of our ablest citizens and one who was universally respected. Bion B. Howard Bion B. Howard resided in Millbury in the 60's and 70's and left a wholesome impression on the town. He was a gentleman with many interests under his care. Twice he was agent of the Cordis Mills which prospered under his direction. In 1872 and 1873, he was successively on the board of selectmen and he also served as cemetery commissioner. In 1879, he was elected a director in the Millbury National Bank. He is remembered as an owner and admirer of fine horses. JUDGE JOHN HOPKINS 1840 ■ 1902 INDEPENDENT SKETCHES, D-H 439 Edwin Hoyle Edwin Hoyle came to America in 1852, a. hen a lad of eight, and went to live with relatives at Millbury. He received a common school education and worked in a cotton mill. He early went into business for himself and was a pioneer in the art of waste scouring in the United States. His mill was located on a street leading from West Main street along Ramshorn Stream and his former residence is opposite. In politics Mr. Hoyle was a Repub- lican. He was actively interested in public affairs, especially in the welfare of the town. Samuel E. Hull The Hull family is descended from the Rev. Joseph Hull, a clergyman of England, who came to this country from Somerset. He lived in Hingham, and later became a pastor of the Church at Yarmouth. Several of the family resided in Uxbridge and Mill- bury. Elias, son of William Hull, of the sixth generation, was born in Uxbridge, Mass., in 1806. The farm at the foot of Hull Hill, owned by William, descended to Elias who lived there until his death in 1871. Samuel E. Hull, son of Elias, was born on this farm in 1843, and remained there until he reached his majority. He received his education in our public schools, and at Eastman's Business College, Poughkeepsie, N. Y. Mr. Hull enlisted during the Civil War, and served at Fort Warren, Boston harbor. He then returned to Millbury, where four years were spent on the farm, and in the saw-mill connected therewith. For five years he was a wood-molder at Worcester. He next went to Philadel- phia, Pa., where he remained three years with a manufacturing company. For eleven years, he was employed by the C. D. Morse Co., at Millbury. For a year he was engaged as guard at the State Prison at Concord. Mr. Hull engaged in business for himself, in 1882, succeeding Briggs & Co. in the cotton and wool-waste trade, at Millbury. In 1892, he succeeded to the wool business of D. C. Sumner in Worcester which, together with the business at Millbury, was conducted by him until his death. Mr. Hull was president of the Millbury National Bank, and a trustee of the Millbury Savings Bank. He served as a director of the Millbury Water Company for a long period. For several 440 HISTORY OF MILLBURY years he was a selectman of the town and for part of the time chairman of the Board. For two years he represented the town in the House of Representatives, and for two years he was in the State Senate. Mr. Hull was a familiar figure in the conventions of his party here and elsewhere. Mr. Hull saved the lives of five of the townspeople when a horse with a carriage containing them backed off a bridge. In recogni- tion of this a watch was presented to him by the town, having on it this inscription: "In April, 1871, S. E. Hull rescued five per- sons from drowning. This watch is presented to him by the town of Millbury, Massachusetts, as a testimonial of his services at the time. " The pond at which this catastrophe occurred was situated at the Hull farm, located on the western side of the Blackstone River three-quarters of a mile above Greenwood Crossing. (See Annals, 1872.) Mr. Hull was a Knight Templar, a member of George A. Custer, Post 70, G. A. R., and of the Home Market Club of Boston; also a member of the Massachusetts Republican Club, as well as the Commonwealth Club of Worcester. INDEPENDENT SKETCHES, J-S 441 CHAPTER XXXI INDEPENDENT SKETCHES, J-S Dr. Charles Jewett Among the many prominent men who have had a home in Mill- bury may be mentioned Dr. Charles Jewett, the noted temperance lecturer, and fellow-worker with John B. Gough, John H. W. Haw- kins, and others. Dr. Jewett was born in Lisbon, Conn., Sept. 5, 1807. As a lad, he worked for a time at making nails by hand. He received part of his education at the Academy in Plainfield, Conn. His medical studies were pursued under Dr. Elijah Bald- win, of South Canterbury, Conn. Dr. Jewett began the practice of medicine in East Greenwich, R. I., in 1829, at the age of twenty-two. He soon became much interested in the cause of temperance and from that time until his death he labored to do away with the liquor traffic. In after years, he bought the farm now owned by Calvin W. Brackett, and moved there in 1849. Wm. M. Thayer, in his life of Dr. Jewett, says: "From the time the doctor became a citizen of Millbury, he identified himself with all that was necessary to promote the welfare of the town and the church. The schools, the lyceum, the library, and whatever else was indispensable to social and intellectual growth, enlisted his deepest interest. Especially the moral and spiritual growth of the community absorbed his attention. He and his family united with the (2d) Congregational Church and Society (then) under the pastoral care of Rev. Leverett Griggs. The service which the doctor and family rendered to both pastor and people was highly esteemed. Dr. Jewett's wit, humor, talents, piety and tact became an element in the social, intellectual and moral condition of the town." Dr. Griggs in a letter says: "it is with pleasure I pen a few thoughts respecting Dr. Charles Jewett. He was a parishioner of mine, very much respected and beloved the few years he resided in Millbury, Mass. Dr. Jewett was ready for almost any emer- gency. In Millbury we were generally favored with a course of 442 HISTORY OF MILLBURY lectures in the winter. On one occasion a large assembly con- vened, but the expected lecturer did not come. Inquiry was made of the doctor whether he would consent to address the audience. No one, I presume, expected anything but a temperance talk. He rose and delighted that audience for a full hour, with an exceedingly entertaining lecture on Shakespeare. He quoted lengthy passages, and represented the different characters, as but few men are able to do." In the spring of 1854, Dr. Jewett moved with his family to Batavia, Illinois, and his departure was much regretted. His stay there was short, and he later moved to Minnesota. He resided at Faribault, Minn., in 1855, still engaged in every good work. In 1856, he wrote to his friends in the east asking help to build a place of worship for the people of his locality. The Second Congregational Church at Millbury responded with thirty-five dollars, and he had the satisfaction of soon seeing a church and Sunday School organized there, and a house of wor- ship erected. John C. Crane was a pioneer in Minnesota at the time Dr. Jewett was at Faribault, and he has testified to the esteem in which the doctor was held. Dr. Jewett returned to Massachusetts in 1858 and for a few months resided again among his old neighbors, in Millbury, after which he again engaged in temperance work elsewhere. Dr. Jewett was a strong anti-slavery man, and circulated peti- tions for abolishing slavery in the District of Columbia. Upon the passage of the Fugitive Slave Law he became at once a volun- teer station agent on the "under-ground railroad," and his house at Millbury (in 1915 occupied by Mr. Ralph Nutting) was known to fleeing fugitives as a safe rendezvous. He is said to have fitted (as Mr. Thayer tells) a place under a stairway in his dwelling at Park Hill, where foot-sore travellers, with "skins not colored like his own," might be secreted. The good doctor took these fleeing slaves early in the morning, after their arrival, and placed them on board a train for Canada and freedom. Some years later, after his Minnesota venture, Dr. Jewett moved to Wisconsin, where he met sickness and financial troubles. He became discouraged but he was helped by his old friend, John B. Gough, and by Mr. L. M. Sargent. On April 3, 1879, Dr. Jewett died at Norwich Town, Connecticut, after a long and useful life. We are told that he was the father of thirteen children. INDEPENDENT SKETCHES, J-S 443 Thomas Kendall, Jr. Thomas Kendall, Jr., son of the Rev. Thomas Kendall, first minister of Foxborough, Mass., was born there August 3, 1786, being the fifth Thomas in direct descent from Francis Kendall. In 1800, the father bought the John Kidder farm situated very near the Oxford line in Millbury (then Sutton), on a road which leads from the head of Ramshorn Pond to Federal or Long Hill in Oxford. The Rev. Thomas Kendall married Ruth, daughter of Richard Waters, an original settler of Sutton. It is believed that from him and William Plaise, another ancestor, gunsmiths, Mr. Kendall inherited much of his mechanical ingenuity. Thomas Kendall, Jr., married Olive, a daughter of Lemuel Crane at Oxford, Mass. The history of Sutton states that Mr. Kendall had five fingers on each hand. At the home place Mr. Kendall had his shop in which he made, it is believed, the first complete thermometer in the country. While using thermometers previously in his tests, he had found that the only "standards" were imported and that they were expensive. He thereupon invented a machine for graduating the scale to conform to the variation of the column of mercury and he produced an accurate instrument at a comparatively small cost. Mr. Kendall had received a good education and was a capable machinist. He installed the machinery in the old Dudley Merino mills, which were among the first to use power-looms in this coun- try. He manufactured surveyors' compasses and many other useful articles possibly equipping with their instruments his brother-in-law, Ebenezer Waters, and his father-in-law, Lemuel Crane, who were both civil engineers. In the "Massachusetts Spy" of February 25, 1817, the following advertisement appeared: "Thomas Kendall, Jr., Millbury, Mass., manufactures Ther- mometers of all kinds used by gentlemen, distillers, dyers, and those who make use of lead or oil in tempering steel. Also makes surveying compasses, scale protectors, spirit levels, and engraved mechanics' tools — goods forwarded by Post Riders. "Thomas Kendall, Jr." When Mr. Kendall was modestly laboring in his shop, two other inventors lived within three miles of him, namely, Thomas Blan- chard and Asa Kenney, with both of whom he exchanged ideas. 444 HISTORY OF MILLBURY In 1820, Mr. Kendall's health became very much impaired and he was induced to move with his family to New Lebanon, New York, where he lived as a country gentleman, looking after a small farm and interesting himself in the affairs and improvement of the town, then largely populated with settlers from New England. With the help of his eldest son, he made a few thermometers, taking them to New Haven (Yale College), Albany Observatory, New York City, Philadelphia and Washington. These were tested thoroughly and placed on the market, but on account of Mr. Kendall's health the business was conducted by his son John, a lad of eighteen. It was continued by him and the family until 1892, the year of the death of John Kendall, when the old shop, built in 1833, was permanently closed. Mr. Kendall became interested with Elam Tilden (father of Samuel J. Tilden) in a school for the higher education of boys, and it was while on a visit to New York City in the interests of this school that he contracted a cold which resulted in his death at Albany, N. Y., December 10, 1831. He was buried at New Lebanon, N. Y. The "Albany Gazette," in 1881, thus referred to him:— "The life of an individual like Mr. Kendall deserves a brief notice. As our country advances in science, it will be a matter of patriotism to gather up the names of those who were its earliest promoters, and in the list of practical men no one better demands attention than the subject of these brief lines. He was decidedly an individual of a keen, investigating turn of mind, and of great industry. We believe we are correct in stating that he was the first in this country who attempted the manufacture of thermom- eters. These were originally, of course, rude and imperfect, but within a few years most of them were accurate and well constructed. So generally were his merits allowed that some years since he received the patronage of the Regents of the University in an order to supply all the academies of New York with his thermometers. " Asa Kenney, Jr. Asa Kenney was born in West Millbury (then a part of Sutton) in 1768. His youth was spent on the farm but he afterwards turned his attention to mechanical work and was regarded as one of the most skilful mechanics of his day. He occupied a small INDEPENDENT SKETCHES, J-S 445 shop, directly opposite that of Thomas Blanchard, in West Mill- bury and connected with this was a brass foundry, the first one built this side of Boston. Thus he was the pioneer in brass work for this section. He also made silver spoons, trusses, surgeon's lancets and gold beads. Brass trimmings used for gunwork at the armory of Asa Waters, and at the other gun shops in the county, were cast at his shop. Mr. Kenney also gained a knowledge of clock construction being one of the few good clock-makers of the time, such as Robert Burr of Lexington, and Charles Stratton of Holden. He made a specialty of the tall brass hall clocks that are now so highly prized and many clocks made by him are still running of which some are to be found in Millbury and Sutton, one being in the possession of Mr. Henry W. Carter. In was then the custom to make a few clocks and go on a circuit to find purchasers, but the superior workmanship and the excellent time-keeping qualities of his instruments furnished Mr. Kenney with much unsolicited work. Many of these clocks were built with an indicator which gave the day of the month and the changes of the moon. Some were constructed with a vessel upon the top and, as the pendulum swung back and forth, the heaving of the vessel could be plainly seen. The price paid at the time for many of these was as high as seventy-five dollars and today the owners are loath to part with them at any price. It is uncertain when the custom of using brass balls upon the horns of cattle originated, but the first ones used in the county were made by Mr. Kenney. Previously, a clumsy piece of wood had been used. Mr. Kenney disputed with Thomas Blanchard the claim to the invention of the eccentric lathe, and the contention was referred to a board of arbitrators, of which the Hon. Salem Towne, of Charlton, was chairman. Mr. Blanchard's counsel was Gov. Levi Lincoln and the Hon. John Davis. The counsel for Mr. Kenney were the Hon. Samuel Hoar, of Concord, and the Hon. Jonas L. Sibley, of Sutton. A gentleman who was present at the hearing stated that " Kenney exhibited a beautiful brass model polished like a mirror ; Blanchard exhibited a rather clumsy wooden model about four feet long." After a hearing which continued several days the matter was decided in favor of Thomas Blanchard. 446 HISTORY OF MILLBURY In personal appearance Mr. Kenney was of medium height, rather thick-set, and in his prime weighed about two hundred pounds. He was a man of generous nature, liberal with his means, and although he had no superior in his special line of work, he did not succeed in securing to himself a competence. Unlike Thomas Blanchard, he died poor. Mr. Kenney continued his work in brass until the infirmities of age came upon him. He was succeeded by his son Hiram who built a shop nearby. Mowry A. Lapham Mowry A. Lapham was born in Burrillville, R. I., in 1819, where he attended school until he was sixteen years of age. His father was a carpenter and mill-workman with whom he worked for two years. He then moved to Waterford, Mass., and worked as a carpenter for two years. The following two years were spent in a machine-shop after which he was employed for two years at the machine works of Southwick & Brown at Millville. He next was employed by Hawes, Marvill & Devoll of Fall River. While living here he married Harriet T. Thayer, of Mendon, in that part of the town which is now Blackstone. At the age of twenty-six, having returned to Millville, he was employed in the machine- shop of Farnum & Harding, as superintendent of the iron and wood-working department. His career as a manufacturer began in 1860, when he went to Cherry Valley, Mass., and engaged in the manufacture of Kersey- meres, in the firm of Lapham & Smith. Upon the retirement of Mr. Smith, two years later, Mr. Lapham, as sole owner, operated the mill until it was burned, four years afterward. In 1863, he bought the Burbank paper-mill privilege in Millbury, then owned by F. W. Richmond of Providence, R. I. A company was formed by M. & S. Lapham, and a mill was built. After the death of Smith Lapham, the business was continued under the name of Mowry A. Lapham. The first mill erected by Mr. Lapham was burned in 1876 and the present mill was built in 1879. As a successful manufacturer he contributed notably to the material welfare of the town. Mr. Lapham never lived in Millbury, but resided in Worcester. INDEPENDENT SKETCHES, J~S 447 For six years he was a member of the board of Aldermen and for many years was a director of the Manufacturer's Mutual Insurance Company of Worcester. Mr. Lapham had two children, Frederick A., once selectman of Millbury, and Hattie M., who married F. A. Leland, of Worcester. Dr. William H. Lincoln Dr. William H. Lincoln, eldest of five children, was born at Dorchester, Mass. He attended the local public schools and later the So. Paris, Maine, Academy. As a young man he began the practice of dentistry in Portland, Maine. In 1850, he entered Bowdoin Medical School at Brunswick, Maine, and for six years kept up the practice of dentistry and attended to his medical studies, receiving the degree of M. D. from Bowdoin in 1856. He began the practice of medicine at Turner, Maine. Here he married Laura Nudd who died about a year after their marriage. Soon after this he moved to Hubbardston, Mass., where he con- tinued the practice of his profession. Here, in 1859, he married Eunice A. Reid. In 1862, Dr. Lincoln enlisted, as assistant-surgeon, in the Seventh Regiment of Massachusetts Volunteers with which he served three years, being promoted to the rank of surgeon. At the conclusion of the war he was made a fellow in the Massachusetts Medical Society. In 1865, Dr. Lincoln began the practice of medicine in Millbury and resided here for the remainder of his life. He was faithful in his attention to his patients. His manner was zealous and determined, for to him the patient was always of paramount and the attention to friends of secondary importance. His practice was a wide one and he was known as a skilful surgeon as well as a competent physician. Dr. Lincoln was a member of Olive Branch Lodge, F. and A. M.; of Tyrian Royal Arch Chapter and its treasurer for seventeen years; of Worcester County Commandery of Knights Templar; and of George A. Custer Post 70, G. A. R. For many years he was a member of the Second Congregational Church. (See Genealogy.) 448 HISTORY OF MILLBURY Nymphas Longley Nymphas Longley, son of John, was born at Norridgewock, Maine, in 1793, but as a young man he moved to Millbury. Here he became prominent in local affairs and was usually referred to as 'Squire Longley. He served on the board of selectmen and as overseer of the poor. He was a man of intelligence and worth, kind-hearted, and enjoyed the respect and esteem of his fellow- townsmen, conducting himself in the manner of a gentleman of the old school. (See Genealogy.) Ezra Lovell Capt. Ezra Lovell served actively in the Revolutionary War (see record of Revolutionary Soldiers). He rose from the grade of corporal to the rank of first lieutenant. He afterward attained the rank of captain and was generally known by this title. He was a conspicuous man of his generation and an influential one in local affairs. As grandson of one of the earliest settlers and grand- father of Russell Buckman Lovell who is still living in Millbury at an advanced age Captain Lovell was a member of one of the most representative Millbury families that the town can boast. He was a farmer in his middle and later life. John Martin In 1856, John Martin moved from Lincoln, R. I., to Millbury, which continued to be his residence. He was first employed by Joseph Merry in the cotton waste business at the location which the Hull Bros, at present occupy. Later he was engaged in the foundry business with Warren Sweetser, having a shop on South Main Street. After retiring from this enterprise, he turned his attention to farming. He again became interested in foundry work with W. R. Cunningham, but he sold this out when the latter retired. He was much interested in the public affairs of the town and served as a member of the board of assessors for one year. He was a trustee of the Millbury Savings Bank from 1884 until his death. He was a member of the Olive Branch Lodge of Masons. Francis McCracken Francis McCracken, who was of Scottish descent, made carpets and other woolen goods on hand-looms at the old Common in the early days of Millbury and is reputed to have been the first weaver INDEPENDENT SKETCHES, J-S 449 of fancy kerseys by hand in town. Previous to his coming to this country he held a commission in the British army. He lived to a good age, being ninety-two years old at the time of his death. (See Genealogy.) Dr. William Bowen Moore Dr. William Bowen Moore, son of John Elias Moore, was born in Charleston, S. C, Feb. 13, 1805. He was a graduate of Brown University and of the Medical School of Philadelphia, Penn. He practiced medicine in Millbury, from 1828 to 1842, and was con- sidered a skilful physician. As his health became impaired, he sought to recuperate in his native city, placing himself under the care of an eminent physician who resided there, but all efforts in his behalf proved futile, and he died there, Apr. 10, 1843. A Charleston paper, published at the time, thus referred to him: "It is not often that the grave closes over one whose loss is so afflicting, so irreparable as Dr. William Bowen Moore who died here the 10th instant. As a physician and surgeon Dr. Moore was highly respected by the faculty. He was skilful and his affectionate manners rendered him always a welcome visitor in the sick room. Dr. Moore was uniformly courteous and affable. The poor of the towns where he practiced will long remember his kindness. In a letter to a friend in this city, a short time before his death, he said, 'Nothing on earth is so eloquent and over- coming as a good heart. It is noble, yes, Godlike, to overcome by charity and love. If there is anything I grieve over, it is my inability to do for my kind that which my heart prompts me to do."' His daughter was the first wife of Nathan H. Sears. (See Genealogy.) Charles Diminick Morse Charles Diminick Morse was born at Woodstock, Conn., where he received his early education. About 1850, he came to Millbury and entered the employment of J. Coombs & Co., manufacturers of sashes and blinds. This industry had been established by Allen & Goddard near the site of the present N. Y., N. H. & H. depot in a building which is still standing below the Gowing bridge. He remained with this firm for a year when Mr. Coombs moved to Chicago. In 1852, T. S. 29 450 HISTORY OF MILLBURY Fullam, E. M. Park, A. S. Small and C. D. Morse formed a firm known as Fullam, Morse & Co., which purchased the business of Coombs & Co. Later in the same year Mr. Small retired and, in 1853, Mr. Fullam also retired, selling to Horace Armsby. The firm then became Armsby & Morse. About 1856, Mr. Park retired. In 1871, Mr. Morse bought the interest of Mr. Armsby and the firm became C. D. Morse & Co., which it continued to be until the time of Mr. Morse's death. The shops were totally destroyed by fire, July 24, 1872, but they were immediately rebuilt. In 1881, another fire occurred with a partial loss, but the works were again soon repaired. Mr. Morse filled many important positions of trust and honor in the town. He served on the board of selectmen, but declined a re-election, owing to the pressure of private business. He was a member of the board of assessors and of the board of fire engi- neers. In 1878, when after a long and heated controversy it was decided to build a new town hall, he was made chairman of the building committee. He was a member of the committee appoint- ed by the town to bring about some legislation that should compel the city of Worcester to properly treat its sewage before putting it into the Blackstone River, and it was while serving upon this committee that his ability as an indefatigable worker attracted general attention throughout the state. During the sewage con- test he not only gave much time without compensation, but he expended many dollars of his own money. He was a leading spirit in the movement for a public supply of water, as he was largely instrumental in securing a charter for and in the organization of the Millbury Water Co., but he did not live long enough to see his plans carried out. In 1863, Mr. Morse became a member of the board of directors of the Millbury National Bank, and, in 1879, upon the death of Hosea Crane, he was chosen to be its president, filling the position with ability until his death. Among other offices held by him were the following: vice-president and member of the board of investment of Millbury Savings Bank; director of Millbury & Worcester Street Railway Co.; president of Millbury Electric Company; president of Millbury Business Union, and a Director of the Millbury Water Company. In politics Mr. Morse was a Republican, and was a man of influence in the councils of his party. In 1873, he was elected as INDEPENDENT SKETCHES, J-S 451 representative to the General Court by the district which at the time included the towns of Webster, Dudley, Sutton, Oxford, Douglas, and Millbury. Mr. Morse was a member of Olive Branch Lodge, F. and A. M.; of Tyrian Royal Arch Chapter; and Worcester Commandery Knight Templar. He was connected with the Builders' Exchange of Worcester, and was its president for two years. He belonged to the Worcester Board of Trade, and the Home Market Club of Boston. He was a member of the Second Congregational Church of Millbury, which he supported loyally. Mr. Morse was one of the most conspicuous men of his genera- tion in Millbury. He stood for progress and improvement in all matters, frequently exerting his influence for better schools, roads, public buildings, fire protection, and general conditions. He was a man of firm convictions and resolutely maintained his purposes. In the controversy over the sewage question, in the location and erection of the town house, and in the provision for an adequate water supply he stood in the midst of ardent controversy, but in all he was a most potent factor in bringing each to its final con- summation. Few men in all its history have been so intimately identified with the progress of the town or known abroad as such valued and representative citizens. (See Genealogy.) John Rhodes John Rhodes was born at Whitesboro, N. Y., Feb. 5, 1813. His father, who was a dyer, was at the time engaged in farming. John Rhodes followed his father's occupation until nineteen years of age, when he went to North Carolina, travelling through the state with a team and selling dry-goods. His first mill-work was done as a dyer in a Connecticut mill, and later he moved to Providence, R. I. When he was twenty-four years of age he was employed in the same capacity by J. & A. Morse, of Smithville, R. I. In 1846, he moved to Bellingham, Mass., where, until 1851, he operated a mill for the manufacture of cotton warp. He then came to Millbury, and, in company with Joseph H. Merry, rented a small mill, now occupied by Hull Bros., where for three years he continued the manufacture of cotton warp. In 1854, the firm bought the stone mill (now occupied by E. F. Rice & Co.) and upon the retirement of Mr. Merry some time later 452 HISTORY OF MILLBURY Mr. Rhodes continued the business alone. About 1864, he leased, at North Oxford, what was known as the "Protective" mill, and a year later he bought the property, and renamed it the " Oxford Cotton Mill." He then became associated with a partner, in the firm of Rhodes & Wilmarth. The mill was sold by Mr. Rhodes in 1888. In 1872, he bought what is now known as Mayo Mill No. 3, then known as "The Pinafore" situated on the site of the Old Braman mill. Several years after the death of Alfred Morse, at Farnumsville, in company with Wm. Andrews, of Woonsocket, and Capt. Peter Simpson, of Millbury, Mr. Rhodes bought the privilege, tene- ments, hotel, and all the factory property formerly owned by Mr. Morse. The business was continued by them for a few years, when Mr. Rhodes withdrew. Mr. Rhodes married, in 1838, Sarah B. Johnson, of West Woodstock, Conn. They had two children, Otis W., and Maria, who married Henry M. Wilcox, of Johnston, R. I. Mrs. Rhodes died in 1880. In 1869, Mr. Rhodes was chosen to represent the district in the legislature, a position which he filled acceptably. For some time previous to his death, he was in ill-health, and his interests were looked after by his son-in-law, Mr. Wilcox. The closing years of his life were spent in the fine residence which he built at the corner of Main and Elm streets, once the site of the home of Dea. Elijah Waters. The career of Mr. Rhodes as a business man was honorable and successful. For many years he was a director in the National Bank. He was a prominent mason, for many years being treasurer of the Olive Branch Lodge. He contributed generously toward fitting up the present Masonic Hall. Hon. Henry C. Rice The Hon. Henry C. Rice was born in Millbury in 1828. He was a son of Oliver Rice, a former well-known citizen, whose trade was that of pail-maker. These he made of sassafras wood which was strong and light. He lived at the Hodgdon place on Providence Street. Henry C. Rice was graduated from Brown College in 1850 after which he studied law in the offices of Peter C. Bacon, Esq., the Hon. Dwight Foster, and P. Emory Aldrich, Esq. He was admit- ted to the bar in 1852. He represented Worcester in the General INDEPENDENT SKETCHES, J~S 453 Court for two years, being a member of the committee on the revision of the statutes of the state. In 1879, he was a senator of the Commonwealth. He married Josephine, daughter of the Hon. Charles Allen. He died at Worcester in 1891. Samuel Sawyer Samuel Sawyer, a Civil War veteran, was born in Westbrook, Maine, in 1808. He came to Millbury in 1833, and for almost fifty years followed the trade of a blacksmith. At the breaking out of the Civil War he raised a company for the service backed by Col. A. H. Waters who assumed whatever expense attended the work, but because of rivalry the efforts failed. His father had been a soldier in the War of 1812, losing an arm in that struggle. As he was determined to do his share as a soldier,in 1862 he enlisted in the 36th Massachusetts regiment. In 1828, he became a mem- ber of the Worcester Light Infantry and at the time of his death he was the oldest member of the organization. During his connec- tion with this company he formed the acquaintance of Ambrose E. Burnside who later became a Union general. During the war General Burnside found out that Mr. Sawyer, who at the time was over fifty years of age, was a private under his command, so he sought to make military duty easy for him. Later, it is believed, General Burnside recommended him to General Sherman for whom he became despatch carrier. General Sherman did not forget the aged Millbury private for when, after the war, the gen- eral was a guest at the New England fair, held at Worcester, among the thousands of people assembled he recognized the white haired despatch carrier of war days and he gave him a hearty hand shake as a comrade. Mr. Sawyer was in engagements at Spotsylvania, Cold Harbor, in the Wilderness and before Peters- burg, being under fire for forty days and nights. To his delight he was at the dedication of the Bunker Hill monument, and heard the famous oration by Daniel Webster. He died in February, 1900, at the age of eighty-one. A son of Mr. Sawyer, Alphonso P., was appointed auditor for the govern- ment at Porto Rico, by President Taft, holding the position for over a year. Another son, Charles H., resides in Millbury, but is engaged in business in Worcester. 454 HISTORY OF MILLBURY Irving B. Sayles Irving B. Sayles was a native of Woonsocket, R. I., and his early life was passed there. He came to Millbury when a young man and was associated with Nelson Walling at the Walling Woolen mill in Bramanville for whom he was bookkeeper. In 1893, he was appointed a national bank examiner by President Grover Cleveland and assigned to a district in Massachusetts. He quickly mastered the duties of the office and continued to fill the position until 1906, when, upon the death of Amos Armsby, treasurer of the Millbury Savings Bank, he was chosen to fill the vacancy. The wisdom of the choice was demonstrated by the faithful and highly efficient manner in which he discharged the duties of the office from first to last. Mr. Sayles entered into politics soon after coming to Millbury and became a leader in the Democratic party. He held many offices within the gift of the voters of the town, including those of selectman, assessor, trustee of the town library, and school-com- mitteeman. He was still in service as library trustee and on the school board at the time of his death. In 1872 he was elected representative to the legislature of the Commonwealth and, in 1886, was elected senator from the third district. In 1888, he was nominated for Congress from the tenth district but was defeated by a very small majority by the Hon. Joseph H. Walker of Worcester. Mr. -Sayles was a member and Past Master of Olive Branch Lodge, A. F. and A. M., and a charter member and Past High Priest of Tyrian Royal Arch chapter of Millbury. He was also a mem- ber of Worcester County Commandery Knight Templars of Wor- cester. He was Past Senior Grand Warden of the Grand Chapter of Royal Arch Masons of Massachusetts. His courteous and dignified bearing and his serene disposition caused his relations with the officials of the bank and with the public to be most agreeable. Mr. Sayles married, first, Amelia Walling, daughter of Nelson and Eliza Walling. Their children were Dwight, Nelson Walling, and Ethel, Mr. Sayles married, second, Cora Campbell. Nathan H. Sears Nathan Henry Sears was born at Brewster, Mass. In 1848, he moved to Worcester where he worked on leather goods. In 1853 INDEPENDENT SKETCHES, J-S 455 he came to Millbury where he was foreman for the firm of Johnson, Brown and Co. who manufactured leather goods. He kept a drug store from 1865 until 1898. Mr. Sears was a prominent citizen in many lines of activity. He was for a number of years a member of the fire department and part of the time was its chief, having one of the steam fire- engines named in his honor. For over forty years he was com- missioner of cemeteries, much of the time being chairman of the board. During this period the condition and appearance of the cemeteries was greatly improved, a change in which he took much pride. He caused the graves of Revolutionary soldiers to be marked. He has long been identified with leadership in the Republican party. He represented the district for a term in the State Legislature. For sixteen years, i. e., from 1898 until 1914, Mr. Sears was postmaster. He was town treasurer for two years in 1872 and 1873. Mr. Sears served two enlistments in the Civil War, the first being with the Tenth Unattached Co. and the second with Co. F., 1st battalion of heavy artillery, both terms of service being at Fort Warren in Boston Harbor. Mr. Sears was a member of the Unitarian Society of Millbury in whose affairs he ever took a warm interest. He was a member of George A. Custer Post 70, G. A. R. He was a prominent Mason, having taken thirty-two degrees in that order. Capt. Peter Simpson Capt. Peter Simpson, son of Peter Simpson, was born in St. Ours, near Montreal, Canada, in January, 1821. At the age of sixteen he left home and worked on a farm in Claremont, N. H. In 1838, he went to Woonsocket, R. I., where he was employed in the woolen mills of Edward Harris, after which he worked in woolen mills at Blackstone. He later returned to Woonsocket, and was employed in the woolen mill of Daniel Paine. He after- ward returned to the employ of Mr. Harris with whom he remained until about 1860 and was for many years superintendent of his mills. At the beginning of the Civil War, Mr. Simpson joined the First Regiment of Rhode Island Volunteer Militia,a three months' organ- ization, and went to the front as captain of the Woonsocket com- pany. He was in the first battle of the war where he distinguished 456 HISTORY OF MILLBURY himself for bravery. He returned with his company and began the manufacture of cotton goods in a small mill in the town of Franklin. In 1862, he moved to Millbury. During the Civil War, Captain Simpson raised a company of Millbury men and proceeded to Boston, but, owing to some misunderstanding with the authorities, the company was not accepted, so it returned home. (It is understood that preference was given to militia companies.) In 1874, in company with the late John Rhodes and William Andrews, he purchased the Farnumsville Cotton Mills. In 1878, Andrews & Simpson bought Mr. Rhodes' interest, and conducted the mills until 1885, when the property was sold. Captain Simpson was a man of great business tact, personally looking after his interest in his mills. He was at the office nearly every morning when the wheel started. He was prominent in town affairs. He served as a director of the Millbury National Bank. He was President of the Millbury Electric Light Company. He also served as chief engineer of the fire department for a number of years, a position which he filled with great credit to himself and to the town. He was very chari- table to the poor, and many a one in trouble has reason to thank him for his kind deeds. He gave liberally toward the building of the Baptist Church, and continued to be a generous supporter. Captain Simpson was a member of Olive Branch Lodge, F. and A. M., of Tyrian Royal Arch Chapter, and of Worcester County Commandery of Knights Templars. He married Maria Follett. They had two daughters, — one, the wife of S. N. Rogers; the other, the wife of W. G. Farnsworth. Captain Simpson died in Millbury in 1889. (See "Industries on the Blackstone. ") Amos Singletary Amos Singletary, son of John and Mary Grelee Singletary, was the first white person born in what is now the town of Millbury. In the old County-Bridge, or Providence street, burial place, there is a slate grave stone erected to his memory, on which there is inscribed, "Amos Singletary, died 1806." Mr. Singletary was an important person in the early history of Sutton. All the edu- cation that he received was acquired at home. For four years he was a member of the provincial Congress. His name appears frequently in transactions between the town of Sutton and the D r m - z 2 > Oi 3) 1 ° 2 j. c r g z INDEPENDENT SKETCHES, J-S 457 state government during the time of the Revolutionary War. He was justice of the peace and quorum, and a bail commissioner. He was the father of two boys and seven girls and his son, Amos, was father of twelve children. John Singletary John Singletary and his wife, Mary Grelee, (as we learn from church records) joined The Church of Christ in Framingham, Mass., in the year 1710. He was dismissed from that church to Sutton, in 1720, and Mary Grelee, his wife, was transferred in 1721. It has been stated that Mr. Singletary came here from Haverhill, Mass., where he was born. His home was at the outlet of Singletary Lake which was named in honor of the family. He succeeded Ebenezer Daggett in developing the first industry in Millbury, a grist mill. He built the second industry, a saw mill, and also the third industry a grist-mill. The Singletarys became connected by marriage with many of the early families among whom may be mentioned the Stockwells, the Goodells, the Gales, the Goulds, the Dwinnels, and the Burnaps. (See "Industries on Singletary Stream.") Dr. Leonard Spaulding (Taken largely from the funeral address delivered by the Rev. George A. Putnam and afterwards published.) Dr. Leonard Spaulding was born in Carlisle, Mass., April 2, 1816. He received his academic education at Phillips Academy, Andover, but was obliged to relinquish his purpose of going to college on account of failing health. Arriving at the age of twenty- one, he went west, spending nearly four years in teaching. Return- ing, he commenced the study of medicine, taking his first course at Hanover, N. H., and graduating at Pittsfield, Mass., in 1843. He commenced to practice his profession in this town one year later, viz., 1844; since which time, until his decease, he has dwelt constantly here, so that residents of Millbury are familiar with his history. Dr. Spaulding was most justly held in high esteem as a faithful, intelligent, and successful physician; a man of close observation, patient investigation, and good judgment. His reputation was founded on true merit and not on any groundless pretensions. His practice was characterized by great kindness, gentleness, and 458 HISTORY OF MILLBURY a tender regard for the feelings of his patients. About a month before he died, in speaking of his past life, he said, with tears starting in his eyes, "that which gives me the greatest pleasure in looking back is, that I have been kind to the poor; — I have tried to be." He had more than average intellectual ability, and was char- acterized by a practical common sense, great carefulness in form- ing his opinions, and a commendable candor and moral courage in expressing them. Though not prominent as an official, his position was one of much influence both in civil and eccelsiastical affairs. He had a strong social nature which with his other qual- ities, drew him to the people, and the people to him. He might have stood up before the people and said, as ancient Samuel did, "Behold, here I am. Whom have I defrauded or whom have I oppressed?" For fifteen years he held the office of clerk, and for seven years he was superintendent of the Sabbath School of the First Congre- gational Church. He was not demonstrative, in the usual sense of that word; not a great religious talker; the rather did he take on that type of piety which shows itself in loving mercy, doing justly, and walking humbly with God. He seldom spoke of his personal feelings. Even in his last days he seemed to shrink from drawing aside the veil to permit any one to go in with him where the secrets of his heart were kept. He was a cherished and worthy member of the medical pro- fession, a skilful practitioner, a careful and candid counsellor in whom his patients found not only a sympathizing physician, but also a true friend. As a townsman he was a most excellent citizen, loyal and trustworthy, whose influence was strongly and widely felt, particularly in the school department, in which he was specially efficient. As a Christian gentleman he was one whose counsel was sought frequently and whose genial influence was more and more a blessing to those with whom he mingled. Dr. Spaulding's home for many years was at the corner of West Main and Beach streets in Bramanville. His wife, a daughter of deacon Tyrus March, survived him for many years. Ithamar Stowe Ithamar Stowe came to Millbury from Grafton, Mass. He was at one time agent for Capt. Amasa Wood in his shoe factory at INDEPENDENT SKETCHES, J-S 459 Thompson, Conn. For a year he was in charge of the factory at West Millbury. He was a man well acquainted with leather and its manufacture, as well as with agricultural matters. Later, Mr. Stowe owned the Tainter farm, which still remains in posses- sion of his descendants. He was a remarkable all-round man. Upon the generation following his own he left the impression of being an elderly man with wonderful physical vitality for he would often be seen going from his farm to the Center on a dog trot. He early identified himself with the Baptist Church in which he was a liberal giver. 460 HISTORY OF MILLBURY CHAPTER XXXII INDEPENDENT SKETCHES, T-W Samuel Davenport Torrey Samuel Davenport Torrey was born in Mendon, in 1789. William Torrey, a progenitor, was a conspicuous character in Massachusetts, being for many years a member of the House of Deputies (and always chosen clerk), a magistrate, and a captain of militia. He died in 1690. He was an educated man of affairs, having some knowledge of Latin and also fair literary ability, which appears through a printed essay on "The Futurities," a quaint production still extant. He had three brothers who settled severally — Philip in Roxbury; James in Scituate, Plymouth Colony; and Joseph in Newport, Rhode Island. William's oldest son was the distinguished scholar and preacher, the Rev. Samuel Torrey, who lived in Weymouth and died there after a pastorate of fifty years. He was educated at Harvard College, and it is recorded that he subsequently twice declined the presidency of the college. He had also the unusual honor of preaching three "election sermons" before the "Great and General Court of Massachusetts." He left no descendants. Samuel Davenport Torrey established himself early in life in Boston, in the West India trade, at No. 25 South Market Street, near Faneuil Hall. In 1831, his health being somewhat impaired and having acquired what he regarded as a competency, Mr. Torrey retired from business and located permanently in Millbury. For forty-six years he was one of the substantial citizens of the town, bearing an important part in its affairs, and with those of the Second Congregational Church of which he was a member. Mr. Torrey was twice married. His first wife, Delia Chapin, died in 1821. In 1824, he married Susan Holman Waters, daughter of Asa Waters, Jr., and granddaughter of Colonel Jonathan Holman. Five children were born to them, four daughters and one son, the latter dying in infancy. The daughters were Delia Chapin, still INDEPENDENT SKETCHES, T-W 461 living and unmarried; Louisa Maria, wife of Judge Alphonso Taft, of Cincinnati, Ohio, and mother of the honored ex-president of the United States, William Howard Taft; Susan Waters, who married Samuel A. Wood, once of Millbury and later of San Fran- cisco, Cal. ; Anna Davenport, wife of Prof. Edward Orton, of the Ohio State University, and later state Geologist of Ohio. Mr. Torrey was a man of marked individuality and great integ- rity of character, possessing thorough methods of business. (See Genealogy.) Henry P. Upham A Millbury boy, Henry P. Upham, has gained distinction in the Northwestern section of our country. He was born here in 1837 and was son of Joel W. Upham, a maker of water-wheels, who for some time resided in Millbury, but later moved to Worcester. At the age of twenty Henry went to Chicago and thence proceeded to St. Paul, which was at that time a fur trading post of some importance. He engaged in a small way in the lumber business in a mill of his own, but this was soon abandoned and as clerk he entered a St. Paul bank in which by his merits he rose to the posi- tion of president. He became one of the leading financiers in that city and the close friend of Mr. James J. Hill, the great railroad man of the Northwest. Mr. Upham was much interested in historical matters. He has been president of the "Minnesota State Historical Society," governor of the "Society of Colonial Wars," member of the Mayflower descendants, and a "Son of the American Revolution." The "St. Paul Pioneer Press" of May 2, 1909, thus referred to him: "In the death of Henry P. Upham, the city has lost one who, throughout the greater part of its history, was a powerful factor in its development, and hundreds of those with whom he was brought into contact have lost a kindly friend. Identified, as he was, throughout his active career with the first founded and most conspicuous banking institution of the city, an institution that has always been recognized as one of the leading banks of the Northwest, Mr. Upham, for the greater part of his life, was regard- ed as the foremost banker of this section. As a citizen, Mr. Upham took a keen interest in every public project and exercised a great deal of influence upon the development of the community." 462 HISTORY OF MILLBURY Nelson Walling Nelson Walling, a descendant in the sixth generation of Thomas Walling, who lived at Providence, R. I., as early as 1651, was born at Burrillville, R. I., in 1813. The family was prominent in the early history of that city and of the adjacent towns. In 1853, Mr. Walling moved to Millbury and built the mill which formerly stood on the location now occupied by the W. W. Windle Co. mill and for years he made this one of the leading industries on Singletary stream, manufacturing a superior quality of woolen cloth. He was contemporary with such manufacturers as John Rhodes, Mowry A. Lapham, Hosea Crane, and Horace Waters. (See Industries on Singletary stream.) Mr. Walling was a man of few words, studious, and quiet in his manner. He apparently cared little for public office, but he was interested in the welfare of the community, especially having a concern for the large number of people in his employ. For a time Mr. Walling occupied a house opposite his mill, but later he pur- chased the estate formerly owned by 'Squire Clough R. Miles, which is still occupied by his family. Here he lived the life of a gentleman farmer, having cattle that were well-bred and owning a fine pair of black driving-horses that were widely known. He greatly improved the estate, for he found the yard intersected with the ditches and gullies of the old canal and on the corner of the street the old Canal Store stood in ruins. The house was lavishly furnished and the grounds were evenly graded. Mr. Walling married, first, Eliza Sayles, of a Rhode Island family. Their children were Albert, who was drowned; Hosea; Martin; Caroline; Amelia; Antoinette; and Mary, who died young. Mr. Walling married, second, at Woonsocket, R. I., in June, 1854, Sarah Ann, daughter of Peter and Eliza (Hathaway) Place. Their children were Eliza, married George Clement; Anna Adele; and Sarah Hortense. Mr. Walling died in Millbury in 1885. Asa Waters, the First Nathaniel Waters (1671-1718) of Salem, in the year 1715, bought three thousand acres of the wilderness, within the territory that was to become the town of Sutton, but, dying three years later, he probably never lived here, and his land was divided JO INDEPENDENT SKETCHES, T-W 463 between his two sons, Nathaniel, Jr., and Jonathan (1715-1786), who had farms in the north part of the township. The home farm of the latter was on the east side of the road leading from Single- tary pond to West Millbury at the east end of the village. Prob- ably the site of the first house is marked by an old well. The present dwelling stands nearly opposite where a road branches to the westward. There for four generations lived a Jonathan Waters. They were descended from James Waters an iron mon- ger and citizen of London who died in that city and was buried in St. Botolph's parish, February 2, 1617, leaving a widow, Phoebe, daughter of George Manning, and a son, Richard. Among the manuscripts in the British Museum is a pedigree prepared by that George Manning showing his descent through eight generations from Symon Manning, who was a crusader to the Holy Land in the reign of Richard I. and who died before 1272. The widow Phoebe Waters married a widower, William Plasse, a gun maker, of London, who had a daughter, Rejoice Plasse. This family, Mr. and Mrs. Plasse and their two children, were in the migration that crossed the Atlantic before 1636 to the new plantation on the Massachu- setts Bay. Richard Waters married in London his step sister, Rejoice Plasse. William Plasse and his step-son followed the trade of gun making in Salem. A grandson of Richard 2 Waters was the Nathaniel 4 who bought Sutton land, and a grandson of the latter, and son of the first Jonathan 5 , was the Asa Waters 6 who was born in the north parish of Sutton, January 27, 1742. He and his brother Andrus inherited the mechanical talent of their progenitor, Richard. Both were gun makers, and were among the first to perceive the industrial possibilities of the swiftly descending waters of Singletary brook. The two brothers estab- lished trip hammer works where the Holbrook Mill stands, or a little below, and forged gun barrels, scythes and other iron imple- ments. One April night in 1775, Paul Revere's alarm that British troops were marching out from Boston to destroy military supplies at Concord was spread as fast as horses could travel to every town in the colony and at every one found companies, armed, disci- plined and officered, ready for the expected emergency. Like a swarm of angry hornets marched from every town its complement of minute men. Sutton sent seven companies. Asa Waters was lieutenant of a company from the north parish. The provincial 464 HISTORY OF MILLBURY troops surrounded Boston and the King's troops were besieged within the town. In the later part of the season he was lieutenant of Capt. Bartholomew Woodbury's company of Colonel Learned's Regiment, part of the besieging force. On April 4, 1776, he was commissioned First Lieutenant of Capt. Abijah Burbank's 13th company of the 5th Worcester County regiment. Armories for the manufacture of firearms were very few in the colonies at the beginning of the Revolution and, as the importation of arms became very difficult, the work of the gun makers was therefore of the greatest value to the American cause. The iron ore was mined at Salisbury in the northwest corner of Connecticut, the pig iron carried across a rough country to Douglas where it was refined and thence carted to the Sutton Waters Armory to be made into the various metallic parts which were assembled to make up the completed gun. Andrus Waters died from exposure at the mines after two years, and was buried at West Point, with military honors, his death lamented as a public calamity. Asa was left to pursue the business, which he did with vigor and success. This was the first armory where water power was employed in the making of guns. Gun powder was as essential to the American cause as firearms and as difficult to obtain. The British in Boston could readily have dispersed their besiegers had they known how small was the supply of powder in the American army. October 18, 1776, the Massachusetts authorities appointed a committee to build a powder mill in Sutton, and appropriated £200 from the state treasury to construct it. Asa Waters was put in charge of its operation. The mill stood partly over the pond where the Winter store now is. A long row of pestles and mortars extended on each of its four sides, all worked by power from the Singletary. The difficulty was in finding the ingredients needed to make the explosive. In after years Mr. Waters was often heard to say, "that there was hardly a barn in Worcester county under which I have not bent my back scraping up saltpetre." He served on committees for the raising of troops and other patriotic efforts during the war, but following the evacuation of Boston his principal public service was in providing munitions of war, guns and gun powder. He built himself a mansion on Elmwood Street where he lived the last twenty or thirty years of his life. (See Old Houses, p. 370). INDEPENDENT SKETCHES, T-W 465 In his later years he was known as Deacon Waters. He was a large land owner and the registry of deeds shows he sold altogether more than 800 acres. He married, June 14, 1764, Sara Goodell, daughter of Capt. Samuel Goodell of Sutton. Oil portraits of himself and his wife were exhibited at the Centennial Exhibition. He died, Apr. 29, 1799. His grave in the West Millbury cemetery was visited in September, 1912, by his great-great-grandson, William Howard Taft, then President of the United States. Asa Waters, the Second Asa Waters, the second, was born in Sutton, November 2, 1769, probably in the house of his father, the first Asa Waters, at the southeast corner of West Main and Rhodes Streets. He developed, to a remarkable degree, skill and ingenuity in the trade which seemed hereditary in his family for several generations, that of gun making. He and his elder brother, Elijah, had learned that trade in the shop of their father on Singletary Stream. The brothers in 1797 purchased the neighboring water power on the Blackstone river. This purchase included the site of their future armory, and as well the gristmill long a landmark on the east side of Main Street and on the north bank of the river where the road crosses it, and also the land between the river and Elm Street as far east as the Cordis dam. They made guns, scythes, saw mills saws and like products. In 1808 they built the armory which gave its name to the village and contributed so much to its prosperity. The same year they undertook their first contract with the national government to supply firearms for the army. Elijah after a long illness died in 1814 and Asa became the sole proprietor. His son, the third Asa Waters, in an article upon Gun Making ("Journal of Progress," Philadelphia, June, 1887) thus describes his father's work: "Possessing great physical strength, unusual energy and mechanical talent, he introduced various improvements in gun making, which wrought great changes. * * * * Two only will be referred to. Gun barrels were welded and forged up to this time entirely by hand power, the super having two strikers. All this was in the recollection of the writer. On October 25, 1817, he was granted letters patent for his invention for welding gun barrels under trip hammers with concave dies, striking four hun- dred blows a minute and controlled by a foot treadle. This 30 466 HISTORY OF MILLBURY patent was signed by James Monroe, President, John Quincy Adams, Secretary of State, and Richard Rush, Attorney General. This invention was copied by all the armories of the United States and in Europe, and his claim to originality has never been disputed. In the following year, 1818, observing that the English process of grinding the barrels down before a revolving stone left the metal of uneven thickness around the calibre, and thus liable to explode, he invented a lathe to turn the barrel to uniform thickness. This patent, December 21, 1818, ****** wa s the first patent ever issued for turning a gun barrel in a lathe, save one which was a failure. This proved a success so far as the gun barrel was round." Years later, when the wonderful inventions of Thomas Blanchard for turning the irregular end of the gun barrel and the wooden gun stock, had come into general use and knowledge, claims were made to deprive Millbury of the honor of being the place of the discovery of this new principle in practical mechanics. (See p. 412 for letter from Maj. Wright to Col. Asa H. Waters.) The first contract by the United States for the making of guns in Millbury was dated September 8, 1808, and called for the delivery of 1000 stands of arms, i. e. a musket and bayonet com- plete, of a certain pattern, in each of the following five years, the price of each to be $10.75, delivered at Springfield, after a full and correct inspection by officers appointed for the purpose who should certify accordingly. Such contracts, made with Asa Waters for periods of five years, were continued during thirty-seven years and meant much to the prosperity of Millbury assuring steady work for a body of skilled mechanics. By the contract made in 1818, two thousand stands were to be delivered each year during the term of the contract, the barrels should be proved before acceptance, and delivery was to be made at the Watertown arsenal or its vicinity. The price was $14.00 per stand with additional compensation for boxing and transpor- tation from Millbury. Mr. Waters also agreed to give the free right to work under his patent for welding gun barrels wherever guns were made for the United States government. Writing to the Ordnance department twenty years later (1838) Mr. Waters states that the saving to the government by the use of his patent was 133^ cents for each barrel welded at Harper's Ferry Arsenal, and that at that same rate the annual saving to INDEPENDENT SKETCHES, T— W 467 the government was about $5,000 on the guns made for the United States, and that if the method had been adopted at Harper's Ferry when adopted at Springfield the government would have saved $150,000 at the former place. In the contract of January 1, 1829, the price was $12.25 for each stand, including bayonet, flints, screw drivers, wipers, ball screws and spring vices. February 7, 1840, Asa Waters and Son made a contract with the chief of the Ordnance department to manufacture 15,000 pistols, to be delivered in parcels of 750 and at the rate of 3,000 per year. The price of each pistol with its appendages was $7.50, and the expense of proving, inspecting, packing and transporting was to be paid by the government. The following is somewhat abbreviated from a document in the handwriting of Asa Waters, the second. Catalogue of Master Workmen belonging to the Armory and state- ment of their work and prices for doing same. 1829 Jan'y 8, Forgers No. 1. Peter Pierce for welding barrels and finds helper 31 cents No. 2. Capt. Charles Hale, bayonet, helper found 9 cts. Capt. Charles Hale, lock plates, helper found \ 12 cents 3 cts. No. 3. Lettes Hammond for cocks, finds helper, ham- mers sett springs, sett swivels, sett butt screws triggers, cross pin, sett side pins, sett } 22 cents band springs, spring vice, 5 cts. ball screws 5 cts. wipers 33^ cts. driver, 8 mills No. 4. Jonathan Trask, U. bands, M. bands, L. 1 bands, tumbler, bridle, Sear, cock pin, f 133^ cents upper chop, sett of small lock pins. J No. 5. S. A. Newton, Butt plates, guard bows, guard 1 strap, breech pins, sett of guard screws, \\Q/i cents making rod heads, rounding ditto. J No. 6. Jesse Peirce, tempering rods 2 cents Filing & Finishing &c. No. 7 & 8. Asa Andrews and Calvin Barker For filing locks and making springs, $1.30 \ $1.32 For making side pins .02 23 cents 468 HISTORY OF MILLBURY No. 9 & 10. Harvey Park and Samuel Lothrop For stocking muskets 75 cents No. 11. Samuel Prescott, for boring barrels 25 cents No. 12. Zadock Sibley, for turning, grinding and brush- ing 29 cents No. 13. Jotham Gale, for filing and fitting bayonets and sighting barrels No. 14. Benjamin Flagg, Filing a sett of mounting 38 cents No. 15 Luke and Thos. J. Harrington, polishing ^1 & 16. muskets J 16 cents No. 17. A. P. Benchley finishing musket 18 cents No. 18. Joseph Torrey Browning 14 cents Filing sett of Ball screws 2.00 > $2.14 and wiper. J No. 19. Col. F. J. Barton Grinding sett of mounting 1 6 cts. grinding bayonet 8 cts. grinding rod > 163^ cents 2% cts. J By month Lewis Lilley, Abraham Peirce, John Warner, Samuel A. Waters, Preston Ray, Amos Peirce, Andrew Leonard, Rivarius Hooker. Scythes Perly Whipple, making scythe plates Grains, $2.25 Phila 1.33 Yorks 1.20 Eastern 1.12 $5.90 Simon Dudley, grinding Grains $ .75 Phila •62H Yorks • 37H Eastern .373/2 Charles Hale, turning ditto Grain $1.25 Phila .83 Yorks .75 Eastern .67 •21H $3.50 INDEPENDENT SKETCHES, T-W 469 Jesse Peirce tempering, strat. and straining complete Grain .75 Phila .45 Yorks .35 Eastern .30 $1.85 Mr. Waters developed four water powers on the Blackstone river, viz.: 1. The Stillwater, which successively gave power to the "flan- nel mill," the Stillwater Mill, the sash and blind shop, etc., and where the Felters Works and Millbury Machine Shop now stand. 2. The Armory, later the Atlanta Mills, etc., immediately west of South Main Street. 3. The Cordis Mills. 4. The Wilkinsonville. For all of these Mr. Waters built dams and water ways. He founded the Millbury Bank in 1825, was its largest stock- holder and its first president. He was a representative to the Legislature in 1823. He was one of the largest land owners in the county, and gave the site for the Academy at the northwest corner of Elm and Waters Streets. This deed was conditioned upon its continued use for educational purposes. The residence Mr. Waters built for himself was the stateliest in the county. A fine colonnade of the composite order distin- guishes the entrance front, and its carved entablature is carried about the main house, with pilasters at the corners. Above the main cornice a third or attic story is crowned by another carved cornice and an ornamental fence. All is most unusual in its aca- demic correctness and skillful treatment. This is one of the latest examples of the colonial period, that is, of the English Georgian style adapted to a wooden architecture. The two neighboring residences are in the Greek temple fashion which prevailed through- out New England five years later. The architect was Mr. Bryant of Boston, who the same year built the first railroad in America, that for carrying granite blocks to be used in the Bunker Hill monument. Capt. Louis Bigelow of Worcester was the master builder. Two years were taken for gathering materials. The frame was raised in June, 1826, and a large company collected, 470 HISTORY OF MILLBURY the Rev. Mr. Goffe offered a prayer, and a collation was served. The reader should recall that this was before railroads existed or even the slow moving canal boat. Everything brought into Millbury came by wagon. Hence the use of hard pine from the South, mahogany from Central America, marble from Italy and brick from Baltimore was an unprecedented proceeding so far from tide water. Woodworking machinery had not been invented, therefore boards and mouldings, joinery and carving had all to be slowly wrought by hand. The finishing lumber was made of pumpkin pine from Maine, an ideal material for the purpose, the clear wide soft pine, no longer found in our markets. Mr. Waters enjoyed his Thanksgiving of 1829 in his new house, but its com- pletion was not celebrated until 1832, when numerous musicians, vocal and instrumental, were engaged, an original ode written by the host was printed, and was sung by a choir led by Capt. Tim- othy Longley. A general invitation was extended, and large numbers attended from this and neighboring towns. Mr. Waters always regarded Christmas with great veneration and hence the day was selected for his house warming. Visitors flocked to the completed house as to a wonder. Gov. Levi Lincoln invited Daniel Webster and a party of prominent officials to ride down from Wor- cester to see the house. When Henry Clay, the great apostle of a protective tariff, visited New England in 1835, he held a reception in the east parlor and the manager of the Cordis Mill presented him with a roll of fine broadcloth made in Millbury. During the palmy days of the New England Lyceum lectures, Agassiz and other famous lecturers were entertained here. It has been a hos- pitable household to which gathered kindred scattered from the Bosphorus to the Pacific. In later years the granddaughter of the builder of the mansion has there entertained a President of the LTnited States, William Howard Taft, and the inventor of that most marvelous of inventions, the telephone, Dr. Alexander Graham Bell. " Asa Waters possessed a mind of uncommon strength and com- prehensiveness. It was a mind conscious of power and delighted in its own activity. It was always at work and always bringing out some result indicative of itself. And there was always about it something noble and far reaching. No one could listen to his conversation without being struck by it. And it was especially apparent in his business. These qualities of his mind enabled him INDEPENDENT SKETCHES, T~W 471 to transact such an amount and variety of business and to do it with propriety. To his enterprise especially is to be attributed the manufactures which constitute the chief support of the village in which he lived and indeed the village itself of which they were the origin. He was distinguished for his energy and perseverance. Obstacles which anyone else would have deemed insurmountable, it seemed to be his delight to conquer and overcome. It is no small praise to say that a man of such extensive business transactions, and extending through so long a period, had the confidence of all with whom he had dealings as a man of strict honesty and upright- ness. When came a reverse in his business under circumstances which would have enabled him to effect a favorable compromise with his creditors, he refused to avail himself of such an advantage but resumed business with the encumbrance upon him and paid to the full every such claim. Such an act of integrity deserves to be published as a tribute to the memory of the dead and for the imitation of the living. His public spirit which made him the efficient friend of whatever related to the good of the community, his attachment to the institutions of religion and the cheerful and liberal support which he always lent to them, his generous and open hearted hospitality, those who knew him will long remember." {The Rev. S.G.Buckingham, his pastor, inthe" Worcester Palladium," December, 181+1 .) Asa Waters married May 19, 1802, Susan Holman, daughter of Col. Jonathan Holman. Asa Waters, the second, died on Christmas Eve, 1841. His last words were: " I am going from this room to one above. " Asa Holman Waters (1808-1887) The third Asa 8 Waters (Asa 7 , Asa 6 , Jonathan 5 , Nathaniel 4 , John 3 , Richard 2 , James 1 ) was born in the north parish of Sutton, now Millbury, February 8, 1808. His mother was Susan Holman, daughter of Col. Jonathan Holman, commander of the Sutton regiment in the war of the Revolution. Christened simply Asa, to distinguish his name from that of his father and grandfather, in 1833 he added a middle name by authority of the legislature and became legally Asa Holman Waters. He prepared for college at Munson Academy and entered Yale with the class of 1829. He took high rank in scholarship, was a member of the Phi Beta Kappa Society and secretary of its Yale 472 HISTORY OF MILLBURY chapter. At commencement he was orator. Soon after graduating from college he became associated with his father in the gun business. Later he studied at the Harvard Law School, was admitted to the bar in 1835 and had arranged to open a law office in New York City, when his father's ill health made necessary his return to assist in the Armory business. He became a partner with his father in 1837 under the firm name of Asa Waters & Son. This continued until the death of the father in 1841. Asa Holman Waters then organized the firm of A. H. Waters & Co., to continue the armory business. This partnership lasted many years. The policy of the national government since 1808 had been to supplement the manufacture of fire arms at the two arsenals, Springfield and Harper's Ferry, by contracts with six private armories of which the Waters armory was one. Suddenly with- out proper warning the system which had prevailed for thirty- seven years was abandoned in 1845, no more contracts were made with the private armories, and their proprietors found their estab- lishments without government employ, their invested capital useless, and the body of skilled mechanics without work in then- special trade. This was a serious blow to the prosperity of Mill- bury. Colonel Waters had to find other uses for his shops, his water power and his plant. The explanation of this unexpected conduct on the part of the United States ordnance department, a story of scandal in high places, is given in the History of Sutton, p. 575. But other uses were found for the property, and the old Armory grounds continued the busy center of Armory Village. At the outbreak of the Civil War the national government had urgent need of additional gun factories and Colonel Waters was given contracts which kept the old armory again busy days and nights, with a force of about two hundred men, making parts of guns, ramrods and bayonets to be assembled in complete guns at Springfield. Colonel Waters took financial risks, but the contracts were profitable. Where Asa Waters the Second had what was called his "flannel mills," Colonel Waters built the Stillwater Mill which in 1851 consisted of three buildings on ground now occupied by the Millbury Machine Shop and the brick portion of the Felter's Works. The mill was burned in 1868. Following the loss of the government arms contracts in 1847, Colonel Waters built and operated the Waters Cotton Mills, the buildings now used by the Linen Mills. INDEPENDENT SKETCHES, T-W 473 The old Armory was again metamorphosed at the close of the Civil War, and Colonel Waters as president organized the Atlanta Mills for the manufacture of woolen goods. He was president and long a director of the bank founded by his father. Like his father and grandfather he was a large owner of real estate. His commission as postmaster of Millbury ran from 1836 to 1848. Postage stamps were introduced by the British post-office in 1840, and by the United States in 1847. For a few years preceding the latter date several local offices printed what are called postmasters' stamps. One of these Millbury stamps (1846) has been sold for $1500. Mr. Waters gained his title of colonel by appointment on the staff of Gov. Marcus Morton in 1843. During the following years he passed from the Democratic party, through the Free Soil party, to the Republican, with which he remained until his death. He represented Millbury in the General Court in 1848-49 and in 1853 was a member of the Constitutional Convention for the amend- ment of the state constitution. He took an active part in the debates where figured Isaac Davis, Richard Henry Dana, Charles Sumner, Henry Wilson and other distinguished publicists. Through the years of the great anti-slavery struggle preceding the war, he was a frequent and persuasive speaker at political meetings through- out the county. He vigorously participated in the efforts to preserve Kansas from the slave power in 1854 and 1855. He was always interested in town affairs and for many years took a prom- inent part in them. April 15, 1861, President Lincoln called for troops to defend the Union. On the 19th, the Sixth Regiment Massachusetts Militia was attacked in the streets of Baltimore and the first blood of the great struggle between the states was there shed. The blanks printed by the Commonwealth for the enrollment of additional volunteers are dated April 23. Colonel Waters promptly took measures to raise a Millbury Company and met the necessary outlays. April 27th and 29th, one hundred and seven names were affixed to the enlistment paper. (See p. 154.) However, the company was not accepted because then and for some time afterward only companies belonging to the militia regiments already organized were taken into the war service. Many names on this early roll were of men who enlisted in later regiments, served valiantly in the field and are found on the Millbury Roll of Honor, (p. 161.) 474 HISTORY OF MILLBURY Colonel Waters occupied a leading position in the business of Millbury for nearly forty years, passed successfully through the trials of the two great panics of 1837 and 1857 and was one of the very few who in those times of financial distress paid all his debts in full. He retired from active business about 1870 with a good property. In the calm of advancing years he found delight in his pen and did excellent work with it, contributing to the daily press and to the magazines. He maintained a spirited controversy with Oliver Johnson, the noted abolitionist of New York, as to how much influence Garrison and his partisans exerted in the destruc- tion of human slavery in the United States. His articles in "Har- per's Monthly" and elsewhere first brought Thomas Blanchard and his wonderful inventions to a wider popular understanding. In 1874, Colonel Waters, his wife and two unmarried daughters, went abroad to visit his married daughter, the wife of Professor Grosvenor of Roberts College, and spent two years in Constanti- nople and Egypt, at a time when such travel was much less com- mon than it has since become. Colonel Waters delighted to trace the steps beginning with the use of his father's inventions and Blanchard's eccentric lathe in the old armory, through successive stages, to the development of the peculiarly American system of the interchangeability of parts in machinery, that is, where each piece of a machine was so exactly duplicated that all the various parts could be assembled complete without further fitting. He prepared several articles for the "History of Sutton," published in 1878, including "Sutton in the Revolution," "Gun-making in Sutton and Millbury" and the records of the Waters Family. He was also much interested in the preparation of the "History of Worcester County," printed in 1879. Retired from business he had leisure for entertaining his friends and exercising hospitality. From his youth up, he was gifted with fine conversational powers. His sense of humor was keen and comprehensive and as a story teller few could surpass him. His conversation was always bright, entertaining and instructive. Colonel Waters married June 27, 1849, Mary Elizabeth Hovey, daughter of Daniel and Susan (Jacobs) Hovey of Sutton. He died January 17, 1887. > § > ? I - INDEPENDENT SKETCHES, T-W 475 Charles H. Waters Charles H. Waters, son of Horace Waters, was born in Millbury, in 1828. He received his education in the district school and at Wilbraham Academy. He entered a factory at the age of fifteen and devoted himself with such zeal to his work that he soon became a skillful workman, with a good understanding of the processes of manufacture. At the age of eighteen, he was overseer in a cotton mill, of which he later had entire charge. In 1848, at Little Falls, N. Y., he was engaged in manufacturing articles from flax. In 1851, at Jewett City, Conn., he started mills for the manufacture of rope and twine. When the wire cloth mill was started at Clinton, he went there as agent and he did the same work for this industry that H. N. Bigelow had done for the manufacture of Brussels and Wilton carpeting, that is, he adapted the inventions of E. B. Bigelow to the weaving of wire cloth. He also added much directly to these inventions and obtained many patents. Indeed, it has been said that "the Clinton Wire Cloth Mills were created by Mr. Waters," for he was the central force in the corporations, serving twenty- two years as manager, and later as president. He superintended the construction of the works of the Avery Lactate Company at Littleton. Mr. Waters married Mary Farnsworth of Groton, in 1853. Though he was engaged in business in Clinton, his home was at Groton, where he was a foremost citizen, devoted to the interests of the community. His death occurred March 13, 1883. Deacon Elijah Waters Deacon Elijah Waters, son of Asa Waters, senior, was born in Sutton, in 1767, and for many years he was one of the chief manu- facturers and business men of the town. The various business enterprises with which he was connected appear under the indus- tries mentioned elsewhere. His success in the iron and gun indus- tries show that he was a man who pushed to completion the task in which he was engaged. Contemporary with him were his broth- er Asa, junior, Joseph Farnsworth, Aaron Trask, and John B. Blanchard, a brother of Thomas, the inventor. His home was at the corner of Main and Elm Streets. 476 history of millbury Harvey Waters Millbury has been the birthplace of many ingenious and useful inventions and, among others, those of Harvey Waters justly deserve mention. Mr. Waters, son of Dea. Elijah Waters, of armory fame, was born July 11, 1804. He resided here, when making many of his inventions, but later moved to Boston, where he was recognized by the courts as an expert of superior merit in litigation concerning patents. One of his inventions has been thought worthy to be classed with "Babbages's Calculator," pronounced by British critics to be the nearest approach to the human intellect of anything ever created by man. Pins were formerly made in England by hand and their manu- facture had been repeatedly attempted in this country, but unsuccessfully, until Mr. Waters invented machinery for making them. His first machine made them with solid heads but when these were taken to market, he was told that his pins would not sell, because they were not like the English pin, which had a fine wire head. When he asserted that his style was the best, the reply was given that, "'Tis not in fashion, and 'tis useless to argue or contend against fashions." He then devised and built a machine to make the English pin at one motion from wire of two sizes. When he took these newly devised pins to market, he found it flooded with English pins selling far below cost. Knowing that it cost the English much labor to stick pins to the paper by hand, he determined to stick them by machine, for he knew that then his two machines would defy all competition. Accordingly, he contrived and built such a machine. Into the top of a large hopper the pins were poured, shaken down through an opening which arranged them in parallel lines, forty-eight pins in a row, all point- ing the same way. At one motion the whole was thrust into paper, in less time than is required to read this description. Like Babbage's calculating machine, this was taught to count rapidly and correctly. By this triumph of American genius, the manu- facture of pins became permanently established in this country. Mr. Waters sold his machines and they were moved to Derby, Conn., where the business was continued. While experimenting on his pin-machines he occupied a room for a year in one of the armory buildings of Asa Waters at Millbury Center. Mr. Waters next turned his attention to the manufacture of scythes. Hitherto the blades had been drawn out under trip- INDEPENDENT SKETCHES, T-W 477 hammers, but he conceived the idea of rolling them out between grooved rollers and although the curving of the scythe presented an obstacle, after years of persistent effort and the trial of many ingenious contrivances, he overcame this difficulty and made scythes cheaper, if not better, than they had ever been made before. When the Civil War broke out, Mr. Waters invented a machine for rolling bayonet blades which saved grinding and the weapon only required buffing. This machine was adopted at once at the U. S. Armory in Springfield and by many private contractors. Of the bayonets made during the war hundreds of thousands were rolled out on Mr. Waters' machine. Horace Waters Horace Waters, son of Elder Samuel Waters, who was a man- ufacturer and agriculturist, was born in Millbury, in 1799. He received his education in the schools of his native town and assisted his father on the farm and in the mill. In 1831, he became con- nected with the firm of Waters & Goodell, manufacturers of broadcloth, and continued with them for some time. In 1856, he succeeded to the business in partnership with the Hon. Hosea Crane. For nearly half a century he was connected with the business and religious affairs of the town, being a strong advocate of temperance. His residence on Rhodes Street is now owned by Francis H. Rice, of the firm of Edward F. Rice & Co. Jonathan Edwards Waters Jonathan Edwards Waters was born and resided on the farm which had been settled first by his great-grandfather, Jonathan Waters. This was situated at the top of the hill which rises from Singletary Lake and descends again to the Ramshorn Stream (in 1915, owned by Clifford R. Harris). This homestead, so long in the possession of the Waters family, was also the birthplace of Asa Waters, senior, the Revolutionary gun-maker. Though descended from that line of the family which had as its ancestor, Richard Waters, gun-maker, of Salem, Mr. Waters, with the exception of a short period spent at making shoes at Grafton, was engaged in farming. He was a nephew of Elijah Waters, the benefactor of the First Congregational Church. 478 HISTORY OF MILLBURY For many years he was active in church and town affairs, often acting as moderator in the town meetings. He served as select- man and as highway surveyor. He was one of three who surveyed the roads of the town and placed markers at the angles. As a farmer he was the most extensive fruit raiser in the town and in particular he raised a great number of apples. Genial and courteous, a man of strong convictions, he was one whom it was well for the town to have as a citizen. Osgood H. Waters Osgood Herrick Waters, son of Horace Waters, was born in Millbury, Oct. 13, 1835. He was named for the Rev. Osgood Herrick, one of the early ministers of the First Church. After receiving his education in the public schools he entered the knitting mill of his father, in which he worked thereafter. He was an active member of the Republican party and was honored by its members with many positions of trust. He represented his native place in the legislature of 1884. He was a member of several town committees, and the building committee of the present schoolhouse at Bramanville. He was a director of the Merchant's & Farmer's Insurance Company. As a deacon of the First Con- gregational Church he sought to advance religious work in the community and for a long time he was a teacher in the Sunday School of the Church in which one of the Bible classes still bears his name. Mr. Waters married Miss Ellen Crane. They had one child, Miss Carolyn Waters. He died in August, 1895, and Mrs. Waters in January, 1912. Simeon Waters 'Squire Simeon Waters, son of Abram Waters, was born in Sutton, in 1775. He married Sarah, daughter of Asa Waters, Sr. From early deeds and records we find that he was consulted for neighborly advice and that he exerted a strong influence in the community. In religious matters he ever showed a loyal interest. He was contemporary with Stephen and Thomas Blanchard, Capt. Joseph Griggs, Capt. Amasa Wood, and General Burbank. His son, Simeon Sylvester, was for many years a resident of the West Village, but the later years of his life were passed in Wellesley. (See Genealogy.) -J o u z o > Z z *3 10 > • XI S z 3) H I INDEPENDENT SKETCHES, T— W 479 Dr. Geo. C. Webber Dr. George Clark Webber was born in Hallowell, Me., Nov. 15, 1837. He was a son of the Rev. George W T ebber, D. D., a highly honored member of the Maine Methodist Conference and for sixteen years a presiding elder. He prepared for college at Wes- leyan Seminary, Kent's Hill, Me., and was graduated from Wesleyan University, Middletown, Conn., in 1860. After his college course he was principal of Brainard Academy at Hadem, Conn., for two years, after which he entered the Harvard Medical School, graduating in 1863. At intervals after his graduation from the Harvard Medical School he taught in the schools of Maine. He first practiced medicine in Kennebunkport, Me. In 1866, he moved to Newton Upper Falls, and, in 1870, he came to Millbury. During the war, from 1863 to 1865, Dr. Webber served as acting assistant-surgeon in the navy. He was assigned to the Kinsing- ton and later was transferred to the Commodore Barney. He was a member of George A. Custer Post, G. A. R., of Mill- bury, and his last public words were addressed to the school children at West Millbury on the afternoon preceding Memorial Day, in 1895. Dr. Webber was a member of Olive Branch Lodge, F. and A. M.; of Tyrian Royal Arch Chapter of which he had been high priest; and of Adah Chapter, O. E. S. He attended the First Congre- gational Church. Dr. Webber was the founder of the Millbury Natural History Society and its president at the time of his death. Under his direction a large number of natural history specimens was col- lected. He was elected a member of the Massachusetts Medical Society, in 1871. He was also a member of the Worcester County Branch and was for some time its president. Dr. Webber was one of the strongest advocates for a public supply of water and was one of the committee that reported in favor of having the town construct its own water system. As a physician and an educator he was esteemed not only within the limits of the town but also beyond its borders. Dr. Webber married, in Maine, Nov. 24, 1864, Sarah P. Leavitt. They had a son, Howard, and a daughter, Carrie. Dr. Webber died at Millbury in June, 1895. 480 HISTORY OF MILLBURY Charles A. Whitney Charles Amos Whitney was a son of Col. John Whitney of Princeton. As a young man he entered the employ of A. Wood & Sons, shoe manufacturers, with whom by diligence and skill he became foreman in the cutting department. He moved to Chicago and engaged in business for himself until the great fire in that city. Later he returned to Millbury and engaged in farm- ing in West Millbury on the Jonathan E. Waters place. Here on one of the best farms in town he remained for several years, until failing health compelled him to abandon the pursuit of agri- culture. He served on the board of selectmen for several years and as tax collector, holding that office at the time of his death. (See Genealogy.) Thomas Windle Thomas Windle, manufacturer and business man, was at the head of the firm of Thomas Windle & Son, which carried on a wool scouring business on the Ramshorn stream. He was born in Burnley, Eng., March 6, 1845. He learned the trade of wool sorter at Cherry Valley. In 1862, he enlisted in K Co., 25th regiment Mass. volunteers, with which he performed hard service and suffered seriously from malaria contracted in the Dismal Swamp. In 1875, he began the manufacture of woolen cloth at Baltic, Ct., in company with his brother-in-law, Edwin Hoyle, under the firm name of Hoyle & Windle. Later, he was in the same business in Millville, Hopeville, Ct., and in Woodville, R. I. He came to West Millbury in 1880, and later bought the old tan- nery property owned by Salem Griggs, which he converted into a wool-scouring mill. He was widely-known among the wool- men, especially throughout New England, and New York. He was a Master Mason and a charter member of General Thom- as Post, G. A. R., of Leicester. He married, in 1866, Hannah M. Buckley, daughter of Charles and Sarah Buckley, who were natives of England. (See Genealogy.) Augustus S. Winter Augustus S. Winter, for many years a prominent business man, as a young man entered the employ of Silas Dunton, who was then engaged in the dry goods and grocery business in Randall Block. Mr. Winter was later employed by Crane & Aldrich in INDEPENDENT SKETCHES, T-W 481 the same store. Some years afterward, he started the Union Store at Bramanville. He later became the sole proprietor, making this one of the leading stores in town in the grocery and dry goods business. Since his death the store has been carried on by his son, Alvan J. Winter. He owned the Millbury Grain Company. Mr. Winter accumulated a fortune in business. He was well known in towns nearby from which he received considerable trade. A financier of much ability, he was a trustee in the Mill- bury Savings Bank, and a director in the Millbury National Bank. Mr. Winter was a prominent Mason having been a past master of Olive Branch Lodge, F. and A. M., and a member of Worcester Commandery, Knights Templar. He married, in 1868, Sarah F. Moody, of Northbridge. Capt. Amasa Wood Amasa Wood was born at Upton, in 1784. His early days were spent much after the manner of the young men of those times, farming pursuits engaging much of the time during the year, with limited school attendance in winter. He married Sarah Foristall of Bellingham, in 1811. About 1808 he moved to Sutton, in the part which is now known as West Millbury, and engaged in farming and the manufacture of shoes. The room in which this work was done was what is now known as the west room or parlor of the Wood mansion, now owned by Charles F. Soule. As these were the primitive days of the manu- facture of shoes in Millbury, the number of persons then employed was small. Every part of the work was done by hand, except that of rolling the soles. Mr. Wood carried on the business for some time alone, but was subsequently joined by his brother Asa, who with his family moved to West Millbury. For some time they pursued this line of business together, but the families of both increased by the addition of numerous chil- dren, and the house accommodations were somewhat limited, so that the partnership was dissolved, and Asa returned to Upton. Soon after, the business was removed to another part of the house in which it was carried on for many years. The difference between the manufacture of shoes then and now may be realized from the fact that at that time the goods were carried in saddle-bags upon horse-back to Boston and Providence. Many years ago Captain 31 482 HISTORY OF MILLBURY Wood exhibited with much pride the old saddle-bags used on these occasions. The fatigue of these journeys was somewhat relieved by the numerous taverns along the routes, in which in those days burned the great back-log fires roaring up the chimneys, around which were gathered the settlers who solaced themselves by numerous mugs of old time flip, brought to the acme of per- fection by the old time seething flip-iron. Upon these journeys, which occupied about a week's time, Captain Wood was often entrusted with business for the settlers nearby and often car- ried considerable sums of money. His arrival home was the occasion for a gathering of neighbors and friends to hear the news from along the route, to get the prices, and to congratulate the captain on his safe arrival home. Increasing business later de- manded better accommodations so a shop was built close by and the number of persons employed was increased. A portion of this shop is included in the present barn. The barn formerly stood on the opposite side of the street. Becoming associated with his brother Ezekiel, who was in busi- ness in the South, he shipped goods to Georgia, and other southern states. Captain Wood was also connected with the late Captain Griggs and others in the tanning and currying of leather in a shop that was to the rear of the present brick building and a few rods below on the Ramshorn stream, but this partnership was of short duration. On March 17, 1833, this shop was burned with all its contents, but it was soon rebuilt, and business again started. His son, Amasa C, became associated with him in business. The eldest son was engaged in business in Georgia. The financial crisis of 1837 came like a cloud upon the business of the country and the firm of A. Wood & Son was embarrassed but brighter times appeared so that the firm was again established and the following prosperous years placed it upon a sure founda- tion. His other sons, William H. and Samuel A., were in the shoe business in the South. Subsequently, another son, John G., was engaged in the currying business near his father's shop and some time later he became a partner in the firm of A. Wood & Son. The shop was enlarged and a general country store was added to the already considerable business, which amounted to many thousands of dollars annually. The quality of the goods made by them was such that throughout the cotton states, the West, and California, shoes bearing the name of "A. Woods & Son" were looked upon as ne plus ultra. INDEPENDENT SKETCHES, T~W 483 The business interests of A. Wood & Sons were not wholly confined to West Millbury, the South and West. For some time they operated a large tanner at Halifax, Vt., and still later they owned and operated for many years an extensive tanning and currying establishment at Williamsville where the leather manufactured was of the best quality. A steady progress in the business was made, new machinery was added as fast as the in- ventive genius of the country brought it forth, and steam power was introduced. Thus business progressed, until many of the people of West Millbury and the surrounding towns were engaged in their employ. The death of Captain Wood occurred in 1856. He was a man widely known and respected and held many positions of honor and trust within the gift of his fellow-citizens. He was commissioned as captain in the Massachusetts militia in early life. He was on the board of selectmen for some years, and was honored with a seat in the legislature of the Commonwealth. Captain Wood was one of the old school gentlemen in every sense of the term, polite and affable to all with whom he came in contact, and a lover of children. He was emphatically a self- made man, with good natural abilities. By his death, the town of Millbury lost one who, for a long period, faithfully served its interests and who was instrumental in helping the town toward that prosperity which it now enjoys. He liberally gave to the church and every good enterprise that was presented to him. He was a constant friend of the American Peace Society and annually gave to its support. In personal appearance Captain Wood was a tall, thick set man weighing when in his prime about two hundred fifty pounds. He had a kindly expression of countenance which, combined with his genial presence, made him truly one of the best of men. Mr. William H. Wood moved to California where he became engaged in an extensive wholesale business. Mr. Charles V. Wood became engaged in business at Macon, Georgia. (See Genealogy.) John Goodell Wood John Goodell Wood, son of Capt. Amasa Wood, was engaged in currying leather in a shop near his father's factory at West 484 HISTORY OF MILLBURY Millbury. He was afterwards made a member of the firm of A. Wood & Sons and continued in the manufacture of shoes with that firm until about 1880. Mr. Wood was widely known as a lover of good horses and he was the first to introduce expensive and pure-blooded race horses into the town. He purchased the stallion, "Charles Backman, " when it was only a ten-months-old colt for five thousand dollars. He raised "Lady Ellen" that trotted a mile in 2.28. He also owned the widely known gray mare, "Lady Sontag. " He was also interested in thoroughbred sheep and cattle for he introduced into the town South-down sheep of pure blood. He also introduced full-blooded short-horned Durham cattle, owning a monster bull that weighed 2,200 pounds and cost him five hundred dollars, as well as a cow, " Lady Chesterfield, " that cost six hundred dollars. The prices then paid for such stock were lower than they would be today. His horses were cared for by Newell White who was noted for his beard of unusual length. The estate formerly owned and occupied by Mr. Wood con- tained about two hundred acres. Many years ago the house, which is over one hundred years old, was thoroughly repaired at great expense. The estate is now occupied by Mr. Charles F. Soule. Mr. Wood purchased the West Congregational Church building when its use for church purposes was discontinued. He moved this to the site of the Rich mill on Ramshorn Stream and started a cotton mill which he operated. (See Genealogy.) TOWN OFFICERS 485 CHAPTER XXXIII LIST OF TOWN OFFICERS Selectmen 1813. Lieut. Asa Goodell, Capt. Azor Phelps, Solomon Marble, Capt. Reuben Barton, Jr., Lieut. James Greenwood. 1814. Lieut. Asa Goodell, Solomon Marble, Oliver Bond, Capt. Reuben Barton, Jr., Lieut. James Greenwood. 1815. Solomon Marble, Elder Oliver Bond, Lieut. James Green- wood, Capt. Reuben Barton, Jr., Maj. Josiah Woodward. 1816. Solomon Marble, Oliver Bond, Lieut. James Greenwood, Capt. Reuben Barton, Jr., Maj. Josiah Woodward. 1817. John Pierce, Rufus Barton, Maj. Josiah Woodward, Capt. Daniel Rice, Gen. Caleb Burbank. 1818. Lieut. John Jacobs, Rufus Barton, Maj. Josiah Woodward, David P. Chase, Gen. Caleb Burbank. 1819. David P. Chase, Hartwell Hayward, Rufus Barton, John Jacobs, Gen. Caleb Burbank. 1820. Rufus Barton, Capt. Asa Goodell, Jr., Capt. Amasa Wood, Hartwell Hayward, Elijah Holman. 1821. Capt. Daniel Rice, Nahum W. Chamberlain, Elijah Holman. 1822. Capt. Daniel Rice, Nahum W. Chamberlain, Elijah Holman. 1823. Asa Waters, Capt. Joseph Griggs, William Hull. 1824. Asa Waters, William Hull, Capt. Joseph Griggs. 1825. Aaron Pierce, Capt. Daniel Rice, Lieut. James Greenwood, Elisha Jacobs, Aaron Trask. 1826. Aaron Pierce, Lieut. James Greenwood, Aaron Trask, Elisha Jacobs, Moses Dunton. 1827. Aaron Trask, Moses Dunton, Elias Forbes, Mark Lothrop, Elijah Holman. 1828. Elijah Holman, Mark Lothrop, Elias Lovell, Charles Hale. 1829. Elias Lovell, Charles Hale, Solomon Dwinnel, Paul C. Chase, John Park, 2d. 486 HISTORY OF MILLBURY 1830. Charles Hale, Stephen Blanchard, John Park, 2d, Nymphas Longley, Vernon Stiles. 1831. Elias Lovell, Aaron Trask, Simon Farnsworth, Dana A. Braman, Simon Dudley. 1832. Elias Forbes, Simon Dudley, Nymphas Longley, Tyrus March, Simon Farnsworth. 1833. Capt. Amasa Wood, Simon Farnsworth, Nathaniel God- dard, Tyrus March, John Park, 1st. 1834. Simon Farnsworth, Nathaniel Goddard, John Park, 1st, John Leland, Mark Lothrop. 1835. Henry Mills, Nathaniel Goddard, Hervey Pierce, Pearley Whipple, Lyman Goodell. 1836. Henry Mills, Nathaniel Goddard, Silas Chase, Pearley Whipple, Paul C. Chase. 1837. Silas Chase, Paul C. Chase, Elijah Holman, Ezra Lovell, Horace Waters. 1838. Ezra Lovell, Horace Waters, Stephen Harrington, Hervey Pierce, Lyman Goodell. 1839. Stephen Harrington, Hervey Pierce, Lyman Goodell, Calvin Barker, Solomon Woodward. 1840. Capt. Amasa Wood, Dr. William M. Benedict, Aaron Trask, Simon Dudley, Capt. Joseph Griggs. 1841. Capt. Amasa Wood, Dr. William M. Benedict, Aaron Trask, Simon Dudley, Capt. Joseph Griggs. 1842. Simon Dudley, John Leland, Abijah Gleason, Timothy H. Longley, Thomas H. Witherby. 1843. Timothy H. Longley, Esek Pitts, Harry W. Harris, Silas G. Carlton, Benjamin Flagg. 1844. Benjamin Flagg, Esek Pitts, Harry W. Harris, Silas G. Carlton, James H. Benchley. 1845. Esek Pitts, James H. Benchley, Jabez Ellis, Samuel Loth- rop, Joseph Robbins. 1846. James H. Benchley, Jabez Ellis, Jonathan E. Waters, Leonard Dwinnel, Josiah L. Woodward. 1847. Jabez Ellis, Jonathan E. Waters, Leonard Dwinnel, Josiah L. W T oodward, Henry Tower. 1848. Jonathan E. Waters, Leonard Dwinnel, Henry Tower, Arnold P. Benchley, Horace Waters. 1849. Asa H. Waters, Andrus March, James H. Benchley, George W. Harris, Samuel W. Johnson. TOWN OFFICERS 487 1850. Andrus March, George W. Harris, Henry K. Greenwood, Daniel J. Paul, Henry L. Bancroft. 1851. Henry K. Greenwood, Henry L. Bancroft, Abijah Gleason, Edwards E. Forbes, Joseph S. Farnum. 1852. Henry K. Greenwood, Esek Pitts, Elisha N. Childs, Henry L. Bancroft, E. E. Forbes. 1853. Henry K. Greenwood, Justus Eddy, Andrus March, Sulli- van Bancroft, Simeon Wood. 1854. Henry K. Greenwood, Simeon Wood, Dr. Leonard Spauld- ing, Ephraim Goulding, Darius Cutting. 1855. Joseph Robbins, Darius Cutting, E. E. Forbes, Matthias Felton, Orville E. Thompson. 1856. Joseph Robbins, B. B. Lincoln, Elias Lovell, Esek Pitts, Oliver Rice. 1857. George W. Mallalieu, Benjamin B. Lincoln, Samuel G. Kimball, Hosea Crane, Oliver Rice. 1858. Hosea Crane, Oliver Rice, John E. Bacon. 1859. Oliver Rice, Samuel G. Kimball, E. M. Park. 1860. Samuel G. Kimball, Oliver Rice, Levi Hitchcock, S. B. Poland, D. F. Wood. 1861. Simon B. Poland, Jonathan E. Waters, David T. March. 1862. Jonathan E. Waters, David T. March, Horace Armsby. 1863. Jonathan E. Waters, Charles D. Morse, Thomas B. E. Pope. 1864. Jonathan E. Waters, Hosea Crane, Chester Hastings, Jason Emerson, Rufus Carter. 1865. Jonathan E. Waters, Ira N. Goddard, Rufus Carter. 1866. Jonathan E. Waters, Ira N. Goddard, Rufus Carter. 1867. Jonathan E. Waters, Rufus Carter, D. M. Hemenway. 1868. Jonathan E. Waters, Rufus Carter, Leander P. Rice. 1869. Rufus Carter, Silas Dunton, Isaac H. Redding. 1870. Horace Armsby, James Brierly, E. E. Forbes. 1871. Horace Armsby, James Brierly, E. E. Forbes. 1872. E. E. Forbes, William G. Davidson, B. B. Howard. 1873. E. E. Forbes, B. B. Howard, Rufus Carter. 1874. Edwards E. Forbes, Rufus Carter, John Martin. 1875. Rufus Carter, John Martin, Irving B. Sayles. 1876. Rufus Carter, John Martin, Irving B. Sayles. 1877. John Martin, Benjamin F. Mclntire, Levi L. Whitney. 1878. John Martin, Levi L. Whitney, John Hopkins. 488 HISTORY OF MILLBURY 1879. Levi L. Whitney, George A. Flagg, Samuel E. Hull. 1880. Robert Jones, Samuel E. Hull, Nathan H. Greenwood. 1881. Nathan H. Greenwood, Levi L. Whitney, George F. Chase. 1882. Nathan H. Greenwood, Edward H. Aldrich, John Martin. 1883. Anthony T. Briggs, Samuel N. Rogers, Edward H. Aldrich. 1884. Samuel N. Rogers, Edwards E. Forbes, Henry W. Carter. 1885. E. E. Forbes, Henry W. Carter, Daniel M. Waterman. 1886. Edwards E. Forbes, Henry W. Carter, Daniel M. Water- man. The latter resigned during the year. 1887. Levi L. Whitney, George F. Chase, James H. Ferguson. 1888. George F. Chase, James H. Ferguson, Irving B. Sayles. 1889. Henry W. Carter, Leander F. Herrick, Charles A. Whitney. 1890. Leander F. Herrick, Charles A. Whitney, Irving B. Sayles. 1891. Dr. Robert Booth, Warren A. Harris, Pliny W. Wood. 1892. Dr. Robert Booth, Damien Ducharme, Warren A. Harris. 1893. Frederick A. Lapham, Levi L. Whitney, Pliny W. Wood. 1894. Frederick A. Lapham, Charles B. Perry, Levi L. Whitney. 1895. Hudson W. Hakes, Samuel E. Hull, Levi L. Whitney. 1896. Dr. Robert Booth, Hudson W. Hakes, Samuel E. Hull. 1897. Dr. Robert Booth, Hudson W. Hakes, Samuel E. Hull. 1898. Dr. Robert Booth, Hudson W. Hakes, Samuel E. Hull. 1899. Arthur H. Batchelor, Dr. Robert Booth, William E. Home. 1900. Arthur H. Batchelor, Dr. Robert Booth, William E. Home. 1901. Arthur H. Batchelor, Dr. Robert Booth, Augustus C. Molt. 1902. Arthur H. Batchelor, Daniel J. Dempsey, Augustus C. Molt. 1903. Arthur H. Batchelor, Daniel J. Dempsey, George L. Jaques. 1904. Arthur H. Batchelor, Daniel J. Dempsey, George L. Jaques. 1905. Daniel J. Dempsey, William E. Home, George L. Jaques. 1906. Daniel J. Dempsey, William E. Home, Herman J. Molt. 1907. Daniel J. Dempsey, William E. Home, Herman J. Molt. 1908. Daniel J. Dempsey, William E. Home, William W. Windle. 1909. Herman J. Molt, Peter C. Paradis, William W. Windle. 1910. Jeremiah F. Lyons, Herman J. Molt, William W. Windle. 1911. Jeremiah F. Lyons, Herman J. Molt, Herbert B. Newell. 1912. Peter C. Paradis, Fred. W. Rice, William W. Windle. 1913. Augustus C. Neff, John R. Greenwood, Peter C. Paradis. THE HOUSE OF AARON PIERCE. THE FIRST TOWN CLERK THE MILLER - DANIEL CHASE HOUSE TOWN OFFICERS 489 1914. Peter C. Paradis, John R. Greenwood, Augustus C. Neff. 1915. John R. Greenwood, Augustus C. Neff, Harry W. Thomp- son. Town Clerks Aaron Pierce, Esq., served as clerk of the town from its incorpora- tion in 1813 to 1821. Dr. William M. Benedict, from 1821 to 1825. Jonathan Grout, from 1825 to 1826. Stephen Blanchard, from 1826 to 1830. Ezra Lovell, from 1830 to 1832. Henry Mills, from 1832 to 1835. Anson G. Stiles, from 1835 to 1838. B. M. Daggett, was chosen as clerk in 1838, but was ill during the year and Ezra Lovell, with Anson G. Stiles, acted for him. Austin Dunton, from 1839 to 1841. Darius B. Sibley, from 1841 to 1842. Samuel A. Waters, from 1842 to 1844. Thomas J. Harrington, from 1844 to 1849. William R. Johnson, from 1849 to 1853. Ira N. Goddard was chosen as clerk of the town in 1853, and continued to hold the office until his death in 1914. School Committee A school committee, chosen for the town in 1815, was as follows: Stephen Blanchard, Dr. Amasa Braman, Dr. William M. Benedict, Samuel Waters, Capt. Asa Goodell, Josiah S. Pren- tice, and Josiah Stiles. 1816. Stephen Blanchard, Dr. William M. Benedict, Samuel Waters, Jonathan Grout, Joel Wesson, Capt. Asa Goodell, Jr., Aaron Pierce, Dr. Amasa Braman, Elias Lovell, Josiah S. Prentice, Josiah Stiles, Hartnell Hayward. 1817. Joel Wesson, John Park, 2d, Josiah Stiles, Capt. Asa Good- ell, Josiah S. Prentice, Maj. Josiah Woodward, Elder Samuel Waters, Elias Lovell, Dr. Amasa Braman, Joshua Carter, Aaron Pierce, Stephen Blanchard. 1818. Stephen Blanchard, Aaron Pierce, Dr. William M. Bene- dict, Elder Oliver Bond, Elder Samuel Waters, Elias Lovell, Simon Farnsworth, Jonathan Grout, Capt. Asa Goodell, Josiah Stiles, Solomon Dwinnel, Joel Wesson. 490 HISTORY OF MILLBURY 1819. We find no record of a School Committee chosen. 1820. Stephen Blanchard, Jonathan Waters, Dr. William M. Benedict, Dr. Phineas Longley, Gen. Caleb Burbank, Elder Samuel Waters, Capt. Asa Goodell, Jr., Josiah Stiles, John Park, 2d, Hartwell Hay ward, Simon Farnsworth, Jonathan Grout. 1821. Stephen Blanchard, Deacon Pierce, Dr. William M. Bene- dict, Dr. Phineas Longley, Elder Waters, Gen. Caleb Burbank, Jonathan Grout, Colonel Gushing, Josiah Stiles, Paul C. Chase, Joel Wesson, Solomon Dwinnel. 1822. We find no mention of a School Committee chosen. 1823. Capt. Amasa Wood, Dr. William M. Benedict, Elias Lovell, Asa Waters, Aaron Trask, Joel Wesson. 1824. Elisha Jacobs, Rufus Barton, Samuel Waters, Prentice Cushing, Daniel Rice, Jonas Hastings. 1825. Elisha Jacobs, William Hull, Elias Lovell, Job Packard, Paul C. Chase, John Park, 2d, Simon Farnsworth. 1826. Jonathan Waters, John Hinds, Samuel Waters, Luke Harrington, John Park, Vernon Stiles, Joseph Hayward. Town also voted to choose another committee of three to visit and examine the schools this year. The committee were Dr. William M. Benedict, Elias Forbes, and Capt. Joseph Griggs. 1827. Dr. William M. Benedict, Capt. Joseph Griggs, Oliver Rice, Vernon Stiles, Paul C. Chase, Hervey Pierce. 1828. Voted at the annual town meeting on the 3d of March, that each school district shall have the privilege of choosing its own committee. Voted to choose a committee of three for examining the schools the ensuing year. The committee chosen were, George W. Livermore, Capt. Joseph Griggs, Hervey Pierce. 1829. Hervey Pierce, George W. Livermore, Dr. William B. Moore. 1830. Hervey Pierce, Rev. George W. Campbell, Rev. Joseph Goffe, visiting school committee. 1831. Prudential school committee chosen, Rev. Joseph Goffe, Rev. George W. Campbell, Rev. Osgood Herrick. 1832. Rev. Osgood Herrick, Rev. George W. Campbell, A. G. Randall. 1833. Rev. George W. Campbell, Rev. Osgood Herrick, Rev. Joseph Goffe. TOWN OFFICERS 491 1834. Rev. Osgood Herrick, Dr. William M. Benedict, Alex- ander Hamilton. 1835. Rev. Osgood Herrick, William A. Lamed, Alexander Hamilton. 1836. Rev. Osgood Herrick, Dr. William M. Benedict, John Mellish. 1837. Dr. William M. Benedict, Clough R. Miles, Esq., John Mellish. 1838. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Rev. Caleb B. Elliott. 1839. Rev. Samuel G. Buckingham, Rev. Nathaniel Beach, Rev. Caleb B. Elliott. 1840. Asa H. W T aters, Dr. William M. Benedict, Stephen Blanchard. 1841. Asa H. Waters, Rev. Nathaniel Beach, Rev. S. G. Buck- ingham. 1842. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Asa H. Waters. 1843. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Calvin Willard. 1844. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Rev. James Upham. 1845. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Rev. James Upham. 1846. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Rev. Sid- ney Holman. 1847. Rev. S. G. Buckingham, Rev. Nathaniel Beach, Rev. Sid- ney Holman. 1848. Rev. Nathaniel Beach, Rev. Leverett Griggs, Rev. Sidney Holman, Rev. S. J. Bronson, William B. Pratt. 1849. Rev. Nathaniel Beach, Rev. Sidney Holman, Rev. Leverett Griggs, Rev. S. W. Johnson, C. W. Ainsworth. 1850. Rev. L. Griggs, Rev. Nathaniel Beach, Rev. Sidney Hol- man, Rev. S. J. Bronson, Dr. Leonard Spaulding. 1851. Rev. Leverett Griggs, Rev. Nathaniel Beach, Rev. S. J. Bronson, Rev. Sidney Holman, William A. Braman. 1852. Rev. Nathaniel Beach, Rev. Leverett Griggs, Rev. S. J. Bronson. 1853. Rev. Leverett Griggs, Rev. Nathaniel Beach, Rev. S. J. Bronson. 492 HISTORY OF MILLBURY 1854. Rev. Sidney Holman, Rev. Leverett Griggs, chosen but declined later. Dr. Leonard Spaulding. 1855. Dr. Leonard Spaulding, Orra Goodell, David Atwood, Horace Waters, Bainbridge Morris. 1856. Dr. Leonard Spaulding, C. T. Tucker, Rev. Nathaniel Beach, Henry C. Curtis, Rev. Ichabod Marcy. 1857. Dr. Leonard Spaulding, Henry C. Curtis, A. S. Flagg, Rev. L. Jessup, chosen but later declined, Rev. Nathaniel Beach. 1858. Dr. Leonard Spaulding, Henry C. Curtis, Asa H. Waters, chosen for three years; David Atwood, Jonathan E. Waters, chosen for two years; George T. Murdock, chosen for one year. 1859. Clough R. Miles, chosen for three years; George T. Mur- dock, Joel Carter, chosen for two years; Henry L. Bancroft, chosen for one year. 1860. David Atwood, Henry C. Curtis, chosen for three years. 1861. Dr. Leonard Spaulding, John E. Bacon, for three years; Osgood H. Waters, for one year. 1862. Rev. E. Y. Garrette, Rev. C. H. Pierce, for three years; Rev. J. J. Woodbury, for one year. 1863. Samuel W. Cook, Albert D. Cummins, for three years. 1864. J. E. Brown, Henry L. Bancroft, for three years. 1865. Rev. C. H. Pierce, Rev. E. Y. Garrette, for three years. 1866. David C. Avery, Henry E. Rockwell, for three years; John Hopkins, for two years. 1867. Dr. Leonard Spaulding was chosen for three years, but resigned March 16, 1868. David Atwood, for three years. 1868. Royal Thayer, John Hopkins, for three years; Henry L. Bancroft, F. H. Underwood, for two years; Samuel W. Cook, for one year. 1869. David C. Avery, George A. Flagg, for three years. 1870. Henry L. Bancroft, Thomas R. Harrington, for three years; David T. March, for one year. 1871. John Hopkins, David T. March, for three years. 1872. George A. Flagg, David C. Avery, for three years. 1873. Henry L. Bancroft, T. R. Harrington, for three years; Henry W. Davidson, for two years. 1874. John Hopkins, David Atwood, for three years. 1875. Thomas Wheelock, Elijah M. Holman, for three years; Dr. George C. Webber, for two years. TOWN OFFICERS 493 1876. Henry L. Bancroft, A. S. Flagg, for three years. 1877. Dr. George C. Webber, Samuel N. Rogers, for three years; Rufus K. Merriam, for two years. 1878. Thomas Wheelock, E. H. Chamberlain, for three years. 1879. George A. Flagg, David T. March, for three years. 1880. Dr. George C. Webber, for three years. 1881. Thomas Wheelock, for three years. 1882. David T. March, for three years. 1883. Dr. George C. Weber, for three years. 1884. Irving B. Sayles, for three years. 1885. David T. March, for three years; Dr. George A. Slocumb, for one year. 1886. Dr. George A. Slocumb, for three years. 1887. Irving B. Sayles, for three years. 1888. David T. March, for three years. 1889. Henry W. Aiken, for three years. 1890. Irving B. Sayles, for three years. 1891. Dr. George C. Webber, for three years. 1892. Henry W. Aiken, for three years. 1893. Irving B. Sayles, for three years; resigned in October, 1894. 1894. Dr. George A. Slocumb, for three years. Resigned July 1895. 1895. D. Edmund March, for three years; Henry W. Aiken, for one year to fill vacancy. 1896. Henry W. Aiken, for three years. Amos Armsby, for one year to fill vacancy. 1897. Amos Armsby, for three years. 1898. Dr. Edmund March, for three years. 1899. Thomas H. Sullivan, for three years. 1900. Amos Armsby, for three years. Dr. Charles A. Church, for one year to fill vacancy. 1901. Dr. Charles A. Church, for three years. 1902. Thomas H. Sullivan, for three years. 1903. Amos Armsby, for three years. 1904. Charles B. Perry, for three years. 1905. Thomas H. Sullivan, for three years. 1906. Amos Armsby, for three years. 1907. Irving B. Sayles, for three years. 1908. Thomas H. Sullivan, for three years. 494 HISTORY OF MILLBURY 1909. Edward F. Hull, for three years. 1910. Dr. Robert Booth, for three years. Died June 14, the same year. James M. Cronin, was appointed for the remainder of the year 1910, and at the annual March meeting, 1911, Mr. Cronin was chosen a member of the committee for two years, but died in December, 1912. 1911. Thomas H. Sullivan, for three years. 1912. Edward F. Hull, for three years. 1913. Dr. Arthur L. V. Sharon, for three years. CEMETERIES 495 CHAPTER XXXIV CEMETERIES The oldest burial-places within the bounds of Millbury are the Providence Street, or County Bridge; the Dwin- nel; and the West Millbury cemeteries. The oldest of these places, as the stones now standing show, is the Dwinnel cemetery. That on Providence Street (the County Bridge) is next in age and the one at West Mill- bury is third. These three "God's acres" of the early days in North Parish, Sutton, are not much more in area than that name implies. Dwinnel Cemetery The Dwinnel cemetery is located close to the northerly road running from Millbury to Auburn, about a mile from the Greenwood Crossing of the Providence & Wor- cester Railroad. This quiet spot is the resting place of many members of the early families, including Revolution- ary soldiers, both officers and privates, as well as soldiers in other wars. The place is now but little used. Among the soldiers of the Revolution here buried are Solomon Dwinnel, Joshua Carter, Robert Goddard, Dr. James Freeland, Capt. James Greenwood, the Hollands, the Bancrofts and the Bonds. The place was neglected until 1861, when, on June 21st, the proprietors deeded it to the town for one hundred dollars ($100). The names given in the deed were, Henry K. Greenwood, Daniel G. Livermore, Andrew P. Garfield, Sullivan Bancroft, Henry L. Bancroft, Anson G. Livermore, L. Dwinnel, S. Dwinnel, Amasa Bond, Amasa Richardson, and George W. Mc- Cracken. Following is a list of the names of those interred in the Dwinnell cemetery. 496 HISTORY OF MILLBURY Lucy, daughter of Joseph Allen, Jr., died Oct. 3, 1785, aged 12. Abigail, wife of Benjamin Bancroft, died Sept. 21, 1830, aged 70. Anna, wife of Joseph Bancroft, died June 26, 1824, aged 39. Benjamin Bancroft, died Apr. 5, 1846, aged 92. Esther, wife of Joseph Bancroft, died Feb. 4, 1812, aged 50. Hannah, wife of Joseph Bancroft, died Nov. 22, 1791, aged 33. Hollis S. Bancroft, died Apr. 1, 1828, aged 6. Jerome M. Bancroft, died Sept. 29, 1822, aged 2 years, 8 mos. Capt. Joseph Bancroft, died Apr. 23, 1830, aged 83. Mehi table, wife of Simon Bancroft, died Mar. 20, 1857. Munroe Bancroft, died July 9, 1819, aged 1 year, 10 mos. Sarah, wife of Joseph Bancroft, died Feb. 11, 1841, aged 73. Simon Bancroft, died Jan. 18, 1859, aged 77. Solomon Bancroft, died Nov. 13, 1829, aged 33. Anna Barton, died 1795, aged 77. "Baby," only mark on a stone in Barton lot. Eben T. Barton, died, June 5, 1826, aged 11. Edmund Barton, died 1799, aged 86. Elijah Barton, died 1776. George Barton, died Apr. 16, 1822, aged 2. Gideon Barton, died 1756. Jedidiah Barton, died Sept. 15, 1808, aged 61. Lydia, wife of Jedidiah Barton, died Mar. 2, 1842, aged 86. Margaret S., wife of Rufus Barton, Jr., died May 8, 1854, aged 29. Nancy, wife of Rufus Barton, died Nov. 24, 1869, aged 84. Rufus Barton, Esq., died Aug. 5, 1854, aged 78. Rufus Barton, Jr., died Oct. 2, 1850, aged 33. Siley, wife of Jenison Barton, died June 9, 1801, aged 23. Sumner Barton, died Apr. 2, 1826, aged 19. E. Bond, died 1741. Elizabeth Bond, died 1786, aged 85. Emery Bond, died Apr. 18, 1851, aged 54. Hannah, wife of Capt. Amasa Bond, died Mar. 31, 1881, aged 82. Jonas Bond, Jr., died Jan. 6, 1806, aged 39. Josiah Bond, died 1781, aged 85. Oliver Bond, died Oct. 30, 1830, aged 68. Polly, wife of Jonas Bond, died July 20, 1842, aged 69. S. Bond, 1741. Sarah, wife of Oliver Bond, died Jan. 4, 1834, aged 71. Mrs. Hannah Bouttell, died 1776, aged 32. Beulah Moore, wife of Joshua Carter, no date. Elizabeth Lovell, wife of Joshua Carter, 1726-1776. Elizabeth Carter, daughter of Joshua, 1751-1793. Ephraim Carter, son of Joshua, 1748-1749. Jonathan Carter, died Sept. 28, 1844, aged 50. Joshua Carter, 1719-1782. Joshua Carter, Jr., 1746-1749. Joshua Carter, died June 6, 1846, aged 87. CEMETERIES 497 Newman Carter, 1810-1882. Rachel Putnam, wife of Joshua Carter, Jr., 1764-1791. Capt. Rufus Carter, died 1824, aged 33. Sally, wife of Joshua Carter, died July 19, 1844, aged 75. Aaron M. Chaplin, died July 25, 1789, aged 17. Anna, infant daughter of the Rev. Ebenezer Chaplin. Ichabod, infant son of the Rev. Ebenezer Chaplin, died Aug. 30, 1779. Mary, wife of the Rev. Ebenezer Chaplin, died Sept. 3, 1796, aged 49. Mary Chaplin, died June 23, 1791, aged 23. Shepard Davis, died Feb. 23, 1880. Remark Dunnell, died May 30, 1841, aged 55. Ann Eliza Dwinel, daughter of Leonard, died Aug. 31, 1867, aged 16. Deacon Leonard Dwinel, died Sept. 12, 1870, aged 70. Mary, wife of Solomon Dwinnell, died Aug. 9, 1871, aged 82. Moses Dwinel, died Apr. 4, 1832, aged 72. Sally D. Dwinel, daughter of Moses, died Sept. 14, 1803, aged 1. Sally P. Dwinel, daughter of Moses, died June 24, 1818, aged 14. Sarah, wife of Moses Dwinel, died Nov. 5, 1858, aged 85. Simeon Dwinnel, died Oct. 7, 1859, aged 69. Solomon Dwinnel, died July 26, 1830, aged 72. Solomon Dwinnell, died July 10, 1867, aged 83. Susan, wife of Leonard Dwinel, died Feb. 13, 1861, aged 44. Dr. James Freeland, died Oct. 5, 1796, aged 52. Mehitable, wife of Dr. James Freeland, died March, 1792, aged 41. Andrew B. Garfield, died May 28, 1894, aged 85. Hannah D., wife of Andrew B. Garfield, died Apr. 3, 1892, aged 83. Julia G., daughter of Andrew B. Garfield, died Aug. 21, 1842, aged 17 mos. Anna, wife of Elisha Goddard, died Oct. 12, 1756, aged 26. Anna, wife of Robert Goddard, died Dec. 22, 1792, aged 32. Capt. Elisha Goddard, died Jan. 19, 1784, aged 64. Mary, daughter of Elijah Goddard, died Apr. 23, 1776, aged 16. Mehitable, wife of Robert Goddard, died Nov. 18, 1760, aged 62. Robert Goddard, died May 18, 1785, aged 91. Maj. Robert Goddard, died Oct. 10, 1826, aged 68. Hannah, first, wife of Capt. Jon. Gould, and, second, wife of Solomon Dwin- nel, died Feb. 26, 1842, aged 88. Olive, wife of Stephen Gould, died Oct. 14, 1838, aged 71. Stephen Gould, died Mar. 9, 1831, aged 66. Angelia Greenwood, died Oct. 13, 1840, aged 6. Betsey, wife of Lieut. James Greenwood, died Jan. 1, 1832, aged 58. Elder Daniel Greenwood, died Sept. 25, 1775, aged 70. Henry K. Greenwood, died Aug. 29, 1877, aged 75. James Greenwood, Capt., died Jan. 18, 1809, aged 78. James, son of Lieut. James Greenwood, died Aug. 30, 1811, aged 5. James Greenwood, died Oct. 28, 1848, aged 81. James H. Greenwood, died Sept. 11, 1842, aged 2 years, 11 mos. Jane Kneeland Greenwood, wife of Nathan, 1845-1897. Lydia, wife of Capt. James Greenwood, died Feb. 9, 1824, aged 84. 32 498 HISTORY OF MILLBURY Nathan Henry Greenwood, 1843-1901. Sarah, wife of Daniel Greenwood, died Nov. 28, 1746, aged 39. Sophronia S., daughter of Henry K. Greenwood, died Oct. 4, 1849, aged 21. Harriet W. Hayden, daughter of Solomon Dwinnell, died Jan. 18, 1893, aged 78 years, 8 mos., 20 days. Antipas Holland, died June 20, 1764, aged 36. John Holland, died Nov. 27, 1789, aged 85. Albert P., infant son of James G. Holman, died Sept. 4, 1837. Austin J., son of James G. Holman, died Feb. 5, 1841, aged 2. George H., son of James G. Holman, died Dec. 27, 1851, aged 7. James E. son of James G. Holman, died Mar. 6, 1843, aged 1. Nelson P., son of James G. Holman, died Sept. 9, 1851, aged 9 mos. Infant, son of James G. and Maria P. Holman, died Sept. 22, 1843. Albert F. Hull, died July 15, 1864, aged 32. Alice E. Haven, wife of Henry S. Hull, 1829. (no other date). Henry S. Hall (Hull ?), 1829-1904. Lucy T., wife of T. L. Hull, died July 4, 1878, aged 79. Therel L. Hull, died Apr. 19, 1871, aged 69. Isaac Lincoln, died Nov. 17, 1867, aged 79. Nabby, wife of Isaac Lincoln, died Feb. 1, 1869, aged 80. Samuel Lincoln, died Feb. 1, 1825, aged 1 year, 8 mos., 21 days. Darnel A., son of Daniel Livermore, died May 22, 1849, aged 11 mos., 22 days. Daniel G. Livermore, died Jan. 12, 1862, aged 60. Henry L. Livermore, died May 14, 1858, aged 24. Julia Elmyra, daughter of D. G. Livermore, died May 29, 1862, aged 19. Julia P., wife of Daniel G. Livermore, died Aug. 23, 1870, aged 62. L. Edwin Livermore, died July 28, 1889, aged 61. Martha F., wife of Stephen Livermore, died Sept. 18, 1844, aged 50. Reuben Livermore, died Apr. 28, 1850, aged 32. Sarah Jane, daughter of D. G. Livermore, died Nov. 4, 1859, aged 22. Solon Augustus, son of D. G. Livermore, died Jan. 18, 1850, aged 6 mos. Stephen Livermore, died Dec. 22, 1840, aged 46. Elizabeth H. Longley, died Feb. 23, 1826, aged 5. John H. Longley, died July 10, 1867, aged 41. Nancy Longley, wife of Nymphas, died Apr. 13, 1876, aged 79. Nymphas Longley, died July 28, 1875, aged 82. Wealthy A. Longley, died Feb. 19, 1825, aged 6 mos., 19 days. Sara Lundblad, 1820-1906. Sally, wife of Cuester (?) Mann, died Dec. 14, 1825, aged 24. Aaron A. Park, died Nov. 5, 1817, aged 6. Elizabeth, wife of Amariah Park, died July 17, 1761, aged 27. Lydia, wife of Moses Park, died Feb. 20, 1837, aged 83. Moses Park, died Jan. 13, 1842, aged 92. Azor, Jr., son of Capt. Azor Phelps, died Aug. 24, 1796, aged 2. Comfort Rice, died Sept. 9, 1869, aged 71. Eliza, wife of Samuel Rice, 1836-1907. Lucinda, wife of Comfort Rice, died May 10, 1871, aged 73. Samuel Rice, 1831-1911. CEMETERIES 499 William C. Rice, son of Comfort, died Feb. 7, 1877, aged 47. Eliab Richardson, born 1796, died 1850. Jonathan Richardson, died Aug. 14, 1839, aged 72. Mary A., wife of Eliab Richardson, born 1803, died 1886. Parma Richardson, died Nov. 5, 1855, aged 63. Persis, wife of Jonathan Richardson, died Mar. 17, 1844, aged 76. Tamma, wife of Parma Richardson, died June 22, 1877, aged 80. Three stones apparently marked "Richardson" cannot be deciphered. Levi Stone, died Dec. 8, 1800, aged 77. Anna Tyler, died Aug. 5, 1791, aged 26. Sally Carter, wife of James Willard, 1796-1833. George W., son of Richard and Hannah Winslow, died Apr. 29, 1845, aged 3. Anna, daughter of James Young, died Mar. 29, 1840, aged 33. James Young, died June 18, 1854, aged 81. Martha, wife of James Young, died Aug. 9, 1858, aged 89. Nancy H., daughter of James Young, died Aug. 24, 1853, aged 40. County Bridge Cemetery The County-Bridge Cemetery is pleasantly located along the Blackstone River. It was early used by fam- ilies in the southeastern part of Sutton and in it lie buried the remains of many representatives of the old families who were once prominent in the business, military, politi- cal, and social life of the region. In this enclosure lie the remains of Amos Singletary, the first white child born in what is now the town of Millbury. Among other families are the Dudleys, the Goodales (or Goodells), the Marches, the Rawsons, and the Stiles. The remains of Capt. Abijah Burbank are interred here together with those of thirteen other soldiers of the Revolutionary struggle. From Reuben R. Dodge of Sutton, who copied some inscriptions here, we learn that " ancestors of the well-known Chase family are buried here. Daniel Chase was the progenitor of bishop Philander Chase and judge Salmon P. Chase, formerly Secretary of the Treasury (of the United States, afterwards Chief Justice of the Supreme Court of the United States), also George L. Chase, the well-known president of the Hartford Insurance Co. Ebenezer Rawson, the well-known antiquarian and historian, has a large marble headstone in the center of the cemetery." 500 HISTORY OF MILLBURY Very few burials have been made here lately, but new stones have been erected and the general appearance of the place has been much improved. The following copy of a deed gives the names of the early proprietors of this cemetery and its bounds. William Wait to March Chase Vol. 125— p. 379 Aug. 27, 1795. I, William Wait of Sutton in the County of Worcester, for, and in consideration of the sum of twenty dollars paid by March Chase, Nehemiah Gale, Caleb Chase, Solomon Whipple, Joshua Chase, Thadeus Chase, Daniel Rice, David P. Chase, Nehemiah Chase, William Wait, Jr., David Dudley, Asa Waters, Isaac Lincoln, Jeremiah Richardson, Asa Goodell, Saul Eaton, Simeon Heyward, Jr., Jona. Gould, Asa Waters, Jr., Elijah Waters, Amariah Brig- ham, Reuben Barton, C. & E. Burbank, Timothy Burnap, Ezra Loyell, Tappen March, Stephen March, John Wate, Jonas Gail, Josiah Brown, Samuel Goodell, Josiah Stiles, Jacob March, Reuben Eaton, Amos Singletary, Joseph Park, Joseph Hayward, Hartwell Hayward, Henry Dwinnell, John Hazeltine, Joshua Waite, yeo- man, the receipt whereof I do hereby acknowledge their heirs and assigns forever a certain piece of land near the County bridge in Sutton afsd. and is part of the farm I now live on and has been used by the neighbors for many years past for a burying-place by my consent, viz., beginning at a stake and stone by the Water course that runs out of David Chase's land on the eastern side of the road, thence north 20^ degrees west bounding on the road, twelve rods and 13 links, to a stake and stones thence north 4^ degrees east, then 3 rods on said road, to stake and stone, thence South 763^2 degrees east three and a half rods bounding on the Grantor to a stake and stones, thence bounding on the Grantor, south 503^2 degrees east twelve rods to a stake and stone thence south 26 degrees West on the Grantor five rods and ten links to a stake and stone thence on the Grantor, West 10 degrees South, Six rods ten links to the bounds first mentioned. Containing three-fourth of an acre. Witness, Elizabeth Holman, Jedediah Barton Rec. Oct, 14, 1795. Following is a list of those whose remains have been interred in the Providence St. Cemetery. Daniel Aldrich, died Feb. 11, 1837, aged 71. William M. Allen, son of Melvin, died Nov. 17, 1836, aged 4 weeks. William Allen, 2d son of Melvin, died Sept, 28, 1840, aged 2. Haddercy Barton, wife of Col. John F., died Aug. 1, 1813, aged 30. CEMETERIES 501 Capt. Isaac Bolster, no date, (Revolutionary soldier). Jacob Bolster, died Aug. 15, 1775, aged 5. Jacob Bolster, 2d, died Aug. 28, 1778, in his 3d year. John Bolster, died June 15, 1780, in his 2d year. Mary Bolster, died Aug. 17, 1775, aged 5 mos. Mehitable Bolster, died Aug. 17, 1775, aged 8. Solomon Bolster, died Nov. 2, 1806, aged 17. William Bolster, died Aug. 15, 1775, aged 10. Ammeriah Brigham, died Oct. 28, 1842, aged 87. Moses Brigham, died Sept. 5, 1836, aged 47. Polly Brigham, wife of Ammeriah, died July 11, 1824, aged 75. Salley Brigham, 2d wife of Ammeriah, died Nov. 21, 1860, aged 87. William E. Brigham, son of Moses, died Aug. 1, 1845, aged 26. Capt. Josiah Brown, died Dec. 13, 1854, aged 89. Sarah Brown, wife of Capt. Josiah, died Oct. 22, 1830, aged 65. Capt. Abijah Burbank, died Sept. 23, 1813, aged 77. Mary Burbank, wife of Capt. Abijah, died Sept. 26, 1786, aged 45. Mary Burbank, 2d wife of Capt. Abijah, died Feb. 5, 1823, aged 79. Bethia Burnap, died May 28, 1864, aged 74. Bethia Burnap, died Feb. 13, 1849, aged 90. Dolly H. Burnap, died June 28, 1874, aged 87. Lewis Burnap, died Apr. 7, 1860, aged 60. Mary E. Burnap, died Feb. 6, 1849, aged 10. Timothy Burnap, died Oct. 24, 1828, aged 75. Timothy Burnap, died Apr. 17, 1858, aged 71. Lieut. Caleb Chace, died Oct. 2, 1808, aged 86. Daniel Chace, died May 28, 1769, aged 83. Moody Chace, son of Lieut. William, died Aug. 1, 1776, aged 2. Sarah Chace, wife of Daniel, died December, 1771, aged 87. Sarah Chace, wife of Lieut. Caleb, died Feb. 15, 1803, aged 75. Susanna Chace, died Aug. 2, 1776, aged 18 hours. Abigail Chase, daughter of Hon. Samuel, died November, 1756, aged 3 years, 4 mos. Beulah Chase, wife of Captain March, died May 7, 1795, aged 54. Charles Chase, son of Thaddeus, died Feb. 19, 1790, aged 10 mos. David P. Chase, died March 22, 1828, aged 75. George C. Chase, son of Paul C, died aged 2. Lieut. Joshua Chase, died Jan. 6, 1842, aged 81. Lewis S. Chase, son of Paul C, died Aug. 12, 1827, aged 1. Lydia Chase, wife of Joshua, died Mar. 14, 1829, aged 60. Lucina Chase, wife of Silas, died July 21, 1827, aged 39. Lucina H. Chase, daughter of Silas, died April 27, 1840, aged 23. Capt. March Chase, died Sept. 26, 1822, aged 84. Mary Chase, daughter of Hon. Samuel, died August, 1745, aged 1 year, 5 mos. Mary, 2d daughter of Hon. Samuel Chase, died January, 1742, aged 1 year, 6 mos. Nehemiah Chase, died Oct. 5, 1808, aged 57. Paul Chase, died Nov. 18, 1789, aged 54. 502 HISTORY OF MILLBURY Prudence Chase, daughter of Hon. Samuel, died November, 1756, aged 8. Sarah Chase, wife of David P., died March 22, 1799, aged 43. Vashti Chase, wife of Nehemiah, died Aug. 28, 1825, aged 68. Prudence Clapp, wife of Oliver, died Jan. 11, 1832, aged 29. Dexter Clark, 1797-1848. Sally Clark, wife of Dexter, 1801-1832. Hannah Curtis, wife of Samuel, died Aug. 29, 1782, aged 82. David Dudley, died Aug. 10, 1814, aged 64. Louis Dudley, wife of David, died Jan. 14, 1822, aged 69. Hannah Dwinnel, wife of Henry, died Sept. 30, 1788, aged 52. Hannah Dwinnel, daughter of Henry, died Sept. 10, 1778, in the 11th year of her age. Henry Dwinnel, died March 17, 1813, aged 80. John Dwinnel, died Nov. 30, 1819, aged 53. Jonathan Dwinnel, died Sept. 13, 1788, aged 24. Mehetable Dwinnel, wife of Henry, died March 13, 1809, aged 78. Remark Dwinnel, son of Henry, died Sept. 1, 1778, in his fourth year. Thankful Dwinnel, daughter of Henry, died Feb. 6, 1786, aged 6. Joanna Eaton, wife of Samuel, died Aug. 31, 1829, aged 73. Miss Lucy Eaton, died Oct. 5, 1847, aged 67. Reuben Eaton, died Jan. 15, 1817, aged 68. Nancy Emerson, daughter of Robert, died Aug. 23, 1825, aged 3. Alonzo Goddard, died Sept. 7, 1833, aged 6 mos., 12 days. Alvira Goddard, died Sept. 4, 1833, aged 6 mos., 9 days. Asahael Goddard, died Mar. 14, 1849, aged 45. Asa Goodale, died May 7, 1833, aged 79. Ebenezer Goodale, died Feb. 5, 1846, aged 52. John Goodale, died May 19, 1818, aged 26. Lucy H. P. Goodale, wife of Capt. Asa, Jr., died Feb. 4, 1836, aged 33. Mary Goodale, wife of Asa, died Feb. 12, 1841, aged 83. Orra Goodale, died June 20, 1826, aged 61. Releaf Goodale, died Jan. 1, 1858, aged 62. Releaf Goodale, wife of Samuel, died April 5, 1851, aged 78. Samuel Goodale, died March 18, 1800, aged 88. Capt. Asa Gooddale, Jr., died June 30, 1823, aged 34. Samuel Gooddale, died April 13, 1769, aged 61. Asa Goodell, son of Lyman, died Aug. 30, 1827, aged 6 mos. Lucian H. Goodell, son of Lyman, died, aged 5 weeks. David Gould, son of John, died July 6, 1776, aged 4. Elizabeth Gould, daughter of John, died Aug. 10, 1776, aged 1 year, 36 days. Mary Harbach, died May 26, 1846, aged 78. Caroline Harlow, died Dec. 29, 1836, aged 26. Amity Heyward, wife of John, died June 22, 1794, aged 27. Elizabeth Heywood, wife of Joseph, died Dec. 5, 1823, aged 49. Joseph Heywood, died Aug. 24, 1836, aged 75. Martha Heywood, wife of Simeon, died June 30, 1805, aged 55. Rebecca Heywood, 2d wife of Joseph, died May 10, 1836, aged 56. Sarah Heywood, daughter of Simeon, died Sept. 26, 1761, aged 14. CEMETERIES 503 Sarah Heywood, wife of Simeon, died Jan. 12, 1825, aged 99. Simeon Heywood, died June 19, 1797, aged 80. William F. Hunt, infant son of Leprilete, died March 18, 1829, aged 1 mo., 6 days. Lewis Learned, son of Benjamin, died July 11, 1822, aged 23. Sally Learned, wife of Jeremiah, died Sept. 13, 1822, aged 33. Abijah Legg, died Jan. 10, 1795, aged 31. Sophia Legg, died May 24, 1806, aged 15. Capt. Ezra Lovell, died Aug. 14, 1821, aged 72. Mary Lovell, wife of Ezra, died Jan. 3, 1844, aged 89. Polly Lovell, wife of Ezra, died Sept. 20, 1814, aged 28. James Maphetoy, died Aug. 18, 1836, aged 77. Eleanor March, daughter of Jacob, died Nov. 24, 1814, aged 17. Eleanor March, daughter of Samuel and Zoa, died Sept. 26, 1820, aged 1 year, 6 mos., 16 days. Elenor, wife of Jacob, died Feb. 25, 1848, aged 87. Eliza P. March, died May 13, 1836, aged 19. Hannah March, wife of Tappen, died June 19, 1827, aged 59. Jacob March, died Sept. 29, 1814, aged 67. Martha Willard, wife of Samuel March, died April 8, 1882, aged 83. Mary H. March, daughter of Samuel and Zoa, died July 26, 1849, aged 23 Nathan March, died Nov. 25, 1831, aged 39. Samuel March, died April 22, 1874, aged 92. Sophia P. March, wife of Nathan, died Aug. 10, 1872, aged 79. Tappen March, died Oct. 2, 1809, aged 59. Zoa, 2d wife of Samuel March, died Oct. 21, 1838, aged 53. Ann Moor, wife of Robert, died May 10, 1857, aged 60. Robert Moore, died Sept. 25, 1859, aged 62. John Myerhony, died Aug. 18, 1831, aged 76. Alanson Packard, 1818-1819. Almira J. Packard, 1823-1848. Charles A. Packard, 1816-1837. Ira Packard, son of Jonathan, 1793-1814. Job Packard, 1770-1836. Joel C. Packard, 1809-1811. Joel C. Packard, 1813-1833. Martha C. Packard, wife of Job, 1784-1867. Persis Packard, 1811-1813. Andrew Park, died July 2, 1798, aged 21. Asa L. Park, died Nov. 14, 1838, aged 22. Eleanor P. Park, died May 2, 1844, aged 15. Joseph Park, died March 17, 1807, aged 53. Walter L. Park, died Aug. 17, 1841, aged 2. Jesse Pierce, died Nov. 13, 1821, aged 55. Lydia Pierce, wife of Jesse, died April 25, 1843, aged 77. Charles Preston, died May 11, 1842, aged 46. David B. Preston, son of Charles, died Aug. 15, 1831, aged 9. 504 HISTORY OF MILLBURY Sarah P. Preston, wife of Charles and daughter of David P. Chase, died Jan. 17, 1822, aged 18. Clarrissa Rawson, daughter of Ebenezer, died Sept. 10, 1810, aged 28. Ebenezer Rawson, died June 11, 1814, aged 80. John Rawson, died July 29, 1782, aged 15. Marniaduke Rawson, died Aug. 15, 1825, aged 48. Sarah C. Rawson, wife of Ebenezer, died Nov. 14, 1814, aged 74. Anna Rice, wife of Capt. Daniel, died Oct. 16, 1825, aged 62. Asenath Rice, died Feb. 23, 1796, aged 6. Capt. Daniel Rice, died Aug. 1, 1830, aged 68. Hannah Rice, died Jan. 14, 1794, aged 71. Dea. Joseph Rice, died Feb. 12, 1789, aged 76. Elizabeth Richardson, wife of James, died July, 1761, aged 24. Judith Roberts, wife of Amasa, died Aug. 19, 1863, aged 87. Amos Singletary, died Oct. 30, 1806, aged 85 (first child born in what is now Millbury). Mary Singletary, wife of Amos, died June 26, 1799, aged 73. Royal J. Smith (of Montpelier, Vt.) died in Millbury, Oct. 2, 1826, aged 22. Pascal P. Spear, son of Pascal, died Sept. 28, 1813, aged 1 year, 7 mos. Cyrus Stiles, died Oct. 7, 1814, aged 18. Isaac Stiles, died March 25, 1808, aged 24. Josiah Stiles, died Dec. 15, 1822, aged 67. Lydia Stiles, wife of Josiah, died Sept. 27, 1810, aged 51. Lydia Stiles, died Aug. 10, 1830, aged 37. Seraphina Stiles, died Sept. 6, 1827, aged 14 mos. Mary H. Stockwell, wife of Luther, died Sept, 22, 1837, aged 36. Abijah Stone, died (of small pox) May 13, 1782, aged 22. Sarah A. Stone, wife of Clement, died March 21, 1839, aged 22. Aurelia L. Tucker, child of John, died Jan. 3, 1839, aged 10 mos. Henry F. Waitt, son of Rufus, died Nov. 1, 1838, aged 2. Joshua Waitt, died Aug. 28, 1827, aged 78. Mehitable Waitt, died Dec. 3, 1831, aged 71. Ruth Waitt, wife of William, died Nov. 2, 1815, aged 91. William Waitt, died April 30, 1807, aged 82. Aaron Wakefield, died Sept. 21, 1872, aged 80. Narcissa Wakefield, wife of Aaron, died Oct. 1, 1835, aged 47. Betty Waters, wife of Andreas, died Aug. 24, 1787, aged 31. Hervey Waters, died Aug. 15, 1803, aged 17. John Waters, died April 12, 1821, aged 77. Phebe Waters, wife of John, died May 2, 1790, aged 38. Sally A. Waters, died Sept. 15, 1807, aged 8. Tyler Waters, died Aug. 23, 1805, aged 2. Miss Harriett E. Wheeler, died April 26, 1840, aged 26. Stephen Wheeler, died Jan. 2, 1836, aged 32. David Whipple, died May 30, 1785, aged 4. Isaac Whipple, died April 7, 1785, aged 6 mos. Joseph Whipple, died July 3, 1771, aged 60. Mary Whipple, wife of Joseph, died Dec. 16, 1807, aged 91. Lucy Woodward, wife of Josiah, died Nov. 24, 1796, aged 27. cemeteries 505 West Millbury Cemetery This cemetery was a part of the original Solomon Holman farm but the Holmans allowed other families to use it. On March 3rd, 1845, the town voted to appro- priate the sum of $60.00 "to repair the fences and pur- chase the right which Elijah Holman has in the 'Grass Hill' burying-ground. " Simeon Waters, Win. M. Ben- edict and Hervey Pierce were chosen as a committee to see that this vote was carried out. Although the S60. 00 was expended, the right of Mr. Holman was not pur- chased, for in 1851 Mr. Elijah Holman deeded it to certain proprietors. In this cemetery lie buried some whose names were a power in the early days of Millbury. Among these are Gen. Caleb Burbank, who gave the town its name, Jona- than Holman, a Revolutionary colonel, and several patriots who marched at the call from Lexington, such as Capt. Samuel Trask, Lieut. Joel Tainter, Lieut. Asa Waters (1st), Capt. Andrew Elliott, Abram Waters, Capt. Samuel Small, and Dea. John Pierce, also Colonial, Revolutionary, and Civil war soldiers. Twenty-one graves of Revolutionary heroes are marked and eight of those who fought in the Civil war. Other prominent men whose remains were interred here include Capt. Joseph Griggs, Capt. Amasa Wood, Aaron Pierce, the first town clerk, the Rev. Osgood Herrick. Two colored people are known to rest here, one a Revolutionary soldier, Peter WUlard, and the other Dolly Harris, once a slave from Georgia, who was partly owned by Capt. Amasa Wood. She came to Millbury with the captain's brother and never returned South, but spent the rest of her life with the family of Captain Wood, highly respected by young and old in the village. She was thought to be one hun- dred years old at the time of her death. Mrs. John Hinds, whose body is buried here, was over 100 years old when she died. 506 HISTORY OF MILLBURY The fact that the cemetery had been transferred to proprietors had been lost sight of by the townsmen for many years, and up to the spring of 1912, it was supposed that it was the property of the town and the commission- ers of cemeteries had had it in charge. In that year, however, it became known that the cemetery was pri- vately owned and the commissioners declined to give it further service, except to care for the few perpetual-care lots. In that year a meeting of the heirs was held and a co- mittee consisting of George I. Stowe, Henry W. David- son, and Henry W. Glover was chosen to see what could be done toward putting the cemetery in good condition. Subscriptions were called for from former and present residents and from relatives of those buried here. Among those who responded was President William H. Taft, a descendant of the Waters and the Holmans. A new wall was laid in cement, with iron gates replacing the old wooden ones and the old stile. The old foot-stones were removed, headstones were reset, if needed, and all the broken ones were replaced. The grounds were graded and seeded anew, so that this burial-place of the fathers no longer shows any trace of what Whittier says in his poem of "The old Burying-ground " : "The drearest spot in all the land To Death they set apart With scanty grace from Nature's hand And none from that of Art. " On the afternoon of Nov. 2, 1912, the proprieters, their heirs, and others interested in the cemetery, met at the Union Chapel, West Millbury, and formed an association for the perpetual care of the cemetery. The committee in charge of the improvements reported. The future care of the cemetery was put in the hands of trustees, consisting of George I. Stowe, chairman, Henry W. Glover, Henry W. Davidson, and William H. CEMETERIES 507 Stockwell, West Millbury, and Theodore H. Small, Worcester, the latter having had much to do with starting the investigation and in the preliminary work. The original deed transferring the property to the proprietors after having been brought to light was given into the hands of the present association. Following is a list of those whose remains have been interred in the West Millbury Cemetery. Almira W. Alger, died Sept. 23, 1843, aged 9 years, 10 mos. Charles Alger, died Nov. 30, 1832, aged 4 mos. Edward Alger, died Aug. 27, 1843, aged 3 years, 7 mos. Edward Alger, died Sept. 20, 1840, aged 10 days. Hannah Alger, died Nov. 25, 1832, aged 4 years, 11 mos. Hitte Alger, died Nov. 23, 1832, aged 2 years, 8 mos. James Alger, died July 16, 1832, aged 64. Sarah Alger, wife of James, died Aug. 23, 1855, aged 85. Sarah H. Alger, died May 15, 1856, aged 14. Stephen Alger, born Sept. 20, 1805, date of death not given. Susan Alger, wife of Stephen Alger, died June 3, 1878, aged 67. Sybil Alger, died July 14, 1881, aged 84. Wyoma Alger, died Jan. 12, 1881, aged 73. David C. Avery, died Aug. 4, 1873, aged 44. Diantha M. Avery, wife of David C, died April 7, 1892, aged 56. John Avery, died July 22, 1870, aged 3 mos., 7 days. Lizzie E. Avery, died Jan. 20, 1871, aged 15. Stella D. Avery, died Sept. 12, 1872, aged 13 mos., 13 days. Walter H. Bancroft, grandson of Wm. G. Davidson, died June 12, 1882, aged 4. Hannah W. Banister, died Nov. 25, 1843, aged 35. Mrs. Lefa Bartlett, wife of Anson, died Sept, 11, 1826, aged 25. Charles H. Barton (Civil War soldier), died Aug. 27, 1905, aged 71. Sally (Smith) Bates, wife of David, died May 30, 1879, aged 88. Tyler Bates, died Dec. 30, 1825, aged 1 year and six mos. Ida Marion Bentley, aged 1 year, 9 mos. Henry W. Bentley, died Jan. 1, 1910, aged 69. Herbert A. Bentley, died July 10, 1907, aged 43. Marcia Bentley, wife of John, died about 1881, aged 78, no stone. Mary Bixby, wife of Samuel, died Jan. 19, 1851, aged 93. Samuel Bixby (Revolutionary soldier), died March 15, 1848, aged 92. Betsey Blanchard, wife of Stephen, 1794-1880. Cina Blanchard (wife of Stephen), died Nov. 15, 1823, aged 36. Harriet W. Blanchard, 1827-1904. Henry W. Blanchard, 1849-1906. John S. Blanchard, 1827-1886. Nellie M. Blanchard, 1851-1869. 508 HISTORY OF MILLBURY Samuel Blanchard (father of Thomas Blanchard, the inventor), died July 21 1825, aged 76. Stephen Blanchard, 1775-1855. Stephen T. Blanchard, 1856-1890. Susannah Blanchard, wife of Samuel, died April 19, 1826, aged 74. Samuel Buck, died Oct. 23, 1803, aged 93. Sarah Buck, died June 12, 1802, aged 85. Charles Buckley, died May 23, 1894, aged 70. Sarah A. Buckley, wife of Charles, died Nov. 14, 1894, aged 72. Albe Bugbee, died Jan. 6, 1864, aged 70. Charles P. Bugbee, died July 19, 1907, aged 74. Daniel Bugbee, died April 8, 1877, aged 71. Hannah Bugbee, wife of Henry H., born 1833, died 1890. Henry H. Bugbee, born January, 1840, date of death not given. Lucina Bugbee, wife of Albe, died June 10, 1863, aged 72. Mary Bugbee, wife of Daniel, died Dec. 24, 1833. Tamar H. Bugbee, wife of Daniel, died Feb. 4, 1883, aged 84. Maj. Gen. Caleb Burbank, died Dec. 9, 1849, aged 88. Hannah Burbank, wife of Gen. Caleb, died May 15, 1837, aged 58. Lucy Burbank, wife of Gen. Caleb, died Jan. 30, 1824, aged 58. Abijah Burnap, a Revolutionary soldier, is buried near the Whittemore's, he has marker, but no headstone. Charles Burr, killed in battle, May 6, 1864, at Wilderness, (body never re- covered). Ella A. Burr, died May 6, 1864, aged 4. Lucinda Burr, wife of Charles, died Oct. 3, 1887, aged 63. Allison P. Brierly, son of J. T. Brierly, died Oct. 2, 1875, aged 2 mos. Frank L. Carlton, died Sept. 16, 1849, aged 3 years and 6 mos. Herbert S. Carleton, died Nov. 9, 1853, aged 19. Silas G. Carlton, died Nov. 11, 1850, aged 39. Adaline P. Case, wife of John S. Case, died 1887. Alonzo W. Case, died Aug. 10, 1840, aged 8 mos. John Case, died Sept. 4, 1826, aged 61. John S. Case, died May 31, 1866, aged 54. Lidia Case, wife of John Case, died Nov. 5, 1850, aged 77. Esther Chamberlain, died Jan. 9, 1834, aged 70. Jacob Chamberlain, died June 19, 1834, aged 81. Julia A. Chamberlain, died Dec. 30, 1838, aged 21. Lidia Chamberlain, died Jan. 29, 1823, aged 66. Nahum W. Chamberlain, died March 28, 1869, aged 84. On the hillside a marble stone is marked "Dear Little Charley" (no other name), died Jan. 15, 1850, aged 8 mos. Abel Chase, died Oct. 16, 1833, aged 79— a Revolutionary soldier. Ira Chase, died Dec. 15, 1853, aged 45. Jonas Chase, died Sept. 8, 1824, aged 41. Lavina B. Chase, wife of Jonas, died Sept, 7, 1851, aged 68. Hanah Chase (wife of Abel), died March 11, 1842, aged 85. Charlotte E. Childs, died Jan. 5, 1856, aged 2 years, one month. CEMETERIES 509 Eliza C. Childs, wife of T. W., died June 14, 1859, aged 32. Richard Childs, died Nov. 21, 1859, aged 5 mos. Eva M. Crane, wife of Richard F. Crane, died Feb. 10, 1892, aged 31. Mae E. Crane, wife of Richard F. Crane, died April 22, 1883, aged 24. Asa Cunimings, died Feb. 20, 1850, aged 18. Harriet A. Cummings, died June 26, 18G4, aged 26. Hester Cummings, died Feb 2, 1870, aged 69. Leandcr H. Cummings, died Oct. 2, 1841, aged 15 mos., 14 days. Seraphina Cummings, wife of Hester Cummings, born 1807, died 1899. Albert O. Cummings (name on stone, died and was buried in Vermont). Maria P. (Merriam) Cummings wife of Albert O., died March 3, 1862, aged 26. Amos Cutler, died Oct. 18, 1830, aged 65. Willard Cutler, died Sept. 12, 1813, aged 18. Zerviah Cutler, wife of Amos, died Oct. 14, 1830, aged 59. Edwin S. Dana, died Jan. 4, 1841, aged 3. Elvira Hough, daughter of Dea. Sylvanus Dana, died July 24, 1848, aged 23 . Leander M. Dana, died Aug. 27, 1843, aged 28. Sally Dana, wife of Dea. Sylvanus, died Feb. 19, 1864, aged 71. Samuel Darling, died April 17, 1857, aged 78. Henry Wilber Davidson, died March 24, 1877, 1 month, 24 days. Judith C. H. Davidson, wife of William G., died July 13, 1894, aged 82. Martha Davidson, wife of Henry W. Davidson, died Jan. 11, 1879, aged 32. Mary E. Davidson, died Sept. 23, 1861, aged 11. William G. Davidson, died Nov. 1, 1S98, aged 86. Mary A. DeLong, wife of C. H. DeLong, died Jan. 14, 1888, aged 56. Willard E. DeLong, died Sept. 12, 1889, aged 28. Capt. Andrew Elliot's grave is near the small gate to the cemetery. He was a Revolutionary soldier and has a marker of the Sons of the Revolution, but no headstone. Rebecca Forbes, wife of Phineas Forbes, widow of Daniel Tainter, died Aug. 25, 1802, aged 38. Andrew S. Freeman, died Mar. 11, 1882, aged 49. Irving S. Freeman, died Oct. 3, 1876, aged 12. Maria R. Freeman, wife of Silas M., died Feb. 7, 1869, aged 66. Maria T. Freeman, wife of Hoyt, died May 24, 1833, aged 20. Pliny D. Freeman, died Nov. 25, 1865, aged 6. Silas M. Freeman, died Nov. 4, 1880, aged 77. Horace Friend, born 1820, died 1905. Mary Ann Gibson, died Oct. 16, 1851 . Ira Glazier, died Feb. 24, 1902, aged 83. Mary Ann Glazier, wife of Ira, died Dec. 8, 1892, aged 76. Oscar Glazier, son of Ira, died Mar. 20, 1855, aged 5 weeks. Sarah M. Glazier, wife of Ira W., born 1836, died 1901. Abijah Gleason, died July 18, 1855, aged 53. Edward C. Gleason, died July 8, 1862, aged 39 (Civil War soldier, buried South). Huldah C. Gleason, wife of Abijah, died Oct. 26, 1869, aged 69. Ellen Maria Glover, died Aug. 8, 1846, aged 9 mos., 28 days. 510 HISTORY OF MILLBURY Henry Glover(Union soldier) killed in battle, June 3, 1864 (buried in the South) aged 31. Joel Glover, buried here, but has no stone, died Jan. 20, 1887, aged 83. Laura Glover, died May 9, 1864, aged 24. Maria Glover, wife of Joel, died May 19, 1883, aged 78. Martha Glover, died May 26, 1872, aged 35. Morton Glover, died Oct. 22, 1846, aged 5. Almira Griggs, died April 1, 1841, aged 45. Almira T. Griggs, born May 24, 1822, died Oct. 10, 1822. Anne Griggs, born May 15, 1834, died June 4, 1834. Jane P. Griggs, born Sept. 24, 1826, died June 22, 1837, aged 36. J. Trask Griggs, died May 9, 1832, aged 1 year and 7 mos. Joseph T. Griggs, died March 12, 1847, aged 18. Joseph Griggs, died Dec. 6, 1852, aged 66. Phebe J. Griggs, born May 20, 1825, died July 8, 1825. Sarah, wife of Joseph Griggs, died Jan. 3, 1885, aged 83. A stone marked A. H. and P. H. —(Hall). Clara G. Hall, wife of Willis, died May 20, 1871, aged 72. Emma E. Hall, died June 4, 1877, aged 55. Francis A. Hall, died Nov. 5, 1868, aged 21 (Union soldier). George W. Hall, died June 22, 1834, aged 3, James G. Hall, died Jan. 15, 1824, aged 15 mos. Willis J. Hall, died Dec. 2, 1854, aged 64. Dolly Harris, colored, once a slave, died 1880, thought to have been 100 years old. Elijah, son of John and Lydia Harwood, died Nov. 7, 1775, in the 5th year of his age. Emily W. Herrick, wife of Rev. Osgood Herrick, and, 2d, of Rev. Elisha Rockwood, of Swanzy, N. H., died March 25, 1873, aged 74. Rev. Osgood Herrick, pastor of the First Church in Millbury, died March 16, 1837, aged 37, in the 7th year of his ministry. John Hinds, died May 20, 1849, aged 73. Sarah Hinds, wife of John, died Sept. 15, 1886, aged 100 years, 5 mos. George Hinds, died Apr. 29, 189-, aged 63. Aaron Holman, died July 29, 1853, aged 73. Aaron Holman, died Dec. 10, 1890, aged 80. Abigail Holman, daughter of Lieut. David, died Nov. 1, 1791, aged 25. Alexander Holman, died May 2, 1834, aged 34. Almira B., wife of John Holman, Jr., died May 20, 1885, aged 79. Betsy Holman, wife of Alexander, died Oct. 6, 1849, aged 49. Calista Holman, died Feb. 23, 1836, aged 6 mos. Charles H. Holman, died Oct. 20, 1840, aged 2 years, 4 mos, 20 days. Clark Holman, died April 1, 1846, aged 41. Cynthia Holman, wife of Aaron Holman, died Feb. 19, 1878, aged 71. Lieut. David Holman is buried beside his wife but has no stone. (He was a Revolutionary soldier.) Deborah N. Holman, wife of John Holman, died May 31, 1866, aged 89. Elijah Holman, died Nov. 3, 1857, aged 78. CEMETERIES 511 Francis Holman, died July 11, 1803, aged 37. Francis H. Holman, died Jan. 7, 1S13, aged 6. Hannah S. Holman, wife of Col. Jonathan Holman, died Jan. 31, 1783, aged 42. Harvey Holman (son of Peter), died Oct. 7, 1801, aged 3 years, 10 mos. John Holman, died Oct. 4, 1852, aged 76. John Holman, Jr., died Nov. 24, 1853, aged 51. Col. Jonathan Holman, died Feb. 25, 1814, aged 80. (Revolutionary soldier.) Jonathan Holman, died Oct. 24, 1816, aged 3. Judeth Holman, wife of John Holman, of Newbury, died Oct. 16, 1785, in her 77th year. Lucy Holman, wife of Lieut. David Holman, died June 3, 1789, aged 44. Luther Holman, died Aug. 31, 1806, aged 21. Mary L. Holman, died June 7, 1855, aged 24. Mercy Holman, died August, 1791, aged 16. Myra F. Holman, wife of Rev. Sidney Holman, died Jan. 16, 1852, aged 47. Nancy Holman, died, aged 1 year, 6 mos. Polly, wife of Aaron, died April 25, 1848, aged 68. Ruth Holman (intended consort of David Chase), died May 25, 1773, in her 19th year. Sally, wife of Francis Holman, died April 13, 1825, aged 56. Samantha Holman, died June 13, 1855, aged 31. Sarah Trask Holman, wife of Elijah Holman, died Feb. 5, 1819, aged 35. Sarah Holman, died Nov. 24, 1858, aged 42. Susannah (Trask) Holman, wife of Col. Jonathan Holman, died Feb. 25, 1849, aged 89. Note — On the Col. Jonathan Holman monument are the names of S. W. Johnson (son-in-law of Elijah Holman) and Elizabeth A. J. Holman, wife of S. W. Johnson, but neither are buried there. Mary L. (Small) Hovey, wife of Albert C. Hovey, died July 31, 1858, aged 27. Abby Jane Hunting, died Aug. 16, 1844, aged 3 years, 4 mos. Franklin N. Hunting, died Sept. 30, 1839, aged 6 weeks. Lucien N. Hunting, died March 29, 1838, aged 3 years, 10 mos. Abigail Jacobs, died May 20, 1786, aged 19. Adaline Jacobs, wife of Loring, died Nov. 22, 1860, aged 37. Anna Jacobs, wife of Dea. Israel, died Jan. 16, aged 84. Henry H. B. Jacobs, died Aug. 27, 1849, aged 6 years, 8 mos. Israel Jacobs, died Jan. 20, 1859, aged 54. Dea. Israel Jacobs, died June 19, 1830, aged 61. Dea. John Jacobs, died March 29, 1814, aged 79. Lieut. John Jacobs, died Feb. 6, 1841, aged 72. Mary, wife of Dea. John, died Dec. 28, aged 49. Martha Jacobs, wife of John, 2d, died Jan. 2, 1840, aged 41. Ruth Jacobs, wife of John, died April 10, 1814, aged 69. Ruth (Holman) Jacobs, wife of Lieut. John, died May 14, aged 83. Caroline E. Johnson, died Aug. 20, 1850, aged one year, 3 mos., and 8 days. Henry W. Johnson, died Aug. 12, 1846, aged 1 year and 26 days. Sarah E. Johnson, died April 16, 1848, aged 8 mos., 16 days. (These last three were children of S. W. and Elizabeth A. J. Johnson.) 512 HISTORY OF MILLBURY Mary H. Jones, died Nov. 18, 1874, aged 13. Robert Jones, died April 19, 188G, aged 61. Sarah S. Jones, wife of Robert, died May 20, 1903, aged 79. "2 Infant sons of Robert and Sarah S. Jones." Daniel Kendall, died July 6, 1818, aged 7 mos., 17 days. Olive (Crane) Kendall, wife of Thomas Kendall, Jr., aged 40. Ruth Kendall, wife of Rev. Thomas Kendall (first minister at Foxborough, Mass.) died July 14, 1818, aged 72. John Kenney, died Oct. 5, 1819, aged 32. Common field stone, roughly chiseled John Kenney — 1792 — . John Kenney, died Dec. 1, 1848, aged 87. Lucina Kenney, died July 28, 1828, aged 20. Mary Kenney, wife of John, died March 30, 1843, aged 77. Mary Kenney, daughter of John and Mary, died Sept. 1, 1861, aged 56. Phebe Boyden, wife of John Kenney, died Jan. 7, 1869, aged 77. Common field stone, chiseled Polly Kenney — 1792 — . Common field stone, chiseled Polly Kenny, the 2d, 1796. Sally Kenney, wife of Stephen, died Oct. 25, 1821, aged 45. Adaline Kidder, died July 27, aged 4. Amos Kidder, died Sept. 20, 1821, aged 1 year, 9 mos. Elizabeth Kidder, wife of Francis, died Jan. 31, 1805, in her 94th year. Jonathan Kidder, died July 16, 1816, aged 72. Mary Kidder, died March 14, 1817, aged 71. Peter Kidder, died Dec. 10, aged 54. Ruth Kidder, died Jun« 4, 1862, aged 78. Sophia Kidder, wife of Peter, died March 16, 1850, aged 59. Susannah Kidder, wife of Jonathan, died April 2, 1819, aged 74. Hannah Kinney, wife of Reuben Kinney, died Nov. 15, 1808, in the 71st year of her age. Sarah B. (Wood) Legriel, died Nov. 10, 1867, aged 39. Harrison R. Lombard, died 1862 (child). Olive A. Lombard, died 1866 (child). Julia Ann Lothrop, died Nov. 18, 1845, aged 28. Katy Lothrop, wife of Mark, died April 16, 1821, aged 37. Lucy Lothrop, died Feb. 23, 1824, aged 6 mos. Mark Lothrop, died Jan. 18, 1868, aged 84. Samantha Lothrop, died Sept. 6, 1825, aged 9 mos. William M. Lothrop, died June 5, 1844, aged 4 years and 6 mos. Josephine G. Malcom, wife of Rev. J. W. Malcom, aged 30. Alice Marble, wife of Elijah, died July 5, 1870, aged 72. David Marble, died Oct. 14, 1888, aged 66. Elijah Marble, died Feb. 8, 1852, aged 52. Howard W. Marble, July 17, 1863, aged 13. Jerusha Marble, wife of Dea. Solomon, died Dec. 18, 1834, aged 74. Liberty Marble, died July 14, 1822, aged 17 mos. Marcus Marble, died Oct. 27, 1810, aged 20. Minnie A. Marble, died Sept. 3, 1886, aged 31. Patience Marble, wife of Samuel, died Aug. 22, 1805, aged 84. CEMETERIES 513 Stone marked Patience Marble, no date. Samuel Marble, died Oct. 17, 1787, aged 64. Samuel Marble, on one stone, no date. Samuel H. Marble, died March 30, 1882, aged 48 years, member of Co. C, 21st Regt. M. V. Sarah L. Marble, wife of David, died April 10, 1907, aged 83. Dea. Solomon Marble, died Dec. 19, 1834, aged 76. Susan H. Marble, wife of Joel, died Jan. 20, 1831, aged 33. Stone marked W. M. (Probably a Marble). Ezekiel Marsh, died Aug. 30, 1818, aged 42. George Marsh, died July 31, 1833, aged 28. Susan Marsh, wife of Ezekiel, died March 8, 1838, aged 58. Amasa Merriam, died April 13, 1851, aged 58. Charles Merriam, died May 13, 1830, aged 3. Charles A. Merriam, died Nov. 17, 1834, aged 3. Ebenezer Merriam, died Mar. 11, 1826, aged 3. Elizabeth Merriam, died Aug. 15, 1830, aged 5. Mary J. Merriam, died Nov. 11, 1835, aged 37. Philena Merriam, died June 30, 1838, aged 1 month, 7 days. Philena C. Merriam, wife of Amasa, died Aug. 27, 1865, aged 68. Bainbridge Morris, died May 8, 1864, aged 48. Irene Morris, wife of Bainbridge, is buried here but has no stone. Loubert Morris, killed by cars, July 18, 1874, aged 21. Eliza Ann Mowry, died July 30, 1843, aged 7 mos., 22 days. Helen M. Nash (daughter of Jacob W. Nash), died Aug. 2, 1856, aged 1 year, 3 mos., 24 days. Samuel C. Nash, died March 5, 1861, aged 37. Achsah Parker, wife of Wyman Parker, died June 22, 1837, aged 44. William Parker, died Dec. 23, 1846, aged 27. Andrew Patch, died May 2, 1782, aged 49. Anna Patch, wife of Andrew, died July 14, 1803, aged 70. Hannah Phillips, wife of Daniel, died June 14, 1784, aged 26. Aaron Pierce, Esq., died Sept. 7, 1833, aged 71 (first town clerk of Millbury). Andreas W. Pierce, died Nov. 20, 1889, aged 68. Dea. Ebenezer Pierce, died Mar. 1, 1805, aged 94. Hannah Pierce, wife of Aaron, died Dec. 9, 1837, aged 73. Hervey Pierce, died Sept. 20, 1796, aged 6. Dea. Hervey Pierce, died April 16, 1851, aged 54. Dea. John Pierce, Revolutionary soldier, died Sept. 20, 1832, aged 78. John Pierce, died Aug. 20, 1796, aged 20. Leonard Pierce, died Sept. 20, 1796, aged 2 years, 9 mos. Lucy Pierce, wife of Dea. John, died May 11, 1823, aged 67. Mabel E. Pierce, daughter of John W., died Aug. 26, 1893, aged 19. Mary Pierce, wife of Dea. Ebenezer, died Aug. 7, 1801, aged 81. Mary A. Pierce, wife of Andreas, died Feb. 8, 1888, aged 66. Ruth Pierce (daughter of Dea. Ebenezer), died Oct. 21, 1782, aged 32. Sarah Pierce (daughter of Dea. Ebenezer), died Dec. 9, 1769, aged 23. Sina S. Pierce, wife of Dea. Hervey, died April 23, 1870, aged 73. 33 514 HISTORY OF MILLBURY Jonathan F. Putnam, 1787-1865. Harriet, wife of Jonathan F. Putnam, 1793-1888. Mary J. Rawson, daughter of Charles and Lucinda Burr, and wife of William Rawson, died April 25, 1912. Aaron Small, died Dec. 7, 1857, aged 68. Deborah Small, wife of Capt. Samuel, died March 19, 1833, aged 80. Fidelia P. Small, wife of Samuel A., died July 14, 1906, aged 65. Herrick B. Small, died Oct. 13, 1858, aged 20. John N. Small, died July 28, 1829, aged 4. J. Nelson Small, died Jan. 9, 1832, aged 2. Infant daughter of Aaron and Mary Small. Julia A. Small, wife of Samuel A., died Aug. 5, 1863, aged 44. Lucy Small, died May 28, 1812, aged 21. Mary Small, wife of Captain Samuel, died Aug. 8, 1784, aged 38. Mary S. Small, died Mar. 18, 1859, aged 64. Polly Small, died April 6, 1830, aged 47. Ruth Small, wife of Stephen, died Dec. 9, 1800, aged 84. Capt. Samuel Small, died Aug. 1, 1814, aged 66 years (a Revolutionary soldier). Samuel A. Small, died March 31, 1887, aged 66. Sally Small, died May 24, 1807, aged 20. Stephen Small, died March 1, 1777, aged 59. Hezekiah Smith, died Sept. 30, 1831, aged 30. William H. Smith, died Aug. 9, 1864, aged 17 (soldier in the Civil War). Alden Snow, born 1806, died 1898. Alden H. Snow, died Feb. 18, 1844, aged 8 years and 5 mos. Buckley W. Snow, died Feb. 23, 1868, aged 56. Elizabeth D. Snow, died Sept. 28, 1858, aged 21. Emily Snow, wife of Alden, born 1813, died 1893. Georgianna E. Snow, died Sept. 6, 1853, aged 6 mos., 24 days. Mary R. Snow (wife of B. W.), died Aug. 10, 1858, aged 44. Mary S. Snow (wife of B. W.), died Nov. 15, 1873, aged 55. Mary Snow, died Sept. 12, 1877, aged 69. Maria R. Snow, died Jan. 18, 1855, aged 20. Polly Snow, wife of Capt. Warren, died May 19, 1822, aged 44. Sally C. Snow, died June 29, 1847, aged 39 years (wife of Warren Snow). Capt. Warren Snow, died Jan. 17, 1816, aged 37. Warren Snow, died June 25, 1843, aged 39. Augusta G. Spaulding, wife of J. S. Spaulding, born 1840, died 1894. Harriet N. (Wood) Stevens, died May 31, 1874, aged 57. Aaron Stockwell, died April 22, 1863, aged 62. Anna Maria Stockwell, died June 24, 1862, aged 6. Betsey, wife of Stephen Stockwell, died Oct. 23, 1840, aged 68. Charles A. Stockwell, died May 10, 1885, aged 62. Charlie H. Stockwell, died March 26, 1900, aged 38. Elizabeth Stockwell, wife of John, died Oct. 9, 1838, aged 70. Emily A. Stockwell, died Sept. 24, 1848, aged 1 year, 7 mos. Capt. Enoch Stockwell, died June 21, 1836, aged 65. CEMETERIES 515 George F. Stockwell, died Sept. 24, 1854, aged 54. Harriet M. Stockwell, wife of George F., died Aug. 26, 1887, aged 82. John Stockwell, died July 22, 1830, aged 66. Leonard M. Stockwell, died Feb. 18, 1881, aged 82. Mehitable Stockwell, wife of Stephen Stockwell, died Nov. 4, 1794, aged 56. Nancy Stockwell, wife of Capt. Enoch Stockwell, died Aug. 16, 1839, aged 65. Orilla, wife of Leonard M. Stockwell, died Nov. 10, 1853, aged 48. Rufus E. Stockwell, died April 18, 1847, aged 45. Sally, wife of Stephen Stockwell, died Aug. 20, 1810, aged 39. Sarah Stockwell, died Sept. 24, 1864, aged 76. Stephen Stockwell, died Dec. 5, 1807, aged 76. Stephen Stockwell, died June 2, 1845, aged 79. Jonathan Stone, has no stone, but has a marker as a Revolutionary soldier. Sarah Stone, wife of Jonathan Stone, died Nov. 30, 1824, aged 67. Gershom B. Stowe, died May 28, 1855, aged 14. Ithamar Stowe, died Feb. 16, 1887, aged 84. Ithamar Bannister Stowe, died Sept. 1, 1849, aged 2 years, 6 mos. Lovell B. Stowe, died March 3, 1865, aged 8. Lucy B. Stowe, wife of Ithamar, died Dec. 24, 1874, aged 63. Lucy B. Stowe, died Aug. 1, 1844, aged 1 year, 6 mos. Abigail Tainter, wife of Joel Tainter, died May 24, 1790, aged 29. Abijah Tainter, died April 1, 1828, aged 85. Daniel Tainter, died June 16, 1795, aged 34. Elizabeth Tainter, wife of Joel Tainter, died Jan 22, 1834, aged 74. Lieut. Joel Tainter, died Oct. 7, 1822, aged 73. (A Revolutionary soldier.) Lucretia Tainter, wife of Stephen, died Oct. 15, 1853, aged 61. Mary Tainter, died Mar. 10, 1762, aged 15. Mary Tainter, wife of Simon Tainter, died Nov. 30, 1781, in her 62d year. Nabby Tainter, died Nov. 22, 1813, aged 24. Polly Tainter, wife of Stephen, died July 4, 1834, aged 57. Common field stone, marked R. T., 1775 (without doubt a Tainter). Sally Tainter, died April 19, 1859, aged 78. Sarah Tainter, wife of Abijah, died May 26, 1831, aged 87. Simon Tainter, died July 19, 1787, aged 72. Simon Tainter, a son of Simon, died Mar. 17, 1769, aged 27. Stephen Tainter, died Dec. 17, 1843, aged 67. Anna Torrey, wife of Elijah, died April 18, 1832, aged 70. Alfred Torrey, died Sept. 19, 1853, aged 55. Elijah Torrey, died Feb. 8, 1833, aged 77. Azubah Trask, wife of Peter, died June 12, 1846, aged 67. Ira Trask, died May 2, 1823, aged 25. Jonathan Trask, died April 26, 1841, aged 74. (Did service in the Revolu- tionary War, but not an enlisted man.) Peter Trask, died Oct. 7, 1803, aged 31. Phebe Trask, died Feb. 16, 1839, aged 66. Capt. Samuel Trask, (a Revolutionary soldier), died March 7, 1790, aged 70. Hannah E. Tucker, daughter of Thomas and Nancy Tucker, died December 30, 1843, aged 7. 516 HISTORY OF MILLBURY Abram Waters, died Aug. 12, 1798, aged 53 (Revolutionary soldier). Dea. Asa Waters, first, died Nov. 2, 1813, aged 72 (Revolutionary soldier). Betsey M. Waters, wife of Jonathan T., died Feb. 8, 1885, aged 63. Buckley Waters, died Nov. 18, 1818, aged 31. Catherine Waters, wife of Simeon S. Waters, died Jan. 10, 1852, aged 32. Elizabeth Waters, wife of Joseph, died May 9, 1839, aged 87. Elijah Waters, died Dec. 16, 1846, aged 73. Elijah Andrus Waters, died March 10, 1837, aged 20. Eliza Waters, died Dec. 21, 1887, aged 79. Fanny C, daughter of Simeon Waters, Esq., died May 23, 1859, aged 44. Fanny E., daughter of Simeon S. and Eliza J. Waters, died April 19, 1861, aged 7 mos. and 20 days. Harriet L. Waters, daughter of Jonathan E. Waters, 1844-1911. Hannah Waters, wife of Jonathan, died March 13, 1818, aged 71. Jonathan Waters, died Sept. 13, 1786, aged 71. Jonathan Waters, died May 7, 1801, aged 63. Elder Jonathan Waters, died June 23, 1838, aged 67. Jonathan E. Waters, died July 12, 1881, aged 69. Jonathan T. Waters, died March 28, 1870, aged 59. Joseph Waters, died Oct. 19, 1804, aged 60 (Revolutionary soldier). Mary Waters, wife of Nathaniel, died June 29, 1799, aged 84. Maria A. Waters, died Aug. 28, 1838, aged 33. Martha R. L. Waters, wife of Jonathan E., died July 26, 1894, aged 80. Mehitable Waters, wife of Jonathan, died April 29, 1799, aged 83. Mehitable Waters, wife of Abram, died April 18, 1831, aged 77. Moses Waters, died May 20, 1855, aged 77. Nancy Waters, wife of Elder Jonathan, died Sept. 4, 1826, aged 44. Nancy T. Waters, died July 19, 1826, aged 19. Sarah Waters (wife of Simeon Waters, Esq., and daughter of Dea. Asa Waters), died Oct. 7, 1843, aged 66. Sarah Waters, wife of Dea. Asa, died Aug. 28, 1828, aged 83. Sarah Waters, wife of Moses, died March 3, 1874, aged 89. Simeon Waters, died Oct. 3, 1812, aged 66 (Revolutionary soldier). Simeon Waters, Esq., died Oct. 31, 1850, aged 75. Sophronia P. Waters, died Aug. 14, 1847, aged 20. Charles T. White, died Oct. 27, 1850, aged 14 years, 9 mos., 27 d. Jane E. White, died Oct. 27, 1850, aged 3 yrs., 2 mos., 17 days. Mrs. Betsey Whitemore (headstone gone), footstone says, 1802. Mrs. Betsey Whitmore, wife of Nathaniel, died Sept. 24, 1803, in her 58th year. Lidia Whitmore, wife of Nathaniel, died Feb. 12, 1823, aged 69. Lieut. Nathaniel Whitmore, died Aug. 23, 1819, aged 81, was on the Committee of Safety and for raising troops in Sutton in the Revolutionary War. Benjamin Whitney, died May 26, 1832, aged 32. Peter Willard, colored, a Revolutionary soldier. No dates on stone. Thomas Windle, (a Union soldier) died Dec. 24, 1906, aged 61. (Capt.) Amasa Wood, died Jan. 31, 1856, aged 72. Amasa C. Wood, died Feb. 25, 1867, aged 51. Amasa W. Wood, died May 31, 1849, aged 21. CEMETERIES 517 Charles A. Wood, born 1854, died 1893. Charles V. Wood, born 1826, died 1893. Emory Wood, died Nov. 20, 1857, aged 22. Ezra H. Wood, died July 9, 1832, aged 10. George Wood (a soldier in the war of the Rebellion) died (South), 1864, Nov. 17th, aged 38, has a stone here, but is buried in the South. Harriet N. Wood, died Aug. 21, 1832, aged 17 mos. John G. Wood, died Feb. 5, 1876, aged 51. Ellen E. Wood, wife of John G., born 1830, died 1911. Lucy Wood, wife of Dexter Wood, died Dec. 14, 1851, aged 48. Mary J. Wood, daughter of George and A. S. Wood, died Nov. 5, 1869, aged 16. Nabby Wood, wife of Seth, died April 18, 1840, aged 47. Sarah Faristall Wood, wife of Capt. Amasa, died Sept. 3, 1856, aged 69. Sarah Fina Wood, died Dec. 10, 1818, aged 5 years, 5 mos. In 1889, a stone stood at the head of the grave of Seth Wood, which said, "Seth Wood, born Jan. 1771, died April 1843. " A new stone now stands in place of the old one which states, "Seth Wood, born 1780, Jan. 31, died July 31, 1842." William H. Wood, died Nov. 12, 1893, aged 74. Ada C, died 1845, aged 4. Franklin, died 1836, aged 1 month. George B., died 1838, aged 8 months. George R., died 1848, aged 3. Georgianna, died 1828, aged 13 mos. Horace Blanchard, died 1845, aged 2. Joseph H., died 1839, aged 6. The last seven were children of Joseph Warren and Adeline (Blanchard) Wright. The father, Major Wright, was a graduate of West Point, and at one time was a superintendent of the Millbury Armory. Central Cemetery The Central cemetery is situated on the Western bank of the Blackstone river, across a bridge that is near the junction of Waters, West and River streets. It is con- veniently located and easy of access. In the develop- ment of the town the time had arrived when the need of more room for interment was felt in some place near the center of the town. At the annual town meeting, held March 6, 1843, it was voted "That the selectmen be a committee to purchase forthwith for the use of the town, a piece of ground suitable for a burying-ground, that they lay out such portions of it as they see fit for private use, and sell the same for the purpose of first paying for the ground, and that the balance, if any, be appropriated to rendering the ground suitable and convenient." 518 HISTORY OF MILLBURY The selectmen attended to their duty for we find the following on the town records. "Asa H. Waters, ad- ministrator of the estate of Asa Waters, Esq., deeded to the town, for a cemetery, a piece of land said to contain 3 acres and 122 rods, more or less. Deed dated Dec. 1, 1843, (signed) A. H. Waters. Witnesses, T. J. Harring- ton, Simon Farnsworth. Recorded, Dec. 4, 1843," The price paid for the land above was $94.06. At an ad- journed town meeting held April 1, 1844, it was voted "that the selectmen be authorized to purchase 3 and 34 acres of land near the new cemetery, if it can be purchased for the same sum per acre, that was paid for the lot pur- chased last year." It was also voted "that the finishing of the new ceme- tery, building of fences, making roads, and all other busi- ness and labor to be done, in order to complete the new cemetery, be left with the present board of selectmen, to finish in a good, substantial and workmanlike manner. " April 4th, 1854, Asa H. Waters, for $514.06 deeded four acres and eighteen square rods of land adjoining Cen- tral cemetery to the town (deed recorded May 30, 1854). Under the care of the various commissioners who have had charge of this cemetery it has been adorned so that it is now well kept and beautiful. St. Bridget's Cemetery The Cemetery used by our Roman Catholic fellow- citizens is along the Blackstone river adjoining Central Cemetery. In 1864, permission was given by the town to open this place for burial purposes. Previously, the people of the Roman Catholic faith made use of the Cen- tral Cemetery and St. John's Cemetery in Worcester. After the opening of St. Bridget's Cemetery, however, some bodies were taken from the Central cemetery and re-interred in the new one, set apart for that purpose. The first burial in St. Bridget's Cemetery was that of Mary Ann Reardon, aged nineteen years, whose body was interred July 22, 1864. SECTION II GENEALOGY GENEALOGY In the following genealogy those names have been includ- ed that were returned to the committee after blanks had been distributed to all, hence there is no attempt at a complete record of Millbury persons, even during the time of their residence in the town. So far as possible, each individual is recorded under his own family name, although, in a few instances, a wife's parents are recorded under the family name of her husband. Usually, a wife's name is given both under her maiden family name and under her married family name and a reference from one to the other is indicated by the abbreviation q.v. (quid vide — which see). The other abbreviations used are self-explanatory. The exponent at the right of a name signifies the number of the generation in direct descent. Family names only are given in the index. The number of children in a family is often not complete especially when only one is recorded. This is for the reason that in most instances only the direct descent is given, omit- ting, for instance, the names of brothers and sisters of parents. For other data in regard to Millbury families see Vital Statistics. GENEALOGY 521 GENEALOGY ABBOTT. Charles Abbott, carpenter, resided in Millbury, was born in Temple, Me., Sept. 4, 1807, and married there, Nov. 7, 1833, Sarah Curtis Jones, of East Douglas who was born there, Feb. 1, 1813. She died in East Douglas, May 16, 1874. He died in Millbury, Nov. 28, 1885. Daughter: Mary Ann, b. in Temple, Me., Oct. 25, 1834, m. John Carpenter Waters (q. v.). AIKEN. Henry Augustus Aiken 6 (Samuel 6 , John 4 , John 3 , Edward 2 , Edward 1 ) was born in Merrimac, N. H., and married Harriet Webber, of Mason, N. H. He died in Millbury in 1878. They had a son, Henry Wilbur, residing in Millbury, b. there, m. in Worcester, June 22, 1914, Gertrude May, daughter of Joseph Pike Cheney, of Worcester. (See Aiken genealogy.) ALDRICH Rev. Ahaz Aldrich was born in Uxbridge, July 15, 1798, and married, June 4, 1821, Mary Arnold, who was born in Bellingham, Aug. 24, 1799. He died in Millbury, Sept. 17, 1884. She died there, Feb. 28, 1892. Daughter: Orinda B., b. in Uxbridge, Oct. 3, 1831, m. Jan. 1, 1850, Benjamin F. Mclntire, (q. v.), d. in Millbury, Apr. 3, 1900. ALLEN. Adelbert L. Allen, farmer, resided in West Millbury, was born in Vermont, and married, second, in West Millbury, Dec. 26, 1895, Emilie Frances Gould- ing, daughter of Ephraim and Emily Carter Goulding (q. v.). He died, Mar. 11, 1913. AMIOT. John Amiot was born, May 13, 1865, in Hookset, N. H., and married, May 25, 1895, in Fisherville, Mass., Mary Danue, who was born in St. Atannase, Canada, July 4, 1865. Children: 1. Mary Josephine, b. in Grafton, Aug. 24, 1896; 2. John Edward, twin, b. in Wilkinsonville, July 30, 1899; 3. Rose M., twin, b. in Wilkinsonville, July 30, 1899, d. Aug. 1, 1899; 4. Joseph Henry, b. in Farnumsville, June 3, 1902, d. there Sept. 15, 1902; 5. Edward L., b. in Millbury, Oct. 21, 1905, d. there Oct. 23, 1905; 6. Napoleon, b. in MiUbury, Feb. 15, 1907, d. there, Feb. 15, 1907. ANDERSON. Andrew Anderson, farmer, resided in Sweden, was born in 1830 and died in 1887. He married, in Sweden, Anna Person, who was born in 1837, and died Nov. 8, 1909. Dau: Anna, b. in Sweden, Sept. 30, 1870, m., in Providence, R. I., Feb. 8, 1896, Gust Backstrom (q. v.). 522 HISTORY OF MILLBURY ARMSBY. This family traces its lineage back to England at the time of the Conquest. The New England ancestor was Richard, a freeman, who lived in Salisbury as early as 1649. The first of the family to five in Sutton was Joshua who was born in Medfield in 1760. Amos, son of Joshua, about 1800, moved from Sutton to Paris, Maine. Joshua 1 Armsby was born in Medfield in 1740. He was graduated from Harvard College in 1773 and received the degree of A. M. from the same institution in 1825. He moved to Sutton where he died June 12, 1825, aged 85. Son: Amos (see below). Amos 2 Armsby was born in Medfield about 1780 and married Margaret Fletcher who died in Sutton, March 23, 1835. Son: Horace (see below). Horace 3 Armsby was born in Paris, Me., April 16, 1809, and married, in Millbury, Feb. 26, 1833, Lucretia Jackson Prentiss, who was born Dec. 10, 1805, and died in Millbury, Jan. 7, 1875. He died April 21, 1879. Son: Amos (see below). Amos 4 Armsby, banker, was born in Sutton, Sept. 10, 1835, and married, first, in Millbury, Feb. 4, 1869, Mary A., dau. of Suel and Martha (Jacobs) Brown. She was born in Millbury, May 28, 1838, died there Apr. 11, 1875. Children: 1. Robert Farnsworth, b. July 10, 1873, d. Aug. 17, 1873; 2. Arthur Fletcher, b. Mar. 23, 1875, d. June 18, 1887. Amos Armsby married, second, Oct. 31, 1877, Alice M., dau. of Amasa G. and Maria D. (Lincoln) Davis. She was born in Hubbardston, Feb.l, 1854, and died in Bermuda, Dec. 6, 1897. He died in Millbury, May 19, 1906. Children: 1. Alfred Lincoln, electrical engineer, b. Jan. 19, 1882; 2. Lauribel, b. April 4, 1883; 3. Margaret, b. Jan. 3, 1887, m. June 12, 1912, Roger Montague (q. v.). ARMY. Joseph Army, was born July 20, 1831, in Canada, and married Mary Pluff, who was born in Canada. Children: 1. Albert, m. Delia Sharron, five chil- dren; 2. Mary, m. Charles Lacross, six children; 3. Julian, m. Kate Darling; 4. William, d.; 5. Elmer, m. Mary Correy; 6. Josephine, m. Peter Moe, six children; 7. Ida, m. Napoleon Sharron, two children; 8. Emily, m. Edward Blanchard, six children; 9. Nancy, m. Andrew Archabold, four children; 10. Richard, m. Elizabeth Higgins, four children; 11. Manda, m. Paul May- nard, one child; 12. Eva, m. Louis Beasley, two children; 13. Napoleon, m. Dora Jette, three children; 14. Arthur, m. Edna Rice, one child; 15. Fred; 16. Joseph D., (see below). Joseph D. Army, was born Aug. 5, 1879, at Millbury, and married, in Millbury, Jan. 7, 1901, Dora Lavigne, dau. of Edward Lavigne (q. v.). Chil- dren: Lawrence J. and Clarence E., twins, b. in Millbury Oct. 16, 1905. ARNOLD. Joseph Arnold was born May 6, 1846, in Westerly, R. I., and married, May 9, 1871, in Webster, Emma J. Alexander, who was born May 4, 1850, in East Killingly, Conn. He died Sept. 7, 1894, in Webster. She died Jan. 9, 1911, in Worcester. Son: Arthur A. (see below). THE ARMSBY BUILDING GENEALOGY 523 Arthur A. Arnold, mechanical engineer, was born in Webster, April 23, 1881, and married in West Millbury, Aug. 17, 1910, Nellie M., dau. of George I. and Mary J. (Robbins) Stowe (q. v.). Child: Arthur A., Jr., b. in West Millbury, May 15, 1911. ATWOOD. David Cole 1 Atwood, sea captain, was born in 1787 in Wellfleet and died in North Eastham in 1871. He married Abigail Horton, who was born in 1798 in North Eastham and died there in 1856. Son: David (see below). David 1 Atwood (see Independent Sketch) was born in North Eastham, April 20, 1821, and married, first, July, 1848, Lucy Bowler who was born in Lynn, in 1827, and died in Charlestown in December, 1849. Son: Charles Bowler, architect, b. in Charlestown, Mass., May 18, 1849, m. in New York City, in 1881, d. in Chicago, 111., Dec. 19, 1895 (see Independent Sketch). David Atwood married, second, in Upton, June 2, 1851, Electa J., dau. of Col. E. B. Stoddard (q. v.). She died in Millbury, June 25, 1870. Children: 1. Frank Stoddard (see below); 2. Lucy Jeanette, b. in Millbury, Oct. 31, 1857, m. Christian Linkenbach (q. v.); 3. Martha Horton, b. March 17, 1862, m. in Millbury, June 2, 1887, Walter L. Whitney (q. v.). David Atwood married, third, in Millbury, May 8, 1872, Achsah Lorinda Maynard, who was born in Northboro Jan. 20, 1820, and died in Millbury, Feb. 13, 1884. He died in Los Angeles, Cal., Sept. 22, 1907. Frank Stoddard 3 Atwood was born in Charlestown, April 22, 1853, and married, in Kansas City, Mo., Nora Shea, dau. of James and Sarah Shea. She was born in Old Town, Me., July 18, 1857, and died in Los Angeles, Cal., April 4, 1912. Children, all born in Kansas City, Mo.: 1. Charles S., b. Oct. 18, 1881, d. June, 1882; 2. Mary J., b. Oct. 2, 1883, d. Dec. 14, 1884; 3. David S., b. July 27, 1896. BACKSTROM. Andrew Backstrom, blacksmith, was born in Sweden and married there Britta Holstein, a native of Sweden. He died in Fitchburg, Feb., 1910. Son : Gust (see below). Gust Backstrom, machinist, resided in West Millbury, was born in Sweden, July 10, 1865, and married in Providence, R. I., Feb. 8, 1896, Anna Anderson, dau. of Andrew and Anna Person Anderson (q. v.). He died in West Millbury, April 11, 1911. Children: 1. Isabel, b. in Providence, July 1, 1897; 2. Dorothy, b. in Providence, June 19, 1899; 3. Raymond, b. in Providence, Jan. 11, 1902; 4. Ellen L., b. in Providence, Oct. 6, 1904; 5. Marion, b. in West Millbury, June 24, 1907; 6. Eva M., b. in West Millbury, June 19, 1910. BALCOM. Judson Balcom was born in Douglas, Jan. 15, 1805, and married, first, Feb. 1, 1826, in Sutton, Jerusha E. Elliott, who was born there Jan. 9, 1808. She died in East Douglas, Aug. 22, 1847. Children, all born in East Douglas: 1. Madison Augustus, b. Jan. 9, 1827, m. Dec. 26, 1849, Rebecca F. Cook, d. in Whitinsville, May 6, 1898; 2. Willard (see below); 3. Mary Eliza, b. June 4, 1832, m. Joshua A. Pike; 4. Isabella Isadore, b. Aug. 30, 1835, d. in 524 HISTORY OF MILLBURY East Douglas, Dec. 30, 1835; 5. Marcus D., b. July 12, 1837, m. Sarah Pren- tice, d. in Grafton, July 6, 1878; 6. Gilbert Earl, b. May 8, 1841, d. in Phil- adelphia, Dec. 12, 1862; 7. Elizabeth Ellen, b. Nov. 26, 1845, m. Wm. Brown, d. in Lawrence, Kans., April 12, 1884. Judson Balcom married, second, in Waterford, in 1849, Martha (Ross) Young, who was born Aug. 6, 1814, in Scituate. He died March 31, 1863, in Grafton. She died in Millbury, Jan. 10, 1890. Willard 2 Balcom was born July 9, 1829, and married, first, in North Scituate, Sept. 5, 1855, Sarah M. Ross who died at Grafton, March 8, 1857. Dau: Sarah Frances, b. in Farnumsville, Feb. 1, 1857, m. Aug. 16, 1894, Albert D. Glidden. Willard Balcom married, second, Nov. 27, 1872, Florella B. Free- man, who died in Millbury, Feb. 4, 1907. Dau: Leora Melissa, b. in Upton, April 1, 1876. BALDWIN. Simon Baldwin married Polly Cummings. They had a daughter, Lydia, born in Spencer, May 17, 1817, m. Samuel 3 Goodell (q. v.), d. in Brookfield, Sept. 19, 1850. BANCROFT. John 1 and Jane Bancroft lived in England. She had land assigned to her in Lynn in 1638. They had a son, Thomas, lieutenant, born in England in 1622 (see below). Lieut. Thomas 2 Bancroft was born in England in 1622. He emigrated to America. He married, first, Mar. 31, 1647-8, Alice, dau. of Michael Bacon, of Dedham, Mass. She died Mar. 29, 1648. Son: Thomas (see below). He married, second, Aug. 15, 1648, Elizabeth, dau. of Michael and Sarah Metcalf. He died in Lynn, Aug. 19, 1691. She died, May 1, 1711. Children: 1. Elizabeth; 2. John; 3. Elizabeth; 4. Sarah; 5. Raham; 6. Sarah; 7. Ebenezer; 8. Mary. Thomas 3 Bancroft was born in Dedham, Mass., in 1648-9. He married, in 1673, Sarah Poole, dau. of Jonathan and Judith Poole. Children : 1 . Thomas (see below); 2. Jonathan; 3. Sarah; 4. Mehitable; 5. Jonathan; 6. Raham; 7. Judith; 8. Samuel; 9. Samuel; 10. Elizabeth. Capt. Thomas 4 Bancroft was born in Reading, in 1673, and married Mary Webster. Children: 1. Thomas (see below); 2. Benjamin; 3. Jonathan; 4. Joshua. Thomas 5 Bancroft was born in Reading, Mass., about 1705, and married Lydia Deane. Children: 1. Thomas; 2. Moses (see below); 3. Joseph. Moses 6 Bancroft was born about 1730 and married, first, Mary Wiley. Son: Joseph (see below). He married, second, June 22, 1758, Elizabeth Lamson, of Weston. Children: 1. Elizabeth; 2. Mollie; 3. Hannah. Capt. Joseph 7 Bancroft was born in Sutton Jan. 13, 1756, and married, first, Sept. 14, 1780, Hannah Tainter. She died, Nov. 22, 1791. Children: 1. Simon; 2. Lucy; 3. Moses. He married , second, Apr. 9, 1793, Esther Bond. Children: 1. Wiley; 2. Solomon (see below); 3. Noley; 4. Hannah; 5. Joseph, Jr. He married, third, Feb. 10, 1815, Anna Rice, of Ward. He married, fourth, Feb. 23, 1825, Sarah Livermore. He died in Millbury, Apr. 23, 1839. GENEALOGY 525 Solomon 8 Bancroft was born in Sutton, Mar. 15, 1796, settled in Millbury. He married Harriet Livermore, of Weston (intentions dated Aug. 25, 1820). He died in Millbury, Nov. 14, 1829. Children: 1. Henry Lewis (see below); 2. Sarah Eliza, b. Aug.3, 1823, m. Benjamin Brierly, manufacturer in Millbury, Jan. 16, 1872, who died Apr. 4, 1905. Henry Lewis 9 Bancroft was born in Millbury, June 25, 1821, and married, in Millbury, Apr. 9, 1846, Martha A. Harris. She died in 1876. Children: 1. Henry H. (see below); 2. George F., b. Dec. 4, 1851, d. Apr. 24, 1879; 3. Charles L., b. Mar. 15, 1854, residing in Worcester; 4. Walter M., b. Jan. 20, 1858, d. June 12, 1876; 5. Joseph H., b. July 14, 1862, d. July 20, 1881; 6. Harriet M., b. Apr. 30, 1865, d. Mar. 1, 1882. He married, second, Mary M. Waters. He died in Millbury, June 20, 1899. Dau: Grace L., b. Feb. 7, 1887. Henry H. 10 Bancroft was born in Millbury, Sept. 1, 1847, and married Mary F. Warfield, dau. of Luther A. and Mary S. (Warner) Warfield (q. v.). Children: 1. Georgie M., b. in Millbury, Dec. 5, 1878, m. Oct. 1, 1902, Ralph W. Hawkes, d. Jan. 24, 1906, one child, Georgie E., b. Dec. 30, 1905; 2. Henry L., b. Mar. 23, 1893. BARNES. Benjamin Barnes was born in Dudley in 1792 and married, first, Nancy Stockwell of Sutton and lived in Auburn where all their children were born, only one of whom, Marius, ever lived in Millbury. He married, second, Mary Tourtellotte of Medway. Three of his grandchildren, daughters of Phenton (see below) lived with him. He moved to Millbury in 1854. Phenton 2 Barnes, farmer and musician, resided in Auburn, was born there and married in Oxford, Mass., Dec. 14, 1843, Fannie Marble who was born there Aug. 5, 1822. He died in Auburn in 1854. She died there in the same year. Children: 1. Addie, m. Truman Marble, d. leaving a daughter, Lillian G., who m. G. Benjamin French; 2. Emma A., b. in Auburn, Aug. 22, 1850, m. in 1870, Simeon E. King (q. v.), the only descendant now living in Millbury; 3. Eva C, m. Orrin M. Robbins, d. without issue. BARRATT. George Barratt was born Feb. 22, 1854, in Sheffield, England, and married, Aug. 18, 1874,. in Sheffield, Eng., Elizabeth Cottam, who was born Feb. 7, 1854, in Sutton, Eng., and died, Oct. 1, 1909, in Millbury. He died there, Nov. 16, 1905. Son: William C. (see below). William Cottam Barratt was born Nov. 12, 1878, in Sheffield, Eng., and mar- ried, June 9, 1902, in Millbury, Jennie Achsah Paine, dau. of Benjamin O. and Achsah M. Keith Paine (q. v.). Dau : Constance Jennie, b. in Millbury, June 27, 1903. BARRETT. Charles Barrett was born in England, in 1783, and married Ann Clegg, who was born in England, in 1782, and died there Apr. 9, 1849. He died in Eng- land, Sept. 5, 1857. Dau: Hannah, b. Nov. 9, 1818, m. James Brierly (q. v.). 526 HISTORY OF MILLBURY BARTON. Among the old and respected families in town was that of Barton. An old Barton homestead is still standing. The Hon. George S. Barton, a prom- inent member of this family, and also a manufacturer in Worcester, was born in Millbury. At the time of the erection of Union Chapel in West Millbury he contributed to the building fund. Edmund Barton's grave in Dwinnel Cemetery bears the oldest inscription in town now legible. Rufus and Captain Reuben Barton, other members of this family, were well-known citizens. Captain Barton's name appears on the first board of selectmen. In the Massachusetts Spy of June 14, 1826, is the following: "Accident. A melancholy accident happened in Millbury on the 5th inst., by which Eben Thatcher, a promising son of Rufus Barton, Esq., of that town, aged 11 years, was killed. We understand, he was riding on the tongue of a cart off which he jumped to stop the oxen, and fell as he struck the ground, so that the wheel passed directly over him. He survived the accident but about one hour." John B. Barton was born in Millbury, Nov. 21, 1818, and married Mary Ann Gould, of Charlton, who was born April 22, 1821. She died in Millbury, in 1868. He died there Dec. 20, 1900. Dau: Harriet M., b. in Millbury, May 7, 1843, m. Lyman S. Waters (q. v.). BATES. Reuben Bates, carpenter, was born in Thompson, Conn., and died in Ver- mont. He married Anna Huntley, who was born and died in Vermont. Dau: Sarah Ann, b. in Milton, Vt., Dec. 10, 1828, m. George Stratton (q. v.). BELL. Dr. Alexander Graham Bell, scientist and inventor of the telephone, residing in Washington, D. C, was born in Edinburgh, Scotland, Mar. 3, 1847, and married in 1877, Mabel Gardiner Hubbard. Dau: Elsie May, b. in London, Eng., May 8, 1878, m. Gilbert Hovey Grosvenor (q. v.). BENEDICT. Dr. William McKown Benedict was born May 20, 1788, and married, in Worcester, Mar. 20, 1833, Amelia Buibank, who was born in Worcester, Nov. 28, 1800. Dr. Benedict died in Millbury, Jan. 17, 1847. She died in Brook- lyn, N. Y., April 17, 1873. Son: William G. (see below). William G. Benedict, wool merchant, was born May 24, 1834, in Millbury, and married, in Worcester, Oct. 5, 1859, Frances O. Wheeler, dau. of Abial Smith and Eliza F. (Leonard) Wheeler (q. v.). Children: 1. William Leonard, b. in Boston, Oct. 14, 1860, m. in Detroit, Mich., April 7, 1891; 2. George Wheeler, b. in Boston, Aug. 13, 1862, m. in Springfield, Oct. 1, 1891. BENNETT. T. A. M. Bennett, tailor, was born Mar. 4, 1829, in Halifax, and married, Nov. 4, 1S52, in Ashland, Mass., Susan Fairbrother who was born, Feb. 10, 1830, in Skowhegan, Me. He died, Nov. 27, 1894, in Millbury. She died in Worcester, Feb. 20, 1914. Son: Charles Fred (see below). GENE LL0G1 527 ]<•• Fred 1 Bennett, tailoi rrn, April 21, J Inton, in M I : I I I 21, 1912. Children: ii t.L was born there, and married in Millbury, Oct. 6, 1892, Florence E. Crane, dau- of Rufus R. Crane (q. v.). Children, residing in Dennysville, Me. : 1. Dorothy> b. in Leicester, Mass., July 19, 1895; 2. Helen, b. in St. Albans, Vt., Mar. 28, 1902. LINKENBACH. John Linkenbach, resided in Bedford, Ind., was born in Germany and married there Margaret Maynard. He died in Bedford, Ind., in 1910. She died there in 1906. Son: Christian (see below). Christian Linkenbach, attorn ey-at-law, was born in Bedford, Ind., Oct. 23, 1862, and married, in San Bernardino, Cal., Dec. 21, 1897, Lucy Jeanette Atwood, dau. of David Atwood (q. v.). He died in Los Angeles, Cal., June 8, 1902. LIVERMORE. Joseph 1 Livermore was born July 11, 1740. Son: Reuben (see below). Reuben 2 Livermore, sea captain, was born in Spencer, May 9, 1762, and married, in Sutton, June 24, 1790, Sally Gould, a native of that town, who was born Dec. 10, 1767. He was lost at sea. Children: 1. Dau. b. in Spencer, Oct. 24, 1791, d. in infancy; 2. Lewis, b. in Petersham, Sept. 24, 1792, d. in Worcester, Aug. 21, 1821; 3. Stephen Gould, b. in East Sudbury, Sept. 30, 1794, d. Dec. 23, 1840; 4. Harriet, b. in Weston, Mar. 12, 1798; 5. Daniel Gould (see below); 6. Joseph Smith, b. in Weston, July 16, 1840. Daniel Gould 3 Livermore, millwright, was born in Worcester, Sept. 16, 1801, and married, in Philadelphia, Pa., Apr. 11, 1833, Julia Putnam Bancroft, who was born in Millbury, Aug. 1, 1808. He died there Jan. 12, 1862. She died there Apr. 3, 1870. Children, all born in Millbury : 1 . Anson Gould (see below) ; 2. Sarah Jane, b. Apr. 22, 1837, d. Nov. 4, 1859; 3. Julia Almyra, b. Feb. 28, 1843, d. May 29, 1862; 4. Daniel Austin, b. May 31, 1847, d. May 22, 1848; 5. Solon Augustus, b. July 11, 1849, d. Jan. 18, 1850. Anson Gould 4 Livermore, expressman, was born Jan. 24, 1834, and married, first, in Millbury, Apr. 2, 1857, Sarah Maria, dau. of Simeon Brown and Bet- sey W. (Wheeler) Poland (q. v.). She died in Millbury, Mar. 17, 1879. Chil- dren: 1. Charles Anson, expressman, b. Apr. 17, 1858, d. Mar. 15, 1883; 2. GENEALOGY 569 Ida Maria, housekeeper, b. Feb. 2, 1864. He married, second, in Worcester, Feb. 25, 1880, Elizabeth Seaver Taft, who was born in Springfield, Mar. 20, 1843. LONGLEY. Joanna Goffe 1 Longley was a sister of Thomas GofTe, a London merchant and ship owner, who owned the "Mayflower" and, as the names of no other owners can be found, it is claimed that he was the sole proprietor of the vessel in which the Pilgrims made their famous voyage. She was the mother of William Longley (see below). William 2 Longley was town clerk of Groton from 1G66 during the greater part of the time until the year 1684 when he with most of his family were massacred by the Indians. He was deacon in the church. Son : John (see below). John 3 Longley when a lad of fourteen was carried by the Indians into cap- tivity with whom he remained for four years and it was with difficulty that he was persuaded to leave them. He was later, as his father had been, town clerk of Groton and deacon in the church. Son: Zachariah (see below). Zachariah 4 Longley moved from Groton, Mass., in 1781, to Norridgewock, Maine. Son: John (see below). John 5 Longley, farmer, resided in Norridgewock, Maine, w T as born in Groton, Mass., Apr. 13, 1768, and married in Norridgewock, Me., in 1792, Elizabeth Heald of that place. Both died there. Son: Nymphas (see below). Nymphas 6 Longley resided in Millbury, was born May 11, 1793, in Norridge- wock, Maine, from which he came to Millbury when a young man. He mar- ried in Millbury, Nov. 4, 1819, Nancy Bond, dau. of Jonas Bond, Jr., (q. v.). He died in Millbury, July 28, 1875. She died there Apr. 13, 1876. Children, all born in Millbury: 1. Elizabeth Heald, b. Nov. 30, 1820, d. in Millbury, Feb. 23, 1825; 2. Wealthy Ann, b. July 31, 1824, d. in Millbury, Feb. 19, 1825; 3. John Heald, merchant, resided in Macon, Ga., b. July 9, 1826, m. in Nor- ridgewock, Maine, Oct. 11, 1853, d. in Macon, Ga., July 10, 1867. Mrs. Edwin Longley Goding of Portland, Maine, is a descendant. Charles Albert Longley, broom manufacturer, resided in Shirley, Mass., was born there Aug. 7, 1839, and married there, May 5, 1855, Hannah Powers. She died there Mar. 29, 1902. Son: Charles Chandler (see below). Charles Chandler Longley, electrician, was born in Shirley, Mass., Dec. 25, 1859, and married in Millbury, Jan. 29, 1885, Luella Belle, dau. of Daniel Colwcll (q. v.). Dau: Almyra Belle, teacher of music, b. in Millbury, June 23, 1887. LOVELL. Thomas Lovell, currier, was born in Dublin, Ireland, about 1620. He came to New England and settled in Salem about 1641. In 1644, he owned a share and a half in Plum Island. In 1647, he moved to Ipswich where he became one of the proprietors. He signed the loyalist petition in 1666 and his name is on the list of voters for 1679. He was a selectman in Ipswich in 1680 and in 570 HISTORY OF MILLBURY 1692. He married Ann . Children: 1. John, b. 1647, d. Feb. 4, 1718-19; 2. Thomas, Jr., (see below); 3. Alexander, b. May 29, 1657, d. aged 2 years; 4. Nathaniel, b. Mar. 28, 1658; 5. Elizabeth, m. Perkins; 6. Margaret, m. Edwards (see Waters' "History of Ipswich" p. 383); 7. Hannah, m. Dutch; 8. Mary, m. Downton;9. probably another Alexander who was living in 1678-9, the date of his will, as the Alexander men- tioned here would riot be living at the time. John 2 Lovell married . Children: 1. Elizabeth; 2. Thomas (see below); 3. Alexander. Thomas 2 Lovell, currier, was born in Ipswich, Feb. 2, 1649, and died Aug. 11, 1718. He settled his father's estate. His will, made Aug. 10, 1717, was probated Aug. 18, 1718, and mentions no wife or children of his own, but refers to his brother John Lovell's family, naming children 1. Elizabeth; 2. Thomas (see below); 3. Alexander, and names his cousin Thomas Lovell as executor of his estate. Thomas 3 Lovell (John 2 Thomas 1 ) was born about 1690 and married, in Bever- ly, Mass., May 19, 1715, Martha Herrick. He settled the estate of his uncle Thomas Lovell and for a time resided in Ipswich, but moved to Sutton in 1722. Children, all born in Sutton: 1. Esther, b. Mar. 27, 1717, m. Holyoke Putnam; 2. John, bap. Mar. 2, 1718; 3. Thomas, (see below); 4. Martha, b. Jan. 7, 1721-2, d. Aug. 14, 1723; 5. Ruth, b. Jan. 16, 1724, m. William Waite; 6 Elizabeth, b. Sept. 23, 1726, m. Joshua Carter (q. v.); 7. George, b. June 28, 1729. Thomas 4 Lovell was born in Sutton, June 17, 1719, and married, first, Eunice Putnam. Children: 1. Sarah, b. Aug. 22, 1744, m. Josiah Waite; 2. John, b. Aug. 8, 1746; 3. Ezra, (see below); 4. Eunice, b. Oct. 2, 1751. He married, second, Jan. 13, 1762, Lydia Moore, of Worcester. Children: 1. Thomas, b. Dec. 30, 1762; 2. Hannah, b. July 31, 1763. Capt. Ezra 5 Lovell, Revolutionary soldier, was born in Sutton, Mar. 29, 1749, and married, Sept. 24, 1776. Mary Jennison, who was born Nov. 18, 1757. He died Aug. 14, 1821. She died Jan. 3, 1844. Children: 1. Elias, b. Jan. 12, 1778, m. Betsey Pierce; 2. Polly, b. Feb. 17, 1779; 3. Lydia, b. June 5, 1782; 4. Ezra (see below). Ezra 6 Lovell, farmer, was born in Sutton July 8, 1787, and married, first, June 2, 1812, Polly, dau. of Azor and Mary Phelps. She was born Sept., 1791, and died Sept. 21, 1814 (see Providence St. Cemetery). Children: 1. Mary Phelps, b. in Millbury, Sept. 13, 1812, m. Alden Woodward; 2. Charles Herrick, b. in Millbury, Jan. 20, 1814, m. Elizabeth Hunting. He married, second, Oct. 29, 1815, Olive Jennison. He died in Millbury, Aug. 12, 1874. She died there May, 14, 1875. Children: 1. William Austin, (see below); 2. Russell Buckman, (see below); 3. Sophia, b. Mar. 30, 1826, m. George Estabrook; 4. Ann Maria, b. June 19, 1830, d. 1901, m., in Millbury, Ebenezer Handy, who was born in 1830 and died in 1897. William Austin 7 Lovell, mill superintendent, resided in Millbury, was born there Nov. 28, 1816, and married there June 3, 1841, Mary Ann Mallalieu, who was born in Millbury July 4, 1818. He died in Windsor, Conn., May 29, 1906. She died there, May 1, 1897. Children: 1. Louise, b. in Windsor, Conn., GENEALOGY 571 May 18, 1842, m., first, in Media, Penn., Jasper Morgan, m., second, S. D. \\ il- son; 2. Sarah Elvira, b. in Rockville, Conn., Sept. 2, 1844, m. in Millbury, Milton Belden, resides in Brooklyn, N. Y.; 3. George, b. in 1846, d. in infancy; 4. Emma, b. 1848, d. in infancy; 5. George Austin, b. in Broad Brook, Conn., Feb. 23, 1850, m. in Millbury, Lizzie Scott, resides in Windsor; G. Edward Jennison, b. in Elligton, Conn., Mar. 1, 1852, m. in Brooklyn, N. Y., Amanda Allyn, resided there, d. there Apr. 24, 1904; 7. Willaid Mallalieu, farmer, b. in Rockville, Conn., Jan. 31, 1854, m. in 'Windsor, Conn., Emma Briggs; 8. Charles Freemont, R. R. inspector, b. in Windsor, Mar. 30, 1856, in. there, May 20, 1885, Effie Holcombe, who died in Windsor, Feb. 17, 1891 ; 9. Freddie, b. in Windsor, Conn., Apr. 11, 1858, d. in Media, Penn., in 1861; 10. Emma Maria, b. in Windsor, Conn., May 19, 1860, m. there Charles Welch and re- sided there. Russell Buckman 7 Lovell (Ezra 6 ,. Ezra 6 , Thomas 4 , Thomas 3 , John 2 , Thomas 1 ) was born in Millbury, Sept. 21, 1822, and married in Oxford, May 21, 1846, (Millbury records, May 22) Lydia Marble, who was bprn in Sutton, Nov. 4, 1821. She died in Millbury, Sept, 18, 1912. Children: 1. Luther Merritt (see below); 2. Fannie Sophia, teacher, residing in Millbury, b. in Woodstock, Vt,, Apr. 1, 1849, m. in Millbury, May 21, 1873, George F. Chase (q. v.) ;3. Wil- liam Russell, bank clerk, resided in Millbury, b. there, Dec. 7, 1851, d. there, July 25, 1883; 4. Mary Lizzie, b. in Woodstock, Yt., Aug. 16, 1854, m. in Mill- bury, in Oct., 1874, Pliny W. Wood (q. v.); 5. Charles Edward, bookkeeper, resided in Worcester (see below); 6. Nellie Harriet, b. in Woodstock, Vt., Aug. 3, 1859, m. in Millbury, May 21, 1893, Edward H. Park, (q. v.). Luther Merritt 8 Lovell, bank teller, residing in Worcester. was born in Wood- stock, Vt., June 29, 1847, and married, in Claremont, N. H., Apr. 24, 1872, Clara Sumner Waite, dau. of Otis F. R. Waite (q. v.). Children: 1. Hiram King, architect, residing in San Francisco, Cal., b. in Millbury, Apr. 5, 1873, m. in New York City, June 7, 1897; 2. Mary Lydia. residing in Winchester, b. in Worcester, Aug. 7, 1874, m. there, Nov. 10, 1897, George W. Fitch; 3. Annie Waite, deaconness, residing in Springfield, b. in Worcester, Dec. 4, 1879; 4. Margaret, teacher of drawing, residing in Worcester, b. there, May 15, 1881. Charles Edward 8 Lovell, bookkeeper, resided in Worcester, was born in Woodstock, Vt., Oct, 23, 1856, and married in Millbury, May 9, 1883, Nellie Alexander, dau. of James Hancock and Mary A. (Alexander) Mattoon (q. v.). He died in Westboro, Oct. 31, 1906. Children, all born in Millbury, but now residing in Worcester: 1. Russell Alexander, b. Oct. 17, 1886; 2. Miriam, b. Aug. 11, 1888. LUTHER. John Luther, mill operative, married Catherine Taft, teacher, of Millbury. He died there June 14, . Dau: Sarah Maria, b. in Mendon, Mass., Apr. 15, 1847, m. James Albert Dike (q. v.), d. in West Millbury, Oct. 3, 1882. MACDUFF. Daniel Macduff, real estate agent and importer, residing in Worcester, was born in Airdrie, Scotland, Aug. 12, 1850, and married, in Johnston, Scotland, Dec. 26, 1876, Janet Allam Caldwell, who was born in Bridge of Weir, Scot- land, Mar. 11, 1853. Son: Charles Pratt (see below). 572 HISTORY OF MILLBURY Charles Pratt Macduff, buyer, was born in North Grafton, Dec. 18, 1884, and married, in Millbury, Oct. 8, 1910, Iola Lindsey Ferguson, of Millbury, dau. of Peter Ferguson (q. v.). MANSFIELD. Daniel Mansfield, teacher, residing in Cambridge, was born in Lynnfield, May 11, 1819, married in Cambridge, May 22, 1845, Ann Elizabeth Gardner, who was born in Boston, Mar. 21, 1827. She died in Wakefield, Mar. 11, 1888. He died there, Nov. 12, 1887. Son: Charles Francis (see below). Charles Francis Mansfield, clerk, residing in Wakefield, was born in Cam- bridge, Aug. 28, 1848, and married in Millbury, Apr. 29, 1880, Mary Elizabeth, dau. of Rufus and Sarah Sophia (Ward) Carter (q. v.). Children: 1. Anna Carter, teacher, residing in Wakefield, b. in Millbury, Apr. 2, 1881; 2. Mabelle Gardner, residing in Groton, b. in Wakefield, May 3, 1885, m. there June 12, 1911, Dr. Edward Bailey Branagan, dentist. MARBLE. Alpheus 1 Marble, blacksmith, resided in Sutton, was born there Nov. 28, 1785, and married there, Nov. 25, 1819, May Hall, who was born there Apr. 7, 1788. He died June 2, 1830. She died Sept. 11, 1874. Son: Henry (see below). Henry 2 Marble, farmer, resided in Millbury, was born in Sutton, Dec. 4, ^828, and married, first, Frances L. Day. She died in Millbury, July 9, 1870. Son: Herbert Newton, farmer, b. in Millbury, Feb. 2, 1863, resided there, m., in Upton, Mar. 20, 1884, d. in Worcester, Mar. 21, 1906. He married, second, in Upton, Mar. 22, 1876, Anna Estelle, dau. of Augustus Brooks (q. v.). He died in Millbury, Jan. 4, 1909. Children, all born in Millbury: 1. Charles Henry (see below); 2. Essie Maude, b. May 19, 1881; 3. Mary Ann, b. Oct. 7, 1882; 4. Estella Hazel, b. Apr. 11, 1888, m. in Worcester, June 1, 1909. Charles Henry 3 Marble, residing in Millbury, was born there Feb. 4, 1878, and married in Worcester, Sept. 23, 1903, Ruth Elizabeth, dau. of John G. Soderberg (q. v.). Children: 1. Dorothy Ruth, b. in Millbury, Aug. 28, 1905; 2. Charles Kenneth, b. in Millbury, Apr. 29, 1911. MARCH. Daniel 1 March was descended from Hugh March, the immigrant ancestor, who came to Newbury. Daniel came from Newbury to Sutton (a part of which is now Millbury) and bought a tract of land about three miles long in- cluding the old March place on the North Grafton road, the Miles or Walling place, and a farm west of the river, including the cemetery, the plain, and some wood land on Woodchuck Hill. The Miles place, being the center, was the homestead. Children: 1. Tappan (see below); 2. Jacob (see below); 3. Stephen (see below); 4. a daughter who married Cace, of Cornish, N.H. Tappan 2 March (Daniel 1 ) lived on the Walling place. Children: 1. Na- than (see below); 2. Andrew (see below); 3. Nizolla who married Col. Libius Chace of Cornish, N. H. GENEALOGY 573 Jacob 2 March (Daniel 1 ) had a farm on the New England village (North Grafton) road. Children; 1. Samuel (see below); 2. John; 3. Jacob; 4. David; 5. Tappan; 6. Tyrus (see below); 7. Alden; 8. Ayah; 9. Lucy; 10. Pamelia. Stephen 2 March (Daniel 1 ) had the Woodchuck Hill (H. W. Carter) farm. He sold the farm, moved to Worcester, and died there. Nathan 3 March (Tappan 2 , Daniel 1 ) married Parker, of Charlton, sister of wife of his brother. He and his brother divided the farm and sold out. His sons became prosperous men. He died in Millbury. II is widow married Smith of Watertown, Mass., and their sons went into the commission business in Boston. Children: 1. Delano, d. about 1887; 2. George; 3. a daughter d. near the age of eighteen. Andrew 3 March (Tappan 2 , Daniel 1 ) married Parker of Charlton, sister of the wife of his brother. He and his brother divided the farm and sold it. He moved to Worcester. His wife died soon after. Son : Francis. He married again. He went into the grocery business and afterwards into the machine business. His house was burned and he lost his other property. He moved to Pennsylvania and died there. By his second wife he had several children. Samuel 3 March (Jacob 2 , Daniel 1 ) was born Apr. 24, 1782, and died Apr. 22, 1874, aged 92 years, less 36 hours. Son: Andrus (sec below). Tyrus 3 March (Jacob 2 , Daniel 1 ) was born in Sutton in 1789. He is best known for his long connection with the First Congregational Church, of which he was a deacon. He was a Puritanical gentleman of the old school, with religious convictions and he was highly respected for his probity and honor. Son: David T. (see below). Andrus 4 March (Samuel 3 , Jacob 2 , Daniel 1 ) was a selectman in Millbury. David T. 4 March (Tyrus 3 , Jacob 2 , Daniel 1 ) succeeded his father on the farm and was, like him, a man of strong religious influence. He also was a deacon in the First Congregational Church. He served the town as assessor and for some time was a member of the school committee. Sons: 1. D. Edmond (see below); 2. Wilbur M., moved to California, d. there, one son. D. Edmond 5 March (David T. 4 , Tyrus 3 , Jacob 2 , Daniel 1 ) was a member of the school committee for a considerable time and took a deep interest in the schools. He was a fine public speaker and was a man of prominence and worth. Because of failing health he was compelled to seek a change of climate and went Wesl where he spent several years in a vain attempt at recovery. MARR. William Marr, real estate agent, was born in Scotland and married Frances Susan Mitchell who was born in Brighton, England. Dau: Fanny, b. in Llanelly, Wales, Oct. 8, 1872, m. Mark Leonard Goodwin (q. v.). MARSHALL. N. Onslow Marshall, truckman, was born in Hudson, N. H., Jan. 20, 1845, and married in Nashua, N. H., Sept. 9, 1869, Ella E. Ball, who was born in Hancock, N. H., Dec. 25, 1845. He died in Nashua, N. H., Dec. 13, 1912. She died there Dec. 27, 1906. Dau: Edna L., b. in Nashua, N. H., Sept. 15, 1874, m. Theodore A. Small (q. v.). 574 HISTORY OF MILLBURY MARTIN. John Martin, business man, resided in Millbury, was born in Barrington, R. I., Apr. 25, 1818, and married Amy Smith who was born in Smithfield, R. I., Jan. 5, 1821. He died in Millbury Mar. 23, 1897. She died there Apr. 14, 1897. Children, all born in Smithfield, R. I.: 1. Mary Sprague, b. Feb. 23, 1843, d. in Millbury, Aug., 1885; 2. Emily Smith, d. in Providence, R. I., Feb., 1873; 3. Jeremiah, b. Jan. 10, 1849, m. in Worcester May 10, 1877; 4. John Henry, b. Nov. 21, 1852; 5. Amy Gertrude, b. Oct. 8, 1856, m. in Mill- bury, Apr. 7, 1875, Peter Ferguson (q. v.). MARTYN. Sanford S. Martyn, clergyman, of Plantsville, Ct., married Francis L. Cum- mings of Plantsville. Son: William C. (see below). William Cummings Martyn, clergyman, was born in Newington, Conn., and married in Derby, Conn., Feb. 1, 1899, Charlotte M. Fowler, of Medway, Me., dau. of John Fairfield Fowler (q. v.). Children: 1. Lyndon S., b. in Boxboro, Mass., 2. Roland F., b. in Boxboro, Mass.; 3. Helen F., b. in New Bedford; 4. William Cummings Jr., b. in Millbury, Dec. 24, 1912, d. there Dec. 26, 1912. MASON. William Mason was born in Warren, R. I., in 1785 and married, June 2, 1809, Patience Bosworth who was born in Rehobeth, in 1790. He died in North- bridge, in 1845. She died in Holden, Mass., Dec. 7, 1850. Dau: Elizabeth G., b. in Cumberland, R. I., Sept. 23, 1833, m. Aratus B. Slocum, (q. v.). MATTOON. James Hancock Mattoon, superintendent, residing in Worcester, was born in Northfield, Aug. 4, 1829, and married, in Northfield, Nov. 4, 1853, Mary A. Alexander who was born in Northfield, Nov. 21, 1832. He died in Worces- ter, Apr. 9, 1875. She died in Millbury, Feb. 4, 1905. Dau: Nellie Alexan- der, b. in Worcester May 9, 1856, m. Charles Edward Lovell, (q. v.). MAYNES. Col. James L. Maynes, farmer, residing in Waterloo, Canada, was born in England, Dec. 22, 1835, and married in St. Albans, Vt., Maria J. Regan, who was born there, July, 1842. She died in Waterloo, Canada, in March, 1889. Son: Jay Anderson (see below). Jay Anderson Maynes, carpenter, was born in Waterloo, Canada, June 17, 1874, and married in Millbury, Sept. 2, 1903, Ruby Ella Holland, dau. of Al- bert R. Holland (q. v.). McCRACKEN. George Washington McCracken, son of Francis, farmer, resided in Mill- bury, was born there, Jan. 8, 1826, and married in Worcester, Oct. 11, 1847, Mary Edgerly Thornton, of Millbury, who was born in Thornton, N. H., May 15, 1824. He died April 17, 1913. She died April 25, 1913. Son: Herbert (see below). GENEALOGY 575 Herbert McCracken, farmer, residing in West Millbury, was born in Mill- bury, May 31, 1853, and married there, Apr. 28, 1881, Hannah Beers Stock- well, of West Millbury, dau. of Charles Augustus Stoekwell (q. v.). Children, all born in West Millbury: 1. Alice May, b. June 23, 1882, m. in Millbury, Oct. 15, 1902, Stephen Franklin Stoekwell (q. v.); 2. Waldo Addison, musician, b. Jan. 14, 1884; 3. Cora Maria, b. Apr. 16, 1887; 4. Ida Belle, b. Mar. 6, 1889, m. Marcus Mason Paine, June 12, 1907 (q. v.). McINTlRE. Amos Mclntire, farmer, resided in N. Reading, was born there Jan. 5, 1792, and married Betsey Harwood of N. Reading, who was born in Linfield. He died in N. Reading, Jan. 18, 1835. She died in Andover. Son: Benjamin Franklin (see below). Benjamin Franklin Mclntire, mechanic, was born in N. Reading, July 15, 1827, and married in Millbury, Jan. 1, 1850, Orinda B. Aldrich, dau. of the Rev. Ahaz Aldrich, (q. v.). She died in Millbury, Apr. 3, 1900. He died there in 1913. Children, born in Millbury: 1. Emma F., b. Sept. 9, 1852; 2. Minnie E., b. Nov. 25, 1858. MEAD. Henry Burnham Mead, minister, resided in Scotland, Conn., was born in Salisbury, Conn., Mar. 14, 1836, and married, in Falls Village, Conn., Jan. 14, 1871, Harriet Elizabeth Brown, who was born in Littleton, N. H., Jan. 27, 1839. He died in Scotland, Conn., June 13, 1903. Dau: Clara, b. in Stoning- ton, Conn., Dec. 25, 1881, m. Luther Lovell Chase (q. v.). MINER. Lewis L. Miner was born in Quebec, Canada, and married Angeline Pariso. Both died in Millbury. Dau: Sophia, b. in North Fairfax, Vt., Nov. 2, 1860, m. Fred A. Johnson (q. v.). MIRON. Charles Miron, carpenter, was born in Vasen, Montreal, Canada, July 26, 1837, and married in St. Dominick, Canada, Oct. 26, 1861, Phoebe Rondeau, who was born in St. Rosselle, Canada, Mar. 17, 1842. Children: 1. Rose Beatrice, b. in Jeffrey, N. H., Jan. 17, 1881, m. Frank Lamb Home (q. v.); 2. Cora Honorine, b. in Millbury, Mar. 9, 1882, m. William Dennison Home (q. v.). MONTAGUE. Charles R. Montague, seeretary, of Woodstock, Vt., was born in Bridge- water, Vt., July 5, 1851, and married, in Woodstock, Vt., June 1, 1873, Louise Marble, of Woodstock, who was bom there July 28, 1849. He died in Wood- stock, in March, 1907. Son: Roger H. (see below). Roger H. Montague, superintendent, was born in Woodstock, Vt., July 29, 1887, and married, in Millbury, June 12, 1912, Margaret, dau. of Amos and Alice Davis Armsby (q. v.). Son: Richard Armsby, b. in Millbury, May 7, 1915. 576 HISTORY OF MILLBURY MOORE. Dr. William B. Moore, Millbury, was born in Charleston, S. C, Feb. 13, 1805, and married in Providence, R. I., Jan. 6, 1828, Sarah Ann Wheeler, who was born in Plainfield, Conn., Nov. 7, 1807. He died in Charleston, S. C, Apr. 10, 1843. She died in Millbury, Mar. 3, 1885. Dau: AnnaE., b. in Millbury, Sept. 3, 1836, m. Nathan Henry Sears (q. v.). Frederick W. Moore was born in Port Huron, Michigan, Nov. 16, 1857, and married, in Richmond Corner, N. B., Dec. 26, 1882, Susie H. Nevers, of Nash- waak, N. B. Children: 1. Helen M., m. Gyles Merrill; 2. Gertrude E.; 3. Barbara Leslie. John W. Moore, carpenter, of Holland, Mass., was born Dec. 21, 1802, in Union, Conn., and married there, June 12, 1826, Trephenia Abbey Back, of Holland, Mass., who was born there Oct. 15, 1808. She died in Union, Conn., Nov. 10, 1832. He died in Holland, Dec. 30, 1867. Son: Charles (see below). Charles Abbey Moore, machinist, was born in Union, Conn., Oct. 29, 1832, and married, in Worcester, Oct. 2, 1859, Adaline B. Russell, dau. of Thomas Russell, Jr., (q. v.). MORRIS. Bainbridge Morris, wheelwright, resided in West Millbury, was born in Charlton, Mass., Dec. 23, 1815, and married in West Millbury, Feb. 1, 1845, Irene Marble, who was born there Mar. 21, 1824. He died in West Millbury, May 8, 1864. She died there Mar. 10, 1896. Son: Arthur (see below). Arthur Morris, wood-turner, was born in West Millbury, Sept. 12, 1865, and married in Georgiaville, R. I., Sept. 12, 1889, Nellie Maria, dau. of Frank Henry and Clara Ella (Packard) Greenough (q. v.). Children, all born in West Millbury: 1. Roy, chauffeur, b. May 21, 1891; 2. Hazel Irene, b. Aug. 11, 1898. MORSE. Charles Diminick Morse, son of Leonard and Remember Morse, was born in Woodstock, Conn., Nov. 1, 1827, and married, first, Lydia A. Sawyer. He married, second, Anna Elizabeth, dau. of Fitzroy Willard, of Worcester. He died in Millbury, Feb. 12, 1895. Children: 1. Frances Willard, b. in Mill- bury, Dec. 11, 1865, m. Dr. Jacob Read Lincoln (q. v.); 2. Charles H., 3. Anna L.; 4. Mary L. James A. Morse was born in Smithfield, R. I., Feb. 2, 1839, and married, in Millbury, Oct. 2, 1866, Emma C, dau. of Silas Dunton (q. v.). NEWTON. William Newton, machinist, resided in Wilkinson ville, was born in North- boro, Aug. 12, 1800, and married, in Augusta, Maine, Sept. 24, 1827, Phebe Davis Guild, who was born there Jan. 4, 1799. She died in Grafton, Oct. 6, GENEALOGY 577 1862. He died in Winsted, Conn., Dec. 18, 1881. Children: 1. Sarah Jane, b. in Wilkinsonville, Aug. 3, 1828, m. David Blood Chase (q. v.); 2. Helen A., b. in Providence, R. I., Nov. 2, 1S33, m. David Blood Chase (q. v.). Charles Newton, farmer and manufacturer, resided in Worcester, was born in Princeton, Mar. 3, 1814, and married in Worcester (?), 1854 (?), Adaline A. Earle, who was born in Oakham, in October, 1827. He died in Millbury, Oct. 23, 1S87. She died there, Oct. 18, 1889. Son: Charles T. (see below). Charles T. Newton, farmer, was born in Worcester, June 22, 1856, and mar- ried, in Leicester, Dec. 21, 1881, Isabelle N., dau. of Leonard and Isabelle Newton Eddy (q. v.). Children: 1. Ethel A., b. in West Boylston, Dec. 20, 1882, m. in Millbury, Dec. 3, 1910, Frank Woodward, of .Worcester; 2. Celia F., b. in West Boylston, Aug. 27, 1884; 3. Florence I., b. in Millbury, Mar. 4, 1887; 4. Earle C, b. in Millbury, Apr. 22, 1894. NOBLE. Levi Wilcox Noble, farmer, residing in Bloomingdale, N. Y., was born in Franklin, N. Y., May 27, 1833, and married , in Keene, N. Y., Dec. 6, 1861, Sally May Dudley, teacher, who was born in Keene, N. Y., Apr. 20, 1833. She died in Bloomingdale, Nov. 6, 1905. Dau: Carolyn Adelle, b. in Franklin, N. Y., Apr. 9, 1864, m. Dr. Charles Albert Church (q. v.). OAKES. Randall Mitchell Oakes, farmer, was born in Farmington, Me., June 28, 1834, and married, in Grafton, Oct. 1, 1855, Augusta, dau. of Elbridge Gerry Wheelock (q. v.). He died in Millbury, Apr. 6, 1908. She died there Sept. 15, 1912. Dau: Ella Augusta, b. Oct., 1857, m. in Millbury, in 1874, Albert R. Holland (q. v.), d. there Mar. 4, 1884. O'BRIEN. Thomas N. O'Brien was born in Ireland, Feb. 7, 1861, and married, in Mill- bury, Mary A., dau. of Maurice and Mary (Powers) Walsh (q. v.). Children: 1. Mary Florence, b. in Millbury, Feb. 8, 1891 ; 2. George Harold, b. in Auburn Apr. 9, 1892; 3. Maurice Walsh, b. in Auburn, Jan. 11, 1894; 4. Francis Nor- man, b. in Millbury, Oct. 21, 1896; 5. Margaret Anna, b. in Millbury, Sept. 7, 1907. ORTON. Edward 1 Orton, LL. D., president and professor of geology in Ohio State University in Columbus, Ohio, and state geologist, married Anna Davenport, dau. of Samuel D. Torrey (q. v.). She died June 25, 1900. Children: 1. Louise Taft, m. Francis C. Caldwell, professor of electricity in Ohio State University, two children, (1) Anna Davenport, (2) Edward Orton who died; 2. Samuel Torrey, M. D., (see below). Samuel Torrey 2 Orton, M. D., residing in Philadelphia, Penn., married in Columbus, Ohio, Oct. 15, 1908, Mary Pelton Follet. Children: Samuel Torrey, Jr., and Sarah Paterson, twins. 37 578 HISTORY OF MILLBURY PAINE. William J. 1 Paine, stone mason, residing in Sutton, was born in Smithfield, R. I., May. 11, 1826, and married, in Thompson, Ccnn., June 9, 1844, Harriet Eldredge, of Millbury, who was born in Dudley, Mass., Feb. 13, 1825. He died in Sutton, July 1, 1891. She died in Millbury, Feb. 9, 1908. Children: 1. Elizabeth R , b. in Douglas, Mar. 17, 1850, m. Ambrose E. Rice (q. v.); 2. Benjamin O. (see below); 3. Aaron H. (see below); 4. Marcus. Benjamin O. 2 Paine, blacksmith, was born in Sutton, Apr. 16, 1852, and married there, May 4, 1873, Achsah M., dau. of Royal and Abigail Keith (q. v.). Children, b. in Sutton: 1. Alferena F., b. Feb. 13, 1874, m. in Mill- bury, Dec. 17, 1896; 2. John James, b. July 31, 1875, d. in Sutton, Aug. 3, 1876; 3. Fred E., b. Mar. 9, 1877, m. in Millbury, Mar. 10, 1900; 4. Jennie A., twin, b. Apr. 1, 1880, m. in Millbury, June 9, 1902; 5. Jesse A., twin with Jennie, m. in Worcester, July 3, 1906. Aaron H. 2 Paine [William J. 1 ] was born in Sutton, May 23, 1860, and married Mary L. Landry. He died in East Douglas, June 16, 1900. She died there in August, 1901. Children: 1. Flora; 2. Fred; 3. Marcus Mason (see below); 4. Elizabeth; 5. Achsah; 6. Harriet. Marcus Mason 3 Paine (Aaron H. 2 , William J. 1 ), farmer, was born in East Douglas, Jan. 17, 1887, and married, in Millbury, June 12, 1907, Ida Belle, dau. of Herbert and Hannah (Stockwell) McCracken (q. v.). Children, all born in Millbury: 1. Miriam Gertrude, b. Sept. 16, 1907, d. July 22, 1910; 2. Allan Herbert, b. July 8, 1909; 3. Helen Rosamond, b. Sept. 7, 1911. PARAD1S. Peter C. Paradis, son of Theodore and Mathilda (Lessard) Paradis, was born in St. Guillaume, P. Q., in 1853. In 1875, he married Josephine, dau. of Louis Renaud of Millbury. Children: 1. Elvine, b. in 1876, d. in 1895; 2. Alma, now called sister Paradis, b. in 1878, entered the Grey order of Nuns at fifteen; 3. Philippe, b. in 1879, m. Sarah Moye, engaged in hay and grain business; 4. Rudolphu, b. in 1881, d. in 1882; 5. Arthur., b. in 1884, d. in 1889; 6. Henry Leo, b. Aug. 6, 1887; 7. Alphcnse and 8. Marguerite, twins, b. in 1890; 9. Ernest, b. June 7, 1892; 10. Gertrude, b. in 1895; 11. Joseph, b. in 1897; 12. Wilfred, b. in 1898. THE PARKE OR PARK FAMILY. The Park family, which has been conspicuous in the history of the town, dates from the last of the 16th century, or very early in the 17th, when a patent was granted conveying the title of Baron of The Exchecquer. About the same time a number are recorded as Knights of the Garter; and seven Coats of Arms came from the original one. The local line descended from the Cambridgeshire branch. Edward was a cousin of Governor Winthrop, of Massachusetts. The first of the branch to which the local representatives belong who landed in this country was named Richard 1 . He landed in what is now Boston, in 1635, accompanied by his wife, a son, and two daughters. Another son, GENEALOGY 579 apparently, joined them later. He settled upon a tract of land on the bank of the Charles River, where Cambridge now is, having a holding of about 800 acres. From him the line descended through Thomas 2 ; Jonathan 3 , of Watertown; and Jonathan 4 . Jonathan 4 Park was born in Watertown, or Newton, Mar. 30, 1695. Coming to Sutton, the portion now Millbury, in 1730, he purchased 300 acres of land from William Dum; paying therefor 425 pounds. This land is described as being part of a grant to Richard Dum, conveyed to Rev. James Allen, and as bounded "westerly by the Backquachoag (Blackstone) River, and 200 rods south of Worcester." This included what is still known as Park Hill, which was so named from the Park homestead on its crest. And the house still stands — though many times altered — behind its guard of tall sycamores. He was twice married. His second wife, Abigail Smith, was the mother of the local line. Children: 1. Jonathan (see below); 2. Sarah, m. Asaph Putnam in 1743; 3. Abigail; 4. Phineas (see below); 5. Lucy, m. Benj. Sibley, in 1754; 6. Dorcas, m. Joshua Woodbury in 1752; 7. one other. He died in Sutton, December 20, 1763. Jonathan 6 Park was born in Sutton, Aug. 30, 1722, resided there, died there! Mar. 10, 1789. Jan. 28, 1743, he married Lucy Sibley (born Apr. 26, 1726). Twelve children: 1. Jonathan (see below); 2. Lucy, m. Andrew P. Putnam, Jan. 10, 1764; 3. Reuben (see below); 4. Eleanor, m., first, Ruggles, m. second, Joel Johnson, Sept. 27, 1768; 5. Moses (see below); 6. Hannah, m, Trask; 7. Aaron (see below); 8. Joshua (see below); 9. Caleb (see below); 10. Betsey; 11. Abigail, m. Isaac Willard in 1790; 12. Samuel (see below). Three of the sons were soldiers of the Revolution: Aaron, Joshua, and Caleb. Two of them serving as non-commissioned officers in Colonel Bur- bank's regiment, and the third in that of Colonel Learned. Of Caleb it is further recorded that he married Ruth Woodward, in 1784, and lived at Dixfield, Me., afterward returning to Sutton. The men of this generation and the one immediately following were noted for their exceptionally large and heavy frame; and many stories have been told of their phenomenal strength — especially prominent being Aaron and Caleb, and their nephew John. Phineas 5 married Ruth Newton, of Shrewsbury, in 1750, and they had ten children. Of nine of these there is no record; but Thadeus was baptized Jan. 25, 1761, and in after years moved to Chester, Vt., and his wife Ruth lived to the great age of 95 years. Jonathan 6 Park (Jonathan 6 ) was born in Sutton, Sept. 22, 1743. Pie moved to Newfane, Vt., where he died in 1827. He married three times — first, Elizabeth Fletcher; second, Sarah Scott; third, Miriam Fiske. Children: 1. Elizabeth; 2. Lucy; 3. Jonathan; 4. David; 5. Submit; 6. Samuel; 7. Lydia; 8. Ephraim; 9. Rhoda; 10. Moses; 11. Nathan F.; 12. Sarah; 13. Miriam. Reuben* Park (Jonathan 6 ) was born in Sutton, Oct. 12, 1746, and died at Bernardston in 1813. He married Mary Barton in 1768. He was a Revolu- tionary soldier, serving in Colonel Learned's regiment. Children: 1. Mary; 580 HISTORY OF MILLBURY 2. Jonathan; 3. Gracia; 4. Reuben; 5. Simeon (who removed to Ohio); 6. Levi; 7. Hannah. Of Levi, who was born after his father removed to Bernardston, it is recorded that he was a farmer, the father of twenty-one children, and that he lived to see twenty of them grow to man's estate. Samuel 6 Paik (Jonathan 6 ) was born May 5, 1767. He married, first, Polly Holman, and second, Lucy , since "Aaron, son of Samuel and Lucy, was baptized May 13, 1804." Children: 1. Samuel; 2. Salmon; 3. Luther; 4. Calvin; 5. Aaron. Moses 6 Park (Jonathan 6 ) was born in Sutton, May 19, 1750, living there and in Millbury, after the partition, where he died in 1842. He married Hannah Barton in 1770. Children: 1. Lucy, m. Amos Trask in 1795, lived at Dixfield, Me.; 2. Moses, b. July 22, 1773, lived in Maine and also in Mich- igan; two children died young. He married, second, Lydia Bixbee, or Bixby, May 19, 1779. Children: 1. Lydia. m. John Baiber, of Wrentham, lived in Thompson, Conn; son John afterwards came to Millbury and lived for many years upon a portion of the old homestead — occupying the house next north- erly from the Park home; 2. Aaron, m. Maria Cheney, of Auburn, in 1810; 3. Hannah, d. young; 4. John (see below); 5. Hervey (see belcw). John 7 Park (Moses 6 ) was born in Sutton, Dec. 31, 1784. He lived upon the old homestead till his death in 1854. He was a lieutenant in the militia from 1820 to 1825. By occupation a farmer, he filled several offices in the gift of his fellow-townsmen and served the town in these various capacities for many years. He married Nancy Chamberlain in 1812. Children: 1. Tyler; 2. George (see below); 3. Calista, m. Marvel Prentice, of Whitinsville; 4. Emily; 5. Adaline; 6. Nancy; 7. Alanson, m. Prudence Eldridge, of East Douglas, in 1859, one child, Sophia, b. in 1869, m. George Green. Hervey 7 Park (Moses 6 ) was born in Sutton, June 26, 1790. He chose the trade of a mechanic, working in the second armory, where he contracted for the gun-stocking from Mr. Waters. It was his privilege to make sketches of the Blanchard lathe at Springfield and he erected the second machine of its kind for the local armory, though it was used but for a short time. He also aided Mr. Waters in perfecting a routing machine for making an opening in the stock where the lock was placed; and it was this machine which practically completed the result, so largely begun by the Blanchard lathe, of doing away with the old fashioned handwork. He married Joanna Bobbins, of Mendon. Not pleasing his people in either his choice of a trade, or of a wife, he was cut off from any share in the ancestral homestead, and was. like many another, obliged to begin again. Starting with the place where the house of Mr. M. Murphy now stands, after work at the armory ceased, he turned his attention to farming and, selling his house and lot, he bought the Willard and Wesson farms (formerly belonging to Amos Singletary), on the Worcester road, near Dorothy Pond. He moved to the farm in 1835, where he died, Sept. 13, 1875. He served the town as assessor and in various other minor offices. He was one of those who strove repeatedly, from 1823, to organize a Baptist Church in town, though no enduring result was obtained till 1835. He was a charter member of King Hiram Council of Charlton and Worcester. He was a member GENEALOGY 581 of the first Temperance Society in the country. One of the peculiar rules of the society was that at each meeting every member made returns of his drinking during the month and if, in the opinion of the meeting, this was too much, he was condemned to total abstinence for a set term, or paid a fine. He was also a member of the old Millbury Lyceum, and took his turn in ad- dressing a meeting, delivering several talks upon various phenomena of Natural Philosophy, as Physics was then called. From 1808 until 1838 he was a member of the old militia. Children: 1. Lydia, d. aged 19; 2. Her- vey 8 Park (see below) . George 8 Park (John 7 ) was born in Millbury, Sept. 9, 1815. Removing to Worcester on attaining his majority, he spent nearly the whole of his life there, returning after the death of his sister Adaline, in 1897, to spend his remaining summers upon the old homestead, where he is noted as having planted his own garden in the 92d year of his age. He died in 1908. He had eight chil- dren, two of whom were officers of the 57th Mass. Vols., one being killed at North Anna, Va., in 1864; the other, wounded at Petersburg, died at Dans- ville, Va., in 1865. Hervey 8 Park (Hervey 7 ) was born in Millbury, Oct. 12, 1831. His life was spent there, upon the farm, where he died, Nov. 26, 1900. He married Aman- da Eliza Guild, in 1855, who was born in Augusta, Me., Sept. 2, 1835, and died in Millbury in January, 1896. Though primarily a farmer, Mr. Park was also, like his father, a mechanic. He was greatly interested in the Farmers' and Mechanics' Association of the town and served as its president with the excep- tion of three years, occupying that position through the whole life of the Asso- ciation until the Grange came to take its place. He was a Royal Arch Mason, a member of The Council, and also of the Knights Templars. Besides serving the town in several other positions, he served long upon the Board of Assessors, being its chariman for ten years. Children: 1. Mary Lydia, teacher, afterwards nurse; 2. Ada Eliza, m. Chas. M. Brown (as a girl developed considerable artistic ability, not only with the brush, but also as a designer of carpets, wallpaper, and kindred articles; worked for several large firms in Worcester and in New York City); 3. Edwin Hervey (see below); 4. Alice Amanda, m. Walter H.Howe (q. v.); 5. Lucy Mabel, d. aged 8; 6. Charles 9 Willis (see below). Edwin 9 Hervey Park (Hervey 8 ), mechanical engineer, was born in Millbury, Aug. 6, 1860, and married, May 21, 1892, Nellie Harriet, dau. of Russell B. Lovell (q. v.). Children, all born in Worcester, residing in Millbury: 1. Dorothy Lovell; 2. Lydia Frances; 3. Norman Hervey. Rev. Charles Willis 9 Park (Hervey 8 ) was born in Millbury, June 24, 1867. Starting life upon the farm, he entered the ministry. He married Mary Louisa, dau. of Alonzo Bunker, D. D., of Burmah, in 1898. Children: 1. Charles Judson; 2. Hervey; 3. Philip Bradbury; 4. Miriam Louisa; 5. Wilfred Bixby. Mr. Park has been successful in his pastorates and has spoken in the pro- hibition cause, especially in Iowa, and New York. 582 HISTORY OF MILLBURY PEIRCE. Rev. Charles Henry Peirce, A. B., Oberlin, 1845, Andover Theological Seminary, 1850, pastor Second Congregational Church, Millbury, 1861-1865, was born at Peru, Mass., Nov. 29, 1822, and married, second, in Millbury, May 21, 1863, Elizabeth Waters, dau. of Ebenezer Waters Goffe (q. v.). He died in Millbury, Oct. 5, 1865. PHILLIPS. Elijah Brigharn 8 Phillips (Ebenezer Morgan 7 , Ebenezer Humphrey 8 , Jona- than 6 , Joseph 4 , Theophilus 3 , George 2 , Christopher 1 ) was for fifty years engaged in railroad business and successively president of the Michigan Southern and Northern Indiana Railroad, of the Lake Shore and Michigan Southern Rail- road, of the Eastern Railroad, of the Fitchburg Railroad, etc. (See Phillips Genealogies, 1885, and Worcester County History, 1889, Vol. 2, p. 1355.) He was son of Ebenezer Humphrey and Anna Maria (Brigham) Phillips of Westboro and was born in West Sutton, Aug. 20, 1819. He married, in Bos- ton, Feb. 2, 1845, Maria Rebecca, dau. of Henry and Mehitable (Copeland) Ayling, of Boston. She was born there Oct. 12, 1822. Mr. Phillips died in Brookline, Sept. 13, 1905. She died there May 2, 1894. Children: 1. Henry Ayling (see below); 2. Anna Maria, m. in Boston, Col. Cyrus Andrew Page; children, Phillips Ward and Dorothy; 3. Walter Brigham, m. Gertrude Spring; children, Eleanor, Morgan Brigham, Roger Spring. Henry Ayling 9 Phillips, Bachelor of Science in Architecture, Massachusetts Institute of Technology, 1873, studied at the Ecole des Beaux Arts, Parish, 1875-6, architect, with office in Boston, residing in Millbury, member of the Boston Society of Architects, of the Boston Society of Civil Engineers, of the New England Historic-Genealogical Society, etc., member and secretary of the committee having in charge the publication of the Millbury Centennial History, member of the executive committee of the Millbury Centennial Cel- ebration, member of the committee for marking historic spots at that cele- bration, member and chairman of the committee in charge of the Millbury Centennial Historical Exhibition, son of Elijah Brigham and Maria Rebecca (Ayling) Phillips, was born in Boston, Aug. 19, 1852, married in Millbury, Oct. 4, 1888, Florence Elizabeth, dau. of Col. Asa Holman Waters of Millbury (q. v.). PIERCE. The Pierce family is a very old one that has long been prominent in the af- fairs of the town. Several early members were successively deacons in the First Congregational Church. John served in the War of the Revolution. (See Revolutionary Soldiers.) Of the old homesteads once occupied by mem- bers of the family two are still standing. The immigrant ancestor, Thomas Pierce, came from England to this coun- try in 1633-4 with his wife, Elizabeth, and settled at Charlestown. He was born in England in 1583-4 and died, Oct. 7, 1666. His wife, Elizabeth, was born in England in 1595-6. To this family belonged Franklin Pierce, formerly President of the United States. He was of the seventh generation, the same as Hervey Pierce, of ■ - . ■ --, J GENEALOGY 583 Millbury. The line of his lineage was Thomas 1 , Thomas 2 , Stephen 3 , Stephen 4 , Benjamin 6 , Benjamin 6 , General and twice Governor of New Hampshire, Franklin 7 . See Pierce Genealogy, by Frederick Beech Pierce, of Boston, published in 1882. John Pierce 6 (Ebenezer 6 , Ebenezer 4 , John 8 , Thomas 2 , Thomas'), farmer, was born in Millbury, Apr. 20, 1754, and married there, Oct. 5, 1775, Lucy, dau. of Dr. Ebenezer and Mary (Stowe) Snow. He died in West Millbury, Sept. 20, 1832. She died there, May 11, 1823. Children, all born in Sutton: 1. John, b. July 14, 1776, d. in Sutton, Oct. 20, 1796; 2. Betsey, b. Oct. 29, 1777, m. in Sutton, Dec. 1, 1S02, d. in Millbury, Nov. 25, 1867; 3. Lucy, b. Mar. 25, 1779, m. Aug. 19, 1801, d. in Millbury, June 13, 1819; 4. Luther (see below); 5. Calvin, b. Dec. 12, 1784, m. Sept. 28, 1808, d. June 26, 1812; 6. Clarissa, b. Nov. 6, 1787, m. Oct. 6, 1808, d. Mar., 1866, in Elgin, 111.; 7. Hervey, b. Oct. 24, 1790, d. in Millbury, Sept. 20, 1796; 8. Polly, b. Mar. 7, 1792, m. in Sutton, June 23, 1811, d. in Enfield, Conn.; 9. Harvey (see be- low); 10. John W., b. May 20, 1801, d. in Millbury, Aug. 1, 1803. Luther 7 Pierce (John 6 , Ebenezer 5 , Ebenezer 4 , John 8 , Thomas 2 , Thomas 1 ) was born Oct. 14, 1781, and married, first, Mar. 23, 1803, Clarissa Reed, who died, July 9, 1824. Nine children, Francis Robbins being the ninth (see be- low). He married, second, May 31, 1825, Aurilla Terry. One child. Harvey 7 Pierce (John 6 , Ebenezer 6 , Ebenezer 4 , John 3 , Thomas 2 , Thomas 1 ), farmer, was born in West Millbury, Mar. 26, 1797, and married, in Auburn, Sina, dau. of Nathaniel and Sally (Jacobs) Stone. She was born in Auburn, July 21, 1796. He died in West Millbury, April 16, 1851. She died there April 23, 1870. Children: 1. Andreas W". (see below); 2. Sarah Stone, b. March 23, 1824, m. Robert Jones (q. v.), d. in West Millbury, May 20, 1903. Francis Robbins 8 Pierce (Luther 7 , John 6 , Ebenezer 6 , Ebenezer 4 , John 3 , Thomas 2 , Thomas 1 ), manufacturer of paper mill knives, was born in Enfield, Conn., Oct. 22, 1821, resided in Enfield. He married, in Whippany, N. J., Nov. 27, 1849, Marietta Elizabeth Tuttle, teacher, who was born there, July 20, 1817. He died in Longmeadow, Mass., Feb. 20, 1882. She died in West Millbury, Jan. 3, 1886. Dau.: Ida Tuttle, b. in Enfield, Conn., May 2, 1851, in. Henry W. Davidson, (q. v.). Andreas Waters 8 Pierce (Harvey 7 , John 6 , Ebenezer 6 , Ebenezer 4 , John 3 , Thomas 2 , Thomas 1 ) was born in Millbury, Dec. 29, 1820, and married in Sutton, Sept. 19, 1844, Mary Ann Putnam, who was born there, Nov. 17, 1821. He died in Millbury in Nov., 1889. She died there, Feb. 8, 1888. Children: 1. John W. (see below); 2. Julia E., b. in Millbury, Sept. 6, 1853, m. John T. Brierly 3 (q. v.). John Woodbury 9 Pierce (Andreas W. 8 , Hervey 7 , John 6 , Ebenezer 6 , Ebene- zer 4 , John 3 , Thomas 2 , Thomas 1 ), farmer, was born in West Millbury, Mar. 20, 1847, and married there, Jan. 17, 1872, Hannah Catherine Hayden who was born in Grafton, Feb. 14, 1845. Children: 1. Mabel E., b. Mar. 10, 1874; 2. Alice M., b. Sept. 23, 1876; 3. Hervey C. (see below). Hervey Cushman 10 Pierce (John W. 9 , Andreas W. 8 , Hervey 7 , John 6 , Eben- ezer 6 , Ebenezer 4 , John 3 , Thomas 2 , Thomas 1 ), dealer in hardware, residing in Millbury, was born in West Millbury, July 23, 1881 . He married, in Millbury, 584 HISTORY OF MILLBURY Oct. 15, 1902, Evelyn Hayward Whitehead, dau. of George Edward and Evelyn Louise (Deane) Whitehead of Taunton (q. v.). Children, both born in Millbury: 1. Robert George, b. July 31, 1903; 2. Evelyn Hayden, b. Sept. 13, 1907. Abraham Pierce was born Jan. 23, 1800, in Sutton, and married Almyra Cole, who was born in Sutton, Feb. 18, 1802. He died in Millbury, Dec. 13, 1876. She died there, May 4, 1877. Children: 1. Susan Tory, b. May 10, 1832, m. Dec. 5, 1859, in Danielson, Conn., Daniel Colwell (q. v.); 2. Hannah L., b. in Millbury, July 17, 1836, m. Rodney N. Holman (q. v.).; 3. m. Francis Rodney Herrick (q. v.). POLAND. Simon Brown Poland, farmer, was born in Winchendon, June 1, 1802, and married, in Orange, Feb. 24, 1829, Betsey Wheeler, of Orange, who was born in Athol, Jan. 21, 1807. He died in Millbury. Feb. 20, 1873. She died there Dec. 2, 1883. Children: 1. Sarah Maria, m. Anson Gould Livermore (q. v.); 2. Mary Elizabeth, b in Winchendon, Feb. 3, 1834, m. Charles P. Streeter (q. v.); 3. Ellen Gratia, b. in Winchendon, Nov. 24, 1840, m. Alvah Jackson Rice (q. v.); 4. Stella E., b. in Winchendon, Aug. 8, 1848, m. Charles Andrew Gould (q. v.). POWERS. David Powers was born in Northbridge in 1752 and married Naomi Gold- thwaite who was born in Northbridge, July 13, 1772. He died March 8, 1813. She died in Sutton, Jan. 4, 1852. Dau.: Maria, b. in Millbury, Sept. 1, 1806, m. Amasa Bond (q. v.). PROCTOR. William Proctor, manager of steel works in Sheffield, Eng., was born Dec. 31, 1816, in Lincoln, Eng., and married Hannah Eaton, who was born in Bawtry, Eng., April 24, 1818. He died in Southport, Eng., Aug. 28, 1885. She died in Pittsmoor, Sheffield, England, Jan. 23, 1887. Son: William L. (see below) . William L. Proctor, edge-tool manufacturer, was born in Pitsmoor, Sheffield, England, Apr. 9, 1855. He married in Millbury, May 20, 1886, Sarah E. Buck, dau. of Richard Buck (q. v.). Children, all born in Millbury: Richard W., superintendent of factory, Buck Bros. Tool Works, b. Aug. 16, 1887; 2. Hannah E., b. Dec. i8, 1889, m. in Millbury, April 17, 1914, Richard Oliver Bonner, of Rockville Center, N. Y.; 3. Harold B., superintendent of Ware- house, Buck Bros. Tool Works, b. Nov. 10, 1891. PUTNAM. John M. Putnam was born in Sutton, May 28, 1814, and married, Aug. 6, 1835, Harty Cranson Mason, who was born in Warren, April 28, 1817. He died in Worcester, Sept. 30, 1900. She died in Grafton, Aug. 2, 1900. Dau.: Sabina Carpenter, m. Warren Glover (q. v.). GENEALOGY 585 George Eugene Putnam, farmer, was born in Millbury, and married Lucy A. Putnam, who was born in Oxford, Oct. 8, 1851. He died in Sutton, Dec. 1, 1912. Son: Frederick E. (see below). Frederick E. Putnam, woodworker and farmer, residing in Millbury, was born in Sutton, Aug. 30, 1873, and married in Sutton, May 16, 1897, Florence Ella, dau. of John C. and Mary E. Crane (q. v.). Child: Ralph Eugene, b. in Millbury, Oct. 10, 1900. RAWSON. Justin Webster Rawson, residing in Millbury, married there June 19, 1889, Mary Eliza (Hastings) Cross, dau. of George Washington Hastings (q. v.). Son: Earle Herbert, carpenter, b. in Millbury, Apr. 7, 1890, m. in Worcester, Aug. 1, 1911. REED. Frederick Elmer Reed was born in Croyden, N. H., Mar. 1, 1847, and married, in Worcester, Nov. 22, 1870, Sarah Maria Wood, who was born in Somerville, N. J., Dec. 7, 1849. Dau: Margaret, b. in Worcester, Nov. 20, 1882, m. Ernest Bigelow Freeman (q. v.). RICE. Joseph 1 Rice married Hannah Leland of Grafton. She died in Millbury in 1794. He bought a farm in that part of Sutton now Millbury in 1777. Son: Daniel (see below). Daniel 2 Rice, farmer, resided on the Providence road in Millbury, was born in Grafton, in 1762. He married in Millbury, Aug. 24, 1784, Anna Holbrook of Grafton. He died in Millbury in 1830. Children, born in what is now Millbury: 1. Sally, b. in 1786, m. Sylvanus Pratt, d. in Worcester, in 1856; 2. Joseph, b. in 178S, m. Eliza Edson, d. in Milford, N.Y., in 1828; 3. Asenath, b. in 1789, d. in Millbury in 1796; 4. Jonathan, b. in 1792, m. Candace Rand, d. in Newport, N. H., in 1858; 5. Oliver (see below); 6. Nancy, b. in 1798, m. Joshua Marsh, d. in Uniontown, Pa., in 186-. Oliver 3 Rice farmer, well known citizen, lived on the road to Wilkinsonville, greatly interested in town affairs, held various town offices, such as selectman, etc., was born in Millbury when that part of the town was Sutton, in 1793, died in Millbury, in 1867. He married, first, in Leicester, Mass., in 1826, Cynthia Parker. She died in Millbury. Children, all born in Millbury: 1. Henry C, lawyer, b. Aug. 22, 1827, resided in Worcester, m. in Worcester, in April, 1861, d. there, July 16, 1891; 2. Leander P., farmer and merchant, b. Oct. 12, 1830, resided in Indianapolis. He married, second, in Wrentham, in 1832, Achsah Brown. Children, born in Millbury: 1. Howard M., b. in 1835; 2. Anson T., b. Nov. 19, 1837, d. in Millbury, in August, 1838. Cyrus Rice, farmer, resided in Oxford, was born in Brimfield, June 2, 1805, and married Eliza Beasley, of New Bedford, who was born in Franklin, May 12, 1807. He died in Oxford, June 3, 1874. She died in New Bedford, in 1902. Son: Ambrose E. (see below). 586 HISTORY OF MILLBURY Ambrose E. Rice, cotton overseer, residing in Millbury, was born in Brook- field, Feb. 26, 1844, and married in Sutton, May 4, 1873, Elizabeth R. Paine of Millbury, dau. of William J. Paine (q. v.). Willard 1 Rice, farmer, resided in Sutton, was born there, Nov. 23, 1805, and married, Jan. 31, 1833, in No. Kingston, R. I., Alma Frye Watson, of Sutton, who was born in North Kingston, R. I., Sept. 7, 1804. He died in Sutton, July 25, 1883. She died there, May 12, 1889. Son: Alvah Jackson (see below). Alvah Jackson 2 Rice, lumber dealer, was born in Sutton, June 30, 1841, and married in Millbury,. Jan. 27, 1869, Ellen Gratia, dau. of Simon Brown Poland (q. v.). He died in Millbury, Oct. 18, 1910. Children: 1. Florence Annie, b. in Millbury, July IS, 1872, d. there, Nov. 24. 18S0; 2. Irving Alvah, b. in Millbury, June 6, 1877, d. in Millbury, Dec. 11, 1880; 3. Floyd Alvah, (see below). Floyd Alvah 3 Rice, residing in E. Providence, R. I., was born in Millbury, Dec. 12, 1881, and married there, Feb. 18, 1903, Ella Ethel Drew, of E. Provi- dence, dau. of John Ammi Drew (q. v.). Children: 1. Florence Alice, b. in Millbury, Mar. 24, 1905; 2. Gertrude Bowden, b. in Millbury, Mar. 8, 1907; 3. Dorothy Poland, b. in Millbury, June 8, 1911. RICH. George Rich, farmer, of Sutton, Mass., married Sarah E. Stockwell, in Sutton. Son: John Stockwell (see below). John Stockwell Rich, mill owner, was born in Sutton, May 17, 1844, and married, in East Thompson, Conn.., May 10, 1865, Maria Rosetta Jacobs, dau. of Syrel, a farmer, and Phila Maria (Smith) Jacobs. Children, except the first, all born in Millbury: 1. John Jacobs, b. in Worcester, Nov. 13, 1867, m. in Millbuiy, June 13, 1888; 2. Mary Walker Small, drowned in West Millbury, July 24, 1888; 3. Chandler Harrison, b. May 8, 1871, d. in Millbury, Nov. 21, 1883; 4. Everett Stockwell, b. May 22, 1877, d. in Millbury, Aug. 2, 1895; 5. Florence May, b. May 31, 1881, d. in Millbury, Apr. 1, 1898; 6. Sadie Marie, b. Jan. 23, 1886, m. in Millbury, Apr. 14, 1909, Howard Francis King. RING. David Ring was born in Cambridge, Aug. 19, 1837, and married, Aug. 31, 1871, Ellen Frances Lovell, who was born in Millbury, Oct. 13, 1851. She died there, Dec. 2, 1906. Children: 1. Edith L., b. in Millbury, June 12, 1872, m. Corliss H. Crouch (q. v.); 2. Fanny, married Milliken. ROBBINS. Henry Robbins, farmer, resided in Worcester, married Hannah Henderson. Dau: Mary Jane, b. in Chatham, Canada, Apr. 8, 1856, m. George I. Stowe, (q. v.). ROBINSON. Greenleaf Robinson, residing in Bridgton,Maine,was born in Hiram, Maine. He married Flora Ann Thompson, who was born in Ossipee, N. H. Dau: Susie Gertrude, m. Lewis Edward Carter (q. v.). GENEALOGY 587 RUSSELL. Thomas Russell, Jr., farmer, of Temple, Me., was born in Wilton, N. H., Sept. 3, 1792, and married there, July 31, 1814, Martha True who was born in Farmington, Me., June 14, 1793. He died in Temple, Me., Oct. 22, 1842. She died in Millbury, Feb. 25, 1873. Dau: Adaline Battel, b. in Temple, Me., Jan. 19, 1839, m. Charles Abbey Moore (q. v.). RYAN. Anthony 1 Ryan came from the northern part of Ireland. In 1743, he resided in Leicester, Mass. Son: Samuel (see below). Samuel 2 Ryan, Revolutionary soldier, served more than one enlistment, fought in the battle of Bennington. Two sons: 1. John (see below); 2. William (^ee below). John 3 Ryan (Samuel 2 , Anthony 1 ), whip manufacturer, resided in Charlton and in Millbury, was born in Spencer and married, in Charlton, Caroline Merritt, who was born there July 10, 1801, a descendant of Henry Merritt, who settled in Scituate about 1630. He died in Millbury, Sept. 28, 1870. She died there, May 10, 1880. Dau: Josephine Caroline, b. in Chailton, Mar. 23, 1835, m. Ira N. Goddard (q. v.), d. Aug. 27, 1913. William 3 Ryan (Samuel 2 , Anthony 1 ) was born in Charlton, Nov. 7, 1806, and married, first, in 1830, Maranda H. Hicks, who died in 1836. Children: 1. Edward W., b. June 14, 1832; 2. Horace H., b. Dec. 12, 1833, d. in 1890; 3. Maranda H., b. , 1835, d. young. He married, second, in 1837, Adaline Humes. Children: 1. Waterman M., b. in 1838, a soldier in the Civil War, d. in 1899; 2. Charles R., b. in 1840, d. in Millbury, Aug. 29, 1913; 3. Mary A., b. in 1842, d. 1845; 4. George A., b. 1845, killed in the Civil War; 5. Henry F., b. 1848; 6. Herbert A. (see below). Herbert A. 4 Ryan (William 3 , Samuel 2 , Anthony 1 ), undertaker, was born in Millbury, March 5, 1850, and married there, first, in 1871, Anna M. Frissell, dau. of Otis and Maria Fiissell. She was born in Grafton and died in Millbury in 1883. He married, second, in Millbury, in 1885, Mary C. Thompson, a native of Millbury, dau. of John A. and Charlotte Thompson. She died in 1900. Children: 1. Ethel Louise, b. Feb. 6, 1886, missionary to the Piute Indians, 1912-1913; 2. George Herbert, chemist, b. Feb. 27, 1887; 3. Edith Armsby, b. Mar. 13, 1892. He married, third, in 1902, Mrs. Nellie (Grover) Nelson, who was born in Ashland, dau. of Frederick E. and Caroline S. Grover. SAFFORD. Gancelo Safford was born June 13, 1831, at Abbott, Me., and married, July 10, 1859, in Dexter, Me., Zulema Seaver, teacher, who was born in Dexter, Me., April 26, 1838. He died July 4, 1885, in Cuba. Dau : Mattie Blanche, b. in Dexter, Maine, Dec. 7, 1868, m. John R. Greenwood (q. v.). SALMONSEN. S. L. Salmonsen, market gardener, residing in Millbury, was born in Den- mark, July 3, 1875, and married in Worcester, Feb. 4, 1899, Nicolena Paulsen, who was born in Denmark, Aug. 4, 1876. Children, b. in Millbury: 1. Paul T., b. Jan. 9, 1908; 2. Gordon H., b. Aug. 22, 1910. 588 HISTORY OF MILLBURY SEARLES. Curtis 1 Searles, sea captain, was born and resided in England. He married Hannah Bigelow, dau. of Capt. Timothy Bigelow, of Worcester, whose monu- ment is on Worcester Common. He was "lost at sea." They had a son Curtis (see below). Curtis 2 Searles, pump borer, resided in Sutton, (now Millbury) was born in Worcester, May 13, 1768, and married in Wrentham, Feb. 24, 1795, Tamar Blake, who was born in Wrentham, Sept. 19, 1771. He died in Sutton, Feb. 5, 1851. She died there, Mar. 13, 1851. Children, born, except the two old- est, in Millbury: 1. George, ploughmaker, b. Apr. 20, 1796, resided in Ux- bridge, m. Feb. 13, 1822, d. in Uxbridge, Mar. 31, 1881; 2. Enos, b. July 26, 1797, d. in Millbury, Sept. 29, 1853; 3. Claricda, b. Feb. 28, 1799, d. in Mill- bury, Mar. 2, 1799; 4. Gilbert (see below); 5. Curtis, shoemaker, b. Aug. 23, 1802, resided in Westboro, d. there Sept. 5, 1871; 6. Rachel, b. July 16, 1804, m. in Sutton, Dec. 16, 1830, d. in Sutton, July 25, 1888; 7. Amanda, b. Jan. 2, 1806, m. in Sutton, Dec. 8, 1828, d. there, Sept. 3, 1890; 8. Nancy, b. Feb. 5, 1808, resided in Sutton, d. there, May 24, 1891; 9. James M., car- penter, b. May 27, 1810, resided in Milo, Me., d. there, Nov. 30, 1844; 10. Tamar B., b. Sept. 29, 1812, resided in Sutton, d. there, June 29, 1835. Gilbert 3 Searles, farmer, resided in Millbury, was born in Sutton (now Millbury) Sept. 24, 1800, and married in Sutton (now Northbridge) Lydia Hyde, who was born in Sutton (now Northbridge) Oct. 2, 1802. He died in Millbury, Feb. 13, 1889. She died in Sutton, May 11, 1866. Children, born in Sutton: 1. David H., carpenter, b. Dec. 29, 1827, m. in Springfield, in June, 1851, d. in Millbury, Nov. 18, 1909; 2. Francis G., shuttle-manufacturer, resided in Sutton, b. Oct, 10, 1833, m. in Northbridge, in December, 1864, d. there, Nov. 27, 1867; 3. Charles H. (see below); 4. Lydia A., b. Oct. 27, 1842, m. in Northbridge, resided there and died there, Sept. 23, 1905 ; 5. Elizabeth T., b. Oct. 11, 1847, resided in Sutton, d. there Dec. 7, 1867. Charles H. 4 Searles (Gilbert 3 , Curtis 2 , Curtis 1 ), farmer and advertising agent, resided on Church street, Millbury, was born in Sutton, June 24, 1835, and married, in Grafton, June 15, 1864, Carrie A., dau. of Jesse and Rosetta H. Jackson (q. v.). He died in Millbury, Nov. 6, 1912. Children, born in Sut- ton: 1. Mabel R., edge tool inspector, b. Apr. 3, 1865; 2. Cora L., b. Jan. 16. 1867. SEARS. Richard 1 Sears, resided in Marblehead, married Dorothy . He died in 1676. She died 1678-9. Children: 1. Paul (see below); 2. Silas, d. in Yarmouth, Jan. 13, 1697-8; 3. Debrah, b. in Yarmouth, September, 1639, m. Zachary Paddock, d. in Yarmouth, Aug. 17, 1732. Capt. Paul 2 Sears, resided in Marblehead, was born Feb. 16, 1637, and married in Yarmouth, in 1658, Deborah Willard, dau. of George and Dorothy (Dunster) Willard. He died there Feb. 20, 1707. She died there, May 13, 1721. Children, all born in Yarmouth: 1. Mercy, b. July 3, 1659; 2. Bethia, b. Jan. 3, 1661-2, m. John Crowell, Jr., d. in Chatham, July 5, 1684; 3. Samuel, b. Jan., 1663-4; 4. Lydia, b. 1666, m. Eleazer Hamlin; 5. Paul, b. June 15, 1669; GENEALOGY 589 6. Mary (?) b. Oct. 24, 1672, m. Capt. John Knowlcs; 7. Ann, b. Mar. 27, 1675, m. Jan. 28, 1703, John Merrick, d. Nov. 14, 1745; 8. John (see below); 9. Daniel, b. 1682-3, d. Aug. 10, 1756. Capt. John 3 Sears, resided in Yarmouth, was born there in 1677-8, and mar- ried, in Eastham, June 1, 1704, Priscilla Freeman, dau. of Capt. Samuel and Elizabeth (Sparrow) Freeman. She was born Oct. 27, 1686. He died Apr. 9,1738. She died May 8, 1764. Children, all born in Yarmouth: 1. Elisha, b. 1706; 2. John, b. 1712; 3. Bathsheba, b. 1712, d. Apr. 19, 1735; 4. Willard, (see below); 5. Mary, b. Oct. 21, 1725, m. Ebenezar Paddock; 6. Priscilla, m. in Yarmouth, Mar. 6, 1728-9, John Howes; 7. Betty, b. 1719, m. in Yar- mouth, Aug. 23, 1739, John Webb; 8. Nathaniel, b. 1720; 9. Herman, b. Jan. 28, 1724-5, d. Aug. 1, 1726; 10. Bethia, b. Oct, 15, 1726, d. Sept. 8, 1736. Willard* Sears, resided in Yarmouth, was born there in 1714 and married, first, there, Nov. 17, 1745 ; Susannah Howes, who was born there, Oct. 10, 1720. She died, Apr. 9, 1763. Children, all born in Harwich: 1. Edward. b. Oct. 22, 1746; 2. Willard, b. Nov. 8, 1748; 3. Mary, b. Apr. 1, 1750, m. Nov. 21, 1771, Joshua Howes, d. Dec. 1, 1774; 4. Willard, b. Jan. 7, 1751-2, d. July 4, 1752; 5. Reuben (see below); 6. Ebenezer, b. Oct. 11, 1755; 7. Willard, b. May 26, 1759. Willard Sears married, second, Jan. 3, 1765, Marjory Homer. He died in West Brewster, Aug. 19, 1765. She died there, Aug. 1, 1795. Dau.: Susannah, b. in Harwich, Oct. 19, 1765, m. in Yar- mouth, Jan. 29, 1789, Levi Crowell. Reuben 5 Sears, carpenter, resided in Brewster, was born there Sept. 27, 1753, and married, first, in Harwich, Dec. 13, 1781, Rhcda Mayo. She died in West Brewster, Apr. 6, 1784. Children, both born in Harwich: 1. Mary, b. Nov. 6, 1782, m. in Brewster, Nov. 5, 1805, Amos Kelley; 2. Rhcda, b. Apr. 5, 1784, d. at sea, Jan. 25, 1805. Reuben Sears married, second, in Har- wich, Mar. 12, 1785, Abagail Vincent. He died in Brewster, November, 1844. She died April 24, 1828. Children, all but one born in Harwich: 1. David, b. July 23, 17S8, d. September, 1906; 2. Reuben, b. July 29, 1791; 3. Abagail, b. Aug. 9, 1793, m. Heman Sears; 4. Philander, b. Dec. 29, 1795; 5. Thomas, b. Dec. 11, 1797, d. Nov. 16, 1800; 6. Joanna, b. Oct. 14, 1799; 7. Orrin (see below); 8. Rosanna, b. in Brewster, May 15, 1805. Orrin 6 Sears, carpenter, resided in Brewster, was born there Sept. 9, 1802, and married there Dec. 10, 1829, Hannah M. Hopkins, who was born in Provincctown, Sept. 18, 1808. He died in Hingham, July 27, 1892. She died there in April, 1890. Children, all born in Brewster: 1. Nathan Henry (see below); 2. Lorenzo Johnson, b. Feb. 27, 1832; 2. Hannah Maria, b. Mar. 29, 1836, m. at Hingham, Nov. 22, 1866, John Lincoln, Jr.; 4. Louisa Dunham, b. May 17, 1839, d. Nov. 26, 1867; 5. Orrin Brewster, b. Mar. 8, 1845. Nathan Henry 7 Sears, postmaster in Millbury, was born in Brewster, Nov. 28, 1830, and married, first, in Millbury, Sept. 12, 1856, Anna E. Moore, dau. of Dr. William B. Moore (q. v.). She died in Millbury, Feb. 7, 1860. He married, second, in Petersham, May 28, 1868, Luthera B. Wright, dau. of Eli Wright (q. v.). She died in Millbury, Oct. 25, 1888. Children, born in Millbury: 1. Nathan Walter, b. Dec. 6, 1870, d. in Millbury, Mar. 7, 1887; 2. Anna Moore, teacher, b. July 27, 1875. 590 HISTORY OF MILLBURY SHAHAN. Peter Shahan, M. D., was born in Ireland, and married Hanna Horan, a native of Ireland. Son: Maurice P. (see below). Mautice P. Shahan was born in Ireland, June 30, 1830, and married, first, at Salem, Oct. 7, 1856, Mary Carmody. He came to Millbury in 1859. Children: 1. Thomas Joseph, president of the Catholic University, Wash- ington, D. C, b. in Manchester, N. H., Sept. 11, 1857; 2. Hannah M., b. in Millbury, d. in Hartford, Ct., May 2, 1884. He married, second, Jan. 5, 1892, Mary Buckley, dau. of Lawrence Buckley (q. v.). SHARON. Henry Theodore Sharon, gardener, residing in Millbury, was born in Can- ada, May 25, 1850, and married, in Kansas, June 6, 1881, Emila Christina Axelson, a native of Sweden, who was born Aug. 8, 1864. Dau: Anna Matilda, b. in Beloit, Kan., Aug. 26, 1882, m. William Theron White (q. v.). SHEPARDSON. Moses K. Shepardson, overseer, resided at Oxford, was born in Petersham, Vt., Oct. 23, 1797, and married, Mar. 22, 1819, Laura Greenwood, who was born Dec. 28, 1800. He died in Oxford, Mar. 21, 1889. She died there, July 9, 1885. Dau: Laurinda, b. in Dummerstown, Vt., April 14, 1822, m. George Washington Hastings (q. v.). SHERWOOD. Samuel D. Sherwood, farmer, was born in Pittstown, N. Y., April 14, 1806, and married Sally Ann Anderson who was born there June 4, 1808. He died in Rock City Falls, N. Y., Jan. 12, 1888. She died there, March 25, 1885. Dau: Mary L., m. Henry Van Ostrand (q. v.). SINGLETARY. Richard 1 Singletary, born in 1585, was a proprietor in Salem, in 1637. He moved to Newbury where he became a proprietor in 1638. The following 3'ear he was a proprietor at Salisbury. He married, first, at Newbury, in 1638. Children: 1. Jonathan, b. Jan. 17, 1639; 2. Eunice, b. Jan. 7, 1641, m. Thomas Eaton; 3. Nathaniel (see below); 4. Lydia, b. Apr. 30, 1648, m. Daniel Ladd, Jr.; 5. Amos, b. April, 1651. Richard Singletary married, second, Susanna Cooke. He became a proprietor at Haverhill, in 1651, also a town officer. He died there Oct. 25, 1687, aged 102 years. She died there, Apr. 11, 1682, aged 56 years. Son: Benjamin, b. in Haverhill, Apr. 4, 1656. Nathaniel 2 Singletary was born Oct. 28, 1644. He moved to Framingham, where he married, Dec. 22, 1673, Sarah Belknap, dau. of Abraham and Mary Beklnap. Children: 1. John (see below) ; 2. Jonathan, b. Nov. 18,1678, d. young; 3. Sarah, b. Oct. 23, 1679, m. Dec. 12, 1712, Thomas Frost; 4. Susanna, b. Sept. 19, 1681; 5. Richard, b. Aug. 5, 1683, killed by the Indians, in Lan caster, Aug. 19, 1707; 6. Hannah, b. May 23, 1685, m. Jonathan Rug- 7. Ebenezer, b. June 18, 1687. GENEALOGY 591 John 3 Singletary, cooper, was born May 7, 1675. He settled in Salisbury, and bought, May 23, 1709, of Joseph Buckmingster, fifty acres on the west side of the mountain, and built the house known as the old Littlefield House. This he sold, May 30, 1720, to Samuel Moore, and moved to Sutton. He was a resident of Framingham for more than ten years, and from there moved to Sutton about 1721, where he was chosen one of the tything men. He married in Haverhill, Dec. 17, 1700, Mary Grelee, who died in Sutton, Mar. 8, 1735. Children: 1. Nathaniel; 2. Joseph; 3. Richard, b. in Framingham, May 27, 1710; 1. Mehitable, b. Mar. 10, 1714-15; 5. Amos (see below). Amos 4 Singletary, the first male born in Sutton, was born in September, 1721, and married, Sept. 6, 1742, Mary Curtis, of Topsfield. She died June 28, 1798; Sutton records say 1799. Children: 1. Greely b. Aug. 15, 1743, m. Dea. Joseph Allen of Hardwick, Jan. 15, 1772; 2. John (see below); 3. Mary, b. June 1747, m. Elisha Gale, Apr. 8, 1767; 4. Mehitable, b. Mar. 13, 1749, m. Peter Jennison, Mar. 31, 1769; 5. Hannah, b. Mar. 15, 1753, m., first, Jonathan Gould, Jan. 30, 1770; m., second, Solomon Dwinel, April 1, 1783; 6. Azubah, b. Dec. 9, 1754, d. unmarried, aged 20; 7. Amos, b. Mar. 11, 1757, m. Betsey Johnson, in 1777 (date of intention Jan. 9); 8. Richard, b. Nov. 9, 1760; 9. Thankful, b. Oct. 30, 1762, m. Ebenezer Burnap. John 5 Singletary was born Mar. 17, 1745, and married, Apr. 15, 1767, Sarah Jennison. Son: John (see below). John 6 Singletary was baptized Jan. 19, 1772. SLOCUM. David C. Slocum, carpenter, resided in Tyringham, was born in New York State, and married Nancy Remington of Tyringham, who was born Nov. 19, 1802. She died in Millbury, Feb. 18, 1885. Son: Aratus B. (see below). Aratus Brewster Slocum was born in Tyringham, July 17, 1828, and married, in Holden, Dec. 28, 1850, Elizabeth G. Mason, dau. of William Mason (q. v.). He died in Millbury June 30, 1898. Children : 1. Emma Elizabeth, b. in Northbridge, Oct. 3, 1851, m. in Sutton, June 26, 1872, George A. Fletcher (q. v.); 2. Perry Albert, resided in Boston, b. in Sutton, Dec. 1, 1854; 3. Carrie Belle, b. in Upton, June 11, 1858, m. in Worcester, April 13, 1879, Henry F. Smith; 4. Ida May, b. in Millbury, Apr. 5, 1870, m. in Millbury, Oct. 20, 1892, Williams, d. in Boston, Nov. 17, 1905; 5. Marion Louise, b. in Millbury, Nov. 19, 1873, m. in Sutton, Sept. 3, 1894, Howard Thomas. SMALL. Samuel Austin Small, farmer, resided in Millbury, was born there, Feb. 13, 1821, and married in Oxford, N. Y., Feb., 1864, Fidelia Porter, teacher, who was born in Smithville, N. Y., Dec. 17, 1840. He died in West Millbury, Mar. 31, 1877. She died in Worcester, July 14, 1906. Children : 1 . Edward S., chauffeur, residing in Worcester, b. at West Millbury, Mar. 11, 1865; 2. Theodore, A. (see below); 3. Mary W., b. in West Millbury, June 26, 1867, m. Merritt W. Havens, (q. v.). Theodore A. Small, grocer, residing in Worcester, was born in West Millbury, Sept. 17, 1870, and married in Nashua, N. H., June 2, 1897, Edna L. Marshall, dau. of N. Onslow Marshall (q. v.). Children, born in Worcester and residing there: 1. Blanche F., b. July 24, 1899; 2. Edna May, b. June 20, 1906. 592 HISTORY OF MILLBURY SNELLINQ. Charles Snelling of Millbury married Florence Fannie Paul, of Oakland, Cal. Son, Harry Leander (see below). Harry Leander Snelling, shipping clerk, residing in Millbury, was born there Sept. 8, 1878, and married in Oxford, Sept. 12, 1905, Carrie Louise Taft, dau. of John Allen Taft (q. v.). Children, born in Millbury: 1. Robert Clayton, b. Oct. 20, 1906; 2. Viola Taft, b. Dec. 8, 1907, d. in Millbury, Aug. 10, 1908; 3, Stanley Taft, b. May 3, 1909; 4. Royden Francis, b. Aug. 9, 1912, died Aug. 12, 1912. SNOW. Dr. Ebenezer Snow married, Feb. 25, 1742, Mary Stowe who was born in Sutton, March 22, 1719. He died, Mar. 2, 1805. She died Aug. 7, 1901. Dau: Lucy, b. in Sutton, Mar. 25, 1756, m. John Pierce (q. v.). Buckley W. 1 Snow, wheelwright, resided in West Millbury, was born Apr. 16, 1811, and married Mary R. Carlton, who was born in Sutton, Dec. 24, 1813. He died in West Millbury, Feb. 23, 1868. She died there, Aug. 10, 1858. Son: W'arren Foster (see below). Warren Foster 2 Snow, farmer and lumber dealer, resided in Millbury, was born in West Millbury, Dec. 4, 1849, and married, in Millbury, Nov. 5, 1879, Emily Maria Woodbury, dau. of Thomas Beaman Woodbury (q. v.). Son: Arthur Warren (see below). Arthur Warren 3 Snow, bank teller, was born in Millbury, July 31, 1885, and married in Worcester, Nov. 7, 1907, Cora M. Bottomly, dau. of Jerome Bot- tomry (q. v.). STOCKWELL. Stephen 3 Stockwell (Jonathan 2 , William 1 ) married Mehitable Holman, Dec. 14, 1762. Children: 1. Mehitable, b. Jan. 13, 1764, d. aged 66, unmarried; 2. Stephen, b. Feb. 14, 1766, d. June 2, 1845; 3. Sarah, b. Nov. 25, 1767; 4. Enoch (see below); 5. Elijah, b. Sept. 16, 1773; 6. Deborah, b. Mar. 26, 1775; 7. Dolly, b. July 20, 1777; 8. Polly, b. May 13, 1780; 8. Mary, b. Aug. 30, 1782. Capt. Enoch 4 Stockwell was born June 24, 1771, and married, Dec. 14, 1797, Nancy Fecham, of Newton, Mass. He was a farmer in Sutton locating in 1806 on that part called the "Eight Lotts." He died June 31, 1836. She died Aug. 16, 1839, aged 65. Both are buried in West Millbury. Son: Leonard Mellen (see below); Leonard Mellen 6 Stockwell was born Aug. 5, 1798, and married in Wor- cester, Orilla S. dau. of Ebenezer and Sally (Hawes) Sessions of Union, Ct., Mar. 19, 1828, and settled in Millbury in 1851. She was born July 6, 1806. Children: 1. Francis Fayette, b. in Charlton, Nov. 1, 1834, m. in Boston, Apr. 3, 1860, Martha Greenleaf Berry, who died in Boston, April 13, 1908; 2. Mary Abigail, b. in Worcester, Feb. 21, 1845, m. in Millbury, July 2, 1863, James Otis Seamans; 3. Orilla S., d. in Millbury, Nov. 10, 1853. Leonard Mellen Stockwell married, second, in Millbury, Hannah W. Ellis. GENEALOGY 593 Aaron Stockwell, resided in Sutton, was born at Ward (Auburn) in 1802, and married Hannah Smith of Sutton, who was born in Worcester, in 1790. He died in Sutton, April 22, 1863. She died in Oxford, 1846. Son: Charles Augustus (see below;. Charles Augustus Stockwell, farmer, resided in Millbury, was born there May 4, 1822, and married in Oxford, May 6, 1852, Anna N., dau. of Luther and Hannah B. Hall (q. v.). He died in Millbury, May 10, 1865. She died there Sept. 2, 1901. Children: 1. Hannah Beers, b. in Sutton, March 15, 1853, m. Herbert McCraeken (q. v.); 2. Anna Maria, b. in Millbury, Feb. 24, 1856, d. June 24, 1862; 3. Charlie Hall, b. July 28, 1861, d. in Millbury, Mar. 26, 1900. Amos B. 1 Stockwell, farmer, resided in Sutton, was born there Mar. 28, 1822, and married there, April 16, 1844, Catherine Hall, of Sutton, who was born there, July 9, 1820. He died there, December, 1883. She died there, April 6, 1909. Son: William Hall (see below). William Hall 2 Stockwell, fanner, was born in Sutton, April 6, 1847, and mar- ried in Millbury, Mar. 15. 1871, Sarah Lusina Jones of Millbury, dau. of Robert Jones (q. v.). Son: Robert Jones, (see below). Robert Jones 3 Stockwell was born in Millbury, Oct. 27, 1875, and married in Sutton, Oct. 8, 1902, Minnie L. Fletcher, dau. of George Allen Fletcher (q. v.). Children, both born in Millbury: 1. Laurence Fletcher, b. Au<:. 28, 1903; 2. Edith Carolyn, b. June 29, 1906. Stephen Eddy Stockwell was born in Sutton, Feb. 8, 1850, and married, in Millbury, Sept. 27, 1876, Jennie M. Bemis of Sutton. He died there, May 11, 1908. She died there, June 23, 1882. Son : Stephen Franklin (see below). Stephen Franklin Stockwell, carpenter, was born in Sutton, Aug. 8, 1877, and married, in Millbury, Oct. 15, 1902, Alice M. McCraeken, dau. of Herbert McCraeken (q. v.). Children, born in Millbury: 1. Bertha L., b. July 19, 1904; 2. Stephen Henry, b. May 13, 1906; 3. Edna May, b. Feb. 7, 1908; 4. Mabel Alice, b. Nov. 17, 1909; 5. Frederick Reuben, b. Jan. 25, 1912. SODERBERG. John Godfrid Soderberg, mechanic, residing in Millbury, was born in Swe- den, May 22, 1856, and married there. Sept. 22, 1878, Agnes Charlotta Hag- strom. who was born in Sweden, Jan. 13, 1860. Dau: Ruth Elizabeth, b. in Sweden, Jan. 22, 1880, m, Charles Henry Marble (q. v.). STODDARD. Col. Elijah Brigham Stoddard was born in Upton in 1789 and died there in 1868. He married Zilpah Nelson who was born in Upton, April 21, 1791, and died there in 1868. Dau: Electa Juliana, m. David Atwood (q. v.). STOWE. Ithamar 1 Stowe, farmer, resided in Millbury, was born in Grafton, March 15, 1802, and married, first, Apr. 29, 1829, Diantha Merriam. She died in West Millbury, Dec. 16, 1829. Son: Amasa M. (see below). He married, 38 594 HISTORY OF MILLBURY second, in Marlboro, Sept. 20, 1831, Lucy Bigelow, who was born there, Nov. 10, 1811. She died in Millbury, Dec. 24, 1874. He died there, Feb. 16, 1887. Children: 1. Emery P. (see below); 2. Diantha Merriam, b. in Thompson, Ct., Apr. 2, 1836, m. in Millbury, David C. Avery, d. in Bala, Kansas, 1892; 3. Sally Temple, b. in Thompson, Ct., Sept. 7, 1838, m. in Millbury, Jan. 1, 1857, Andrew S. Freeman (q. v.); 4. Gershom Bigelow, b. in Millbury, Sept.' 9, 1840, d. there, May 28, 1855; 5. Lucy Bigelow, b. in Millbury, Feb. 5, 1843, d. Aug. 1, 1844; 6. Elijah Baron, merchant in Caryville, b. in Millbury, Jan. 23, 1845, m. there, May 29, 1869, d. in Caryville, Feb. 28, 1909; 7. Ithmar, Jr., b. in Millbury, Mar. 9, 1847, d. there Sept. 1, 1849; 8. Mary Louisa, b. in Millbury, July 18, 1849, m. Wm. E. Home (q. v.); 9. George Ithamar (see below); 10. Lovell B., b. Sept. 4, 1856, d. Mar. 3, 1865; 11. Gershom Bigelow, d. in Marlboro, aged 81. Amasa M. 2 Stowe was born in Millbury, Dec. 2, 1829, and married in East Thompson, Ct., Nov. 21, 1855, Mary E., dau. of Oren and Mary Mason Emer- son (q. v.). He died in Millbury, June 27, 1907. Children: 1. Lizzie P., b. in Oxford, Aug. 29, 1856, m. in E. Thompson, Ct., Oct. 17, 1883, George G. Robbins; 2. Martha L., b. in Oxford, Nov. 1, 1863, m. Nov. 21, 1889, C. Fred Bennett (q. v.). Emory Perry 2 Stowe, musician, resided in Brooklyn, N. Y., was born in Millbury, Apr. 28, 1834, and married there, May 1, 1865, Adelaide Walker, dau. of Ebenezer B. Walker (q. v.). He died in Brooklyn, N. Y., Mar. 10, 1913. Children: 1. Edwin Walker, musician, b. in Oxford, Feb. 16, 1866, d. in 1913; 2. Cora Bigelow, b. in Millbury, Aug. 29, 1867, m. in Brooklyn, N. Y., Apr. 21, 1889, Hodgson; 3. Harry E., mail carrier, b. in Mill- bury, in 1871; 4. Arthur Bigelow, musician and farmer, residing in North Stonington, Conn., b. in Coryville, Sept. 11, 1874, m. in Brooklyn, N. Y., Sept. 20, 1907. George I. 2 Stowe, farmer, was born in Millbury, Feb. 22, 1853, and married there, May 17, 1875, Mary Jane Robbins, dau. of Henry Robbins (q. v.). Children, all born in Millbury: 1. George Burton, b. Feb. 16, 1876, m. June 9, 1902, Glenn Stafford; 2. Elsie Bigelow, b. Dec. 31, 1877; 3. Oscar Henry (see below); 4. Nellie Maud, b. Feb. 27, 1883, m. in Millbury, Aug. 17, 1910, Arthur A. Arnold (q. v.); 5. Irving Leslie, b. Dec. 26, 1892. Oscar Henry 3 Stowe, farmer, was born in Millbury, Mar. 25, 1881, and mar- ried, in Sutton, Jan. 3, 1911, Alice Minerva Brigham, dau. of Dexter A. Brigham (q. v.). Child: Carolyn Mae, b. in Millbury, Sept. 12, 1912. STRATTON. Roswell Stratton, farmer, was born in Northfield, and married Rhoda Wright, who also was born there. Both died there. Son : George (see below) . George Stratton, carpenter, was born in Northfield, July 2, 1823, and mar- ried, in Worcester, in 1852, Sarah Ann Bates, dau. of Reuben Bates (q. v.). He died in Millbury, Nov. 19, 1889. She died there, Oct. 16, 1912. Children, b. in Millbury: 1. Ida Frances, b. Feb. 20, 1854, m. in Providence, R. I., July, 1873, Orrin A. Mclntire, residing in Fall River; 2. Anna Augusta, b. July 14, 1856, m. in Millbury, November, 1879, Henry C. Thompson, d. in Millbury, August, 1893; 3. Charlotte Sarah, b. May 31, 1861, m. in Millbury, GENEALOGY 595 Dec. 15, 1881, Dr. Charles H. Hakes, dentist, residing in Millbury; 4. Mary Florence, b. Nov. 25, 1863, m. in Millbury, July 12, 1888, Walter N. Walling, residing in Auburndale; 5. Maud Louise, teacher, residing in Millbury, b. June 28, 1872. STREETER. Thomas Jefferson Streeter married Olive Stone. Son: Charles P. (see below) . Charles P. Streeter, lumber dealer, resided in Millbury, was born in Fitz- william, N. H., July 11, 1836, and married in Winchendon, Nov. 24, 1863, Mary Elizabeth Poland, dau. of Simon Brown Poland (q. v.)- He died in Millbury, Jan. 25, 1898. Children, both born in Winchendon: 1. Edith Rowena, b. Jan. 22, 1867, m. in Millbury, Nov. 12, 1902, Gustave A. Neudeck, residing in Providence ; R. I.; 2. Lilla May, teacher, b. in Winchendon, May 31, 1869. SUTCLIFFE. John Sutcliffe was born in England and married there Sarah Holt. He died, Mar. 24, 1904, in Millbury. Son: William Herbert (see below). William Herbert Sutcliffe, mechanic, was born in Leicester, Apr. 19, 1875, and married in Millbury, Nov. 30, 1898, Alice L. Ferguson, dau. of Peter Ferguson (q. v.). Children: 1. Muriel Mae, b. in Providence, R. I., Jan. 22, 1901; 2. Alice Marguerite, b. in Spring City, Pa., Nov. 21, 1907. TAFT. Judge Alphonso Taft, son of Peter Rawson and Sylvia (Howard) Taft, was born in Townsend, Windham Co., Vermont, Nov. 5, 1810, and married, first, in September, 1841, Fanny Phelps, dau. of Judge Charles Phelps, of Towns- hend, Vermont. She died in 1851. Children: 1. Charles Phelps, b. Dec. 21, 1843, m. Anna Sinton, dau. of David Sinton, of Cincinnati, Ohio; 2. Peter Rawson, m. in 1876, Matilda Hulbert, dau. of William Hulbert, of Cincinnati, Ohio, died in 1888; three children died in infancy. He married, second, Dec. 26, 1853, Louisa Maria Torrey, dau. of Samuel D. Torrey (q. v.). He died in San Diego, Cal., May 21, 1891. She died in Millbury, Dec. 8, 1907. Chil- dren: 1. Samuel Davenport, died in infancy; 2. William Howard, President of the United States (see below); 3. Henry Waters, b. at Cincinnati, Ohio, May 27, 1759, m. in 1883, Julia Walbridge Smith, dau. of the Hon. Levi Smith, of Troy, N. Y.; 4. Horace Dutton, b. in Cincinnati, Ohio, Dec. 21, 1861, m. in 1891, Winifred Shepard, dau. of Mrs. Helen Bierstadt Thompson, of Niagara Falls, N. Y.; 5. Fanny Louise, b. in Cincinnati, Ohio, July 18, 1865, m. in 1890, Dr. William A. Edwards. William Howard Taft, President of the United States, 1909-1913, was born in Cincinnati, Ohio, Sept. 15, 1857, and married, June 19, 1886, Helen Herron, dau. of the Hon. John W. Herron, U. S. district attorney and state senator. Children: 1. Robert Alphonso, b. Sept. 8, 1889; 2. Helen Herron, b. Aug. 1, 1891; 3. Charles Phelps, b. Sept. 20, 1897. See Independent Sketch of Presi- dent William Howard Taft. 596 HISTORY OF MILLBURY Elisha C. Taft, resided in Oxford, was born in Upton, Nov. 22, 1825, and married in Oxford, May 10, 1849, Achsah J. Williams who was born in Charl- ton, May 7, 1831. He died in Oxford Feb. 28, 1869. She died there Oct. 1, 1886. Dau: H. Jeanette, b. in Oxford, May 24, 1851, m. R. Clark Cunning- ham (q. v.). John Allen Taft of Oxford married Emogene Prudence Stockwell, of Oxford. Dau: Carrie Louise, b. in Worcester, Apr. 29, 1874, m. Harry Leander Snelling, (q.v.). TEBO. John Baptise Tebo was born Feb. 28, 1838, in St, Victoria, Canada. He married, Dec. 3, 1859, in Blackstone, Elizabeth Boncheur who was born in St. Pete, Canada, Aug. 14, 1837. He died in Fisherville (Grafton), July 7, 1896. She died there July 18, 1911. Dau: Elizabeth, b. in Victoria, Canada, Apr. 14, 1862, m. Oliver Capistron (q. v.). THIBEAULT (TEBO). Charles Thibeault was born in Sorel, P. Q., Sept. 21, 1842, and married, first, June 3, 1866, in Millbury, Adeline York, who was born there Mar. 20, 1846. She died in Millbury Apr. 13, 1885. He married, second, Elizabeth Cof.4ci. He died Aug. 23, 1909. Children: 1. Charles D., residing in Wor- cester; 2. Louis N., d. in Los Angeles, Cal., July 16, 1912; 3. Frank E., and the others, residing in Millbury; 4. Henry L.; 5. Paul P.; 6. Elizabeth A.; 7. AlphonseE. T1CKNOR. Albert Kendall Ticknor was born in New Lebanon, N. Y., Feb. 26, 1836, and married in Rockford, 111., June 14, 1877, Mary Elizabeth, dau. of Silas and Philena (Goffe) Goddard (q. v.). He died in Rockford, 111., Mar. 31, 1892. Dau: Elizabeth Goffe, b. Apr. 1, 1878, m. July 12, 1906, Prof. Clarence C. Crawford (q. v.). TILTON. Jesse Tilton, resided in No. Sandwich, N. H., was born there in 1772, and married, Nov. 6, 1796, Mary Fifield, of Gilmanton, N. H., who was born in May, 1776. Both died in Sandwich, N. H. Dau: Mary, b. in Sandwich, N. H., in 1813, m. Amasa Bond (q. v.). TORREY. William 1 Torrey of Combe, St. Nicholas, Somersetshire, England, left a will which was dated in 1556. William 6 Torrey (Philip 4 , William 3 , Philip 2 , William 1 ) was born in Combe, St. Nicholas, county of Somerset, England, in 1608, and emigrated to America in 1640, settling in Weymouth. He was an educated man of affairs, conspi- cuous in the state, being a member of the house of deputies for many years of which he was regularly chosen clerk. Children: 1. Samuel, distinguished scholar and preacher; 2. William; 3. Micajah; 4. Josiah; 5. Jonathan; 6. Angell (see below). * > CD > 1 Z GENEALOGY 597 Angell 6 Torrey settled in Mendon in 1680. William 7 Torrey. Joseph 8 Torrey. William 9 Torrey is reputed to have been six feet seven inches tall. He mar- ried Anna Davenport, dau. of Set h and Chloe (Daniels) Davenport, of Mendon. Children: 1. Samuel Davenport (see below); 2. Joseph; 3. Louisa; 4. Stephen; 5. Benjamin; G. George. Samuel Davenport 10 Torrey, engaged in the West India trade, resided in Boston until 1831, moved to Millbury and resided there for the rest of his life, was born in Mendon, Apr. 14, 1789, and married, first, Delia Chapin, who died in 1821, about a year after thi ir marriage. He married, second, in Millbury, in 1824, Susan Holman Waters, eldest child of Asa Waters, 2d, (q. v.) and granddaughter of Col. Jonathan Holman. He died in Millbury, Dec. 23, 1S77. She died there Feb. 3, 1866. Children: 1. Delia Chapin, b. in Boston, Sept. 30, 1825, betrothed to the Rev. Samuel Dutton, D. D., who died suddenly of pneumonia at her father's house whither he bad come to arrange their coming marriage; 2. Louisa Maria, b. in Boston, Sept. 11, 1827, m. Judge Alfonso Taft, of Cincinnati, Ohio, (q. v.), d. in Millbury, Dec. 8, 1907; 3. Samuel Davenport, d. in infancy; 4. Susan Waters, b. in Millbury, Aug. 26, 1835, m. Samuel A. Wood, of San Francisco (q. v.), d. Feb. 1, 1904; 5. Anna Davenport, I). Nov. 1, 1840, m. Edward Orton, LL. D. (q. v.), d. June 25, 1900. UNDERGRAVES. Silas Undergraves at the age of nineteen came to Millbury, and was first employed by Mr. Chase in Wilkinsonville. In company with H. A. Aiken he later opened a shoe store in the Cunningham Block. Afterward he continued alone in the same business at the old stand of Simon Dudley. Later, he estab- lished a store on North Main street, which he kept until his death. Since that time the business has been continued by his son, Charles L. Silas, another son, lost his life in the Spanish War. UPHAM. Jesse Upham, of Sturbridge, was born Nov. 26, 1768, and married, June 21, 1795, Mary Pratt, who was born Apr. 17, 1775. He died Sept, 9, 1838. She died Nov. 21, 1S37. Dau: Maria Rich, b. in Sturbridge, Aug. 6, 1802, m. Silas M. Freeman (q. v.), d. in West Millbury, Feb. 7, 1869. VAN ORNUM. Freeman Van Ornum, farmer, of Millbury, was born in Laeole, N. Y., Jan. 19, 1830, and married in Westboro, May 20, 1857, Louisa (Austin) Noyes, who was born in Connecticut, July 20, 1833. He died in Millbuiy, Nov. 10, 1897. She died in Brighton, June 2, 1909. Dau: Maude Estelle, b. in Millbury, Feb. 27, 1881, m. Charles Edward White (q. v.). VAN OSTRAND. Taken from a Sketch of the Van Ostrand Family, compiled by Henry A. Stoutenburgh, of New York City. 598 HISTOKY OF MILLBURY Jacob Jansen 1 Van Noordstrandt, brewer, emigrated to this country from Holland, in 1638, (see O'Callaghan's History of New Netherlands, Vol. 1, pp. 433 and fol.) and settled in the Colony of Renssaleerwyck, where, under the name of Jacob Jansen (Jansz) Van Noorstrandt, he, May 16, 1652, took oath to the Patroon. As Jacob, the brewer, he is referred to again, in 1676. He obtained a patent of land in Albany, N. Y., in 1652, as Jacob Janse Van Noor- strandt, the brewer. His brewery was on lots 5 and 6, Beaver St., which he sold, except the horse mill and brewer tools, in 1654, to Rutger Jacobsen, alias Rut Van Woert. His father's name was Jans, and he came from the North Shore or Strand of Holland, — whence the name Van Noordstrandt. Jacob 1 , the immigrant, married, Feb. 20, 1650, Jennetje Jacobse. Children: 1. Jan Jacobse; 2. Jacob Jacobse ; 3. Aaron Jacobse (see below); 4. Jannetje Jacobse; 5. Maria Jacobse; 6. Aginet Jacobse; 7. Pister Jacobse. Aaron 2 Van Nostrand, farmer, resided in Hempstead, L. I., was born in Albany, N. Y., Sept. 4, 1687, and married, first, Aeltje Van Steenwyck, who was born in Kingston, N.Y., and died Sept. 12, 1708. Children: 1. Jennetje; 2. Jacob; 3. Albert; 4. John; 5. Aaron; 6. Moses (see below); 7. Ann; 8. Gertry; 9. Hilleche; 10. William. He married, second, Geerty von Gelder. Children: 1. Alche; 2. Abraham; 3. Isaac; 4. David; 5. Evart; 6. Mary; 7. Elizabeth; 8. Yornaca. His will, dated June 12, 1745, and proved June IS, 1751 (R. L. 17 F. 373 N. Y.), gives to his wife the whole use and benefits of all and singular of Hous- ings, Barns, Orchards, Lands, Meadows, (Outlands), both salt and fresh, messuages, tenements, appurtenances, hereditaments, etc., during her life- time, after which it is to be equally divided among his children and grand- children. Moses 8 Van Nostrand was born in Flatbush, N. Y., hi 1705, bapt. in Jamaica, L. I., Nov. 9, 1733, and died in Clarktown, N. Y., in 1808, aged 103 years. He married Abigale . Children: 1. Aaron, (see below); 2. Elizabeth, bapt. Nov. 9, 1733; 3. Aeltje, m. Thomas Barrens; 4. Joores, m., first, Sarah Vanderbilt, m., second, Janneka Van Houten; 5. Geertye, bapt. Apr. 21, 1740; 6. Jacob, bapt. June 13, 1742; 7. Antje, m. Jacobus Deklerk. Aaron 4 Van Nostrand, of Huntington, Conn., was baptized Aug. 5, 1731, in Jamaica, L. I. Children: 1. Aaron (see below); 2. Charles, d. in Ballston, N. Y.; 3. Albert, a circuit rider; 4. Stephen, captured by the French on a trip to the West Indies; 5. Polly; 6. Jemima; 7. Betsy. Aaron 8 Van Nostrand, builder, resided in Milton, Saratoga Co., N. Y., was born in Huntington, Conn., Jan. 12, 1755, and was baptized in Tarrytown, N. Y., Mar. 14, 1755. He moved with his family from Connecticut to Rock City Falls, N. Y., soon after the. Revolution and died in Milton, N. Y., Nov. 24, 1844, aged 90. He married Hannah Vangeline French, born 1759, died in Milton, N. Y., 1827. Children: 1. Zacheus; 2. Isaac; 3. Sally; 4. Rebecca; 5. David (see below) ; 6. Polly; 7. Aaron; 8. Hannah; 9. Deborah; 10. Amy; 11. Rufus. David 6 Van Ostrand, farmer, resided in Rock City Falls, Saratoga Co., N. Y., was born in Huntington, Conn., Aug. 4, 1787, and died in Rock City Falls, Mar. 17, 1876. He married Rosanna Smith, of Schoharie, N. Y., who was born there in 1796. She died in Rock City Falls, in 1841 . Son: Harlow (see below) . GENEALOGY 599 Harlow 7 Van Ostrand, merchant, resided in Rock City Falls, Saratoga Co., N. Y., of which he was the first and only postmaster, having held that office from June 27, 1849, until June 27, 1879, just 30 years to a day. He was born in Milton, Saratoga Co., N. Y., Dec. 12, 1817, and died in Rock City Falls, June 27, 1879. He married in Milton, Sept. 15, 1839, Eleanor, dau. of Timo- thy and Maria Dobbs Tallman. She was born in Troy, N. Y., Jan. 1, 1819, and died in Ballston Spa, N. Y., in July, 1909. Children: 1. Cornelia; 2. Henry (see below); 3. Mary Rosanna; 4. David; 5. Emma; 6. Ella; 7. Colin.; 8. Cora; 9. Lizzie. Henry 8 Van Ostrand, painter, residing in Millbury, was born in West Milton, N. Y., Mar. 31, 1842, and married, in Albany, N. Y., May 12, 1869, Mary L., dau. of Samuel D. and Sally Ann (Anderson) Sherwood, (q. v.). Mr. Van Ostrand came to Millbury, in 1882. He was assistant postmaster of Rock City Falls. He served for the U. S. government three years, viz., from Aug., 1862, to Aug., 1865. He served as school trustee, in Rock City Falls, nine years. He served on the boaid of overseers of the poor, in Millbury, three years. He joined Amity Lodge, I. O. O. F., of Philadelphia, and was admitted to Morning Star Lodge, I. O. O. F., of Millbury, in 1887. He was made a Master Mason in Franklin Lodge, Ballston Spa., N. Y., in 1868. He was made a Royal Arch Mason there, in 1868. He took the Eastern Star Degrees in 1868. He was admitted to Tyrian Chapter, Royal Arch Masons, in 1886. He became a member of Hiram Council of R. and S. M , of Worces- ter, in 1890. He is a charter member of the Ancient Order of A. O. U. W., of Millbury. He attends the M. E. Church. He was associated with his brother David in the painting business, which the latter had established in 1874, and after the death of David, in 1892, he continued the business alone. Children, born in Rock City Falls, N. Y.: 1. Harry True (see below); 2. Arthur Sherwood (see below); 3. Nellie Blanche, b. Nov. 29, 1880, attended the Millbury High School, graduated from the English High School, Wor- cester, and attended Boston University, m. the Rev. Howard F. Legg, of Worcester, two children. Harry True 9 Van Ostrand, mechanical engineer, resided in San Diego, Cal., was born in Rock City Falls, N. Y., Oct. 26, 1872, and married, in Sutton, Mass., June 15, 1902, Edith M., dau. of George J. and Jeanette P. (Daniels) Dudley of Sutton. She was born May 2, 1876. He attended Mill- bury High School, and Worcester Academy, and graduated from Worcester Polytechnic Institute, in 1S95, with the Degree of Bachelor of Science. He conducted a class in ornithology at Worcester Natural History Society, for two seasons. In 1896, he went to Morganza, Pa., where he organized and for three years had charge of the industrial department of the Pennsylvania Re- form School. In the company of T. B. Lee, of Pittsburgh, Pa., he built up the first independent telephone company in the Pittsburgh district. He after- wards entered the engineering department of the American Steel Bridge Co., and the Pittsburgh Coal Co. For five years was with the W. G. Wilkins Co.; engineers and architects. For nearly three years he was constructing engineer for the United States Refining and Mining Co., of Pachuca, Hidalgo and Real- del-Monte in Mexico. He was a member of the Masons, Odd Fellows and Elks. He died in San Diego, Cal., Dec. 5, 1912. Son : Dudley Harlow. 600 HISTORY OF MILLBURY Arthur S 9 . Van Ostrand, chemist, residing in Los Angeles, Cal., was bom in Rock City Falls, N. Y., May 1, 1876. He is a graduate of Millbury and Buck- ins, Col., high schools and graduated at the Worcester Polytechnic Institute in 1899, as chemist. He married in Hudson, Mass., July 27, 1904, Erne M. Cheney, dau. of Levi R. Cheney, of Maynard, a descendant of John Cheney, who came from England to Roxbury, in 1635. Levi R. Cheney's wife was Mary E. Billington. Erne M. Cheney was born in Clinton, Mass., Dec. 23, 1876. Child: Gertrude Marie, b. in New Kensington, Penn. WAITE. Otis Frederick Read Waite, printer, residing in Claremont, N. H., was born in Chester, Vt., Mar. 3, 1818, and married, in Keene, N. H., Sept. 10, 1843, Mary E. Barker, who was born in Auburn, N. Y., May 28, 1823. He died in Claremont, N. H., Oct. 12, 1895. She died in Worcester, Jan. 22, 1912. Dau: Clare Sumner, b. in Keene, N. H., Mar. 16, 1848, m. Luther Merritt Lovell (q-v.). WALKER. Ebenezer B. Walker was born in Oxford, and married there in June, 1827, Roxana Wicker of Leicester who was born there in 1805. He died in Oxford, Sept. 15, 1875. She died there in 1872. Dau: Adelaide, b. in Oxford, Dec. 27, 1845, m. Emory Perry Stowe, (q. v.). WALSH. Maurice Walsh, farmer, resided in West Millbury, was born in Ireland, Aug. 12, 1825, and married in Worcester, July 8, 1851, Mary Powers, of West Mill- bury, who was born Sept. 27, 1833. He died in West Millbury June 4, 1903. Children, all resided in West Millbury: 1. Thomas F., b. Jan. 20, 1853, d. in Worcester, July 24, 1901; 2. Johanna E., b. Sept. 18, 1856, m. in Millbury, Apr. 25, 1888; 3. Bridget A., b. Jan. 1, 1859, m. in Millbury, Nov. 27, 1889; 4. Mary A., b. Nov. 25, 1863, m. Thomas N. O'Brien (q. v.); 5. Ellen M., b. Feb. 14, 1866, m. in Worcester, Feb. 19, 1908; 6. Catherine G., b. Nov. 10, 1872; 7. Maurice E., b. Apr. 17, 1877. WARFIELD. Luther A. Warfield, manufacturer, was born in Mendon, Dec. 15, 1818, and married, in Millbury, Apr. 29, 1844, Mary S. Warner, who was born in Oxford, Mar. 11, 1821. He died in Millbury Nov. 19, 1869. She died there Sept. 3, 1878. Dau: Mary F., m. Henry H. Bancroft (q. v.). WARREN. Henry W. Warren was born in Auburn, Mar. 18, 1838, and married in Hol- den, Nov. 8, 1877, Dora Howe, who was born there, Oct. 23, 1856. Son: William Howe (see below). William Howe Warren, belting manufacturer, residing in Holden, was born there Sept. 28, 1879, and married there Apr. 27, 1911, Edith Maude Brierly, dau. of John T. and Julia E. (Pierce) Brierly (q. v.). GENEALOGY 601 WATERMAN. George Allen Waterman, woodworker, son of Daniel and Emma (Allen) Waterman, resided in Millbury, was born in Bridgewater, N. S., Apr. 17, 1852, and married in Millbury, July 20, 1876, Lizzie M. Holman, of Millbury, dau. of Rodney Holman (q. v.)- He died in Millbury, Nov. 16, 1887. Children, born in Millbury: 1. Charles Fredrick, b. Dee. 14, 1877, d. in Millbury, Feb. 17, 1878; 2. Edward, b. Jan. 4, 1880, d. in Millbury, Apr. 3, 1880; 3. Marion Lucy, b. Oct. 2, 1881, m. Harry Wheeler Gould (q. v.). WATERS. The Waters family of Millbury traces its ancestry to James 1 Waters who lived about 1600. He had a son, Richard 2 , a gunsmith, who married Joyce (Rejoice), dau. of William Plaise, also a gunsmith. They had a son. John 3 , b. in 1640, a farmer, resided in Salem, and m. in Salem, June 1, 1663, Sara, dau. of John Tompkins of that place. From two of his ten children, Richard 4 , b. in 1669, and Nathaniel 4 , b. in 1671, the members of the Waters family in Millbury are descended. Nathaniel 1 purchased one-tenth (about three thou- sand acres) of the township of Sutton. Jonathan 6 , son of Nathaniel 4 , moved from Salem and became the first settler on the Clifford R. Harris farm, of West Millbury. From him were descended Asa 6 , Asa 7 , and Col. Asa H. 8 Waters, all of whom were gunmakers and manu- facturers, as well as extensive landowners. This branch of the family inter- married with the Trasks, the Torreys, the Goodells, the Burbanks, and other well-known families. (See individual sketches, industries, etc.) The original farm descended to Elijah 7 Waters, who was unmarried. He was a generous man and bequeathed a substantial fund to the First Congre- gational Church as well as bequests to other religious societies. The farm passed from his hands into the possession of Jonathan E. 8 Waters who in turn bequeathed it to his daughter, Mrs. Charles A. 9 Whitney, so that until com- parative! y recently the estate had never been out of the possession of some member of the family, since the progenitor settled there as a pioneer. The original residence stood to the east of the present dwelling on the same side of the road. Nathaniel 4 Waters (John 3 , Richard 2 , James 1 ), husbandman, resided in Salem, was born there Dec. 6, 1671, and married there, Dec. 12, 1699, Elizabeth King, dau. of John King, of Salem. She was born there in Feb., 1671. He died in Sutton, in 1718. Son: Jonathan (see below). Jonathan 5 Waters, son of Nathaniel 4 , farmer, resided in Salem and in Sutton, was born in Salem, July 31, 1715, and married there Aug. 10, 1738, Mehitable Gyles who was born in 1716. He died in Sutton Sept. 13, 1786. She died there Apr. 29, 1799. Children: 1. Jonathan, b. in 1739; 2. Elijah, b. in 1740; 3. Asa (see below); 4. John, b. in 1743; 5. Simeon, b. in 1746; 6. Cornelius, b. in 1749; 7. Andrus, b. in 1752; 8 Elizabeth, b. in 1756; 9. Mehitabel, b. in 1760; 10. Anna, b. in 1763. Ebenezer 6 Waters (Richard 6 , Richard 4 , John 3 , Richard 2 , James 1 ), surveyor, was born in Sutton, July 3, 1739, and married in Grafton, Dec. 10, 1767, Mary 602 HISTORY OF MILLBURY Adams, who was born in Grafton, Dec. 28, 1748. He died in Boston, Feb. 2, 1808. She died in Sutton, Nov. 27, 1771. Dau: Elizabeth, b. in Sutton, Feb. 18, 1771, m. the Rev. Joseph Goffe, (q. v.)., d. Jan. 26, 1839. Asa 6 Waters, first son of Jonathan 5 , manufacturer of guns, resided in Sutton, was born there Jan. 27, 1742, and married there June 14, 1764, Sara, dau. of Samuel and Silence Holbrook Goodell (q. v.). He died in Millbury, Nov. 2, 1813. She died there Aug. 28, 1828. Children: 1. Lucy, b. in 1765; 2. Elijah, b. in 1767; 3. Asa, (see below); 4. Samuel, b. in 1773; 5. Betty, b. in 1775; 6. Sarah, b. in 1777, m. Simeon 7 Waters; 7. Asenath, b. in 1780; 8. Mehitabel, b. in 1782; 9. Harvey. Asa 7 Waters, second son of Asa 6 , manufacturer, resided in Millbury, was born in Sutton, Nov. 2, 1769, and married there May 19, 1802, Susan Holman, dau. of Col. Jonathan Holman (q. v.). He died in Millbury Dec. 24, 1841. She died there Nov. 23, 1849. Children: 1. Susan, m. Samuel Davenport Torrey (q. v.); 2. Sarafina; 3. Asa Holman (see below); 4. Fanny Jane; 5. Anna Jane; 6. Harriet Newell; 7. Adelia; 8. Caroline. Col. Asa Holman 8 Waters, son of Asa 7 , manufacturer, resided in Millbury, was born in Sutton (now Millbury) Feb. 8, 1808, and married in Sutton, June 27, 1849, Mary Elizabeth, dau. of Daniel and Susan Jacobs Hovey (q. v.). He died in Millbury, Jan. 17, 1887. She died there Mar. 5, 1892. Children, all born in Millbury: 1. Isabel Holman, b. Jan. 31, 1850, unmarried, d. in Amherst, Mar. 16, 1909; 2. Lillian Hovey, b. Feb. 9, 1852,m. in Millbury, Oct. 23, 1873, Prof. Edwin A. Grosvenor (q. v.); 3. Florence Elizabeth, b. Mar. 12, 1854, m. in Millbury, Oct, 4, 1888, Henry Ayling Phillips (q. v.). (See Inde- pendent Sketch of Col. A. H. Waters.) Stephen 8 Waters (John 7 , Stephen 6 , Richard 6 , Richard 4 , John 3 , Richard 2 , James 1 ), farmer, resided in Sutton, was born there, Aug. 6, 1797, and married in Sutton, Dec. 5, 1822, Matilda Carpenter, who was born in Sutton, Oct. 1, 1800. He died there Sept. 22, 1850. She died there Dec. 1, 1891. Son: John Carpenter (see below). John Carpenter 9 Waters, son of Stephen 8 , carpenter, resided in Millbury, was born in Sutton, July 17, 1831. He married in East Douglas, Jan. 7, 1856, Mary Ann, dau. of Charles Abbott (q. v.). He died in Millbury, Nov. 20, 1900. Children: 1. Jenny Martena, b. in Sutton, July 22, 18£8, m. in Mill- bury, Oct. 27, 1880, Harry Merritt Goddard (q. v.); 2. Stephen Charles, pianist, residing in Boston, b. in Warren, June 2, 1866. Simeon Sylvester 8 Waters (Simeon 7 , Abraham 6 , Richard 6 , Richard 4 , John 8 , Richard 2 , James 1 ), resided in Millbury, was born Apr. 6, 1810, and married June 8, 1840, Catharine M. Stone, of Rochester, N. Y., who was born there Nov. 8, 1820. She died in Millbury Jan. 10, 1852. He died there, Oct. 26, 1891. Son: Lyman S. (see below). Lyman Sylvester 9 Waters, son of Simeon Sylvester 8 , residing on No. Main St., Millbury, was born in Millbury, Nov. 20, 1842, and married there, Nov. 2, 1870, Harriet M. Barton, dau. of John B. Barton (q. v.). Children, born in Millbury: 1. Lyman Irving, b. Aug. 27, 1872; 2. Bessie A., b. Sept. 11, 1874, m. A. R. Greely, resides in Oxford. GENEALOGY 603 Jonathan Edwards 8 Waters (Jonathan 7 Jonathan 6 , Jonathan 6 , Nathaniel 4 , John 3 , Richard 2 , James 1 ) was born in West Millbury, May 29, 1812, and mar- ried in Grafton, Apr. 11, 1837, Martha Rawson Leland, who was born there Oct. 22, 1814. He died in West Millbury, July 12, 1881. She died there, July 26, 1894. Dau: Martha Elizabeth, b. in West Millbury, Aug. 1, 1842, m. Charles A. Whitney (q. v.). WATSON. John Watson, farmer, was born in Ireland, and married Eliza Andrew, native of that country. Dau: Susanna, b. in Ireland, Aug. 4, 185-, m. Edward Francis White (q. v.). WEYER. Christy Weyer, of Worcester, buyer, was born in New York, Oct. 23, 1853, and married in Worcester, Jan. 10, 1877, Rose Eva Kerber of Worcester, who was born in Greenfield, Jan. 17, 1856, and died in Worcester, Feb. 9, 1894. Son: Walter Kerber (see below). Walter Kerber Weyer, bookkeeper, residing in Millbury, was born in Wor- cester, Mar. 9, 1881, and married in Millbury, December 21, 1904, Jeanette Florence, dau. of R. C. Cunningham (q. v.). Children: 1. Roger Taft, b. in Millbury, Nov. 5, 1907, d. there Feb. 22, 1908; 2. Janet, b. Feb. 5, 1914. WHEELER. Abial Smith Wheeler was born in Worcester Apr. 16, 1815, and married in Taunton, in 1839, Eliza F. Leonard. He died in Worcester, Oct. 6, 1849. She died in Boston, Jan. 25, 1883. Dau: Frances O., b. in Jackson, La., May 22, 1840, m. William G. Benedict (q. v.). WHEELOCK. Elbridge Gerry Wheelock, son of Paul and Esther Sibley Wheelock, was born on the old homestead, in Millbury, on Grafton and Worcester roads, in 1806, and married Dolly Atwood. dau. of Paul and Esther Atwood, of Oxford. She was born in Oxford, in 1810. He died in Millbury Apr. 14, 1852. She died there Aug. 24, 1859. Children, born in the old homestead: 1. Augusta, b. Dec. 28, 1834, m., Oct. 1, 1855, Randall Michell Oakes (q. v.); 2. Gardner Elbridge; 3. Adeline. WHITE. Joel Theron White, painter, resided in Millbury, was born in Sutton, Sept. 16, 1814, and married there, Sept. 4, 1833, Valencia E. Curtis, who was born there Aug. 5, 1809, He died in Millbury, Dec. 31, 1878. She died there Jan. 4, 1885. Son: Edwin Francis (see below). Edwin Francis White, painter, resided in Millbury, was born there Feb. 15, 1848, and married there Dec. 11, 1879, Susanna Watson, dau. of John Watson (q. v.). He died there Feb. 21, 1901. Children, born in Millbury, and now living there: 1. William Theron, (see below); 2. Clarence Francis, draughts- man, b. Apr. 21, 1884. 604 HISTORY OF MILLBURY William Theron White, bookkeeper, was born in Millbury, Dec. 18, 1880, and married there, Oct. 19, 1905, Anna Matilda Sharon, dau. oj Henry Theodore Sharon, gardener, of Millbury (q. v.). Children: 1. Edwin Theron, b. in Worcester, Feb. 11, 1910; 2. Elizabeth, b. in Millbury, Oct. 23, 1911. Cyrus Monroe White was born in Millbury, Apr. 21, 1830, and married Nellie Webber. He died in Chicago, 111., in May, 1908. She died there in June, 1905. Dau: Nellie Louise, b. in Chicago, Aug. 27, 1867, m. Charles Dana Whitney (q. v.). Peter White, edge tool forger, residing in Millbury, was born there Sept. 11, 1851, and married, in Millbury, Sept, 12, 1867, Julia Lamourex of Millbury, who was born in Sorel, Canada, Dec. 23, 1850. Son : Charles Edward (see below). Charles Edward W T hite, edge tool forger, residing in Millbury, was born there, May 26, 1875, and married in Worcester, Jan. 5, 1911, Maude Estelle Van Ornum, nurse, dau. of Freeman Van Ornum (q. v.). One child. WHITEHEAD. George Edward Whitehead, overseer of weaving, was born in Taunton, May 2, 1860, and married there, Nov. 28, 1883, Evelyn Louise Deane, who was born there Mar. 4, 1861. Dau: Evelyn Hayward, b. in Taunton, Oct. 2, 1884, m. Hervey Cushman Pierce (q. v.). WHITNEY. John 1 W T hitney, farmer, resided in Princeton, was born there Dec. 31, 1792, and married there, second, Oct. 4, 1832, Eliza Ann Watson who was born there Apr. 22, 1814. He died in Princeton May 15, 1846. She died in Worcester, Jan. 2, 1891. Children: 1. Charles Andrew (see below); 2. Levi Lincoln (see below); and others. Charles Andrew 2 Whitney (John 1 ) was born in Princeton, Nov. 14, 1834, and married, in West Millbury, Nov. 29, 1864, Martha Elizabeth Waters, dau. of Jonathan Edwards Waters (q. v.). He died in Millbury, Dec. 31, 1912. Children: 1. Charles Dana, (see below) ; 2. Jessie Marion, b. in Chicago, 111., Mar. 2, 1869, m. Oct. 18, 1893. Levi Lincoln 2 Whitney (John 1 ), residing in Worcester, was born in Princeton, Jan. 2D, 1838, and married Annie Rachel Crane, who was born in Portsmouth, N. H. ; Nov. 27, 1841. Children: 1. Walter Lincoln (see below); 2. Laura, b. in Millbury, Dec. 4, 1871, m. William Woodbury Carter (q. v.) ; 3. Maud E., b. in Millbury, Jan. 15, 1873, m. Harry T. Coggeshall. Walter Lincoln 3 Whitney (Levi Lincoln 2 , John 1 ), residing in Millbury, was born in Chicago, 111., Sept. 19, 1863, and married, June 2, 1887, in Millbury, Martha Horton Atwood, dau. of David Atwood (q. v.). Children, both born in Millbury: 1. Marion, b. Dec. 9, 1889; 2. Lawrence Atwood, b. Feb. 2, 1891. Charles Dana 3 WTntney (Charles Andrew 2 , John 1 ) was born in Chicago, 111., Mar. 18, 1866, and married in Millbury, June 30, 1892, Nellie Louise White, dau. of Cyrus Munroe W'hite (q. v.). Son: Raymond Cyrus, b. Mar. 19, 1893, in Millbury, student in medicine. GENEALOGY . 605 WHITTEN. Richard Jose Whitten, blacksmith, was born in Saco, Me., Oct. 10, 1845, and married in Hoiks. Me., Oct. 10, 1871, Ellen Maria Bradgon, wko was born in East Boston, Mass., July 8, 1845. Son: Ckarles Tracy (sec below). Charles Tracy Whitten, fanner, was born in Hoiks, Me., Mar. (5, 1S77, and married in Worcester, Mass., June 29, 1903, Alice Eulalie Jacques, dau. of Frank Xavier and Valarie Lafleur Jacques (q. v.). Children: 1. Winifred May, b. in Worcester, May 29, 1909; 2. Pearl Elizabetk, b. in Worcester, June 2,1911. WHITWORTH. Robert Whitworth, wool-sorter, residing in New Bedford, was born in Eng- land, in Sept., 1856, and married, in MiUbury, May 6, 1882, Carrie Wood, of New Bedford, dau. of George Wood (q. v.)., b. Nov. 5, 1860. Son: Fred (see below). Fred Wkitworth, mailman, residing in Millbury, was born in West Millbury, July 19, 1883, and married in Millbury, Mar. 22, 1906, Clara Arline Cunning- ham, dau. of R. Clark Cunningham (q. v.). Children, born in Millbun : 1. Russell R., b. Apr. 14, 1907; 2. Harriet, b. Nov. 22, 1908. WILLIS. Samuel T. Willis, civil engineer, residing in Washington, D. C, was born in South Braintree, June 25, 1878, and married, in Worcester, Feb. 23, 1907, Frances Irene Wood, dau. of Pliny Williams 8 Wood (q. v.). Children: 1. Thayer, b. in Auburndale, May 27, 1908; 2. Lovell, b. in Worcester, in 1910. WINDLE. John Windle, emigrant to this country in 1847, was born in Bernley.England, and married there, Grace Wakely. Son: Thomas (see below). She died there and he married, second, Eliza Sargent. Thomas Windle, resided in West Millbury, was born in Bernley, England, Mar. 6, 1845, and married, Sept. 2, 1886, Hannah M. Buckley of Cherry Valley, dau. of Charles and Sarah Buckley, natives of England. Children: 1. Wil- liam W., mill owner, former bicycle rider, b. Nov. 2, 1870; 2. Arthur Donald, mill owner, b. Oct. 3, 1878; 3. Gertrude T., b. Jan. 29, 1887, m. in Millbury, August, 1905, Harry W. Thompson. WOOD. William 1 Wood was born in England, in 1582, came from Matlock to New England in 1638, at the age of fifty-six, and settled in Concord. He is supposed to be the author of a book entitled, "New England Prospects." Shattuck says his children were 1. Michael; 2. Ruth; 3. Abraham ; 4. Isaac; 5. Thomas (see below); 6. Jacob; 7. John; and 8. Abigail. He died May 14, 1671. Thomas 2 Wood, son of William 1 , was born in 1635, and married in Rowley, Apr. 7, 1654, Ann Hunt, who was born in 1637. He died in Rowley, Sept. 12, 1687. She died there Dec. 29, 1714. Children: 1. Mary, b. Jan. 15, 1655; 606 HISTORY OF MILLBURY 2. John, b. Sept. 2, 1656; 3. Thomas, b. Aug. 10, 1658, d. Dec. 1, 1702; 4. Ann, b. Aug. 8, 1660, m. Jan. 15, 1678; 5. Ruth, b. May 21, 1662, m., first, Jan. 16, 1680, second, Oct. 26, 1696, d. Nov. 29, 1734; 6. Josiah, twin, b. Sept. 5, 1664, m. first, 1685, m., second, 1689; 7. Elizabeth, twin, b. Sept. 5, 1664; 8. Samuel, b. Dec. 26, 1666, d. Nov. 25, 1690; 9. Solomon (see below); 10. Ebenezer, b. Dec. 29, 1671; 11. James, b. June 22, 1674, d. Oct. 18, 1694. Solomon 3 Wood, son of Thomas 2 , was born May 17, 1669, and married Mary Hazeltine, who was born in Bradford. She died Feb. 21, 1749. He died in Uxbridge, Jan. 13, 1752. Children: 1. Dorcas; 2. Solomon (see below); 3. Obediah;4. Daniel; 5. Betsey; other children's names not obtained. Solomon 4 Wood, Jr., son of Solomon 3 , was born in Bradford, in 1702, and married Faithful who was born in 1704. He died June, 1780, in Dudley. She died Oct. 16, 1794. Children: 1. Solomon, b. in Uxbridge, Oct. 27, 1727, d. Nov. 9, 1729; 2. Martha, b. Jan. 12, 1729; 3. Simeon (see below); 4. Sarah, b. July 6, 1735, m. Sept. 29, 1759; 5. Jemima, b. Feb. 6, 1740, m. in Uxbridge, Aug. 17, 1765. Simeon 5 Wood, son of Solomon 4 , was born in Uxbridge, Jan. 7, 1732, and married in Upton, Oct. 30, 1760, Marjory Taft. He died May 11, 1802. She died Jan. 20, 1813. Children: 1. Stephen, b. Oct. 14, 1761; 2. Rhoda, b. May 25, 1763; 3. Jerusha, b. June 28, 1765; 4. Caleb, b. June 2, 1767, d. Dec. 24, 1769; 5. Willis, b. July 14, 1769, d. in an accident, 1779; 6. Nathan, b. July 24, 1771; 7. Lois, twin, b. Apr. 11, 1773, d. young; 8. Eunice, twin with Lois, d. June 28, 1791; 9. Jesse, b. Aug. 29, 1775; 10. Mary, b. in Dudley, Jan. 3, 1778; 11. Sybil, b. in Dudley, Jan. 12, 1781; 12. Simeon (see below). Simeon 6 Wood, son of Simeon 5 , was born in Dudley, Jan. 14, 1783, and mar- ried, first, in Oxford, Dec. 14, 1803, Chloe Shumway, who was born Nov. 7, 1782. She died Dec. 12, 1805. Children: 1. Sophia, b. Apr. 30, 1804, d. 1868; 2. Caleb, b. Nov. 16, 1806, m. Maria Tourtelotte, d. in Grafton, in 1833. Simeon Wood married, second, Jan. 31, 1809, Hulda Rockwood. He died in Dudley, in 1819. Children: 1. Otis, b. Dec. 14, 1809; 2. Lyman, b. Oct. 12, 1811; 3. Abial Williams (see below); 4. Simeon, b. Oct. 14, 1817. Abial Williams 7 Wood, son of Simeon 6 , was born in Dudley, Jan. 13, 1814, and married, in Thompson, Conn., Jan. 7, 1838, Frances A. Kelley, who was born in Ludlow, Vt., June 11, 1816. He died in Millbury, Apr. 12, 1885. She died there Aug. 26, 1892. Children: 1. Asbury M., b. in Concord, Apr. 26, 1839, d. in Providence, R. I., June 23, 1869; 2. Frances Irene, b. in Thompson, Conn., July 2, 1840, m. in Millbury, in 1866, William Eastman; 13. Judson Adoniram, b. Mar. 29, 1842, d. July 25, 1842; 4. Pliny Williams (see below); 5. Phebe Etta, b. in Millbury, July 16, 1850, d. Oct. 16, 1850; 6. Irving Alexan- der, b. in Millbury, Nov. 13, 1851, d. there Sept. 17, 1856; 7. Judson Irving, b. in Millbury, Sept. 11, 1856, m. in Greenwich, Conn., Feb. 4, 1885. Pliny Williams 8 Wood, son of Abial Williams 7 , merchant, was born in Mill- bury, Dec. 13, 1848, and married there, Oct. 14, 1874, Mary L. Lovell, dau. of Russell Buckman Lovell (q. v.). Children: 1. Pliny Williams (see below) ; 2. Frances Irene, b. July 29, 1877, m. Samuel T. Willis (q. v.) ; 3. Helen Lydia, b. Oct. 17, 1885, d. in Millbury, Oct. 23, 1887; 4. Abial Wayland, civil engineer, b. Aug. 9, 1887; 5. Gladys Lovell, b. Aug. 5, 1892, GENEALOGY 007 Pliny Williams 9 Wood, merchant, residing in Worcester, was born in Mill- bury, Oct. 3, 1875, and married in Worcester, June 11, 1912, Marion Etta Houghton who was born in West Boylston, Feb. 18, 1887. Amasa Wood, boot and shoe manufacturer, resided in West Millbury, was born in Upton, Jan. 6, 1784, and married, Sept. 30, 1810, Sarah Foristall, who was born in Bellingham, Apr. 12, 1787. He died in West Millbury Jan. 31, 1856. She died there Sept. 3, 1856. Children, all born in West Millbury: 1. Ezra Foristall, boct and shoe manufacturer, resided in Boston, b. Feb. 29, 1812, m., first, in Marlborough, Oct. 15, 1840, Mary I. Bucklin, m., second, in Roxbury, Sept. 18, 1862, Lucy J. Towne, d. in Roxbury, Mar. 20, 1877; 2. Sarah Fina, b. June 13, 1813, d. in Millbury, Dec. 10, 1818; 3. Amasa Cham- berlain, b. July 4, 1815, d. in Millbury, Feb. 25, 1867; 4. Harriet Newell, b. Apr. 20, 1817, m. in West Millbury, Aug. 25, 1858, the Rev. Alfred Stevens, d. in West Westminster, Vt., May 31, 1874; 5. William Heyward, b. May 12, 1819, d. in San Francisco, Cal., Nov. 12, 1893; 6. Samuel Austin, (see below); 7. John Goodell (see below) ; 8. Charles Virgil, b. June 22, 1826, m. in Macon, Georgia, where he then resided, Apr. 17, 1860, Catherine Maria Strong, d. in West Millbury, Mar. 27, 1893; 9. Sarah Bethiah, b. Sept. 12, 1828, m. in West Millbury, Oct. 28, 1853, Louis Legriel, resided in Savannah, Georgia, and Bos- ton, d. in West Westminster, Vt., Nov. 10, 1867. Samuel Austin 2 Wood, son of Amasa, was born in Millbury, Mar. 17, 1821, and married there, Apr. 11, 1864, Susan Waters Torrey, dau. of Samuel Daven- port Torrey (q. v.). He died in San Francisco, Cal., Sept. 23, 1898. She died Feb. 1, 1904. Children: 1. William F., in business in California; 2. Samuel Austin (see below); 3. Nellie Susan, d. in infancy. Samuel Austin 3 Wood, son of Samuel Austin 2 , married Romola, dau. of Samuel Bigelow, banker, of San Francisco. Children: 1. Anna Davenport; 2. Helen Torrey; 3. Jonathan Holman. John Goodell 2 Wood, son of Amasa, boot and shoe manufacturer, was born in West Millbury Aug. 16, 1824, and married, in Grafton, June 15, 1852, Ellen Elizabeth Aldrich, who was born there Sept. 2, 1830. He died in Nordhoff, Cal., Feb. 5, 1876. She died in Mount Vernon, N. Y., Mar. 9, 1911. Children, all born in West Millbury: 1. Charles Aldrich, b. June 26, 1854, d. in West Millbury, Nov. 7, 1893; 2. Mary Florence, b. Apr. 10, 1860, m. in West Mill- bury, Apr. 20, 1893, Richard Sothoron Gilliame, residing in Mt. Vernon, N. Y.; 3. Harriet Eugenia, b. Oct. 16, 1864, residing in Mt. Vernon, N. Y.; 4. Alfred Stevens, b. Oct. 16, 1865, residing in Mt. Vernon, N. Y. George Wood, shoemaker, resided in West Millbury, was born in Sutton, Mass., Feb. 16, 1826, and married in West Millbury, May 15, 1846, Adaline Starr Pope who was born in Oxford, Nov. 26, 1829. He was a soldier in the Civil War, was taken prisoner, and died in the hands of the Confederates, Oct. 17, 1864. Children: 1. Orlando, b. in West Millbury, Sept. 14, 1850, m. Tillie Reiter, of Burlington, Iowa, Dec. 1, 1876; 2. Mary Jane, b. in Oxford, 608 HISTORY OF MILLBURY Dec. 15, 1853, d. Nov. 5, 1869, in West Millbury; 3. Carrie Elizabeth, b. in West Millbury, Nov. 5, 1860, m. in Millbury, May 6, 1882, Robert Whitworth (q. v.), now residing in New Bedford. Newell Wood, farmer, resided on Singletary St., Millbury, was born in Up- ton, Apr. 4, 1847, and married Sarah Jane, dau. of Francis and Hannah Mc- Cracken. She was born in Walpole, Dec. 23, 1818, and died in Millbury, Dec. 19, 1882. He died there, May 31, 1889. Children: 1. Charles Newell, b. in Millbury, Oct. 17, 1848, d. there, Sept. 16, 1849; 2. Edna Etherlin, b. in Millbury, Sept. 26, 1850, m. there Sept. 13, 1871, d. in Millbury, by drowning, July 19, 1872; 3. Harriet Oriana, bookkeeper, residing in Worcester, b. in Cincinnati, Ohio, Aug. 6, 1872, adopted Feb. 1, 1876. WOODBURY. Thomas Beaman Woodbury was born in Sutton, Mar. 21, 1814, and married in Sutton, Nov. 25, 1845, Roxa Morse, teacher, who was born in Wrentham, Mar. 11, 1815. He died in Sutton, Dec. 31, 1891. She died in Millbury, Oct. 7,1910. Children : 1 . Julia Elizabeth, b. in Sutton, July 27, 1854, m. Samuel Goodell, Jr., (q. v.), d. in Millbury, Dec. 25, 1911; 2. Emily Maria, b. in Sut- ton, Nov. 2, 1856, m. Warren Foster Snow, (q. v.). WOOLDRIDGE. James C. Wooldridge, bookkeeper, residing in Brooklyn, N. Y., was born in Lincoln, England, Dec. 27, 1849, and married there Apr. 2, 1873, Elizabeth Hill who was born there Dec. 4, 1849. She died in New York City, June 10, 1902. Dau: Florence A., b. in Sheffield, England, June 18, 1875, m. in Wor- cester, Sept. 8, 1898, Arthur I. Home (q. v.). WRIGHT. Eli Wright, farmer, of Deerfield, was born there Oct. 22, 1798, and married, in Petersham, Jan. 11, 1825, Luthera Negus, of Deerfield, who was born in Petersham, Oct. 18, 1803. He died in Deerfield, Nov. 27, 1866. She died there in Nov., 1867. Dau: Luthera B., b. in Deerfield, Jan. 12, 1839, m. Nathan Henry Sears (q. v.). SECTION III VITAL STATISTICS 1850-1899 30 610 VITAL STATISTICS 1850-1899 Vital statistics up to 1850 have been published previously by the State. The names given in the following lists include the births, marriages and deaths that have occurred in Mill- bury from 1850 until 1900. As the names are arranged alphabetically they are not found in the general index. To avoid confusion concerning the identity of names these vital statistics have been printed as recorded in the town records, even though some errors of orthography are knowingly repeated for, in many cases, the spelling has been done pho- netically. For other data see Genealogy. BIRTHS 611 BIRTHS. ABBOTT, Frederick, s. Thomas and Ann, April 9, 1852. Frederic, s. George W. and Cordelia, April 27, 1860. George Franklin, 8. George W. and Cordelia, Julv 11, 1852. Hannah H., d. Geo. W. and Cordelia, Jan. 20, 1854. Mary, d. Thomas and Ann M., Nov. 4, 1853. ABERTE, , s. Narcisse and , Aug. 15, 1868. ADAMS, Adaline, d. Joseph and Jane, June 23, 1875. Alice, d. Charles and Lucy, June 27, 1860. Almira, d. Joseph and Jane, March 10, 1874. Alpheretta, d. James H. and Ann M., Jan. 7, 1854. Arthur, s. Fred and Matilda, May 12, 1887. Charles, s. Joseph and Jane, Jan. 24, 1877. Charles Joseph, s. Frederick and Eloise, Feb. 6, 1897. Clara, d. Joseph and Elizabeth, May 17, 1885. Edward, s. Frederic and Mary, Dec. 8, 1866. Elizabeth, d. Fred and Elizabeth, March 3, 1888. Ella, d. Fred and Elizabeth, Aug. 14, 1884. Etta Maud, d. Henry and Jennie, May 21. 1887. Eva, d. Frederick and Izza, March 30, 1886. Everett Freeland, s. Henry and Jennie, Oct. 15, 1888. Francis, e. Frederick and Elise, Oct. 5, 1893. Frank Lester, s. Frank L. and Genevieve, Dec. 7, 1893. Fred, s. Fred and Lizzie, Feb. 18, 1883. Geo. Alexander, s. Charles and Hannah, Nov. 9, 1895. Henry, a. Joseph and Onesem, Oct. 10, 1872. James, a. Stephen and Mary, May 29, 1864. James, s. Henry and Jennie, July 6, 1878. Jane, d. Joseph and Rosanna, May 7, 1887. L. Audult, d. Charles and Lucy, May 18, 1865. Loranna, d. Charles and Lucy, May 5, 1859. Margaret Jane, d. Stephen and Mary, Aug. 31, 1866. Mary, d. Edward M. and Mary. Nov. 25, 1875. Mary, d. Joseph and Lemia, April 15, 1867. Minnie Cora, d. Geo. W. and Margaret A., April 19, 1866. Mary Louisa, d. Fred and Lizzie, Aug. 17, 1895. Mary Osburn, d. James H. and Anna M., June 15, 1858. Melvina, d. Fred and Elizabeth, April 19, 1890. Napoleon, s. Peter, Jr., and Selina, Aug. 8, 1873. Newell, a. Joseph and Jane, Feb. 6, 1868. Oraetta, d. Lorenzo B. and Clara A., Nov. 28, 1869. Seldon Conner, s. Lorenzo B. and Clara A., May 12, 1876. Silas Hall, s. Lorenzo B. and Sarah A., June 20, 1867. Victoria, d. Joseph and Olerime, Dec. 24, 1869. Vinetta Mary, d. Fred and Eloise, July 13, 1898. Walter Edward, s. Henry and Jennie, March 1, 1883 Wilfred, a. Peter, Jr., and Celena, Nov. 8, 1871. Wilfred, s. Joseph and Onesime, April 10, 1871. William, 3. Joseph and Lizzie, Aug. 27, 1882. William Edgar, s. James H. and Ann M., Aug. 6, 1862. William Henry, a. Fred and Elize, Feb. 29, 1892 , s. Geo. and Emeline, April, 1854. AQAPATE, Joseph, s. Robert and Catherine, Dec. 17, 1854. AHERN, Maurice Wm., s. Michael and Mary Ellen, Jan. 16, 1881. , d. Michael and Mary, April 1, 1885. AIKEN, Benjamin Franklin, s. Benjamin F. and Sarah A., May 29, 1852. Dellephine, d. Oliver and Harriet, Dec. 11, 1867. Henry Wilbur, s. Henry A. and Harriet, Jan. 15, 1857. James Franklin, s. Benjamin F., Jr., and Maria H., Oct. 31, 1872. Roy John, s. George and Mary L., Sept. 2, 1899. In Worcester. AIKEY, Felix, s. Oliver and Mary, Feb. 25, 1870. AKERBLOM, Carl Simon P., s. Adolf J. and Hilma L. p Jan. 17, 1898. ALDRED, Philip Hensel, s. George and Hannah, Jan. 23, 1882. ALDRICH, Charles Wallace, s. Henry W. and Harriet J., Aug. 4, 1865. Edith Lovila, d. Warren L. and Penial, April 9, 1876. Ella, d. Arthur F. and Mary J., Aug. 27, 1875. Ella Darling, d. Justus and Maria, July 2, 1860. Hattie Edna, d. Horace R. and Mary, June 28, 1SX0. In Worcester. Ida Bell, d. Frank A. and Mary I., March 16, 1887. In Auburn. Jennie Emily, d. Horace R. and Mary, Sept. 26, 1876. Lewis Herbert, s. Lewis H. and Elizabeth, Jan. 22, 1892. , d. Henry W. and Harriet J., Sept. 20, 1866. ALEX, Alfred Romeo, a. Frank and Maria, March 4, 1898. Frank, s. Frank and Mary, Feb. 14, 1885. Jane Iris, d. Frank and Maria, June 9, 1899. Jeremiah, a. Frank and Mary L. Sept. 10, 1882. Joseph Napoleon, s. Norbert and Adelaide, Feb. 15, 1876. Juliette Albena, d. Napoleon and Albina, Oct. 9, 1896. Mary Emma, d. Frank and Mary, March 29, 1881. Mary L. I., d. Paul and Albana, June 22, 1895. Norman Wilfred, 8. Frank and Maria, Oct. 19, 1895. ALEXANDER, Clarence Elmore, s. Elmore and Sarah L., June 6, 1886. Grace Louisa, d. Elmore and Sarah L., June 6, 1890. -, d. Stephen and Susan, ALQER, — Sept. 2, 1872. In Uxbridge. ALICKS, Phileos, a. Albert and Adaline, Jan. 31, 1878. In Holyoke. ALIX, Ella A. B., d. Francois and Emerence, Nov. 1, 1896. Joseph Arthur, s. Napoleon and Albena, Nov. 26, 1897. Marie Celina, d. Francis and Maria, Aug. 12, 1894. 612 HISTORY OF MILLBURY ALLAIRE, Aurore Laura, d. Come and Ida, March 14, 1S99. In Worcester. ALLEN, Addie Louise, d. Ethan and Amanda, Oct. 16, 1871. Anna, d. Charles and Bridget, Dec. 7, 18C2. Bessie Amanda, d. Ethan and Lucy A., March 2, 1881. Caroline Delia, d. Nelson and Frances H., April 3, 1853. Caroline E., d. Timothy B. and Margaret, Feb. 1, 1853. Flora Bell, d. Geo. F. and Sarah A., Dec. 23, 1S58. George Ethan, s. Ethan and Lucy A., Aug. 13, 18S4. Henrv Albert, s. Horace M. and Nancy, Oct. 20, 1852. Jessie M., d. Samuel G. and Susan L., April 8, 1881. Lilian Minerva, d. Ethan and Lucy A., Sept. 2, 1875. Lucy Mvrtilla, d. Horace M. and Nancy, July 18, 1859. Lyman Joseph, s. Horace M. and Nancy, March 4, 1855. Mabel G., d. Ethan and Lucy A., Oct. 6, 1878. Mary E., d. R. W. and Ann F., Oct. 4, 188S. Sarah M„ d. Ethan and Lucy A. Sept. 1, 1S70. Waldo E„ s. Timothy B. and Margaret, Feb. 19, 1855. Walter, s. Samuel G. and Susan L., April 29, 1884. Wm. Henry, s. Ethan and Lucy A., Jan. 28, 1873. -, s. George F. and Sarah A., Aug. 30, 1856. -, d. Charles and Abbie, Oct. 18, 1868. -, d. Clarence W. and Emma E., June -, d. Walter J. and Isabell 18, 1883. ALLISON, N., May 30, 1890. ALSING, Chas. J. F., s. John and Johanna, May 2, 1884. Margaret, d. John and Johanna S., March 3, 1S87. Marv Sophia, d. John and Johanna S., Aug. 14, 1S89. AMBARV, Albert, 8. Alfred and Cornelia. Aug. 1, 1889. AMBLER, Charles, s. A. Chester and Lucy, Feb., 1877. In Sutton. AM BURY, Errick L., s. August and Philda, Sept. 6, 1890. ANCOIN, Marie Hermine, d. Paul and Her- mine, Feb. 23, 1889. ANDERSON, Elmer, s. Gust, and Auvia, Oct. 2, 1886. John Henry, s. John and Annie, Julv, 5, 1896. , s. Karl and Alma, Aug. 28, 1899. ANDREWS, Geo. Dalbert, s. Geo. C. and Mary M., May 20, 1858. Lillie Norman Gertrude, d. Edward W. and Augusta C, July 22, 1871. ANDRUSS, Emma Bell Florence, d. Edmond W. and Augusta C, Aug. IS, 1864. ANGERS, Arthur, s. Joseph and Edwidge, Jan. 24, 1886. Jean Baptiste, s. Joseph and Edwidge, March 16, 1889. Leonide, d. Joseph and Edwidge, Feb. 28, 1887. ANTAGA, Peter, s. Edward and Seraphine, May 23, 1867. ANTEGA, , s. Edward and , May 22, 1869. ARBOUR, George, s. John and Ellen, April 3, 1898. Mary, d. John and Ellen, Nov. 6, 1893. Thomas, s. John and Ellen, May 24, 1891. ARCHIBALD, Cora Belle, d. Andrew and Nancy, Dec. 24, 1898. Mary Alice, d. Andrew and Nancy M., May 28, 1897. ARMITAGE, Joseph, s. Allan and Ellen, June 8, 1866. ARMSBY, Alfred Lincoln, s. Amos and Alice, Jan. 19, 1882. Arthur Fletcher, Amos and Mary A., March 23, 1875. Edward L., s. Lewis and Mary A., Dec. 4, 1857. Lauribel, d. Amos and Alice, April 4, 1883. Margaret, d. Amos and Alice, Jan. 3, 1887. Robert F., s. Amos and Mary A., July 10, 1873. ARMY, Alfred Richard (twin), s. Richard M. and Emma, June 8, 1898. Amanda, d. Joseph and Mary, May 8, 1877. Ann Elizabeth, d. Richard and Elizabeth, July 26, 1880. Ann Maria, d. Joseph and Mary, Dee. 8, 1868. Arthur, s. Joseph and Mary, Jan. 18, 18S8. Catherine Loretta, d. Edward and Bridget, June 15, 1893. Charles, s. Richard and Elizabeth, May 26, 187S. Charles Henry, s. Joseph E. and Isabel, June 9, 1899. Edward, s. Edward and Bridget, Nov. 12, 1889. Elizabeth, d. Theodore and Mary, Aug. 17, 1885. Emma, d. Joseph and Mary, Feb. 3, 1871. Eva, d. Joseph and Marv, June 27, 1881. Eva, d. Richard and Elizabeth, Feb. 8, 1887. Florence Irene, d. Albert and Delia, July 28, 1894. Florence May, d. Edward and Bridget, May 16, 1891. Flossie, d. Albert and Delia, Nov. 26, 1885. Francis, s. Edward and Bridget, Dec. 13, 1897, Francis, Jos. (twin), s. Richard M. and Emma, June 8, 1898. Frederick, s. Richard and Elizabeth, Nov. 2, 1874. George, s. George and Sophia, June 16, 1870. George, s. Edward and Bridget, June 15, 1887. George, s. Theodore and Mary, Aug. 12, 1894. George Peter, s. Richard M. and Emma, Aug. 30, 1899. Helena, d. William and Helena, Dec. 25, 1869. Henry, s. George and Sophia, Nov. 22, 1875. Ida, d. Joseph and Marie, Nov. 24, 1866. Joseph, s. Richard and Elizabeth, March 4, 1895. In Grafton. Joseph, s. Joseph and Mary, Aug. 5, 1879. Joseph Edward, s. Richard and Elizabeth, Sept. 19, 1876. Josephine, d. Joseph and Mary, April 16, 1865. John, s. Theodore and Mary, Sept. 9, 1881. Julia, d. Theodore and Mary, June 12, 1874. Julia, d. Richard and Isabel, April 30, 1S96. Lauretta, d. Theodore and Mary, June 1, 1878. Lauretta, d. Richard and Elizabeth, Jan. 23, 18S5. Mabel, d. Albert and Delia, Aug. 1, 1883. Margaret, d. Richard and Elizabeth, July 18, 1890. Marv Ann, d. Theodore and Mary, Feb. 14, 1873. Mary Cluta, d. Albert and Delia, Sept. 3, 1892. Mary Jane, d. Lewis and Bridget, Jan. 1, 1868. Nancy Maria, d. Joseph and Mary, March 5, 1873. Napoleon, s. Joseph and Mary, Feb. 5, 1884. BIRTHS 613 Peter Augustus, s. Richard and Elizabeth A., June 29, 18S2. Richard, s. George and Sophia, Feb. 2, 1872. Richard, s. Richard and Elizabeth, Dec. 17, 1872. Sadie Isabel, d. Richard and Elizabeth, Apr. 18, 1893. Victor, s. Joseph and Mary, March 16, 1875. Walter, s. Albert and Delia, May 28, 1888. Walter, 8. Albert and Emily, March 17, 1878. Walter Fred, s. Joseph and Mary, Sept. 22, 1890. Walter Morris, s. George and Sophia, Feb. 9, 18S3. Willard, s. George and Sophia, March 22, 1S74. Wm. Henry, s. Theodore and Mary, Sept. 15, 1890. , d. Edward and Bridget, June 7, 1895. , d. Richard and Belle, Sept. 14, 1871. ARNOLD, Herbert Francis, s. John H. and Henrietta, May 19, 1896. , 8. Alfred and Rachael, March 8, 1S61. ARSENAULT, John, s, Anseline and Monigue, Jan. 14, 1895. Eva, d. Samuel and Mary, April 13, 1S91. Mary Exina, d. Anseluse and Monifee, May 9, 1896. ATWOOD, Lucy J., d. David and Electa J., Oct. 31, 1857. Martha Horton, d. David and Julia S., March 17, 1862. AUBIN, Emma, d. Gideon and Philomen, Dec. 11, 1886. Flora Mary, d. Octave and Josephine, Feb. 16, 1899. Samuel, s. Gideon and Philomen, Sept. 27, 1890. AUBUCHANT, Albena, d. Joseph and Agnes, April 15, 1874. Arthur, s. and , May 31, L885. Charles, s. Richard and Hattie, Sept. 20, 1879. Elmore, d. Joseph and Agnes, June 19, 1876. Henry (see Hobuchant), s. Peter and Louisa, Jan. 17, 1872. Ida, d. Richard and Harriet, Oct. 11, 1881. John, s. Joseph and Agnes, Aug. 6, 1870. Joseph, s. Peter and Matilda, Oct. 7, 1883. Josephine, d. Richard J. and Hattie, Nov. 17, Josephine, d. Lewis and Man-, Feb. 3, 1866. I ee Hobuchant), s. Richard and Hattie, April 3, 1878. Lucy Jane, d. Lewis and Mary, Feb. 24, 1861. Marv Emma, d. Richard and Hattie, March 24, 1890. Richard, s. Richard and Harriet, Sept. 16, 1S87. , s. Lewis and Mary, March 24, 1864. AUBUCHONT, Alfred Peter, s. Peter and Matilda, June 11, 1S95. George, s. Lewis and Mary, Dee. 26, 1868. Joseph F., s. Richard and Hattie, May 10, 1893. William G., s. Henry G. and Catherine, June 30, 1895. AUBUCHON, Louisa, d. Lewis and Mary, Aug. 25, 1S62. AUBUCHONE, George, s. Joseph and Agnes, Nov. 23, 1867. AUSTIN, Harrv Wm., s. Wm. H. and Delia H., May 10, 1888. AVERY, Frank F., s. David C. and Diantha, Oct. 23, 1857. Geo. Lincoln, s. David C. and Dianthy, Nov. 7, 1866. John nenry, b. David C. and Dianthy, April 15, 1S70. Lizzie, d. Daniel and Diantha, Aug. 24, 1855. Lucy Bigelow, d. David C. and Diantha M., July 16, 1861. Stella Diantha, d. David C. and Diantha M., July 29, 1S71. Walter C, s. David C. and Dianthy, July 6, 1859. -, d. Oliver and , March 15, 1868. AVEY, Dec. 17, 1862. -, d. Charles and Philleman, B BABBETT, Franklin Elsworth, s. Franklin B. and Annie, Aug. 22, 1870. In Worcester. BACON. Harriet A., d. Albert and Susan J., April 26, 1S50. BAILEY, Edgar Franklin, a. Franklin L. and Adelaide, Feb. 19, 1888. Ralph Shaw, s. John and Elizabeth, July 27, 1S62. In Auburn. , d. Lewis T. and Levina, Aug. 17, 1854. BAILLARGEON, Delia, d. George and Jessie, Aug. 21, 1887. Edward, a. Charles and Mathilda, Jan. 13, 1886. Fred, s. Charles, Jr., and Matilda, Feb.l, 1879. George, s. George and Jessie, March 23, 1884. Hattie, d. Charles and Matilda, Aug. 24, 1SS3. Joseph, s. George and Jessie, Oct. L3, 1885. Jos. Herman, s. Louis and Mary, <) ( i. 24, 1S97. Joseph Valmar, s. Lewis and Mary, Sept. 4, 1895. Malinda, d. George and Justine, Oct. 10, 1893. Mary Louisa, d. Lewis and Mary, April 1, 18S8. Pholomene Loretta, d. George and Jessie, May 19, 1895. BALL, Hattie Mav, d. John E. and Mary, May 25, 1871. , d. Diah and Caroline, Dec. 21, 1851. , s. Diah and Caroline, Dec. 11, 1S50. BALLARD, Alexandre H., s. Joseph and Adele, .Ian. 2, 1896. Andrew H. E., s. Joseph and Adele, Nov. 30, 1893. Charles, s. Joseph and Adele, Sept. 23, 1891. Joseph, s. Silas and Delia, May 7, 1896. Jos. Leon O., s. Joseph A. and Melvina, Aug. 27, 1897. Mary Lillian, d. Silas and Delia, April 7, 1S98. Philip, s. Arthur and Virginia, Aug. 18, 1899. BALLARQEON, Aurore M., d. Fred and Melin- da, Dec. 21, 189S. Corona Marguerite, d. Lewis and Mary, Aug. 23, 1892. Edward, s. Charles and Matilda, Oct. 26, 1888. John Baptist, s. John and Jessie, Nov. 22, 1891. Martin, s. George and Jessie, Sept. 14, 1888. Mary, d. George and Jessie, April 1, 1890. Rosealma, d. Lewis and Mary, Dec. 15, 1890. BALLINQTINE, Agnes Teresa, d. Thomas and Mary Ann, Jan. 10, 1872. Catherine Eliza, d. Thomas and Mary Ann, April 24, 1866. David, a. Thomas and Mary Ann, Feb. 10, 1863. Hugh N., s. Thomas and Mary Ann, Nov. 30, 1855. Margaret Ellen, d. Thomas and Mary Ann, Nov. 25, 1860. Samuel, 8. Thomas and Mary Ann, Nov. 15, 1859. 614 HISTORY OF MILLBURY Samuel, 8. Thomas and Mary Ann, June 24, 1868. William Henry, 8. Thomas and Mary Ann, Nov. 4, 1870. BALLOR, Arthur, s. Arthur and Virginia, July 8, 1886. Eva, d. Henry and Melvena, Aug. 28, 1886. BALLOU, Frank Deforest, s. Horace A. and Ellen, July 28, 1873. Susan Gertrude, d. Horace A. and Ellen M., April 23, 1871. , s. Horace A. and Ellen M., March 30, 1876. BANCROFT, Charles L., s. Henry L. and Martha A., Mar. 14, 1854. Edith Tanner, d. Joseph R. and Eva S., Feb. 12, 1871. Elmour Joseph, s. Joseph R. and Eva S., Aug. 11, 1868. Frank A., s. Chas. L. and Matilda, April 29, 1874. George F., s. Henry L. and Martha L., Dec. 4, 1S51. Georgie Mabel, d. Henry H. and Mary F., Dec. 5, 1878. Grace Louise, d. Henry L. and Mary M., Feb. 7, 1887. Harriet Mav, d. Henry L. and Martha A., April 30, 1865. Henry Lewis, s. Henry H. and Mary F., March 23, 1893. Joseph Herbert, s. Henry L. and Martha Ann, July 14, 1862. Martha Maud, d. Chas. L. and Telia A., Oct. 5, 1881. Ralph H., s. Chas. L. and Matilda A., April 3, 1890. Walter Harris, s. Charles L. and Tellie A., Jan. 18, 1878. Walter Morse, s. Henry L. and Martha A., Jan. 21, 1858. BARBER, Ada Ellen, d. Samuel and Annie E., Feb. 18, 1896. BARDEN, Geo. W., s. Joel and Dalpher, Apr. 12, 1854. BARKER, Mary Ella, d. John R. and Ellen, Jan. 14, 1863. BARLOW, Almira Lincoln, d. John H. and Mina, March 27, 1866. Fanny Richman, d. John H. and Elmina, Oct. 8, 1864. Jennie, d. John H. and Elmira, July 1, 1859. Rachel, d. John and Georgianna, May 20, 1880. BARNES, Emma Crystella, d. Fenton and Fannie M., April 22, 1853. John Wm„ s. Joseph and Martha, Aug. 20, 1868. BARR, Anne, d. Andrew and Flora, Sept. 19, 1863. Argless, d. Andrew and Flora, May 23, 1855. Josiah J., s. Charles and Lucinda, Dec. 26, 1854. BARRATT, Geo. Albert, s. George and Eliza- beth, Oct. 18, 1887. BARRON, Ellen, d. Alfred and Ellen, Aug. 23, 1889. In Woonsocket, R. I. Gertrude Geneva, d. John H. and Mary J., June 8, 1890. Margaret E., d. John H. and Margaret J., May 3, 1888. BARROW, Anna, d. William and Hannora, June 5, 1865. Mabel Emma, d. Lucius and Bridget, Nov. 6, 1887. , d. Lucius and Bridget, June 20, 1890. BARROWS, Wm. E., s. Gilbert and Leora A., Aug. 28, 1862. , s. Gilbert and Leora A., Aug. 20, 1869. BARRY, Edward, s. John and Mary, March 20, 1865. In Uxbridge. Clare Mildred, d. Henry W. and Alice, July 17, 1898. Daniel, s. Michael and Catherine, May 11, 1881. Francis Joseph, s. Michael and Catherine, April 27, 1883. John Wm., s. Richard and Delia, July 9, 1896. Richard, s. Richard and Bridget, June, 1857. , d. George and , March 11, 1870. BARSALT, Alexsina, d. Joseph and Zoa, May 15, 1870. BARTOL, Mary, d. Henry and Georgeanna, March 21, 1892. BARTON, Agnes, d. Leander and Eliza, Sept. 6, 1871. Eliza, d. Leander and Eliza, Sept. 7, 1866. Eugene A., s. George A. and Ruth A., Sept. 15, 1853. Eva Alberta, d. Geo. A., Jr., and Maria Eva, Feb. 23, 1895. In West Warren. Geo. Francis, s. Leander and Eliza, Dec. 16, 1883. Gilbert Austin, s. Geo. A., Jr., and Marie E., Oct. 12, 1896. In West Warren. Jennie Mary, d. John A. and Sarah L., June 12 , 1877. Joseph, s. Leander and Ellen, Feb. 13, 1865. Levi, s. Leander and Lizzie, July 7, 1880. Lilian Louise, d. John A. and Sarah Louise, Jan. 18, 1873. Mary Delia, d. Leander and Eliza, Aug. 3, 1875. William H., s. Charles H. and Catherine, Jan. 23, 1854. William, s. Leander and Lizzie, April 19, 1878. Zilda, d. Leander and Eliza, March 2, 1870. BASH AN, Frank Augustus, 8. Joseph and Mary, Oct. 6, 1880. Lilley Agnes, d. Joseph and Mary, July 26, 1882. In Worcester. BASSETT, Louisa, d. Joseph and Zoa, Jan. 7, 1876. William, a. Joseph and Zoa, July 1, 1872. BATCHELLER, Carryl Little, a. William H. and Nina C, June 11, 1896. BATCHELOR, , a. Holland and Mary, Jan. 26, 1850. BATES, Elton Jesse, s. Jesse and Lucy E., Nov. 3, 1877. Ida Florence, d. Frank P. and Isabell M., May 4, 1876. BATESON, Walter Henry, s. Henry and Alice, April 27, 1871. BAN DAN, Levi, a. Levi and Amelia, Feb. 13, 1859. BAUDREAU, Alma Laura, d. Henry J. and Julia, Nov. 5, 1897. BAZIN, Joseph R. S., a. Charles E. and Hen- rietta, Jan. 26, 1896. Marie C. A., d. J. Charles and Henrietta, Jan. 26, 1898. BEASLEY, Abraham, s. Chester and Isabel, June 15, 1850. Mary Emma, d. Peter and Emily, July 1, 1896. In Sutton. Prudence, d. Chester and Isabella, Feb. 23, 1852. Taraey, d. Joaeph and Sally, July 13, 1850. BIRTHS 615 BEAUCHEMIN, Marie A. E., d. Joseph A. and Emma, May 25, 1S95. BEAUDET, Selina, d. Isaie and C. , Jan. 6, 1886. BEAU DRY, Josephine, d. Gilbert and Celena, March 8, 1888. BEAUREGARD, Bertha Ann, d. Omer and Mary, April 20, 1893. Joseph Elzear, s. Joseph and H616ne, Jan. 3, 1896. Lewis John, s. Louis J. and Anna, Jan. 24, 1897. Louisa Anna, d. Joseph and H616ne, Nov. 18, 1893. Mary, d. Eugene and Georgianna, March 1, lN.vs. BEBO, Charles, s. Charles and Lavina, July 26 1883 Heur'y, s. Dixie and Nellie, July 20, 1891. Jennie May, d. Alexis and Nellie, Nov. 1, 1898. Mary Louise (twin), d. Alexis and Nellie V., Sept. 28, 1S93. Nellie V. (twin), d. Alexis and Nellie V., Sept. 28, 1893. Peter Dixie, s. Dixie and Nellie, Aug. 3, 1896. , s. Charles and Levina, Sept. 19, 1885. BELAND, Charles, s. Albert and Mary, Oct. 2, 1881. Mary Rose B., d. Alfred and Helen, May 29, 1899. Wm. Leland, s. Albert and Mary, Dec. 28, 1886. BELANGER, Joseph Hilaire, s. Maximin and Anna, April 10, 1891. BELDING, Mary Eliza, d. Royal and Nancy C, Oct. 20, 1852. BELL, Alfred, s. Charles and Elizabeth, June 27, 1867. Edward, s. Charles and Elizabeth, May 14, 1865. Elizabeth, d. Charles and Elizabeth, May 2, 1853. Florence, d. Charles and Elizabeth, March 28, 1863. Josephine, d. Charles and Victoria, Sept. 27, 1855. Maria, d. Charles and Elizabeth, June 19, 1851. Mary Ellen, d. Charles and Elizabeth, Jan. 21, 1870. BELLAIR, George, s. Fred and , July 12, 1891. BELLEN, Adaline, d. Mitchel and Julia, Dec. 14, 1871. George, s. Mitchel and Julia, Feb. 12, 1870. Joseph (twin), s. Benjn. and Eliza, Dec. 18, 1872. Rosanna (twin), d. Benjn. and Eliza, Dec. 18, 1872. BELLOR, Augustus, s. Arthur and Virginia, Mar. 14, 1890. Joseph, s. Arthur and Virginia, Sept. 1, 1888 BELLVILLE, Angelina, d. Exavier and Ange- lina, Aug. 24, 1887. Arthur Henry, s. Alfred and Mary J., Jan. 20, 1893. Clara, d. Peter, Jr., and Mary, Jan. 20. 1878. Delia, d. Noah and Ellen, Sept. 8, 1880. Fred, s. Peter and Adeline, July 16, 1858. Harry, s. Fred and Delia, Jan. 3, 1881. Henry, s. Exavia and Angelina, Dec. 10, 1885. Irene Elizabeth, d. Alfred and Mary, Nov. 19, 1896. Lewis, s. Peter and Adeline, Dec. 13, 1853. Lewis, s. Fred and Delia, April 18, 1878. Malvina, d. Oliver and Rosena, Sept. 17, 1878. Marie Henrietta, d. Xavier and Angeline, March 22, 1889. Peter, s. Peter and Adaline, Oct. 11, 1851. Stephen Francis, s. Fred II. and Mary, Feb. 13, 1890. BELVILLE, Abraru, a. Peter, Jr., and Mary, June 29, 1874. Adaline, d. Lewis and Angeline, May 30, 1873. Alexander, s. Peter and Adaline, Jan. is. IStil. Charles, s. Peter, Jr., and Mary, Nov. 13, 1871. Charles, s. John and Clara, May 27, 1875. Emma Elizabeth, d. Frank and Elizabeth, Feb. 23, 1872. Flora Ida, d. John and Emily. Jan. 10, 1S66. Frank, s. Frank and Elizabeth, Sept. 29, 1873. Frank Abram, s. Frank and Elizabeth, April 9, 1806. In Sutton. George, s. Frank and Elizabeth, Aug. 7, 1875. John, s. John and Emily, Feb. 1, 1869. John, s. Peter and , Oct. 10, 1855. John Noe, s. John and Emily B., Nov. 12, 1857. Lovina, d. John and Emilv, Au«. 4, 1862. Silas, 8. Frank and Elizabeth, Jan. 15, 1868. Wilhe, s. John and Emily, Sept. 22, 1871. , d. John and Almira, Dec. 21, 1867. BENCHLEY, Frank E., s. Orrin and Nancy, Oct. 24, 1851. Henry Chas., s. Julian G. and Amelia S., Feb. 13, 1878. BENEWAY, Alfred, s. Albert and Mary L., Jan. 7, 1881. Albert, s. Albert and Mary Louisa, May 14, 1873. Charles Irving, s. Charles and Elizabeth, Aug. 22 1873 Eliza, d. Lewis and Eliza, Dec. 20, 1872. In Sutton. Francis, s. Francis and Ellen, July 31, 1877. Frank, s. Joseph and Lucy, April 11, 1853. Henry Edward, s. Peter and Josephine, Feb. 4, 1865. In Leicester. Henry (twin), s. Lewis and Eliza, April 6, 1874. Joseph, s. Albert and Louisa, April 29, 1878. Josie May, d. Henry W. and Ellen, Jan. 6, 1886. Lewis (twin), s. Lewis and Eliza, April 6, 1874. Nelson, 3. Charles and Caroline, Feb. 14, 1853. Peter, s. Austin and Victoria, March 20, 1853. Rosalee, d. Albert and Louisa, March 8, 1876. Rosanna, d. Joseph and Emma, Jan. 3, 1879. Wm. Henry, s. Henry and Ellen, Nov. 11, 1878. BENNEVVAY, Ellenor, d. Peter and Mary. April 24, 1857. In Worcester. George, s. Albert and Louisa, July 23, 1874. Mary, d. Peter and Mary, Nov. 16, 1852. BENNETT, George A., s. John H. and Georgie A., Nov. 14, 1867. Harry Stowe, 8. Chas. F. and Martha, Sept. 9, 1896. Hudson Mason, s. Chas. F. and Martha L., Dec. 18, 1892. Martha Elvira, d. John and Ann, Aug. 26, 1862. Mary Louisa, d. Wm. Arthur and Rena H., Oct. 7, 1875. Nancy Etta, d. Wm. H. and Phila Ann, Deo. 25, 1875. Sewell Austin, s. Wm. H. and Phila A., Nov. 18, 1878. BENOIT, Arthur Charles, s. Charles E. and Delia M., Sept. 15,1896. Josephine, d. John B. and Rose, June 22, 1891. Joseph Damien, a. Marcel and Rosanna, Sept. 29, 1887. Melvina, d. John and Rosaline, April 6, 1889. BENSON, Gardner Olney, s. Albert D. and Susan, Feb. 23, 1860. BENWAY, Frank Jos., a. Henry W. and Helene, June 11, 1892. 616 HISTORY OF MILLBURY Julia Ann, d. Austin and Victory M. f Sept. 18, 1855. BERQAN, Francis Jos., 8. John A. and Mary, May 22, 1879. Geo. Wm., s. John A. and Mary A., Oct. 11, 1876. BERGERON, Jos. L. A., a. Joseph and Mal- vina, May 1, 1887. BERNARD, Victoria, d. Felix and Sophia, June 29, 1870. In Worcester. BERTH, Andrew Joseph, s. Andrew and Kate, April 18, 1883. Cora Elizabeth, d. Andrew and Catherine, Sept. 28. 18S4. Ellen Josephine, d. Thomas and Bridget, Aug. 3, 1874. Fred Joseph, s. Thomas and Bridget, Sept. 28, 1880. . James Edward, s. Andrew and Catherine F., Sept. 24, 1880. Laurence E., s. Thomas and Bridget, March 18, 1873. Mary Ellen, d. Thomas and Bridget, Aug. 22, 1878. Thomas Francis, s. Andrew and Catherine, Feb. 14. 1882. William Henry, s. Thomas and Bridget, Feb. 25, 1876. BERTHIAUME, Joseph A. L. A. (twin), s. Ephraim and Rose A., Feb. 5, 1899. Marie M. B. (twin), d. Ephraim and Rose A., Feb. 5, 1899. Rose, d. Ephraim and Rosanna, Dec. 5, 1897. BERTRAM, Jennie, d. Reinbold and Maria, March 17, 1888. BESSETTE, Ulric, d. Joseph and Zoe, March 27, 1874. BESO, Adaline, d. Peter and Delia, Oct. 15, 1868. Adaline, d. Felix and Rosa, Dec. 8, 1890. Adaline, d. Felix and Rose, Jan. 11, 1882. Alice J., d. Joseph A. and Julia, Sept. 18, 1893. Anthony, s. Felix and Rosa, Sept. 11, 1887. Arthur, s. Frank and Amelia, Feb. 7, 1883. Delia, d. Mitchel and Louisa, June 20, 1860. Ella, d. Frank and Emily, May 20, 1876. Emma, d. Frank and Amelia, Oct. 25, 1878. Felix, s. Felix and Rosa, Jan. 20, 1885. Frank, s. Frank and Amelia, April 10, 1881. Joseph, s. Mitchel and Louisa, March 14, 1864. Margaret Lavenia, d. Joseph A. and Julia J., Nov. 29, 1896. Mary, d. Mitchel and Margaret, Sept. 10, 1854. Mary, d. Mitchell and Thiry, Sept. 15, 1857. Marv Louise, d. Joseph A. and Julia, June 21, 1891. Napoleon, s. Mitchael and Louisa, June 28, 1861. Rosa, d. Frank and Emily, Jan. 22, 1875. William, s. Mitchel and Betsey, Jan. 21, 1866. BESOO, Frank, s. Michael and Margaret, March 24, 1852. BIBEAU, , 8. Charles and Lavina, Nov. 13, 1884. BIEVER, Charles Herman, s. Herman and Emma, July 19, 1881. BIGQS, Frank Herbert, 8. William and Sarah A., May 1, 1872. Harry Edward, s. William and Sarah A., March 1, 1874. , d. William and Sarah A., Jan. 4, 1876. BILLINQS, George Herbert (twin), a. Wm. Henry and Martha, Sept. 16, 1852. William Henry (twin), s. Wm. Henry and Martha, Sept. 16, 1852. BIRRI, Joseph Frederick, a. Jiovanni and Ermelinda, Jan. 4, 1895. BISHOP, Arthur, 8. William and Delia, Juno 5, 1890. Dorothy, d. Walter P. and Eva M., April 26, 1893. Eva, d. William and Delia, June 22, 1888. Francis, s. William and Delia, Nov. 14, 1897. Margaret, d. Walter P. and Eva, Dec. 5, 1896. William Walter, a. William and Delia, June 12, 1895. BISNO, Comas Demil, s. Mitchel and Anna, Dec. 6. 1874. BLAIR, Delia, d. Augustus and Emily, May 10. 1851. BLANCHARD, Anna, d. John S. and Harriett W., May 3, 1854. Clarence W., s. Henry W. and Annie E., Oct. 9, 1870. Corine A. (twin), d. Joseph and Caroline, May 1, 1887. Dora E. (twin), d. Joseph and Caroline, May 1, 1887. Edward Jos., s. Joseph and Sophia, April 3, 1899. Eva Belle, d. Edward and Emily, July 14, 1890. Florence, d. Joseph and Minnie, March 28, 1898. Frederic Woodward, s. John S. and Harriet W., Aug. 26, 1864. George, s. Edward and Emily, Sept. 3, 1892. Harold Louis, s. Edward F. and Emily, Nov. 9, 1899. Joseph Edward, s. Edward and Elmere, Sept. 18, 1888. In Whitinsville. Laura Etta, d. Edward and Emily, Aug. 8, 1894. Marie Elise, d. Joseph and Sophia, Feb. 13, 1896. Marie Lelia, d. Frank and Celina, April 17, 1889. Mary Josephine, d. Joseph and Minnie, May 9, 1885. Nella Maria, d. John S. and Harriet, Jan. 3, 1851. Stephen Tenny, s. John S. and Harriet W., Feb. 12, 1856. Wilfred, s. Joseph and Caroline, Aug. 2, 1885. Willie Alfred, 8. Edward and Emily, May 14, 1897. BLANC HETTE, Alfred Oscar, s. Joseph and Caroline, March 26, 1888. Dora E. M., d. Joseph and Caroline, Jan. 27, 1S93. Joseph Alfred, 8. Joseph and Caroline, Feb. 26, 1892. BLANSEAU, Adelaide, d. Christopher and Margaret, June 18, 1867. BLEAK, Susan, d. Maxum and Flavia, July 8, 1865. BOARDMAN, Delia M., d. Abner and Mary, Feb. 8, 1860. Delphine, d. Abner and Mary, Aug. 8, 1863. Eli Victor, s. Abner and Angeline, Dec. 30, 1884. Eliza, d. Abner and Mary, June 29, 1869. Emma, d. Abner and Mary, May 7, 1871. Eva, d. Abner and Angeline, June 20, 18S9. Flora, d. Abner and Angeline, April 6, 1883. Fred Dolphas, a. Abner and Angeline, June 11, 1887. Jane, d. Abner and Mary, Feb. 10, 1862. Mary, d. Abner and Mary, Sept. 7, 1S67. BO DO, Cora, d. Henry and Julia, Dec. 4, 1891. Tel lis, s. Tellis and Eliza, Feb. 20, 1884. In Fitchburg. , s. Tellis and Eliza, March 8, 1885. BIRTHS 617 BOEHME, Ellen, d. Richard and Mena, Sept. 27. 1859. BOIS, Albert Joseph, s. Joseph and -Marie, July 29, 1898. Francois X. C, s. Joseph and Marie, Sept. 28, 1899. BOISSY, Adelaide, d. Augustin and Adelaide, May 29, 1870. BOLGER, , d. O. Bolger, Aug. 22, 1874. B0L10, Rosanna, d. Richard and Delia, May 26, 1869. BOLSTER, Frances L., d. Lyman F. and Alvira F., Aug. 2, 1854. BOND, Warren, s. Wm. and Mary, Oct. 30, 1858. BONE, Malinda, d. Owen and Arsula, May 29, 1861. Sarah Elizabeth, d. Leo and Arsula, Feb. IS, 1863. BONN, Abbie Jeanette, d. Frederic N. and Sylvia M., Feb. 7, 1873. In Sutton. Frederic Herbert, s. Frederick A. and Sylvia E., April 5, 1870. BONNO, Ida, d. Paul and Ida, Aug. 31, 18S2. BONZEY, Agnes E., d. Zenus and Betsey, Feb. 23, 1&54. Ellura Jane, d. Charles and Lydia, Nov. 3, lsoti. Joseph Corlew, s. Zenus and Betsey A., Aug. 28, 1803. Leonard G., s. Zenus and Betsey, Jan. 20, 1859. Luellah Maria, d. Charles F. and Lydia D., March 10, 1S55. Lula May, d. Charles P. and Lydia D., Nov. 20, 1873. Mary Ann, d. Alexander and Catherine, Aug. 5, 1806. In Worcester. Susan Augusta, d. Zenus L. and Betsey A., April 30, 1860. Zenus Lockwood, s. Zenus and Betsey, Oct. S, 1856. , d. Zenus and Betsey A., Sept. 30, 1850. , s. John A. and Emely A., Sept. 4, 1854. BOOTH, Charlotte Florence, d. Joseph and Celia, Sept. 20, 1895. Elizabeth Emily, d. George E. and Sarah, Oct. 3, 1897. BORDEAU, Alexander, s. Levi and Amelia, Dec. 19, 1860. BORDEAUX, Theodore, s. Charles and Emma, Dec. 27, 1679. BORDELHAU, William, s. Henry and Amelia, March 30, 1887. BORDELIEU, Marie Adella, d. Henry and Amelia, July 17, 18S9. BOTTOM LEY, Florence Ella, d. Thomas E. and Emma, July 31, 1886. , d. Jesse T. and Ella, Sept. 1, 1881. BOTTOM LY, Jesse Ray, s. Jesse T. and Ella N., Nov. 28, 1679. BOUCHA, Peter, s. Lewis and Louisa, Sept. 6, Rosanna, d. Lewis and Louisa, Sept. 18, 1872. BOUCHARD, Albert, s. Gogiasse and Heloise, Jan. 25, 1899. In Northbndge. BOUCHER, Adolor, s. Louis and Esther, June 22, 1887. Amanda Esther, d. Louis and Esther, March 8, 1896. Amy, d. John and Matilda, May 19, 1877. Annie, d. Lewis sen. and Esther, Sept. 19, 1892. Domica, s. Lewis and Estelle, June 29, 1881. Ferdinand, s. Charles and Mary Feb. 3, Florence, d. Louis and Eliza, Feb. 10, L888. , b. Claphas and Philomene, Dec. 27, Henry, s. Louis and Esther, June 29, 1885. Joseph Arthur, a. Victor and Emma, July 30, 1893. Joseph Henry, s. Lewis and Sarah, Oct. 24, 1888. Louis, s. Lewis, Jr., and Sarah, Oct. 24, 1886. Mary Dor a,d. Lewis, Jr., and Sarah, Aug. 26, L897. Mary Rose, d. Louis and Esther, June 13, 1S94. Napoleon, s. Louis and Esther, Jan. 5, William, s. Clifford and Philomen, Dec. 24, 1896. , s. John and Matilda, Aug. 28, 1S73. BOUCIER. David, s. Alfred and Margaret, May 5, 1896. BOURASSA, Ida, d. Cyril and Ida, May 20, L888. BOURBAU, John, s. John and Mary, Oct. 7, 1887. BOURBEAU, Amour, e. John and Mary, Sept. 6, 18S6. BOURBOA, Eme\ s. John and Mary, March 24, 1884. BOURDREAUX, Nelson, s. Nelson and Mary, Dec. IS, 1853. BOURESSA, Arthur, s. Cyriel and Ida, Dec. 4, L889. BOURGEOIS, Wilfred Joseph, s. Eli and An- g&e, Nov. 5, 1894. BOURGOIES, Alexandria, d. Eli and Angile, Dec. IS, 1895. BOUTELLOTTE, Josephine, d. Thomas and Exilia, Dec. 22, I860. BOUVIA, George, s. Philip and F , Feb. 8, 1ST-'. BOW ELL, Frank W., s. Samuel and Sarah E., Jan. 27, 1S53. BOWEN, Fred Julian, s. Roland E. and Mary F., June 3, 1868. Id;i Mav, d. Rowland E. and Mary F., Nov. 1, 1870. BOWERS, Charlotte Anna, d. Charles and Catherine, Aug 11, 1864. BOYCE, James Alex., s. Andrew and Margaret, June 1, 1861. In Bellingham. John Alexander, s. Alexander and Mary, Aug. 10. 1863. BOYD, Archibal, s. Bcnj. and Jane, March 20, BOVDEN, Agnes A., d. Elias and Sylvia, Aug. 8, 1851. BOYLE, Joseph, s. Thomas and Mary, Oct. 20, Thomas, s. John and Delia, August, 1875. , John and , Feb. 22, 1864. BRACKETT, Calvin Lyman, 8. Lyman H. and Harriet C, Oct. 29, 1889. Calvin White, s. Calvin R. and Jane M., Sept. 13, 1870. Ethel Louise, d. Lyman H. and Hattie C, March 29, 1S96. Hatlie Adaline, d. Lyman H. and Harriet C, Jan. 29, 1 BRADBURY, Alfred James, s. Wright and Nancy, Sept. 5, I BRADLEY, Jane. d. William and Jane, May 5, 1805. 618 HISTORY OF MILLBURY Joseph Henry, s. George B. and Esther, Jan. 29, 1882. BRADY, Chas. William, s. Charles and Judith, Sept. 21, 1877. George, s. Charles and Judith, July 29, 1880. John, s. Charles and Judith, April 15, 1879. Mabel, d. Charles and Judith, July 29, 1888. Mary Josephine, d. Charles and Judith, Jan. 31, 1895. Thomas Alma, s. Charles and Judith, Jan. 12, 1891. BRAHANEY, Catherine (see Braney), d. William and Eliza, Nov. 23, 1873. BR AH ANY, Robert Emmet (see Braney), s. Wm. and Eliza, Nov. 19, 1865. Thomas (see Braney), s. William and Eliza, Oct. 11, 1872. William (see Braney), s. Wm. and Eliza, Jan. 14, 1868. , (see Braney), d. William and Eliza, April 21, 1881. BRAMAN, Alice M., d. Palmer and Julia, Sept. 29, 1851. Oliver Horace, s. Oliver and Louisa, Sept. 17, 1897. BRANAGAN, Chas. Henry, s. Peter and Ellen, Feb. 27, 1884. Deborah Jane, d. William and Bridget, Oct. 11, 1884. James Patrick, s. Thomas F. and Mary, June 25, 1886. Laurance Henry, 8. Thomas F. and Mary, July 4, 1896. Thomas Francis, a. Thomas F. and Mary, June 1, 1894. Walter Edward, s. Thomas F. and Mary F., Mav 21, 1891. Warren, s. Peter J. and Ellen, April 1, 1886. BRANEY, Catherine (see Brahaney), d. William and Eliza, Nov. 23, 1873. Catherine, d. Wm. J. and Johanna, Dec. 19, 1893. Geo. Francis, s. William J. and Johanna, Aug. 5, 1896. Lottie Elizabeth, d. William J. and Joanna, Aug. 22, 1898. Robert Emmet (see Brahany), s. Wm. and Eliza, Nov. 19, 1865. Thomas (see Brahaney), 8. William and Eliza, Oct. 11, 1872. William (see Brahaney), s. Wm. and Eliza, Jan. 14, 1868. William Henry, s. Wm. J. and Johanna, March 19, 1895. (see Brahany), d. William and Eliza, April 21, 1881. BRAULT, Adalo, s. Oliver and Josephine, April 1, 1878. Andrew, s. Nelson and Caroline, Jan. 10, 1881. Delia, d. Nelson and Exzena, Nov. 29, 1885. Exena, d. Joseph and Emma, Feb. 3, 1882. Francis Albena, s. Joseph and Emma, June 27, 1880. Fred, s. Joseph and Emma, Aug. 9, 1878. Fred, s. Nelson and Exena, Oct. 21, 1882. Fred, s. Joseph and Emma, April 12, 1884. Henry N., s. Narcissa and Mary, Jan. 24, 1873. Oliver, s. Oliver and Delfe, Dec. 18, 1872. , d. Narcisse and Exsena, Nov. 4, 1878. BRAY, Edmond Alphonse, s. Charles and Judith, July 12, 1886. Ethel Almira, d. Chas. S. and Nellie M., June 29, 1885. Eva Jennie, d. Benjamin H. and Jane, Dec. 7, 1885. Joseph, s. Charles and Juda, March 14, 1884. Mary Jane, d. Charles and Judith, April 24, 1882. , s. Patrick and , May 28, 1864. , 8. Benjamin F. and Jane, Nov. 18, 1879. BREAR, Mary Louisa, d. Peter and Delphine, June 6, 1874. BREAUX, Napoleon, s. Oliver and Dolphine, April 28, 1869. BRESSETT, John, s. Lewis and Josephine, Feb. 22, 1883. John, s. Louis and Josephine, April 1, 1884. , s. Lewis and Josephine, July 28, 1881. BREWSTER, Edith Belle, d. Elihu B. and Harriet W., Aug. 15, 1867. BREYER, Napoleon, s. Peter and Delphine, Nov. 10, 1875. B RID DON, Albert William, s. Arthur and Sophia M., July 7, 1894. BRIDDEN, Ellen, d. John and Elizabeth, Jan. 28, 1882. BRIDE, John, s. Patrick and Alice, March 26, 1862. In Worcester. BRIERE, Joseph, s. Pierre and Dellephine, March 28, 1867. BRIERLY, Allison Pierce, s. John T. and Julia E., July 28, 1875. Benjamin Franklin, s. John and Margaret, May 12, 1854. Benjamin Franklin, s. Benjamin and Ann, Sept. 18, 1855. Caroline E., d. Chas. E. and Sarah H., June 1, 1875. Charles E., s. Charles E. and Sarah H., Jan. 11, 1877. Cora B., d. Charles E. and Sarah H., July 27, 1871. Daniel B., 8. James and Ann, June 28, 1852. Daniel Hopwood, s. Samuel and Peninah, Dec. 4, 1862. Elizabeth Ann, d. James and Hannah, March 21, 1856. Elizabeth Ann, d. John and Margaret, July 3, 1857. Ella J., d. James and Hannah, April 16, 1858. Florence May, d. James F. and Mary F., May 19, 1880. In Worcester. Frederick M., s. Benjamin and Ann, May 29, 1857. Hannah, d. Joseph and Elizabeth, March 29, 1856. Henrietta, d. Benjamin and Ann, Sept. 11, 1858. James Adelbert, s. Charles E. and Sarah H., Jan. 13, 1869. James B., s. James and Hannah, May 25, 1860. James Edwin, s. Joseph and Elizabeth, April 12, 1852. James F., s. Samuel and Panninoh, May 11, 1857. James Samuel F., 8. Samuel and Peninah, June 17, 1860. John Thomas, s. James and Hannah, April 21, 1854. Joseph F., a. James, Jr., and Hannah, July 31, 1S50. Leon Leroy, s. Joseph F. and Susan C, March 13, 1874. Marv Estella, d. James and Hannah, May 7, 1862. Mildred Alvira, d. Henry B. and Alice, Aug. 26, 1893. In Worcester. Moses Franklin, s. Joseph and Elizabeth, April 22, 1854. BIRTHS 619 Sarah Ann, d. Benjamin and Ann, Aug. 4, 1851. Sarah, d. Joseph and Elizabeth, Oct. 13, 1858. Walter Elmer, a. Benjamin and Ann, March 10, 1861. Wm, J., s. John and Margaret, Aug. 13, 1850. , d. Samuel and Penninah, Nov. 23, 1858. BRIO OS, Abbie Frances, d. Charles W. and Eunice, Aug. 11, 1889. Elisha Havmond, s. Charles W. and Eunice J., June 6, 1886. Florence Elizabeth, d. Anthony T. and Ella M., June 28, 1S74. Man-, d. Peter and Josephine, June 5, 1874. Russell Eddv, s. Anthoney T. and Ella M., May 30, 1877. Sarah Maria, d. Anthoney T. and Ella M., March 23, 1880. BRIG HAM, Mary Lizzie, d. Noel and Rosanna, April 20, 1891. Wallace, s. Sydney D. and Fanny, June 5, 1887. BRIGHT, Ida Saxton, d. Wm. and Anna, April 18, 1896. Lizzie, d. William and Annie, Aug. 21, 1893. Theodore Roosevelt, s. William and Annie, Aug. 25, 1898. William, s. Wm. and Annie, Oct. 1, 1894. , d. Lewis and , May 4, 1871. BRIGHTMAN, s. Augustus and Laurinda, Dec. 1, 1877. BRISEBOIS, Mary Louise, d. William and Mary L., Dec. 6, 1891. BRISSETT, (see Bressett). BRITTAIN, , s. Morey L. and Sarah A., Oct. 17, 1851. BRO, Charles, s. Levi and Josephine, March 28, 1871. BROAD ERIC K, Patrick, s. Patrick and Bridget, Feb. 9, 1880. In Oxford. BROADFOOT, Anna Etta, d. David and Margaret, Aug. 19, 1897. David Walter, s. David and Margaret, Sept. 21, 1894. BROCKWAY, Katie Anellia, d. Jerome B. and Polly E., June 2, 1861. Leda V., d. Jerome B. and Mary E., April 14, 1860. -, d. Samuel J. and Mary BRONSON, L., Nov. 23, 1850. BROOKS, Delia, d. Eli and Delia, May 8, 1864. Edgar, s. Eli and Cordelia, Sept. 26, 1862. Ellen M., d. Daniel F. and Ellen M., Sept. 20, 1868. Emma, d. Joseph and Mary, Dec. 13, 1878. Joseph Harvev, s. James C. and Mary, April 9, 1897. In Worcester. BROTHERS, Edward Henry, s. Joseph and Martha, Aug. 31, 1875. Exlau, 8. Joseph and Martha, April 5, 1871. Julia Florence, d. Joseph and Martha, Dec. 11, 1866. Martha Jane, d. Joseph and Martha, Nov. 21, 186S. Rosa, d. Joseph and Martha, June 21, 1873. BROTHER, Rudolph, 8. J. B. Peter and Jennie, March 5, 1890. BROUGH, Charles Everett, s. Joseph H. and Sarah E., Dec. 23, 1887. Flora, d. Joseph and Emma, Aug. 31, 1892. In Sutton. John Peter, s. Joseph H. and Sarah E., Dec. 7, 1889. BROULT, Emma, d. Joseph and Emma, May 23. 1883. Eva Josephine, d. Jos. H. and Lizzie, Aug. 23, 1891. Felix, s. Nelson and Exenor, April 13, 1876. Henry, s. Oliver and Josephine, Sept. 19, 1876. Nareisse, s. Joseph and Emma, Feb. 27, 1877. Octave, s. Oliver and Josephine, Oct. 10, 1874. Walter Jos., s. Joseph H. and Sarah E., Feb. 18, Ism;. BROWN, Arthur Aloysius, s. Thomas and Margaret, Oct. 24, 1881. Arthur George, s. George R. and Emily, May 7, 1864. Bridget E., d. Thomas and Margaret, Jan. 27, 1860. Catherine Maria, d. Thomas and Margaret, Aug. 20, 1869. In Sutton. Catherine, d. James C. and Anna, Feb. 25, 1S.SS. Charles, s. Thomas and Margaret, April 1, 1876. Charles N., 8. John and Mary, Oct. 5, 18.54. Ella Johanna, d. Thomas and Margaret, March 31, 1874. Geo. Christopher, s. Thomas and Margaret, Dec. 18, 1877. Harrison, a. Cyren and Elizabeth, Feb. 17, 1858. James Edward, s. James C. and Mary A., July 29, 1890. Margaret, d. Thomas and Margaret, March 31, 1872. Margaret, d. James C. and Annie B., April 13, 1891. Marguerite E., d. John R. and Agnes, Dec. 24, 1895. Peter Albert, s. Thomas and Margaret, Nov. 13, 1870. Thomas Francis, a. James C. and Anna, Nov. 25, 1889. William, s. Edward and Louisa, Nov. 27, 1872. , s. John and Mary, Nov. 17, 1857. BROWNING, Elsie, d. Charles L. and Annie H., Aug. 9, 1871. Lewis Percival, s. Charles L. and Anna H., March 31, 1874. BRUNELLE, , e. Moses and Josephine, Dec. 25, 1858. BRUNETT, Frank, a. Frank and Rosanna, March 20, 1875. Fred, a. Frank and Rosanna, Feb. 4, 1879. BRUNETTE, Lewis, 8. Frank and Rosanna, June 9, 1877. BRUNINGHAUS, Chas. Walter, s. Richard and Bertha, Dec. 9, 1880. Florence Maud, d. Richard and Bertha, Aug. 23, 1882. BRUNO, Elizabeth, d. Joseph and Mary, Nov. 21, 1873. BRYERE, Lewis, s. Peter and Josephine, Oct, 22, 1876. BUCHANT, Mary E., d. Robert and Poelyn, May 1, 1873. BUCK, Agnes Eliza, d. Richard T. and Eliza- beth, Dec. 3, 1868. Charles, s. Charles and Maria, July 27, 1868. Editli Maria, d. Charles and Maria, Dec. 28, 1880. Harriet A., d. Joe P. and Prudence, April 27, 1877. Josephine, d. Charles and Maria, Aug. 15, 1866. Julia, d. Charles and Maria C, Aug. 19, 1870. Wm. Richard, 8. Richard T. and Elizabeth, Feb. 19, 1867. 620 HISTORY OF MILLBURY BUCKINQHAA1, Hope. d. Herbert G. and Alice S., Oct. 30, 1892. BUCKLEY, Abraham, s. Abraham and Eliza- beth, Mav 12, 1884. Adah, d. Elijah and Elizabeth, June 21, 1890. Bartholomew, s. William and Catherine, Oct. 3. 1881. Catherine, d. Patrick and Mary, Nov. 3, 1878. Catherine Maria, d. William and Kate, Dec. 7, 1877. Content Increase, d. Abraham and Mary, June 17, 1S56. Dennis, s. William and Catherine, Aug. 2, 1885. Ella, d. Dennis and Mary, March 2, 18G7. Ellen, d. Patrick and Mary, Feb. 14, 1876. Ernest Robertson, s. Thomas M. and Grace, Sept. 3, 1872. Hannora, d. William and Kate, Dec. 29, 18S3. James, s. Patrick and Mary, Nov. 12, 1882. Jeremiah, s. Dennis and Mary, July 26, 1868. John, s. Patrick and Mary, May 7, 18S7. Julia, d. Patrick and Mary, March 22, 1884. Kate, d. William and Kate, Nov. 6, 1876. Mary, d. Patrick and Mary, Aug. 10, 1880. Mary, d. Patrick and Julia, Feb 25, 1875. Mary Ann, d. Dennis and Mary, Feb. 26, 1870. Robert Ralph, s. Thomas and Grace, Feb. 21, 1868. William, s. Dennis and Julia, April 19, 18S2. William, s. William and Catherine, July 12, 1880. , s. John and , June 5, 1871. Abram and BUCK MAN, Charles Marcus, s. Marcus W. and Mary Jane, July 3, 1S62. BUDREAU, Eusebe Wilfred, s. Alfred and Feicite, Dec. 4, 1895. Rosa S., d. Charles and , July 5, 1856. Sarah, d. Charles and Sarah, July 4, 1855. BUDRO, Emma, d. Joseph and Emma, July 4, 1SS6. Henry Leon, s. Henry and Julia, Feb. 2, 1895. BUQROW, Alfred, s. Alfred and Emma, Feb. 19, 1884. Celina. d. Alfred and Felicite, Aug. 21, 1892. Delia, d. Charles and Sarah, Aug. 15, 1871. Josephine R., d. Alfred and Felicite, May 25, 1894. Lillie, d. Charles and Ernma, March 2, 1882. Mary Delura, d. Alfred J. and F., Sept. 24, 1898. BUFFUM, Eva Elizabeth, d. Benjamin W. and Ella J., Nov. 13, 1804. BUQBEE, -, d. Alonzo A. and Aseneth, May 2, 1859. BULQICK, Mary W., d. Lewis and Julia, Nov. 5, 1872. BUR BANK, Joseph Edward, s. Charles and Marie, Feb. 11, 1896. Marie Dora, d. Charles and Marie, Oct. 25, 1893. Marv Louise V., d. Charles and Mary, Jan. 17, 1897. BURCUNE, Lillian Jane, d. Moses and Mary Jane, Oct. 4, 1869. In Enfield, Conn. BURQAN, Agnes, d. John and Mary, Oct. 27, 1865. BURQESS, Laura May, d. Benj n . H. and Mary E., April 27, 1887. BURQO, Glai, d. Francis and Victoria, Feb. 24, 1866. BURKE, Arthur James, s. James J. and Ida M., Oct. 1, 1887. In Adams. BURNAP, Charles L., b. Jerome J. and Sarah J., July 1, 1868. , s. Jerome J. and Sarah J., Sept. 3, 1864. BURNES, John, s. Garret and Mary Ann, Sept. 20, 1872. BURNETT, Annie E., d. George M. and Ellen E., Dec. 2, 1871. Irving, s. George and Ellen E., May 26, 1870. BURNS. Carrie Louisa, d. Wm. O. and Minnie, June 5, 1882. Clarence Edgar, s. William O. and Minnie A., April 18, 1892. Garrett Edward, s. Garrett and Mary Ann, Dec. 10, 1S75. John Edward, s. Edward and Eliza, June 29, 1S50. John E., s. John E. and Nellie, May 16, 1886. Mary Ann, d. Garrett and Mary A., March 31, 1878. Mary, d. Lawrence and Ellen, June 25, 1880. Thomas, s. Garratt and Mary Ann, Feb. 2, 1874. Walter Scott, s. William and Minnie, Oct. 31, 1883. Wm. Henry, a. Garrett and Mary Ann, July 11, 1880. In Holden. . d. Wm. and Nellie, Oct. 2, 1884. BURNSIDE. Agnes, d. Wm. and Nancy, April 25, 1866. James Thomas, s. William and Nancy, May 15, 1861. BURR, Elisha D., s. Charles and Lucinda, Nov. 7, 1856. Ella Acenath, d. Charles and Lucinda, June 14, 1860. Oliver Roy, s. Oliver C. and Ella, April 17, 1885. Sallv Lucinda, d. Charles and Lucinda, May 4, 1859. Wm. Henry Pratt, s. Charles and Lucinda, April 28, 1863. BURROUGHS, ,s. Asa A. and , May 24, 1873. BURT, Charles Goodwin, s. Albert T. and Eliza J., Dee. 27, 1874. Edith F., d. Albert T. and Eliza J., Jan. 27, 1865. John Edward, s. Joel and Abbie E., Jan. 19, 1867. Walter Bennett, s. Albert T. and Eliza J., July 4, 1868. BURTT, Florence Ella, d. Walter and Hannah, May 5, 1892. Gertrude Isabel, d. Walter B. and Hannah I., Dec. 20, 1894. John, s. Walter and Hannah, Jan. 5, 1889. Lilla May, d. Walter B. and Hannah, Dec. 20, 1886. BURTON, Joseph, s. Thomas and Sarah A., Nov. 20, 1853. BUSEY, Joseph, s. Bate and Alice, Sept. 27, 1873. BUSQUETTE, , d. Peter and , July 15, 1864. BUTLER, Andrew, a. Andrew and Mary, March 3, 1866. Arena, d. Thomas and Catherine, Nov. 21, 1877. Charles Edward, s. Lewis and Mary, July 2, 1877. In Worcester. Ellen Frances, d. Thomas and Catherine, Sept. 12, 1875. Emma, d. Andrew and Mary, Jan. 2, 1869. George, s. Andrew and Mary, Nov. 26, 1863. James, a. James and Jenny, Sept. 4, 1855. BIRTHS 621 James Freeland, a. James P. and Nellie M., April 12. 1885. Peter, s. Andrew and Mary, May 6, 185S. BUXTON, Addie Maria, d. Chas. D. and Ada- line. Aug. 15, 1870. Amos Frank H., s. Amos P. and Laura, Sept. 29, 1878. Edna Alice, d. Amos and Laura L., Oct. 28, 1S73. In Sutton. Marv Anna, d. Wm. B. and Mary L., June 22, 1853. BLZINOR, 19, 1S72. -, Mitchel and Annie, Oct. BYRNE, Ann, d. Joseph and Catherine, Oct. 24- 1S74. Edward John, s. John E. and Nellie, Nov. 2, 1884. Richard, s. Joseph and Catherine, May 15, 1872. CADDERET, Armine, d. John and Elizabeth, Sept. 6, 1870. CADERETT, , d. George and Elizabeth, Feb. 11, 18S9. CADORETTE, Agnes D. L., d. Philip A. and Agnes E., July 9, 1890. Amos, s. Henry and Maggie, Feb. 11, 18SS. George, s. Henry and Margaret, Apr. 4, 1SS2. In Charlton. Marv Laura, d. George and Elizabeth, July 8, 1892. Melvina, d. George and Elizabeth, Apr. 10, 1890. CADY, Dennis, s. Thomas and Annorah, Oct. 7, 1857. In Worcester. CADERY, , d. Alfred and Caroline, Dec. 29, 1SG4. CAHALV, Timothy, s. Thomas and Mary, April 29, 1857. CAHILL, Mary Ellen, d. Joseph and Char- lotte, June 15, 1873. Wm. Joseph, s. Joseph and Charlotte, Sept. 6, 1875. CAIN, Michael William, s. Patrick and Nancy, March 25, 1873. CAISSE, Matilda, d. Alfred and Sophia, Sept. 17, 1880. Anna, d. Alfred and Sophia, Dec. 8, 18S4. Armond Wm. A., s. Alfred and Sophia, Nov. 7, 1888. Armand F. E., s. Alfred and Sophia, Jan. 14, 1890. CALDWELL, Ressie, d. Matthew and Mar- garet, Sept. 19, 1871. Sarah J., d. Matthew and Margaret, July 17, 1851. Susan, d. Matthew and Margaret, June 24, 1866. , s. Matthew and Margaret, July 28, 1868. CALEY, Catherine, d. Thomas and Mary, Oct. 29, 1867. Ellen, d. Richard and Rridget, Aug. 31, 1865. John, s. Thomas and Mary, Feb. 1, 1871. Julia, d. Thomas and Mary, Sept. 6, 1872. Michael, s. Thomas and Mary, Jan. 4, 1869. Richard, s. Thomas and Mary, Oct. 20, 1865. CALLAQHAN, Margaret, d. Timothy and Hannora, April 4, 1871. CALLAHAN, Abbie Elizabeth, d. Timothy and Hannora, June 13, 1874. Ann, d. Timothy and Hannora, May 24, 1864. Annie, d. Patrick and Sarah, May 2, 1890. Donnell, s. Timothy and Honnorah, Aug. 15, L862. John Butler, s. Jeremiah W. and Mary A., Aug. 12, 1874. Kate, d. Timothv and Honora, Dec. 19, 1858. Mary, d. John and Rridget, Sept. 20, 1865. Marv Ann, d. Jeremiah and Mary, July 20, 1852. Mary Jane, d. Timothy and Honora, Sept. 15, 1860. Michael, s. Darby and Ellen P., October, 1850. Salome, d. Jeremiah and Mary, May 12, 1855. Thomas, s. John and Mary, July 19, 1850. Timothy, s. Timothy and Hannora, Feb. 21, 1868. CAMEL, Thomas, s. John and Ann, April 19, 1S55. CAMERLIN, Abner, s. Alfred and Cesarie, Jan. 23, 1894. tie Arthur, s. Alfred and Sezarie, Jan. 26, is; i3. Wilfred, s. Robert and Agnes, Nov. 8, 1893. CAMERON, , d. John and Margaret, December, 1870. CAMPBELL, Catherine, d. Michael and Mary, July 2, 1861. Daniel, s. Michael and Mary, Dec. 13. 1863. James, s. Michael and Mary, Sept. 7, 1875. Jane, d. James and Hetty, July 20, 1851. John, s. Michael and Mary, June S, 1S59. Joseph, s. Michael and Mary, April 14, 1S72. Mary Ann, d. John and Ann, Feb. 9, 1857. Marv Jane, d. James and Catharine, Dec. 24, 1852. Thomas Francis, s. Thomas and Alice, Aug. 13, 1880. William, s. James and Hatty, Feb. 28, 1855. William, s. John and Ann, Nov. 28, 1858. , Felix and , April 23, 1859. CANE, Marv Lauretta, d. Patrick and Ann, May 16, 1880. CANNING, Caroline P., d. Charles C. and Sarah J., March 14, 1S54. CANNON, Helena, d. Kevin F. and Mary E., Dec. 10, ISM. John Jos., s. Patrick H. and Mary A., June 23, L882. Katie Estella, d. Kevin F. and Mary E., July 10, 1884. Kevin, s. Kevin F. and Mary, Dec. 3, 1S80. Marv Ann, d. Kevin, Jr., and Mary H., May 15, 1879. Marv Elizabeth, d. Patrick and Mary Ann, Sept. S, 1874. Susan, d. Patrick H. and Mary Ann, Oct. 22, 1879. William, s. Kevin F. and Mary E., May 4, 1883. CAONETT, Mary Ula, d. Lewis and Mary, April 20, 1859. CAPISTRAN, Adaline, d. Oliver and Elizabeth, March 27, 1889. Arthur, s. Oliver and Elizabeth, Oct. 28, 1899. Charles, s. Oliver and Elizabeth, May 13, 1891. John Raptist, s. Oliver and Elizabeth, March 4, 1890. Joseph Henry, s. Oliver and Elizabeth, Feb. 4, 1896. TrefTe' C, s. Oliver and Elizabeth, Jan. 4, 1894. Marguerite E., d. Oliver and Elizabeth, April 27, 1898. Rosanna, d. Paul and Sophia, July 25, 1879. CAPLETTE, Fred, a. Joseph and Mary, Nov. 11, 1881. 622 HISTORY OF MILLBURY Joseph Edward, 8. Joseph and Mary, Aug. 8, 1887. Lewis, s. Joseph and Mary, March 17, 1880. Mabel, d. Joseph and Mary, June 21, 1884. Marie Leona, d. Joseph and Mary, Sept. 2, 1890. CARBERRY, Alice, d. John and Bridget, Dec. 20, 1872. Mary Ellen, d. John and Bridget, Dec. 11, 1876. Mary, d. John and Bridget, Aug. 29, 1868. , d. John and Bridget, Oct. 3, 1867. CARDIN, Jean B. L., s. John B. and Mary L., June 9, 1892. CAREW, Adelia Josephine (twin), d. Andrew G. and Hannah, March 7, 1852. Albert Eugene (twin), s. Andrew G. and Hannah, March 7, 1852. CARIER, Charles, e. Charles and Celia, March 5, 1875. Mea, d. Joseph and Clorant, June 18, 1875. CARIERE, Joseph E., s. Charles and Exalia, Aug. 11, 1876. CARIGNAU, Aim6, s. Pierre and Virgina, July 26, 1892. Angelina S., d. Peter and Virginia, Oct. 21, 1897. Charles Hector, s. Pierre and Virginia, March 25, 1899. Marie E., d. Pierre and Virginia, May 24, 1894. CARON, Selina, d. Cvrus and Mary, Jan. 13, 1870. In Templeton. Victoria, d. Alphonse and Salina, July 25, 1870. In Templeton. CARPENTER, Mabel Lawton, d. Oscar and Sarah E., Apr. 26, 1874. Mary Louisa, d. Henry and Susannah L., June 22, 1861. In Worcester. Moses, s. Dennis and Angeline, May 25, 1857. CARRIER, Mitchel, s. Collis and Mary, Feb. 20, 1883. CARRIERE, Mary, d. John and Delia, March 29, 1872. CARR, Morton H., a. Samuel A. and Nellie, Feb. 2, 1876. CARROLL, Alice, d. Edmond and Catherine, Aug. 31, 1880. Herbert, s. Patrick H. and Bridget, Oct. 27, 1896. Walter, s. Patrick H. and Bridget, April 6, 1899. CARRON, Chester Irving (twin), s. Wm. H. and Ann, Nov. 8, 1887. Walter Edward (twin), s. Wm. H. and Ann, Nov. 8, 1887. CARSON, Mary Elizabeth, d. Samuel and Elizabeth, Aug. 9, 1865. Richard P., s. Samuel and Elizabeth, Feb. 6, 1859. CARTER, Anna L., d. Rufua and Sarah S., Oct. 23, 1850. Charles Sumner, a. Rufus and Sarah, Sept. 15, 1852. Clara May, d. Henry W. and Louette G., Feb. 23, 1884. Cyrus Faulkner, s. Rufus and Sarah S., Dec. 18, 1861. Emma Laura, d. Rufus and Sarah S., Jan. 21, 1864. Fannie Ermina, d. Rufus and Sarah S., April 26, 1856. Henry Rufus, s. Henry W. and Louette G., May 14, 1885. Henry Ward, s. Rufus and Sarah, May 26, 1854. James Allison, s. Rufus and Sarah S., June 17, 1873. Jennie Louisa, d. Rufus and Sarah S., Sept. 27, 1870. Lewis Edward, a. Rufus and Sarah S., May 19, 1868. Mary Elizabeth, d. Rufus and Sarah S., April 8, 1859. Ruth, d. Henry W. and Louette G., Nov. 3, 1892. William Woodbury, a. Rufus and Sarah S., April 21, 1866. CARY, Exina, d. Frank and Julia, Sept. 4, 1878. CASAVANT, Francis E., s. Francis H. and Sophia, June 8, 1865. Henry, s. Maxam and Delia, Oct. 22, 1881. Mary A. E., d. Augustus and Elizabeth, Sept. 5, '1864. Rosanna, d. Francis H. and Sophia C, Sept. 19, 1863. In Plainville, R. I. Rosanna, d. Maxime and Cordelia, Feb. 17, 1880. In Uxbridge. CASE, Alexcena, d. Alfred and Sophia, June 20, 1872. Arthur Henry, s. Alfred and Sophia, Oct. 30, 1881. Charles (twin), s. Lewis and Mary, Sept. 19, 1872. Ella Mary, d. Alfred and Sophia, Dec. 5, 1877. Lewis, a. Lewis and Nataie, May 24, 1869. Napoleon, s. Alfred and Sophia, April 28, 1874. Ozella, d. Alfred and Sophia, Oct. 14, 1875. Willie (twin), s. Lewis and Mary, Sept. 19, 1872. CASEY, John, s. Thomas and Honora, July 20, 1856. Mary, d. Thomas and Hannorah, June 9, 1860. CASSALY, William James, s. Thomas and Mary, Sept. 27, 1860. CASSARLY, Mary Eliza, d. Thomas and Mary, July 26, 1862. CASSE, Elmore, d. Alfred and Sophia, May 29, 1883. CASS1DY, Edmond Percy, s. Edward and Mary, May 7, 1881. Francis Leo, s. Edward and Mary, Sept. 30, 1895. Marv G., d. Edward S. and Mary A., Dec. 24, 1892. CASWELL, Walter Le Forest, s. Alonzo W. and Rhoda A., Nov. 23, 1862. CATHA, William J., s. William and Margaret, Feb. 7, 1854. CARTIER, Alfred, s. Mitchel and Julia, Sept. 14, 1870. Arthur, a. Joseph and Elizire, June 8, 1889. Exildor, d. Mitchel and Julia, Sept. 7, 1876. Henry Napoleon, a. Mitchel and Julia, May 11, 1868. Henry Napoleon, a. Joseph and Fannie Jane, May 4, 1871. Hilaire, E. A., s. John B. and Delia, Nov. 11, 1896. Joseph Alex., s. Napoleon and Rosa, Sept. 30, 1885. Marie Leda, d. Jean B. and Delia, Feb. 4, 1898. , d. Mitchel and Julia, Sept. 8, 1862. , d. Joseph and Fannie Jane, Oct. 4, 1872. CEARY, Ellen, d. Thomas and Mary, Nov. 21, 1858. CEDDERET, Caroline, d. Alfred and Caroline, April 30, 1868. In Worcester. BIRTHS 623 CETTERET, Alfred, a. Alfred and Caroline, June 7. 1866. CHADVVICK, Stella M., d. Willard and . July 5, 1871. William, s. Thomas and Mary, Oct. 22, 1855. CHALIFAUX, Ziblasa, 3. Oliver and Margaret, July 7, 1869. CHALIFOU, Ferdinand, 8. Peter and Rosa, April 15, 1897. CHALLEFOU, Eva, d. Peter and itosa, June 19, 1893. CHALLEFORE, Lena, d. Peter and Rosie, Jan. 1, 1891. CHALLOU, Margaret, d. Marcell and Avela, Aug. 6, 1873. CHAMBERLAIN, Wm. Edward, s. Horace W. and Ermina, June 18, 1859. , d. Horace W. and Ermina A., May 17, 1862. CHAMPAGNE, Marv C, d. Hercule and Helene, Sept. 1, 1895. CHAM PINE, Addie, d. Lewis and Lydia, May 14, 1861. In Grafton. CHAMPNEY, Preston Albert, s. Eben F. and Mary E., Mar. 13, 1877. In Grafton. CHANDLER, Carl Barton, s. Charles E. and Lillian L., Aug. 20, 1896. CHAPEDLAINE, Marv Agnes, d. Oliver and Julienne, April 27, 1889. CHAPIN, Emma Frances, d. John C. and Eliza M., Oct. 10, 1853. CHAPMAN, Charles, s. Gates, Jr., and Sophia, Sept. 23, 1860. Edward Harry, s. George A. and Lucretia, March 9, 1869. Nellie L. F., d. Geo. A. and Lucretia, Oct. 10, 1857. Thomas Gates, s. Gates and Ann S., Dec. 16, 1856. CHARBY, Ernest, s. Alfred and Ellen, June 10, 1896. CHARFENTIER, , d. Joseph and , April 4, 1873. CHARLOU, Alleda, d. Marcell and Ovela, Oct. 25, 1871. CHARRETTE, Joseph Alfred, s. Eugene and Philemene, June 17, 1889. CHASE, Agnes Janette, d. David B. and Sarah J., July 12, 1859. Charles Marshall, s. David B. and Sarah J., Jan. 29, 1863. Charles Russell, s. George F. and Fanny S., June 5, 1875. Chauncev Herbert, s. Chauncey F. and Mary E., Oct. 14, 1867. In Grafton. Clara, d. Hiram W. and Hattie J., Nov. 14, 1874. David, s. George F. and Fanny S., Aug. 26, 1887. Luther Lovell, s. George F. and Fanny S., March 20, 1883. Mary A., d. David B. and Sarah J., Sept. 23, 1854. Sarah Isabella, d. Geo. L. and Calista M., June 11, 1852. William Frederick, s. George F. and Fannie L., June 6, 1885. , s. Chauncv F. and Mary E., May 15, 1871. CHEETHAM, Elizabeth A., d. James and Mary, April 23, 1854. , a. James and Mally, Jan. 16, 1861. CHELLEFOU, Adlore, a. Peter and Rosa, April 24, 1895. CHENEY, Eliza Bertha, d. Flavias and Eliza, April 15, 1870. In Southbridge. Louise Thursia, d. Flaveus and Eliza, April 20, 1872. CHER BY, Florence, d. Fred and Ellen, March 12, 1895. CHEVERETTE, Alferie (twin), a. Eugene and Philomine, April 25, 1891. Alfred (twin), s. Eugene and Philomine, April 25, 1891. Mary Louisa, d. Alfred and Josephine, May 28, 1891. CHILD, Griswoid, s. Elisha N. and Elizabeth, Oct. 6, 1852. CHILDS, Charles E., s. Elisha N. and Eliza- beth H.. July 1, 1851. Charlotte Elizabeth, d. True W. and Eliza C, Nov. 29, 1853. Clinton Abijah, s. True W. and Eliza C, Dec. 9, 1856. Richard, a. True W. and Eliza C, June 6, 1859. CHISHOLM, Florence Grace, d. Charles F. and Jennie A., Nov. 1, 1891. CHOISSE, Dora, d. George and Mary L., Oct. 21, 1899. CHOUSEE, Mary Louise, d. George and Mary L., July 20, 1896. CHURCHILL, Leslie Sherman, a. Charles F. and Isabell M., April 9, 1876. Lillian Archer, d. Chas. F. and Isabelle, April 17, 1874. CLAGG, William Albert, a. James and Jane, Oct. 30, 1858. CLAMAMM, Annie Amelia, d. William and Annie, July 20, 1868. CLARABOURNOYER, Mary E. f d. Joaeph and Eldvige Jan. 23, 1889. CLARK, Elizabeth Ellen, d. James M. and Sarah, Aug. 1, 1872. George Francis, a. Francis and Mary, Jan. 28, 1860. Mary Louisa, d. James M. and Sarah E., June 28, 1875. Minnie Elizabeth, d. Noel and Sophronia, May 7, 1861. Sarah Anna, d. James and Sarah E., May 4, 1867. , d. Edward and Emeline, Dec. 3, 1860. , d. Wm. and Ann M., June 12, 1866. CLEAVELAND, Jesse Henry, a. Edgar and Julia M., Nov. 13, 1873. CLEGG, Jennie Poslet, d. Wm. Henry and Mary, Jan. 12, 1879. Lillie May, d. Wm. H. and Mary, Oct. 7, 1881. Sarah Ann, d. James and Jane, July 4, 1856. , — James and , . CLERY, Teresa Carrie, d. Timothy and Cath- erine, Sept. 18, 1869. CLIFFORD, Catherine, d. John and Elizabeth, Sept. 7, 1866. Catherine, d. John and Elizabeth, March 24, 1871. Dennis, s. John and Elizabeth, Aug. 17, 1868. Edward W., s. Patrick and Rose, May 7, 1865. Emma M., d. John and Emma, July 27, 1857. John, s. John and Elizabeth, Dec. 24, 1869. John Arthur, s. John and Emma, Oct. 2, 1860. Margaret (twin), d. John and Elizabeth March 20, 1864. In Boston. 624 HISTORY OF MILLBURY Nora (twin), d. John and Elizabeth, Nov. 10, Olive E., d. John and Emma, May 27, 1863. Timothv (twin), s. John and Elizabeth, March 20, 1864. In Boston. William (twin), s. John and Elizabeth, Nov. 10, 1876. CLONATRE, Jos. Alex., s. Joseph and Esther. Julv 2, 1891. .„„„ Catherine, d. Daniel and Mary, Feb. 4, 1870. COBB, Daniel, s. Daniel and Mary, April 9, 1870. James Henry, s. Daniel and Mary, Nov. 6, 1865. John, s. Daniel and Mary, May 15, 186S. John. s. William and Margaret, Aug. 5, 1860. Julia, d. Win. and Margaret, June 5, 1S62. Julia Frances, d. Daniel and Mary, July 15, 1871 Mary, d. Daniel and Mary, April 12, 1878. Thomas, s. Daniel and Mary, Nov. 1, 1873. CODIAN, Olivia, d. Boyles and Margaret, Aug. 10, 1854. COFFIN, Anna Julia, d. J. Alden and Imogene, March 11, 1875. Charles Levi, s. John Alden and Emogene, Dec. 22, 1869. Ernest A., s. Charles L. and Julia A., Feb. 9, 1898. Timothy, s. Timothy and Minnie, April 2, 1875. COGSWELL, Wellington H., s. John W. and Almira, Aug. 4, 1850. COKER, Amelia Ellen, d. Joseph and Sarah E., June 29, 1881. In Northbridge. Marv Allen, d. Joseph and Sarah E., Feb. 3, 1883. COLBY, Ralph Llewellyn, s. Rufus W. and Abby, Jan. 6, 1886. COLE, Elvira E., d. Albert B. and Sophia, Aug. 20, 1850. Julia Florence, d. James H. and Jane Louisa, Oct. 8, 1863. Walter Henry, s. James H. and Jennie L., May 3, 1868. Walter Henry, a. James H. and Jennie L., May 3, 1867. COLEBROOK, Carrie May (twin), d. Charles H. and Annie, Feb. 17, 1868. Clara Belle (twin), d. Charles H. and Annie, Feb. 17, 1868. COLLIE, , d. Joseph and , March 1, 1871. COLLIER, Elizabeth Amy, d. David A. and Charlotte, Nov. 2, 1S78. Emma Josephine, d. Joel and Jemima, March 13, 1853. Frank, s. David and Catherine, June 19, 1880. COLLINS, Charles H., s. Azel and Helen M., Oct. 6, 1856. James, s. William and Jennie, Oct. 1, 1881. In Sutton. Mary Ellen, d. John and Sarah, Nov. 6, 1853. Michael, s. Patrick and Elizabeth, Dec. 22, 1805. COLUMN, (twin), d. Antony and -, June 26, 1867. (twin), s. Antony and June 26, 1867. COLWELL, Bessie Bell, d. William and Susanna, Feb. 22, 1875. David, s. Matthew and Margaret, Nov. 20, 1852. Marv A., d. Matthew and Margaret, Jan. 21, 1854. Susan T., d. Daniel and Susan, June 3, 1869. , s. Daniel and Susan T., Sept. 7, 1860. In W. Bovlston. , d. Daniel and Susan P., June 9, 1862. -, d. Daniel and Susan T., Dec. 1, 1863. CONE, Celina, d. Edward and Elizabeth, Sept 24, 1859. In Sutton. Eliza, d. Edward and Elizabeth, Aug. 19, 1858. George Edward, s. Edward and Elizabeth, March 24, 1856. CONERLY, Thomas F.. s. Festas and Mary, May 14, 1854. CONG DON, , d. George L. and Amy M., Dec. 19. 1862. CON LEY, James, s. James and Catherine, April 6, 1861. Margaret, d. Thomas and Margaret, Nov. 16, 18S0. CONNELLY, John, a. Michael and Mary, June S, 1860. Marv Ann, d. Thomas and Margaret, March 8, 1879. In Holden. Michael, s. James and Catherine, Sept. 16, 1S57. Michael, a. James and Catherine, June 14, 1859. CONNER, James, s. Jeremiah and Catherine, Jan. 18, 1868. Jeremiah, s. Jeremiah and Catherine, Jan. 26, 1867. Jerry, s. Jerry and Catharine, Dec. 6, 1863. Johannah, d. Patrick and Mary, April 19, 1866. John, s. Jeremiah and Catherine, May 8, 1S57. Margaret J., d. Patrick and Margaret, Nov. 29, 1859. Margaret, d. Jeremiah and Catherine. Feb. 29, 1872 Mary, d. Jerry and Catherine, Nov. 18, 1861. Mary Ellen, d. John and Alice, April 26, 1S78. Michael, s. Patrick and Mary, Jan. 12, 1861. Patrick, a. Jeremiah and Catherine, May 29, Patrick, s. Patrick and Mary, March 9, 1862. William O., a. Wm. and Mary, Feb. 7, 1865. CONNERS, Elizabeth, d. John and Alice, Nov. 15, 1881. ., ,_ Johanna, d. Patrick and Mary, April 2, 1864. CONNERY, Ann, d. Martin and Mary, Sept. 15, 1861. ,, , _ Catherine, d. Martin and Mary, March 7, 1860. Ellen, d. Martin and Mary, Oct. 7, 1S56. Marv, d. Martin and Mary, July, 1863. Morris, a. Martin and Mary, March 28, 1858. CONNOR, Alice, d. John and Alice, Jan. 12, 18S0. Annie, d. John and Annie, April 8, 1899. Bridget, d. John and Lizzie, Feb. 16, 1893. John, s. John J. and Lizzie, Aug. 8, 1S88. _ Laura Margaret, d. Thomas and Catherine, Nov. 26, 1889. Mary, d. John and Elizabeth, March 18, 1896. Mary, d. John and Catherine, Nov. 5, 1S97. Mary Gertrude, d. Thomas and Kate, May 30, 1893 Thomas, s. John J. and Elizabeth, Oct. 15, 1881. Veronica, d. Thomas and Catherine, Sept. 15, 1S85. Walter, s. John and Lizzie, Jan. 5, 1891. William, s. John and Elizabeth, Oct. 7, 1883. CONOLY, Stephen Mat hew, a. Stephen and Mary, Nov. 16, 1855. CONWAY, Annie Elizabeth, d. Joseph and Nancy, Sept. 2, 1860. , Charles, Jr., s. Charles and Catharine A., Sept. 9, 1850. BIRTHS 625 Ellen Maria, d. Joseph and Nancy, Sept. 29, 1S57. Joseph, s. Joseph and Nancy, June 8, 1862. Win. Augustin, s. Joseph and Nancy, Oct. 3, 1863. COOKE, Cora Ella, d. Alexander and Annie, July 19, 1878. Frank, s. Samuel W. and Cornelia J., Sept. 2S, 1865. Henrv Parson, s. Samuel W. and Cornelia J., Feb. 16, 1863. .Mar. Jane, d. Gilbert and Olive, Oct. 19. 1S73. Mary Inez, d. Samuel N. and Cornelia J., t. 4, L864. Matilda, d. Alexander and Annie, March 3, 1876. COOMBS, Charles Fremont, s. James and Lucinda, Sept. 21, 1856. George II., 8. James and Lucinda, Aug. 17, 1850. Jos. Henry, s. Charles II. and Sarah F., Dec. 10, L889. COONAN, Benedict, s. John and Bridget, July IS, 18(35. COONEY, Catherine, d. Edmond and Cather- ine, Aug. 3, 186S. Ellen, d. Edward and Catherine, April 30, 1872. Hannora. d. Edmund and Catherine, June 11, 1861. James, a. Edmond and Catherine, July 10. 1863. John, s. John and Bridget, May 4, 1SG4. Julia Lena, d. Edmond and Catherine, May 20, 1877. COOPER, Alice, d. James F. and Lucia T., June IS, 1860. CORBIN, Anna J., d. Samuel and Caroline M., July 4, 1853. Charles, s. Samuel and Caroline, Sept. 29, 1857. Francis, s. Samuel and Caroline, July 31, 1863. Lillian W., d. Samuel and Caroline, Feb. 24, I860. COREY, Catherine, d. Peter and. Margaret, Feb. 17, 1873. Clarence Edw., s. Daniel and Sarah, May 22, 1S98. In Grafton. Francis, s. Francis and Julia, April 13, 1877. John Henry, s. Peter and Margaret, May 14, 1871. . Joseph Napoleon, s. Peter and Margaret, Nov. 27. 1S74. Laura Josephine, d. Peter and Margaret, Nov. 9, 1869. Margaret, d. John and Adaline, July 15, 1869. Mary Emma, d. Peter and Margaret, Aug. 28, L868. CORY, Joseph E., s. Charles and Delia, Sept. 18, 1877. Lewis Alfred, s. Peter and Margaret, Aug. 15, 1876. CORNELL1ER, Joseph Adelard, s. Pierre and Rosalie, Feb. 8, 1893. CORNLIER, Joseph, s. Joseph and Edwidge, May 12, 1887. CORSER, Charles H., s. Samuel A. and Lath- ena, May 12, 1854. Elizabeth, d. Samuel and Luthera, Nov. 25, 1855. COTE, Eugene Edward, s. Eugene and Georgi- anna, July 16, 1S97. Felix, s. Joseph and Margaret, Oct. 2. 1875. Ida, d. Gilbert and Lydia, Sept. 7, 1892. Leon Edmund, s. Gilbert and Lydia, May 18, 1896. Lina, d. Pierre and Louise, Dec. 9, 1892. Marguerite Louise, d. Gilbert and Lydia, Sept. 5, 1894. Marv A. H., d. Louis and Victoria, April I, 1SS9. COTA, Lewis, s. Lewis and Caroline, Aug. 13, 1866, Mar\ Lucinda, d. Lewis and Caroline, Nov. 18, 1S67. , 8. Joseph and Margaret, Sept. 7, 1868. COTTAM, Robert Thomas, s. Richard C. and Lucy, Sept. 29, 1895. In Worcester. COTTER. Bartholomew, s. Timothy and Ellen, . 30, 1871. Catherine, d. Bartholomew and Julia, April 26, 1S77. Daniel, s. Timothy and Ellen, Feb. 22, 1870. Ellen Maria, d, Timothy and Ellen, June 3, L855. Hannora, d. Timothy and Ellen, Oct. 10, 1S64. .Lums s. Timothy and Ellon, July 3, 1859. James, s. Bartholomew and Julia, April 5, 1S70. Johannah, d. Timothy and Ellen, March 18 1857. Julia, d. Timothy and Ellen, May 6, 1861. Marv, d. Timothy and Ellen, Jan. 22, 1874. Nellie, d. Timothy and Ellen, May 20, 1870. Sylvester, s. Timothy and Ellen, Nov. 21, 1862. Sylvester, s. Timothy and Ellen, Nov. 22, 1863. Timothy, s. Timothy and Ellen, May 26, 1S67. Timothy, s. Bartholomew and Julia, Feb. 23, 1872. COUGHLIN, William, s. Timothy W. and Annie, April 19, 1883. COULTER, Francis Leo (twin), s. John J. and Ella, June 4, 1899. Isabella, d. John and Ella E., July 5, 1896. John Russell (twin), s. John J. and Ella, June 4, 1899. Mary Reginae, d. John and Ella E., Feb. 4, 1894. COURTEMANCHE, Beatrice S. V., d. Lewis and Vena, June 17, 1898. In Marlboro. COURNOYER, Durea Olena, d. Joseph and Hedwidge, Nov. 10, 1890. Elzear Napoleon, s. Joseph T. and Hedwige, Jan. 15, 1897. Francis Louis, s. Joseph and Hedwige, Nov. 25, 1892. COURTNEY, Marv, d. Patrick and Mary, June 8, 1861. COUTURE, Felix J., s. Eusebe and Aglae, March 29, 1876. COWEN, Geneva, d. Clifford and Maggie, May 27, 1883. Henry C, s. Clifford and Margaret, May 4, 1881. Leanora Louise, d. John and Eugenia, March 31, 1881. COWLES, a. John and Harriet, Nov. 28, 1869. CRANE, Dorothy Bradford, d. Richard F. and Barbara, March 13, 1897. Florence E., d. Rufua R. and Josephine A., April 14, 1868. George Lyman, s. Henry H. and Lucy A., Sept. 25, 1856. Mary Ellen, d. Henry and Lucy A., July 14, 1858. Rufus Hosea, s. Rufus R. and Josephine A., Feb. 2, 1878. CRAPO, Alexandre Alphonse, s. Thomas and Catherine, March 29, 1890. Bertha, d. Joseph and Mary, Jan. 4, 1890. 40 626 HISTORY OF MILLBURY Eva, d. Joseph and Mary, July 25 > 1888. Francis James, s. Thomas and Kate, Dec. 31, 1891. George, s. John and Catherine, April 30, 1890. Mary, d. Levi and Mary, July 1, 1890. Mary, d. Jerry and Emma, April 10, 1888. Mary Louisa, d. Joseph and Mary, Jan. 25, 1887. Phebe, d. Thomas and Kate, May 4, 1888. Stephen, s. John and Catherine, Sept. 24, 1887. CREPEAU, Adeline, d. E. Mizael and Mary, Sept. 5, 1894. Adelard, s. John and Catherine, Sept. 11, 1892. Alphonse, s. John and Catherine, July 3, 1899. Cecelia C, d. Edward L. A. and Mary, Feb. 6, 1898. Celina, d. Fhileas and Emma, Nov. 28, 1898. Edward, a. Edward and Mary, Aug. 23, 1895. Emma Corianna, d. Phileas and Emma, Dec. 17, 1896. Emma M. C, d. Athanase and Catherine, Dec. 17, 1896. George Arthur, 8. Phillias and Emma, July 8, 1893. Henry, s. John B. and Catherine, April 13, 1897. Henry, 8. Misael and Marie, Dec. 19, 1892. Henry Wm., s. Joseph and Mary, Aug. 23, 1892. Henry, s. Miseal and Mary C, Sept. 7, 1891. Jean'R., s. Edward and Marie, Feb. 9, 1899. Julia, d. Joseph and Mary, Dec. 2, 1895. Louis, s. John and Catherine, June 10, 1885. Lucie A., d. Edward and Marie, Jan. 23, 1897. Marguerite Victoria, d. Joseph and Mary, Aug. 24, 1899. Marie, d. Thomas and Catherine, July 6, 18S5. Marie, d. John and Catherine, March 20, 1895. Mark, s. Joseph and Maria, June 12, 1885. Napoleon Philies, s. Athanase and Catherine, Jan. 15, 1894. Philias, s. Philiaa and Emma, Dec. 22, 1899. Thomas, 3. Thomas and Kate, Sept. 8, 1886. CRESSEY, Jane Maria, d. Daniel F. and Maryett, Sept. 20, 1863. CROMPTON, Catharine, d. William and Catharine, Feb. 24, 1852. Elisa A., d. Wm. and Catharine, June 3, 1850. CRONEY, , s. Patrick and , March, 1859. CRONIN, Catherine, d. Timothy and Cather- ine, Nov. 23, 1873. Elizabeth, d. Timothy and Catherine, Jan. 27, 1881. Hannora, d. John and Catherine, June 27, 1870 James H., 8. John D. and Mary Ann, Feb. 28, 1893. Jeremiah, s. Timothy and Catherine, Feb. 23, 1870. In Sutton. John, s. Timothv and Catherine, July 18, 1871. John Doyle, s. John D. and Mary A., July 19, 1899 John Henry, s. John and Mary, March 9, 1876. Johanna, s. John and Mary, Feb. 23, 1874. Julia Ann, d. Timothy and Catherine, April 10, Marion, d. James M. and Mary G., Aug. 19, Stephen, s. Timothy and Catherine, Aug. 19, 1878 Timothy J., s. Timothy and Kate, July 26, 1883. CROSS, Walter Henry, a. Lyman D. and Mary E., March 27, 1875. CROSSMAN, , s. Charles H. and Isabell, March 2, 1880. CROWFORD, Michael, a. Thomas and Cath- erine, Oct. 15, 1870. CROUCH, Olive Mabel, d. John G. and Susan, July 20, 1882. CRUSER, Paul, s. Paul S. and Lottie, March 14, 1893. CROWTHER, James Wm., s. James A. and Lizzie M., Sept. 19, 1868. Jennie Agnes, d. James A. and Lizzie M., Oct. 19, 1866. CUCKUR, Mary Louisa, d. Lewis and Fleva, Sept. 17, 1870. CULLEN, Julia Agnes, d. Richard and Julia, Dec. 28, 1887. CULLINEN, Jeremiah, s. Darby and Ellen, March 6, 1852. CUM IS KEY, Bridget, d. Patrick and Mary, Feb. 1, 1868. Catherine, d. Patrick and Mary, April 2, 1870. Ellen, d. Patrick and Mary, June 3, 1862. CUMISKY, Maria, d. Patrick and Mary E., Dec. 14, 1865. Maria, d. Patrick and Mary, Jan. 10, 1866. Margaret, d. Patrick and Mary, January, 1864. Mary Agnes, d. Patrick and Mary, May 8, 1874. Terrence, s. Patiick and Mary, Jan. 25, 1861. Walter, s. Patrick and Mary, April 9, 1872. CUNNINGHAM, Ann, d. John and Rose, Oct, 3, 1861. Catherine, d. Michael and Mary, Nov. 13, 1872. Catherine, d. Michael and Catherine, Oct. 23, 1861. Clara Aline (twin), d. R. Clark and Harriet J., July 30, 1883. Edith Earle, d. R. Clark and Harriet J., July 18, 1876. Edwd. Franceville, s. Clement W. and Ellen M., Dec. 8, 1880. ' Ethel E., d. Olney E. and Regina M., June 6, 1887. George Neff (twin), s. Olney E. and Regina M., Nov. 24, 1893. Isabella, d. Michael and Catherine, Dec. 16. 1857. James, s. Patrick and Ann, July 19, 1861. James Henry, s. John and Hannah, April 27, 1886. . T Jennie Florence, d. R. Clark and Harriet J., Jan. 9, 1881. John F., s. Patrick and Ann, May 20, 1857. John Francis, s. John F. and Hannah, Dec. 21, 1881. Julia, d. Owen F. and Mary, Nov. 30, 1871. Marion (twin), d. Olney E. and Regina M., Nov. 24, 1893. Mary Ann, d. Daniel and Ellen, Jan. 20, 1870. Mary E., d. Michael and Catherine, Nov. 1, Mary Ann, d. Daniel and Ellen, Jan. 20, 1870. Mary Etta, d. John and Hannah, April 7, 1884. Michael Jos., s. John P. and Hannah, May 24, 1S78 Nettie,' d. Alfred and Harriet M., Oct. 8, 1865. Olney E., s. Russell and Candice, Oct. 7, 1851. Philip, s. Michael and Mary, Sept. 12, 1874. Ruth Candice, d. R. Clark and Harriet J., July 11. 1878. _ , , „ . x Susie Pauline (twin), d. R. Clark and Harriet J., July 30, 1883. Wm. E., s. John and Hannah, July 28, 1880. William, s. Michael and Mary, Dec. 4, 1876. Winthrop Earle, s. Olney E. and Margaret, Sept. 3, 1882. BIRTHS 627 CUMMINOS, Bridget, d. John and Johanna, Dec. 12, 1867. Elizabeth, d. Albert O. and Maria P., Oct. 19, 1858. Ralph Franklin, s. Ernest W. and Margaret, Jan. 4, 1898. In Uxbridge. CUMMINS, Fannie M., d. Albert O. and Maria P., Sept. 13, 1854. , Albert O. and Mary F., June 16, 1865. CUR BY, Lillie, d. David and Mary, Sept. 5, 1895. CURLEY, Edward, a. John and Kate, June 16, 1S64. Michael Henry, s. John and Catherine, June 20, 1860. Owen, s. John and Catharine, Feb. 14, 1853. Sarah Jane, d. John and Kate, June 13, 1862. Wm. Dennis, s. John and Kate, June 8, 1858. CURRAN, Alice, d. Patrick and Catherine, April 2, 1857. Bridget, d. Patrick and Catharine, Feb. 25, 1863. Mary, d. Patrick and Catherine, July 1, 1861. CURRIER, George H., s. George A. and Harriet, Aug. 10, 1850. CURRY, Hazel, d. James E. and Annie, Sept. 29, 1897. CURTIS, Delor (twin), s. Lewis and Mary, Aug. 1, 1875. Emma, d. Lewis and Mary, Jan. 26, 1868. Florence Caroline, d. Edwin and Elizabeth, Oct. 16, 1883. George, s. Lewis and Mary, July 14, 1863. Ida, d. Lewis and Mary, Oct. 21, 1870. Leandcr, s. Edward and Julia, April 22, 1877. Martha Louisa, d. Henry C. and Sarah B., Jan. 13, 1857. Melissa, d. Edward and Julia, July 16, 1875. Theodore, s. Lewis and Mary, July 6, 1872. Victor (twin), s. Lewis and Mary, Aug. 1, 1875. , d. Edwin and Elizabeth, Jan. 1, 1885. CUSHINO, Abner John B., s. Abner H. and Phebe, April 17, 1899. CUSSON, Mary, d. Charles and Mary, Jan. 14, 1S75. CYLEX, Ernest Jos., a. Moses and Adele, March 1, 1898. In Northbridge. Lillian Ella, d. Moses and Adele, May 23, 1896. CYR, Joseph Edgar, s. Henry and Albertine, Sept. 13, 1897. D -, d. Frank and Sarah, DACOTA, Jan. 28. 1881. DAOQ, Joseph N., s. Felix and Mary, Dec. 1854. Louisa, d. Peter and Louisa S., Aug. 12, 1855. DAILY, Susan Ann, d. John J. and Alice, April 12, 1861. In Worcester. DALEY, , d. John and Bridget, Sept. 18, 1862. DAMAN, Edith Anna, d. Frank E. and Han- nah J., April 25, 1872. Florence May, d. Frank E. and Annie J., April 25, 1877. DAMON, Wm. Edward, s. Frank E., and Hannah J., July 13, 1874. DANA, Elvira N., d. Sylvanus and Elizabeth, April 29, 1865. DANE, L. F., d. Stillman A. and Sophronia, April 9, 1856. DANEAU, Joseph Edward, 8. Ulphi and Aldea, Feb. 13, 1896. Joseph Romeo, s. Hulfils and Aldea, Jan. 25. 1S99. Mary Dora, d. Ulphi and Aldea, March 4. 1894. Mary Ida, d. Ulphi and Aldia, June 24, 1892. DANFORTH, Mary, d. Daniel and Mary, Dec. 25, 1881. DANIELS, Edward Joseph, a. Charles and Alice, Nov. 25, 1859. Gertrude Dorcas, d. James and Lucretia S.. April 19, 1889. Mary Ellen, d. Peter and Mary, Aug. 19, 1853. DANIEL, David Joseph, s. David and Louisa. April 8, 1884. DANUE, Arthur, s. Joseph and Ida, April 20, 18S7. Cora Anna, d. Joseph and Ida, Aug. 24, 1890. Lewis, 8. David and Louisa, Nov. 1, 1885. DARBY, Frederick, a. Frank and Mary. May 20, 1869. DAUNAIS, Flora, d. Victor and Octavie. Oct. 7, 1896. DAVIDSON, Edward Pierce, s. Henry W. and Ida T., Feb. 17, 1881. Geo. Ambrose, a. Henry W. and Ida J., Oct. 21. 1885. Harold Julius, s. Wm. G. and Lavinia. July 29. 1897. Hazel Grey, d. Wm. G. and Lavinia J., Sept. 21, 1898. Helen Martha, d. William G. and Lavinia, Sept. 16, 1899. Henrietta C, d. Henry W. and Ida T., July 6. 1895. Henry W., s. Henry W. and Martha, Jan. 30. 1877. Mabel Martha, d. Henry W. and Martha. Sept. 28, 1878. Mary E., d. Wm. G. and Judith D., June 29, 1850. Mary Elizabeth, d. Henry W. and Martha, Aug. 31, 1869. Matilda Ann, d. William G. and Judith C, Aug. 14, 1854. Wallace Freeman, s. Henry W. and Ida T., Nov. 30, 1882. Walter, s. Wm. G. and Judith, Sept. 2, 1851. Wilber King, s. Henry W. and Ida T., May 22. 1891. William G., s. Henry W. and Martha, Sept. 9, 1871. DAVIS, Annie Zalirna, d. Edmond and Mary Jane, March 19, 1861. In Quincy, Mass. Charles Horace, a. Horace and Maria H., Feb. 7, 1859. Francis Alden, 8. Aden B. and Carrie S., Oct. 15, 1874. Harry Alfred, a. Alfred W. and Harriet M., Jan. 30, 1881. Mary, d. George and Mary H., Aug. 1, 1854. Olive Lillian, d. and Minnie L., July 4, 1893. William Lorin, a. Adin B. and Caroline S., June 16, 1867. , d. George and Mary H., Nov. 5, 1850. , a. Alfred W. and Harriet M., April 3, 1883. DAW, Alice Lavina, d. James H. and Kate, Sept. 6, 1888. James Patrick, a. James H. and Kate, June 21, 1890. Johanna Agnes, d. James and Catherine, Dec. 24, 1891. 628 HISTORY OF MILLBURY John Francis, s. James and Catherine, April 17, 1SS3. William Henry, a. James and Catherine, Oct. 3, 1881. DAY, Charles M., s. Frederick and Maria C, May 15, 1857. DEAMER, Ellen, d. James and Catherine, April 13, 1889. DEAN, Carrie Sophia, d. James R. and Ellen J., May 15, 1876. Doris Ella, d. Frederick S. and Ida M., Sept. 27, 1897. DEE, Thomas, s. John and , Sept. 12, 1870. DE FORGE, , s. Oliver and , July 23, 1877. DE QROOTE, Alice, d. Frank and Annie, Dec. 13, 1S92. Berlha Amelia, d. Frank and Anna, May 6, 1886. Charles, s. Frank and Annie, Oct. 4, 1894. Florence, d. Frank and Anna, April 8, 1884. Alice, (quadruplicate), d. Frank and Anna, Nov. 2, 1888. Annie (quadruplicate), d. Frank and Anna, Nov. 2, 1888. Laura (quadruplicate), d. Frank and Anna, Nov. 2, 1888. Lillian (quadruplicate), d. Frank and Anna, Nov. 2, 1888. Ralph, s. Frank and Annie, Sept. 13, 1897. William, s. Frank and Annie, Dec. 29, 1877. DELANEY, Catherine Maria, d. Michael and Mary, Dec. 22, 1872. Geo. Francis, s. John and Bridget, Aug. 4, 1SS6. George Thomas, s. James and Catherine, Nov. 15, 1S61. Thomas Malachi, s. John and Bridget, Sept. 27, 1884. DELAUR1ER, Frank, s. Albert and Catherine, Aug. 23, 1874. DELONQ, Willard D., s. Charles and Mary, March 30, 1861. , s. Charles and Mary Ann, Oct. 16, 1864. DEMARAIS, Marie Eva, d. Albert and Adele, March 23, 1890. DE MARE, , d. Eli and Paullina, March 9, 1875. DEMERRITT, Joseph, s. Oliver and Eliza, Sept. 29, 1875. , s. Moses and , May 19, 1874. DEM ORE, Frederick, s. Levi and Mary Ann, July 22, 1880. DEMOUSE, Lewis Joseph, s. John and Aurilla. March 20, 1877. DEMPSEY, Annie, d. Daniel J. and Mary G., Aug. 1, 1892. Annora (twin), d. Jerry and Ann, May 13, 1864. Daniel J., s. Jeremiah and Ann, June 8, 1866. Daniel Joseph, s. Daniel J. and Mary, Jan. 14, 1899. Gertrude, d. Daniel J. and Mary G., Jan. 15, 1897. Helen, d. Daniel J. and Mary G., Dec. 2, 1895. John, s. Patrick and Bridget, Jan. 11, 1856. John, s. Jeremiah and Catherine, April 5, 1857. Mary, d. Jerry and Catherine, Jan. 31, 1861. Mary, d. Daniel J. and Mary G., May 7, 1894. Susan (twin), d. Jerry and Ann, May 13, 1864. DEPATEE, Wm. Arthur, s. Joseph and Exildie, Oct. 13, 1888. DERFILDER, Frank, s. Frank and Caroline, Oct. 23, 1871. DERRICK, Walter Francis, s. John and Catherine, April 8, 1895. DERUS, Hermandy, d. Eli and Cordelia, Feb. 9, 1861. DESAUTELS, Edgar, s. Edward and Salina, April 30, 1897. DESJAURDY, Regena, d. Joseph and Rosanna, Sept. 4, 1894. DESMARAES, Jos. Emmiel V., s. Lewis F. and Mary L., July 4, 1887. DESMARAIS, Arthur, s. Albert and Ida, June 27, 18S8. Jos. Chas. A., s. Louis and Louise, Nov. 2, 1889. Marv Lydia, d. Jeremiah and Lydia, May 23, 1897. DESPARD, Emile Wilfred, s. Arthur and Regina, Sept. 9, 1899. DESPATIE, Geo. Eugene R., s. Joseph and Exilda, June 2, 1895. Jeannette M. M., d. Joseph and Exilda, Sept. 14, 1897. Marguerite Clara, d. Joseph and Exilda, Aug. 5, 1891. DESORCEY, Mary Rosilda, d. Maxime and Sophia, Nov. 13, 18S8. DESORCY, Jean B. P., s. Gotique and Caro- line, April 29, 1890. Joseph M., s. Maxime and Albina, May 26, 1890. DESORIER, (twin), d. Joseph and Philanda, Nov. 2S, 1899. (twin), s. Joseph and Philanda, Nov. 28, 1899. DESROSIERS, Rosalind, d. Raymond and Amanda, Dec. 5, 1899. DESVEAU, Delina, d. William and Marie, Oct. 11, 1896. DESVEAU, Joseph George, s. William and Mary, July 27, 1893. Marie Rose, d. Joseph and Elmire, Dec. 12, 1896. Mary Eva, d. William and Mary, April 21, 1892. Marv Stella, d. Joseph and Elmere, June 11, 1794. Philomene, d. William and Mane, Jan. 8, 1895. DEVEAU, Edward, s. William and Mary, April 4, 1899. DE VAULT, Joseph Arthur, s. Joseph and Elmere, Feb. 5, 1892. DEVERAUX, Ada, d. James and Ann, Jan. 16, 1865. Mary, d. Peter and Mary, Feb. 3, 1873. DEVERELL, Estella Louisa, d. Eli A. and Anna, Aug. 30, 1879. Florence Jane, d. Eli A. and Annie, March 10, 1878. Lilla May, d. Eli and Annie, Feb. 16, 1882. DEVINE, Josephine (triplet), d. Henry and Josephine, March 1, 1878. Joseph (triplet), s. Henry and Josephine, March 1, 1878. Willie (triplet), s. Henry and Josephine, March 1, 1878. DEVOE, Edward, e. Joseph and Eknira, March 24, 1890. BIRTHS 629 DEVRAUX, Rosanna, d. Peter and Mary, April 17, 1871. DEWEY, Henry Chester, s. George C. and Hannah E., April 16, 1S77. Walter Everett, s. George C. and Hannah E., Oct. 26, 1879. DIQGINS, George, a. Patrick F. and Mary, May 22, 1898. Stephen Harold, a. Patrick F. and Mary, May 11, 1895. DIKE, Andrew Luther, s. James A. and Sarah M.. Sept. 18, 1869. Ardie Chester, s. James A. and Rebecca, March 24, 1S86. Calvin Owen, s. James A. and Rebecca, Aug. 22, 1884. Ellen, d. James and Calesta, Dec. 2, 1S52. Elsie May, d. James A. and Rebecca, Aug. 4, 18S9. Gladvs Irene, d. James A. and Rebecca, Jan. 14," 1S95. James Wesley, s. James A. and Rebecca, July 15, 1887. Jennie Maria, d. James A. and Sarah M., Sept. 17, 1876. DILLON, May, d. Patrick and Maggie, March 9, 1879. DIMSEY, Jeremiah, s. Jeremiah and Catherine, Nov. 13, 1858. DINSMORE, Edith Gertrude, d. Wm. H. and Ellen J., Aug. 8. 1873. DION, Albert Peter, s. John and Lucy, Aug. 4, 1890. Arthur Leon, s. Napoleon and Elmere, June 8, 1894. Chas. Henry, s. Napoleon and Emma, Feb. 6, 1890. Emma, d. Napoleon and Emma, July 14, 1891. Eva, d. Napoleon and Emma, March 9, 18S8. John Henry, s. John and Lucy, Dec. 29, 1891. Joseph, s. John and Lucy, May 31, 1885. Marv Alice, d. Ralph and , May 17, 1S65. Marv Amanda, d. John C. and Lucy, Nov. 8, 1888. Saul, s. Saul and Sophronia, June 21, 1894. DIONNE, Marie Georgianna, d. Pierre and Christine, May 2, 1889. Pierre, s. Pierre and Christine, April 2, 1892. William, s. Peter and Christine, Sept. 16, 1894. DISATELL, Josephine, d. William and Mary. Jan. 23, 1855. DOCKERY, Mary Catherine, d. Patrick and Elizabeth, Feb. 1, 1873. DODGE, Charles, s. Simeon and Delia F., July 25, 1856. Edward F., s. Sumner and Delia F., Feb. 14, 1850. , s. Simeon and Delia F., July 3, 1852. DOHERTY, Margaret, d. Patrick and Mar- garet, Feb. 14, 1862. DOLAN, Alice Mildred, d. Thomas A. and Minnie, Nov. 2, 1894. Anna May, d. Thomas A. and Minnie, Sept. 9, 1893. Ann, d. Patrick and Margaret, Feb. 10, 1S59. Bridget, d. Peter and Margaret, April 12, 1S73. Catherine, d. Patrick and Margaret, March 14, 1865. Edward, s. Peter and Marv, June 12, 1862. John, s. Peter and Marv, May 31. 1868. John, s. Patrick and Margaret, Oct. 10, I860. Mary, d. Patrick and Margaret, April 6, 1863. Mary, d. Peter and Mary, Oct. 16, 1S69. Nellie Grace, d. Thomas A. and Minnie T., Feb. 8, 1896. Patrick, s. Patrick and Margaret, Nov. 19, 1S67. Peter, s. Peter and Mary, March 24, 1867. Thomas, s. Peter and Marv, Feb. 14, 1865. Waldo, s. Thomas A. and Minnie, Dec. 2, 1899. W r illiam, s. Patrick and Margaret, Aug. 8, , d. John and Mary, March 21, 1885. DONAIS, Aldea, d. Delphose and Mary, Sept. 7, 1882. Anna, d. Delphis and Mary, June 28. 1886. Georgianna, d. Victor and Octave, Aug. 12, 1885. Joseph Adelard, s. Victor and Octavie, April 26, 1 3 12. Lucy, d. Dolphine and Mary, May 23, 1888. Melvina, d. Frank and Angeline, July 20, 1878. Regina, d. Dolphis ami Mary, Aug. 30, 1884. DONALON, James, s. John A. and Mary, Oct. 22, 1851. DONAHUE, Thomas, s. Patrick and Mary C„ April 6, 1850. DONLEY, Catherine, d. John and Margaret E., Aug. 20, 1S54. James, s. John and Margaret, July 25, 1858. Mary Ann, d. John and Bridget, Aug. 15, 1853. Marv Ellen, d. Thomas and Mary, Aug. 15, 1874. Owen, s. Brien and Honora, Dec. 1, 1S56. DONLON, Margaret, d. John and Bridget, Nov. 20, 1854. Stephen, s. Stephen and Mary, July 21, 1S62. Thomas, s. Patrick and Mary, March 3, 1853. DONNELLY, Ann, d. Patrick and Ann, Aug. 6, 1862. Annie, d. Thomas and Mary, Jan. 18, 1877. Elizabeth, d. Thomas and Mary, Jan. 11, 1879. James Stephen, s. Patrick and Ellen, Dec. 19, 1865. James, s. Hugh and Lucy, May 3, 1891. Kate, d. Benner and Honora, Jan. 2, 1S58. Michael, s. Patrick and Ann, Jan. 17, 1865. Rose Lillian, d. Hugh and Lucy, Sept. 19, 1S92. DONNUE, Philemon, d. Octave and Claude Aug. 10, 1865. DONO, Delia, d. Victor and Octave, Sept. 12, 1889. DONOVAN, Cornelius, s. Cornelius and Mary, April 26, 1871. Daniel, s. Cornelius and Mary. July 12, 1S69. Daniel, s. Cornelius and Mary, Nov. 17, 1877. Dennis, s. Cornelius and Mary, June 22, 1875. Johannah, d. Cornelius and Mary, Nov. 15, 1866. John, s. Cornelius and Mary, Jan. 24, 1S62. Margaret, d. Cornelius and Mary Aug. 4, 18G4. Mary, d. Cornelius and Mary, July 1, 1873. DONUTS, Peter, s. Frank and Angeline, March 17, 1872. DOOLEY, Elizabeth, d. John and Margaret, Jan. 15, 1S63. John Richard, s. John and Margaret, March 31, 1865. DOOLITTLE, Alfred, a. Frederick and Jane, Nov. 7, 1859. Ella Gertrude, d. Frederic and Mary Jane, Jan. 2, 1862. Freelon, s. Frederic and Jane, Oct. 25, 1864. DOLPHINE, Lydirec, s. Levi and Leo, Oct. 4, 1867. DORR, Daniel F., s. George W. and Susan A., June 25, 1850. DOVER, Emily, d. Lewis and Olive, March 23, 1863. 630 HISTORY OF MILLBURY Olive, d. Lewis and Olive, May 29, 1853. Thomas, s. Thomas and Mary, Jan. 27, 1891. DOW, Catherine, d. James and Catherine, Feb. 14, 1885. Mary Ellen, d. James H. and Kate, March 20, 1886. Peter Daniel, 8. James W. and Catherine, June 8, 1887. DO WD, James, a. Thomas and Catherine, May 27, 1857. John, s. Thomas and Catherine, Dec. 5, 1859. Sarah, d. Thomas and Catherine, May 4, 1862. Thomas, s. Thomas and Catherine, Oct. 26, 1865. DOYLE, Catherine Ann, d. Andrew and Alice, Jan. 17, 1895. In Charleton. Daniel, s. Edward and Bridget, March 30, 1863. John Francis, s. John F. and Jennie, Sept. 21, 1895. DREG HORN, Rachel, d. Robert and Ann, Sept. 2, 1869. Robert, s. Francis and Margaret, April 22, 1869. Margaret, d. Francis and Margaret, Nov. 14, 1873. William, s. Francis and Margaret, May 26, 1871. DREW, -, s. Charles and Minnie, Jan. 22, 1890. DROQAN, Ellen, d. John and Margaret, Nov. 10. 1876. DRONEY, Mary Ann, d. Patrick and Hannah, Dec. 13, 1853. DUBE, Mary L. F., d. Jacques N. S. and Ro- sanna, May 24, 1896. DUBEY, Noel Stanislaus, a. James E. and Rosanna, Jan. 28, 1895. In Worcester. DUBOIS, Eva, d. Philias and Matilda, April 28, 1893. Marguerite Leonie, d. Elzear P. and M. Eugenia, July 20, 1898. Robert P. N., s. Napoleon and Minnie, Nov. 1, 1892. Rosalie, d. Eusibe and Clara, Oct. 29, 1894. DUG HARM E, Anna Exilda, d. Damien and Josephine, Feb. 3, 1888. Arthur Lewis, s. Damien and Josephine, March 14, 1896. John Damien, s. Damien and Josephine, Feb. 1, 1891. Josephine M., d. Damien and Josephine, Sept. 16, 1897. In Sutton. Laura Melvina, d. Damien and Josephine, Nov. 7, 1889. Marie Louise, d. Damien and Josephine, Dec. 26, 1886. Napoleon Jos., s. Damien and Josephine, Nov. 28, 1893. DUDDY, Agnes Tracy, d. John and Margaret, March 26, 1876. DUFAL'LT, Albena, d. Frank and Sophia, Nov. 8, 1871. Ceadelee, d. Frank and Sophia, Oct. 25, 1870. John, s. Frank and Sophia, Oct. 24, 1868. Joseph, s. Frank and Sophia, Sept. 26, 1S62. Mary, d. Charles and Lalscade, Nov. 21, 1862. Olivine, d. Frank and Sophia, Mav 10, 1866. Rosilder, d. Frank and Sophia, June 28, 1864. DUFF, Jos. Israel C, s. Silas and Marie, Jan. 20, 1891. Marguerite A., d. Cyrille and Mary, Mav 18, 1892. Rosanna, d. Cyrill and Mary D., April 5, 1898. Wilfred, s. Cyril and Mary, July 18, 1896. DUFFEE, Bridget, d. Barny and Marv, Nov. 26, 1854. Bridget (twin), d. Barney and Mary, June 1, 1853. Edward, s. Barney and Mary, Dec. 25, 1850. Mary Ann (twin), d. Barney and Mary, June 1, 1853. Michael, s. Peter and Margaret, Sept. 16, 1S54. DUG AN, Catherine E., d. John and Catherine, Maich 10, 1854. Catharine, d. Dennis and Mary, Nov. 23, 1850. Cornelius, s. Patrick and Margaret, July 28, 1S53. Cornelius, s. Cornelius and Ann, Oct. 16, 1S54. Dennis, s. Dennis and Mary, Feb. 9, 1854. Dennis, s. Dennis and Mary, Feb. 21, 1853. Elizabeth, d. John and Catherine, Dec. 20, 1856. John, s. John and Catherine, July 9, 1861. John, s. Dennis and Mary, Dec. 17, 1861. Julia, d. Dennis and Mary, March 7, 1859. Mary, d. Cornelius and Hannorah, May 8, 1857. Mary, d. Dennis and Mary, July 17, 1856. Thomas, s. Patrick and Margaret, Jan. 28, 1859. Catherine, d. Patrick T. and Margaret, May 31, 1867. Francis John, s. David M. and Annie M., Sept. 9, 1879. Julia, d. Patrick T. and Margaret, Sept. 10, 1869. Margaret, d. Patrick T. and Margaret, June 3, 1872. Mary, d. Dennis C. and Mary, May 15, 1880. Michael, s. Patrick and Margaret, July 20, 1864. Theresa, d. Patrick T. and Margaret, Feb. 21 1875. Thomas, s. Patrick and Margaret, Aug. 27, 1856. Walter, s. Dennis C. and Mary, July 2, 1882. DUHAMEL, Joseph Narcisse, s. Joseph and Cordelia, Jan. 20, 1895. Vincent, s. Joseph and Cordelia, July 14, 1896. DULSAINEL, Gscherine, d. Perre and Elmire, June 12, 1869. DUMANCHEL, Joseph S. A., s. Samuel and Amelia, Sept. 21, 1S94. DUMAS, Louis Henry, s. Peter and Hermeline, Nov. 8, 1894. , s. Alphonse and Phelia, Sept. 1, 18S5. DUMONT, George Wilfred, s. William and Delia, Dec. 21, 1893. DUMORE, Alfred, s. Alfred and Phebe, April 16. 1881. Arthur, s. Alfred and Philomene, Dec. 7, 1888. George Edmond, s. Levi and Mary A., Jan. 13, 1886. Heline, d. Peter and Hermeline, April 18, 1888. Herbert Nicholas, s. Levi and Mary, Aug. 1. 1893. Mary, d. Oliver and Margaret, Sept. 28, 1858. Prosper Eugene, s. Joseph and Rosie, Sept. 5, 1893. Sarah, d. Levi and Mary A., April 25, 1884. Walter Henry, s. Levi and Mary, Dec. 4, 1888. DUNHAM, Edith, d. William E. and Julia, July 19, 1892. Florence W., d. Wm. E. and Julia, June 26, 1897. DUNKERLY, Charles Edward, s. Edmond and Lydia, March 16, 1868. Dora, d. Edmond and Anna, July 27, 1887. BIRTHS 631 Frank Perkins, s. William and Ruth A., May 12, 1878. Frederick Wm., s. Edmond and Anna, Oct. 4, 1875. DUNKERLEY, James, s. Benjamin and , March 3, 1874. Joseph Crossman, s. Wm. and Ruth Ann, June 8, 1873. Joseph Levi, s. Edmond and Annie, Nov. 24, 1S77. Stella, d. Benjn. and Lebra, Sept. 8, 1870. DUNN, Alice, d. Christopher and Johanna, Nov. 27, 1881. Catherine, d. Luke and Mary, April 9, 1879. Catharine, d. James and Mary, Jan. 25, 1853. Charles Frederick, s. Charles F. and Louisa, June 11, 1897. Charles Edward, s. John F. and Rebecca, Oct. 28, 1896. Edward, s. Charles and Mary Ann, Dec. 17, 1S75. Florence Mary, d. John and Rebecca, Aug. 16, 1S99. Francis Jos., s. Charles and Mary Ann, Jan. 24, 1887. Geneva, d. Christopher and Johanna, July 9, 1SS4. James, s. James and Margaret, Jan. 18, 1873. In Worcester. James, s. John B. and Mary, Sept. 1, 1860. Jane, d. James and Margaret, July 7, 1S75. John, s. Luke and Mary, March 28, 1877. John, s. Charles and Mary Ann, May 25, 1874. John Edward, s. Charles F. and Louise, July 24, 1893. John, s. James and Mary, May 22, 1854. Joseph Edward, s. John and Rebecca, July 16, 1898. Mary Ann, d. James and Mary, April 10, 1850. Mary Eliza, d. William J. and Ann M., Feb. 8, 1872. _ Mary Elliott, d. Charles and Mary Ann, Dec. 17, 1877. Maudie Maria, d. John H. and Martha M., Dec. 29, 1879. Nellie Grace, d. John and Martha, Nov. 20, 1881. „ T Patrick Douglas, s. Peter and Lavina R., June 21, 1SS4. Walter James, s. John W. and Martha, Feb. 4, 18S5. ., William, s. Charles and Mary Ann, March 2, 188 °- , . », William Francis, s. Wm. J. and Ann Maria, Jan. 10, 1874. , d. Charles and Mary Ann, April 10, 1885. , s. William and Elmira, Jan. 8, 1874. DUNNELL, Anne Eliza, d. Leonard and Susan, Sept. 23, 1851. Frederick Luther, 8. Franklin and Mary A., Sept. 6, 1856. DUNN EL, George Francis, s. Franklin and Mary Ann, Dec. 19, 1853. , d. Horace L. and Lydia, Feb. 8, 1866. DUNTON, Joseph Robbins, a. Silas and Olivia, Aug. 12, 1853. DUPLEVIS, Celinda, d. Isidore and Armine, Oct. 10, 1869. DUPONT, Freddie, s. Frank and Zoa, July 26, 1872. Napoleon, s. Fortemar and Zoa, May 15, 1870. Napoleon, s. Fortuna and Zoa, March 20, 1868. DUPREE, Ernestine, d. Zebedee and Delia, March 30, 1866. -, 8. Peter and DUPREY, June 29, 1870. DURKEE, Samuel Lincoln, s. Frank L. and Lucina K., Feb. 22, 1872. In Worcester. DURKIN, William, s. Daniel and Bridget, May 2, 1882. DUSOE, Henry, s. Joseph and Christa, Sept. 9, 1861. William Henry, 8. Moses and Amelia, Sept. 11, 1864. DURSTHOFF, Esten Ernest, s. William and Sophia, Nov. 16, 1880. Louisa, d. William and Sophia, March 28, 1S72. DURTHOFF, Chas. Claymor, s. William and Sophia, Sept. 29, 1866. DYER, Ann, d. John and Lucy, April 24, 1874. DYKE, Albert Russell, 8. James A. and Sarah M., Nov. 24, 1867. Clara Louisa, d. James A. and Rebecca, Sept. 27, 1891. Winfred Russell, s. Albert R. and Anme L., Nov. 14, 1891. DYON, Annie, d. John and Lucy, Nov. 8, 1876. DYSON, Alice Ann, d. Eli and Ann, Feb. 1, 1850. James Warren, s. James and Eliza A., Aug. 16, 1881. John Thomas, s. Eli and Ann, May 23, 1852. Joseph E., s. James and Ann, July 10, 1852. Marion Lincoln, d. James and Eliza, May 21, 1886. Mary Hannah, d. Eli and Ann, Sept. 26, 1853. Mary Jane, d. Eli and Ann, Jan. 4, 1855. (twin), d. James and Eliza A., Sept. 10, 1873 (twin), s. James and Eliza A., Sept. 10, 1873. EARLE, Andrew A., s. John E. and Sarah S., April 6, 1859. EASTMAN, Gardner Pettee, s. George P. and Alice, Nov. 8, 1893. Harriet Drake, d. George P. and Alice P., Dec. 24, 1899. Philip Yale, s. George and Alice P., Nov. 1, 1896. Roger, 8. George P. and Alice, April 15, 1895. EATON, Florence May, d. Wm. T. and Jemima, May 29, 1877. EBERSBACH, Henry, s. Chas. and Antoine, Sept. 6, 1883. EDDY, Harrison Prescott, s. Wm. Justus and Martha A., April 29, 1870. Julius, s. Richard A. and Laura, May 3, 1850. EDELIN, , s. Wm. R. and Alice. . Aug. 21, 1887. EDWARDS, Harriet Susan, d. Chas. G. and Emma L., Feb. 11, 1872. In Worcester. EGGLESON, Betsey, d. Herbert and Malory, July 1, 1871. In Saundersville. EYICCI, , 8. Lewis and Elise, April 14, 1892. EISENHUTH, Elsie, d. Peter and Delia, June 10, 1888. ELLIOTT, Anna, d. Mark and Margaret, Nov. 26, 1879. Catherine, d. Mark and Margaret, July 19, 1881. Josephine, d. William and Mary Ann, Jan. 21, 1878. 632 HISTORY OF MILLBURY Mary Ann, d. Richard and Elizabeth, April 8, 1875. Mary Jane, d. Richard and Ann, Oct. 18, 1866. In Worcester. ELLIS, Martha Chapman, d. Jaber and Martha E., March 21, 1853. EMERSON, Edith Louise, d. Pliny W. and Carrie E., Oct. 24, 1882. Jason, s. Pliny W. and Carrie E., Jan. 26, 1884. Pliny Williams, s. Pliny W. and Carrie E., Nov. 1, 1885. Samuel J., s. Samuel J. and Ella L., April 10, 1878. , s. Willard G. and Emily H., Dec. 30, 1854. ENGLISH, John D., s. John and Margaret, Jan. 29, 1865. , s. John and Margaret, June 17, 1867. ENTWISTLE, Frances Ann, d. Smithson and Margaret, June 30, 1866. ERICKSON, Gertrude R., d. Carl G. and Freda G., Sept. 14, 1898. ER1KSON, Hilda Christina, d. Gustav and Hada S., Jan. 24, 1880. ETHIER, Joseph Arthur, s. Joseph and Regina, May 12, 1893. ETU, Henry, s. Peter and Louisa, Dec. 26, 1887. Laura, d. Peter and Louisa, May 15, 1891. Lena, d. Frank and Rosa, July 20, 1S87. EWELL, Robert Hall, s. John L. and Emily S., Sept. 28, 18S0. FAHEE, Mary, d. Thomas and Joannah, Aug. 29, 1855. FA HEY, Martin, s. Patrick and Julia, April 30, 1854. Mary Ann, d. Stephen and Mary, Jan. 23, 1861. FAIRBANKS, Eugene Alex., s. Wm. H. and Mary B., Sept. 15, 1879. FAIRHURST, Alfred, s. Frederick and Emma, April 12, 1889. Edw. Fred, s. Frederick and Emma, June 17, 1891. Geo. Willard, s. Frederick and Emma, Aug. 14, 1896. Stephen Walter, s. Fred and Emma, Julv 15, 1894. FAIRON, Anna, d. Owen and Mary, Dec. 19, 1867. Bridget, d. Owen and Mary, Aug. 7, 1873. Francis, s. Owen and Mary, March IS, 1870. John Joseph, s. Patrick and Margaret, April 28, 1877. Joseph, s. Owen and Mary, Dec. 23, 1877. Mary, d. Owen and Mary, July 20, 1872. Michael Christopher, s. Owen and Marv, Dec. 23, 1875. Michael John, s. Patrick and Margaret, Aug. 10, 1871. Rosa, d. Owen and Mary, Sept. 10, 1879. FALLEN, Margaret, d. Thomas and Mary Ann, Feb. 7, 1870. Mary Jane, d. Thomas and Mary Ann, Dec. 20, 1871. Michael, s. Thomas and Mary Ann, Nov. 3, 1876. FALLON, Kate, d. Thomas and Mary Ann, Oct. 16, 1880. FALON, Hugh, a. Thomas and Mary, May 11, 1878. FANEUF, Augustine, d. Jos. L. A. and Mary J., Jan. 23, 1876. Edward Eugene, s. Joseph L. A. and Mary J., Dec. 8, 1873. Genevieve, d. Joseph L. A. and Mary J., Aug. 8, 1883. John Patrick, s. Joseph L. A. and Mary J., March 17, 1878. Marv Gertrude, d. Joseph L. A. and Mary Jane, Dec. 11, 1871. Rosa Theresa, d. Joseph L. A. and Mary Jane, May 28, 1880. FANNEQAN, Patrick, s. Patrick and , March 25, 1805. FANNING, -, s. Edward and ■ April 29, 1864. FARLAND, Augustus, s. Emory and Exzerand, Aug. 5, 1890. FARNSWORTH, Annie Maud, d. Wilton G. and Annie L., July 25, 1881. Fannie E., d. Simon, Jr., and C. Elizabeth, Feb. 16, 1859. Maria Elizabeth, d. Wilton G. and Annie L., Jan. 18, 1880. Wilton Grafton, s. Simon, Jr., and C.Elizabeth, Nov. 2, 1856. Wilton Grafton, s. Wilton G. and Annie L., June 7, 1885. FARNUM, George C, s. Geo. S. and Alice S., Feb. 24, 1S54. Marion Isabella, d. Charles W. and Frances E., Dec. 3, 1852. FARON, Eliza Delia, d. Joseph and Mary, Aug. 16, 1S99. In Webster. Ellen, d. Michael J. and Celia, Feb. 7, 1892. Gertrude May, d. Michael J. and Celia, April 19, 1895. Marv Ann, d. Patrick and Margaret, May 31, 1SS0. Walter, s. Michael J. and Celia, Oct. 30, 1897. William, s. Michael J. and Celia, Feb. 6, 1893. FARONS, Michael, 8. Peter and Margaret, June 8, 1866. Rose, d. Patrick and Margaret, Nov. 20, 1865. FARR, Florence, d. Henry L. and Lucilla, Jan. 8, 1861. FARRELL, Annie, d. John and Annie, Nov. 25, 1889. Edward, s. James W. and Mary, May 19, 1873. Elizabeth, d. James W. and Mary, Nov. 10, 1881. FARRENS, Bridget, d. Thomas and Mary, Dec. 30, 1861. Bridget, d. Patrick and Margaret, Oct. 20, 1861. FARROLL, Timothy, s. James and Mary, Feb. 25, 1880. FAUCHER, Andrew, s. Onesine and Jane, March 12, 1870. Annie, d. Andrew and Adesse, Sept. 12, 1S72. Clara, d. Andrew and Adesse, March 14, 1870. Henry, s. Telesphore and Alexandrine, May 21, 1872. Jos. A. A., s. Onesime and Eliza, Sept. 24, 1S92. Marie C., d. Andr6 and Adesse, Aug. 4, 1876. Mary A., d. Onesime and Jane, Dec. 3, 1873. Tellis, a. Tellis and Jane, Aug. 20, 1876. Virginia, d. Onesime and Mary, Jan. 10, 1875. Z. Andrew, s. Andrew and Adesse, Oct. 31, 1879. , d. Telesphore and Alexandrcne, June 25, 1881. FAWE, Charles, s. John and Malinda, Jan. 16, 1877. BIRTHS 633 FEENEY, Patrick, s. Michael and Mary, Feb. 1, 1SG3. In Greenville, R. I. FEHAN, Benjamin, s. William and Johannah, May S), 1860. Hannah, d. William and Johannah, Aug. 21, 1862. John, s. William and Johanna, Jan. 17, 18G5. John (twin), s. William and Johanna, May 13, 1S69. Mary, d. Wm. and Johannah, Dec. 11, 1866. Nicholas, s. Wm. and Joannah, Oct. 1". 1851. Patrick (twin), s. William and Johanna, May 13, 1S68. FEHEN, William, s. William and Johannah, July 10, 1858. FLINUOLD, Ephraim, s. Saul H. and Goldy, Aug. 28, L898. Lewis, s. Saul H. and Goldy, Sept. 27, 1893. Ruhammah, d. Saul H. and Goldv, May 10, 1896. FENNER, Donald Leander, s. Clarence A. and Mary R., Aug. 4, 1899. Frank, s. Wm. B. and Maria D., Dec. 25, 1850. in, s. Frank and Elizabeth, May 5, 1S55. Sarah, d. Lewis and Mary, Jan. 17, 1856. FENNUFF, Theodore, s. Lewis and Victoria, Nov. 14, 1SG5. FERGUSON, Alice Lula, d. Peter and Amy G., July 1, 1877. Ann, d. Patrick and Betsey, Jan. 12, 1862. Anna, d. William and Ann, Feb. 25, 1S77. Ellen B., d. Michael and Mary, July 9, 1866. James, s. William and Mary, Nov. 5, 1884. James H., s. Patrick and Betsey, May 9, 1864. John Henry, s. Patrick and Elizabeth, Oct. 2, 1S60. Kate, d. Wm. and Mary, Aug. 28, 1SS1. Lottie May, d. Peter and Amy G., Sept. 17, 1879. Mary Ann, d. William and Mary, April 25, 1883. Michael, s. Patrick and Elizabeth, Aug. 30, 1809. Sarah, d. William and Ann, Feb. 9, 1876. William, s. William and Mary, Feb. 28, 1880. FERREN, Lawrence, s. Patrick and Margaret, Aug. 17, 1868. FERRON, Rosanna, d. Thomas and Mary E., March 16, 1863. FERRIS, Martha Ann, d. William and Mary A., March 2S, 1S60. FERRY, , d. Robert and Mary, March 26, 1862. FEUGE, Domanick, s. Charles and Bridget, June 25, 1888. FIELD, Johannah, d. Wm. and Johannah, Dec. 23, 1852. FIN ERA N, Mary Ann, d. Patrick and Mar- garet, Sept. 19, 1875. FINK, Charles Jos., s. Matthew and Margaret, Dec. is. L879. James, s. Matthew and Margaret, June 2, 1SS2. John, s. Matthew and Margaret, Nov. 19, 1885. Rosanna, d. Charles and Johanna, Sept. 30, 1S69. FISETTE, Annie, d. Andrew and Parmelo, Dec. 26, 1887. FISSETTE, Celina, d. Antoine and Pamela, Aug. 29, 1889. Mary Ora, d. Peter A. and Delina, Oct. 19, 1899. FISH, Joseph F., s. Robert and Susannah, Aug. 13, 1851. FISHER, Andrew Rrown, s. Alexander and Jane, Oct. 28, 1857. Bessie Louise, d. George K. and Minnie, July 13, 1897. Storrs, s. Alexander and Jane, Feb. 16, 1856. Mary McVener, d. Fred and Ilattie, Aug. 10, 1876. In Worcester. Newell, Jr., s. Newell and Elizabeth, June 18, 1851. FISK, Ethel Fern, d. Henry R. and Emma, July 23, 1885. FISKE, Mary T., d. Geo. B. and Theresa, August, 1867. In Hartford, Conn. FIZETTE, Clarinda, d. Peter A. and Emma, March 30, 1898. FJELLMAN, Hilma Gustava, d. John G. and Bertha, June 12, 1897. Hulda Seraphina, d. John J. and Bertha, Aug. 5, 1895. FLAGG, Alice Kimball, d. John S. and Nannie M., Oct. 20, 1878. Andrew (twin), s. Flavel and Martha, June 15, 1885. Chas. Jewett, s. Geo. A. and Fanny J., March 25, 1S74. In Boston. Eliza, d. Flavier and Marceline, Oct. 28, 1872. Flavier, s. Flavier and Marcollin, May 2, 1871. Francis, s. Francis and Salina, March 23, 1865. Frank, s. Flavel and Madaline, Dec. 27, 1881. George, s. George A. and Fanny \\ ., March 13, 1870. In Washington, D. C. George, s. Flavier and Marcelline, March 10, 1880. Geo. Alexander, s. Albert and Fannie M., Aug. 7, 1877. Henry, s. Flavier and Martha, March 20, 1876. Henry Whiting, s. George A. and Fannie, July 3, 1877. In Boston. James, s. Francis W. and Carrie, Jan. 17. 1869. Joseph, s. Dennis and Eliza, Nov. 2, 1850. Joseph, s. Flavier and Margaret, Dec. 27, 1874. Levi (twin), s. Flavel and Martha, June 15, 1885. Mary Ann, d. John D. and Elizabeth, March 18, 1850. FLANCHARD, Odd, d. John and Augusta, October, 1851. FLANCHER, Alexander, 8. John and Augusta, Feb. 24, 1867. FLAN NAG AN, George Horace, s. Patrick and Mary, April 29, 1866. FLARHETY, Stephen, s. John and Margaret, March 2, ls77. FLEBERT, Emily, d. Adolphus and Lizzie, July 9, 1891. FLYNN, Alice, d. John and Ellen, March, 1869. Bridget, d. John and Ellen, May 24, 1867. Frances, d. John and Catherine, Feb. 21, 1899. Frank, s. John and Abbie, Aug. 1, 1881. James, s. John and Ellen, Dec. 21, 1863. Jerry, s. Jerry and Catherine, March 2, 1856. John, s. Jerry and Catherine, Oct. 30, 1851. John, s. John and Kate, Sept. 13, 1890. Mary, d. John and Ellen, Aug. 20, 1862. Mary Ellen, d. John and Kate M., May 9. 1892. Nicholas, s. John and Ellen, Sept. 25, 1865. Patrick Henry, s. Patrick and Bridget, Sept. 12, 1879. Thomas Davis, s. Cornelius J. and Julia, April 23, 1S58. Walter, s. Patrick and Bridget, Feb. 16, 1878. Walter Henry, s. Kerren and Ann, May 24, 1875. William, s. Keran and Ann, Jan. 23, 1861. 634 HISTORY OF MILLBURY FOBY, Joannah, d. John and Margaret, Oct. 18, 1855. FOISSY, Frank, s. Xavier and Emma, Feb. 6, 1886. FOISSEY, Lewis, a. Xavier and Emily, March 15, 1871. FOISSY, Mary Emma, d. Exavier and Emma, July 1, 1887. FOISSEY, Napoleon, s. Xavier and Emma, Aug. 15, 1889. Wilfred, s. Xavier and Amelia, Feb. 11, 1873. FOISY, Jane, d. Frank and Emma, March 31, 1897. FOLEY, Michael, s. John and Margaret, April 21, 1871. In Worcester. Nora Augusta, d. Thomas and Maggie J., April 20, 1S99. FONTAINE, Marv Elizabeth, d. Isaac and Agnes, May 9, 1881. FORAN, Anastasia, d. Lawrence and Mary, March 5, 1862. Edward John, a. Lawrence and Mary, Aug. 13, 1871. Ellen, d. Lawrence and Mary, March 6, 1858. James Edward, s. Lawrence and Mary, Aug. 14, 1865. John, s. Lawrence and Mary, Dec. 29, 1863. Margaret Agnes, d. Lawrence and Mary, Oct. 11, 1867. Mary, d. Lansford and Mary, March 17, 1861. Thomas, a. Lawrence and Mary, June 10, 1859. FORANT, Rosanna, d. Joseph and Mary, Feb. 11, 1881. FORBES, Harriet E., d. Lewis W. and Clarisa, Jan. 6, 1853. Henry E., s. Lewis W. and Clara, Aug. 20, 1851. Wm. H., s. Edward E. and Hepsebeth, April 13, 1854. , d. Edward E. and Hepzebeth, Jan. 23, 1868. FORGET, Arthur Joseph, s. Levi and Rosanna, Jan. 8, 1898. Azarias, s. Paul and Rosa, July 26, 1897. Bertha Ann, d. Levi and Rosanna, Nov. 14, 1896. John Wilfred, s. Remi and Delia, May 31, 1896. Mary Ida, d. Remi and Delia, July 13, 1897. FORHAND, Mary Emma, d. Joseph and Mary, Aug. 22, 1878. FORNER, Joseph, a. Joseph and Angeline, Dec. 20, 1866. FORREN, Alice, d. Lawrence and Mary, July 30, 1869. FORSBERQ, Anna Maria, d. John J. and Hannah, Oct. 27, 1893. Car! Edwin, a. John J. and Hannah, Dec. 3, 1895. FORTIER, Adalard, s. Alphonse and Delia, Jan. 12, 1884. Albert (twin), a. Albert and Rosanna, April 28, 1879. Avariste, a. Albert and Rosanna, Sept. 12, 1882. Charles, a. Norbert and Rosalee, April 29, 1878. Cleophase V., a. Alphonse and Delia, Oct. 18, 18S7. Delia, d. Albert and Rosanna, April 1, 1880. Mary Louise (twin), d. Albert and Rosanna, April 28. 1879. FORTIN, Joaeph, a. Thomaa and Amelia, Aug. 29, 1870. In Worcester. Malvina, d. Thomaa and Melina, Nov. 20, 1867. , a. M. Z. and Octavia, July 21, 1870. , a. Thomas and Amelia, April 11, 1872. FOSHAY, Emma, d. Olissem and Jane, July 8, 1868. FOUCHER, Clara, d. Onesine and Jane, Feb. 2S, 1872. Mary Cordelia, d. Andrew and Edesse, Aug. 8, 1877. FOUNTAIN, Louis Eugene, a. Louis and Zelia, May 14, 1897. , a. Thomas and , Feb. 9, 1869. FOURNIER, Anna, d. Philias and Hermine, Jan. 12, 1891. Emile Edward, a. Felix and Hermine, April 20, 1894. Henry, s. Felix and Harmine, July 10, 1885. FOWE, Mary Ann, d. John F. and Malinda, Feb. 14, 1875. FOWLER, Henry Buxton, s. Stacy and Mar- garet, July 27, 1866. In Turner, Me. Mary Louiae, d. Stacy and Margaret R., March 3, 1871. FRACHER, Margaret, d. John and Augusta, Nov. 15, 1860. FRANCHER, Francoise, s. Edward and File- man, Oct. 6, 1870. FRANCHIER, Peter, a. John and Augusta, Oct. 15, 1858. FRANCIS, (twin), d. Alfred and Hannah, March 6, 1877. (twin), s. Alfred and Hannah, March 6, 1877. FRANKLIN, Henry, a. Henry and Almirah, Aug. 16, 1857. FRAZIER, Anna, d. Samuel and Mary, Jan. 11, 1870. Dora, d. Joseph and Dora, Nov. 10, 1882. Edward, s. Samuel and Mary, July 25, 1877. George Wm., s. Wm. and Alice T., June 20, 1889. Helena May, d. Wm. F. and Alice, Feb. 2, 1895. Henry, s. Antoine and Mary L., Aug. 20, 1885. John, s. Samuel and Mary, Oct. 19, 1867. Joseph, s. Joseph and Dora, May 26, 1885. Lawrence, s. William F. and Alice, May 16. 1899. Margaret, d. Samuel and Marv, Jan. 16, 1858. Mary, d. William and Alice, Nov. 13, 1892. Mary Ann, d. Samuel and Mary, Dec. 19, 1862. Samuel, s. Samuel and Mary, June 1, 1873. Thomas, a. Samuel and Mary, Feb. 23, 1872. William, s. Samuel and Mary, April 7, 1865. William, s. Wm. T. and Alice T., April 10, 1897. , a. Joseph and , Jan. 30, 1860. FREDDIT, , a. Alfred and Victoria, April, 1870. FREELAND, Harrv Wheeler, a. Joaeph E. and Amy W., Jan. 20, 1892. Marv Elsie, d. Joseph E. and Amy A., July 10, 1893. FREEMAN, Clarence Edgar, s. Andrew S. and Sallie T., Aug. 25, 1S67. Dwight Bradford, a. Clarence E. and Ella S., July 21, 1897. Ella Maria, d. Andrew S. and Sally T., March 27, 1862. Ernest B., s. Andrew S. and Sally, July 12, 1877. BIRTHS 635 Florence E., d. Andrew S. and Sally, Feb. 17, 1872. Harold Everett, s. Clarence E. and Ella S., Dec. 3, 1894. Irving Silas, s. Andrew S. and Sally T., Mav 3, 18G4. Lucy Maud, d. Andrew S. and Sally T., Nov. 11, 1879. Pliny Dwight, a. Andrew S. and Sarah, Nov. 11, 1859. FRENCH, Elmer Warren, s. Warren W. and Mary, Aug. 29, 1873. Gardner Marble, s. George B. and Lilly J., Oct. 15, 1895. Malica Frances, d. William and Betsy M., Oct. 2, 1855. Marion Gertrude, d. Geo. B. and Lilly G., May 10, 1891. FRITZCHE,, Emma Delia, d. Ludwig and Christine A., May 11, 1888. FROST, Stella Maria, d. Thomas O. and Emily, Jan. 23, 1862. In Harvard. Walter Marshall, s. Thomas and Emily, Jan. 20, 1867. , s. Orrin D. and Sophia, Sept. 7, 1859. FULLER, Alice Louise, d. Wm. S. and Almirah H., April 11, 1853. Charles Wilson, s. Harry C. and Mary, May 30, 1881. Edward Lewis, s. Wm. S. and Almira H., Nov. 17, 1856. Felix, s. Felix and Ermine, March 24, 1883. Mary Jane, d. Felix and Armine, Feb. 13, 1881. FUNGOID, d. Frank and , Aug. 8, 1869. FURQISON, Michael Thomas, s. William and Ann, Nov. 20, 1874. FURREN, Jeremiah, s. Peter and Margaret, April 30, 1869. In Auburn. Q QABOUREE, Joseph A., s. Herbert and Clara, Aug. 7, 1895. GABOURY, Jeremie, d. Jeremie and Margaret, Feb. 23, 1S87. Malvina, d. Frank and Augusta, June 28, 1891. Marie Josephine, d. Frank and Constance, March 3, 1889. GABREE, Emma Mav, d. Edmond and Mary, Jan. 23, 1880. In Worcester. John Victor, s. Victor and Margaret, March 1, 1886. Margaret, d. Frank and Augusta, May 26, 1885. Nancy Josephine, d. Frank and Augusta, May 3, 1889. GAFFNEY, Hugh Burnett, s. Barney and Ann, July 10, 1859. Mary Jane, d. Barney and Ann, July 12, 1858. GAGE, Thomas, s. David and Carmentine, Nov. 28, 1852. GAGNIER, Pierre H., s. Henry and Amanda, Sept. 7, 1892. GAGNON, Harold, s. Joseph and Julia, Sept. 27, 1897. Leo Joseph, s. Telesphore and Anna, July 1, 1897. GAHN, Leonard Wm., s. Leonard and Margaret, Nov. 25, 1877. Mary Barberry, d. Leonard and Margaret, Feb. 4, 1875. Michael Leonard, s. Leonard and Margaret, Oct. 16, 1869. GALE, Albert J., s. Jona G. and Dorothv M., April 8, 1850. Charles Augusta, 8. Charles F. and Mary E., Jan. 15, 1856. Luellah Eva, d. Leander and Martha P., Sept. 28. 1855. Lydia M., d. Leander and Martha F., Jan. 12, 1853. Susan M., d. Leander and Martha, May 17, 1851. William Edgar, s. Chas. F. and Mary E., Aug. 4, 1865. GALENA, Joseph Wilfred s. Napoleon and Maria, Oct. 13, 1896. QAM MEL, Elmira, d. Peter and Elmira, July 8, 1872. Elmira, d. Peter and Elmira, June 25, 1870. Felix, s. Peter and Almira, June 9, 1S74. GAM EL, Savirine, d. Peter and Almira, Dec. 20, 1866. GANDRO, Agnes, d. Joseph and Mary, Nov. 4, 1867. GANNEL, James, s. Thomas and Bridget, May 1, 1866. GANNON, John, a. James and Ann, April, 1867. Rose, d. Edward L. and Josie, Jan. 13, 1880. GARDNER, Chas. II., s. Gilbert and Sarah E., July 18, 1850. Dolphus, s. Napoleon and Mary, Oct. 17, 1884. Ermine, d. Frank and Adaline, Aug. 3, 1876. Florence May, d. Napoleon and Matilda, May 25, 1896. Fred, s. Napoleon and Mary, Aug. 2, 1887. Henry, s. Napoleon and Mary, July 15, 1876. Isabella, d. Gilbert and Sarah, June 2, 1853. Laura Blanch, d. Napoleon L. and Matilda, April 18, 1895. Lena Matilda, d. Napoleon, Jr., and Matilda, June 9, 1898. Malina, d. Napoleon and Mary, June 23, 1880. Mary, d. Andrew and Lucy, April 27, 1880. Mary, d. Napoleon and Mary, May 12, 1878. In Holden. Mary Andrews, d. John and Ann Maria, Aug. 9, 1855. Mary Jane, d. Frank and Delia, Feb. 19, 1879. Walter Louis, s. Napoleon L. and Matilda, April 12, 1897. GARETTE, Henry Alfred, a. Marshall and Louisa, Feb. 15, 1874. GARFIELD, Eliza Mary, d. Moses D. and Eliza A., March 22, 1867. Flora Maria, d. Moses D. and Eliza Ann, Feb. 9, 1870. GARMALY, Francis, s. Patrick and Margaret, Oct. 3, 1859. GARRETTE, Sarah Arrabell, d. E. Y. and Francenia, W., Feb. 5, 1864. GARRIPY, Lvdia Jane, d. Joseph and Lydia, April 1, 1S93. GARVEY, Eliza, d. Michael and Mary, June 1<», 1866. Ellen, d. Michael and Mary, Feb. 28, 1865. John, s. Michael and Mary, Sept. 14, 1867. Sarah Jane, d. Michael and Mary, Dec. 9, 1871. GATES, Abbie Nellie, d. Carmel P. and Clar- etta L., June 14, 1880. Camilla Lucv (twin), d. Carmel P. and Claretta L., April 8, 1890. Carrie Elizabeth, d. Samuel W. and Caroline, Dec. 11, 1859. Delia Marcia, d. George and Calista A., Nov. 8, 1852. George Franklin, s. George and Calista Ann, Jan. 22, 1855. 636 HISTORY OF MILLBURY George Wm., s. George and Calista A., March 19, 1858. Milton Perry (twin), s. Carmel P. and Claretta L., April 8, 1890. Walter Tabor, s. Carmel P. and Claretta L., Aug. 7, 1887. , s. Benagah and Isabella, Dec. 26, 1850. GAUCHER, Georgianna, d. Corlisse and Sophia, Jan. 24, 1865. G AUG HAN, Elizabeth Catherine, d. James and Eliza, July 12, 1899. GAUTIER, Edward, s. Octave and Eliza, June, 1873. GAVAIS, Marie Blanche, d. Charles and Matilda, Dec. 12, 1892. GAY, Frank C, s. John and Margaret, Sept. 2, 1851. Marv Cora, d. Frank C. and Ann M., Sept. 11, 1891. GAYERS, Anezem, s. Joseph and Ellenor, May 22, 1861. GAYNE, Marv Emma, d. Henry and Emma, Aug. 20, 1887. GAYNIER, Alfred, s. Israel and Jennie, Nov. 13, 1895. Joseph Arthur, s. Israel and Eugenie, July 5, 1894. In Sutton. Rosa Y., d. William and Rosa, Oct. 20, 1895. GAYNOR, Edward, s. William and Annie, Aug. 15. 1876. Edward Chas., s. Pierre and Anna, Jan. 19, 1885. James, s. William and Anna, March 25, 1875. Leopold R. O., s. Peter and Annie, Aug. 20, 1SS7. Mary Eugene, d. Mederic and Virginia, May 18, 1887. GEER, Leila, d. Charles A. and Ella J., May 30, 1892. GEGENHEIMER, Carl, s. Wm. C. and Bell, April 4, 1S88. Clara Louise, d. John and Elizabeth, April 3, 1879. Fred, s. John and Elizabeth M., Aug. 17, 1877. Geo. Burt, s. Wm. C. and Bell, May 22, 1886. Harold Harris, s. Wm. C. and Belle, Sept. 15, 1S82. Henry, s. John and Lizzie M., Nov. 1, 1882. Sarah, d. John and Lizzie M., Oct. 25, 1880. Vida, d. John and Elizabeth, March 10, 1S86. Walter, s. John and Lizzie, April 17, 1884. GELINAS, Marguerite Flora, d. Napoleon and Demerise, May 31, 1893. GEMALL, Alphonse, s. Peter and Almira, Sept. 27, 1864. GENDRON, Adelard Alexander, s. Louis and Elizabeth, March 27, 1895. Alberthine, d. Alfred and Ida, June 29, 1867. Edward Augustine, s. Joseph and Malvina, July 23, 1897. Flora, d. Joseph and Malvina, Feb. 16, 1891. Frederick, s. Jos. and Mavina, May IS, 1886. Henry, s. Alphonse and Delia, Feb. 10, 1875. Jennie, d. Joseph and Maria, April 19, 1872. Joseph, s. Joseph and Malvina, May 2, 1894. Joseph Wm., s. Louis and Elizabeth, July 9, 1893. Joseph, s. Peter and Henrietta, July 23, 1S90. Josephine, d. Joseph and Maria, Sept. 3, 1880. Josephine, d. Joseph and Mary, March 5, 1884. Louisa, d. Joseph and Mary, June 13, 1876. Marv Amore, d. Alfred and Arrelt, Aug. 30, 1876. Mary Louise, d. Francis and Elizabeth, March 19, 1892. Mary Rosanna, d. Joseph and Melvina, Oct. 22, 1884. Philias Arthur, s. Joseph and Malvina, March 6, 1893. Rosanna, d. Joseph and Mary, Sept. 21, 1874. Sarah Mary, d. Joseph and Melvina, Oct. 12, 1898. Sophia Delia, d. Joseph and Malvina, Aug. 21, 1895. Thomas, s. Joseph and Levina, Jan. 21, 1889. Virginia, d. Lewis and Elizabeth, March 20, 1891. GEOGHAGEN, Bezey, d. George and Wine- fred, Jan. 11, 1S74. GEOGHEGAN, James A., s. George and Wini- fred, Sept. 6, 1879. Annie Maria, d. George and Winifred, June 30, 1877. Ida Louisa, d. George and Winifred, Aug. 27, 1875. GERARDEN, Rose Laura, d. Napoleon and Mary, Feb. 25, 1892. GERRY, Chas. H., s. Elbridge and Lydia, Jan. 21, 1850. Edwin Thos., s. Horatio H. and Lillian J., Jan. 10, 1895. Minnie Evalin, d. Horatio H. and Lillian, June 26, 1896. GIARD, Albina, d. Alexander and Elsie, Dec. 6, 1869. Alfred, s. Joseph and Josephine, Oct. 11, 1S77. Ernestine, d. Lewis and Phebe, Aug. 21, 1874. Frederic, s. Joseph and Celia, Jan. 4, 1872. Joseph, s. Joseph and Josephine, June 17, 1880 Josephine, d. Joseph and Josephine, June 7, 1874. Marv Clara, d. Lewis and Phebe, March 15, 1876. Saul, s. Joseph and Josephine, Sept. 20, 1882. Vilmenor, d. Peter and Olympe, Oct. 20, 1868. , d. Joseph and Delphine, Dec. 10, 1871. GIBBONS, Edward, s. Edward and Bridget, Nov. 28, 1872. GIBBS, Hazel Doris, d. George H. and Lura, March 27, 1899. In Greenwich, R. I. GIBLER, Mary Ellen, d. John J. and Delia, Jan. 3, 1886. GIBLIN, Katie Theresa, d. John J. and Delia, April 5, 1891. Maggie May, d. John J. and Bridget, March 23, 1889. GIBREE, Marv Delia, d. Jeremiah and Hattie, July 13, 1878. In Worcester. , d. Thomas and Louisa, July 29, 1879. GIBSON, Catherine, d. William and Annie, Oct. 28, 1893. Margaret, d. William and Annie, Dec. 8, 1895. Mary Agnes, d. William and Annie, Nov. 28, 1898. GILBERT, Louis, s. Anthony and , Jan. 18, 1870. Nellie E., d. Charles W. and Ellen E., Sept. 4, 1861. Onesime, s. Anthoney and Polier, March 3, 1873. GILSON, Elsie Isabel, d. Wm. J. and Grace H., Sept. 8, 1896. Nelson John, s. Wm. J. and Grace H., Oct. 21, 1891. Robert Edward, s. Wm. J. and Grace H., Julv 11, 1895. InGroton. Roger, a. William J. and Grace H., Dec. 1, 1898. BIRTHS 637 GIRARD, Anna, d. Joseph and Celia, April 9, 1S74. QIRZD, Napoleon, s. Joseph and Zoa G., Nov. 30, 1S56. GLEASON, Dennis, a. James and Bridget, Nov. 1, 1863. Ellen, d. James and Bridget, Feb. 1, 1S62. Ellen Maria, 16, 1885. Mary Delia, d. Joseph and E , May 23, 1887. Mary Elizabeth, d. Abram and Victoria, Nov. 23, 1887. Mary Ovelina, d. Lewis and Adelia, April 29, 1894. Rosanna, d. Frank and Rosie, Oct. 26, 1891. , d. Joseph and Olive, Dec. 18, 1882. GRENNEY, Emma, d. Lewis and Rosa Lee, July 21, 1869. GRENON, Lewis Arthur.s. Alexis and Malvina, July 27, 1892. GREY, Thomas F., a. Thomas and Ellen, June 23, 1874. GRIBBONS, Flora, d. Thomas and Elizabeth J., July 7, 1886. Mabel, d. Thomas and , July 27, 1884. GRIFFIN, March 27, 1872. -, d. Thomas and -, d. Patrick and -, April 15, 1873. GRIFFITH, Margaret, d. Michael and Mary, August, 1851. GRIGGS, Charlotte, d. Leverett and Charlotte, April 9, 1852. George Eastman, s. Leverett and Charlotte A., May 26, 1850. Henrietta H., d. Leverett and Charlotte, Sept. 24, 1854. GRISLEY, James, s. John and , April 10, 1868. GROSS, , 8. Thomas C. and , June 21, 1874. GROVER, Sarah E., d. Henry and Sarah E., Feb. 21, 1863. GRUBER, Winifred Helen, d. Philip and Martha A., Feb. 23, 1895. GUBBER, Joseph, a. Pasker and Matilda, Nov. 17, 1860. GUBERT, Moses, a. Moses and Amelia, Dec. 14, 1880. GUERTIN, Hyacinthe, s. Hyacinthe and Delvina, Sept. 2, 1894. Joseph Philias, s. Philias and Clara, April 7, 1S94. GUILBEAULT, Florence, d. Joseph and Delia, Nov. 15, 1895. GUILD, Flora Isabelle, d. Davis and Frances I., Nov. 9, 1862. , d. Davis and Frances I., Nov. 24, 1864. BIRTHS 639 GUILLOW, John Crawford, 8. Gleneira J. and Elizabeth, Aug. 19, 1888. Nicola John, s. Glenira J. and Annie E., Nov. 7, 1879. GUNN, John Francis, a. Leonard and Margaret, Aug. 9, 1S68. GURNKY, Charles Noble, s. Waldo A. and Annie M., Feb. 2, 1S98. Gertrude Lizzie, d. Waldo and Annie M., Sept. 22, 1S90. H HAAS, (twin), s. Sepastine and SeraphiDe, Dec. 25, 1S74. (twin), s. Sepastine and Seraphine, Dec. 2.5, 1874. HABERER, Emma. d. William and Hermine, Oct. 15, 1870. Mena, d. Carl and Mena, Aug. 12, 1865. Paulena, d. Theodore and Amanda, Dec. 10, 1871. Wilhalm, a. Wilhelm and Hermine, Feb. 4, 1866. HACKLEY, Catherine, d. William and Mary, Dec. 26, 1874. HADLEY, Charles Newton, s. Silas P. and Diannah M., Aug. 7, 1856. HAGSTROM, True Simon, s. Carl S. and Christina, Jan. 15, 1898. HAKES, Charles Henry, 9. Henry H. and Prudence, Feb. 22, 1856. Gracia Morse, d. Charles H. and Charlotte S., Jan. 19, 1883. Hudson W., s. Henry H. and Prudence, July 5, 1853. HALE, Alice Edna, d. Wm. P. and Alice, Dec. 25, 1881. Charles Frank, s. Luther H. and Charlotte W., Jan. 7, 1856. Florence E., d. Luther H. and Charlotte W., July 30, 1854. Frank Luther, s. Luther H. and Charlotte, July 6, 1858. George Wellington, s. Justin E. and , Jan. 28, 1855. Mary A., d. Justice and Caroline, Jan. 8, 1851. Wm. Prescott, s. Wm. P. and Alice, July 15, 1883. HALEY, James Edward, s. John and Hannah, Aug. 19, 1866. In Oxford. John, s. John and Hannah, Aug. 28, 1868. Mary Ellen, d. Patrick and Ann, Oct. 30, 1869. HALL, Alathea Louise, d. Asa and Louisa P., Oct. 28, 1864. Albert, s. Freeman L. and Elizabeth M., Oct. 18, 1868. Alice, d. Geo. W. and Susan E., Dec. 23, 1866. Arthur, s. Eugene S. and Margaret, Sept. 14, 1898. Arthur Alanson, s. George W. and Susan, Oct. 9, 1876. Arthur Winifred, 9. Loring C. and Nellie J., May 29, 1882. Bessie Maud, d. Geo. W. and Susan E., March 29, 1870. Elizabeth, d. William and Elizabeth, Dec. 27, 1854. George, s. Eugene S. and Maggie, May 2, 1891. Helen Mildred, d. Geo. W. and Susan, May 28, 1878. Joseph, s. Lewis and Margaret, Oct. 29, 1850. Lena May, d. George W. and Susan, May 9, 1881. Marv, d. Eugene S. and Margaret, Nov. 26, 1896. Maud Evelyn, d. George G. and Nancy W., June 1, 1886. In Milford. Silas Eugene, s. George W. and Susan E., July 22, 1868. Thomas, s. Eugene S. and Maggie, April 21, L894. Walter Adelbert, s. Frederic A. and Emma, May 6, 1860. NVilliam Chester, 8. Freeman L. and Elizabeth M., Feb. 23, 1867. In Clinton. HALLBERG, Arthur M., s. Charles A. and Alida, Aug. 1, 1897. Jennie Alfrida, d. Charles and Elida, Aug. 5, 1899. HALLOWS, Adella Grace, d. Joseph and Lillie, March 16, 1884. Ethel Gertrude, d. Joseph and Lillie, Aug. 23, 1885. Frederick Wm., s. Joseph and Lilla, April 29, 1887. Jennie Shepherd, d. Joseph and Lilly, Oct. 2, 1891. HAM BLETON, James, s. Arthur and Margaret, Nov. 19, 1860. HAM BURY, Elmer Harry, s. Nelson H. and Ella M., Oct. 3, 1886. HAM EL, Mary Eva, d. Napoleon and Albina, Oct. 14, 1892. HAMILTON, Eliza Mary, d. Louis and Eliza. Sept. 9, 1899. Eliza, d. Arthur and Margaret, Aug. 3, 1862. HAMMOND, , s. Henry H. and El- mirah, May 29, 1859. HANDREHAN, Daniel, 8. Edward and Jo- hannah, Nov. 24, 1860. Patrick, s. Edward and Joanna, Aug. 14, 185.5. HANDY, Catherine, d. Silas and Catherine, Aug. 6, 1873. HANKS, George Walter, a. Wm. and Paulena, Nov. 16, 1880. Helena, d. Wm. and Pollena, Jan. 7, 1874. In Lawrence. Lillie Clara, d. William and Pauline, April 16, 1879. Louisa, d. Wm. and Pollena, June 15, 1877. William, 8. William and Pollena, Oct. 12, 1875. HANLON, Ann, d. James and Hannah, Sept. 22, 1867. John, s. James and Ann, March 21, 1859. William, s. James and Ann, April 17, 1861. , s. James and Ann, April 19, 1864. , d. James and Ann, Oct. 12, 1865. HANOVER, Hernice Elizabeth, d. John and Marv, Dec. 5, 1898. John Francis, s. John and Mary, Oct. 28, 1896. HARDING, Edith May, d. Chas. L. and Betsey, June 11, 1867. HARNEY, John, s. John and Margaret, Oct. 13, 1861. HARPER, Alfred, s. Paul and Paula, Feb. 21, 1867. Augustus, s. Paul and Polly, Sept. 22, 1859. on, d. Oliver and Esther, Dec. 30, 1850. Celinda, d. Paul and Polly, June 1, 1869. Charles, s. Isaac and Amelia, July 28, 1872. Ldward Arthur, s. Isaac and Amelia, April 4, 1877. Geo. Henry, s. Isaac and Amelia, Julv 24, 1874. Lois, d. Paul and Pollv, Aug. 13, 1864. Lydia, d. Paul and Polly, April 4, 1862. Mary Louisa, d. Joseph and Polly, May 28, 1870. 640 HISTORY OF MILLBURY Marv Virginia, d. Oliver and Esther, July 21, 1864. In Sutton. William, s. Oliver and Esther, Nov. 22, 1852. William, s. Joseph and Polly, April 20, 1868. In Sutton. Harper — , s. Augustus and Exeline, Sept. 16, 1874. HARRAGAN, Catharine, d. Thomas and Mary, Aug. 9, 1856. HARRELL, Eliza, d. Mitchel and Eliza, Nov. 14, 1862. HARRIQAN, John, s. Michael and Bridget, Sept. 30, 1858. HARRINGTON, Flora Jane, d. Thomas R. and Sarah W., April 21, 1856. Isabel!, d. Wm. H. and Lucv B., Jan. 14, 1858. Lucv H., d. John E. and Elvira C, Oct. 15, 1851. HARRIS, Amy Cooke, d. Elmer E. and Grace E., June 11, 1888. Augusta Martha, d. Charles H. and Mary J., March 7, 1889. Charles H., s. Warren A. and Mary, April 18, 1867. Daniel, s. Charles H. and Mary J., Aug. 18, 1892. Edmund Paul, s. Charles H. and Mary J., April 22, 1896. Estella A., d. Harry W. and Augusta, March 5, 1850. Ford Wheeler, s. Walter W. and Mary L., June 11, 1885. Frank W., s. Warren A. and Sarah F., June 17, 1882. Hannora, d. Charles H. and Mary J., June 15, 1898. Harry B., s. Warren A. and Hester Annie, April 8, 1863. Hestie Annie, d. Warren A. and Mary D., Jan. 9, 1866. John Franklin, s. Charles H. and Maria, July 4, 1855. Martha Whipple, d. Warren A. and Mary D., April 23, 1871. Mary J. A., d. Elijah D. and Mathilda, Nov. 15, 1886. Samuel, s. Geo. W. and Eliza, June 2, 1850. Sidnev Bryant, s. Warren A. and Sarah, Feb. 4, 1878. Walter Callahan, s. Chas. H. and Mary J., Oct. 9, 1890. Walter Webb, s. Charles H. and Maria, March 8, 1857. Warren Bertram, s. Warren A. and Sarah F., March 29, 1884. Warren Timothy, a. Chas. H. and Mary J., March 10, 1894. , s. George W. and Eliza, Oct. 31, 1851. , d. Walter W. and Mary L., Dec. 27, 1877. HARRISON, John Jewell, s. Robert and Mary Ann, April 5, 1878. Robert Edward, s. Robert and Mary Ann, May 18, 1865. HART, Charles Lewis Napoleon, s. Tobey and Lucy, Dec. 14, 1873. Hannora Emma, d. John and Hannora, Dec. 16, 1869. Joseph (twin), s. John and Hannora, Jan. 21, 1872. Louis (twin), s. John and Hannora, Jan. 21, 1872. Malina, d. Toby and Lucy, March 28, 1872. HARTLEY, Mary, d. Wm. and Mary, Oct. 14, 1853. William, s. William and Mary, Dec. 19, 1851. HARVARD, Henry, s. Henry and Rosie, Sept. 4, 1899. In Worcester. HASTINGS, Julian Henry (twin), s. Chester and Emily, Sept. 4, 1852. Marion Sophronia (twin), d. Chester and Emily, Sept. 4, 1852. Mary Ann, d. Lemuel and Joannah, Dec. 18, 1855. Mary Eliza, d. George W. and Laurinda, July 5, 1853. , Cornelius C. and Hannah A., March 16, 1870. HATHAWAY, Arthur Wellington, s. Albert and Ella M., Aug. 15, 1877. Chas. Fred k ., s. Charles B. and Nellie L., Feb. 11, 1876. HAWLEY, Benjamin Henry, s. Benj. F. and Mary A., Oct. 11, 1853. HAYDEN, , d. John B. and Sylvia E., Aug. 8, 1859. HAYES, Catherine, d. John and Catherine, Oct. 1, 1S82. Ellen, d. John and Kate, April 11, 1879. Mary Alice, d. John and Kate, Aug. 16, 1875. HAYSE, Ann, d. Thomas and Catherine, Oct. 31, 1S57. George, s. John and Catherine, April 28, 1885. John, s. John and Kate, May 24, 1877. HAYWARD, Bertha Annie, d. John R. and Hattie A., Feb. 17, 1878. Clarence Calvin, s. John C. and Ellen M., Dec. 24, 1871. George Salver, s. Joseph H. and Eleanor, May 31, 1853. Lilla Augusta, d. John R. and Harriet, Oct. 11, 1875. Nancy Olive, d. Austin and Elizabeth, Dec. 17, 1877. Nellie Maria, d. John R. and Harriet A., July 24, 1870. Susan Adaline, d. John C. and Ellen M., Mav 24, 1878. Warren Willis, s. John C. and Ellen M., June 11. 1887. HAYWOOD, , d. Joseph H. and Eleanor, Dec. 24, 1850. HEALEY, Eva Jane, d. John F. and Margaret, March 17, 1882. Georgianna, d. George B. and Sarah A., Nov. 25, 1886. Isabel, d. Michael and Alice T., March 16, 1899. In Worcester. HEARN, Ellen, d. Pearce and Mary, April 19, 1859. HEART, Ida, d. John and Eleonore, May 8, 1S76. HEATH, Wm. Henry, s. Joseph and Mary A., Aug. 18, 1887. HELAND, Ann, d. Michael and Hatty, Oct. 19, 1856. HELLBERG, Carl J. O., s. Charles A. and Alida, Aug. 24, 1895. HEMMELL, Delia, d. Eli and Levine, March 28, 1891. HENDERSON, Geo. Alvah, s. Joseph and Marv Ann, Oct. 20, 1873. Walter Edw., s. Joseph and Mary Ann, June 1, HENDRAHAN, Catharine, d. Edward and Joanna, June 14, 1853. HENDSON, Joanna, d. N. A. and Joannah, July 17, 1850. HENRY, Mary Ann, d. John and Bridget, May 17, 1861. BIRTHS 641 HENTHORN, Alice M., d. Joseph and Mary, Oct. 8. 1859. John Thomas, s. Joseph and Mary, Nov. 27, 1852. HERN, Margaret, d. Peirce and Mary, Oct. 15, 1856. HERRICK, Alice Maria, d. Charles P. and Maria, May 23, 1855. Annie L., d. Francis R. and Mary E., Nov. 2, L866. Leander F., s. Francis R. and Mary Ellen, Dec. 3, 1861. Mary Rutherford, d. Francis R. and Mary E., March 1, 1S77. Walter F., s. Francis R. and Almira C, Feb. 2, 1859. , s. Francis R. and Almira, Dec. 7, 1856. HERVIER, Edward, s. Theodore and Delphine, Dec. 10, 1886. HERYIEL'X, Theodore Leon, s. Samuel and Agnes, Aug. 15, 1895. HETU, Albert Alfred, s. Peter and Louise, Dec. 9 1892. — , s. Peter and Louisa, Dec. 26, 1886. HEY, Irving Boyes, s. Hiram and Emma, Aug. 20, 1875. HEYWARD, Gilbert Henry, s. John R. and Hattie A., March 12, 1881. HEYWOOD, Frank H., s. Joseph H. and Ellenor, July 12, 1857. HICKEY, John, s. John and Rosanna, June 12, 1873. HICK IN, Benj". Fred, s. Freeman and Mary, Feb. 7, 1882. HILL, Alfred T., a. Alfred and Susan, June 18, 1851. Carrie, d. Leander and Susan, Sept. 28, 1865. Us, s. Thomas and Mary, Sept. 12, 1SS0. Edward B., s. Alfred and Ann E., June 25, 1854. Eugene Herbert, s. Alfred and Susan, April 7, 1853. Florence Agnes, d. Leonodas D. and Jestina, Dec. 15, 1S85. Francis, s. Thomas and Mary, Feb. 10, 1871. John, s. Thomas and Mary, Aug. 10, 1872. Leila May. d. Elma and Ida, Nov. 13, 1895. Margaret, d. Thomas and Mary, July 12, 1875. Nellie Jane, d. Pardon K. and Mary Jane, Aug. 28, 1861. Seaborn Wm., s. Thomas and Mary, Sept. 15, 1878. At Sea. , s. Paul D. and Angelina, Dec. 14, 1852. HILTON, Mary Alice, d. John and Mary, Sept. 12, 1857. HILTZ. Mildred, d. Joshua and Annie, May 24, 1894. HINCHLIFEE, Ida, d. John and Mary Ann, Nov. 13, 1870. John Henrv, s. George II. and Mary Jane, Feb. 1, 1879. HINDS, Ellen, d. William and Margaret, June 17, 1856. HINES, John, s. Richard and Catherine, Jan. 2, 1S55. Robert Francis, s. William and Mary Jane, Aug. 1, 1887. HIRST, James Edward, s. William and Eliza, June 3, 1867. HOBART, Ada Idelia (twin), d. Henry F. and Maria, July 27, 1882. Ida Adelia (twin), d. Henry F. and Maria, July 27, 1882. James W., s. Luther and Sarah A., April 14, 1851. Wiliu'lmina, d. Henry F. and Maria, Jan. 26, 1873. William Luther, s. Henrv F. and Maria, Feb. 6, 1870. HOBUCHANT, Henry (see Aubuchant), 8. Peter and Louisa, Jan. 17, 1872. Lewis (see Aubuchant), a. Richard and Hattie, April 3, 1878. HODGERNEY, Cora Adelia, d. Chas. O. and \\ atie A., Jan. 18, 1S70. In Grafton. HOLBROOK, Sarah II., d. Charles A. and Sarah W., Dec. 20, 1852. HOLDEN, Kate Ellenor, d. Edward and Mary, March 4, 1875. Marguerite, d. Patrick J. and Kate, March 14, 1895. Mary Agnes, d. Edward and Mary, May 26, 1873. HOLDSWORTH, Emma Maud, d. Thomas and Annie, May 10, 1S73. HOLLAND, Alfred James, s. William J. and Nellie, Feb. 14, 1895. Robert, s. Albert R. and Ella A., Feb. 12, 1S84. Ruby Ella, d. Albert R. and Ella A., March 8, ISSO. HOLLENDER, John, s. John and , July 17, 1876. HOLLIGAN, James, s. Michael and Bridget, Dec. 4, 1863. HOLLOQAN, Michael, s. Michael and Bridget, May 2, 1S62. In Sutton. HOLM AN, Annie Grace, d. Elijah M.and Mary K., July 17, 1873. Bertha May, d. Charles F. and Annie, May 18, Burton Perry, s. Elijah M. and Mary E., Feb. 21, 1S77. Christina, d. Elijah M. and Mary E., July 29, L865. Clarence A., s. Wm. Francis and Ella, Aug. 3, 1879. Edith May, d. Wm. F. and Ella J., July 12, 1881. Ella Louisa, d. Elijah M. and Mary E., Feb. 18, 1872. Florence, d. Elijah M. and Mary E., July 6, 1S67. Grace Helena, d. Chas. Fred and Annie, April 16, 1889. Lewis Plummer, s. E. M. and Mary E., Feb. 5, 1870. Mary Eddy, d. Elijah M. and Mary E., Dec. 28 186S Susan, d. Hardy and Mary J., March 25, 1851. Walter R., s. Rodney N. and Luella, April 20, 1861. , s. James G. and Mariah G., Dec. 12, 1850. HOLM BERG, George William, s. William and Tekla, March 2, 1899. HOLMES, Clara Ellen, d. John and Maria, Dec. 12, 1876. Gertrude Ella, d. John and Maria, Sept. 15, 1872. Jane Maria, d. John and Maria, Sept. 1, 1870. John Henry, s. John and Maria, Jan. 27, 1869. Oscar Joseph, s. Oscar J. and Maria I., Nov. 15, 1870. Sarah Eliza, d. John and Maria, May 15, 1867. \\ alter A., s. John, Jr., and Elizabeth, March 19, 1894. , s. John and Maria, May 15, 1875. 41 642 HISTORY OF MILLBURY HOLT, Joseph Lawrence, s. Lawrence and Mary, July 30, 1852. Levi, s. Lawrence and Mary, July 30, 1S57. Levi, s. James and Mary Ann, June 30, 1861. Mary Ella, d. Levi and Elizabeth, Oct. 23, 1867. Nancy, d. Lawrence and Mary, Nov. 29, 1859. HOLTON, Emely A., d. Albert and Nancy A., June 5, 1854. George W., s. Albert and Eliza A., July 4, 1851. HOOD, James Henrv, s. Henrv and Ann, April 4, 1873. HOPE, Aleck, s. George and Sophia, March 23, 1889. HOPES, Alfred, s. John and Isabella, March 25, 1S66. In Grafton. Arthur, s. Fred and Delia, Oct. 7, 18S9. Cora Lena, d. Fred and Delia, Aug. 28, 1894. Dennis, s. John and Onyet, July 5, 1868. In Sutton. Edward, s. Dennis A. and Rosanna, May 8, 1896. Edward Alfred, s. Alfred and Delia, Aug. 14, 1888. Florena, d. John and Desorbert, May 14, 1875. Florence, d. Dennis and Rose, Feb. 24, 1888. Fred, s. John and Phebe, June 14, 1886. George, s. George and Sophia, Nov. 21, 18S6. Joseph Harry, s. Dennis and Rosanna, Dec. 30, 1889. Leon Dennis, s. Dennis A. and Rosa A., May 12, 1897. Louis, s. Fred and Delia, May 31, 1887. Mary, d. George and Harriet, May 4, 1885. Mary Malvina, d. Alfred and Delia, Feb. 25, 1892. Oliver, s. John and Agnes, Dec. 19, 1S70. William John, s. Dennis A. and Rose, Dec. 27, 1891. HOPKINS, Ann Jane, d. Hugh and Rose, July 12, 1856. Grace Evelyn, d. John and Mary C. S., Jan. 17, 1866. Herbert Salisbury, s. John and Marv C., Feb. 5, 1868. Herman Philip, s. John and Mary, Jan. 22, 1873. John Earle, s. John and Mary C., Feb. 14, 1S69. Lawrence Gilmore, s. Herbert S. and Marv F., Sept. 29, 1898. Paul Fenner, s. John and Mary C. S., March 12, 1867. Willis Furber, s. Herbert S. and Mary F., Aug. 15, 1896. HORQAN, Stephen, s. Cornelius and Elizabeth, Aug. 7, 1867. HORNE, Arthur Ithamer, s. William E. and Mary L., April 21, 1875. Charles Edward, s. Arthur I. and Florence A., Oct. 23, 1899. Charles Edwin, s. Wm. E. and Mary L., Sept. 6, 1873. In Franklin. Frank Lamb, s. Wm. E. and Mary L., May 28, 1886. Harry Bigelow, s. Wm. E. and Mary L., Mav 15, 1884. Walter Bigelow, s. William E. and Mary L., June 28, 1888. William Denison, s. William E. and Mary L., Oct. 24, 1880. HOROQAN, Dennis, s. Cornelius and Eliza- beth, June 15, 1872. HORRIOAN, Annie, d. Cornelius and Eliza- beth, May 22, 1869. Hanora, d. Jeremiah and Mary, Jan. 24, 1867. Jerry, s. Cornelius and Elizabeth, June 29, 1864. Mary Elizabeth, d. Jeremiah and Mary, June 29, 1868. Stephen, s. Jeremiah and Mary, June 5, 1865. HOUGHTON, Augusta Pickford, d. Henry and Keziah, April 10, 1882. Lottie Julia, d. Henry and Keziah, Oct. 19, 1892. HOULE, Joseph H. E., s. Charles and Adaline, Feb. 2, 1895. Marguerite Claretta, d. Charles and Mary A., Sept. 5, 1890. Mary Blanche, d. Charles and Adeline, Aug. 31 1898 ■ , d. Charles and Dina, Aug. 1, 1883. HOVEY, Hiram Frederick, s. Albert C. and Mary L., Oct. 2, 1855. Willie, s. Albert C. and Marv L., Feb. 27, 1858. , d. Albert and Marv, Dec. 15, 1851. , s. Albert and Mary L., Dec. 23, 1852. , d. Albert C. and Betsy, Nov. 29, 1859. HOWARD, Bessie Brenda, d. Bion B. and Mary E., Dec. 8, 1864. Bion B., s. Bion B. and Mary E., July 17, 1874. Clara, d. Bion B. and Mary E., Oct. 18, 1868. Edward F., s. Thomas and Sarah, Nov. 10, 1851. Ella Augusta, d. and , Feb. 9, 1852. Emily E., d. Samuel and Phebe, Aug. 26, 1853. Mary Ann G., d. Thomas and Sarah, Sept. 7, 1860. Sarah Ann, d. Samuel and Phebe, Oct. 8, 1851. William Edward, s. Thomas and Sarah, Aug. 3, 1854. , d. Thomas and Sarah, June 4, 1850. , s. Justin and Cynthia P., Nov. 1, 1867. HOWE, Alberta Ellen, d. Wm. and Parmelia H., Oct, 27, 1853. Chas. M., s. Wm. and Pamelia H., Aug. 28, 1851. Ellen M., d. Elbridge G. and Ellen, Mav 16, 1877. Ernest Ossian, s. Elbridge G. and Ellen M., May 8, 1882. Fred Rodney, s. William R. and Mabel L., July 12, 1897. George Bateman, s. William R. and Mabel, June 9, 1S99. I. Everett, s. William, Jr., and Parmelia, March 19, 1856. James Lord, s. Charles M. and Fannie D., May 24, 1887. Minnie Eliza, d. Wm. and Pamellia E., Jan. 26, 1868. Vorena Parmelia, d. Wm., Jr., and Parmelia, June 9, 1858. Walter Earl, s. Walter E. and Mary B., Dec. 7, 1889. , d. Walter E. and Mary, May 4, 1891. HOWLAND, Nellie, d. Henry W. and Ellen, Nov. 8, 1858. In Pomfret, Ct. Ruth Ann, d. and , Dec. 30, 1852. HOYLE, Charles Edward, s. Edward and Emma M., July 2, 1866. Frank P., s. Edward and Emma, May 10, 1879. Harold, s. Charles E. and Annie E., May 12, 1892. HOYT, Ruth Williams, d. Daniel W. and Ella D., Dec. 17, 1886. HUDON, Clara P., d. Timothy and Philomine, April 13, 1889. HUOHES, Edward, s. Edward and Annie, Sept. 19, 1S94. BIRTHS 643 Edward, s. Edward and Louisa, June 5, 1881. Fred Albert, s. Edward and Louisa, Julv 10, 1886. Ira Napoleon, s. Edward and Louisa, Feb. 19, 1883. Isabella, d. Henry and Mary, Dee. 22, 1SS9. Joseph Francis, s. Edward and Louise, Oct. 28, is;.:;. HUGHS, Arthur, s. Edward and Louisa, Dec. 7, lsss. Minnie, d. Edward and Hattie, April 16, 1879. HULEN BURGH, Elsie Maria, d. William and. Elizabeth. Aug. 22, 1897. HULL, Edward Feiling (twin), s. Samuel E. and Jennie E., Dec. 23, 1ST I. Harry Curtis (twin), s. Samuel E. and Jennie E., Dec. 23, 1874. HUMES, Benjamin Frank, s. Benjamin D. and Susan E., April 3, 1857. Harry W., s. Benjamin D. and Mary W., Sept. 3, 1859. Hatty J., d. Benjamin D. and Susan E., Julv 4, ^ 1854. Katie Ella, d. Benjamin and Susan E., Aug. 14, 1855. Lucy M., d. Benjamin and Lucy, March 13, 1852. Mary Adaline, d. Reuben and Adelia, Aug. 31, 1856. Willard Jerome, s. Benjamin D. and Man- W., July 31, 1862. William E., s. Alex L. and Mary, June 4, 1856. , David and Sarah I., Sept. 28, 1852. HUNT, George Edward, s. Edward E. and Mary Jane, June 3, 1875. HURD, Gordon Killam, s. Albert G. and Nettie A., April 30, 1897. HURLEY, Catherine, d. Michael and Mary, April 16, 1867. Ellen, d. Michael and Mary, July 20, 1871. James Leo (twin), s. John F. and Catherine, Sept. 12, 1896. John, s. Michael and Mary, May 18, 1865. John Francis, s. John F. and Catherine A., March 25, 1893. Mary (twin), d. John F. and Catherine, Sept. 12, 1896. Michael, S. Michael and Mary, Aug. 5, 1869. HURST, Lillie, d. William and Annie, April 29, 1869. HURTUBISE, Jos. Alphonse, s. Joseph and Celia, Dec. 31, 1895. HUSE, — 1887. -, s. John and Annie, May 6, HYNES, Bridget, d. Richard and Catharine, Dec. 5, 1855. 1 -, d. Hugh and , INGLSBY, Aug. 5, 1870. IVERS, Michael, s. Bernard and Mary, Nov. 5, 1866. IVORY, James, s. John and Jane, Jan. 5, 1880. John J., s. John and Jane, July 23, 1872. Louisa A., d. John and Jane, June 16, 1870. Man- Alice, d. John and Jane, June 26, 1876. Theresa Frances, d. John and Jane, Julv 7, 1S74. JACKSON, Brazilla, a. Thomas and Sarah, Sept. 20, 1861. Florence Edith, d. Joseph and Mary, May 21, 1874. George A., s. Nathaniel and Julia, Sept. 8, 1851. Geo. William, s. Harry and Florence, Nov. 8, 1897. JACOB, Joseph Phileas, s. Philip and Mary, Aug. 11, is: i.;. -, s. Albert and Melvina, JACOBS, I 11. L892, , d. Henry and Mary, Dec. 13, 1850. JACQUES, Agnes, d. Frank and Mary, Nov. 13, 1869. Alphonsine, d. Frank anil Valerie, April 7, L879. . d. Frank and Mary, July 2, 1877. Charles, s. Nelson and Mary Agnes, Oct. 21, 1884. Cyriel (see Jake), s. William and Hannora, Jan. 4, 1869. Delia, (I. Joseph and Zoa, Nov. 26, 1877. Delia, d. Cyrifle and Mary, Feb. 10, 1897. . s. William and Sarah, Sept. 1, 1874. Dora, d. Frank and Mary, March 2, lss7. Eliza, d. Joseph and Zoa, June 23, 1XN0. Elizabeth, d. Frank ami Mary, May 30, L883. George, a. Luke and Rosanna, June _'s, lssl. Geo. Edward, s. George L. and Mary, Jan. 15, L887. Helen, d. Frank and Mary, April 7, 1S85. Herman, s. Cyrial and Marie, Feb. 13, 1899. Joseph, s. Joseph and Zoa, May 25, 1873. Joseph, s. Joseph and Zoa, Jan. 25, 1872. Joseph, s. Frank and Valerie, Dec. 16, 1867. Joseph Charles, s. Mark and Ida, Aug. 26, L899. Jos. Edmund, s. Nelson and Marv, Dec. 27, 1891. Laura, d. Peter and Rosie, Oct. 6, 1891. Louisa, d. Frank and Mary, May 28, 1875. Luke, s. Marc and Ida, Julv 15, 1895. Marie Agnes, d. Marc and Ida, Nov. 20, 1896. Mane Exilda, d. Cvrielle and Marie, March 29, 1895. Marie Rose Clara, d. Pierre C. and Rosa, Nov. 8, 18!i.',. Mark, s. Frank and Mary, Sept. 14, 1871. Mary Louise, d. Joseph and Zobert, Jan. 18, L876. Melvina, d. Frank and Mary, Aug. 11, 1873. Nellie Almira, d. George L. and Marv, April 14, 1891. Philomene, d. Frank and Marv, Ma\ 23, lssl. Rosanna, d. Luke and Rosa, Oct. 2s, iss2. Rosa, d. William and Sarah, April 14, 1872. Samuel, s. Lucius and Rosanna, Dec. 17, 1880. .Samuel, s. Luke and Rosa, Dec. 17, 1879. Stella, d. Joseph and Zoa, April 23, 1SS2. , d. and Mary, Oct. 27, 1883. JAKE, Cyriel (see Jacques), s. William and Hannora, Jan. 4, 1 869. JA M l:S, Alfred, s. Moses and Sophia, April 20, ls7u. Angeline, d. Moses and Sophia, May 2, 1863. In Sutton. Angeline, d. Moses and Sophia, Dec. 30, 1873. Maty Josephine, d. Moses, Jr., and Mary, Dec. 25, 1876. Mary lane, d. Moses and Sophia, Aug. 8, 1865. Napoleon, s. Moses, Jr.. and Mary, July S, 1873. Nelson, s. Moses and Sophia, May 13, 1861. William, a. William and Ida, Nov. 9, L896. William, s. Moses and Sophia, Nov. 11, 1867. Zephaer, s. Moses, Jr., and Marv Jane, Feb. 8, is;:.. . s. Moses and Sophia, Feb. 13, 1875. JANNERY, Joseph E. C, s. Alfred J. and a, Oct, 17, 1896. Jos. Walter R., 8. Alfred J. and Emma, April 10, 1895. 644 HISTORY OF MILLBURY JARVIS, Mary Ann, d. Frank and Emma, Dec. 4, 1883. JEFFERS, Ethel, d. Isaac and Lizzie, April 16, 1879. JEFFERES, Staton, s. John C. and Lizzie T., Aug. 2, 1886. JEFFERSON, Almira Virginia, d. Peter and Almira, Jan. 14, 1872. Almira Virginia, d. Peter and Almira, May 2, 1869. In Grafton. Fred Zepher, s. Peter and Almira, June 27, 1874. JELLEFON, Alfred, s. Peter and Rosa, Oct. 28, 1888. JEMERSON, Mary Ann, d. John and Ellen, Feb. 25, 1858. JENKINS, Samuel Henry, s. John and Mary, Dec. 5, 1870. JENSON, , d. August and Hannah, March 16, 1894. JEROME, Napoleon, s. Joseph and Celia, Dec. 27, 1869. JETTE, Marie Angeline, d. Joseph and Debina, Sept. 6, 1S96. Mary Flora, d. Joseph and Rose, Sept. 25, 1898. JOHNSON, Charles H., s. Henry and Abagail B., June 3, 1S50. Cora Ellen, d. Geo. Arthur and Clara M., June 5, 1878. Dorothy, d. Fred A. and Sophia, Dec. 28, 1892. Edna Grace, d. Fred A. and Sophia, Aug. 17, 1895. Edward Wolcott, s. Fred A. and Sophia, Dec. 17, 1897. Frederick Augustus, s. Henry and Abigail B., July 31, 1853. Harriet Webber, d. Henry and Abagail, July 11, 1858. Ida Mary, d. Orin D. and Sarah F., Jan. 26, 1886. In Sutton. Ida West, d. Samuel W. and Elizabeth, June 30, 1S53. James, s. John and , Jan. 25, 1858. James Henrv, s. John and Ann, March 24, 1875. In Norfolk. John Alfred, s. John and Mary, March 3, 1879. In Warren. Lovd Earl, s. Arthur C. and Emma F., July 10, i898. In Worcester. Martha, d. Frederick A. and Sophia, Feb. 22, 1899. Marshall Holman, s. Samuel W. and Elizabeth, Feb. 14, 1857. Ruth Evelyn, d. Frederick A. and Sophia, Sept. 12, 1889. Verona Sophia, d. John G. and Sarah R., May 1, 1862. , s. Henry O. and Ann Eliza, Dec. 12, 1864. JOHNSTON, Frances Isabel, d. Hugh and Frances, May 15, 1S99. JOI, Louisa, d. Joseph and Louisa, May 20, 1859. Napoleon, s. Joseph and Louisa, Oct. 7, 1861. JOICE, Margaret Ann, d. John and Mary, July 6, 1875. JONES, Jane, d. Thomas and Jane, May 5, 1872. Laura Bell, d. Thomas and Jane, Aug. 15, 1878. Mary Harriet, d. Robert and Sarah S., April 22, 1861. , d. Albert and , Jan. 16, 1873. 24, 1853. (twin), a. Robert and Sarah S., June (twin), s. Robert and Sarah S., June 24, 1853. JORDAN, Anna Ashbv, d. Nathan M. and Phidelia, July 17, 1855. Charles Erastus, s. Frank W. and Susan, Feb. 23, 1888. Franklin Willard, s. Erastus C. and Betsy A., Sept. 8, 1854. Frank W., s. Frank W. and Susan, June 14, 1886. Fred Lockwood, s. Frank W. and Susan, June 10, 1S94. Geo. Henry, s. Frank W. and Susie, July 15, 1884. Isabella, d. Erastus C. and Betsy Ann, Sept. 30, 1S51. Martin, s. Nathan M. and Fidelia, Jan. 15, 1857. Mary Elizabeth, d. Frank W. and Susan, Sept. 26, 1897. Susan Augusta, d. Frank W. and Susan A., Nov. 7, 1895. Ulynda M., d. John and Ellen, April 16, 1855. Willie Chester, s. Erastus C. and Ann, April 18, 1861. Wm. Monroe, s. Frank W. and Susan, Nov. 12, 1882. Winfred Murrell, d. Frank W. T. and Susan A., Sept. 19, 1899. , s. Erastus C. and Ann, Dec. 5, 1856. JOSEPH, Mary, d. John and Rose, Jan. 13, 1882. JOSLIN, Arthur, s. Mitchel and Margaret, April 10, 1876. Arthur George, s. Arthur and Albina, Dec. 11, 1897. Carrie Augusta, d. Sumner R. and Charlotte A., Aug. 20, 1870. Charles Henrv, s. George H. and Josephine A., Sept. 24, 1860. Clifford Eugene, s. Joseph N. and Abbie N., May 3, 1876. Emma Margaret, d. Sumner R. and Charlotte A., Sept. 21, 1871. Lydia Escha, d. Joseph N. and Abbie N., Dec. 15, 1869. Mary Josephine, d. Joseph N. and Abbie N., May 23, 1873. Mary J., d. Joseph W. and Margaret, June 30, 1850. JOSLYN, John, s. Mitchel and Margaret, March 8, 1880. JOY, Bridget, d. Patrick and Bridget, May 1, 1859. JOYCE, Michael John, s. John and Mary, Feb. 26, 1878. In Boston. Sarah, d. Joseph and Sarah, June 12, 1878. In Holden. JUDD, Blanche Alice, d. George H. and Alice W., June 18, 1897. K KALBERT, Josephine, d. Christian and Mary, Aug. 20, 1856. KALEY, Hannora, d. Thomas and Mary, Jan. 7, 1864. Margaret, d. Richard and Bridget, Feb. 24, 1867. Mary, d. Thomas and Mary, June 15, 1860. Thomas, s. Thomas and Mary, Dec. 11, 1861. KANE, Edward, s. Patrick and Ann, April 18, 1878. John Francis, s. Patrick and Ann, May 15, 1875. Joseph, s. Patrick and Ann E., April 19, 1882. BIRTHS 645 Margaret Beatrice, d. James and Elizabeth, July 26, 1896. Robert, s. James and Elizabeth, April 4, 1894. KANKE, Ada Henrietta, d. Ernest and Anna, April 19, 1881. KANNAHAC, Catherine, d. Wm. and Cather- ine, Aug. 8, 1S58. KARCH, Anna Mary, d. Martin and Philomen, Oct. 23, 1890. KARQA, , d. Julius and Christeane, Nov. 26, 1868. KARLSTROM, George E., e. G and Carolina, June 27, 1899. KEACH, , a. Nathan and Lucy L., Jan. 20, 1858. KEATING, James, s. James J. and Catherine, June 9, 1894. John, s. James J. and Catherine, June 28, 1896. Walter, s. Martin and Julia, March 15, 1866. KEENAN, Edward, s. Jeremiah and Winne- ford, May 10, 1867. KEILY, Marv Ann, d. Richard and Bridget, June 6, 1870. Richard, s. Richard and Bridget, Oct. 22, 1S72. KELAND, , d. Patrick and , June 3, 1868. KELLEHER, Anna Maria, d. Jeremiah and Mary-, Oct. 4, 1893. Catherine, d. Cornelius and Catherine, May 16, 1894. Cornelius, s. Cornelius and Catherine, March 9, 1892. Daniel Henry, s. Jeremiah D. and Mary, Oct. 14, 1891. David Francis, s. Jeremiah and Mary, June 26, 1885. Dennis, s. Cornelius and Catherine, Nov. 16, 18S5. Dennis Lawrence, s. Dennis and Catherine, Dec. 2, 1899. Jennie, d. Cornelius and Catherine, Feb. 16, 1896. Jeremiah T., s. Jeremiah D. and Mary, Sept. 20, 1896. John, s. Cornelius and Catherine, Sept. 27, 1897. Marv Ellen, d. Jeremiah and Mary, March 1, 1890. Mary Ellen, d. Cornelius and Catherine, May 8, 18S7. Mary .Helena, d. Dennis and Mary A., Dec. 1, 1896. Nora, d. Cornelius and Catherine, Feb. 16, 1890. Patrick, s. Cornelius and Kate, Aug. 28, 1888. Patrick Jos., s. Jeremiah and Mary, June 13, 1887. Thomas, s. Cornelius and Catherine, April 27, 1899. — , s. Dennis and Mary, May 28, 1861. KELLEV, Abbie Trask, d. Elisha and Frances M., Dec. 10, 1855. Anna Trask, d. Elisha and Frances M., Feb. 25, 1862. Annie, d. Frank and Mary, Jan. 29, 1891. Charlotte, d. James and Charlotte, July 25, 1871. Charles, s. John and Ann, April 15, 1861. Charles, s. Patrick and Ellen, July 20, 1858. Daniel M., s. John and Ann, June 30, 1859. Fredrick E., s. Elisha and Frances, July 24, 1853. James Edward, s. James and Charlotte, April 12, 1875. James Edward, s. John and Ann, May 14, 1857. Jeremiah, s. John and Catherine, Jan. 5, 1886. John Henry, s. John and Kate, Jan. 31, 1888. Mary, d. Michael and Esther, Dec. 7, 1874. Marv Ann, d. Thomas and Catherine, Dec. 2, 1870. Mary Ann, d. John and Ann, March 14, 1853. Michael, s. Patrick and Ellen, March 1, 1852. Michael Jos., s. Michael and Esther, July 13, 18S0. Patrick, s. Bernard and Mary, April 7, 1882. Peter, s. Peter and Mary Ann, Oct. 9, 1861. Samuel, s. John and Catherine, Sept. 9, 1884. Theresa Irene, d. Frank P. and Sarah A., April 30, 1899. In Worcester. Winefred Gertrude, d. James and Charlotte, May 6, 1868. In Leicester. , — John and , . K ELL I HER, Dennis, s. Dennis and Mary, July 14, 1859. KELLY, Margaret Mary, d. Patrick and Catherine, June 3, 1868. Mary, d. James and Charlotte, March 17, 1870. Thomas C, s. Thomas and Catherine, Aug. 15, 1867. KENNEDY, John James, s. John J. and Florence, Feb. 17, 1893. Robert, s. John J. and Flora, July 21, 1S97. Robert Valentine, s. James and Anna, Feb. 17, 1892. KENNEY, Daniel, s. Edward and Alice, July 24, 1865. Daniel, s. Edward and Alice, July 23, 1865. KERREN, John, s. David and Mary, Sept. 4, 1862. KESCLER, Albert George, s. George and Clista Ann, April 19, 1860. KIELY, Mary Ann, d. Richard and Bridget, Jan. 16, 1869. Kl ES, Ella Grace, d. Alonzo and Mary. Sept. 4, 18S3. KILLEN, , s. Daniel and Mary W., June 14, 1883. KIMBALL, Alice Maud, d. John H. and Try- phena, July 31, 1872. Alice Maud, d. John II. and Tryphena E., June 17, 1880. Bessie Mav, d. John H. and Tryphena E., March 11, 1875. Harriet, d. Samuel G. and Harriet A., Feb. 22, 1858. , 8. Samuel G. and Harriet, May 3, 1855. KIMPTON, Ella Brigham, d. William B. and Ellen C, Sept. 19, 1857. KING, Amelia, d. Lewis and Manique, March 3, 1879. Charles, s. Paul and Melica, Oct. 7, 1869. Eliza, d. Lewis and Monick, Jan. 10, 1881. Exeno, (twin), d. Lewis and Mary, May 6, 1870. Flora, d. Lewis and Monicher, July 10, 1865. George McClellan, s. Victor A. and Harriet, April 1, 1862. Josephine, d. Lewis and Munvick, June 5, 1863. Joseph Lewis, s. Lewis D. and Mary, Feb. 27, 1899. In Sutton. Leo (twin), d. Lewis and Mary, May 6, 1870. Lewis, s. Lewis and Mary, Sept. 14, 1893. Louis N., s. Louis and Maria, May 7, 1867. Margaret, d. Thomas and Margaret, Oct. 6, 1869. Mary, d. Lewis and Mary, May 31, 1861. Nelson, s. Lewis and Mary, Oct. 3, 1875. 646 HISTORY OF MILLBURY Rosa, d. Lewis and Mary, Aug. 25, 1872. Rosie Delia, d. Camel and Caroline, Dec. 17, 1893. KINNIERY, Annie, d. Thomas and Ellen, Jan. 12, 1878. Bridget Ellen, d. Thomas and Ellen, Sept. 23, 1861. Daniel, s. Thomas and Ellen, Sept. 30, 1875. Edward, s. Thomas and Ellen, April 14, 1880. Ellen, d. Thomas and Ellen, Sept. 30, 1808. Ellen, d. John J. and Mary, Feb. 22, 1885. James, s. Thomas and Ellen, Jan. 28, 1864. James, s. James and Esther, March 29, 1867. John, s. Patrick and Margaret, Feb. 12, 1861. John, s. Thomas and Ellen, Sept. 11, 1859. John, s. Peter and Bridget, June 16, 1867. Margaret, d. Thomas and Ellen, Sept. 20, 1884. Margaret, d. James and Esther, May 29, 1859. Mary, d. Thomas and Ellen, June 30, 1866. Mary Ann, d. James and Esther, June 26, 1861. Pct.r. a. Thomas and Ellen, June 25, 1873. Peter, s. Peter and Bridget, June 14, 1877. Thomas, s. Thomas and Ellen, Feb. 2, 1871. KINSLEY, Elizabeth, d. William and Mary E., July 3, 1880. James Edward (twin), s. William and Mary E., Aug. 31, 1883. Margaret (twin), d. William and Mary E., Aug. 31, 18S3. Patrick Henry, s. William and Mary, March 15, 1878. KLABERT, Albert, s. Frank and Minnie, June 7, 1868. Betty, d. Augustus and Wilhelmina, Jan. 15, 1858. Caroline, d. Frederick and Caroline, June 13, 1858. Frank Edmund, s. Frank E. and Minnie, June 14, 1866. In Webster. Josephine, d. Frank and Minnie, Nov. 7, 1872. William Henry, s. Frank E. and Minnie, May 7, 1870. KLOSS, Anna Augusta, d. Paul K. and Abby C.Nov. 22, 1890. Arthur Schubert, s. Paul K. and Abbv C, Feb.'l2, 1887. Carl Packard, s. Paul K. and Abby, March 23, 18S5. Theodore Edward, s. Paul K. and Abbie, Nov. 22, 1892. KNIGHT, Edgar, s. John and Louisa, Aug. 2, 1857. Henry Wm., s. Wm. and Sarah, April 11, 1867. KNOWLTON, , s . Charles H. and , Jan. 3, 1864. KNOX, Leonard Eugene, s. Franklin L. and Eliza Q., Aug. 15, 1854. KOEHLER, Clara Minnie, d. John and Cather- ine, June 29, 1895. KOPPISCH, Mary, d. Herrmann and Mary, Dec. 15, 1866. KRUQ, Traca, d. Judas and Clara, Nov. 17, 1867. In Oxford. KURN, Catherine R., d. Patrick and Catherine, July 1, 1858. LABBI, Dennis, s. Dennis and Ellen, Dec. 25, 1861. LABBIE, Agnes, d. Dennis and Ellen, June 29, 1867. Frank, s. Dennis and Ellen, April 25,1864. , s. Francis and Sarah, Feb. 25, 1872. In Sutton. LA BOIRE, -, d. Charles and Mary, Oct. 5, 1874. LABONNE, Joseph, s. Thomas and Elizabeth, May 23, 1882. LACCOSS, , s. Alfred and Josephine, Feb. 23, 1885. LA CLAIR, Joseph Wilfred, s. Oliver and Selina. Sept. 1, 1872. LACOSSE, Almira, d. Celestine and Almira, June 24, 1863. Almor Jos., s. Charles and Mary, Nov. 6, 1890. Celestin, s. Cedar and Almirah, May 24, 1859. Charles, s. Charles and Mary, May 20, 1885. Charles, s. Celestine and Almira, Dec. 13, 1864. Dennis, s. Joseph A. and Matilda, Oct. 4, 1S68. Emma, d. Charles H. and Mary, Aug. 1, 1881. Exahie, s. Celestine and Almina, May 16, 1862. Ida, d. Charles and Mary, June 30, 1883. Joel, s. Selestin and Almira, March 1, 1861. Joseph, s. Joseph and Matilda, June 18, 1866. Laura Etta, d. Charles and Mary, Jan. 26, 1895. Mary Mabel, d. Charles and Mary, Aug. 17, 1892. Napoleon, s. Joseph and Sophia, Feb. 29, 1860. Wm. Napoleon, s. Charles and Mary, June 21, 1888. Zephier, s. Celestine and Emily, Sept. 4, 1873. , s. Celestine and Emily, Nov. 28, 1876. LACOUTURE, Alphonse Leo, s. Eli H. and Flora, Aug. 31, 1889. Antonio J., s. Eli H. and Flora, June 14, 1885. Arthur, a. Eli H. and Flora, June 21, 1S94. Eleanor, d. Eli H. and Flora, Aug. 6, 1897. In Sutton. Eli A., s. Alfred and Eliza, March 20, 1883. Elmira C, d. Lewis and Celaner, Feb. 17, 1882. Geo. Louis, a. Eli H. and Flora D., Oct. 23, 1886. Mary Pearl, d. Eli H. and Flora, Sept. 5, 1892. LA CROSS, Reginnia, d. Joseph and Matilda, May 20, 1870. LADO, Trapheal, s. Moses and Clafee, Feb. 8, 1855. LA DOUCEUR. Jos. Arthur, s. Joseph and El- mere, Aug. 29, 1895. , s. and , July 1, 1884. LA DUE, Cordelia, d. Alexander and Louisa, July 12, 1868. Edward, s. Alexander and Louisa, July 2, 1874. Eliza, d. Andrew and Isabelle, Sept. 8, 1868. Eliza, d. Andrew and Isabella, May 9, 1866. Freeman, s. Freeman and Celina, July 31, 1870. In Sutton. Rosanna, d. Alex and Louisa, May 30, 1866. William, s. Andrew and Elizabeth, June 3, 1864. Zeledoe, d. Alexander and Louise, July, 1864. LA DUKE, Herbert James, s. Joseph and Ellen, March 14, 1885. Zachariah, s. Zachariah and Betsev, Dec. 25, 1873. LAFAYETTE, Flora, d. Michael and Elvena, May 11, 1885. Geo. Henry, s. Mitchel and Elvin, March 12, 1888 Phelps De, s. Michael and Sarah, Dec. 29, 1851. LA FOUNTINQ, , s. Gilbert and , June 21, 1872. LAFLAMME, Henrv, s. Augustin and Melina, Sept. 23, 1882. Lewes Philip, a. Augustus and Amelia, March 6, 1880. Henry, s.Anthoney and Armine, Sept. 23, 1873. BIRTHS 647 LAFFLAN, Mary Alice, d. Henry and Laura, May 25, LJ LAFLEUM, Octave, s. John and Mary, Sept. 3, 1868. LA FLEUR, Eva, d. Wilfred and Helene, Aug. 17, 1897. Mai Helen, d. Alfred and Ellen, Jan. 14, L896. LAFREMERE, Mary, d. Philos and Mary, Oct. •"., 1890. LAGANA1), Delia, d. Eli and , July 4, 1878. LAOASEY, George, s. John and Ellen, Jan. 25, LAG EN ETT, Julia, d. Elias and Julia, Sept. 11, 1882. LAGERNETTE, Narcisse, S. Elias and Julia, il 26, L886. LAG N ETT, Delia, d. Elias and Sigella, Oct. 3, 1880. LAGNE1 IL, Mere Angeline D., d. Elias and Julia, Sept. 1, 1884. LAGONE, Caroline, d. Joseph and Matilda, June 21, 1882. LA GOSS, Joseph, s. Joseph and Hedwidge, Oct. 10, 1869. Mareander, d. Henry ami Zelia, Jan. 29, 1869. LAGRAS, Mary A., d. Henry and Zeldene, March 12, 1864. LAGREE, Sarah Christina, d. Francis and Eliza, Oct. 4, 1871. LA GROSS, Henrv, s. Henrv and Zilda, April 20, 1867. LAGTON, , s. Patrick and , Aug. 28, 1871. LAHEY, Ellen, d. Phillip and Ann, May 3, 1856. John, s. Philip and Ann, Feb. 14, 1851. Margaret, d. Philip and Ann, April 3, 1855. Mary Ann, d. Philip and Ann, Nov. 12. 1853. Michael, s. Philip and Ann, April 30, 1852. LA JOICE, Abram, s. Abram and , Jan. 25, 1870. LA LANCETTE, Sadie Agnes, d. Nelson and Emma, Oct. 9, 1SS9. LA LANCETTS, Josephine Emma, d. Nelson and Emma, Oct. 8, 1888. LAMAROUX, Marie Sarah, d. Oliver and Malvina, April 4, 1893. LA MAY, Cora, d. William and Lizzie, May 26, 1884. LAMB, Carrie Mahala, d. Theodore F. and Mahals H., Feb. 15, 1863. , d. Edward and Augusta, May 30, 1X66. LAM BERT, Andre\ s. Joseph and Scholastique, March 18, 1886. Exclda, d. Mitchel and Zoa, Aug. 6, 1872. Fred, s. Mitchel and Zoa, June 13, 1869. In Shirley. Olavine, d. Joseph and Mary, March 27, 1888. LA MERE, Alfred, s. Charles and Sophia, Nov. 29, 1876. Lewis, s. John and Helen, May 29, 1877. Mabel, d. John and Ellen, May 7. 1879. Mary Josephine, d. Octave and Julia, May 5, 1880. LA MIER, Delia, d. Octave and Julia, Oct. 16, 1SS2. Edward, s. Charles and Sophia, May 30, 1881. LAMOUREALX, Marie Eva, d. Oliver an. I Melvina, Oct. 19, 1891. LAMOUREUX, George, s. Clement and Auleary, Sept. 19, 1888. Mary, d. Abram ami Mary, Aug. .">, 18S7. LA MORA, Selena, d. Clement and Hose, 15, 1882. LANCETTE, Gertie, d. Nelson and Edmere, June 15, 1891. LANDERS, Hattie Ola, d. Warren and Lucy R., Aug. 7, 1862. II Martin, d. Joseph B. and Marv, Sept. 17, 1866. LANGDON, Ozena, d. Wilfred and Uosie, Dec. 25, L899. LANGE, Joseph Napoleon, 8. Napoleon and Josephine, Dec. 24, 1894. LANG EN, Eugene P. (twin), s. William and Mary. Dec. 17, 1895. Joseph P. (twin), s. William and Mary, Dec. 17, 1S95. LANGLEY, Ascelia, d. John and Mary, Sept. 25, 1868. Philius, s. John and Amelia, May 5, 1870. LANGTON, Francis, s. Lewis and Mary, July, 1869. LANGEVIN, Victorine Esther, d. Felix and Dora, July 28, 1899. LANNIGAN, John (twin), s. Patrick and Margaret, Aug. 7, 1864. Mary, d. Edward and Bridget, Aug. 29, 1872. (twin), s. Patrick and Margaret, Aug. 7, 1864. LAPAN, , s. M— and Rosa, Aug. 20, 1879. LA PARA, Armadore, s. Levi and Julia, Jan. 31, 1 S.s l . Catherine, d. Severt and Catherine, July 20, 1880. LAPHAM, Fred Adelbert, Jr., s. Fred A. and Mary P., Oct. 17, 1880. Marjorie, d. Fred A. and Mary, Aug. 5, 1891. Pauline, d. Fred A. and Mary, March 21, 1883. LAPERR1ERE, Hermin, s. Joseph and Clara. Oct. 24, 1891. Joseph, s. Joseph and Clara, April 24, 1893. Leo, s. Eli and Eliza, Feb. 12, 1899. Malvina, d. Eli and Eliza, May 29, L891. Marie Ona. d. Eli and Elodie, April 15, 1895. Rosanna Mary, d. Eli and Eliza, Feb. 28, 1897. LAPOINT, , d. Joseph and , Sept. 26, 1871. LAPOLEON, Lewis, s. Charles and Elizabeth, Jan. 9, 1858. LAPORTE, Adalard, s. Adelard and Celia, Aug. 19, 1899. In Grafton. Francois, s. Francois and Exilda, Dec. 22, 1895. LA PORTE, Alfred, s. Alfred and Delphine, June 5, 1881. LAI VI ERE, Fred Ector, a. Alfred and Jose- phine, Nov. 9, 1890. LA ROCHELLE, John Baptist, s. John B. and Mary, Dec. 21, 1888. LA ROC HELL, , d. Antoine and Emma, May 30, 1882. LARREMA, George, s. William and Lena, Sept. 15, 1868. LARSON, , s. Eric N. and Lena, Aug. 29, 1899. LATEMORE, Louisa, d. Nelson and Sarah, July 24, 1875. 648 HISTORY OF MILLBURY LATENNORE, Andrew, s. Andrew and Mary, Aug. 27, 1875. LATHROP, Emma S., d. Samuel and Jane, .March 21, 1851. LAUMIER, , s. Frank and , Aug. 5, 1869. LAUNDRY, Joseph Francis, s. Benjamin and Lucy, March 25, 1898. Louisa, d. Jesse and Harriet, Jan. 21, 1867. In Worcester. Mary Olive, d. Benjamin and Lucy, April 27, 1896. LAVALLEE, Leona, d. Felix and Olivia, June 10. 1889. LAVALLEE, Thomas, s. Felix and Selina, Dec. 31, 1880. LAVALLY, Rosanna, d. Mitchel and Adalaide, Aug. 1, 1874. LAVERTY, Charles Lincoln, s. Joseph and Mary F., April 5, 1861. LAWRENCE, Alice Mildred, d. Charles E. and Minnie M., Dec. 4, 1893. Cornelia Wilcox, d. Charles E. and Minnie M., Feb. 5, 1892. Eliza Abbie, d. Wm. T. and Nancy W., Feb. 26, 1855. Emma, d. Joseph and Lucy, July 5, 1870. Emma Frances, d. Wm. T. and Nancy, March 3, 1857. Joseph N., s. Joseph and Lucy, Aug. 11, 1869. Marie A., d. Wm. T. and Nancy W.. Oct. 9, 1S53. LAYDEN, Mary, d. John and Mary L., Dec. 5, 1S90. LEACH, Charles Nelson, s. Wm. and Eliza, June 6, 1853. Georgianna, d. Henry and Sarah A., Oct. 30, 1S53. Herbert, s. Henry and Mary, Feb. 20, 1865. LEAH, Joseph, b. Joseph and Clarris, May 10, 1861. LEAR, Angeline, d. Joseph and Clarissa, Feb. 27, 1805. Philoman, d. Joseph and Julia, Dec. 4, 1855. , d. Joseph and , Feb. 11, 1860. In Sutton. LEARY, Ethel R., d. James T. and Rhoda, May 22, 1895. Francis (twin), s. John P. and Henrietta, Sept. 15, 1891. Frederick (twin), s. John P. and Henrietta, Sept. 15, 1891. George, s. Dennis and Hannora, May 14, 1891. James Edward, s. Henry and Mary, July 16, 1S55 James Thomas, s. James T. and Rhoda, April 22, 1894. Johanna Theresa, d. Dennis and Hannora, Jan. 22, 1888. , „ -, . Jeremiah E., s. Cornelius and Betsey, March 30, 1868. John, s. Cornelius and Betsey, July 22, 1866. Laura Etta, d. John P. and Nettie, March 20, 1897. Mary Ann, d. Dennis and Hannora, Jan. 4, 1883. Nora Agnes, d. Dennis and Nora, June 13, 1885. Ruth Marion, d. John P. and Henrietta, Jan. 8, Tressa.'d. James T. and Rhoda, Nov. 12, 1892. Walter Augustus, s. John P. and Henrietta, July 20, 1889. Wm. Augustus, s. James T. and Rhoda, Aug. 19, 1891. LEBI, Ellen, d. Dennis and Ellen, March 9, 1863. LEBLANCE, Seraphin, s. Seraphin and Jennie, March 4, 1887. LE CLAIR, Candide Marguerite, d. Emile P. and Agnes, Sept. 19, 1896. Charles Edward, s. Charles E. and Amanda, May 19, 1896. LE CLAIRE, Delienne E. (twin), d. Amable and Rosilda, Oct. 26, 1896. Eugene Jos., s. Amable and Rosilda, Dec. 8, 1890. Joseph Antonio, s. Amable and Rosie, Aug. 26, 1S99. Joseph R., s. Amable and Rozilda, Nov. 29, 1891. Lina E. (twin), d. Amable and Rosilda, Oct. 26, 1896. Marie Emma J., d. Amable and Rosilda, Jan. 25, 1893. Marie Ivonne, d. Amable and Rosilda, Dec. 31, 1894. Marie Marguerite, d. Rock and Arzilda, June 6, 1891. Marv Bertha, d. Emile and Agnes, June 4, 1898. LE DUE, Joseph, 8. Alexander and Louisa, Jan. 15, 1870. LEE, Agnes, d. James and Ann, Aug. 1, 1875. Ann, d. James and Ann, Dec. 14, 1877. Bridget, d. Edwin and Mary Ann, June 9, 1876. In Burrillville, R. I. Celia Delena, d. George and Celia, March 20, 1888. Isabella Hutchinson, d. James and Catherine, Sept. 15, 1876. James Joseph, s. Edward C. and Mary Ann, July 7, 1880. John Francis, s. James and Ann, Jan. 21, 1S73. In Oxford. William, s. Charles H. and Mary, Jan. 21, 1877. LEESE, Sarah, d. Thomas and Mary Jane, Nov. 4, 1888. LEFEBORE, Marie G., d. Elzear and Georgi- anna, Feb. 5, 1896. LEFLEUR, Joseph Felix, s. Felix and Philo- mine, May 4, 1896. , d. Joseph and , May 5, 1859. LE GR1EL, Sarah F., d. Lewis and Sarah, June 19, 1856. LEIGHTON, Katie, d. John and Mary, Dec. 19, 1891. LEINHAN, Alice, d. James and Ellen, June 1, 1890. LEI POLE, Minnie, d. Charles and Margaret, Sept. 18, 1874. Wm., s. Amel J. C. and Margaret, Oct. 16, 1881. LELAND, Edith Louise, d. George E. and Mary, Oct. 27, 1881. In .Upton. Francis W., s. Daniel and Maggie, Feb. 23, 1887. Grace Rich, d. Lyman F. and Eva M., June 29, 1879. LE MAY, Beatrice Ora, d. Philip and Octave, Sept. 12, 1899. Edward, s. Peter and Matilda, Nov. 28, 1883. LEMAY, Conrad, s. Antoine and Anna, April 29, 1897. In Worcester. Joseph Hector, s. Joseph and Victoria, April 24, 1894. Marie Eugenie, d. Philibert and Octavie, June 17, 1893. BIRTHS 649 Mary Clara, d. Joseph and Victoria, March 14, 1898. LE MERE, George, 8. Octave and Julia, March 12, 187S. , d. Octave and Julia, March 18, 1876. LEA1ERE, Maria Josephine, d. Alexander and Mary, March 5, 1887. LEONARD, William, John and Elizabeth, Jan. 14, 1880. In Waterford. LEAMEROUX, Eva, d. Clement and Rosa, Nov. 0. 1SS4. LEMEREAUX, Lillie Blanche, d. Clement and Laura, Nov. 2G, 1894. LEAMEUX, Delia, d. Joseph and Delia, May 24, 1893. LEAH RE, , s. Desire and , Feb. 28, 1SC8. LEAIOUREUX, -, s. Joseph and March 24, 1885. LE ROY, Joseph, s. Peter and Mary, March 7, 1892. Mary, d. Peter and Mary, Dec. 5, 18S9. LETANDRE, Delia, d. Octave and Catherine, Jan. 12, 1888. LETENDRE, Joseph, s. Octave and Catherine, Jan. 24, 1SS9. LEVESQLE, Wilfred, s. William and Delia, Sept. 3, 1892. LEWIS, John, a. John and Angeline, June 25, 1S82. Wm. Milton, s. John and Elsie Ann, April 13, 1872. , d. John and Elsie Ann, Jan. 7, 1874. , s. John A. and , April 4, 1870. LIBERTE, Hilia, d. Patrie and Selina, Sept. 2, 1S66. LIBERTY, Geo. Elphage, s. John and Mary, Feb. 20, 1888. Mary, d. Octave and Louisa, April 17, 1878. Marv R. L., d. John B. and Mary, June 20, 1891. Mary Magdalene, d. John and Emma, Jan. 7, 1S73. Rosana, d. John and Emma, Feb. 19, 1875. LILLEY, Russell Lester, s. William and Sarah J., Dec. 6, 1897. LILLY, Jane Stevens, d. James and Catherine, Jan. 15, 1S75. Jemima Smith, d. James and Catherine, July 29, 1881. John James, s. James and Kate, Dec. 20, 1883. John Robert, s. William and Sarah J., Feb. 4, 1893. Robert Steen, s. James and Catherine, Nov. 2G, 1878. William Harold, a. William and Sarah J., Oct. 3, 1895. LINCOLN, Abbie Sophia, d. Isaac M. and Mary E., Spot. 4, 1858. Abraham, a. Benjamin B. and Harriet, Sept. 17, 1861. Charles Henry, a. William H. and Eunice A., April 22, 1869. Dorothy, d. Harrv F. and Florence E., July 19, 1895. In Leicester. Ella Louise, d. Sanford W. and Myra S., Nov. 10, 186S. Geo. Rice, a. Sanford W. and Mvra F., April 21, 1872. Isaac Nelson (twin), s. Isaac M. and Mary E., Aug. 24, 1855. Jennie Elizabeth, d. BenJ". B. and Harriet, Sept. 9, 1866. Luther S., a. Benjamin R. and Harriet, Feb. 14, 1850. Mary Alice (twin), d. Isaac M. and Marv E., Aug. 24, 1855. Wallace B. (twin), s. Isaac M. and Mary E., Sept. 27, 1856. Walter F. (twin), s. Isaac M. and Mary E., Sept. l'7, 1856. \\ alter Geo., s. Sanford W. and Myra, June 17. 1865. LINDBURO, Robert, a. Otto and Anna, Sept 10, 1885. LINDSAY, Albena, d. Joseph and Delia, April 22, 18SS. Amos Edward, a. Jonathan and Eva Jane. -March 8, 1891. Celia Marguerite, d. Joseph and Delia, Dec. 5, 1897. Dora Lauretta, d. Victor and Eugenie, July 18, 1894. ( jeo. Wm., s. Joseph and Delia, Nov. 30, 1889. Georgianna, d. Joseph and Delia, Nov. 18, 1894. Lena, d. Napoleon and Jennie, June 13, 1890. Lillian Gertie, d. Jonathan and Eva Jane, Dec. 27, 1888. Marguerite R., d. Joseph and Delia, Aug. 19, 1893. Wilfred, a. Victor A. and Eugenie T., April 29, 1892. , a. Victor and Josephine, Feb. 3, 1SSS. LINDSEY, Ellen, d. John and Louisa, March 28, 1871. Eva May, d. Victor A. and Josephine A., May 10, 1887. Geo. Onesime, a. John and Louisa, Feb. 16. 1875. Georgianna, d. John and Louisa, Feb. 18, 1873. Mary, d. John and Louisa, Sept. 28, 1869. LINDQUIST, — , s. Gustaf and Victoria, July 28, 1879. LINES, d. James and Feb. 10, I860. LITTLE, Alonzo Richard, a. Arthur and Valida, Sept. 12, 1896. Arthur Joseph, a. Arthur and Malena, May 29. 1893. Beatrice Edna, d. Arthur and Valida, Sept. 1. 1S99. P Felix, s. John and Mary, Oct. 24, 1885. Hector Dewey, a. Charles L. and Anna, Sept. 5, 1898. Henry, s. John and Mary, Aug. 30, 1SS7. Lena, d. John and Mary, Oct. 21, 1894. Mary Louise, d. Alfred and Clara, Aug. 13, LI VERA! ORE, Charles, s. Anaon G. and Sarah M., April 17, 1858. Ida M., d. Anson E. and Sarah M., Feb. 2. 1864. LIVSEY, Clara Frances, d. Henrv F. and Mary A., April 12, 1861. George William, s. John T. and Arabella, Feb. 11, 1861. , -. Henry F. and Mary, Aug. 28, 1869. S. Henry, s. Henry F. and Mary, May 18, 1871. LIVSY, Milly Etta, d. Henry and Mary, Nov. 26, 1859. LIZOTTE, Emma, d. David and Albina, July 17, 1897. John Baptist, s. David and Albina, June 24, 1891. Joseph A., s. David and Albina, Aug. 4, 1892. Marie Malvina, d. David and Albina, June 2. 1894. 650 HISTORY OF MILLBURY Mary Albina, d. Joseph and Melina, March 16, 1SS7. -, s. Win. L. and , LOCK, June 25, 1873. LOGAN, Mary, d. Patrick and Mary, May 9, 1887. LOISSELL, Josephine, d. Alfred anil Josephine, June 19. 1875. Hannah, d. Alfred and Delphine, April 25, 1880. Mary, d. Peter and Theresa, May, 1873. Mary, d. John and Mary, Nov. 13, 1878. LOISILLE, Silas, s. Peter and Tarsilla, Oct. 16, 1871. LONG, Mary, d. Edward and Mary, Oct. 4, 1S55. LONGLEY, Almira, d. Charles C. and Luella, June 23, 1887. Arthur Stone, s. Elijah A. and Sarah E., Oct. 14, 1870. Mabel Louise, d. Elijah A. and Sarah E., June 13, 1865. LONGTIN, Margaret, d. Joseph and Agnes, May 1, 1872. In Marlboro. Analili, d. Louis and Aleace, Feb. 28, 1867. LONGVAL, Christina, d. Oliver and Anna, Jan. 24, 1887. Henry, s. Oliver and Annie, Feb. 10, 1884. LORANGE, Harry, s. Alfred and Delia, June 19, 1S91. LORD, Hattie Frances, d. Henry T. and Hattie, Sept. 22, 1864. , d. Henry T. and Harriet, March 6, 1863. — -, d. Henry T. and Harriet, April 14, 1867. LORRANGE, Matilda Delia, d. Bruno and Matilda, Oct. 16, 1865. LOTHER, Francis, s. Thomas L. and Mary D., Jan. 26, 1864. LOUIS, 12, 1883. -, s. Mitchel and Delia, Oct. LOUSSELL, Louisa, d. Alfred and Josephine, Feb. 28, 1879. LOUZAN, Napoleon, s. Peter and Agnes, Dec. 18, 1887. LOVELL, Catharine H., d. Wm. F. and Abbie C, Aug. 22, 1851. Ellen F., d. John P. and Ellen S., Oct. 13, 1851. Ellsworth, s. Oliver and Rebecca, March 25, 1850. Frank Edgar, s. Wm. F. and Jane E., July 24, 1858. Harris Eaton, s. William H. and Anna J., March 23, 1881. Hiram King, s. Luther M. and Clara, April 5, 1873. Miriam, d. Charles E. and Nellie A., Aug. 11, 1888. Paul A., s. Charles E. and Nettie A., Nov. 25, 1884. Ralph L., s. William F. and Jane E., Aug. 2, 1865. Roy Franklin, s. Wm. H. and Anna J., July 3, 1886. Russell Alexander, s. Charles E. and Nellie A., Oct. 17, 1886. William Henry, s. William Franklin and Jane E., Oct. 28, 1853. William R., s. Russell B. and Lydia, Dec. 7, 1851. , d. Luther M. and Clara S., Oct. 3, 1887. LOVELY, Maria J., d. Joseph and E., Feb. 20, 1883. Oliver, s. Clement and Aralee, Sept. 4, 1870. LOVLEY, Mary Ann, d. Oliver and Hannah B., Dec. 21, 1S54. LOWDER, Catherine (twin), d. Wm. and Mary, June 3, 1866. Ellen (twin), d. Wm. and Mary, June 3, 1866. Mary Ann, d. William and Mary, May 20, 1867. LOWE, James Wm., s. Sarah, Dec. 29, 1853. LOYND, John Brewer, s. John and Mary C, Sept. 13, 1862. LUCAS, Ida Emily, d. William and Harriet E., April 29, 1866. LUCIA, Joseph, s. Peter and Victoria, Sept. 18, 1863. Melvina, d. Lewis and Louisa, May, 1866. LUCIUS, Alfred, s. Lewis and Louisa, March 5, 1864. LUFFEE, Raymond L., s. Lewis P. and Mary A., July 19, 1891. In Hopkinton. LUMBARD, Harrison R., s. William and Sarah, Nov. 15, 1858. Olive Adeline, d. William and Sarah R., Sept. 4, 1865. LUMMIS, — , s. Eli and Mary, Sept. 19, 1862. LUND, Arthur Thomas, s. Henry T. and Lottie Ann, Sept. 9, 1870. Carl A. M., s. Charles F. and Matilda A., June 20, 1896. LUNDBLAD, Stuart Craig, s. Lars J. and Sarah, April 19, 1878. LUNDSTROM, , s. P. T. and C. L., Feb. 18, 1884. LURET, William, s. Norman and Rosa, March 18, 1859. LUTHER, , s. Wm. H. and Ruth, Aug. 29, 1851. LYNCH, Catherine, d. John and Bridget, Sept. 2, 1881. Clarence, s. Owen and Mary, July 17, 1892. Fred, s. Owen and Mary, Aug. 15, 1894. Harriet Esther, d. Owen and Mary, Feb. 29, 1884. Ida, d. John and Bridget, Nov. 12, 1882. Patrick, Jr., s. Patrick and Mary, March 16, 1855. Viola, d. Owen and Mary, July 8, 1896. LYNES, Kate, d. James and Johannah, Oct. 20, 1867. Nellie Sumner, d. John W. and Lucilla, Nov. 23, 1879. LYONS, Jeremiah, s. James and Johanna, March 20, 1863. Mary Theresa, d. James and Johanna, April 25, 1871. Rosilda, d. William and Mary, March 7, 1897. Samuel, s. John and Mary, Oct. 23, 1857. Walter Antoney, s. William and Mary, Aug. 26, 1898. William, s. John and Mary, Nov. 8, 1854. M MACIER, Henry, s. Clifford and Augusta, Jan. 19, 1888. MACK, Cornelius Michael, s. Daniel and Johanna, Sept. 22, 1867. Isabell Sherman, d. Charles F. and Clara H., March 17, 1879. BIRTHS 651 Sarah, d. Charles F. and Clara H., July It, 1877. MAQNER, Elizabeth, d. Richard and Bridget, Dec. 20, I860. Emma Eliza, d. John and Mary. Aug. 26, 1881. Thomas, s. Tin, mas and Bridget, Feb. 28, 1868. MAG NO, Daniel, 8. Thomas and Bridget, Jan. 21, 1866. In Webster. MAGOON, Carroll Henry, s. Henry B. and ( ' ■■ .hue, July 31, 1885. William 1.., s. John V and Hattie A., Feb. 2."., 1881. MAGRESS, John, s. John and Ellen, April 10, L859. MAHAN, Mary Eliza, d. Frederic W. and Mary, .Ian. 30, 1873. , d. Frederick \Y. and Mary, Aug. 12, 1874. MAHONEY, Agnes Rose, d. John J. and Marj I'., Jan. 1, 1899. Anna Elizabeth, d. John J. and Mary F., Feb. 17, 1892. Dennis, s. Jeremiah and Catherine, March 28, 1850. Ellen, d. John and Bridget, Jan. 20, 18*55. Ellen, d. Jerry and Catherine, March 27, 1853. Florence Gertrude, d. John J. and Mary F., May 4, 1890. Jeremiah, s. John and Bridget, Dec. 2, 1857. John, s. John and Bridget, Dec. 5, 1855. Martin, s. John and Bridget, Aug. 2, 1854. Martin (twin), s. John and Bridget, July 20, 1859. Mary Jane (twin), d. John and Bridget, July 2(1, 1859. Mary Jane, d. John and Bridget, Jan. 3, 1852. Thomas, s. John and Bridget, Oct. 13, 1861. Waller James, s. John J. and Mary F., April 29, 1896. William Edward, s. John J. and Mary F., March 15, 1894. MALHOIT, Agnes, d. Samuel and Atnora, Sept. 14, 1876. Henry, s. Edward and Tarlile, July 1, 1856. Henry, s. Samuel and Almira, July 8, 1872. MALLALIEU, Alice Isabelle, d. George W. and Lydia IX. July 28, 1856. Charles Sumner, s. Jarvis S. and Susan, Julv 23, 1855. Qjarles W., s. Jarvis S. and Susan F., Julv 2, 1857. John Edward, s. George W. and Lydia D., Aug. 29, 1852. , s. George W. and Lydia D., Sept. 22, 1864. , s. Jarvis S. and Susan F., Dec. 16, 1850. M ALLOY, Catherine, d. Michael and Cather- ine, May 1, 1897. MALONEY, Bridget, d. Robert and Johannah, Nov. 7, 1857. James, s. James and Bridget, Sept. 10, 1887. Louisa, d. James and Delia, Aug. 30, 1891. Margaret, d. James J. and Bridget, Oct. 25, 1889. William, s. James and Bridget, Sept. 27, 1885. MANGE, W 7 ilhelmina Barbara, d. Paul H. and Emma, Sept. 2G, 1899. MANN, Charles Edmond, s. Charles E. and Emma A., Nov. 16, 1881. MANNING, Jennie Theresa, d. James and Hannah, Dec. 8, 1880. MAN NIX, Bernard, s. Thomas F. and Jennie F., March 23, 1897. James, s. Thomas F. and Jennie F., Dec. 20, 1892. MANOUE, Francis, s. David and Rosella, Feb. ID, L8 MANOUR, Mary Jane, d. David and Rosa, June 25, 1857. MANSACKNESS, George W„ s. George W. and Mary, May !, 1850. M \NSFIELD, Anna Carter, d. Charles I ■'. and Mary E., April 2, L881. MANVEN, John, s. David and Rosa, June 11, 1853. MANVILLE, Selinda, d. Marshall and Belinda, Oct. 24, 1859. MARA, Anna Theresa, d. Michael and Anna, Sept. 22, L895. ! i James, -. Michael and Anna, Julv 20, 1896. Mary Jane, d. Michael and Anna, Feb. 18, lsv7. MARBLE, Charles Henry, s. Henry and Annie E., Feb. ». lN7s. Essie Maud, d. Henry and Anna E., May 19, 1881. Estella Hazel, d. Henry and Estella, April 11, is. vs. George Willard, S. Willard and Minerva P., (»>-t. 12, 1861. Herbert Newton, s. Henry and Frances E., Feb. 1, 1st,:-;. Irving Hiram, s. Samuel W. and Mary C, Julv 19, 1873. Leo H., s. David and Sarah L., March 31, 1850. Marion Adella, d. Daniel and Sarah, July 20, 1853. Mary Anna, d. Henry and Anna E., Oct. 7, 1882. Mary Louise, d. Samuel W. and Marv Caroline, Nov. L8, 1868. Willard Wayne, s. George W. and Mary F., March 28, 1898. MARCEAU, Jos. H. A., s. Eugene and Anna, June 21, 1895. MARCELL, Anna Davis, d. Frank and Anna, Oct. 16, 1897. Mabel Irene, d. Frank and Anna B., Sept. 24, 1896. MARCELLE, Alfred, s. Lafayette and Jose- phine, March 4, 1886. Cora Jane, d. Lafayette and Josephine, June 8, 1884. Frank, s. Lafayette and Josephine, March 29, 1881. William, s. Lafayette and Augusta, May 22, 1875. MARCH, Charles Alden, s. David T. and Olive B., April 30, 1854. David Edmond, s. David T. and Olive B., Aug. 15, 1860. Wilber Merriam, s. David T. and Olive B., March 31. 186.5. MARCY, Emeline, d. Geo. A. and Susan R., September, 1850. , s. William L. and Cordelia, June 21, 1892. MARDEN, Lucv Grace, d. George E. and Hattie, Oct. 3, 1876. MARLBOROUGH, Agnes, d. John and Joanna, April 19, 1885. Catherine, d. John and Joanna, Oct. 27, 1868. Elizabeth, d. John and Johanna, Nov. 16, l.S.Mi. Hannora, d. John and Johanna. July 26, 1871. Joanna Elizabeth, d. John and Joanna, Aug. 15, 1879. 652 HISTORY OF MILLBURY John Martin, s. John and Johanna, Dec. 27, 1876. Mary, d. John and Johanna, Aug. 15, 1874. Michael, s. Thomas and Ann, May 1, 1867. M AROTTE, Regenar, d. Toussaint and Deline, Jan. 19, 1866. MARRELL, Adaline, d. Samuel and Adaline, April 1, 1S64. MARDSEN, John, s. Richard and Etta, June 22, 1888. MARSH, Emily Maria, d. Arthur and Lavina, March 11, 1881. In Grafton. Harry Waldo, s. Charles F. and Abbie F., June 30, 1866. In Sutton. Luretta Florence, d. Charles F. and Abbie F., July 11, 1868. MARSHALL, George, s. Theophilus and Mary E., Oct. 19, 1888. Rosanna, d. Joseph and Helen, Nov. 6, 1885. Rudolph S., s. Theophilus and Ellen, Oct. 2, 1S90. -, d. J. Plympton and Eleanor M., Oct. 18, 1859. -, d. George and 1873. -, Jan. 19, MARTERSON, James, s. Hugh J. and Sarah, Feb. 10, 1S85. Hugh Francis, s. Hugh J. and Sarah, Dec. 16, 1882. MARTIAL, Francis, s. Frank and Elmina, Jan. 16, 1894. Marv Pauline, d. Joseph and Emma, Aug. 10, 1893. Rose Emma, d. Francis and Elmena, April 16, 1892. MARTIN, Amy J., d. John H. and Cynthia. Nov. 12, 1891. Ellen Gould, d. John H. and Cynthia J., June 20, 1882. Emily Smith, d. John H. and Cyntha J., July 1, 1878. Florence Susanna, d. N. H. and Lydia A., April 23, 1865. Harrv C, s. Adolphus L. and Ella, Oct. 21, 1898. Henry, s. Adelard and Delia, June 11, 1893. James Edward, s. John and Nora Ellen, Dec. 7, 1868. Joseph, s. William and Maria, July 24, 1881. Marv, d. Benjamin and Margaret, Nov. 5, 1870. Mary, d. Henry and Mary, May 2, 1889. Napoleon, s. Alexander and Delia, March 6, 1S70. Olive Briggs, d. John H. and Cyntha J., July 11, 1886. MASON, Alma Bell, d. Tristram C. and Catherine E., Dec. 24, 1866. MASSA, , s. John and , March 22, 1871. MASSE, Jos. Z., s. Francois and Lizzie, Sept. 18, 1895. MASTER, Alexander, s. Alex, and Selestin, April 18, 1853. MASTERSON, John Joseph, s. Hugh and Sarah, Aug. 29, 1881. MATHEWS, Cynthia A., d. Wm. and Mary, Feb. 20, 1851. MATTHEWS, Edward, s. Joseph and Harriet, March 29, 1870. Emily, d. Joseph and Harriet, Dec. 9, 1858. Harriet, d. Joseph and Harriet, Jan. 16, 1862. Harriet, d. Joseph and Harriet, July 9, 1872. Helen, d. Joseph and Harriet, Nov. 19, 1864. Joseph, s. Joseph and Harriet, May 2, 1868. Helen, d. Joseph and Harriet, Sept. 20, 1857. Richard, s. Albert E. and Geneva, June 17, 1896. Samuel, s. George and Mary, Feb. 20, 1868. William Henrv, s. William and Mary, Nov. 13, 1855. MATTHEWSON, Lottie Belle, d. Oscar L. and H. Sophia, Aug. 14, 1861. , s. Edward and , April 6, 1871. MAXWELL, James T., s. John and Nancy, June 1, 1859. Leroy Williams, s. Thomas and Carrie, Dec. 7, 1882. Nancy, d. Samuel and Mary, Oct. 14, 1874. Russell Henry, s. Henry T. and Emma, May 27, 1895. William, s. Samuel and Mary, Sept. 10, 1876. MAY, Andrew, s. Domenick and Catherine, Nov. 8, 1876. Catherine, d. Domelick and Catherine, May 11, 1868. Fred, s. Jerry and Josephine, Aug. 16, 1883. Josephine, d. Domenick and Catherine, March 1, 1883. Katie, d. Dominick and Kate, Aug. 23, 1874. Margaret, d. Domelick and Catherine, June 12, 1S69. Nellie Gertrude, d. John and Maggie, April 8, 1S93. Patrick Henrv, s. Dominick and Catherine, May 25, 1878. Bertha, d. John and Margaret, Aug. 29, 1896. MAYER, Charles, s. Joseph and Ellen, July 4, 1866. In Worcester. George Henry, s. John and Maggie, March 18, 1899. Jeremiah, s. Domenick and Catherine, Oct. 28, 1862. William Francis, s. John and Maggie, Nov. 27, 1894. MAYNARD, Annie Beatrice, d. G. Judson and Nellie A., Aug. 11, 1890. John Samuel, s. G. Judson and Nellie A., May 26, 1S93. Malvina, d. Napoleon and Alphonsine, July 14, 1891. Mary Alice, d. G. Judson and Nellie A., July 16, 18S7. McBRIDE, Annie, d. Thomas and Mary, Sept. 14, 1873. John, s. Thomas and Catherine, Jan. 23, 1857. Kate, d. Thomas and Catherine, June 6, 1859. Margaret, d. Thomas and Catherine, April 15, 1S51. Mary Ann, d. Thomas and Catherine, April 9, 1S55. Mary, d. Thomas and Bridget, Feb. 27, 1872. Thomas, s. Thomas and Mary, Feb. 6, 1876. McCABE, John, a. Matthew and Mary, March 0, 1S60. McCANN, Mary Jane, d. Owen and Mary Jane, July 29, 1875. MCCARTHY, Bartholomew, s. Dennis and Margaret, Jan. 17, 1866. Caroline, d. Patrick and Mary, Aug. 19, 1871. Catherine, d. Dennis and Julia, Sept. 24, 1874. Catherine, d. Jeremiah and Mary, Aug. 10, 1871. Chas. Patrick, s. Patrick and Mary, Apnl 15, 1874. Eliza, d. Dennis and Julia, Oct, 21, 1870. Eliza Ann, d. Thomas and Margaret, July 20, 1862. Ellen, d. Thomas and Margaret, Nov. 9, 1858. James, s. Jeremiah and Mary, Feb. 19, 1877. BIRTHS 653 Jane, d. Thomas and Margaret, Dec. 8, 1S70. Jeremiah, s. Thomas and Margaret, April 7, 1SG0. Julia, d. Dennis and Julia, Jan. 15, 18C9. Maria, d. Thomas and Margaret, July 7, 1S57. Maria, d. Thomas and Margaret, Sept. 21, 1864. Mara, d. Jeremiah and Elizabeth, May 31, 1881. Marv Agnes, d. Jeremiah and Mary, April 20, 1873. Marv Ellen, d. Dennis and Julia, May 25, 1867. Michael, s. Thomaa and Margaret, Dec. 9, 1S74. Thomas Wm., a. Thomas and Margaret, Feb. 17, 1867. Thomas Wm., s. Thomas and Margaret, July 5, 1863. McCLINTON, Jane, d. William and Martha, Oct. 25, 1S09. Marv Eliza, d. William and Martha, Jan. 25, 1868. McCLOSKEY, Francis, s. Joseph F. and Mar- garet L., April 18, 1893. Mary, d. Francis and Mary, Dec. 23, 1853. Marv, d. James and Ellen, Nov. 15, 1853. Richard A., s. Peter and Mary, Oct, 25, 1866. Sarah, d. James and Ellen, July 14, 1866. McCLUSKEY. Ellen, d. James and Ellen, March 17, 1865. Frank, s. Francis and Mary, Dec. 7, 1858. James, s. Peter and Mary, Jan. 24, i876. John, s. Francis and Mary, Dec. 27, 1855. Margaret, d. James and Ellen, Aug. 11, 1857. Marnaret, d. Michael and , Aug. 12, 1875. Richard Alfred, s. Peter and Mary, Oct. 24, 1867. Rosanna, d. Peter and Mary, Jan. 23, 1869. Sarah Jane, d. Francis and Mary, May 23, 1857. Sarah J., d. Francis and Mary, Feb. 28, 1855. William, s. James and Ellen M., . , — Francis and Mary, Feb. 26, 1860. McCONE, Barny, s. Francis and Sarah, April 25, 1854. Marv, d. Thomas and Rosannah, Dec. 26, IS 53. McCOOL, James Noble, s. James and Lula M., May 9, 1897. McCRACKEN, Alice May, d. Herbert and Hannah B., June 23, 1882. Cora Maria, d. Herbert and Hannah B., April 16, 1SS7. Etta, d. Geo. W. and Mary, Aug. 18, 1S64. Francis N., s. Samuel C. and Caroline L., April 8, 1857. Francis Wm. Kirk, s. George W. and Mary, Sept. 12, 1862. Herbert, s. Geo. W. andlMary E., May 31, 1853. Ida Belle, d. Herbert and Hannah B., March 6, 1SM». Waldo Addison, s. Herbert and Hannah B Jan. 14, 1884. Warren Jefferson, s. George W. and Mary, March 12, 1859. In Leicester. McCUEN, Francis, 3. Richard and Jane, April 2, 1852. McDONNALD, Arthur, s. James and Cath- erine, Feb. 1, 1868. Rosa, d. James and Catherine, Aug. 24, 1858. Rose, d. James and Catherine, Sept, 24, 1S58. Stephen, s. James and Catherine, Jan. 20, 1857. McDONNELL, Julia, d. James and Catherine, Nov. 27, 1863. Patrick, s. James and Catherine, March 2, 1860. McDONNOR, William H., a. Edward and Margaret, October, 1854. McDONOUGH, Delia, d. Michael and Sarah, Aug. 28, 1881. McEYOY, Ellen E., d. Nicholas and Catherine, Aug. 20, 1S59. Mary, d. Nicholas and Catherine, Jan. 20, L858. Mary Jane, d. Nicholas and Catherine, Nov. 20, 1857. Peter, s. Dennis and Ann, July 17, 1859. McGAFFY, Emilv Mariah, d. Charles and Mary. March 1, 1852. McQAN, Mary Ann, d. John and Ann, March 11, 1858. McGARATH, James, s. Charles and Mary, April 26, 1857. McGINN, Margaret, d. John and Margaret March 3, 1802. McGINNIS, Ellen (twin), d. Michael and Bridget, Dec. 24, 1854. James, s. Michael and Mary, Aug. 7, 1853. Jane (twin), d. Michael and Bridget, Dec. 24, 1854. Mary Ann, d. Michael and Bridget, Feb. 11, 1853. , s. Michael and , April 8, 1870. McGRATH, Alice, d. Patrick and Alice, July 27, 1869. Bridget Dailey, d. Patrick and Alice, March 27, 1S68. Edward, s. Patrick II. and Mary, Nov. 27, L889. John, s. John and , July 31, 1863. John Francis, s. Patrick H. and Mary, Aug. 1!), 1S98. Mary, d. Patrick and Alice, Nov. 10, 1859. -Mary, d. Patrick and Alice, Aug. 19, 1864. Patrick, s. Patrick and Alice, Feb. 24, 1866. i as, s. James and Mary, Aug. 19, 1878. William, s. Patrick and Alice, Nov. 3D, 1S70. William, s. James and Eliza, May 15, 1875. William T., s. Thomas and Ann, Jan. 18, 1S60. William, s. John and Ellen, Sept. 24, 1860. William P., s. Patrick H. and Mary, Sept. 10, 1S95. McGREEVEY, d. Patrick and Mary, May 27, 1 >-...'. McGUIRE, , d. Daniel and , Nov. 20, 1871. McINTIRE, Geo. Sylvester, s. Orrin A. and Ida F., Jan. 14, 1874. Harrv Irving, s. Orin A. and Ida F., Sept. 18, l.ssl. Marv E., d. Sylvester J. and Mary J., August 9, 1S50. Minn'e, d. Benjamin F. and Orinda, Dec. 25, 1858. McKACHNAY, Nelson, s. Joseph and Martha, April 2, 1868. McKAY, Lulla M., d. James H. and Lulla A., Dee. 21, 1871. William James, s. Jackson and Harriet, March 4, 1873. William J., a. Jackson and Harriet, Oct. 2, 1871. McKEE, Annie Levina, d. Alonzo and Eliza, Aug. 8, 1898. In Sutton. Florence Eliza, d. Alonzo C. and Elizabeth, Aug. 7, 1897. McKENNA, Mary Ann, d. John and Sarah, April 4, 1886. 654 HISTORY OF MILLBURY McKENNEY, Mary, d. Peter and Mary, Nov. 21, 1870. McKEON, Catherine, d. Peter and Mary, June 19, 1874. Francis, s. Michael and Kate, Jan. 24, 1881. Isabella, d. Peter and Mary, Dec. 8, 1878. McKERDY, , s. James and Sarah J., Dec. 10, 1872. McKEY, George, s. Angus and Hannah, July 7, 1862. McKOAN, John, s. Patrick and Margaret, Oct. 11, 1857. McKOWN, James Henry, s. Peter and Marv, Nov. 4, 1867. MCLAUGHLIN, Ethel Helena, (1. Hugh W. and Lena A., Jan. 28, 1889. Fred Wilson, s. Hugh W. and Lena A., Oct. 17, 1882. McMANIS, Joseph E., s. John and Ella, Sept. 26, 1886. McN ALLY, James, s. Patrick and Mary, March 9, 1894. Mary, d. Patrick and Mary, July 3, 1S90. McNAMARA, Edward, s. Michael and Mar- garet, June 30, 1880. In Worcester. John Andrew, s. John H. and Nellie, May 8, 1899. McN AM EE, Alice, d. Owen and Mary, Oct. 21, 1876. Anna, d. Owen and Mary, July 13, 1871. Catherine, d. Patrick and Margaret, Nov. 8, 1872. Frank, s. Owen and Mary, June 10, 1875. John James, s. Patiick and Marv, March 3, 1870. John, s. Owen and Mary, July 17, 1872. Margaret, d. Owen and Mary, March 6, 1880. Margaret, d. Francis and Margaret, Oct. 10, 1865. Mary Ann, d. Francis and Margaret. Oct. 6, 1862. Mary, d. Owen and Mary, Aug. 8, 1873. Owen, s. Owen and Mary, Aug. 25, 1S90. Thomas Henry, s. Patrick and Marv, Dec. 5, 1871. William, s. Owen and Mary, Dec. 21, 1883. , s. Patrick and Mary, Oct. 8, 1872. McNAY, Minnie Fuller, d. Lucius and Minnie, May 27, 1899. McNEIL, Catherine Ann, d. Michael J. and Marguerite, Feb. 11, 1895. In Southboro. McPARTLAN, Peter, s. Michael and Margaret, June 30, 1865. McSWENEY, Thomas, s. James and Mary, Aug. 13, 1853. McWILLIAMS, James Francis, s. James and Mary Ann, Oct. 28, 1882. Joseph A., s. James and Mary Ann, Julv 11, 1881. MEAD, Stewart Tabell, s. Willard T. and Ida A., May 22, 1894. MEADOWS, Mary Jane, d. John and Agnes, April 22, 1866. MEAKIN, , d. Dennis H. and Cather- ine, May 29, 1893. MEE, Albert Robert, s. John and Harriet, Aug. 30, 1860. Cardina Augusta, d. John and Harriet, April 9, 1855. Ernest Leon, s. George and Sarah H., Aug. 1, 1877. In Worcester. Florence Gertrude, d. Geo. H. and Sarah, July 30, 1881. Herbert H., s. George H. and Sarah, July 23, 1873. Walter Sutcliffe, s. George H. and Sarah Anna, March 27, 1880. William, s. William and Mary Jane, Nov. 11, 1871. William Edwin, s. John W. and Mary, March 22, 1861. MEEDER, Grace Wilbur, d. Samuel H. and Mary, May 14, 1865. MELCER, Ottelia, d. Louis and Alorsia, Sept. 5, 1890. MENARD, Albert Victor, s. Alphonse and Sarah, May 21, 1893. Antoine, s. Napoleon and Rose, Feb. 10, 1887. Charles Francis, s. Arthur J. and Mary A., Aug. 24, 1895. George Napoleon, s. Magloire and Christine, Nov. 26, 1892. Joseph A., s. Joseph and Elvina, Oct. 10, 1892. Mary Eva, d. Arthur J. and Mary A., May 3, 1899. Mary Laurietta, d. Arthur and Mary, Jan. 22, 1897. MENOSH, Louis Delore, s. Delore and Lionie, Jan. 24, 1S96. MERCHANT, Mary A., d. Demos and Angel- ine, Oct. 21, 1884. MERRIAM, Arthur Fitzroy, s. Fred H. and Martha A., July 1, 1873. Beulah Amanda, d. Henry T. and Hattie M., Jan. 10, 1882. Clare Yetta, d. Fred H. C. and Jennie B., Oct. 18, 1888. Francis E. W., s. Fred H. C. and Jennie B., May 9, 1890. Lilla A., d. Henry T. and Harriet W., Oct. 19, 1883. MERR1GAN, Catherine, d. Robert and Bridget, Feb. 24, 1857. David, s. Robert and Bridget, May 17, 1865. Margaret, d. Robert and Bridget, May 22, 1860. Mary, d. Robert and Bridget, Oct. 22, 1858. Robert, s. Robert and Bridget, Sept. 22, 1870. Thomas, s. Robert and Bridget, May 31, 1855. William, s. Robert and Bridget, April 8, 1867. William, s. Robert and Bridget, March 27, 1862. MERCIER, Eva Albena, d. Napoleon and Mal- vina, Sept. 20, 1895. In West Warren. Odina, d. Napoleon and Melvina, April 20, 1897. MERSIA, Alexander, s. Clifford and Augusta, May 27, 1883. MERSIER, Alphonsine D., d. Zoel and Eme- lienne, April 1, 1898. MESSIER, Leo, s. Leo and Georgianna, Feb. 6, 18S9. Lilian A. G., d. Zoel and Emeliema, May 18, 1896. Wilfred Oscar, s. Marcel and Georgianna, April 9, 1897. METCALF, Albena, d. Frank and Delia, Feb. 8, 1885. Frank, s. Christopher and Julia, July 5, 1886. METIYER, Charles, s. Christopher and Julia, Dec. 17, 1876. METIVIER, Emma, d. Exavier and Delia, Feb. 27, 1890. Joseph, s. Christopher and Julia, Jan. 23, 1892. Lena, d. Christopher and Julia, April 24, 1893. MEYER, Mary Agnes, d. Ernest and Margaret, Aug. 6, 1894. BIRTHS 655 MIDDLEMAS, Geo. Thomas, s. George E. and Alice A., Dec. 30, L887. Raymond L., s. George E. and Alice A., June 18, 1S89. MILES, Frank Willard, 8. Prank C. and Elvira, E., Jan. 2:;. 1874. In Grantville. Henrv Patch, 8. C. R. and Harriett S., July 14, L854. MILETTE, Joseph X. \., s. Napoleon and .Marie 1.., May 27, 1893. MILLEHAN, Michael, s. Thomas and Mary, Aug. 3, 1860. MILLER, Agnea Ann, d. Thomas and Agnes, Auk. 12, 1852. Arthur John, s. Thomas and Agnes, Jan. 2C, 1857. Emma, d. Gustavus and Elizabeth, Nov. 26, L873. Ephraim J., s. Wm. A. and Sabra S., Aug. 21, 1851. Frederick Gustav, s. Gustav and Elizabeth, July 17, 1875. Henry, s. Fred anil Clara, Dec. 5, 1898. Julia Jane, d. Thomas and Agnes, Oct. 31, 185 I. Lucius Herbert, s. Hansom R. and Martha 11., Sept. 26, 1874. Mary, d. Fred and Delia, June 5, 1S78. Walter Charles, s. Charles A. and Lena, Avig. 24, 1S93. , d. Fred and Hellena, Jan. 8, 1866, In Lewiston, Me. M1LLIET, Ida, d. Napoleon and Marv, Aug lti, 1891. MINER, Dora, d. Walter E. and Bertha, July 15, 1889. Exavier Adelard, s. Napoleon and Alphonsine, Feb. 18, 1890. George Napoleon, s. Napoleon and Rosa, Feb. 24, 1896. Lewis Arthur, s. Lewis A. and Evelina, Dec. 22, 1891. Lewis Napoleon, s. Lewis A. and Avelena, June 24, 1889. Louis, s. Napoleon and Rosa, April 10, 1887. Moses, s. Napoleon and Rose, March 13, 1885. Selina Delia, d. Lewis A. and Eveline, Sept. 7, 1887. Valerie Mary, d. Napoleon and Rosa, March 4, 1894. MINNIE, Alhena, d. Exavier and Margaret, March 25, 1874. Albena, d. Xavier and Margaret, April 1, I 873. Albena, d. Frank and Margaret, April 1. 1872. Alcule, s. Frank and Margaret, April 24, 1870. Amelia Eva, d. Alphonse and Sarah, Oct. 13, 1881. Amore, d. William and Delia, Jan. 8, 1879. Delia, d. Edmond and Louisa, March 31, 1886. Delia, d. Exavier ami Amelia, April 11, 1868. Deloras, d. Alphonse and Sarah, Aug. 20, L885. Edmond, s. Edmond and Louisa, July 4, 1880. Effie Eugenia, d. Alphonzo and Sarah, Nov. 3, 1887. Emma Jane, d. Alphonse and Sarah, March 26, 1889. Exavier, s. Frank and Margaret, Feb. 25, 1 s . 8. Exile, d. Edmond and Louisa, April 23, 1878. Fazena, s. William and Delia. March 2, 1881. George, s. Peter and Mary, Sept. 10, 1870. In Worcester. Ida C, d. Alfred and Sarah, Feb. 28, 1884. Joseph, s. Joseph and Jennie, Oct. 16 Joseph, s. Edmond and Louisa, July 15, 1887. Joseph, s. Frank and Margaret, Jan. Is, lsso. Joseph V., S. William and Delia, Dec. 16. 1882. Lector, s. William and Delia, Feb. 12, 1877. Marv Elizabeth, d. Alphonse and Sarah, July 13, 1880. Melvina, d. William and Delia, May is. 1875. Napoleon, a. Frank and Margaret, Dec. 11, 1881. Phi leas, s. Frank and Margaret, April 7, 1876. William, s. Almond and Louisa, Ann- 12, 1SN4. , ,1. Peter and Louisa, March 4, 1868. MINOR, Emma, d. Joseph and Lucy, April 18, 1863. Flora, d. Alexander and Esther, Aug. 22, 1880. John Win., s. John and Victoria, March 28, L874. lewis, s. John and Victoria. Jan. I. 1 s76. Rosa Jane, d. Napoleon and Rosa, Aug. 22, 1888. MIRFIN, Ellen, d. Joseph and Charlotte, April 4, 1S7H. Emma, d. Joseph and Charlotte, Jan. 25, 1875. Robert, s. Joseph and Charlotte, Dec. 22, 1877. MITCHEFF, Albena, d. Christopher and Julia, June 14, 1878. Alfred George, s. Christopher and Julia, June 21, 1899. Joseph Napoleon, s. Christopher and Julia, del. 22, 1889. Josephine, d. Christopher and Julia, Aug. 2, 1881. Julia, d. Christopher and Julia, Feb. 6, 1880. Lucy, d. Christopher and Julia, Feb. 2(1, 18S4. Rosa, d. Christopher and Julia, Aug. 16, 18S7. MITCHELL, Charles Henry, s. Alexander and Carrie, May IS, 189S. Frederic, s. Andrew W. and Susan A., April 20, 1863. John Arthur, s. Alexander and Carrie, June 12, 1888. , s. Cvriel and , Sept. 18, 1872. Ml TEW AY, Rosa, d. Lewis and Mary, July 6, 1853. MITIVERE, Francis, s. Lewis and , Sept. 6, 1855. MOLT, Ernest Russell, s. Augustus C. and Isabella R., July 13, 1882. Geo. Mallalieu, s. Herman J. and Alice J., Aug. 5, 1896. v C. and Amelia. Nov. S, Robert Nelson, s. Robert E. and Ida M., Jan. 25, 1893. MONAHAN, Ann E., d. Barnard and Olive A., Feb. 26, lv, l. MONQEON, Clifford, s. Clifford and Susan, . Dec. 7, 1887. MOODY, , s. Thomas and , MOONEY, Catherine I luretta, d. Thomas and Hattie, Dec. 13, 1888. Daniel Wm., s. Thomas II. and Esther, Aug. 26, 1886. eth Gertrude, d. Thomas and Esther, • 3, 1884. John D.. s. Thomas and Hattie, Sept. 1, 1895. ! .. s. Thomas 11. and Hattie, Jan. 13, 1891. MOORE, Alfred Francis, s. Edward J. and Lizzie, April 13, 1885. Barbara Leslie, d. Fred W. and Susan H., Dec. 30, L891. Caroline Augusta, d. John M. and Jane A., Julv 19, I860. -. Joseph and Mary, April 19, 1860. Joseph, s. Joseph and Mary, May 3, 1856. Julia F., d. Levi D. and Elisa A., April 4, 1850 656 HISTORY OF MILLBURY Lizzie, d. Edward J. and Elizabeth, Jan. 20, 1892. Mary J., d. John and Ann, March 25, 1850. Mary Ellen, d. Wm. and Ann, May 21, 1S66. Mary Loretta, d. Edward J. and Elizabeth, Sept. 22, 1886. Thomas, s. William and Ann, Feb. 26, 1885. MORAN, Edward Joseph, s. Francis and Ann, June 1, 1875. John Francis, s. Francis and Ann, Jan. 18, 1873. Mary Ann, d. Frank and Ann, July 7, 1872. MOREL. Joseph H. A., s. David and Sarah, May 4, 1892. MOREY, Clarence Frederick, s. Frederick A. and Emma J., Sept. 20, 1878. MORGAN, Daniel Francis (twin), s. John and Elizabeth, July 22, 1873. Emma Louise, d. Jasper and Louisa, April 1, 1863. Isabella, d. John and Elizabeth, Jan. 18, 1876. John Francis, s. Thomas and Mary, Mav 29, 1877. Mary, d. Thomas and Mary, Sept. 16, 1879. Peter Chas. (twin), s. John and Elizabeth, July 22, 1873. MARLOW, Felix, s. John and Louisa, Jan. 6, 1872. MORNING, Inez Nelson, d. Matthew and Marguerite, July 26, 1893. Martha, d. Matthew and Marguerite, Oct. 28, 1895. Matthew, s. Matthew and Margaret, Dec. 23, 1896. MOREARTV, Catherine, d. Michael J. and Catherine J., Nov. 10, 1872. Daniel, s. Timothy F. and Louisa, March 10, 1892. George, s. Timothy and Louisa, June 25, 1888. James, s. Michael and Catherine, July 19, 1874. James Jos., s. Michael and Catherine, March 31, 1876. Jane, d. Michael and Catherine, June 21, 1871. In Worcester. Jeremiah, s. Timothy F. and Louise, June 25, 18S7. Johanna, d. Timothy F. and Louisa, March 28, 1890. Mary, d. Timothy F. and Louisa, Feb. 20, 1895. MORLOW, Joseph, s. George and Margaret, Sept. 29, 1872. MORRILL, Beatrice, d. David and Sarah, Oct. 11, 1890. Damisk, s. Lewis and Julia, Aug. 12, 1867. Mary, d. Lewis and Mary, Feb. 17, 1876. Nellie Whiting, d. Charles H. and Emma A., Oct. 11, 1871. , s. Lewis, Jr., and Mary, March 19, 1878. MORRIS, Albert, s. Victor and Melinda, Sept. 1, 1SS6. In Northbridge. Alice, d. Patrick H. and Nellie F., March 17, 1877. Arthur, s. Bainbridge and Irene, Sept. 12, 1864. Bertha, d. Bainbridge and Irene, April 2, 1851. Charles Henry, s. Victor and Melanie, July 1, 1889. Hazel Irene, d. Arthur and Nellie M., Aug. 11, 1898. Norman, s. Bainbridge and Irene, April 3, 1858. Roy, s. Arthur and Nellie M., May 21, 1891. Wilfred, s. Victor and Milanie, March 7, 18S8. Wm. Francis, s. Patrick H. and Ellen, Aug. 27, 1879. -, s. Bainbridge and Irene, Nov. 4, -, a. Bainbridge and Irene, Sept. 4, 1854. MORRISETT, Joseph, s. Joseph and Exelda. July 21, 1878. MORRISON, George, s. Peter and Emily, Feb. 20, 1864. In Milford, Mass. MORRISSEY, James, s. John and Bridget, July 3, 1883. John Patrick, s. Patrick and Mary, March 24, 1864. Margaret, d. John and Bridget, Aug. 5, 1880. In Sutton. Mary Elizabeth, d. John and Bridget, May 27, 1866. Thomas, s. Patrick and Mary, Oct. 15, 1866. MORSE, Alice, d. Chauncy and Harriet E., Sept. 23, 1877. Alice, d. Nelson K. and Adra Ann, July 15, 1861. Anna Louise, d. Charles D. and Anna E., Aug. 22, 1870. Arthur, s. Nelson K. and Adraam, March 10, 1868. Carrie Adell, d. Nelson K. and Andream, April 29, 1870. Charles Henry, s. Charles D. and Annie E., Jan. 5, 1868. Clara Estella, d. Chauncy and Harriet E.. Dec. 21, 1871. Ernest Chandler, s. Chauncy and Harriet E., Aug. 16, 1S75. Frances W., d. Charles D. and Annie E., Dec. 11, 1865. James Alfred, s. James A. and Emma C, Aug. 12, 1S67. Josephine, d. Arthur F. and Mary E., June 12, 1850. Juliaette Frances, d. Arthur F. and Mary E., April 13, 1854. Mabel E., d. James A. and Emma C, May 9, 1873. Mary Eliza, d. Arthur F. and Mary E., June 18, 1852. Mary Lincoln, d. Chas. D. and Annie E., Jan. 17, 1873. Mildred.d. Charles H. and Amy, July 16, 1896. Robert Mattoon, s. Charles H. and Amy, Nov. 23, 1S92. Walter Dunton, s. James A. and Emma C, Sept. 15, 1869. Wilbur Allen, s. Gilbert and Hannah C, June 19, 1856. , s. John D. and , March 20, 1877. MORTON, Delia, d. George and Margaret, June 17, 1870. MOSHIER, George Wm., s. Silas and Priscilla, April 11, 1896. Silas, s. Silas and Priscilla, Jan. 19, 1885. MOSELEY, Bertie, d. Titus and Ellen A., July 1, 1898. MOULTON, W r aldo E., s. Frank E. and Maria, Aug. 28, 1872. MULAGAN, Cornelius Henry, s. John and Mary A., Jan. 21, 1877. In North Adams. MULCAHEY, Grace King, d. Thomas and Margaret, Sept. 28, 186S. Mary Ellen, d. Thomas and Margaret, Oct. 9, 1SC6. MULHANE, Agnes, d. Dennis and Mary, May 20, 1870. Dennis, Jr., s. Dennis and Julia, Jan. 21, 1862. John Joseph, s. Dennis and Marv, Sept. 27, 1S68. Mary, d. Dennis and Mary, Feb. 11, 1866. BIRTHS 657 MULLEN, John Joseph, s. John and Margaret, Julv 7, 1876. , d. Thomas J. and Jane A., Feb. 28, 1882. MULLENS, Sarah Agnes, d. Thomas and Annie, May 4, 1887. MULLIGAN, Mabel, d. John and Mary, Dec. 14, 1880. MULRAIN, Sarah Ann, d. James and Mary, Nov. 14, 1862. MULVEY, Mary Ann, d. J. P. and Bridget, Feb. 21,1876. In Lowell. MUNSEY, , d. Pline and Lucy, Nov. 25, 1884. MURDOCK, Lizzie Green, d. George T. and Abbie A.. Sept. 2, 1S57. Mildred, d. Leonard and Man,-, May 30, 1895. MURPH1NE, Ada Alice, d. Joseph and Char- lotte, Sept. 30, 1879. MURPHY, Annie, d. Bernard and Lizzie M., Aug. 22, 1888. Bartholomew, s. Bat. and Betsey, Aug. 24, 1862. Bartholomew, s. Wm. L. and Annie, July 14, 1893. Dennis, s. Bartholomew and Betsey, Dec. 4, 1860. Frank, s. John and Ann, March 8, 1858. Genevieve, d. Bernard and Lizzie, Aug. 14, 1896. Hannora, d. Richard and Mary, March 25, 1877. Henry, s. Thomas and Bridget, March 1, 1859. James, s. Thomas and Bridget, July 1, 1851. John, s. Richard and Mary, Sept. 28, 1874. John, s. Bartholomew and Betsey, Sept. 27, 1869. John Edward, s. John E. and Mary E., Nov. 7, 1895. Johannah Maria, d. Bartholomew and Betsey, Sept. 9, 1866. Lauretta E., d. Bernard and Lizzie M., Dec. 29, 1894. Margaret, d. Richard and Man.', June 15, 1879. Margaret, d. Richard and Mary, May 22, 1880. Mary Ann, d. Thomas and Bridget, Dec. 5, 1853. Mary, d. Michael H. and Julia, April 15, 1892. Patrick, s. Thomas and Bridget, March 23, 1862. Peter, s. Peter and Mary Ann, Nov. 26, 1863. Sarah, d. Thomas and Bridget, July 12, 1856. Thomas, s. Patrick and Catherine, July 21, 1864. William, s. Bartholomew and Betsey, Sept. 11, 1864. William, s. Michael H. and Julia, Nov. 15, 1893. Wm. Henry, s. Patrick and Man.-, May 10, 1858. , d. Richard and , March 26, 1872. MURRY, Emma, d. Abraham and Mary, Jan. 23, 1885. Lillian, d. Felix and Vina, Aug. 5, 1889. Victoria, d. Lewis and Victoria, March 17, 1876. In Worcester. , d. Lewis and Victoria, April 3, 1877. Mabel, d. Felix and Melvina, March 17, 1892. MYRO, Cora, d. Charles and Phillemene, April 9, 1882. NADOW, Alzada Georgianna, d. Edward anil Josephine, Jan. 31, 1878. NASH, Charles Watson, 8. Jacob W. and Marv Ann, July 9, 1853. Frank Sumner, s. Jacob and Mary Ann, July 7, 1857. Helen Maria, d. Jacob W. and Marv Ann, April 9, 1855. Jacob Watson, s. Jacob W. and Mary A., Feb. 27, 1S61. Samuel C, s. Samuel C. and Mary N., Oct. 6, L858. William Francis, s. Samuel C. and Mary, June 21, 1856. In Priuceton. , (i. J. W. and Maria. Dec. 8, 1851. , d. Jacob W. and Mary, April 7, 1859. NAUQHTON, Julia, d. Daniel and Elizabeth, March 13, 1870. Michael H., s. Wm. and Catherine, Sept. 11, 1857. NEDEAU, Eva, d. John and Agnes, Aug. 9, 1882. NEILER, George, s. George and Olive, Oct. 9, 1881. -, d. John and , NEDDO, May 18, 1870. NED DOW, Adaline, d. Rock and Margaret, Jan. 26, ix^i. Agnes, d. Rock and Maggie, Sept. 18, 1885. Eva Ann, d. John and Agnes, July 26, 1878. Josephine, d. Rock and Margaret, Feb. 6, 1879. In Worcester. NEFF, Amelia, d. Geo. J. and Augusta, Jan. 18, 1872. Annie, d. George J. and Ellen, Aug. 2, 1869. Augusta Chester, s. George J. and Augusta, April 4, 1881. Augustus Chas., s. Geo. J. and Augusta, April -'.', 1873. August Man', d. George J. and Augusta, April 15, 1875. Caroline, d. Geo. J. and Ellen, March 7, 1866. In Southbridge. Chester Fred, s. George J. and Augusta, April 26, 1879. Clarine, d. John H. and Mary L., March 17, 1894. Elizabeth Bertha (twin) , d. George J. and Ellen, Feb. 8, 1871. Elsie May, d. George J. and Augusta, April 30, 1890. Frances Ruth, d. George J. and Augusta, Oct. 2, 1891. Grover Cleveland, s. George J. and Augusta, April 21, 1S85. John Henry, s. George J. and Ellen, Nov. 22, 1867. John Harland, s. John H. and Mary L., Sept. 9, 1895. Laura Mav, d. George J. and Augusta, May 22, 1883. Lewis Richard Augustus (twin), s. George J. and Ellen, Feb. 8, 1871. Minnie M., d. George J. and Augusta, April 23, 1877. NELSON, Agnes M., d. James and Jane, Dec. 12, 1899. In Grafton. NEQUAT, Elizabeth, d. Gonzeau and Rose, Nov. 7, 1867. Seraphine, d. Gongier and Roselle, April 13, 1866. NEQUATT, Eliza, d. Josart and Rosa, Dec. 13, 1869. 42 658 HISTORY OF MILLBURY NEQUATTE, Mary Eda Carmelice, d. Gon- saque and Rose, Jan. 10, 1872. NEUDECK, Alma C, d. John and Lena, March 5, 1892. Hulda Lauretta, d. John H. and Lena A., May 19, 1889. Jennie, d. Henry J. and Lena, Aug. 5, 1884. NEWELL, Annie Ward, d. Henry E. and Lucy J., Nov. 18, 1864. NEWHALL, Martha Jane, d. Charles and Sarah, Aug. 29, 1852. Mary E., d. Charles and Sarah, Feb. 26, 1850. Willard E., s. Charles and Sarah, Jan. 11, 1856. NEWTON, Addie, d. Leonard and Louisa, Oct. 2, 1865. Charles A., s. Charles and Elizabeth, July 7, 1850. Florence Isabella, d. Charles T. and Isabella N., March 4, 1887. Earle Clifford, s. Charles T. and Isabella N., April 22, 1894. NICHOLS, Frank Herbert, s. Thaddeus L. and Selena, April 5, 1862. In Worcester. , s. Lewis and , April 8, 1866. NIC RETT, Elizabeth Bell, d. Horace J. and Sophia, Jan. 17, 1886. Josephine, d. Gonz. and Rosalee, Nov. 9, 1877. Joseph Horace, s. Horace J. and Sophia, Jan. 25, 1884. St. John Baptist, s. Gonz. and Rose, Jan. 15, 1874. NIELD, Rebecca L., d. Samuel and Lizzie, Dec. 9, 1870. Wm. Andrew, a. Samuel and Elizabeth, Sept. 12, 1874. NOE, Alfred, s. Richard and Agnes, Feb. 27, 1870. Alvina Florence, d. George and Mary L., June 18, 1893. In Worcester. Amelia (twin), d. Peter, Jr., and Margaret, Sept. 17, 1866. Andrew, s. Andrew and Mary, Feb. 1, 1880. Andrew, s. Andrew and Eliza, Oct. 28, 1859. In Sutton. Andrew, s. Joseph and Julia, Oct. 5, 1875. Charles, s. Joseph and Julia, Feb. 5, 1870. Charles, s. Richard and Agnes, Dec. 8, 1875. Delia, d. Andrew and Eliza, May 7, 1861. Dora Louise, d. Andrew and Madaline, Aug. 16, 1881. Elmira, d. Peter and Margaret, Sept. 6, 1870. Eva, d. Peter and Josephine, May 5, 1888. Exena, d. Andrew and Man.', Nov. 14, 1872. Flora Belle, d. Andrew and Mazaline, Sept. 29, 1884. George, s. Peter and Margaret, Sept. 20, 1864. George Henry, s. Andrew and Eliza, Jan. 8, 1863. Hattie Lillie, d. Andrew and Mazaline, July 10, 1889. Jennie Elizabeth, d. Peter and Amelia, Jan. 12, 1886. Joseph, s. Joseph and Julia, Sept. 25, 1866. Josephine, d. Andrew and Mary, Dec. 6, 1874. Josephine Florence, d. Peter and Josephine, Oct. 26, 1886. Josephine, d. Lewis and Amelia, Feb. 13, 1859. Julia, d. Peter and Margaret, Sept. 22, 1867. Lewis, s. Andrew and Mary, Feb. 8, 1877. Louisa, d. Peter and Margaret, May 20, 1861. Mabel, d. Peter C. and Josephine, Jan. 28, 1894. Margaret (twin), d. Peter, Jr., and Margaret, Sept. 17, 1866. Mary Adaline, d. Andrew and Mary, Aug. 18, 1870. Mary Alice, d. Richard and Ann, May 6, 1872. Mary Exelia, d. Richard and Agnes, July 23, 1873. Mary Jane, d. Joseph and Julia, Jan. 6, 1872. Mary Jane, d. Joseph and Julia, Jan. 7, 1872. Noah, d. Joseph and Julia, Oct. 15, 1873. Napoleon, s. Paul and Amelia, Dec. 21, 1884. Peter, s. Peter and Margaret, Oct. 17, 1859. Peter, s. Andrew and Mary, June 28, 1868. Peter Joseph, s. Peter and Josephine, Nov. 23, 1889. Resodor Jos., s. Paul and Amelia, Dec. 19, 1887. Rosanna, d. Peter and Margaret, Jan. 23, 1863. Salinda, d. Richard and Virginia, Sept. 1, 1866. Vic, s. Vic and Emily, Jan. 5, 1859. In Upton. , d. Richard and Agnes, Sept. 28, 1874. NOISIAUX, Amelia, d. Dustof and Mary, Sept. 24, 1880. NORCROSS, Charles Henry, s. Charles H. and Myra M., Feb. 14, 1866. Charles Lovejoy, s. George M. and Louise, May 24, 1896. NORDSTROM, Ingeborg E. C, d. Ernest and Elvira, Oct. 16, 1896. Oscar I. F., s. Ernest L. and Elvira, June 19, 1895. Henry, s. John H. and Maria J., Dec. 7, 1864. Mary Ann, d. John Wm. and Margaret, March 24, 1889. NORTON, Michael, s. Daniel P. and Elizabeth E., Aug. 8, 1868. Michael, s. Michael and Catherine, Oct. 3, 1867. , s. Christopher and Man', Jan. 2, 1860. NUNAN, John, s. Daniel and Margaret, Feb. 21, 1880. NUTTER, Florence I., d. Edward D. and Elizabeth, Aug. 21, 1875. Laura Louisa, d. Edward D. and Elizabeth, Oct. 19, 1873. NUTTING., Earle Alex,, s. Herbert W. and Caroline E., Aug. 26, 1882. Nellie Sophronia, d. Herbert W. and Carrie E., Nov. 3, 1887. Ralph Lombard, s. Herbert and Caroline, June 26, 1885. o OAKS, Ellen Augusta, d. Randall M. and Augusta, Oct. 19, 1856. OBLAIN, Peter, s. Felix and Mary A., July 2, 1858. In Woonsocket, R. I. OBRE, Edwidge, d. Moses and Libbie, Aug. 23, 1873. O'BRE, Frank, s. Frank and Lucinda, Aug. 8, 1871. O'BRIEN, Agnes, d. Cornelius and Margaret, July 31, 1888. Bridget, d. Perry and Mary, April 20, 1S82. Catherine, d. Cornelius and Margaret, April 29, 1886. Francis Nunan, s. Thomas N. and Mary A., Oct. 21, 1896. Frank, s. Martin and Bridget, March 17, 1860. In Uxbridge. George, s. John and Emily, Jan. 23, 1853. Johanna, d. Perry and Mary, Nov. 22, 1879. John, s. Patrick and Hannah, March 2, 1871. Julia, d. Cornelius and Margaret, April 22, 1884. Mary Bridget, d. Patrick and Hannah, June 25, 1872. BIRTHS 059 Mary Ellen, d. John and Johanna, June 1, 1869. In Chicopee. Mary (twin), d. Thomas and Ellen, Jan. 18, 1S67. Mary Florence, d. Thomas N. and Mary A., Feb. 8, 1S91. Michael, 9. Patrick and Hannah, Nov. 26, 1873. Michael (twin), s. Thomas and Ellen, Jan. 18, 1867. Morris Welsh, s. Thomas N. and Mary, Jan. 11, 1894. In Auburn. Rosanna Stacia, d. Perry and Mary, July 20, 1877. William, s. William and Ann, March 15, 1870. , d. Patrick and , June 23, 1872. O'CONNELL, Bridget Maria, d. Philip and Margaret, March 19, 1875. Dennis, s. Philip and Margaret, June 13, 1869. Eva, d. James and Mary A., Aug. 21, 1881. Lawrence (twin), s. Philip and Margaret, Nov. 26, 1877. Maurice Danl., s. Philip and Margaret, Aug. 14, 1885. Michael, s. Philip and Margaret, Sept. 8, 1871. Philip (twin), 3. Philip and Margaret, Nov. 26, 1877. Philip, s. Philip and Margaret, April 3, 1881. O'CONNER, James (twin), s. Philip and Mar- garet, Jan. 29, 1868. Johanna, d. Philip and Margaret, Sept. 8, 1872. John (twin), s. Philip and Margaret, Jan. 29, 1868. Mary Agnes, d. Daniel and Catherine, Aug. 5, 1865. In Worcester. O'CONNOR, Catherine, d. Patrick and Martha, April 15, 1856. Edward Francis, s. Patrick J. and Margaret, May 25, 1896. John Joseph, s. Patrick and Margaret, Aug. 25, 1890. Mary, d. Patrick and Margaret, April 23, 1854. Patrick Henry, s. Patrick J. and Margaret, Oct. 25, 1893. Rose A., d. Patrick J. and Margaret, July 29, 1898. Thomas, a. Jeremiah and Catherine, Feb. 8, 1856. William Henry, s. Wm. and Mary, Oct. 5, 1866. Wm. M., s. Patrick J. and Margaret, July 11, 1892. ODLUM, Ernest Sumner, s. John and Etta M., May 13, 1889. Walter Irving, s. John and Etta M., July 8, 1884. O'DONALD, James, s. John and Esther, Dec. 28, 1894. O'DONNELL, Hannora, d. Michael and Ann, Sept. 21, 1875. O'DOWDE, Michael, s. Thomas and Cather- ine, Oct. 6, 1854. OGDEN, Harold Fred, s. Frederick and Josephine, Jan. 21, 1886. Leopold Earl, s. Frederick and Josephine Oct. 26, 1888. O' H A R E, , d. Lawrence and June 4, 1860. O'HARRA, Charles, s. Barney and Margaret Oct. 22, 1853. O'HEARN, John M., s. Michael and Mary Feb. 18, 1883. O'HERRIN, ,d. John and July 6, 1850. O'KEEFE, Catherine Theresa, d. John J. and Ella G., Oct. 30, 1S93. In Worcester. Joanna, d. Dennis J. and Mary. Dec. 22, 1S73. Mary, d. Dennis J. and Mary, May 29, 1872. O'KEEFFE, Elizabeth, d. Dennis and Eliza- beth, Aug. 26, 1878. O'LEARY, Anthoney, s. Cornelius and Eliza- beth, Oct. 23, 1880. Edward James, s. Cornelius and Betsey, July 23, 1883. Margaret, d. James and Mary Ann, March 14, 1872. In Southbridge. Marguerite, d. Dennis and Hannora, Nov. 1, 1898. Michael Thomas, s. Cornelius and Elizabeth, Aug. 29, 1876. Nellie, d. Dennis and Hannora, Aug. 10, 1893. Thomas, s. Cornelius and Elizabeth, Aug. 25, 1870. Timothy, s. Dennis and Nora, May 3, 1879. William, s. Cornelius and Elizabeth, Aug. 15, 1872. William Arthur, s. Dennis and Hanora, Feb. 26, 1896. , s. Dennis and Hannora, Feb. 6, 1881. OLDEN, Delia Ann, d. Patrick and Bridget, July 22, 1876. James Henry, s. Patrick and Bridget, Dec. 8, 1880. Theresa, d. Patrick and Bridget, Feb. 18, 1879. O'MEAR, John, s. Francis and Ann O., May 6, 1850. O'NEAL, John Wm., 8. John and Mary, Jan. 31, 1S92. Julia Ann, d. John and Mary. Dec. 15, 1856. O'NEIL, Catherine, d. James and Alice, Aug. 23, 1879. James, s. James and Alice, Aug. 21, 1881. Mary, d. Arthur and Catherine, June 3, 1880. Mary Ann, d. James and Alice, July 26, 1877. Rose, d. Arthur and Catherine, Aug. 18, 1882. ONTERO, Felix, s. Newell and Seraphine, May 10, 1865. ORANGE, Ellen, d. Oliver and Margaret, April 8, 1859. OSBARD, Julius, s. Olf and Sophia, July 31, 1886. O'SULLIVAN, Catherine, d. John D. and Catherine, April 6, 1876. James, s. John and Kate, Aug. 11, 1870. John, s. John and Catherine, June 6, 1873. OWEN, Charles Henry, s. Richard and Sarah, Sept. 15, 1860. James Thomas, s. Richard and Sarah, July 2, 1856. PAGE, Arthur, s. Henry and Louisa, Oct. 20, 1885. Dora, d. Henry and Louisa, Nov. 19, 1886. Fred, s. Anthoney and Margaret, Feb. 17, 1873. PAINE, Alice Maud, d. Geo. W. and Emma F., Oct. 17, 1893. Charles Henry, s. George W. and Emma, Dec. 5, 1897. George, s. George W. and Emma, Aug. 18, 1883. George Willard, s. Willard T. and Mary, March 9, 1855. Mabel Emma, d. George W. and Emma, June 22, 1885. Walter Melvin, a. George W. and Emma F., Dec. 14, 1887. -, s. Willard T. and Mary, July 12, 1856. -, d. Lorenzo and Abby A., Oct. 1, 1850. 660 HISTORY OF MILLBURY PALM, Ellen C, d. Gustavus and Matilda, April 3, 1882. Otto. s. Gustav and Matilda, Aug. 11, 1883. PAQUETTE, Albert, s. Agenard and Parmana, Feb. 22, 1899. -, d. Jerry and Kate, Oct. 11, 1880. PARA, Ella, d. Andrew and Susan, Mav 3, 1881. In Auburn. PARADIS, Alice, d. Frank and Mary, Aug. 29, 1871. In Worcester. Arthur, s. Peter C. and Josephine, June 21, 1884. Charles, s. Treffle and Laura, Feb. 10, 1896. Ernest C, s. Peter C. and Josephine, June 7, 1892. Freddie, s. Frank and Mary, Oct. 18, 1872. Gertrude E., d. Peter C. and Josephine, July 7, 1S95. Henry L. V., s. Peter C. and Josephine, Aug. 6, 1887. John Treffle, s. Treffle and Laura, Mav 28. 1898. John Baptist, s. Oliver G. and Lucy, June 4, 1890. Jos. Anthoney O., s. Peter C. and Josephine, March 2, 1897. Joseph A. A. (twin), s. Peter C. and Josephine, Jan. 28, 1890. Joseph Noah, s. Alfred and Lena, April 17, 1881. Lewis Philip, s. P. Celestine and Josephine, Sept. 9, 1879. Margaret M. A. (twin), d. Peter C. and Josephine, Jan. 28, 1890. Marie Malvena, d. Treffle and Laura, July 24, 1894. Ulderic, s. Trefle and Laura, Jan. 8, 1891. Wilfred Augustine, s. Peter C. and Josephine, Sept. 6, 1898. Willie, s. Alfred and Lena, July 12, 1884. PARAH, Delia Rosanna, d. George and Delena, June 29, 1889. Delina C., d. Alfred and Levina, June 21, 1895. PARANTO, Rosanna, d. Joseph and Agnes, March 1, 1878. PARENT, Albina,, d. Joseph and Marcella, Jan. 25, 1873. Eliza (twin), d. Joseph and Sarah, Nov. 15, 1874. Sarah (twin), d. Joseph and Sarah, Nov. 15, 1874. PARISEAU, Mary, d. Antoine and Louisa, June 8, 1869. In Sutton. PARK, Alice A., d. Hervey, Jr., and Amanda E., Sept. 21, 1863. Charles Willis, s. Hervey, Jr., and Amanda E., June 24, 1867. Christiana Maria, d. Alfred E. and Jane S., Feb. 10, 1875. Dorothy Lovell, d. Edwin H. and Nellie, May 29, 1893. In Worcester. Edwin H., s. Hervey, Jr., and Amanda, August 7, 1860. Eliza Ann, d. Hervey, Jr., and Amanda Nov. 6, 1858. Lucy M., d. Hervey, Jr., and Amanda E. Jan. 8, 1865. Mary E., d. Delano J. and Lydia, Oct. 8, 1851. Mary L., d. Hervey, Jr., and Amanda E., April 15, 1857. Willis Edgar, s. Frank H. and Mary F., June 18, 1877. , s. Henry, Jr., and Amanda, Dec. 29, 1855. PARKER, Ama Anna, d. John and Eunice, May 1, 1850. Charles Sumner, s. Sumner and Julia, April 9, Clara Ida, d. Wm. H. and Mary M., June 13. 1874. In Pittsfield. Emma F., d. Sumner R. and Julia A., July 17, Etta Maria, d. Sumner R. and Julia A., March 27, 1858. Francis Walter, s. Sumner R. and Julia A.. Jan. 22, 1868. Fred Walter, s. Sumner R. and Julia A., July 2. 1871. Leonore Elizabeth, d. Charles S. and Alice I.. May 3, 1885. Lewis, s. Lewis and Julia, Oct. 15, 1872. William Henry, s. Sumner R. and Julia A., Jan. 22, 1864. , s. R. A. and , July 12, 1893. PARM ENTER, , d. George and , Oct. 5, 1894. PAROULT, Joseph, s. Euclide and Clofer, Nov. 21, 1886. PARO, Elsie, d. Andrew and Susan, Sept. 2, 1882. Laura, d. Joseph and Anna, May 16, 1893. Mary Belle, d. George and Delina, Oct. 20, 1890. PARRA, Arsenie, s. Gilbert and Milanize, June 21, 1872. PARRANT, Peter, s. Peter and Sarah, Aug. 27, 1874. PARRO, William, s. Joseph and daffy, Feb. 8, 1889. PARSONS, Hattie Adelaide, d. Darius and Almira E., Oct. 19, 1861. PATCH, , d. Edwin and , Aug. 18, 1866. PATNARDE, Pierre, s. Pierre and Eliza, Aug. 4, 1867. PATNO, Mary Zilda, d. Joseph and Zilda, June 19, 1886. PATTERSON, William John, s. William and Sarah, April 25, 1871. PAUL, Albert M., s. Mitchel W. and Mary T., Sept. 14, 1860. In Hartford, Ct. Lilly May, d. Harry and Mary, June 11, 1882. Lilly May, d. Harry T. and Mary, June 9, 1883. Lottie, d. Harry T. and Marv, June 3, 1884. Mary E., d. Harry T. and Mary, June 28, 1887. Wm. Henry, s. Harry T. and Mary, Aug. 16, 1886. Wm. Taylor, s. Harry T. and Mary, July 16, 1891. PAYEA, Lillia, d. Frank and Mary, Dec. 26, 1877. PECHETT, Abner, s. Joseph and Josephine, May 5, 1870. PECHETTE, Chas. Exlaw, s. Joseph and Josephine, Oct. 20, 1883. PELKEY, Victoria, d. Alfred and Victoria, Oct. 29, 1870. PELKY, John, s. Peter and Mary, April 20, 1850. PELLITIER, Ira, s. Joseph and Emeline, Jan. 12, 1893. PELTIER, Marie R. L., d. Alphonse and Mary, . Sept. 24, 1896. PENDER, Emma Jane, d. James M. and Nancy, Feb. 12, 1871. Isabella, d. James M. and Nancy, Feb. 15, 1869. Jesse B., a. James L. and Sarah J., Jan. 15, 1878. BIRTHS 661 Mary Agnes, d. James M. and Nancy, April 6, 1867. Walter Monroe, s. James L. and Mary Jane, Jan. 31, 1861. PENNIMAN, Frederick L., s. Marcus F. and Sophia N., Oct. 20, 1853. PEON, Mary, d. Peter and Salenda, May 23, lMiS. Sarah, d. Peter and Sarah, Jan. 29, 1872. PEPIN, Joseph A. A., s. Adolph and Arzelia, Dec. 6, 1S89. PERAULT, Delima, d. Euclid and Clover, July 21, ls'.'l. PERAUX, Joseph, s. Paul and Josephine, April 2, 1857. PERCIVAL, Arthur Wm., s. Charles and Arminda, Jan. 25, 1873. PEREUT, Armidos, s. Joab J. and Josephine, July 20, 1899. PERKINS, Ora Avelegin, d. John and Victoria, July 31, 1S99. Walter, s. James E. and Delia, July 11, 18S6. PERO, Anna, d. Andrew and Susanna, May 25, 1891. Arthur, s. Andrew and Susan, Jan. 27, 1SS5. David Emory, s. David and Lucy, Nov. 14, 1899. In Webster. George, s. Andrew and Susan, Aug. 27, 1887. Joseph Henry, s. Joseph and Anna F., Feb. 18, 1895. Melena, d. Andrew and Susan, Jan. 28, 1890. PERON, Emma, d. Peter and Sarah, Nov. 11, 1878. Rosalee, d. Peter and Sarah, Oct. 24, 1875. PERRAS, Arthur, s. Louis and Amanda, .May 31, 1894. Flossie Eva, d. Alphonse and Valerie, Jan. 12, 1894. PERREN, Amelia, d. Peter and Edwidge, July 4, 1874. PERRO, Rosanna, d. Frank and Sophia, Jan. 4, 1889. Marie Lovina, d. Alfred and Lavina, April 12, 1892. PERRON, Frederick, s. Peter and Sarah, Jan. 15, 1877. Theodore, s. Peter and Edvige, Feb. 28, 1871. PEROT, Almira, d. Peter and Victoria, Jan. 12, 1868. Almira, d. Peter and Victoria, June 15, 1866. Fildeo, s. Oliver and Sophia, Oct. 30, 1864. Joseph, s. Peter and Mary, May 25, 1S55. PEROTE, Moranna, d. Oliver and Augusta, Jan. 14, 1863. PEROTT, Amanda, d. Peter and Victoria, Sept. 9, 1869. Amanda, d. Peter and Victoria, Nov. 15, 1874. Arthur Napoleon, s. Peter, Jr. and Rosa, Oct. 9, 1889. Bernadedt, d. Samuel and Emma, April 11, 188S. Blanch Evelyn, d. Henry and Josephine, Feb. 22, 1891. Joseph Napoleon, s. Henrv and Josephine, April 28, 1884. Josephine, d. Oliver and Augusta, April 26, 1867. Walter Henry, s. Henry and Josephine, July 24, 1882. William Henry, s. Peter and Victoria, April 7, 1877. PEROTTE, Delor, s. Peter, Jr. and Rosa, Feb. 8, 1893. Samuel, 8. Samuel and Emma, Feb. 21, 1887. PERREN, Napoleon, a. Peter and Elvidgo, Sept. 16, ls7.'. PERRIN, Spohia Augusta, d. Prosper and Addis, July 3, 1S56. PERRON, George, s. Peter and Louisa, July 27, 1869. Rosanna, d. Globe and Marcilla, July 8, 1869. PERROT, Lillian Ida, d. Henry and Josephine, Aug. 17, 1878. Mai , d. Peter and Victoria, Jan. 8, 1871. PERROTT, Napoleon Ernest, s. Peter, Jr., and Rosa, Aug. 25, 1 - Rosanna Ora, d. Peter and Rosa, Nov. 28, L899. PERROTTE, Mary Eva, d. Peter.Jr., and Rosa- lie, Aug. 21, 1894. Mary Eva, d. Peter and Rosie, Jan. 5, 1S91. PERRY, Amelia, d. Eli and Eliza, Feb. 9, 1887 Arthur Hector, s. Eli and Rosana, Jan. 18, L899. Heal nee Auroro, d. Lewis and Melvina, Sept. 3, L898. Charles A., s. Stephen ami Jane, July 15, 1858. Charles Hall, s. George A. and Sarah J., April 3, 1856. Ella .Maria, d. Benjamin and Mary Ann, June 26, 1855. Emma .lane, d. Stephen W. and Lydia J., Oct. 3, 1861. Florence, d. Joseph and Clara, Jan. 21, 1898. George Octave, s. Eli and Elodie, Aug. 21, 1893. Jesse Peter, s. Frank and Sophia, Aug. 28, 1SS6. Joseph Theadore, s. Joseph and Elizabeth, Aug. 28, 1856. Julia, d. Eli and Eliza, Oct. 4, 1S89. Lewis, s. Lewis and Melvina, Aug. 26, 1892. Marv Etta, d. George A. and Sarah J., Aug. 24, 1 N.V.I. , d. L. D. and , Aug. 4, 1873. , s. Stephen W. and Lvdia J., Nov. 22, 1S59. PETERS, Florence, d. Alexander F. and Duren, Jan. 17, 1880. Virginia, d. Alexander F. and Duran, Sept. 9, 1881. PETERSON, Henry A. T. (twin), s. Christer and Anna, Jan. 5, 1894. Thero A. C. (twin), d. Christer and Anna, Jan. 5, 1894. Thomas P., s. Christy and Annie, Feb. 14, 1 ->'.!_'. PETIT, Rosanna, d. John and Adelaide, Aug. 7, 1889. PHALAND, David, s. Morris and Eliza, Aug. 10, 1853. PHEAN, Mary Ann, d. William and Joanna, June, 1850. PHELPS, George Edwin, s. George and Laura, May 9, 1852. PHI BATE, Elsie, d. Francis and Eliza, July 4, 1870. PHILIBAT, Rosanna, d. Dolphas and Eliza- beth, July 3, 1889. PHILIBOT, OusimeA., s. Adelard and Emma, Sept. 12, 1888. PICHETTE, Joseph, s. Joseph and Josephine, May 29, 1868. Louis H., s. Joseph and Josephine, Aug. 3, 1885. PICKERING, Albert Victor, s. Richard and Sarah Jane, June 21. 1887. Alice Helena, d. Richard and Sarah J., May 21, 1873. 662 HISTORY OF MILLBURY George Samuel, 8. Richard and Sarah Jane, July 11, 1871. Richard E., s. Richard and Sarah, Nov. 6, 1883. PIERCE, Alfred J., s. Lewis T. and Mary E., July 27, 1855. Alice May, d. John W. and Kate, Sept. 23, 1876. Benjamin Franklin, s. Lewis T. and Mary E., Sept. 24, 1867. Calvin A., s. Abraham, Jr., and Sarah A., Sept. 2, 1860. Charles, s. Charles E. and Emma, July 9, 1S90. Charles Edward, s. Charles and Emma, March 8, 1894. Charles E., s. Charles and Emma, July 9, 1891. Charles Lawrence, s. Lewis T. and Marv E., Jan. 2, 1874. Clara Mabel, d. Charles and Emma, May 9, 1897. Edward F., s. Lewis T. and Mary E., Jan. 7, 1862. Emma Adella, d. Leander G. and Martha J., Sept. 22, 1856. Emma Snow, d. Lewis T. and Mary E., April 23, 1870. Flossie May, s. John A., Jr., and Susan A., May 12, 1886. George, s. Charles and Emma, July 29, 1895. George Hervey, s. Fred W. and Emma, July 3, 1883. Harry, s. Lewis T. and Mary E., Feb. 15, 1866. Harriette J., d. Leander G. and Martha J., Sept. 10, 1854. Hervey Cushman, s. John W. and Kate, July 23, 1881. Henry Francis, s. Lewis T. and Mary E., Sept. 29, 1864. Henrv Tvler, s. John W. and Kate, May 11, 1883. Julia E., d. Andreas W. and Mary Ann, Sept. 6, 1853. Leverett, s. Lewis T. and Mary E., Nov. 9, 1857. Lillian F., d. Abraham, Jr., and Sarah J., July 21, 1856. Mabel Edna, d. Herbert F. and Eva M., Jan. 12, 1899. Mabel Estella, d. John W. and Katie, March 10, 1874. Marv Adella, d. Lorenzo and Celia, Sept. 3, 1855. Walter Scott, s. Lewis T. and Mary E., Feb. 7, 1860. Walter Wm., s. Fred M. and S. Emma, Nov. 19, 1880. Wilber Leander, s. Lewis T. and Mary E., Sept. 1, 1876. Wilbur Arthur, s. Lewis T., and Mary E., Aug. 4, 1881. William Arthur, s. William and Eliza, April 15, 1899. Wm. Leander, s. Leander G. and Martha J., Feb. 9, 1853. , s. Lewis P. and Mary E., Nov. 22, 1852. PIGEON, Edward AdSlard, s. Edward and Louisa, Nov. 21, 1892. Wilfred, s. Edward and Louisa, Feb. 8, 1895. PIKE, Henrietta, d. Henry B. and Laura A., Oct. 22, 1854. , s. Geo. C. and Margaret, Nov. 1, 1858. , s. Henry B. and Laura A., Aug. 31, 1850. PILLING, John Henry, s. Henry and Hannah, March 8, 1856. PION, Aglai, d. Octave and Cordelia, Nov. 16, 1870. Rosanna, d. Peter and Salinda, March 7, 1870. PIPER, Ada E. (twin), d. J. Carnes and Adaline, May 28, 1881. Charles C. (twin), s. J. Carnes and Adaline, May 28, 1881. Joshua E., s. J. Carnes and Adaline, July 30, 1884. Mary Agnes, d. James and Mary, March 9, 1862. PITTS, Flora Louisa, d. D. Gilbert and Mary J., Aug. 18, 1862. Joseph Esek, s. Daniel G.and Mary J., Sept. 21, 1858. PLOMONDON, Leo Arthur, s. Oliver and Addie, Sept. 2, 1892. Margaret Minnie, d. Oliver and Ada, Nov. 7, 1890. PLANT, Joseph Alphonse, s. Napoleon and Melvina, Oct. 11, 1892. Napoleon Adolphus, s. Napoleon and Melvina, Sept. 11, 1894. Wm. Henry, s. Levi W. and Mary, June 28, 1882. In Worcester. PLATTE, Joseph F., s. James and Lydia, Aug. 14, 1854. Louisa, d. James and Lydia, Oct. 29, 1861. Lydia Ann, d. James and Lydia, Sept. 13, 1864. Sarah Helen, d. James and Lydia, March 23, 1856. Sophia, d. James and Lydia, Nov. 13, 1852. PLEUF, Geo. Edward, s. Lewis and Maria, June 15, 1878. Mary Eveline, d. Lewis and Maria, Aug. 10, 1875. PLEUFF, Eugene, d. Daniel and Sarah, March 10, 1890. Lucy, d. Lewis and Maria, June 27, 1891. PLOUDE, Jos. Alfred, s. Antoine and Euphre- mie, July 5, 1892. PLOUFFE, Hermine A., d. Lewis and Mary. Oct. 27, 1893. Joseph Eugene, s. Lewis and Maria, Jan. 12, 1895. PLUFF, Henry W. (twin), s. Lewis and Maria, Feb. 5, 1877. Lewis H. (twin), s. Lewis and Maria, Feb. 5, 1877. POIRRIER, , s. Anthoney and , Feb. 9, 1879. POLAND, Elmer Ellsworth, 8. Charles T. and Eliza, Nov. 20, 1861. Harry Addison, s. Addison B. and Fannie E., Aug. 21, 1876. Janette Augusta, d. Charles T. and Eliza, Aug. 11, 1864. In Holden. John, s. James and Ann, April 2, 1860. Lucy. d. Luther F. and Charlotte H., April 22, 1868. , d. Chas. T. and Eliza, Aug. 25, 1866. POLLIER, Mary Rosanna, d. Antoine and Katie, Oct. 31, 1877. Rosanna, d. Antoine and Delia, Dec. 19, 1873. PORTER, Edmund, s. Frank and Mary, July 3, 1873. Fred, s. Frank and Mary, Oct. 2, 1868. In Milford. Henry, s. Oliver and Mary, June 15, 1867. In 'Milford. Israel, s. Frank and Mary, June 10, 1877. Phileos, s. Frank and Mary, Nov. 21, 1870. William, s. Francis and Mary, Jan. 29, 1875. POTENSKY, Josephine, d. George and Mary, Nov. 14, 1894. BIRTHS 663 POTVAN, Delia York, d. Zavier and Mary, Sept. 28, 1862. POTVIN, Joseph, s. Frank and Mary, May 3, 1861. In Upton. POUPARD, Mary Josephine, d. Noah and Adolphine, Jan. 7, 1882. POWER, Edmond Joseph, s. Jeffry and Cath- erine, Jan. 3, 1868. John, s. Jeffry and Catherine, Aug. 11, 1869. Mary, d. James and Mary, August, 1869. POWERS, Agnes, d. James and Mary, Nov. 13, 1871. Albert, s. James M. and Jane, Sept. 16, 1S83. Alice, d. James and Mary, April 20, 1862. Bridget, d. William and Bridget, Nov. 15, 1877. Bridget (twin), d. Richard and Mary, Nov. 20, 1858. Catherine, d. Richard and Marv, Feb. 22, 1S57. Cora, d. James and Mary. Jan. 19, 1877. David, s. James and Mary, July 20, 1860. Ellen, d. Patrick W. and Catherine, June 1, 1872. Ellen, d. James and Mary, May 16, 1864. Frank Lincoln, s. Frank E. and Laura B., June 12, 1883. Geo. Francis, s. James and Mary, Aug. 2, 1883. Hiram Stevens, s. Frank E. and Laura B., Sept. 28, 1884. Isabella, d. David and Mary, Oct. 4, 1872. James, s. James and Mary, Jan. 8, 1867. Janette Lillian, d. David and Mary, March 26, 1863. John Joseph, s. James and Mary J., Julv 14, 1874. Leon Osgood, 8. David and Mary, April 1, 1866. Maria E., d. David and Mary, Aug. 7, 1870. Mary Ellen, d. David and Mary, Sept. 2, 1858. Marv (twin), d. Richard and Mary, Nov. 20, 1858. Nicholas, s. Jeffrey and Catherine, Feb. 3, 1866. Olive Agnes, d. David and Marv, Oct. 25, 1860. Paul, s. Richard and Mary, Feb. 11, 1861. Thomas Shereden, s. David and Mary, Oct. 15, 1868. William, s. William and Ellen, Feb. 1, 1852. William, s. James and Mary J., June 12, 1880. William David, s. David and Mary, Feb. 12, 1856. , d. William and Bridget, March 17, 1880. PRATT, Walter Stewart, s. Alvan S. and Mary T., May 9, 1873. In Worcester. PRAUX, Mary, d. Lewis and Julia, Aug. 7, 1870. PRAY, Cora Belle, d. John and Mary, Feb. 23, 1864. PRENTICE, Charles Francis, s. Daniel G. and Mary, May 13, 1856. Frederick Walter, s. Daniel G. and Mary C, March 23, 1859. Henry F., s. Daniel G. and Mary, June 28, 1861. PRENTISS, Alice Louisa, d. Charles F. and Ida E., Dec. 13, 1881. Laura Anna, d. Charles F. and Ida E., Feb. 28, 1880. PRESCOTT, Charles, s. Emerson B. and Eveline, April 20, 1874. Fred Warner, s. Emerson B. and Eva A., May 26, 1878. , s. Emerson B. and Eveline A., Nov. 15, 1875. PRICE, James, s. James and Nancy, March 24, I860. Isabelle, d. James and Nancy, Nov. 21, 1861. Lizzie Jane, d. John and Mary E., April 24, 1891. PROAL, Andrew Jackson, b. T. Jackson and Lucy, July 10, 1859. John, s. Jackson and Lucy, Feb. 7, 1858. Thomas Henry, s. Thomas J. and Lucy, July 3, 1861. William Malville, s. Thos. Jackson and Lucy, April 12, 1869. , s. Jackson and Lucy, Dec. 31, 1857. PROCTOR, Hannah Elizabeth, d. William L. and Sarah E., Dec. 18, 1889. Harold Buck, s. Wm. L. and Sarah E., Nov. 10, 1891. Richard Wm., s. William L. and Sarah E., Aug. 16, 1887. PROUDMAN, Annie Frances, d. Henry and Abby F., May 12, 1878. PROVOST, Alma Blanche, d. William and Victoria, Dec. 8, 1892. Mary Avelina, d. William G. and Victoria, Feb. 19. 1895. PRUE, Catherine, d. Laurent and Catherine A., Nov. 24, 1896. PRUNIER, Alfred, s. Alfred and Rosanna. June 14, 1896. PRYOR, George Crins, s. John W. and Clara M., Aug. 19, 1875. PURDY, John, s. Joseph and Hannah D., July 23, 1853. Joseph Morse, s. Mavnard and Adaline, Jan. 14, 1866. Marion, d. F. E. and F. E., July 2, 1896. PUTNAM, Adaline P., d. Maynard and Ada- line L., March 28, 1852. Arthur Lawson, s. Lawson and Sarah R., April IS, 1862. Fannie M., d. Geo. A. and Fannie, Nov. 6, 1873. Florence Antoinette, d. George A. and Fannie, Jan. 2, 1876. Florence Emogene, d. Maynard and Adaline L., Oct. 9, 1868. Harrv Wells, s. George A. and Fannie, Sept. 17, 1878. Herbert Wellington, s. Edwin C. and Maud L., July 29, 1899. Ralph Eugene, s. Frederick E. and Florence E., Aug. 10, 1899. Sarah Etta, d. Lawson and Sarah R., Aug. 7, 1864. Walter Albert, s. Albert M. and Sarah E., Oct. 26, 1871. Wilmot Scipio, s. Lawson and Martha M., Sept. 26, 1852. , d. George A. and H. Louise, Aug. 5, 1897. QUARTER, Joseph, s. Michael and Julia, Aug. 17, 1850. Villinees, d. Mitchel and Julia, June 24, 1864. QUINLAR, Milton Augustus, s. Augustus and Fannie E., Jan. 3, 1898. Warren Sylvester, 8. Augustus M. and Fannie E„ June 7, 1899. QU1NN, Ellen, d. Patrick and Mary, June 11, 1874. Martin, s. Patrick and Mary, May 1, 1866. Thomas, s. Patrick and Mary, Aug. 25, 1868. Thomas, s. Patrick and Mary, April 11, 1871. 664 HISTORY OF MILLBURY R RAMO, Frank, 8. Frank and Mary Jane, Sept. 19, 1808. Nelson, s. Francis and Susan, Jan. 7, 1855. RAM ON D, Julia, d. Francis and Susan, Feb. 17, 1853. RAND, Angeline, d. Calvin and Elizabeth, March 5, 1875. Calvin, s. Calvin H. and Elizabeth, Jan. 1, 1877. Charles Fred, s. Calvin and Elizabeth, May 10, 1884. George Richard, s. Calvin and Elizabeth, Feb. 23, 1879. Wm. Everett, s. Calvin and Elizabeth, March 30, 1886. RANSHAVV, John Henrv, s. Joseph and Cath- erine, Nov. 19, 1861. RANVILLE, Florence, d. Peter and Emma, Jan. 7, 1888. RATTEE, Marie Lydia (twin), d. Bartholomew and Rosalie, March 3, 1896. Stanislas (twin), s. Bartholomew and Rosalie, March 3, 1896. RATTEQAN, Catherine, d. Edward and , Jan. 8, 1869. RAWSON, Earle Herbert, s. Justin W. and Mary E., April 7, 1890. Jennie L., d. Wm. C. and Mary J., Feb. 20, 1874. RAY, -, Daniel and Cyntha, Aug. 16, 1855. RAYMOND, Arthur Abner, s. George and Rosa, Sept. 21, 1889. Flossie Bell, d. George and Rosa, Nov. 26, 18S6. George Francois, s. George F. and Rosanna, Jan. 9, 1891. Hattie May, d. George F. and Rosanna, Dec. 22, 1893. Joseph, s. Frank and Susan, Jan. 15, 1867. Nelson, s. Frank and Mary J., Sept. 7, 1866. READ, Blanche, d. Frederick K. and Saphronia, Oct. 24, 1894. Raymond, s. Fred R. and Elizabeth, Oct. 22, 1S97. REARDON, Johanna, d. Jeremiah and Han- nora, July 31, 1886. John Jos., s. Jeremiah and Nora, Dec. 15, 1887. REORDON, Katie V., d. Jeremiah and Han- nah, Dec. 18, 1891. Margaret Maria, d. Jeremiah and Hannora, May 23, 1S85. Mary Agnes, d. Jeremiah and Hannora, Sept. 12, 1889. ■ , d. John and Margaret, May 4, 1856. REDDING, Grace Woodbury, d. Wm. H. and Harriet, Nov. 15, 18S9. Stella A., d. Wm. H. and Minerva, Jan. 2, 1873. Wm. Chester, s. Wm. H. and Hattie, March 25, 1883. REDDY, Florence, d. John F. and Hannah, March 13, 1894. John Edward, s. John F. and Hannah, Dec. 14, 1895. REED, 22, 1877. -, s. Everett and Mary, Oct. REEVE, Dora, d. Prime and Helena, Nov. 11, 1874. REILEY, Joseph, s. John and Sarah A., Nov. 13, 1894. REILLY, John, s. William and Mary, May 11, 1883. Kate, d. Michael and Catherine, April 20, 1883. REILY, Thomas Patrick, s. Michael and Catherine, July 10, 1880. REMILLARD, Mary M. J., d. Henry and Amelia, Aug. 14, 1S97. REMINGTON, — June 29, 1867. -, d. Isaac and Polly, RENEAU, Malinda, d. Joseph and Julia, April 27, 1868. SeVerina, d. Richard and Agnes, June 15, 1868. RENO, Marguerite, d. Peter and Rose, July 4. 1893. RHODES, Ellen, d. Henry and Ellen, March 28, 1864. RICC HIS, Augustus, s. Augustus and Annie, Dec. 17, 1868. Edith Julia, d. Adolph and Ida, Feb. 13, 1881. Herman, s. Adolph and Ida, Oct. 4, 1883. Sadie, d. Adolph and Ida, Dec. 28, 1885. Walter Harold, s. Adolph and Ida, May 5, 1889. , d. Otto and Catherine, Jan. 19, 1S69. RICE, Alvah Floyd, s. Alvah J. and Ella, Deo. 12, 1881. Annie F., d. Alvah J. and Ellen G., July 18, 1872. Daisy Lucinda, d. Samuel and Eliza P., June 15, 1871. Emma Dulcena, d. Leonard and Dulcena S., April 25, 1861. Eva Maria, d. Alden and Sarah A., March 21, 1859. Frederick B., s. Leonard and Dulcena S., Feb. 5, 1856. Fredrick W., s. Alden and Sarah A., July 15, 1854. Georgette, d. George H. and Susan C, March 10, 1850. Henrietta Jane, d. Alden and Sarah A., Feb. 24, 1858. Henry H., s. Alden and Sarah A., Feb. 24. 1858. Irving Alvah, s. Alvah J. and Ellen G., June 7, 1878. John O., s. Michael and Margaret, Nov. 29, 1851. John, s. John and Catherine, July 11, 1858. Josiah Leonard, s. Leonard and Sarah J., Feb. 16, 1854. Lillian Estella, d. Leander P. and M. Jennie, Dec. 7, 1865. Lizzie Lee, d. Peter and Sarah E., Jan. 24, 1859. Louisa Maria, d. Leonard and Dulcena S., May 12, 1859. Mary Ann, d. Thomas and Ann, Aug. 4, 1858. Mary Jane, d. Barney and Bridget, Aug. 2. 1861. Ossian H., s. Samuel and Eliza, Nov. 27, 1868. Sarah, d. Barney and Bridget, March 4, 1859. , a. Alden and Sarah A., Sept. 12, 1856. , s. Frank and Charlotte, Dec. 6, 1858. RICHARDS, Alfred, s. David and Alphonzo, March 20, 1887. In Worcester. Annie Mary, d. Samuel P. and Lizzie, Dec. 8, 1899. Delia, d. Joseph and Delia, Sept. 21, 1S95. Herman Raoul, s. Joseph and Delia, April 3, 1898. Irene, d. Anton and Margaret, May 26, 1899. Joseph Emile, s. Joseph and Zelia, June 26, 1893. Mary Elizabeth, d. Anton and Marguerite, Feb. 8, 1898. In Worcester. BIRTHS 665 Mary Zelia, d. Zephirin and Eugenie, Nov. 15, 1896. Rosanna, d. David and Alphonsine, March 27, 1884, RICH, Channie Harrison, s. John S. and Maria, May S, 1871. Everett Stoekwell, s. John S. and Maria K., May 22, L877. Florence May, d. John S. and Maria R., May 31, 1881. Sadie Maria, d. John S. and Maria, Jan. 23, 1886. RICHARDSON, MarvE.,d. John B. and Marv u.. Sept. 11, 1850. Sarah E., d. John B. and Marv \V., Oct. 8, 1854. Winslow L., s. W. B. and Marv \\\, April 27, 1853. RICHMOND. Cora Mabel, d. James and Sarah , March 8, 1880. RILEY, Charles Clifford, s. Samuel A. and Catherine, Dec. 30, 1899. Mary Martha, d. Samuel A. and Catherine, April 1 1, 1897. Walter Joseph, s. Samuel A. and Catherine, Feb. 12, 1894. RING, Edith Lovell, d. David and Ellen F., June 12, 1872. Fannie Ellen, d. David and Nellie, May 3, 1883. , s. David and Nellie F., Feb. 20, 1880. RIORDAN, Julia Theresa, d. Jeremiah J. and Nora T., Oct. 6, 1S93. RIVERS, Adeline, d. Joseph and Sarah, Sept. 9, 1853. Alfred, s. Daniel and Margaret, Jan. 18, 1866. Delia, d. Andrew and Rosanna, Dec. 9, 1872. Fred John, s. Peter and Olivier, Aug. 4, 1880. Henry, s. Joseph and Delia, Jan. 20, 1880. Louisa, d. Daniel and Margaret, Dec. 1, 1863. Louisa Dorothy, d. Alfred and Josephine, Nov. 8, 1894. Mabel Louise, d. Daniel and Adaline, Sept. 4, 1S95. Margaret, d. Daniel and Margaret, June 25, 1859. Matilda, d. Peter and Mary, Oct. 17, 1872. Mary, d. Moses and Angeline, Sept. 7, 1855. Nelson, s. Joseph and Mary, Dec. 17, 1S75. Norman Leo, s. Daniel and "Adeline, April 14, 1899. Olive, d. Henry and Josephine, Feb. 13, 1883. , d. Henry and Josephine, April 21, 1881. ROACH, Agnes, d. John and Margaret, June 2, 1877. Blanche Madeline, d. Edward F. and Isabel, Aug. 22, 1893. In Uxbridge. Bridget E., d. John and Margaret, March 2, 1865. Bridget, d. Martin and Johanna, Aug. 20, 1868. David, s. Edward and Margaret, Nov. 10, 1859. David, s. Martin and Johannah, Jan. 3, 1864. Edward, s. John J. and Maggie M., Nov. 16, 1894. Edward Francis, s. John and Margaret, Feb. 21, 1869. Elizabeth, d. John and Margaret, Sept. 15, 1881. Emma Gertrude, d. John and Margaret, April 22, 1874. Eva Isabella, d. Edward F. and Isabella, June 2, 1889. In Uxbridge. ROACHE, Frederick A., s. John F. and Sarah P., Sept. 13, 1897. In Hinsdale. Hannah, d. John and Margaret, July 6, 1863. Hannorah, d. John and Margaret, March 22, 1862. Irene, d. Edward F. and Isabella, Aug. 3, 1896. Isabel, d. Edward F. and Isabel, Sept. 8, 1898. Win., s. John and Margaret, June 15, 1879. John J., s. John and Margaret, March 7, 1867. John, s. Edmond and Margaret, Sept. 30, 1862. Julia, d. Martin and Johanna, Oct. 8, 1870. • t Ellen, d. John and Margaret, April 2, 1871. Martin, B. Martin and Johanna. Jan. 31, 1872. Mary, d. John and Margaret, Jan. 22, 1861. Mary, d. Martin and Johannah, Sept. 12, 1866. Marv Agnes, d. John J. and M aggie, Julv 26, Mary R., d. Martin and Maggie, Oct. 4, 1897. Richard Francis, s. Edward and Isabel, Aug. 4, 1891. In Exbridge. Thomas, s. Edmond and Margaret, April 9, L861. ROBBINS, Ethel Winifred, d. George A. and Mary M., July 24, 1896. John C, s. John M. and Lydia A.. Aug. 30, 1858. ROBERT, Arthur C'has.. s. Charles and A, la- line, June 5, 1889. ROBERTS, Addlord, s. Edward and Celina- May 13, 1870. In Rutland. I)«>-i:i, d. Frank and Georgianna, March 28, 1884. Edward P., s. Thomas E. and Marv R., April S, 1862. James, s. John and Johanna, April 1, 1869. Josephine Delia, d. Arthur and Louisa, Dec. 2(1, 1887. Justine, d. Damasse and Murcline, Oct. 18, 1865. Marv Ann, d. John and Johanna, Sept. 20, 1870. Nellie Anna, d. Hiram P. and Anna A., Dec. 19, 1857. ROBERTSON, Frances Nellie, d. John C. and Hattie, April 5, 1897. John William, s. James and Alice, June 21, 1856. Methven, s. Methven and Euphemia, Sept. 1, 1856. ROBINSON, Emelaide, d. Edmond P. and Mabel, March 0, 1888. Martha Ann, d. James and Alice, June 1, 1854. ROCK, Frank, s. Andrew and Louise, July 23, 1873. ROCKS, Rosa, d. Oliver and Elizabeth, Dec. 4, 1853. ROCKWELL, Julia, d. Henry E. and Sarah J., Sept. 2(1, 1858. In I Abridge. Julius, s. Henry E.and Sarah J., March 3, 1860. ROCK WOOD, Charles Wm„ s. Charles P. and Violet, April ti, 1 Rosannah, d. Charles B. and Violet, Oct. 6, 1857. , s. Charles B. and Violet, Dec. 7, 1851. RODWELL, Elizabeth Ann, d. John and Elizabeth, March 10, 1888. ROGERS, Alice Maria, d. Samuel N. and Emma J., March 21, 1881. Florence Isabelle, d. Samuel N. and Emma J., Ma:.- 2'.*, 1872. Fred Simoson, s. Samuel N. and Emma J., Aug. 26, 1879. Mabel, d. Samuel N. and Emma J., June 9, 1876. Maria Maud, d. William and Mary Ann, March 4, 1888. 666 HISTORY OF MILLBURY M KLc?£?88i- Wi,,iam and Mary Ann - Sarah Maria, d. Harry N. and Georgia A. F., March 4, 1886. ' Wm ,oJ Ienry ' 8 - Wm - and Mar y Ann, Oct. 3, R ^ HAN u'o« • d - R obert , March 26, 1863. R( 1870' E " en ' d ' Augustus and Ellen . Jun e 12, R 3 L 1889° N ' J ° e ' S ' Wilson and Maria - D ec R mS^I 1853 eS ' S ' PeteF aDd Catherine . ■ , s. Peter and Martha, Sept. 28, 1856. ROOT, Ida Elizabeth, d. Willis and Louisa, June 5, 1885. ROOTE, Ralph James, s. Arthur M. and Grace, May 24, 1895. In Rowley. R SD 'NE, Edward, s. Edward and Mary A., June 18 f 1875. ROUSSEAU Mary A. L., d. Joseph and Azama, Nov. 19, 1899. R April 27°Ts95 ana ' d ' ISaaC and Victoria ' Evelina, d. Isaac and Victoria, Aug. 31, 1898 D^i/c i Saa ? a ?, d Vict o«a, July 19, 1892. ROWE, Bertha E., d. Lewis H. and Flora L Jan. 16, 1899. In Ashaway, R. I. *loretta . L.. d. James M. and Henrietta S., Aug. 11, 1862. R( ^ E ok' A d °Iphus, a- James and Francenah, May 20, 1874. R 28 ' i?93 PhlS ' S ' Henry and Rebecca, March EV 1892 eK !na ' d ' Joseph and D elvina, May 30, Felix, s. Fred and Josephine, March 26, 1886 Joseph, s. Henry and Rebecca, Aug. 2, 1895 V3& Arthur, 8 - Joseph and Delvina, Jan. 9, lo9o. Joseph Henry, s. Joseph and Delvina, May 5, RU ,P B £ RG ' • d - William and Edla M., May 18, 1898. R D e c 3L 19 H 1876 dWard ' S ' JuliUS and Ame,ia - Frank, s. Julius and Amelia, Aug. 28, 1872 Julius, s. Julius and Amelia, July 1, 1874 Otta, s. Julius and Amelia, July* 19, 187o! RUSH, Catherine, d. Thomas and Catherine. June 28, 1882. RUSSELL, Dominique B., s. Dominique and Mary, Dec. 20, 1894. Eh, s. Eli and Emily, July 11, 1888. ILmily, d. John and Emily, Dec. 29, 1886 JMorence, d. John and Emily, Jan. 14, 1885 * lorence Amanda, d. Marshall and Ella, April — — , 1898. Ge iS9't Henry ' 8 - Mar cial and Ella, Nov. 3, Henry, s. Henry and Amelia, July 25, 1868 Jennie, d. Levi and Sophia, Sept. 17, 1883. Ju ha, d. Marshall and Ella, April 27, 1896. Julia May, d. Marshall and Ella, Jan. 9, 1895 l^evi, s. Dominique and Mary, May 17, 1898. In Charlton. Maria Eva, d. Levi and Sophia, Jan. 10, 1887. Marshall, s. Marshall and Ella, Oct. 26, 1893 Napoleon, s. Eli and Emily, March 9, 1890. bophia, d. Levi and Sophia, Sept. 22, 1884. William, s. John and Emily, July 24, 18S3. — — — — , s. Marshall and Ella, Feb. 22, 1890. -, d. Minnix and Mary, Feb. 22, 1892. , d. Lewis and Angela, July 6, 1884. RUT , H ERF.ORD, Theodore H., a. A. Clayton and Eumce G., Oct. 17, 1887 ^'»yw»n RY D AN b A e da 2 B 0:"i e 86 d 7 Waterman M - and Mary A1 29 188 e i Phine ' d< F ° rbeS W - and Mary ' Dec - °Mfa SPSS- d - John J - and Mary s - Ed Mar C A h rm ^ y i89 d 2. Herbert A " "* Mary C - Ed 12! 1 l I 8 8 52 a ' d ' Marvin and Mai- y Ann, March ^oi^Teo™' s - Thomas and Mary - E Feb. 6? U 1886 * Herbert A> and Mary C - G TJb e ^wil: *' Herbert A - and Mary °- G Se ^arriSa S ' Waterman M - and M ary D., ^enfisV- Waterman M - and Mary - H T8 b 5 e t A *' S ' ^ illiam and Adaline, March 5, He j r an er 24 Ja i86 e 6' 8 ' H ° ra ° e H- and Malissa ' JU 26 1879 ' Waterman M - and Jan « E., Aug. ™ ary * . d ; ^ ohn and Ellen, Nov. 24, 1884 Mary Adaline, d. Waterman M. and Mary D March 14, 1859. M ?K« J ' P " d - John P - and Annie T., Feb. 19, lo/o. Susan Mary s Waterman M. and Mary D. April 24, 1876. William Waterman, s. Waterman M. and Mary D., Nov. 11, I860. * -, d. Waterman and Mary D., Feb. 4, s. James and -, June 28, 1862. 1864. RY * CR0F T ' n P has - Edwin, s. John and Alice. Aug. 4, 1876. Jesse M., s. John and Alice, April 18, 1870. RYDBERG, Charlotte, d. John and Johanna. Aug. 31, 1886. RYLEY, John William, s. Michael and Cather- ine, Dec. 20, 1876. SABIN, Charles Leonard, s. Alonzo and Sarah A., July 31, 1866. Hannah Louisa, d. George and Hannah P.. March 23, 1853. SALAWAY, Selina, d. Francis and Soph a, .Sept. 29, 1860. P Victoria, d. Victor and Rose, March 25, 1864. SAM M ON, Edward, s. James and Catherine, April 7, 1859. In Uxbridge. SANDERSON, William, s. William and Jane. March 13, 1865. SANTOM, Christian, s. Alexander and Clem- ence, July 26, 1870. Emily, d. Alexander and Sophia, Aug. 21, 1874 Joseph, s. Alexander and Sophia, Feb. 29, 1872! Louis, s. Alexander and Sophia, Aug. 13, 1876. Peter Clemence, s. Joseph C. and Alice, March SANVILLE, Mary, d. Arthur and Mary L.. Feb. 20, 1876. In Quincy. SAVERY, Edith Maria, d. Stephen A. and Georgianna, Feb. 28, 1868. SAVILLE, Charles, e. James and Grace, July 22, 1853. BIRTHS 667 SAWYER, Alphonse P., s. Samuel and Lucinda, Nov. 13, 1856. Edith Louise, d. Franklin B. and Ida A., Sept. 25, 1873. Emily Louise, d. Angelo L. and Mary A., June 23, 18G3. In Sutton. Freeman Henry, b. Frederic W. and Harriet, April 3, 1S66. Harry Norman, e. Franklin B. and Ida A., Aug. 10, 1871. Henry Herbert, s. Geo. O. and Maggie G., June 17, 1873. Lillie Jane, d. Frederick W. and Harriet, Oct. 11, 1S69. Minnie, d. Frederick W. and Hattie, Sept. 13, 1871. SAYLES, Dwight Madison, s. Irving B. and Amelia A., Feb. 16, 1870. Ethel, d. Irving B. and Amelia, Sept. 8, 1876. Georgianna, d. James M. and Ann E., April 21, 1857. Nelson Walling, s. Irving B. and Amelia, Nov. 19, 1871. , s. James M. and Ann E., Sept. 19, 1854. SCANLIN, Cornelius L., s. Thomas and Cath- erine, Sept. IS, 1850. Elizabeth, d. Thomas and Catherine, Jan. 14, 1859. John, s. Thomas and Ellen, Jan. 6, 1857. Mary Agnes, d. Thomas and Catherine, Julv 9, 1860. Willie, s. Thomas and Ellen, Aug. 5, 1855. SCANLON, Catherine, d. Thomas and Catherine, Jan. 17, 1854. Margaret, d. Thomas and Ellen, July 23, 1861. SCAN NELL, Mary Jane, d. Thomas J. and Mary, Nov. 29, 1876. Miles, s. John and Margaret, May 5, 1S99. , d. Thomas J. and Mary, Jan. 18, 1879. SCANNEL, Catherine, d. Thomas and Ellen, May 23, 1859. Catherine, d. Edward and Mary, June 2, 1870. Edward, s. Thomas and Ellen, Jan. 14, 1865. Thomas, s. Wm. and Delia, Oct. 9, 1884. Thomas, s. Thomas and Ellen, Feb. 22, 1867. SCARBOROUGH, Charles, s. Elias and Mar- tha, March 4. 1873. Francis B. t s. Elias and Martha, July 28, 1874. SCHOFIELD, Catherine Julia, d. Samuel C. and Kate, June 12, 1883. Samuel B., s. William and Sarah, Dec. 9, 1862. SCOTT, Archibald, s. Peter and Hannah, June 12, 1873. Flora Belle, d. James and Jane, May 25, 1874. James Francis, s. James and Margaret, Dec. 28, 1868. Minnie Grace, d. Joseph and Nellie, Oct. 1, 1893. Nellie, d. Joseph and Nellie, July 22, 1896. Robert, a. James and Margaret, Feb. 14, 1867. SEAQRAVE, John Edward, s. Joseph and Sarah, June 13, 1873. SEAR, Maria, d. Peter and Delia, June 18, 1871. In Rutland. SEARLES, Edgar Lewis, s. Charles E. and Harriet, Aug. 21, 1888. Fred Swan, s. J. Henry and Ella F., Jan. 19, 1884. Harry Forbes, s. Charles E. and Hattie, Nov. 11, 1881. Henry Raymond, s. J. Henry and Ella F., Oct. 8, 1895. James Henry, s. David H. and Julia A., Sept. 11, 1857. Marguerite Louella, d. J. Henry and Ella P., Sept. 19, 1887. Walter Gilbert, s. Charles E. and Harriet E., Feb. 3, 1880. In Upton. , s. J. Henry and Ella F., Sept. 8, 1886. SEARS, Anna Moore, d. Nathan H. and I.uthera B., July 27, 1875. Nathan Walter, s. Nathan H. and Luthera B., Dec. 6, 1870. S EIDERS, Hattie Eveline, d. Alden R. and Mary A., May 10, 1S85. SEMARD, Henrv, s. John and Ezelda, July 9, 1887. SENEY, John, s. John and Delia, Aug. 24, 1879. , d. John and Delia, March 2, 1881. SEVERY, Wendall Augustus, s. Stephen A. and Georgianna, Oct. 12, 1869. SEWARD, Chas. Robert, s. Frank B. and Emma, June 3, 1890. Clarence Haskell, s. Frank B. and Emma C, Jan. 8, 1892. , s. Frank B. and Emma, Feb. 28, 1S88. SHABERT, Henry, s. John and Philomene, Sept. 15, 1881. SHACKELTON, Edward Francis, s. Edward and Mary, Feb. 12, 1875. George Henry, s. Edward and Mary E., July 19, 1882. Jennie, d. Edward and Mary E., Sept. 1, 1874. Mary, d. Edward and Man,', April 12, 1873. Theresa, d. Edward and Mary E., Nov. 3, 1888. Thomas Wm., s. Edward F. and Mary E., June 30, 1880. SHECKLETON, Bertha Agnes, d. Edward F. and Mary E., Aug. 9, 1886. Chas. Henry, s. Edward F. and Mary. Aug. 16, 1884. SHAM BO, John Lewis, s. Lewis and Emma, Dec. 29, 1894. Louis, s. Lewis and Emma, Jan. 28, 1895. Selinda, d. Frank and Susan, March 6, 1856. Zoah, d. Francis and Zoa, Dec. 17, 1S53. , s. Frank and Susan, Dec. 18, 1851. SHANNEHAN. Anna Stacia, d. William and Catherine, April 7, 1880. Catherine, d. William and Catherine, Feb. 21, 1875. Ellen, d. William and Catherine, Jan. 18, 1867. David, s. Edward and Bridget, Dec. 22, 1866. David, s. William and Catherine, March 28, 1860. Honnorah, d. Wm. and Catherine, Oct. 23, L863. Mary, d. William and Catherine, Jan. 1, 1862. Marv, d. William and Catherine, April 15, 1869. Patrick, s. Edmond and Bridget, Nov. 5, 1864. William, s. Edwin and Bridget, June 11, 1862. William, s. William and Catherine, Sept. 24, 1873. SHAN NET, Eliza, d. Lewis and Florence, Oct. 17, 1872. SHARBEE, Jos. Alex. Edory, s. Alex. Jr. and Alice, Jan. 25, 1872. SHARBY, Edward, s. Fred and Hannah, June 27, 1884. Rosa, d. John and Pelina, Aug. 14, 1887. William, s. William and Matilda, Oct. 16, 1879. SHARP, Daniel R., s. Joseph and Matilda, Sept. 6, 1854. 668 HISTORY OF MILLBURY SHARRON, Agnes Celina, d. Fred and Matilda, Oct. 2, 1894. Arthur Henry, a. Alphonse and Emily J . March 24, 1891. Arthur L. V. (see Shurn), s. Dennis and Sarah, Dec. 11, 1887. Augustus Julian, s. Joseph A. and Julia, Sept. Charles (see Shurn), s. Dennis and Sarah, Dec. 16, 1867. Cora, d. Henry and Amelia, Sept. 15, 1891. Cora Louisa, d. Alphonse and Emily J., Sept. Delia M., d. Alphonse and Emily J., May 14, Edward, s. Fred and Matilda, Jan. 20, 1888. Ethel Irene, d. Frank G. and Zoa, Sept. 23, Eva, d. Frank and Susan, Sept. 5, 1881. Eva Belle (see Shurn), d. Napoleon and Ida, Jan. 28, 1889. Flossie Mabel, d. Frank G. and Susan, March 8, 1896. Francis Henry, s. Joseph and Julia, Dec. 12, 1887. Frederick Lewis, s. Fred and Matilda, April 8, 1899. George, s. Frank and Susan, July 16, 1887. George Francis, s. Fred and Matilda, Mav 29 1S91. Henrietta Florence (see Shurn), d. Henry and Amelia, July 24, 1889. Henry, s. Dennis and Sarah, Jan. 20, 1873. Ida May, d. Thomas and Ida, May 5, 1887. Joseph Alfred, s. Alphonse and Emily, Aug. 31, Julia Emily, d. Alphonse and Emily J., June 18, 1884. Lena Josephine, d. Alphonse and Emily, Feb. 16, 1S87. Lillian Mabel, d. Frank and Louisa, Oct. 9. 1890. Loretta, d. Alfred and Matilda, Jan. 14, 1893. Marie Anita (see Shurn), d. Henrv and Norma, Dec. 6, 1893. In Sutton. Mary Esther, d. Alfred and Matilda, Dec. 27, 1889. Mary L. (see Shurren), d. Dennis and Sarah, March 20, 1871. Nellie Laura, d. Joseph and Julia, Dec. 24, 1S90. Victoria, d. Dennis and Matilda, May 7, 1862. In Grafton. Walter, s. Alphonse and Emily, Nov. 30, 1882. William, s. Frank and Louisa, Oct. 23, 1884. William (see Shurren), s. Dennis, Jr. and Sarah, Oct. 20, 1869. Wm. Dennis (see Shurn), s. Charles A. and Beaeie M., July 4, 1889. SHAVHAN, Mary, d. Michael and Marv, Dec. 28, 1856. SHAW, Ellen, d. Levi and Mary, April 20, 1894. George E., s. Jefferson B. and Mary K., June 24, 1851. John Wm., s. John and Margaret, April 26, 1S75. Joseph, s. Joseph and Josephine, Dec. 8, 1868. Levi, s. John and Hannah, June 8, 1863. Loretta, d. Levi and Mary A., Nov. 2, 1891. Mary, d. Come and Ellen, May 10, 1873. Mary E., d. Jefferson B. and Mary A., April 9, 1850. Sarah Ann, d. John and Hannah, May 22, 1861. Simeon, s. Comas and Ellen, Feb. 24, 1876. Thomas W. B., s. Joseph and Anna, March 15. 1852. SHAY, Ellen, d. James and Mary, Oct. 24, 1S76. SHEA, Ann Maria, d. James and Mary, April 2, 1874. Edward, s. Michael and Emma, April 22, 1894. Edmund, s. Edmund and Mary, March 17, 1858. In Worcester. Ernest Francis, s. Michael and Emma, April Florence Isabel, d. Timothy and Annie M . June 3, 1898. Frederick, s. Michael W. and Emma E., Oct. 20, 1891. George Francis, s. James B. and Mary, April 6. 1895. J. Edward (twin), s. James B. and Marv, June 21, 1S96. John, s. James and Mary, March 26, 1879. Mildred Beatrice, d. James and Mary. April 2, 1898.. Wm. Timothy, s. James and Mary, July 4, 1882. (twin), s. James B. and Marv, June 21, 1896. SHEAHAN, John, s. Michael and Marv, Oct. 31, 1862. Michael, s. William and Anna, Oct. 10, 1863. SHEEHAN, Francis, s. Thomas and Ellen, June 20, 1875. Jeremiah, s. John and Derbora, April 13, 1868. Joanna, d. Maurice P. and Marv, Nov. 14, 1865. John, s. John and Ellen, Sept. 22, 1869. Mary Anna, d. Francis and Hannah, Aug. 20, 1870. William, s. William and Honnorah, Aug. 22, 1861. William, s. Michael and Mary, June 13, 1860. , d. John and Catherine, Sept. 12, 1881. SHEGQLETON, Hugh, s. Edward and Elizabeth, Aug. 29, 1852. SHEHAN, Anna, d. James and Catherine. Dec. 22, 1860. Anna Maria, d. William and Anna, April 11. 1874. Ellen, d. Michael and Mary, Sept. 20, 1866. Ellen, d. William and Ann, Jan. 14, 1858. John, s. Wm. and Hanora, Aug. 16, 1866. SHEPARD, Fred, s. John H. and Sarah A.. July 12, 1888. SHEPHERD, Lewis, s. Lewis and Philemene, Sept. 4, 1877. Matilda, d. Lewis and Phelomine, May 31, 1876. Wm. James, s. John H. and Sarah, April 6, 1887. SHEPHERDSON, Lewis Henry, s. Lewis B. and Margaret, March 6, 1859. SHERBEE, Fred, s. Fred and Johanna, June 9, 1883. SHERIDAN, Margaret Theresa, d. Patrick F. and Margaret, Aug. 7, 1878. Mary Ellen, d. Patrick and Margaret, Aug. 4, 1876. Patrick Henry, s. Patrick and Margaret, June 20, 1870. Roger, s. Patrick and Margaret, Nov. 15, 1880. Wm. Henry, s. Patrick and Margaret, July 1, 1874. SHERMAN, Arthur Leslie, s. Daniel A. and Isabella G., July 13, 1864 SHERWOOD, Annie Mabel, d. Theodore and Ella C, Aug. 2, 1885. SHIRLEY, George, s. John and M , June 24, 1865. BIRTHS 669 SHURN (Sharron), Arthur L. V., s. Dennis and Sarah, Dec. 11, 1887. Charles (see Sharron), s. Dennis and Sarah, Dec. 16, L867. Eva Belle (see Sharron), d. Napoleon and Ida, Jan. 28, 1889. Henrietta Florence (see Sharron), d. Henry and Amelia, July 24, 1889. Marie Anita (see Sharron), d. Henrv and Norma, Dec. 6, 1893. In Sutton. Wm. Dennis (see Sharron,) s. Charles A. and Bessie M., July 4, 1889. SHURREN, Marv L. (see Sharron), d. Dennis and Sarah, March 20, 1871. William (see Sharron), s. Dennis, Jr. and Sarah, Oct. 20, 1869. SHURTLIFFE, Jane Ellis, d. William and Sarah, June 25, 1855. SIBLEY, Clover, d. Frank and Marv E., April 25, 1875. Florence G., d. Darius B. and Rebecca, Sept. 1, 1860. Xorns Rhodes, s. Wm. and Catherine, June 8, 1883. Oscar K., s. William and Catherine, March 1, 1885. Sarah E., d. Palmer and Mary E., Oct. 14, 1855. SIMARD, Arthur, s. Jean B. and Exilda, Dec. 12, 1896. Hector, s. Jean B. and Exilda, Aug. 20, 1891. Marguerite, d. Jean B. and Exilda, Nov. 29, 1892. Marguerite F. I., d. Jean B. and Exilder, Aug. 2, 1895. SIMMONS, Charles Nelson, s. Horatio N. and Lucy F., June 4, 1858. Eliza A., d. Horatio N. and Lucy F., Julv 31, 1854. Frank Leroy, s. Charles N. and Ellen, April 1, 1883. Fred Nelson, s. Charles N. and Ellen W., Sept. 21, 1881. Geo. Edward, s. Charles N. and Ellen, Aug. 19, 1885. Jennie Luella, d. Charles G. and Sarah, Oct. 31, 1876. Lucy Emmaretta, d. Horatio N. and Lucy, Nov. 16, 1852. Sadie L., d. Charles G. and Sarah M., Oct. 6, 1875. Wm. Henrv, s. Charles N. and Ellen W., Oct. 19, 1888. Zetta May, d. Charles N. and Ellen M., Feb. 1, 1891. SIMPFENDORFER, Emma, d. Charles and Agatha, April 13, 1867. SIMPSON, Charles Henry, s. Wm. E. and Eva, Sept. 5, 1887. Charley, s. Joseph and Adaline, Sept. 4, 1877. Edward H., s. Joseph and Elizabeth, Jan. 23, 1870. Hermmor, d. Joseph and Adaline, Nov. 17, 1869. IrviDg, s. George and Emilv, Dec. 28, 1866. Mabel, d. Joseph, Jr. and Ellen, Oct. 24, 1884. Minnie May, d. Joseph, Jr. and Ellen, May 3, 1883. Maria Louisa, d. Joseph and Elizabeth, Jan. 11, 1868. Stephen Bvron, s. Bvron E. and Amanda, Aug. 22, 1895. Wm. Joseph, s. Win. E. and Eva, May 14, 1886. SINCLAIRE, Arline, d. Harry C. and Alice L., May 4, 1894. In Worcester. Iris, d. Harry C. and Alice L., Dec. 7, 1897. SIRVIS, Mary Alida, d. Napoleon and Delina, Sept. 23, 1895. SKELLEY, Matilda, d. John and Margaret, March 24, 1855. SKELLMAN, - Oct. 3, 1850. -, d. John B. and Mary, -, d. Samuel and Elizabeth, SKINNER, Robert Winthrop, a. Artemus H. and Julia C, Feb. 25, L870. , d. Artemus II. and Julia C, Feb. 11, L872. SLATER, Au K . 1. 1870. SLOCOMB, Gladys, d. Edgar E. and Minnie, Dec. :,, 1897. W in. Edgar, s. Edgar E. and Minnie, April 13, L882. SLOCUM, Alice Jane, d. James W. and Nettie, Dee. 7, 1887. 1.1;. May, d. Aratus B. and Elizabeth G., April 5, is; I. Marion Louise, d. Aratus B. and Elizabi th G., Nov. 21, 1873. SMALL, Alice, d. Thomas and Nellie, Oct, 31, 1893. Charles Richard, s. Llewellyn and Maria, May 18, 1882. In Northbridge. Edmund, s. Lewellyn and Maria, Feb. 3, 1871. Effie bn, d. Llewellyn and Maria, April 8, l,s?7. Ella Louisa, d. Aaron P. and Louisa A., Nov. 9, 1858. Ellen 1 ranees, d. Lauellyn and Maria, Nov. 23, 1868. Ellen Frances, d. Llewellyn and Maria, June 26, 1875. Estella Elizabeth, d. James F. and Margaret, April 8, 1895. Flora Marguerite, d. Thomas and Ellen, July 4, 1895. James Hopkins, s. Llewellyn and Maria, April 7, 1873. Joseph LawTence, s. James and Maggie, Aug. 3, 1893. Llewellyn James, s. Llewellvn and Maria, Feb. 17, 18S0. Mary Porter, d. Samuel A. and Fidelia, June 26, 1867. Samuel Edmund, s. Samuel A. and Fidelia, March 11, 1865. Theodore A., s. Samuel Austin and Fidelia, Sept. 17, 1870. SMITH, Abbie, d. Patrick and Abby, March 28, 1S7'J. Ada May, d. Chas. H. and Lillie P., May 9, 1875. Annie, d. Hugh and Ann, July 8, 1S77. Annie Maria, d. Alpheus M. and Catherine, Feb. 12, 1854. Arthur Felix, s. Arthur V. and Emma L., Feb. 13, 1896. Bernard, s. Hugh and Ann, Mav 15, 1872. Bernard, 8. Patrick and Abby, Oct, 21, 1877. Carver H. W., s. Frank B. and Emma E., Dec. 22, 1890. Celia, d. Hugh and Ann, Sept, 3, 1869. 1. I 'at rick and Abbie, Julv 4, 1871. Charles i:., s. John F. and Harriet" E., Oct. 31, 1859. Charles Henry, s. Charles A. and Mary, Aug. 31, 1855. Charles Wm., s. Robert and Jane, Dec. 31, L871. In Worcester. Delor, s. Victor and Addine, Nov. 1, 1869. Edward, s. Fred and Matilda, Sept. 4, 1876. Effie Virginia, d. Frank B. and Emma E., Jan. 14, 1884. 670 HISTORY OF MILLBURY Eugenie Sophia, d. Ira N. and Doratha, Dec. 7, 1855. Eva, d. John W. and Annie M., June 9, 1892. Florence W., d. Walter E. and Lucy E., Sept. 8, 1894. Francis, a. Frank E. and Annie L., April 7, 1896. George Willis, 8. Frank B. and Emma E., Sept. 5, 1877. Grace, d. Thomas and Anna L., July 5, 1879. Harry Hicks, s. Harrv H. and Mary F., March 21, 1891. Henry Alfred, s. Alfred and Matilda, Jan. 3, 1S70. Hugh Henry, 8. Hugh and Ann, Sept. 7, 1881. James Francis, s. Hugh and Ann, Dec. 15, 1870. John, s. Patrick and Abbie, Oct. 20, 1874. John M., s. Alpheus M. and Catharine, April 28, 1851. Julia Esther, d. Owen and Julia, Jan. 19, 1876. Leveret, a. Nehemiah P. and Mary, April 20, 1852. Mabel Louisa, d. Frank and Emma, Nov. 21, 1874. Mary, d. Hugh and Ann, April 3, 1887. Mary, d. Victor and Adaline, Dec. 12, 1871. Marv Agnes, d. Patrick and Abby, Jan. 20, 1876. Mary Demorese, d. Alfred and Matilda, Dec. 13, 1870. Maud W., d. Charles H. and Lillian P., Aug. 3, 1871. Maurice W., s. Arthur V. and Emma L., Feb. 1, 1898. Michael, s. Owen and Hannah, Sept. 21, 1861. Michael, s. Patrick and Abbie, Nov. 13, 1872. Perley M., s. Ira M. and Dorothy, Aug. 2, 1850. Rosa, d. Hugh and Ann, June 10, 1879. Ross Elmer, s. John W. and Anna, Oct. 14, 1890. Sarah, d. Hugh and Ann, Oct. 23, 1883. Theresa, d. Thomas and Anna L., July 11, 1881. Thomas, s. Hugh and Ann, March 23, 1874. Thomas Henry, s. Henry B. and Elcay, Nov. 10, 1859. Walter, s. Patrick J. and Catherine R., Sept. 24, 1868. Walter Scott, s. Samuel and Esther, Mav 31, 1852. , d. Nehemiah P. and Mary H., Oct. 24, 1850. (twin), s. Lucius M. and Charlotte, Sept. 23, 1852. (twin), s. Lucius M. and Charlotte, Sept. 23, 1852. , — Frederic and Delia, July 8, 1872. -, s. Sylvester and Louisa, Dec. 29, 1857. -, s. Fred and Jan. 29, 1874. SN ELLIN Q, Grace Winifred, d. Chas. H. and Florence F., Oct. 12, 1880. Harry F., s. Chas. H. and Delia, Feb. 7, 1872. Harrv Leander, s. Charles H. and Florence F., Sept. 8, 1877. SNOW, Adeline, d. Joseph and Julia, June 17, 1866. Almira, d. John and Mary, Jan. 26, 1864. Amelia, d. Joseph and Victoria, May 23, 1869. Arthur Warren, s. Warren F. and Emily M., July 31, 1885. Emma, d. Joseph and Julia, Oct. 2, 1861. Francis, s. John and Gedie, Dec. 9, 1853. Frank, s. John and Delia, Feb. 2, 1878. Freddie, s. John and Mary, June 19, 1862. George Forester (twin), s. Buckley W. and Mary R., Feb. 13, 1853. Georgianna Frances (twin), d. Buckley W. and Mary R., Feb. 13, 1853. Henry Edward, s. Chas. E. and Sarah J., Aug. 21, 1867. Homer A., s. Wm. W. and Olive A., Aug. 29, 1850. Isabell, d. John and Mary, May 26, 1856. John, s. John and Mary, Sept. 26, 1860. Joseph, s. Oliver and Harriet, May 28, 1850. Leonora, d. Nelson and Matilda, Oct. 1, 1850. Lewis, a. Peter and Amelia, June 4, 1864. In Holden. Louise, d. John and Mary, Jan. 20, 1858. Mary, d. Oliver and Harriet, Nov. 24, 1864. Mary Jane, d. Oliver and Harriet, Sept. 19, 1866. Samuel, a. Peter and Matilda, Aug. 1, 1857. In Grafton. Theadore, 8. Joseph and Julia, Sept. 16, 1867. Theodore, s. William and Mary, June 26, 1870. William, s. Joseph and Julia, July 18, 1851. , d. Joseph, Jr., and Victoria, May 18, 1871. , d. William and Mary, June 1, 1872. SNOWLINQ,- -, s. William and - April 12, 1898. SNYDER, Catherine Elizabeth, d. Robert H. and Mary E., Aug. 3, 1894. SOBIEN, William Carl, s. Carl and Emma, July 24, 1893. SON, Joseph, a. Joseph and Julia, July 16, 1850. SOUCY, Eva, d. Joseph and Mary, July 6, 1887. Fred, s. Joseph and Mary, Nov. 30, 1888. SOUTHQATE, Delia, d. George A. and Mary B., Nov. 18, 1862. Robert, s. George A. and Mary B., April 20, 1861. SOVEY, Lewis, s. John and Matilda, Feb. 12, 1884. SPAULDING, Caroline R., d. Leonard and Sarah, Aug. 30, 1857. Charles, s. Leonard and Sarah, June 27, 1863. Edward, a. Leonard and Sarah A., March 6, 1855. Elizabeth, d. Leonard and Sarah A., Sept. 8, 1859. Leonard, s. Leonard and Sarah A., March 1, 1853. Ervilla M. (twin), d. Leonard and Sarah A., March 12, 1862. Irving March (twin), a. Leonard and Sarah A., March 12, 1862. SPEAR, Anna Rice, d. John M., Jr., and Jose- phine A., Dec. 2, 1858. Geo. Henry, s. Henry T. and Marion, Oct. 15, 18S3. SP1TZLE, John Henry, s. John H. and Matilda, July 17, 1875. SPRAQUE, Grace Celia, d. Joseph A. and Mary J., Aug. 29, 1895. Olive Delia, d. Joseph A. and Mary J., Feb. 28, 1897. SPRING, Bell Cora, d. Theodore and Lottie, Aug. 20, 1875. Charlea Napoleon, s. Napoleon and Minnie, July 4, 1880. In Worcester. Ella May, d. Theodore and Lottie, May 1, 1882. Emily, d. Lewis and Emily, May 5, 1855. Joseph, s. Lewis and Amelia, March 5, 1862. Joseph Napoleon, a. Lewis and Emily, Dec. 1, 1858. Lottie Emily, d. Theodore and Lottie, June 10, 1887. BIRTHS 071 Theodore, 8. Lewis and Emily, Jan. 24, 1857. William, s. Theodore and Lottie, Feb. 14, 1878. Wm. F., s. Lewis and Emily, Aug. 12, 1860. , s. Gilbert and , July, 1872. STEAD, d. Henry and Maria, July 13, 1863. STACY, Nettie Dora, d. Ernest and Alice, June 8, 1894. ST. AM AND, Edward, 3. Thomas and Dora, April 25, 1895. Rosanna, d. Joseph and Exilia, May 27, 1895. STANDLEY, James, s. James and Phebe, Aug. 11, 1886. STANDRING, Agnes Theresa, d. Robert and Eliza, Feb. 2, 1884. STANDRON, Robert Emmet, s. Robert and Eliza, Sept. 22, 1878. STANLEY, Thomas, s. John and Helen, Aug. 27, 1888. ST. ARM AND, Joseph D., s. Damase and Eudalie, Aug. 13, 1896. STEEL, James R., s. Richard and Susan G., Feb. 26, 1852. ST. GEORGE, Arthur, s. Martin and Eliza, Nov. 26, 1894. Franke, s. Oliver and Catharine, June 20, 1850. Fred, s. Martin and Eliza, Sept. 1, 1891. Joseph, s. John and Mary, Feb. 15, 1850. Joseph Eugene, s. Eugene and Adelaide, March 24, 1889. Levi, s. Lewis and Rosalee, Jan. 11, 1886. Maxime, s. Eugene and Adelaide, Sept. 26, 1892. Philip, s. Martin and Eliza, Oct. 1, 1893. Rose Anna, d. J. Eugene and Adelaide, July 3, 1897. Victor, s. Eugene and Adelaide, Nov. 11, 1894. Wm. Charles, s. Eugene and Adelaide, Mav 20, 1890. ST. GERMAIN, Alexina, d. Frank and Julia, March 14, 1887. Arthur A., s. William and Anna, Aug. 21, 1S87. Pierre, s. Joseph and Rosa, March 17, 1S85. Rosanna, d. Frank and Julia, Jan. 12, 1889. Victor, s. Frank and Julia, March 30, 1886. Wm. Henry, s. William and Anna, April 7, 1885. STEIN, Doris Anita, d. Daniel and Clara A., June 27, 1897. Harry Martin, 8. Daniel and Clara, Aug. 5, 1898. STEPHENSON, , d. William and Elizabeth, Jan. 13, 1881. STEVENSON, Allen, s. William and Elizabeth, Feb. 13, 1878. Ann Etta, d. Walter and Esther, Aug. 24, 1879. Robert, s. William and Elizabeth, July 26, 1879. , s. Henry and Emeline, June 28, 1856. , s. Charles and Clara, Oct. 14, 1879. STEWART, Bertha, d. Joseph R. and Ida, Nov. 20, 1895. In Saundersville. Charles Sumner, s. Perlin J. and Elizabeth J., July 26, 1865. Frank Artemus, s. J. Bvron and Mary L., Oct. 8, 1867. Marie Lilie, d. Reuben and Mary, June 9, 1889. STILLWELL, Adriene Emma, d. Allen G. and Laura Etta, Feb. 10, 1869. William Allen, s. Allen G. and Laura E., Nov. 7, 1871. ST. JOHN, , d. Lewis and , July, 1870. ST. MARTIN, Mary E., d. Henry and Merci- line, June 4, 1887. STOCKDALE, Charles, s. Charles and Del- phine, Aug. 14, 1895. Delia Alvina, d. Henry and Eliza, Aug. 11, 1888. Eva, d. Charles and Delphine, March 17, 1891. George, s. Henry and Eliza, Sept. 28, 1886. Mrlvina, d. Charles and Josephine, Mav 10, 1897. STOCKWELL, Anna Maria, d. Charles A. and Anna N., Feb. 24, 1856. Calvin, s. Sylvester A. and Emma, Sept. 25, 1870. Carl Herbert, s. Herbert and Ella F., Nov. 5, 1885. Chas. Lewis, s. Lewis H. and Nellie M., Jan. 14, 1879. Charlie Hall, s. Charles A. and Anna N., July 28, 1861. Fannie Marion, d. Sylvester A. and Emma I., July 14, 1873. Fanny Elizabeth, d. Israel and Mary, July 8, 1860. Fanny A., d. Sylvester and Fanny M., July 12, 1856. Flora, d. George R. and Mary, May 14, 1S61. Florence Nightingale, d. William B. and Mary E., May 23, 1892. Frank Pope, s. Rufus and Charlotte E., April 12, 1854. Inez Maria, d. Alonzo E. and Lizzie A., March 15, 1866. Iola Marion, d. Alonzo E. and Lizzie A., Jan. 15, 1868. Isaac Franklin, s. Charles and Sarah E., Feb. 16, 1875. In Sutton. Leona, d. Sylvester A. and Emma, May 1, 1869. Lewis Henrv, s. Sylvester and Fannv M., Nov. 29, 1853. Robert Jones, s. William H. and Sarah L., Oct. 27, 1875. Sirenia Henrietta, d. Rufus and Charlotte, Sept. 10, 1855. STOKES, Blanch C, d. Marston E. and Izzie E., Jan. 14, 1895. STONE, Charles, s. Henry B. and Elizabeth, May 9, 1859. Florence Estella, d. Albert N. and Martha J., Dec. 22, 1881. Frank Ernest, 3. Lewis and Martha, May 14, 1890. Fred Henrv, s. Albert M. and Martha J., Feb. 22, 1876. George Edward, s. William and Eliza, June 30, 1868. Irving H., s. Albert M. and Martha, March 10, 1874. Joseph, a. Augustus and Mary, Sept. 9, 1880. Joseph Edward, s. Edward and Esther, Jan. 4, 1877. Laura Eunice, d. Albert M. and Martha J., Oct. 20, 1S91. Mary Jane, d. Henry and Elizabeth, April 11, 1S61. Ralph Monroe, s. Albert M. and Martha, May 31, 1895. Theodore, s. Augustus and Mary, July 27, 1882. In Warren. , d. Alexander and , April 26, 1866. , d. Lewis and Venave, Feb. 24, 1863. ST. ONGE, 8. Alex, and March 18, 1872. STOTT, Charles Samuel, s. James and Eliza- beth, Jan. 20, 1861. 672 HISTORY OF MILLBURY STOWE, Cora Bigelow, d. Emery P. and Adelaide, Aug. 29, 1S67. Elsie Bigelow, d. George I. and Mary J., Dec. 31, 1877. George Burton, s. George I. and Mary J., Feb. 16, 1876. George Ithamer, s. Ithamer and Lucy B., Feb. 22, 1853. Harry, s. Amory P. and Adalaide, July 20, 1871. Irving Leslie, s. George I. and Mary J., Dec. 26, 1892. Lovell, s. Ithamer and Lucy B., Sept. 4, 1856. Nellie Maud, d. George I. and Mary J., Feb. 27, 1883. Oscar Henry, s. George I. and Mary J., March 25, 1881. William Edgar, s. Edgar S. and Marjory, Jan. 21, 1893. STRATFORD, Eva, d. Theodore and Lottie, May 24, 1892. John, s. John and Emily, April 4, 1890. STRATTON, Anna Augusta, d. George and Sarah A., July 14, 1856. Charlotte Sarah, d. George and Sarah A., May 31, 1861. Freemont, s. Josiah B. and Caroline A., March 1, 1857. Gertrude S., d. Wm. F. and Elizabeth, May 7, 1866. In Worcester. Mary Florence, d. George and Sarah, Nov. 25, 1863. Maud Louise, d. Geo. and Sarah Ann, June 28, 1872. Willis R., s. Roswell and Mary, Feb. 15, 1862. STROUT, Anna E., d. Samuel D. and Hannah E., Oct. 4, 1854. STRUTHERS, Alfred Luther, s. Wm. C. and Louisa F., Jan. 15, 1860. Annabell Martha, d. Wm. C. and Eliza. F., Sept. 24, 1863. Arthur J., s. Wm. C. and Eliza F., Dec. 2, 1864. Henry Albert, s. Wm. C. and Samantha, April 15 1855 Mary S., d. Wm. C. and Eliza F., May 10, 1858. William M., s. Wm. C. and Eliza F., Nov. 18, 1861. STURTEVANT, Frank Edward, s. Thomas H. and Sarah E., Oct. 26, 1861. SULLIVAN, Andrew, a. Jeremiah and Julia, Oct. 19, 1867. Anna, d. Cornelius and Mary, Nov. 3, 1876. Anna Maria, d. Jeremiah and Julia, Aug. 20, 1858. Annie L., d. Daniel and Julia, Feb. 11, 1857. Cornelius, s. Cornelius and Mary, Nov. 20, 1872. Cornelius, s. John and Johanna, Aug. 23, 1864. Daniel, s. John and Catherine, Dec. 3, 1867. Daniel Francis, s. Jeremiah and Julia, July 28, 1855. Ellen Frances, d. Jeremiah and Julia, Nov. 1, 1860. . _ . George Samuel, a. Jeremiah T. and Johanna, Dec. 27, 1881. Hannora, d. John D. and Catherine, July 16, 1865. Henry Arthur, a. Jeremiah T. and Johanna, May 2, 1886. John, s. John and Mary, May 15, 1872. In Worcester. Joseph, a. Jeremiah and Joanna, Feb. 7, 1878. Julia, d. Jeremiah T. and Joanna, Sept. 13, 1872. Julia, d. Cornelius and Mary, June 22, 1868. Julia Frances, d.Jerry and Julia, July 2, 1864. Maria Deborah, d. Jeremiah and Sarah, July 4, 1855. Margaret, d. Jeremiah and Mary, Sept. 15, 1859. Margaret Jane, d. Jerry and Julia, Feb. 19, 1866. Mary Ann, d. Cornelius and Mary, July 17, 1870. Mary Ann, d. Jeremiah and Julia, May 7, 1854. Patrick Joseph, a. Thomas J. and Catherine, April 14, 1897. Stephen, a. Jeremiah and Johanna, Oct. 8, 1870. Thomaa Francis, a. Thomaa and Catherine, Aug. 5, 1899. Thomas, s. Cornelius and Mary, Nov. 22, 1874. Thomas, a. Jeremiah and Joanna, Nov. 12, 1868. William, s. Jeremiah T. and Johannah, Deo. 7, 1874. SUMNER, Howard Edward, a. Edwin A. and Cleora, Oct. 4, 1869. Nellie Eva, d. Oraon S. and Margaret N., May 22, 1864. SUMPTER, Amelia, d. Frank and Victoria, Oct. 5, 1865. SUN STROM, Harry Edward, a. Carl O. and Hilma C, June 1, 1898. SUPPLE, Ellen, d. John J. and Mary, Aug. 6. 1899. SUTCLIFFE, Carrie May, d. James and Mary, March 9, 1867. Doria Holt, d. Jamea H. and Agnea W., March 24, 1898. George Henry, s. John and Sarah A., Nov. 28, 1869. Herbert Ralston, s. W. Herbert and Alice G., June 24, 1899. James Hugh, a. John and Sarah A., Oct. 29, 1867. In Lowell. John James, a. James and Isabella, May 8, 1861. Marv Estella, d. James and Mary, April 2, 1860. Mary Louisa, d. John and Sarah A., Feb. 24, 1872. Ralph Marshall, s. James H. and Agnes, Sept. 29, 1893. Robert, s. Wm. and Sarah, Feb. 15, 1858. SWALLOW, , s. Hobson and Hannah, Sept. 24, 1870. SWEENEY, Anna B., d. Frank and Susan, March 9, 1896. Edward, a. James and Mary, March 5, 1862. Eugene, s. James and Mary, Jan. 3, 1860. Eugene, a. Owen and Elizabeth, June 20, 1897. Harry Charles, s. Joseph and Emma, Dec. 26, 1896. James, s. Bernard and Elizabeth, Sept. 24, 1877 James, s. Edward J. and Annie, Jan. 9, 1882. James, a. Jamea and Mary, Jan. 7, 1857. James, a. Owen and Lizzie, March 16, 1889. Joannah, d. James and Mary, Feb. 10, 1855. John, s. Owen and Elizabeth, March 31, 1899. Mary, d. James and Mary, Aug. 16, 1861. Mary, d. Edward and Ann, July 1, 1880. William, s. Frank G. and Susan, Sept. 23, 1890. SWEET, Adel, d. Israel and Amelia, Nov. 10 1879 Arthur, s. Joseph and Emma, Aug. 29, 1895. Ethel Aurela, d. Elmer N. and Fanme E., Aug. 29, 1880. Israel, s. Israel and Amelia, Feb. 12, 1875. Lewis Leander (twin), a. Leander and Almira, Nov. 17, 1887. BIRTHS 673 Lilian Gertrude, d. N. Cleveland and Mahalah, Oct. 15, 1876. Marguerite Rosa, d. Joseph and Emma, Nov. 9, 1893. Mary Emma (twin), d. Leander and Almira, Nov. IS, 1887. Marv Jane, d. George and Mary, April 18, 18S7. Mederick, s. Israel and Emily, Jan. 18, 1870. Theodore, s. Joseph and Emma, Sept. 7, 1891. Walt r Jos., s. Joseph and Emma, April 28, 1889. William, s. William and Emily, Aug. 23, 1879. In Webster. Windlas, s. Israel and Amelia, March 17, 1873. SWEETLAN D, Frank L., s. Anthony and Eliza A., July 15, I860. Marv Ella, d. Anthoney B. and Eliza A., Sept. 15, 1S55. SWEETSER, Alice K., d. Henry W. and Mary E., June 28, 1876. Dora Mae, d. Henry W. and Mary E., April 1, 18S2. Frank Warren, s. Henry W. and Mary E., Jan. 15, 1873. Laura Woodford, d. Henry W. and Mary E., June 25, 1878. Ralph Warren, s. Henry W. and Mary E., June 2G, 1874. SWENSON, Hulda Emelia, d. Nela G. and Yeahanna, February, 1890. SYLVESTER, Frank Leonard, s. Leonard I. and Genevieve, Mav 4, 1896. Onisin, s. Onisin and Elizabeth, Dec. 29, 1866. -, s. Nelson and Adeline, June TACY, — 2, 1S60. TAFT, Florence Elizabeth, d. Nelson E. and Addie E., July 17, 1893. Grace, d. John and Helen, May 23, 1870. In Milford. Mary A., d. Nelson E. and Nellie P., Jan. 28, Martha Whiting, d. Nelson E. and Adaline A., Nov. 18, 1881. Ruth Belle, d. Elisha and Achsah J., April 18, 1868. TAG EN, Anna, d. William and Delia, July 1, 1881. TAILLEFER, Joseph S., s. Arthur and Malvina, July 29, 1894. , d. Mazaire and Mary, July 5, 1897. TA1LLEFOR, Joseph, s. Arthur and Malvina, April 22, 1896. TAILL1FER, Nellie, d. Nasaire and Marie, Dec. 2, 1895. TAINTER, Simon B., s. David and Eliza, April 6, 1S52. , s. Willard S. and Hannah, Nov. 10, 185S. TALBOT, Richard, s. Edward T. and Lilla A., Oct. 12, 1899. TAPLIN, Elwin Byron, s. Homer and Rose, Dec. 9, 1S>7. ■ , s. Homer and Rosa, Sept. 9, 1886. TARBOX, Helen I., d. Increase N. and Delia W., Dec. 26, 1854. TATRO, Adella, d. Moses and Josephine, July 7, 1886. Agnes, d. Moses and Josephine, Sept. 13, 1882. Clara, d. Moses and Josephine, June 14, 1884. Henry, s. Ephraim and Matilda, April 5, 1881. Joseph Hector, s. Moses and Josephine, Deo. 23, 1SSS. Marie Rose A., d. Moses and Josephine, Jan. 22, 1893. , 8. Lewis and Susan, Sept. 25, 1881. TATTERSOLL, Mary, d. John and Elizabeth, Jan. 29, 1S55. TAN LOR, Agnes C, d. Thomas and Nancy A., April 29, 1850. Alice II., d. Leander C. and Nancy T., Aug. 26, 1862. Edmund Mills, s. Leander C. and Nancy T., Oct. 4, 1864. Elizabeth A., d. Charles and Catherine, April 26, 1854. Malvina, d. John and Matilda, July 23, 1878. Samuel I-.., s. Samuel and Maria, Dec. 10, 1860. Sarah IJlIen, d. Charles and Catherine, June 18, 1857. Rosanna, d. John and Matilda, April 10, 1876. William, s. John and Matilda, April 20, 1880. TEBO, Abner, s. Frank and Sophia, Aug. 19, 1884. Adaline, d. John and Margaret, Feb. 16, 1873. Adelard W. H., s. Alexander V. and Emma, June 10, 1S93. Alice, d. Oliver and Amelia, Aug. 4, 1878. In Grafton. Amelia, d. Alexander V. and Emma, July 20, 1S82. Amelia, d. Peter and Sophia, Jan. 6, 1873. Amos, s. Amos and Harriet, Feb. 24, 1854. Arthur, s. Charles T. and Eliza, Nov. 3, 1888. Cordelia, d. Peter and Sophia, April 29, 1N74. David, s. David and Josephine, Aug. 15, 1872. Edward, s. Oliver and Amelia, March 19, 1880. In Worcester. Eliza Adaline, d. Charles T. and Elizabeth, Dec. 15, 1889. Em ma Agnes, d. George and Sarah, Jan. 27, 1874. Eva Philomen, d. Alexander V. and Emma, May 30, 1888. In Worcester. Eveline Gladys, d. Henry and Rosa, Feb. 22, l.S'tlt. Francis Edward, s. Charles and Adaline, Oct. 24, 1880. Francis Lewis, 8. William and Sarah Jane, May 8, 1870. Henry, s. Alex and Sophia, Dec. 10, 1864. Henry, S. Henrv and Ellen, Feb. 27, 1877. Benry Leon, s. Charles and Ellen, Feb. 2, 1883. Ida Florence, d. Alexander V. and Emma, June 20, 1884. Joseph, s. Oliver and Josephine, May 14, 1874. Joseph Napoleon, s. John and Margaret, July 12, 1889. Joseph Phelias, s. Alex V. and Emma, April 23, 1886. Joseph, s. William and Sarah, May 28, 1872. Josephine, d. Francis and Harriet, Oct. 23, L851. Josephine, d. William H. and Almira, May 2, 1889. Joseph Henry, s. Charles and Helen, July 1, 1877. Lavina, d. John and Margaret, Aug. 28, 1877. Leon E., 8. Charles T. and Eliza, May 6, 1886. Lewis, s. John and Margaret, Aug. 31, 1874. Lewis Napoleon, a. Charles and Delia, Deo. 7, 1872. Lillie, d. William and Sarah, May 25, 1873. Louisa, d. Alexander V. and Emily, May 20, 1880. Louisa, d. Lewis and Mary, Oct. 28, 1853. Mary F. B., d. Alexander and Emma, March 10, 1896. Mary Louise, d. William H. and Almira, June 25", 1S92. 43 674 HISTORY OF MILLBURY Mary Louise, d. William and Almira, Jan. 23, 1888. Mary, d. Alexander and Sophia, April 13, 1876. Mary, d. Oliver and Josephine, Dec. 29, 1875. Mary Adaline, d. Charles and Adaline, Jan. 23, 1875. Melvina, d. David and Josephine, Jan. 24, 1877. In Barre. Oliver, s. Oliver and Amelia, Feb. 12, 1882. Paul Philip, s. Charles T. and Eliza, June 10 1887. Pearl Elizabeth, d. Alexander V. and Emma, Feb. 15, 1890. Peter, s. Peter and Sophia, June 7, 1861. Prudence, d. Lewis and Prudence, Nov. 29, 1858. ltosanna (see Thibeault), d. David and Sarah, July 9, 1865. Rosanna, d. Alexander and Emma, July 26, 1878. Rosanna, d. Alexander and Sophia, Jan. 10, 1877. Wm. Napoleon, a. William and Eliza, Aug. 6, 1889. Zoa, d. Lewis and Mary, Dec. 13, 1862. , d. Alexander and Sophia, June 14, 1874. TEBOO, Agnes, d. Peter and Sophia, Oct. 21, 1871. Charles, s. Charles and Ellen, March 17, 1869. Cora, d. Alex and Sophia, June 24, 1867. Edward, s. Edward and Julia, April 12, 1864. George, s. George and Sarah, Sept. 5, 1869. George, s. Wm. and Sarah, Dec. 30, 1867. Henry, s. Oliver and Delia, Aug. 3, 1869. Joseph Exlaw, s. George and Sarah, Oct. 27, 1871. Maria, d. David and Seraphine, Feb. 2, 1867. Martha Jane, d. Alexander and Sophia, Nov. 6, 1S69. Mary, d. David and Seraphine, Nov. 17, 1869. Mary, d. David and Sarephine, April 2, 1868. Prudence, d. Lewis and Mary, June 4, 1856. Walter, s. Alexander and Sophia, June 16, 1866. Wm. Henry, s. Wm. and Sarah Jane, Feb. 10, 1866. , s. Peter and Edveze, June 26, 1859. , s. Peter and Sophia, May 6, 1859. , d. Alexander and Sophia, Sept. 6, 1868. TEISINQ, Anna, d. William and Amelia, Oct. 19, 1887. TELLIS, Mary, d. James and Johanna, Aug. 11, 1870. TENNEY, Chester Edward, s. Edward S. and Caroline E., Nov. 21, 1884. TENNY, Orna Ann M., d. John and Lillie, June 24, 1851. TERAFIEANDO, Marie Rose, d. Gilando and Catarena, April 22, 1897. TERRILL, George Henry, s. Edward and Maria, June 23, 1861. TESSIER, Joseph, 8. Peter and Sophia, Jan. 15, 1888. TETREAULT, Joseph Oliver, 3. David and Arthemise, April 20, 1895. Marie D. S., d. David and Arthemise, July 30, 1896. THAYER, Carroll, s. Royal and Cornelia P., Aug. 10, 1862. Paul Waters, s. Roval and Cornelia P., Dec. 20, 1868. , s. Carroll and Bessie B., March 13, 1889. THIBAULT, Florence Irene, d. Henry A. and Rosa, Dec. 6, 1897. THEBAULT, Napoleon, s. Napoleon and Rose, Sept. 7, 1891. THIBEAULT, Alphonse Simeon, s. Charles and Elizabeth, Feb. 23, 1895. Eliza R. A., d. Joseph and Rose A., Jan. 10, 1894. Emma M. E., d. Charles and Eliza, Nov. 9, 1892. Mary Josephine, d. William H. and Almira, May 29, 1896. Rosanna (see Tebo), d. David and Sarah, July 9, 1865. THERIAQUE, Edwidge, d. Joseph and Flavia, June 28, 1872. Lewis, s. Joseph and Flavia, Jan. 18, 1871. Mary, d. Joseph and Flava, Nov. 28, 1873. THESINQ, Minnie, d. Wm. and Mary, Aug. 7, 1890. TH1REAC, Francis, 8. Norsice and Saphronia, Oct. 25, 1872. THOMAS, Leona Beatrice, d. B. Howard and Marion L., Oct. 30, 1899. Marie L. A., d. Thomas and Albina, July 5, 1891. Marion Frances, d. Benjn. J. and Marion L., July 26, 1897. In Dorchester. THOMPSON, Elizabeth Maria, d. Edward and Annie, Jan. 20, 1880. James Sumner, s. James and Mary, Aug. 3, 1883. Laura A., d. Josiah C. and Saphronia W., June 21, 1853. Lauretta Augusta, d. James and Mary, May 9, 1885. Lilly May, d. Edward and Anna, July 3, 1881. Mary C, d. John A. and Charlotte, Sept. 12, 1851. Mary Harriet, d. Samuel G. and Maggie, Jan. 25, 1895. William Alexander, s. Samuel G. and Maggie, Oct. 3, 1893. Willis L., s. Josiah C. and Sophronia, Aug. 25, 1854. Harrv Wm., s. Henry C. and Annie A., Jan. 18, 1883. THORN HILL, Charles Aldrich, s. Henry and Annie, June 6, 1895. TIFFANY, Cora Jane, d. George and Sarah, Nov. 10, 1857. TIFFT, George Henry, s. Smith and Abby S., Nov. 3, 1854. TIPPING, James, s. William and Marion R., April 4, 1898. TITREAULT, Joseph L., s. Andrew and Emily May 11, 1896. TOBEN, John, s. Michael and Ellen, Jan. 18, 1854. TOBEY, Edward Nelson, s. Edward and Sarah E., July 16, 1871. TO BIN, Annie, d. John J. and Ann, March 13, 1891. Edward, s. Thomas and Johanna, Oct. 28, 1896. Ellen, d. John J. and Ann, Aug. 29, 1885. James, s. John J. and Ann, Nov. 3, 1877. John, s. John J. and Ann, June 19, 1876. Kate, d. John J. and Ann, Nov. 17, 1888. Mary, d. John J. and Ann, Nov. 17, 1882. Mary, d. Michael and Hannah, May 7, 1866. Michael, s. John J. and Ann, Sept. 18, 1879. Michael Patrick, s. Michael and Hannah, March 1, 1868. Thomas, s. Thomas and Joanna, April 19, 1898. Walter, 8. John J. and Ann, Dec. 30, 1896. BIRTHS 675 TOOMEY, Eliza, d. Matthew and Betsey, Sept. 8, 1878. Francis Wm., a. Matthew and Elizabeth, Nov. 1, 1880. Hannora, d. Jeremiah and Johannah, June 2, 1865. James, s. Matthew and Betsey, June 15, 1873. John, s. Matthew and Betsey, Oct. 4, 1867. Man- Ellen, d. Matthew and Betsey, Oct. 31, 1876. Mary Lauretta, d. Frank and Elizabeth, March 1, 1880. Michael, s. Matthew and Katie, June 16, 1874. Michael, s. Matthias and Elizabeth, Sept. 30, 1865. Patrick, s. Matthew and Betsey, June 14, 1869. Thomas, s. Michael and Hannah, Aug. 22, 1S57. TOSHJIAN, -, s. B. M. and March 3, 1883. TOULEGNY, ArmedS, s. Theodore and Emma, April 22, 1889. Mary H., d. Theodore and Emma, Jan. 8, 1888. TOULIGNY, Joseph Arthur, s. Theodore and Amanda, March 26, 1894. TOURTELLOTTE, Alfred W., s. Thomas J. and Rachael, Oct. 16, 1859. Emma Louise Amelia, d. Thomas J. and Rachel, Feb. 18, 1873. Evalyn Mahitable, d. Thomas and Rachael, Dec. 2, 1861. Gladys Irene, d. Albert H. and Lilly, March 19, 1896. TOWNE, Edwin Ames, s. Addison W. and Gertrude. June 2S, 1898. Gertrude Irene, d. Addison W. and Gertrude A., Aug. 5, 1893. Olive Williams, d. Addison W. and Gertrude A., Oct. 10, 1895. TOWNSEND, Isabell, d. Benjamin T. and Isabell A., Aug. 7, 1887. Wm. Howard, s. Wm. C. and Anna M., Aug. 15, 1887. TOWNEY, Delia, d. Rumyard and Philemine, March 17, 1885. TRAINER, Nancy Lauretta, d. Joseph and Eunice, Dec. 23, 1870. , — Barney and Catherine, July 4, 1859. TRANTER, Agnes Ellen, d. William and Ann, Dec. 25, 1880. Edith Elizabeth, d. William and Ann, Nov. 20, 1878. Vina Rachael, d. William and Anna, May 20, 1888. TRICKETT, Sarah Ann, d. Benjamin and Mary A., July 9, 1883. TRILLIGAN, James, s. William and Annie, Aug. 27, 1899. James, s. William and Mary A., Aug. 27, 1895. TRIM LEY, Rosanna, d. Alexander and E., Jan. 27, 1874. TRIPP, Henrietta, d. Henry D. and Adalaide J., May 15, 1857. , s. H. D. and A. J., Nov. 14, 1858. , d. Henrv D. and Adalaid, July 30, 1860. TROMBLEY, Joseph Arthur, s. Edward and Mary, Dec. 17, 1887. TROMBLY, Edward, s. Edward and Mary, April 22, 1879. TRUAX, Minnie M., d. Charles H. and So- phronia P., Sept. 27, 1874. TRYDER, Dennis Christopher, a. Jamea W. and Johannah, July 25, 1893. Wm. Michael, s. James and Joanna, Sept. 29, 1891. TUCKER, Annie Caroline, d. Wm. H. H. and Carrie, Aug. 12, 1867. In Dudley. Irving, s. Wm. H. H. and Caroline, Aug. 18, 1869. TUFTS, Hiram, s. Hiram and Olive, Dec. 29, 1853. TULLY, Thomas, s. Francis and Mary Ann, July 6, 1892. TURCOTTE, Arnets, s. Ameda and Calena, Aug. 13, 1877. Clod6mire, s. Ameda and Calena, Dec. 30, 1870. Hosanna, d. Ameda and Calena, May 3, 1875. TURNAN, Bartholomew, s. B. Frank and Annie, July 16, 1894. Bartholomew, F., s. Joseph F. and Margaret, June 25, 1898. Mary, d. Bartholomew F. and Annie, Jan. 20, 1892. Robert, s. Joseph F. and Margaret, Nov. 7, L899. Thomas, s. B. Frank and Annie M., Jan. 22, 1897. TURNER, James Lawrence, s. James and Elizabeth, Dec. 16, 1857. Ida, d. Theodore and Amanda, Feb. 5, 1893. Mary, d. Robert and Philomene, Jan. 4, 1883. M6n"6gile, s. Robert and Philemen, Oct. 22, 1880. u UMFLETT, Geo. Britton, s. Alexander and Penina, Dec. 12, 1865. Mary, d. Alex, and Penina, Feb. 18, 1867. UNDERGRAVES, Alfred, s. Silas and Mary, May 6, 1867. Alfred Silas, s. Silas and Mary, Feb. 14, 1872. Chas. Lewis Napoleon, s. Silas and Mary, Jan. 15, 1874. Emily, d. Silas and Marv, April 21, 1859. Ida, d. Silas and Mary, April 17, 1869. Idelia, d. Silas and Mary. Sept. 17, 1864. Silas, s. Silas and Mary, March 31, 1861. , d. Silas and Mary, June 15, 1862. VACHON, Mary Emma, d. Evangeliste and Emma, Jan. 14, 1897. VALCOURT, Arthur Henry, s. Joseph and Flora, Sept. 25, 1897. Josephine, d. Joseph and Flora, Jan. 7, 1899. In Sutton. Marguerite, d. Joseph and Flora, Sept. 3, 1894. Marie Delina, d. Joseph and Flora, May 17, 1891. VANCE, Edward Thomas, s. John and Eliza- beth, Nov. 21, 1887. Ella Elizabeth, d. John and Elizabeth, Sept. 24, 1879. Grace Laura, d. John and Elizabeth M., Aug. 27, 1889. Henry J., s. John and Lizzie, Jan. 21, 1876. Isabell J., d. John and Elizabeth, July 3, 1877. Jennie Louise, d. John and Elizabeth, Mar. 30, 1885. VANGE, , s. Oliver and Catherine, April 2, 1875. VAN ORNUM, Maud Estelle. d. Freeman and Louisa A., Feb. 27, 1881. 676 HISTORY OF MILLBURY -, d. Edward and Julia, VAN OSTRAND, Eva, d. David and Abby J., July 4, 1885. Theodore, a. David and Abby Jane, Dec. 2, 1880. VARNEY, Mary Clodilla, d. Isaac and Justine, Nov. 17, 1874. VAUGHAN, Ethel Jerusha, d. David A. and Emily, April 23, 1881. George P. (twin), s. Henry P. and Cora E., Aug. 1, 1886. Irving Dwight (twin), s. David A. and Emily, Nov. 6, 1884. Justin Frank (twin), s. David A. and Emily, Nov. 6, 1884. Walter H. (twin), s. Henry P. and Cora E., Aug. 1, 1886. VAYO, Sylvia H. L., d. Arthur and Maria, Sept. 6, 1895. VEDALL, Edward, s. Edward and Julia, Jan. 3, 1873. VENDALL, Joseph, s. Jacque and Lucy, May 17, 1873. VERMILYEA, Effie, d. Eugene and Celia, Oct. 15, 1878. VI A U, Arthur, s. Arthur and Maria, May 8, 1897. VIDELL, March 7, 1878. VIQEANT, Joseph Herman, s. Joseph and Leona, Jan. 28, 1S94. Louise Y. M., d. Joseph A. and Leona, June 11, 1896. Mabel, d. Peter and Adeline, April 9, 1899. Mary Juliette, d. Joseph A. and Leona, Jan. 4, 1S95. , s. Peter and Adaline, Nov. 10, 1895. VINAL, Wm. Rogers, s. George and Lizzie L., Jan. 10, 1885. VINTON, , d. Lucian W. and Anna, Oct. 26, 1874. VOUGHAL, Joseph, s. Amos and Mary, Aug. 9, 1880. VULENIDRA, Joseph, s. Alex and Catharine, March 16, 1853. VULTER, Amy Christine, d. Frederick and Annie F., Aug. 10, 1898. w WAITE, Charlotte E., d. Abel and Mary, March 18, 1852. Frances A., d. Abel and Nancy A., Sept. 18, 1851. WALDEN, Irving Holbrook, s. Wm. B. and Adelaid M., March 31, 1871. Percy Howard, s. Charles H. and Jane, March 29, 1871. Susan, d. Geo. H. and Mary A., Jan. 13, 1872. William Lewis P., s. Wm. B. and Adelaide M., April 21, 1865. WALKER, Frank Livingstone, s. Randolph and Lillie E., Jan. 7, 1884. In Norton. Hattie Minerva, d. J. Randolph and Lillie E., July 18, 1881. Lilla Frances, d. Edson D. and Frances C, June 18, 1863. Ruby L., d. J. Randolph and Lilla E., July 9, 1880. ■ , s. Ledrue and , March 7, 18S0. WALL, Mary Ann, d. John and Kate, Nov. 10, 1886. Thomas M., s. John and Kate, May 7, 1883. , d. John and Catherine, July 8, 1885. WALLACE, Edith Lillian, d. Mark and Edith E., March 6, 1894. Rosanna, d. Mark and Edith E., Sept. 27, 1892. WALLER, Alice, d. Charles and Alice, March WALLERSCHAID, , d. Anthon and Catherine, July 7, 1868. WALLING, Anna Adelle, d. Nelson and Sarah Ann, June 22, 1867. Eliza Place, d. Nelson and Sarah A., Mav 10. 1864. Sarah Hortense, d. Nelson and Sarah A.. July 21, 1870. WALSH, Bridget, d. Maurice and Marv. Dec. 31, 1858. Catherine, d. Maurice and Marv. Nov 10 1S72. Ellen Maria, d. Maurice and Mary, Feb. 13. 1866. Johannah, d. Maurice and Mary, Sept. 20. 1856. Julia, d. Timothy and Julia, April 12, 1883. Margaret, d. Maurice and Mary, May, 1870. Margaret, d. Maurice and Mary/May 16, 1868. Mary, d. Maurice and Mary, Nov. 23, 1863. Maurice, s. Maurice and Mary, April 16, 1877. Thomas, s. Maurice and Marv, Jan. 20, 1853. Timothy, s. Timothy and Julia, Aug. 10, 1881. WARFIELD, Emma Amanda, d. Ambrose and Eliza, Oct. 26, 1852. Frederick Thompson, s. Ambrose P. and Eliza A., March 24, 1856. George W., s. Luther A. and Mary S., Feb. 22. 1855. , s. Samuel R. and Eliza G., Dec. 4. 1851. WARNER, Lewis, s. Jerry and Josephine, Auk. 4, 1853. Luclide, s. Jeremiah and Seraphine, Feb. 3. 1S59. WARREN, Walter Chester, s. Albert and An- gelia E., Oct. 26, 1868. — — -, s. Geo. and Sarah, May, 1859. WASHBURN, Albert Horace, s. Alonzo and Elvira, March 17, 1852. Bertha May, d. Charles W. and Lena J., Jan. 16, 1S89. In Worcester. Charles Delphos, s. Delphos and Adaline A., July 8, 1857. Ulysses Smith, s. Francis O. and Margaret, Sept. 26, 1866. William, s. John M. and Viola G., Oct. 3, 1886. , d. George and Matilda S., Dec. 1, 1851. WATERMAN, Chas. Frederick, s. Geo. A. and Lizzie M., Dec. 14, 1877. Edward H., s. George A. and Lizzie M., Jan. 4, 1880. Harold Dean, s. Daniel M. P. and Ellen E., March 17, 1S73. Marion Elizabeth, d. George A. and Lizzie M., Oct. 2, 1881. WATERS, Ann Maria, d. Edward E. and Martha, May 19, 1850. Bessie Adelia, d. Lyman S. and Harriet M., Sept. 11, 1874. Caroline Crane, d. Osgood H. and Ellen F., Sept. 14, 1863. Florence Elizabeth, d. Asa H. and Mary E., March 12, 1854. Lillian, d. Asa H. and Mary Elizabeth, Feb. 9, 1852. Lyman Irving, s. Lyman S. and Harriet M., Aug. 27, 1872. Mary Almira, d. David and Catherine F., Aug. 3, 1853. BIRTHS 677 Winton Walling, s. Edward A. and Sarah A., Nov. 19, 1874. -, d. Asa H. and Mary E., July 31, 1S50. 8, 1851. -, d. Sylvester and Catherine M., July 1. -, d. Simeon S. and Eliza Jane, Aug. 29, 1860. WATKINS, Harvey Preston, s. George D. and Ada E., Nov. 23, 1877. WATSON, Eliza Jane, d. Hugh and Jane, Jan. 13, 1S67. William Albert, s. Hugh and Jane, Dec. 23, 1860. WOOD, Exavor, s. Peter and Mary, Oct. 17, 1852. WEBBER, Carrie Spaulding, d. George C. and Sarah P., May 29, 1877. Frank Hartlev, s. George C. and Sarah P., April 27, 1874. George Albert, s. George and Josephine, Oct. 5, 1890. WE1LAND, Florentine Mathelde, d. Warner and Florentine, Dec. 7, 1866. WEIR, Agnes Young, d. George and Agnes, Feb. 8, 1856. Mary. d. John and Sarah, July 15, 1862. In Webster. WEISMAN, Edward Anton, s. Walter H. and Ida M.. Feb. 28, 1894. WELDING, Frank, s. Thomas and Mary Ann, July 9, 1875. James Patrick, s. Thomas and Mary, June 22, 1873. Mary Ann, d. Thomas and Mary Ann, Feb. 1, 1871. Michael, s. Thomas and Mary Ann, Sept. 19, 1877. WELLIN, Margaret, d. Thomas and Mary C, July 14, 1858. WELCH, Catherine Loretta, d. James H. and Eliza, April 25, 1895. Daniel Francis, s. Daniel and Eliza, June 7, 1894. Daniel, s. Timothy and Mary E., Aug. 20, 1867. David, s. Maurice and Mary, July 2, 1861. Edmund, d. Edmund and Johanna, Oct. 29, 1882. Edmund, s. David and Catharine, Dec. 10, 1863. Frederick, s. Timothy and Julia, May 26, 1887. Frederick, s. Daniel J. and Elizabeth M., Jan. 19, 1899. James, s. Patrick and Ellen, April 6, 1859. John, s. Morris and Mary, Dec. 5, 1854. John, s. Timothy F. and Julia, Nov. 20, 1884. Margaret, d. Daniel F. and Mary A., Aug. 24, 1878. Mary, d. Robert and Mary, Oct. 8, 1856. Mary Ann, d. John and Mary, Nov. 17, 1856. Marv Elizabeth, d. Daniel J. and Eliza, Sept. 24, 1895. Mary Teresa, d. David and Catherine, June 24, 1862. Mary, d. Edward and Mary, May 28, 1873. Patrick, s. Timothy F. and Mary E., Jan. 1, 1865. Walter, s. Timothy and Julia, April 7, 1889. WESTMAN, Ann, d. James and Catherine, March 15, 1861. Catherine, d. James and Catherine, Dec. 20, 1856. Daniel, s. James and Catharine, Nov. 15, 1863. Ellen E., d. James and Catherine, April 5, 1867. Jane, d. James and Catherine, May 28, 1859. Maria, d. James and Catharine, Oct. 12, 1853. WESTMORE, Mary, d. James and Catharine, .March 20, 1855. VVESTOVER, Helen M. A., d. Adelbert and Alice M., Feb. 16, 1895. WETMORE, Rosabelle Sarah, d. Charles P. and Susan T., Dec. 18, 1S55. VVHALAN, Ellen, d. Thomas and Catherine, Aug. 13, 1866. Mary, d. Patrick and Joanna, June 10, 1878. -Mary T.llen, d. Thomas and Catherine, Jan. 26, 1SG9. Mary Eveline, d. John and Mary, Nov. 22, 1885. Nicholas, s. Patrick and Johanna, Nov. 1, 1874. Peter, s. Thomas and Catherine, Feb. 27, 1865. Thomas, s. Thomas and Catherine, Sept. 31 , 1867. Thomas, s. Thomas and Mary, Jan. 11, 1863. WH ALAND, Joanna, d. Wm. and Bridget, Dec. 10, 1851. WHALEN, Joseph, s. Patrick and Johanna, April 28, 1876. Walter, s. Patrick and Johanna, May 2, 1873. WHATLEY, Daisy Laurenta, d. James and Mary A., Sept. 21, 1885. , s. James R. and Mary A., Aug. 9, 1884. WHEELER, Benjamin F., s. James B. and Clara S., July 16, 1850. Caroline Florence, d. Wm. H. and Ellen P., Feb. 19, 1861. Clarence Edwin Howland, s. James N. and Abiah, Jan. 18, 1870. Flora Martha, d. James N. and Abiah, Feb. 23, 1861. Frances Maria, d. James N. and Abiah, Nov. 5, 1863. Fred Chester, s. Andrew C. and Cordelia, Oct. 13, 1866. George F., s. James B. and Clara, Feb. 8, 1854. James Arthur, s. James N. and Abiah, Nov. 29, 1873. James Franklin, s. James B. and Clara, Jan. 6, 1852. Jonathan, s. Wm. H. and Ellen P., Oct. 5, 1863. Laura, d. James N. and Abiah, April 26, 1877. Lizzie May, d. Andrew J. and Hannah C, March 31, 1871. Mary E. J., d. Andrew C. and Jane R., Jan. 1, 1851. Mary Ward, d. James N. and Abiah, April 26, 1867. William S., s. Andrew C. and Jane R., Nov. 29, 1853. Wm. Harvey, Jr., a. Wm. H. and Ellen P., Aug. 4, 1862. Wm., a. Aseph and Margaret J., June 26, 1858. , s. Asa B. and Emma L., Jan. 7, 1886. , d. Joseph and Sarah, Feb. 22, 1882. WHEELOCK, Carlton Russell, s. Edgar W. and Mary E., March 23, 1894. Gladys Emma, d. Chas. E. and Dolly F., June 18, 1891. Marion Eunice, d. Charles E. and Dolly F., Jan. 4, 1886. WHEELWRIGHT, Charles N., e. Charles and Philede, Sept. 20, 1868. Delia, d. Charles and Philia, Jan. 17, 1857. Harriett, d. Charles and , Nov. 18, 1855. Lizzie, d. Charles and Fileda, Dec. 29, 1870. Lucy, d. Charles and Fidelia, May 6, 1866. Mary, d. Charles and Terreda, Jan. 4, 1862. Mary, d. Charles and Filede, Jan. 20, 1864. 678 HISTORY OF MILLBURY WHITE, Addie, d. Benjamin and Betsey, Dec. 14, 1859. Albert, s. Albert W. and Helena, Aug. 4, 1867. Alfred, s. Benjamin and Gustine, Aug. 20, 1874. Alfred, s. Peter and Victoria, Aug. 27, 1863. Alexander Ector, s. James T. and Emma, Sept. 11, 1891. Alice Celia, d. Chas. Wm. and Alice, Dec. 1, 1890. Albert, s. James T. and Emma, Jan. 26, 1889. Agnes, d. James and Emma, April 29, 1878. Anna Alzenia, d. James T. and Emma, Feb. 11, 1890. Arthur Stephen, s. James T. and Emma, Jan. 31, 1895. Augusta, d. Levi and Victoria, Dec. 26, 1862. Bessy, d. Newell H. and Ann E., Feb. 8, 1870. Celina, d. Peter and Julia, March 27, 1877. Charles Edward, s. Oliver and Isabell, March 14, 1872. Charles, s. Levi and Margaret, June 20, 1868. Chas. Edward, s. Peter, Jr., and Julia, May 26, 1875. Charles Henrv, s. Resadore and Hermine, Aug. 5, 1878. Chas. Henry, s. Isadore and Armine, July 29, 1879. Charles Henrv, s. Henry S. and Sarah M., Jan. 17, 1874. Chas. Ishmael, s. Benjamin and Justine, July 22, 1877. Clarence Francis, s. Edwin F. and Susan A., April 21, 1884. David, s. James and Emma, May 13, 1876. David, s. David and Delia, May 13, 1866. In Grafton. Delia, d. George and Mary, Dec. 15, 1876. Delia, d. Levi and Margaret, Dec. 14, 1863. Delena, d. James T. and Emma, May 11, 1887. Edmund (twin), s. Levi and Margaret, Jan. 13, 1865. Edward, s. Peter and Victoria, Sept. 2, 1857. Ella Maria, d. Edwin and Mary Ann, Dec. 26, 1862. Ella Maria, d. Henry S. and Sarah M., April, 1862. Ellen Maria, d. William C. and Alice, June 30, 1892. Elizabeth, d. Nelson and Catherine, Jan. 27, 1871. Eliza, d. Joseph and Eliza, March 17, 1868. Eliza, d. Nelson and Catherine, Oct. 21, 1866. Elizabeth, d. Nelson and Catherine, July 16, 1869. Emma Frances, d. Henry S. and Sarah M., Oct. 5, 1865. Eva E., d. Asa and Lydia A., May 29, 1854. Florence Wilder, d. Peter and Julia, March 8, 1890. Francis, s. Peter and Victoria T., Sept. 26, 1853. Frank, s. Frank and Delia, Feb. 1, 1874. Freddie W., s. Nathan and Louisa M., Aug. 1, 1859. Frederick A., s. W. D. and Atwiller L., Jan. 2, 1858. George, s. George and Mary, March 13, 1878. George, s. Benjamin and Betsey, April 1, 1861. Geo. Henry, s. Peter and Julia, May 2, 1883. Henry Andrew, s. Harry I. and Mary S., Aug. 21, 1898. Henry Ovide, s. David and Delia, Oct. 21, 1897. James, s. James and Emma, Jan. 29, 1881. James, s. Joseph and Eliza, Sept. 17, 1869. James, s. Peter and Julia, July 6, 1871. James, s. Peter and Victoria, Nov. 10, 1859. John Fred, s. George and Mary, Oct. 15, 1883. Joseph, s. Peter and Victoria, June 9, 1852. Julia S., d. Joel T. and Velentia, April 1, 1850. Lillie Louise, d. Benjamin and Gustine, Oct. 15, 1872. Lillie (twin), d. Benjamin and Justine, July 23, 1871. Lilly Victoria, d. Nelson and Catherine, July 13, 1875. Lucy, d. Benjn. add Betsey, July 7, 1866. Mabel, d. Peter and Julia, April, 11, 1885. Mabel Louisa, d. John M. and Louise, Jan. 7, 1878. Malvina, d. Levi and Victoria, June 2, 1861. In Putnam, Conn. Mary Louisa, d. Peter, Jr. and Julia, Feb. 27, 1873. Mary Victoria, d. Edward and Adaline, Oct. 23, 1875. Mary Clara, d. Resdau and Hermine, Oct. 21, 1876. Mary Emma, d. James T. and Emma, Aug. 11, 1893. Mary Ada, d. Nelson and Kate, Nov. 29, 1882. Mary Lilly, d. Nelson and Catherine, May 28, 1880. Mary Louise, d. Frank and Delia, Jan. 13, 1876. Napoleon, s. Benjamin and Betsey, April 30, 1863. Nellie (twin), d. Benjamin and Justine, July 23, 1871. Nettie Jane, d. Lucius A. and Margaret, Aug. 10, 1869. Peter, s. Nelson and Catherine, Jan. 25, 1873. Peter Nelson, s. Nelson and Catherine, Sept. 10, 1877. Philomene, d. Peter and Victoria, July 4, 1866. Rosamal, d. Peter, Jr., and Julia, Sept. 20. 1880. Rosanna, d. George and Mary, Jan. 16, 1875. Rosanna, d. James and Emma, Dec. 21, 1S79. Rosanna, d. Levi and Margaret, July 7, 1861. Salina, d. Peter and Victoria, Oct. 16, 1861. Samuel James, s. James and Maria J., Nov. 22, 1853. Victoria, d. James and Emma, June 21, 1885. William, s. James and Emma, Aug. 7, 1882. Wm. Theron, s. Edwin F. and Susan A., Dec. 18, 1880. William Felix, s. Benjamin and Betsey, Jan. 3, 1865. William Howard, s. James H. and Elizabeth, Oct. 11, 1852. William, s. Peter and Victoria, May 19, 1870. William, s. Peter, Jr., and Julia, Sept, 7, 1869. Zebedee, s. Peter and Victoria, Sept. 12, 1855. , d. James H. and Elizabeth H., Dec. 2, 1850. (twin), s. Asa and Lydia, Dec. 10, 1852. 1852. (twin), s. Asa and Lydia, Dec. 10, (twin), s. Levi and Margaret, Jan. 13, 1865. -, s. Asa and Lydia A., Jan. 19, 1856. WHITEHEAD, Martha Ann, d. James and Lydia, June 9, 1857. WHITNEY, Everett Torrey, s. Albert E. and Lucy M., Feb. 10, 1895. Hattie, d. Edwin and Eliza J., April 16, 1865. Helen Leighton, d. Willis W. and Alice, Sept. 13, 1895. Laura Grace, d. L. L. and Annie, Dec. 4, 1871. Lawrence Atwood, 8. Walter L. and Martha H., Feb. 2, 1891. Lucy Alberta, d. Chas. A. and Rebecca, May 23, 1878. Marion, d. Walter L. and Martha H., Dec. 9, 1889. Maud, d. L. L. and Annie, Jan. 15, 1873. Raymond Cyrus, a. Charles D. and Nellie L., March 19, 1893. BIRTHS 679 Sarah Elizabeth, d. Edwin D. and Eliza Jane. March 20. 1863. William Francis, s. Francis and Mary, Sept. 15, 1852. WHITTEMORE, George Washington, s. Herold and Elizabeth J.. Sept. 17, 1863. Ida Elizabeth, d. Herald and Elizabeth J., July 18, 1861. WHITTLES, Albert E.. s. Joseph T. and Mary A., Feb. 18. 1895. WHITWORTH, Alice Maud, d. William and Ann, May 10, 1874. Chas. Washington, s. Charles and Rebecca, Sept. 20, 1873. Delia Agnes, d. John and Marv, Jan. 11, 1887. Fred, s. Robert and Carrie E., July 19, 18S3. John James, s. John and Mary, Aug. 25, 1882. Marion Isabell, d. Charles and Rebecca, June 24, 1877. Thomas, s. John and Mary, Oct. 14, 1883. , d. John and Mary, Nov. 17, 1884. WIGHT, Florence Campbell, d. Albert and Mattie, April 8, 1871. WILCOX, Emma Manton, d. Henry M. and Maria, June 18, 1870. Flora Ella, d. David and Eliza, P., April 8, 1855. William C, s. Wm. C. and Frances M., June 7, 1857. , s. Wilbur A. and Mary E., Oct. 13, 1883. WILDS, John Thomas, s. Thomas and Cath- erine, Sept. 2, 1859. WILLARD, Bertram Daniels, s. Geo. C. and Rachel A., June 22, 1894. Charles Harold, s. G. Clarence and Rachel A. Nov. 28, 1888. Ethel Adelaide, d. G. Clarence and Rachel A., Aug. 1, 1884. Florence Eliza, d. Luther and Fanny, Aug. 18, 1S75. Genevieve, d. George C. and Rachel A., June 29, 1877. George Clarence, s. George C. and Rachel A., Aug. 29, 1875. Harold Eugene, s. George H. and Florence E., June 8, 1894. Harry Bradford, s. Lafayett and Anna, Aug. 4, 1871. Marion Louise, d. G. Clarence and Rachael A., Feb. 22, 1892. WILLEHAN, John, s. Thomas and Mary, Nov. 27, 1861. WILLIAMS, Allan W., s. Robert and Jane, May 11, 1854. Ella M., d. Putnam and Martha A., Jan. 29, 1853. Emma Frances, d. Francis and Elizabeth M., Sept. 8, 1852. Hermon Grosvenor, s. Clarence E. and Lena I... Sept. 1, 1893. Victor Bancroft, s. George B. and Maud J., Sept. 21, 1898. , s. Gilbert and , Nov. 13, 1870. WILLIAMSON, Arthur, s. Arthur and Anas- tasia, Oct. 29, 1896. WILL1QAN, William, s. William and Annie, Nov. 20, 1893. WILLSON, James P., s. Robert and Margaret, July 20, 1850. Jesse, s. Robert and Martha, Oct. 15, 1861. Robert John, s. Robert and Margaret, Feb. 26, 1856. WILKINS, Thomas, s. Thomas and Mary, Jan. 1, 1863. WILKINSON, Elmer Thomas, s. Thomas and Clara, Jan. 31, 1891. W1LMARTH, Joseph, s. Lewis and Philemon, Feb. 7, 1865. In West Brookfield. WILSON, Elizabeth E., d. Robert and Mar- garet, Aug. 9, 1859. Elizabeth (twin), d. Robert and Margaret, Nov. 19, 1853. Margaret I., d. Robert and Margaret, Dec. 31, 1851. Mary Louise, d. Geo. F. and Martha J., April 14, 1883. Matilda (twin), d. Robert and Margaret, Noi 19, 1853. -, s. Charles and Stella, March 16, l.s.s.-j. WILY, s. George and Jan. 22, 1865. WINCH, Mildred Irene, d. Samuel E. and Cyrene L., Aug. 10, 8195. In Shrewsbury. WINDLE, Arthur Donnie, s. Thomas and Hannah, Oct. 3, 1878. Gertrude, d. Thomas and Hannah M., Jan. 29, 1887. William Winfred, s. Thomas and Hannah, Nov. 2, 1870. Winfred Woodward, s. William W. and Nettie J., May 8, 1898. WINSLOW, Helen Ida, d. Edward C. and Almira E., June 10, 1864. WINTER, Charles Boyd, 8. Thomas A. and Lizzie G., Sept. 25, 1890. Dwight, s. Thomas A. and Susan It., April 27, 1880. Helen, d. Thomas A. and Lizzie G., May 14, I Ml.-,. Sadie Isabelle, d. Thomas A. and Susan R., June 2, 1882. WISEMAN, Dennis, 8. Robert and Johannah, Dec. 15, 1867. Elizabeth, d. Thomas and Mary, March 3, 1860. Hannora, d. Robert and Johanna, March, 1866. James, s. Thomas and Mary, Feb. 17, 1852. Johannah, d. Wm. and Kate, Sept. 29, 1883. Mary, d. Thomas and Mary, July 3, 1857. Robert, s. William and Catherine, Jan. 11, 1882. William, s. Thomas and Mary. June 25, 1864. , s. Robert and Johanna, May 28, 1870. WITHYCOMB, Charles R., s. Richard and Mary, Sept. 15, 1851. , s. Richard and Mary, Jan. 12, 1850. WOFFENDER, Mary Anna, d. William and Caroline, July 25, 1872. WOLFE, Lizzie, d. Francis and Sarah, Aug. 21 , 1883. WOOD, Abiel Wayiand, s. Pliny W. and M. Lizzie, Aug. 9, 1887. Albert Edward, s. Wm. and Fanny, April 27, 1862. Alfred Stevens, b. John G. and Ellen E., Oct. 16, 1865. Arthur Northrop, s. Wm. F. and Hattie M.. April 16, 1878. Bessie, d. Edward M. and Annie M., March 24, 1882. Carrie Elizabeth, d. George and Adeline, Nov. 5, 1860. Charles Aldrich, s. John G. and Ellen E., July 26, 1854. Edna E., d. Newell and Sarah G., Sept. 26, 1850. Elizabeth H., d. William and Fanny, Nov. 22. 1857. 680 HISTORY OF MILLBURY Emily, d. Zebedee and Julia, Oct. IS, 1854. Exlau, s. Exlau and Mary, Oct. 31, 1873. Frances Irene, d. Pliny W. and M. Lizzie, July 29, 1877. Frederick Chas., s. Henry and Annie, Oct. 9, 1875. Georgianna Julia, d. Zebedee C. and Georgian- na, Nov. 1, 1885. Gladys Lovell, d. Pliny W. and M. Lizzie, Aug. 15, 1892. Hannah, d. William and Fanny, Jan. 11, 1856. Harriet Eugenie, d. John G. and Ellen E., Oct. 16, 1864. Helen Lvdia, d. Pliny W. and M. Lizzie, Oct. 17, 1885. John Wm., s. Henry and Ann, Jan. 25, 1878. Joseph Napoleon, s. Peter and Mary, Nov. 24, 1869. Josephine, d. Zebadee and Julia, Jan. 26, 1856. Josephine, d. Zebadee and Julia, Sept. 25, 1858. Josephine, d. Zebadee and Julia, April 2, 1865. Judson Irving, s. Abial W. and Frances A., Sept. 11, 1856. Laura, d. Zebedee and Julia, Aug. 3, 1860. Leonard Augustus, s. Simeon and Mary Jane, Oct. 9, 1854. Mary Delia, d. Peter and Mary, Sept. 8, 1859. Maria Emma, d. Peter and Mary, April 15, 1863. Mary Florence, d. John G. and Ellen E., April 10", 1860. Nellie Susie, d. Samuel A. and Susan W., , 1867. Peter James, s. Peter and Mary, Dec. 25, 1857. Phebeetta, M., d. Abial W. and Frances A., July 16, 1850. Plinv W., s. Pliny W. and M. Lizzie, Oct. 3, 1875. Orlando, s. Geo. A. and Adaline, Sept. 14, 1850. Warren A., s. Simeon and Mary J., Sept. 23, 1850. William A., s. Theodore and Mary Ann, March 23, 1877. Zebedee, s. Zebedee and Julia, Oct. 8, 1861. , s. Abial W. and Frances, Nov. 18, 1851. WOODARD, Nettie Josephine, d. Henry L. and Eliza, March 24, 1874. WOODESS, Clara L., d. John M. and Chloe M., March 30, 1850. WOODIS, Harry Elsworth, s. Josiah C. and Isadore, Oct. 19, 1861. , d. John and Chloe, Nov. 18, 1851. WOODLOCK, Mary, d. Patrick and Annie, Dec. 12, 1883. WOODMAN, Ethel May, d. Corydon E. and Lillian W., Jan. 18, 1892. Florence Evelyn, d. Corydon E. and Lillian W., Dec. 22, 1889. Maud Edith, d. Corydon E. and Lilian, May 8, 1894. WORCESTER, Frederick, s. Edward P. and Harriet M., Sept. 30, 1860. John Capron, s. Franklin and Abbie R., Oct. 4, 1860. WOULFE, Frank, s. Frank and Sarah, Sept. 23, 1882. WRAY, Mary Ellen, d. Francis and Sarah, April 8, 1893. WRIQHT, Alice Maud, d. William and Sarah A., April 19, 1885. Charles Henry, s. William and Sarah A., March 23, 1882. David Dudley, s. Geo. A. and Maria F., April 6, 1875. Grace, d. William and Sarah A., April 3, 1887. Minnie Lillian, d. Charles H. and Mary E., Aug. 25, 1874. Wm. Henry, s. William and Sarah Ann, June 16, 1891. , s. Walter and Abagail, Nov. 7, 1851. WUTH, Annie Josephine, d. Frank and Annie, Feb. 4, 1893. YATES, Joanna, d. Joseph and Mary, Feb. 5, 1864. In Grafton. William Newton, s. Henry W. and Mary A., Oct. 21, 1864. YEATON, Roy Willis, s. Willis S. and Ada J., July 13, 1886. YORK, Alleda, d. Alfred and Mary Louise, Feb. 24, 1882. Anna, d. Felix and Phebe, Aug. 3, 1875. Charles Peter, s. Joseph and Josephine, June 29, 1892. Emily, d. Thomas and Mary, Nov. 28, 1853. Eva, d. Joseph and Josephine, Ap il 10, 1888. Florence Louise, d. Joseph and Josephine, June 26, 1894. Francis Gilbert, s. Henry A. and Eliza, Nov. 13, 1890. Geo. Alex, s. Joseph A. and Josephine, March 8, 1886. Geo. Napoleon, s. Alfred and Louisa, Oct. 13, 1884. Joseph Cyrus, s. Joseph A. and Josephine, Jan. 23, 1884. Joseph Pheleos, s. Henry A. and Eliza J., Sept. 15, 1885. Loretta Eliza, d. Joseph A. and Josephine, Dec. 26, 1890. Mary, d. Thomas and Sarah, Sept. 12, 1851. Mary Ada, d. Felix and Phebe, Aug. 31, 1873. Moses, s. Moses and Sophia, Feb. 21, 1860. Wm. Napoleon, s. Henry A. and Eliza, Aug. 23, 1887. YOUNG, Amelia, d. Peter and Christianna, Oct. 8, 1890. Anna, d. John and Lucy, April 22, 1874. Arthur, s. John and Lucy, May 20, 1879. Charles, Jr., s. Charles and Mary, Aug. 15, 1850. Delia, d. Moses and Matilda, May 1, 1872. Elizabeth, d. Samuel and Jane, May 4, 1873. Emma, d. John and Lucy, June 5, 1875. Emma Jane, d. Henry and Rahannah, June 7, 1858. Emma Mabel, d. John and Agnes, Jan. 24, 1887. Ernest, s. Alpheus F. and Ruth M., Oct. 9, 1865. Geo. Leo, s. Joseph and Eliza, July 9, 1896. In Uxbridge. Ida, d. Robert and Martha, Aug. 22, 1872. Ida Jane, d. John and Agnes B., Dec. 7, 1883. Joseph Alphonse, s. John and Lucy, Dec. 7, 1886. Joseph Emmet, s. John and Lucy, March 4, 1881. James Thomas, s. James and Maria, Feb. 16, 1874. Lavina (twin), d. James and Martha, Nov." 16, 1864. Lewis Napoleon, s. Napoleon and Emma. April 8, 1884. Mabel, d. Alpheus T. and Mary R., May 15, 1873. Mary Ann, d. John and Jane, July 21, 1850. Mary Eliza, d. James and Mary, April 13, 1S68. Mary V., d. Albert and Virgin, March 1, 1863. Marv Ann, d. Robert and Martha, Sept. 2, 1857. BIRTHS 681 Mary Lorie, d. John and Lucy, Jan. 15, 1883. In Worcester. Minnie A., d. Alpheus T. and Ruth M., April 13, 1864. Octave, s. John and Lucy, Aug. 17, 1877. Robert Eddie, 8. Samuel and Jane, Aug. 12, 1871. Robert John, s. Robert and Martha, Nov. 29, IS 73. Samuel, s. John and Jane, July 16, 1861. Sarah Jane, d. Hugh and Mary, July 20, 1865. In Grafton. Thomas, s. Samuel and Jane, July 4, 1862. Thomas, s. Joseph and Mary A., Aug. 30, 1879. Thomas Andrew (twin), s. James and Martha, Nov. 16, 1864. William John, s. Samuel and Jane, Sept. 26, 1867. William EL, s. James and Martha, May 17, 1862. , s. Alpheus and Maria, July 26, 1860. In Oxford. -, s. Alpheus T. and Maria, Dec. 22, 1S66. -, s. Alpheus T. and Mary R., July 29, -, s. John and Agnes, April 30, 1875. -, — John and , -. 682 HISTORY OF MILLBURY MARRIAGES. ABBOTT, George F. and Anna Rowell of Worcester, Sept. 2, 1872. George W. and Cordelea Sherman, Oct. 21, 1851. Hannah Maria and James Wm. Prichard of Slatersville, R. I., May 15, 1883. Peter and Julia Latian both of Spencer, April 5, 1852. ABEE, Mary Louise and Alfred York, April 17, 1881. ADAMS, Adaline and Peter Vigeant of Graf- ton, Sept. 17, 1894. Almira J. of Townsend and William R. Fisdale, Nov. 15, 1871. Amanda F. and Julian W. Eastman both of Townsend, Dec. 26, 1872. Andrew and Elsie Livermore, Jan. 14, 1854. Angeline and Frank Morrill, May 31, 1875. Bertha V. and Fred K. McKensie of Worcester, Sept. 9, 1886. Catherine and Matthew Toomey, Aug. 31, 1873. Charles and Hannah E. Tideman of Worcester, Aug. 22, 1895. Felia and Alfred Demore, May 8, 1881. Fred and Lizzie Sharby, July 15, 1882. Frederick and Philomene Bessette, June 4, 1866. Genevieve (Loveland) and Arthur Willard Rice of Sutton, July 14, 1897. George E. of Worcester and Fannie E. Farns- worth, Oct. 20, 1886. George W. and Margaret A. Emerson of Wor- cester, Dec. 8, 1864. Henry and Mary Jane Mitchel, May 19, 1877. John Q. of Worcester and Lucy A. Hayward, Dec. 16, 1875. Lucy and Frank Cascagne of Shrewsbury, Aug. 11, 1866. Marsaline and Joseph Parent of Worcester, Aug. 27, 1871. Marv R. and Everett R. Crossman, June 24, 1882. Matilda and Bruno Lorange, June 15, 1864. Sophronia of W. Townsend and George H. Alger, Oct. 23, 1856. Victoria and Abram Laswell both of Worcester, Jan. 3, 1869. Victoria and Joseph Lemay, May 29, 1893. AIKEN, Benjamin and Harriet S. Kimball, Feb. 23, 1872. Benjamin F., Jr., and Maria H. Ferguson, April 17, 1872. AINSWORTH, Elam W. and Sarah A. Pres- cott of W. Boylston, May 7, 1862. Sarah R. and Charles A. Whitney both of Worcester, June 13, 1851. ACDRED, George and Anna Hepworth of Worcester, July 24, 1880. ALDRICH, Aaron and Mary Carrol, Dec. 3, 1853. Abbie Louise of Westboro and Dwight C. Sumner, Feb. 22, 1881. Adelaide E. and Harry J. Woodward of Sutton, Nov. 29, 1893. Alice M. and Albert H. Dexter of Lowell, June 10, 1897. Charles and Adaline Johnson both of Grafton, May 24, 1855. Charles E. of Boston and Hattie W. Johnson, Oct. 17, 1883. Charles T. and Susan H. Freeman of Nova Scotia, Dec. 6, 1890. Edwin D. and Abbie J. Forrington both of Grafton, May 2, 1871. Henry A. and Aurele Lanieurex of Northboro, Oct. 9, 1891. Horace R. of Worcester and May (Martin) Landers, July 5, 1875. Minerva and Lorin Moore both of Grafton, Nov. 18, 1856. Orinda B. and Benjamin F. Mclntire, Jan. 1, 1850. Phebe M. (Mowry) and Esek Pitts, July 24, 1874. Ralph E. of Douglas and Seddie G. Hodgdon, Nov. 22, 1899. Samuel T. of Northbridge and Julia A. Poland, Aug. 2, 1865. ALEX, Francis, Jr., and Mary Louise Danhue, Feb. 1, 1880. Frank and Maria Gover, Oct. 7, 1S93. Joseph and Octavie Delorier, Sept. 17, 1876. Napoleon and Albina Brunelle, Dec. 28, 1894. ALIX, Dennis and Louise Delaurier of Sutton, March 3, 1867. ALQER, George H. and Sophronia Adams of W. Townsend, Oct. 23, 1856. ALLEN, Adelbert L. and Emily Frances Gould- ing, Dec. 26, 1895. Albert of Trov, N.Y., and Annie Maria Jordan, April 17, 1S64. Annie M. and Joseph Jackson of Worcester, Jan. 19, 1871. Cyrus B. and Mary A. (Mitchell) Bigelow of Grafton, March 28, 1867. Delia H. of Gorham, Me., and Wm. H. Austin, Sept. 10, 1887. Ethan and Lucy A. Scott of Leicester, Feb. 11, 1870. Georgie of Fitchburg and Eusebe Dubois, Nov. 24, 1884. Ira T. of Worcester and Jane M. Wakefield, May 20, 1856. Julia and Thomas Meneau both of Grafton, Aug. 17, 1868. Margaret of Grafton and Daniel Rivers, July 1, 1854. Mary and Treffity Cotee both of Grafton, Apr. 12, 1852. Welcome of N. Brookfield and Orris Sawtell of Warren, Nov. 11, 1863. ALLERY, Clara and William Devoe both of Sutton, May 21, 1881. ALLIER, Sophia and Austin Enweld both of Sutton, Feb. 16, 1852. ALLISON, Ferdinand R. and Mary T. Flynn both of Worcester, Jan. 21, 1890. Walter J. of Worcester and Isabel N. Price, June 28, 1888. Walter J. and Maria H. Derby both of Wor- cester, Nov. 17, 1892. AMBLER, Chester and Lucy M. Hart both of Sutton, Sept. 19, 1875. Christopher and Joan E. Parsons both of Sut- ton, May 24, 1851. Mary Fuller of Natick and Herbert S. Hopkins, Sept. 30, 1895. MARRIAGES 683 AM EL, Delia and Samuel Perott, Oct. 16, 1887. AMES, Justin M. of N. Becket and Calesta H. Brackett, April 5, 1861. AMYOT, Julie Anna of Wilkinsonville and Napoleon Duquette of Saundersville, April 26, 1897. ANDERSON, Angie A. and F. C. Dudley both of Sutton, Oct. 23, 1872. Carine and John Adolf Forsberg, Sept. 8, 1893. Ella S. and Clarence E. Freeman, Sept. 8, 1892. Maria and Stephen C. Lincoln, May 15, 1850. ANDREWS, C. Etta (Pierce) and A. DeForest Metcalf, June 30, 1877. Frank and Mary Fannuff, April 9, 1871. A PER, Joseph of Upton and Marv Wood of Grafton, Dec. 30, 1854. ARCHAURBAULT. Selina and Oliver Lamour- eux of Spencer, Aug. 3, 1873. ARCHIBALD, Andrew of Worcester and Mi- rance L. Emond, Nov. 26, 1896. ARMSBY, Amos and Mary A. Brown, Feb. 4, 1869. Henry P. of New Haven and Lucy A. Harding, Oct. 15, 1878. Joseph and Marie Plouf, July 3, 1864. ARMY, Albert and Amelia Coker, Jan. 1, 1877. Albert and Delia Sharron, Sept. 15, 1878. Edward and Bridget McCann, Oct. 5, 1886. Elmer and Mary Corey, June 27, 1887. Emily and Edward Blanchard, May 27, 1888. George and Sophia Gravlin, Nov. 28, 1869. Ida and Napoleon Sharron, Nov. 23, 1884. Joseph Edward and Isabel Mary Mullon, Sept. 14, 1898. Josephine and Jerry Mav of Grafton, Apr. 22, 1882. Julia V. and John H. Sullivan of Framingham, Apr. 21, 1897. Louis and Bridget Roddan, Feb. 17, 1867. Mary and Arthur J. Minnie, Oct. 29, 1894. Mary F. and Charles H. Lacosse, Aug. 2, 1880. Richard and Lizzie Bell Gravlin, Oct. 30, 1870. Richard and Elizabeth Higgins, Nov. 3, 1894. Richard and Emilv Perkins, Aug. 31, 1897. Theodore and Marv McCune, Aug. 26, 1872. William and Lena Belville, Feb. 23, 1868. ARNBERQ, Alfred and Cornelia Torssaer of Worcester, July 29, 1888. ARNOLD, Leroy and Delia Holtore of Wor- cester, Sept. 27, 1884. Davis of Woodstock, Conn., and Julia S. White, Aug. 12, 1869. Matilda and John J. Bailey both of Brookfield, Dec. 19, 1883. Rachel (Snelling) of Blackstone and Charles Fisk of Northbridge, April 20, 1867. Thomas L. and Martha Jane Pratt both of Sutton, Oct. 29, 1879. Wm. J. and Esther A. Heywood, Aug. 16, 1873. ARNOTT, James and Gertrude Janison both of N. Grafton, Sept. 1, 1893. ARSENAULT, Napoleon and Agnes Joley of Fitchburg, Sept. 7, 1897. Samuel of Worcester and Mary King, June 30, 1887. ARSENEAU LT, Joseph and Georgianna Giurax, Nov. 28, 1893. AT WOOD, David and Achsah L. Mavnard, May S, 1872. Martha H. and Walter L. Whitnev, June 2, 1887. AUBRY, Merauce and Edward Bebaux, Sept. 16, 1872. AUBUCHAUT, Henry G. and Catherine Gilles- pie, Dec. 12, 1S94. Peter and Matilda Paradis, Oct. 26, 1879. Richard and Harriet Wheelwright, June 24. 1877. Thomas A. of Worcester and Mary Boardman, Nov. 26, 1889. Joseph and Aglace LaClair, Dec. 23, 1865. AUQE, Delaener and Charles Mallwit both of Sutton, Aug. 21, 1852. AUSTIN, Mary and Levi Brooks of Worcester, April 24, 1852. Wm. II. and Delia II. Allen of Gorham, Me., Sept. 10, 1887. AVERY, David C. and Diantha M. Stowe, April 25, 1854. B BACON, Hollis D. W. of Oxford and Marion L. Cragin, Jan. 2, 1859. Josephine and Joseph W. Morrison both of Worcester, Sept. 1, 1889. BAILEY, G. W. and S. E. Drew both of Wor- cester, April 26, 1878. John J. and Matilda Arnold both of Brookfield, Dec. 19, 1883. BAILLARQEON, Fred and Melinda Miron, Sept. 17, 18S8. Frederick and Bertha Courtmever, April 11, 1898. Lewis and Mary Lemere, April 9, 1887. BAKER, Benj. T. and Lucy M. Howlett, Aug. 2, 1870. James A. of Mt. Holly, Conn., aDd Mary Jane Bell, Oct. 3, 1870. Marv E. and Alpheus Young, Jr., both of Wor- cester, May 18, 1879. Reuben of Sutton and Clarinda Reno, Aug. 11, 1895. Thomas M. of Upton and Julia Ann Carpenter of Northbridge, Oct. 12,1853. William E. of Worcester and Helen E. Skinner, Nov. 26, 1866. BALCOM, Sarah F. and Albert D. Glidden of Jefferson, N. H., Aug. 16, 1894. Willard of Upton and Florilla Baylies Free- man, Nov. 27, 1872. BALDWIN, Bridget and James Barrett, Feb. 25, 1865. BALL, Nathan A. of Worcester and Harriet B. Rowe of Boston, March 25, 1861. BALLARD, Crisiford of Westboroand Rosanna Jette, Feb. 28, 1897. Henrv, Jr., and Rosa Jacques of Auburn, Oct. 3, 1892. Joseph and Melvina Grenan, April 20, 1896. Minia and Oliver Lamoureaux of Northbor- ough, Aug. 4, 1890. Octave and Philip Lemay, April 25, 1892. Saule and Delia Grenon, Sept. 22, 1895. BALLINGTINE, Mary Elizabeth and Hugh Edward Sheckelton, Oct. 10, 1872. BAMFORTH, Ida M. of Adams and Jamea J. Burke, Oct. 18, 1886. BANCROFT, Calista L. and George B. Cargill of Wrentham, Nov. 16, 1854. Caroline A. of Auburn and Geo. G. Philips of Sutton, May 19, 1850. Caroline E. and Reuben A. Sturdy of Attle- boro, Dec. 20, 1853. Charles L. and Tellie A. Davidson, Dec. 25, 1873. Henrv H. and Marv F. Warfield, Nov. 23, 1871. 684 HISTORY OF MILLBURY Henry L. and Mary M. Waters, July 3, 1880. Joseph R. and Eva (Shaff) Humphrey, July 11, 18G7. Mary Jane and Daniel G. Pitts, Jan. 16, 1857. Sarah E. and Benjamin Brierly, Jan. 16, 1872. BARDEN, Newell S. and Celista Brady both of Grafton, July 3, 1855. BARDWELL, Edwin A. of Shelburne and Annie E. Roland of Buckland, Oct. 1, 1890. BARQESON, Mary and Peter Duplisses, Sept. 27, 1874. BARIELOW, Joseph and Eugennie Lougton, June 28, 1868. BARKER, Calvin W. and Dorcas G. Smith of Worcester, June 29, 1871. BARLOW, Louisa A. and Jeremiah P. Martin, May 10, 1877. BARNES, Adalaide M. and Truman Marble of Blackstone, June 19, 1866. Eva C. and Orrin M. Robbing of Worcester, Nov. 25, 1873. BARNES, Harriet E. and Edward Petteplace of Southbridge, Nov. 8, 1860. Patrick of Worcester and Ellen Hauley, Feb. 13, 1872. BARNEY, Edward and Emily Heneault both of Sutton, May 17, 1897. Joseph and Mary Laro, Oct. 22, 1859. Mary I. of Worcester and Cyprien Brown, July 23, 1854. BARRETT, James and Bridget Baldwin, Feb. 25, 1865. BARRON, John H. and Maggie J. Caldwell, Sept. 8, 1885. BARROWS, Mary E. and James H. Ferguson, March 7, 1878. BARRY, Edward Malhoit and Harriet Fuller both of Grafton, March 7, 1878. Hannorah and Patrick Colbert, Dec. 24, 1859. Henry William of Worcester and Alice S. Car- berry, April 8, 1895. BARTHO, Moses and Mary Jane Hall both of Spencer, Nov. 8, 1852. BARTLETT, Emma L. of Marlboro and Everett H. Pierce, July 2, 1886. Frederick R. and Carrie Buck of Northfield, Vt., April 10, 1890. Joseph F. of Clinton and Julia M. B. Ladd, June 28, 1868. Lucy H. of Shrewsbury and Dennis Fisher, Nov. 15, 1871. Maria A. and George S. Bradford, Dec. 31, 1852. BARTON, Adelia A. and Richard Fraux, Nov. 30, 1869. Charles H. and Catherine H. Carlton, Feb. 18, 1853. Edwin W. and Laura S. (Adams) Burt both of Sutton, June 12, 1878. Edwin W. and Nellie A. Stockwell, Feb. 20, 1895. Eliza A. and Anthonev Sweethand, Dec. 1, 1854. Elizabeth and Edmond Labarre, July 2, 1888. Harriet M. and Lyman S. Waters, Nov. 2, 1870. Ida A. of Oxford and Adolph Riccius, March 22, 1879. John A. and Louisa S. Putnam, July 14, 1872. John B. and Julia A. Davis of Webster, April 8, 1S73. Lillian L. and Charles E. Chandler of Wor- cester, Oct. 1, 1895. Seraphine M. and George Gough, Oct. 18, 1850. William E. of Worcester and Maggie N. Naven of Auburn, Sept. 8, 1871. BASCUM, Chloe of Spencer and Felix P. Morway of Northboro, May 3, 1852. BASHAW, Ellen and Edward Young both of Sutton, May 5, 1878. Ellen of Sutton and Joseph Dukehart, Aue 30, 1892. Eustace and Ellen Shampaug both of Sutton, Dec. 26, 1870. Joseph of Sutton and Marv A. Berrewav, Feb. 17, 1878. Nellie (Bashaw) and Michael Mahan, Nov. 29. 1896. Tersel and George Laraque, Aug. 22, 1869. BASSETT, Eugenie M. and Edward J. Mal- hoit both of Sutton, April 19, 1893. Jewett E. and Annie M. (Murry) Ward both of Sutton, July 8, 1893. Lena and Alfred Paradis, Nov. 23, 1879. Phelia of Sutton and Jerry Laruck of North- bridge, Aug. 23, 1874. BATCHELLER, Alice T. and Charles E. Lowe both of Sutton, Sept. 4, 1889. George S. and Mary E. Molt, Nov. 26, 1884. Joseph E. and Joanna M. Everett, June 23, 1875. Joseph E. and Lizzie M. (Holman) Waterman, May 25, 1893. BATES, Alfred and Sarah E. Bradley, Dec. 25, 1851. William H. and Maria L. Humphrey both of Sutton, Feb. 23, 1879. BATESON, Henry and Alice Howard, July 3, 1S70. BATIVA, Marv and Louis Mosett both of Spencer, Sept. 26, 1852. BATTY, Henry C. and Almira Swan, July 1, 1859. BAYLIS, Mattie Lee Potts and Walter Carson of Worcester, Sept. 23, 1891. BAZIN, Charles J. E. and Henrietta C. Mat- thieu, Feb. 5, 1894. BEARD, Overone and Josepha Roberts, both of Worcester, Oct. 24, 1852. BEASLEY, Elizabeth and Henry B. Stone, Jan. 1, 1858. Joseph, Jr., of Sutton and Josephine Case of Grafton, Nov. 25, 1877. Peter of Sutton and Emily Undergraves, Feb. 27, 1876. BEAUBEAU, Albena and David Lizotte of Grafton, Oct. 12, 1890. BEAUDETTE, Horace of Worcester and Mary (Lalime) Maxwell, April 17, 1899. BEAULDUE, Mary and Minnick Russell, Aug. 24, 1891. BEAUREGARD, Eugene G. of Grafton and Georgianna Lovely, April 16, 1883. Joseph of Sutton and Ellen (Dumas) Gilman, Jan. 5, 1893. Louisa of Grafton and Charles F. Dunn, Feb. 29, 1892. Louis J. and Anna McLean, June 15, 1895. Michael and Georgianna Gendron both of Sutton, Sept. 2, 1895. BEAUVAIS, Lillian of Worcester and Charles Daniel Thibeault, June 12, 1894. BEBAUX, Edward and Merance Aubrey, Sept. 16, 1872. BEBO, Alex and Nellie V.May, July 19, 1891« Alexander and Clara Clukey of Worcester, Aug. 8, 1889. MARRIAGES 685 Charles and Lavina Undergraves, July 23, 1883. Dennis L. and Mary Miner both of Adrian, N. D., Jan. 21, 1892. BEBOO, Mary and Peter Bush, June 24, 1868. BECHACY, Eloyse and Alphonso L. Hartie- hier of Auburn, Aug. 3, 1895. BECHECY, Peter and Margaret Reno, Aug. 17, 1 BEECH, Thomas and Sarah (Priestly) Flem- ing both of Worcester, April 21, 1890. BEESLEY, Julia and George Gover, Jan. 16, 1854. BELAN, Albine and Maxime Desarey, Jan. 13, 1889. BELAN D, Albert and Mary Lovely, May 2, 1880. Alfred and Ellen Cote, Aug. 22, IS Rosanna and Kphraim Berthiaume of Worces- ter, Oct. 7, 1896. BELCHER, Samuel Nelson of South Braintree, and Eliaz Margaret Maxwell, Oct. 11, 1899. BELDEN, Milton B. of Brooklyn, N. Y., and Elvira S. Lovell, April 14, 1868. BELFECLE, Arthur of Thompson, Conn., and Mary Bessette, Jan. 2, 1875. BELILE, Alex and Mary Doval, July 8, 1853. BELLA ND, Damas and Delia Burverre, April 10, 1890. BELLOWS, Emma A. and Charles W. Leon- ard of Athol, April 20, 1874. Emma F. of Grafton and Herbert I. Odell of Boston, May 1, 1871. BELLOWS, Maria T. and Charles T. Flint, Dec. 25, 1866. Sarah Jane and James L. Pender, July 2, 1872. BELLVILLE, Adaline and Daniel Rivers, Jan. 21, 1895. Albert and Jennie E. Berry, Jan. 2, 1886. Charles and Mary (Demore) Paul, Jan. 19, 1894. Frank and Dina Caisse, May 6, 18S8. Mary and James F. Walch, Oct. 13, 1892. Silas and Ella Little, April 22, 1890. BELMONT, Margaret and Francis Spooner of Burrillville, R. I., Dec. 2, 1882. BELVILLE, Ellen and Henry Benway, Oct. 30, 1877. Frederick and Delia White, Oct. 15, 1877. John and Clara Trembly of Ware, March 4, 1875. Lavina A. and Arthur F. Marsh, April 10, 18S0. Lena and William Army, Feb. 23, 1868. Lewis and Ageline Teboo, Jan. 27, 1873. Noah and Ellen Lorange, Oct. 19, 1879. Oliver and Georgena Pheron, July 2, 1877. Peter, Jr., and Marv Clery, Sept. 11, 1870. Sarah and Geo. F. Rock, Aug. 6, 1873. BELL, Charles and Kate Roack of Grafton, June 7, 1868. Joseph and Ann Dillon, June 17, 1872. Mary Jane and James A. Baker of Mt. Holly, Conn., Oct. 3, 1S70. BEMIS, Emeline (Harwood) of Barre and An- drew P. Garfield, Nov. 19, 1896. Hiram P. of Paxton and Nancy M. Fairbanks, Jan. 1, 1861. Leonard C. of Xewfane, Vt., and Sarah (Mc- Kenney) of Groveland, N. Y., March 25, 1871. BENCHLEY, Charles H. and M. Jennie Moran of Worcester, June 23, 1874. Frances E. and Charles W. Farnum, Jan. 30, 1S50. Julian G. and Amelia S. Tourtellotte, Nov. 28, BENEDICT, Amelia and Jonathan A. Pope, April 14, 1852. BENE WAY, Charles of Buffalo, N. Y., and Lizzie Simpson, Feb. 24, 1868. Francis E. and Annie McHenry, Jan. 6, 1888. John and Maria Beneway, May 12, 1867. Lewis and Eliza Dow, Aug. 19, 1871. Maria and John Beneway, May 12, 1867. Peter, Jr., and Seraphine Warner.Dec. 10, 1854. mna and Fred Prunier of Charlton, Feb. 25, 1895. Sophia and Alfred Case, May 8, 1871. BENIWAY, Marshall and Leon Rivers, June 20, 1852. BEN01T, Adaline and Edwin White, Nov. 8, Alexandre of Putnam, Conn., and Cordelia Tetheault of Wilkinsonville, July 21, 1895. Alexsi and Desangc Plouffe both of Sutton, Dec. 25, 1884. Charles E. of Grosvenordale, Conn., and Delia Josselin, June 25, 1895. Regina L. and Louis F. Cote, Feb. 17, 1887. William Henry and Katherine Burns, Mav 24, 1899. BENNETT, Fred and Martha L. Stowe of Oxford, Nov. 21, 1889. Cora Louise and Hudson W. Hakes, May 17, 1877. Henry W. and Phebe Ann Watts of Tiverton, H. I., Aug. 30, 1860. Ida and Fred W. Slayton, Dec. 29, 1892. Izzie E. and Marston E. Stokes of Worcester, July 23, 1892. John and Ann Shaw, Oct. 12, 1861. Mary and Albert W. Stone both of Hubbards- ton, Feb. 21, 1866. Wm. Arthur and Rena H. Stockwell, Jan. 30, 1875. Wm. H. and Phila A. Buxton, April 7, 1S75. BENNEWAY, Albert and Louisa Harper, Nov. 27, 1872. BENTLEY, Bridget and Noah Kay both of Sutton, May 18, 1883. BENTON, Charles P. and Alice J. Fry of r abridge, Dec. 23, 1874. BENWAY, Henry and Ellen Belville, Oct. 30, 1877. Mary A. and Joseph Bashaw of Sutton, Feb. 17, 1878. BERCUME, Julius E. and Rosa Bell Cady of on, Sept. 3, 1883. BERRY. Jennie E. and Albert Bellville, Jan. 2, 1SS6. Marshall and Edwire (Jacobs) Courselle both of Worcester, Jan. 12, 1894. BERTH, Andrew and Catherine F. Duggan, Sept. 25, 1879. BERTHIAUME, Emily of Worcester and Alphonse Sharron, Nov. 9, 1878. Ephraim of Worcester and Rosanna Beland, Oct. 7, 1896. BERTRAND, Victorine of N. Grafton and Felix Langevin, Aug. 3, 1896. BESO, Delia and Joseph Lindsay, May 24, 1886. Delia and Charles Little, July 7, 1879. Felix and Rosa Russell, April 17, 1881. Joseph A. and Julia J. Crane, Mav 7, 1890. Libbie and Frank Obre, Feb. 25, 1873. Margaret and John Teboo, Feb. 3, 1866. 686 HISTORY OF MILLBURY Rosa and Henry Tebo, April 30, 1896. BESSETTE, Mary and Arthur Belfecle of Thompson, Conn., Jan. 2, 1875. Philomene and Frederick Adams, June 4, 1866. BEZLEY, Chester and Angenette Brant both of Northbridge, July 4, 1869. B1ELLEGON, George and Jennie St. George, May 20, 1883. BIQELOW, Hasket D. P. of Grafton and Lydia P. Chase, Sept. 14, 1854. Mary A. (Mitchell) of Grafton and Cyrus B. Allen, March 28, 1867. BILLINGS, Joseph E. of Newton Upper Falls and Emma Farnum, July 29, 1872. Martha and Henry Dexter of Cambridge, Oct. 28, 1858. BILLINGS, Mary Caroline of Cambridgeport and Samuel W. Marble, Sept. 18, 1867. BISHOP, William and Delia Minnie, Jan. 15, 1888. BLACKMAR, John and Mary P. Cobb, July 5, 1858. BLAIR, Nellie J. of Haverhill and Howard M. Webber, Dec. 10, 1890. BLAKE, Charles O. and Philena May Eaton of Worcester, Sept. 0, 1893. BLANCH, Catharine and Thomas Mallor, Oct. 18, 1858. BLANCHAW, Emma and Frank Lucia, May 25, 1868. BLANC HARD, Lias and Louis Longtain, Nov. 12, 1865 Joseph and Sophia (Gravlin) Sharron, Dec. 26, 1894. Henry W. and Charlotte Isabel Leech, April 28, 1897. Henry W. and Charlotte I. Leech, Oct. 29, 1899. BLANCHARD, Joseph and Minnie Tebo, June 12, 1881. Frank and Selina Goodnough, Sept. 16, 1888. Edward and Emily Army, May 27, 1888. BLANCHETTE, Louis L. of Worcester, and Celina Cofskey, June 23, 1884. Mary Louisa and Dorick White both of Spen- cer, Aug. 9, 1852. BLISS, Phidelia B. and James F. Lippett both of Grafton, March 17, 1852. BLOOD, Nellie P. and Nelson E. Taft, Oct. 10, 1887. Mary Jane and John A. Gilchrest, Nov. 22, 1874. BLUE, Barte (Gravlin) and Andrew Butler, Nov. 9, 1873. BOARDMAN, Abner of Worcester and Ange- line Teboo, Oct. 6, 1872. Catherine and Alexander Vellandre, Jan. 16. 1852. Mary and Thomas A. Aubuchant of Worcester, Nov. 26, 1889. Mary and Joseph Liberty of Worcester, Oct. 7, 1892. BODEAUX, Amelia and Peter Snow, Oct. 26, 1862. BODGE, George A. of Hartford, Conn., and Sarah R. Howe, Dec. 25, 1867. BOLLIER, Sylvanus and Sophine Fisher, Oct. 2, 1878. BOLONGUE, Julia and Adolphos Caveneur both of Sutton, Oct. 17, 1880. BOLSTER, Daniel J. and Sophia Windle of Providence, R. I., March 21, 1875. Livera M. and Henry H. Crane, March 9, 1860. BOLTON, Alonzo D. of Webster and Marion Hobbs of Westminster, July 3, 1858. BOND, Amasa and Hannah Tainter, May 11, 1862. Calvin, Jr., of Worcester and Lillie M. Stratton, Oct. 6, 1897. BOND, Elijah and Harriet E. Prentice, July 7, 1869. Emory and Harriet Mero both of Grafton, May 3, 1853. Julia T. and Dea. Tyrus March, May 24, 1854. Martha and Henry W. Davidson, Nov. 26, 1868. BONICAL, Julia and Joseph Brooks, July 4, 1892. BONNEAU, Alexander O. of Worcester and Elmire Mathieu, Sept. 25, 1886. BONNELL, John Jacob and Hannah Eliza- beth Page both of Leominster, April 15, 1875. BONNUI, Josephine of Sutton and Joseph Fredrib of Northbridge, June 16, 1873. BON2EY, Agnes E. and Horace M. Nickerson of Vernon, Vt., Aug. 12, 1871. Almira M. and James E. Shepherd both of Worcester, May 17, 1865. Charles P. and Lydia D. Dike, Sept. 21, 1852. John L. and Emma F. Parker, Feb. 9, 1873. Lula M. and James McCool, Nov. 18, 1896. Susan A. and W. Jordan, June 22, 1878. Zenus and Ann Lee, June 14, 1884. BOOLACK, Armeda and George Porter both of Grafton, Aug. 17, 1856. BOOTH, Jennie J. and John R. Crossley, May 4, 1882. Mary and Horace C. Spaulding, Feb. 19, 1881. Robert and Clara Josephine Little, Jan. 9, 1894. BORDIEUX, John and Louisa Champlin, Sept. 23, 1889. BOTTOMLY, Jesse T. and Ellen N. Dean, Feb. 20, 1879. BOUCHER, Angeline and Frank H. Stockdale, Nov. 29, 1896. Louis, and Esther Lanving, May 16, 1880. Louis, Jr., and Sarah Tebo, Nov. 15, 1885. Melina and Felix Flagg, Aug. 21, 1870. BOUDRIAULT, Israel, of Leicester, and Matil- da Duhamel, Oct. 18, 1897. BOUGARD, Delia (Daunais) and Joseph Guilbault, Nov. 16, 1893. BOULET, Aurelia and Oscar Forget, Aug. 16, 1898. Honoreuse and Adnelda Laflaur, Nov. 23, 1896. BOULEY, Phillie, of Marlborough and Martin Karch, Dec. 23, 1889. BO UR ASS A, Cyril and Ida Vausletts, June 6, 1885. BOURBOUR, Malvina and Joseph Jacques of Worcester, Jan. 6, 1890. BOURE, Alphonse of Marlborough, and Ma- tilda Courtemanch of Sutton July 3, 1870. BOUX, Lydia and Antonio Garriepy, June 4, 1892. BOWEN, Ida May and Walter Herman Weis- man, May 16, 1893. Roland, E. and Mary F. Cole, Dec. 21, 1865. BOYCE, Isabel and Thomas F. Lofty both of Sutton, Dec. 25, 1854. Margaret and William Dupree both of North- bridge, June 12, 1866. BOYD, Alexander and Sarah Trainer, Apr. 3, 1878. MARRIAGES 687 Lizzie G., of Boston, and Thomas A. Winter, Jan, 20, 18S7. Minnie M. and Charles E. Lawrence, June 18, 1891. BOYDEN, George W., and Mary J. Haraden, Aug. 20, 1855. BOYLE, Patrick and Mary Kinnierv botli of Sutton, Oct. 1, 1883. BRACKETT, Calista H. and Justin M. Ames, of N. Becket, Apr. 5, 1861. Calvin R. and Jane M. White, Nov. 11, 1867. Lyman H. and Harriet C. Rhodes, Mar. 31, 1888. BRADFORD, Albert Alonzo and Eliza Fielding, Apr. 17, 1871. George S. and Mina A. Bartlett, Dec. 31, 1852. Matilda and Stiles Sherley, June 12, ls.">_\ BRADLEY, Sarah E. and Alfred Bates, Doc. 25, 1851. BRADY, Celista and Newell S. Barden both of Grafton, July 3, 1855. Charles and Judith Morrill, June 28, 1877. Mary and John Loissell, Nov. 17, 1877. BRAHANEY, Eliza (Branev) and Alonzo Charles McKee, Dec. 5, 1896. BRAITHVVAITE, Charlotte A. and William T. Cole both of Worcester, Dec. 11, 1896. BRAMAN, Oliver and Louisa Gover, Feb. 15, 1896. BRANAQAN, Peter and Ellen Long, Sept. 11, 18S2. Thomas F. and Mary Connors, Oct. 27, 1885. William and Bridget Moran, Nov. 13, 1883, BRANEY, Daniel and Mary Gravlin, Oct. 14, 1890. Robert E. and Esther Kelly of Grafton, May 22, 1892. William J. and Johanna Mulcahy, Jan. 5, 1893. BRANDAMOUR, Sophie and Frank Thibaud both of Grafton, Oct. 27, 1866. BRANT, Augenette and Chester Be«lev both of Northbridge, July 4, 1869. BRANNAN, Matthias of Webster and Mary (O'Harren) Dobbins, May 21, 1867. BRAY, Albert C. and Susie A. Whiting both of Shelburne Falls, June 11, 1890. Benjamin L. and Daisy L. Rice, Aug. 9, 1899. BREAU, Amabie and Margaret Leblane, June 9, 1867. BREEN, Paul and Margaret Connary, Nov. 19, 1859. BRENNAN, Thomas F. of Worcester and Esther E. Moshier, Feb. 14, 1899. BRIEN, Alfred and Mary Poyriez, June 28, 1868. BRIERLY, Benjamin and Sarah E. Bancroft, Jan. 16, 1872. Charles E. and Sarah H. Cheetham, June 30, 1868. Ella J. of Worcester and Charles A. Geer, Jan. 12, 1887. James and Marv Jane Burcum (Burcune), Sept. 23, 1876. John of Worcester and Elizabeth Flagg, July 1, 1S70. John T. and Julia E. Pierce, May 28, 1874. Lucy E. and Thomas B. E. Pope of Webster, Apr. 29, 1851. Mellissa F. (French) and Jeremiah Dovle, Oct. 9 1879 Sarah andEdward Hall, Nov. 28, 1860. Sarah A. and Geo. H. Hall. Oct. 5, 1871. Walter E. and Jennie C. Sanderson, Sept. 4, 1S83. William J. of Worcester and Melissa F. French, Nov. 29, 1873. BRIQQS, Anthonv T. and Ella M. Eddy, Oct. 17, 1872. Sarah M. and Walter E. Forbes of Worcester, Jan. 1, 1867. BRIGHAM, Clara D.and H. Augustus Goodell both of Northbridge, May S, 1858. Ella J. and Henry W. Putnam both of Sutton, Nov. 5, 1S79. Geo. Bickford of Westboro and Lotta Belle Mathewson, Oct. 30, 1884. Mi h ina of W. Boylston and John Rivers, July 1, 1879. Rosanna and Joseph H. Cote, Aug. 26, 1888. BRIMBLECOM, Frederick and Abl.v L. Har- rington both of Grafton, Oct. 15, 1853. BRISSON, Zacharie and Emma Lamoue, Apr. 13, 1888. BRISTOL, Bertha L. and William M. Webber both of Worcester, June 30, 1896. BROADBENT, Ann and William H. Carron of I'xbridge, May 7, 1884. Ellen and Robert Stephen Smith of Providence, R. I., Feb. 18, 1896. Josephine of Worcester and Charles W. Col- brook, Nov. 25, 1880. Mary and William Deverell of Monson, Oct. 15, 1891. Mary Ann and James R. Whatley, Sept. 22, 1881. Mary of Auburn and John Dewey of Worcester, Nov. 17, 1851. BRODEUR, Joseph and Martha Thibaud, Oct. 27, 1865. BROFAY, Edward and Ann Mosiaty both of Oxford, Mar. 2, 1853. BRONSON, Louisa, of Grafton and Timothy F. Moriarty, Aug. 10, 1886. BROOKING, Wilmot II. and Estella Clifford, Aug. 7, 1893. BROOKS, Anna Estella of L'pton and Henry Marble, Mar. 22, 1876. Eli and Cordelia Lorange, Jan. 21, 1860. John and Mary L. Randall of Grafton, July 27, 1870. Joseph and Julia Bonical, July 4, 1892. Levi of Worcester and Mary Austin, Apr. 24, 1852. Mary J. and Samuel Quirk of Philadelphia, Mar. 28, 1891. Sarah Jane and Richard Pickering, Aug. 19, L869. BROUGH, Joseph and Emma Gardner, Nov. 22, 1875. Josephine C. of Sutton and Winslow G. Davis, June 4, 1881. Oliver, and Kate Susie both of Sutton Aug. 13, 1877. BROUILLARD, Joseph of Worcester and Sophia Gabourie, Mar. 31, 1S94. BROULT, Alex and Mary Stratford, Sept. 28, 1891. Nelson and Mary Cartier, July 21, 1872. Narcisse and Exsina Menard, May 31, 1875. BROW.MAN, Albert L. of Worcester and Mar- garet P. Lenox of Worcester, Feb. 28, 1867. Amelia and James S. W. Gee both of Sutton, Feb. 25, 1855. BROWN, Charles E. and Sarah E. Horton both of Worcester, Apr. 30, 1885. Charles L. and Ellen M. Burton both of Charl- ton, Dec. 13, 1864. 688 HISTORY OF MILLBURY Cyprien and Mary I. Barney of Worcester, Julv 23, 1854. Eliza I. and Edwin D. Whitney, Jan. 26, 1860. Emilv and Silas York, Mar. 3, 1867. James C. and Annie B. Lee of Holden, Feb. 7, 1887. James and Minnie Gardner of Leominster Oct. 14, 1899. John F. of Boston and Alice A. Rogerson, Oct. 30, 1878. John H. and Marv G. Miller both of Worcester, July 26, 1869. Joseph, of Northbridge and Etta A. Periseau, of Worcester, July 19, 1880. Joseph W. and Mary Lapoint both of Worces- ter, Oct. 28, 1882. Josephine E. of Sutton and Charles F. Taft, Sept. 25, 1880. Mary and Joseph Diglow of Worcester, Feb. 7, 1852. Mary A. and Amos Armsby, Feb. 4, 1869. Mary A. and James Francis Dowd of Worces- ter, Apr. 8, 1869. Sarah A. and Abram Pierce, Jr., Oct. 20, 1859. Sarah E. and Henry B. Greenleaf both of Wor- cester, Sept. 25, 1855. BROWNING, Alfred F. and Abbie A. Reed, both of Worcester, Oct. 24, 1860. Charles L. and Jennie T. Robbing of Black- stone, Oct. 6, 18S6. George P. of Worcester and Flora B. Scott, July 12, 1893. BRUNELL, Emma and Adolphus Chausse of Webster, Dec. 26, 1898. Victoria and John Perkins, Apr. 23, 1899. BRUNELLE, Albina and Napoleon Alex, Dec. 28, 1894. Delvina and Joseph Roy, Sept. 13, 1891. Salama and George Gaucher of Worcester, Jan. 19, 1895. BRUNINQHAL1S, Richard and Bertha Molt Dec. 20, 1871. BRUNO, John of West Boylston and Delia Pelkey, July 14, 1867. BRYANT, Sarah F. of Lynnfield Center and Warren A. Harris, Nov. 1, 1876. BUCHHOLY, Marv and Christian Mansfield, Dec. 7, 1867. BUCK, Annie M. and Edward M. Wood of Worcester, May 27, 1879. Carrie E. of Northfield, Vt., and Frederick R. Bartlett, Apr. 10, 1890. Charles and Maria Kendall, Nov. 23, 1864. Elizabeth and Edward D. Nutter, July 3, 1872. Ellen W. and Charles N. Simmons, June 11, 1881. Isabelle and Charles H. Crossman of Warren, Oct. 26, 1871. Josephine and Frederick Ogden, Apr. 15, 1885. Julia and Fred C. Wheeler, May 2, 1888. Mary and J. W. Matthews, Apr. 8, 1S80. Nina B. and John C. Shattuck of Worcester, July 1, 1884. Sarah E. and William L. Proctor of Sheffield, Eng., May 20, 1886. BUCKLEY, Abraham and Elizabeth Hayward, Mar. 19, 1883. Constance E. and Peter Johnson of Worcester Aug. 9, 1881. Dennis and Julia Donovan, May 2, 1880. Ella E. and John Coulter, Sept. 24, 1891. Emma M. and Edwin Hoyle, July 29, 1865. Hannah M. and Thomas Windle of Leicester, Sept. 2, 1866. John C. of Cambridge and Hannah E. Dady, Nov. 27, 1895. Patrick of Newton, and Mary Cotter, Jan. 27, 1874. Thomas M. of Leicester and Grace Robertson, Nov. 22, 1864. William and Catherine Duggan, Jan. 17, 1876. William and Mary Flynn, Jan. 26, 1882. BUD ROE, Charles and Sarah Sweet, Nov. 26, 1851. BUDROW, Alfred and Emma Gubber, May 17, 1880. Alfred and Philacie Cote, Nov. 26, 1891. Elizabeth and Charles Metterville, May 17, 1880. Henry and Julia Noe, Nov. 9, 1884. BUG. BEE, Edward R. and Hannah E. Garfield, Nov. 23, 1898. Mary C. and Frederick Day, Oct. 9, 1856. BULEY, Emma and Charles E. Pierce, Sept. 1, 1886. BUNKER, Mary Louisa of Providence, R. I., and Charles Willis Park, May 16, 1899. BURBANK, Charles and Mary Herbert of Auburn, May 30, 1892. BURCUM, Marv Jane and James Brierly, Sept. 23, 1876. BURBERRE, Delia and Damas Belland, Apr. 10, 1890. BURGESS, Benjamin H. and Mary E. Gough of Boston, Oct. 21, 1885. Emily E., of Leominster and Fred E. Welden of Worcester, June 22, 1892. Frederic W. and Sarah A. Washburn, Nov. 27, 1866. BURK, David, of Holyoke and Hannora Dona- hue, Feb. 18, 1873. Mary and Luke Dunn, Jan. 1, 1877. Victoria and John Miner, Feb. 24, 1873. James J. and Ida M. Bamforth of Adams, Oct. 18, 1886. BURLEIGH, Asa D. and Mary A. Sharron of Worcester, Feb. 1, 1865. BURNETT, George M. of Worcester and Ellen E. Lapham, May 11, 1865. BURNO, (Bernard) Felix and Sophia Martyr (Martin), June 7, 1868. BURNS, Bridget of Providence, R. I., and James Cronin of Sutton, May 8, 1890. Garrett and Mary Ann White, Nov. 20, 1871. Katherine and William Henry Benoit, May 24, 1899. „ , Michael J. of Clinton and Mary Ann Rourke, Feb. 7, 1869. Nellie M., and Lewis H. Stockwell, Oct. 2, 1877. Patrick H. and Lucy Willet, Nov. 25, 1897. William O. and Minnie A. Dewey, Oct. 15, 1881. BURR, Eliza P. and David Wilcox of Newark, N. J., Nov. 17, 1853. _^ .,'„,. Jane M, and Henrv C. Hale of Smithfield, R. I., Nov. 17, 1853. Mary J. and William C. Rawson, Apr. 24, 1872. BURSLEY, Ira Allen and Alona Augusta Smith both of Northbridge, Nov. 6, 1867. BURT, Albert Thomas and Eliza J. Davis, Dec. 10, 1863. , ,. . _ Charles of Providence, R. I., and Edith C. Sargeant of Worcester, Apr. 9, 1895. BURT, Cordelia and Andrew C. Wheeler, July 24, I860. „ Joel B. and Abbie E. Hall of Sutton, Dec. 29, 1862 - , . „ John of So. Framingham and Agnes Carroll, Apr. 22, 1895. Laura S. (Adams) and Edwin W. Barton both of Sutton, June 12, 1878. MARRIAGES 689 BURTON, Ellon M. and Charles L., Brown both of Charlton, Dec. 13, 1864. BURTT, Charles G. and Lena May Hall, Mar. 14, L899. Eliza J, (Bonzey) and Zenus Waterman, June 7, 1S91. Walter and Hannah Robbing of Upton, Mav 15, 1886. Thomas and Jane Watts, Nov. 27, 1856. BL'SCH, Amanda and Theodore Haberer, Mar. 25, 1871. BUSH, Peter and Mary Beboo, .June 24, 1868. BUTLER, Andrew and Barte Blue (Gravlin), Nov. '.». L873. E. and Sarah A. Diviny, Oct. 17, 1889. - ellie M. 1 Wviney, Oct. 24, 1882. Julia and Lewis Hammond, June 23, 1SG0. BUTTORS, Clementine (Pike) of Northbridge and John Greene of Schuylerville, N. Y., b. 5,1898. BUXTON, Amos P. and Laura L. Howard of Sutton, Nov. 22, 1871. Edna A. and Archie P. Martin, July 10, 1893. I . and Arthur I. Walker of Worcester, Jan. 1, 1S68. Phila A. and Win. II. Bennett, Apr. 7, 1875. BYRENE, John E. and Ellen T. Shackrow, Nov. 26, 1883. BYRON, Ferdinand of Worcester and Maria Flibot, Nov. 20, 1870. BEZLEY, Chester and Angenette Braut both of Northbridge, July 4, 1869. CABASTER, Paul, Jr., of Northbridge and Sophia LaFaro of Grafton, July 8, 1872. CADERETTE, Julia and Peter Minnie, Nov. 6, 1S70. CADORET, Philip A. and Agnes C. Gendron, .Sept. 6, 1888. CADY, Emma A. of Fairfax, Vt., and Harry R. Fisk, Oct. 21, 1884. Joseph W. and Atta J. Hood, May 18, 1867. Rosa Bell, of Sutton and Julius E. Bervume, Sept. 3, 1883. CAHILL, Julia and Joseph Gayon, Jr., Oct. 5, is'.).'. CAISSE, Dina and Frank Bellville, Mav C, 1888. Esoilina and Alfred Frederick Rock both of Sutton, June 28, 1899. Henry and Mary Louisa Cofski of Worcester, June 27, 1892. Joseph and Georgianna Gurtin, Oct. 26, 1888. Rosa and Peter Perrott, July 1, 1888. CALDWELL, Luella Bell and Charles C. Longley of Shiurley, Jan. 29, 1885. Maggie J. and John H. Barron, Sept. 8, 1885. CALEY, Catharine and Thomas Whalan, Apr. 26, 1864. CALHOWN, Ann and Joseph Roch both of Sutton, June 2, 1884. CALL, Tirzah and John A. Parkman of Sutton, May 28, 1862. CALLAGHAN, Michael and Ann Coogan of Sutton, July 5, 1880. Anna Agnes and Thomas Henry Kinniery, June 28, 1899. Ellen and Owen McArdle both of Worcester, Dec. 12, 1871. Hannah and John Kenney, Feb. 25, 1865. CM. 1. 1 HAN. Mary J. and Charles II. Harris, May 9, 1S88. CAA1PBELL, Catharine and James Wessman, Feb. 5, is:,:;. James and Mary O'Donnell, Sept. 15, 1861. John and Ann wessman, Nov. 13, 1852. John and Bridget Hussia, Oct. 22, 1866. CANNON, Edward T. and Mary E. Merrigan, I 1 . L5, 1882. Kevin F. and Mary Ellen Connor, July 27, 1878. Mary Ann and William H. Tague, Aug. 4, 1879. CAPLETT, Joseph and Mary Little, Jan. 24, 1880. CAPLET I li, Catharine and Nelson White, Nov. 25, 1865. Mary, of Sutti ph 1. afford of Wor- ■ , Mar. 25, 1883. CARBERRY, Alice S. and Henry William Bar- rv of Worcester, \i.r. 8, 1896. John P. and Bridget Pow I . 1867. CAREY, Michael of Worcester and Mary I >'Shea, Jan. 5, 1874. CARG1LL, George B. of Wrentham and Calista L. Bancroft, Nov. 16, 1854. CARIER, Charles and Delia Turcott, Nov. 6, 1871. Peter and Margaret Cunningham, Sept. 1, 1867. CARIERE, Annette and Napoleon Gendron, Apr. 20, 1874. CARIGNAUT, Peter and Virginia Laperrier, Nov. 3, 1889. CARLTON, Catherine H. and Charles H. Barton, Feb. 18, 1853. ii S. and Dexter Wood, Apr. 29, 1852. CARNEY, Bridget of Graf ton and John Keat- ing, s,pt. 27, 1863. CARNES, Ellen of Worcester and Thomas White, of Grafton, Apr. 13, 1856. CARPENTER, Helen M. and Azel Collins, Dec. 27, 1855. Joseph and Mary Salaway, July 14, 1861. Julia Ann of Northbridge and Thomas M. Baker of Upton, Oct. 12, 1853. J. Edward of Worcester and Maggie J. Hickey, Nov. 11, 1878. William and Margaret Gebo of Springfield, June 24, 1896. CARR, Charles H. and Minnie D. Whitworth, Oct. 1, 1891. CARRAN, Patrick and Kate Roach, May 25, 1856. CARRIER, Frank and Julia York, Aug. 30, 1875.. CARRIERE, Mary and Charles Cusson, Jan. 6, 1873. CARRIQAN, Annie T. and James Dolan of Worcester, June 30, 1897. CARROL, Mary and Aaron Aldrich, Dec. 3, L853. CARROLL, Agnes and John Burt of South Pramingnam, Apr. 22, 1895. Ellen and James R. Wiseman of Pepperell, June, 6, 1893. Daniel and Margaret O'Leary, July 30, 1882. Hannora and Jeremiah Reardon, Sept. 4, 1884. Mary' and Jeremiah Kelleher, Apr. 29, 1884. Patrick H. and Bridget Agnes Kinniery, Sept. 25, 1895. William and Catherine Phalan both of Webster, Aug. 7, 1861. 44 690 HISTORY OF MILLBURY CARRON, William H. of Uxbridge and Ann Broadbent, May, 7. 1884. CARSON, Walter of Worcester and Mattie Lee Potts Baylis, Sept. 23, 1891. CARTER, Annie E. and William W. Caswell, July 14, 1872. George of Worcester and Lizzie D. Clark, Nov. 17, 1873. Mary E. and Charles F. Mansfield, Apr. 29, 1880. William Woodbury of Worcester and Laura Grace Whitney, Oct. 24, 1895. CARTIER, Joseph and Fanny J. Fary of Ux- bridge, Oct. 2, 1870. Mary and Nelson Broult, July 21, 1872. CARTLAND, Emma J. of Cape Elizabeth, Me., and Henry T. Maxwell, Dec. 5, 1893. CARTURE, Edward and Julia La Mere, Aug. 17, 1874. CARTWRIQHT, Betsey Angenette of Green- ville, R. I., and Michael Nelligan, Nov. 23, 1881. CARTY, Mary E. and Harold A. Corbett of Worcester, Dec. 23, 1897. CARY, H. Foster of Boston and Frances Jane Harrington, June 5, 1873. CASCAQNE, Frank of Shrewsbury and Lucy Adams, Aug. 11, 1866. CASE, Alfred and Sophia Beneway, May 8, 1871. Georgianna G. and Stephen A. Severy, Feb. 4, 1867. Josephine of Grafton and Joseph Beasly, Jr., of Sutton, Nov. 25, 1877. Sarah J. of Worcester and Charles E. Snow, June 17, 1866. CASEY, Mary A. and James W. Dowd, Apr. 3 1893 CASSE, Joseph and Agnes La Joie, Feb. 8, 1885. Melvina and Adolph Goyan of Sutton, Dec. 27, 1898. CASWELL, Addie E. of Douglas and Vernon L. Robbins, Dec. 4, 1890. Flora B. and Ithiel D. Robbins both of East Thompson, Conn., Jan. 28, 1890. James H. and Hattie E. Hall, Oct. 15, 1876. Mary E. and John M. Fairfield both of Douglas Apr. 18, 1860. William W. and Annie E. Carter, July 14, 1872. CATAMOS, Priscilla and Albert Dumore, Dec. 19, 1858. CAVAN AUGH, Andrew and Emma Jones both of Worcester, July 6, 1879. CAVENEUR, Adolphos and Julia Bolongue, both of Sutton, Oct. 17, 1880. CEBENA, Mary and Peter Ogee both of Sut- ton, Aug. 14, 1880. CERSON, Samuel of Grafton and Elizabeth Patterson, Nov. 19, 1857. CHABOT, Alphonso J. of Worcester and Mar- celine Renault, Nov. 25, 1896. CHABOTT, Angeline of Northborough and Demoise Mevehaut of Sutton, Nov. 20, 1883. CHAFFIN, Frank W. of Worcester and Isabel Powers, Mar. 14, 1895. CHAGNON, Edmond of New Brittain, Conn., and Celia White, Sept. 6, 1868. CHAMBERLIN, Austin L. and Sarah A. Stearns, Oct. 14, 1863. CHAMPLIN, Louisa and John Bordieux, Sept. 23, 1889. CHANDLER, Charles E. of Worcester and Lillian L. Barton, Oct. 1, 1895. Philip and Dorothy Whitney of Worcester, Sept. 29, 1859. CHAPEAT, Delia and William Minnie, Apr. 26, 1875. CHAPDELIENE, Christine and Pierre Dionne, Nov. 27, 1888. CHAPMAN, Albert H. and Lydia Janette Houghton, Nov. 25, 1872. CHARBI, Regina and Siprean White, May 7, 1881. CHARBY, Frederick and Ellen Martiel, Nov. 29, 1894. CHASE, George F. and Fannie S. Lovell, May '21 1873 George L. and Calesta M. Taft, Jan. 8, 1851. Hannah G. and Perley B. Whipple of Alton, 111., Mar. 5, 1857. Levi L. and Mary A. Higgins both of Sutton, Dec. 20, 1854. Lydia P. and Hasket D. P. Bigelow of Grafton, Sept. 14, 1854. CHAUSSE, Adolphus of Webster and Emma Brunell, Dec. 26, 1898. Elmire of Oxford, and Joseph Laramee of Sutton, Apr. 20, 1896. CHEETHAM, Sarah H. and Charles E. Brierly, June 30, 1868. CHERRIEN, Calix and Marguerite Courte- manche both of Westboro, Sept. 3, 1871. CHILDS, Joel of Rutland and Jane A. (Stowe) Hall of Shrewsbury, July 21, 1860. True W. and Elvira C. Gleason, Apr. 29, 1852. CHILSON, Susan of Uxbridge and Edward W. Norberry of Sutton, Jan. 1, 1851. CHISHOLM, Charles F. of Hvde Park and Jennie A. McKeon, Aug. 14, 1890. CHRISTIAN, John and Rosa Mowry both of Sutton, Oct. 5, 1855. CHURCHILL, Charles F. of Worcester and Isabel M. Sherman, June 25, 1873. CLAFLIN, Calvin Willard and Jennie L. Smith of Ashland, Aug. 25, 1886. CLANCY, Ellen M. and George A. Fuller both of Worcester, Nov. 4, 1871. CLAPP, George W. T. and Sarah E. Kittridge both of Shrewsbury, Dec. 25, 1861. Wm. T. and Ida L. Stone both of Shrewsbury, Dec. 14, 1866. CLARK, Alfred H. and Nellie M. Cudworth both of Worcester, Nov. 18, 1881. Ann Augusta of Elliot, Me., and George E. Stearns, May 6, 1852. Cvnthia L. and Charles Osgood, Jan. 21, 1861. Ella F. and Adolphus L. Martin, Jan. 26, 1893. Franklin H. and Eliza A. Taft of Oxford, Feb. 4, 1863. George I. of Sutton and Mary Jane Phillips of Roxbury, Jan. 8, 1851. Jane and George H. Varnum of Sutton, Oct. 30, 1854. Lizzie A. and George Carter of Worcester, Nov. 17, 1873. Lucy F. and Horatio N. Simmons, Dec. 24, 1850. Ward B., Jr., of Oxford and Ella R. Cunning- ham, Dec. 30, 1891. Wm. H. and Ann Maria Sherman, June 15, 1864. CLARKE, Calista of Auburn and Horace Fuller of Sutton, Oct. 17, 1852. MARRIAGES 691 CLARY, Sybil H. and Alonzo Whitcomb both of Worcester, Dec. 14, 1857. CLEAVLAND, Edgar J. and Julia M. Good- rich, Apr. 1, 1873. CLEQQ, Edward and Addie Whittemore, June 10, 1869. CLEMENT, George H. of Lawrence and Eliza P. Walling, Jan. 17, 1893. CLERY, Mary and Peter Belville, Jr., Sept. 11, 1870. CLEVELAND, Adele M. and Frederick W. Simonds both of Boston, Dec. 19, 1888. Mary E. and Edgar W. Wheelock, Mav 31, 1893. CLIFFORD, Catherine A. and James H. Daw, Jan. 1, 1881. Estella and Wilmot H. Brooking, Aug. 7, 1893. Timothy J. and Catherine Conner of Palmer, June 14, 18S8. CLINCH, Eliza and Thomas DuIIigan, Apr. 14, 1880. CLUKEY, Clara of Worcester and Alexander Bebo, Aug. 8, 1889. COBB, Elizabeth and Daniel Norton, May 6, 1866. Daniel and Mary Morearty, Jan. 22, 1865. Johanna and Patrick Collonan, June 26, 1871. Marv P. and John Blackmar, July 6, 1858. William and Mary Flynn, Oct. 21, 1884. COCHRAN, Daniel B. and Martha Dunn, July 23, 1875. Lillie Cleora of Wayland and Samuel Lincoln Durkee, Oct. 28, 1897. COFFIN, John Alden and Emogine I. Goodwin, Dec. 30. 1868. COFSKI, Mary Louisa of Worcester and Henry Caisse, June 27, 1892. COFSKEY, Celina and Louis L. Blanchette of Worcester, June 23, 1884. Elizabeth and Charles T. Thibeault (Tebo), July 16, 1885. COFSKY, Henry of Worcester and Josephine Gover, Sept. 18, 1899. COKER, Amelia and Albert Army, Jan. 1, 1877. COLBERT, Patrick and Hannorah Barry, Dec. 24, 1859. COLBROOK, Annie E. of Webster and Charles E. Hoyle, Nov. 17, 1887. Charles W. and Josephine Broadbent of Wor- cester, Nov. 25, 1880. COLE, James H. and Jennie L. Wesson, Jan. 1, 1863. Louisa M. and Nathan White, Nov. 12, 1856. Mary F. and Roland E. Bowen, Dec. 21, 1865. Stephen T. of Grafton and Lvdia H. YVarren of Northbridge, Sept. 10, 1853. William T. and Charlotte A. Braithwaite both of Worcester, Dec. 11, 1896. Jennie L. and George H. Storms of Worcester, May 8, 1882. COLLETTE, Ernest of Spencer and Marceline Sponcey, Apr. 21, 1889. Harminie and Noe Lachapelle, May 13, 1875. COLLIER, Abbie N. of Worcester and Joseph N. Joslin, May 17, 1868. COLLINS, Azel and Helen M. Carpenter, Deo. 27, 1855. Mary and John Grady, Aug. 25, 1860. William J. and Sarah Jane Small of Sutton, Dec. 30, 1880. COLLONAN, Patrick and Johanna Cobb, Jan. 26, 1871. COLLUMN, Lucina and Joseph Lawrence, June 29, 1867. COMEE, LilaM. of New York City and Wm. F. Spring of W. Winstead, Conn., Feb. 21, 1887. COMISKEY, Kate L. and Samuel L. Riley, Oct. 29, 1891. Nellie G. and John J. Scott, Nov. 15, 1892. CO MO, Francis and Marv Coville both of Grafton, Oct. 21, 1855. COMSTOCK, Caroline E. and Everett W. Sweet, Sept. 28, 1891. CON DRUM, Bridget and John Daily, Nov. 23, 1861. CONERY, Martin and Marv Whitty, Dec. 1, 1855. CONG DON, George L. and Amy Merry, Apr. 29, 1862. CONLIN, James P. of Oxford and Alice McGrath, Aug. 16, 1893. CONLON, Annie M. of Grafton and David M. Duggan, Nov. 21, 1878. CONNARY, Margaret and Paul Breen, Nov. 19, 1859. Mary and Richard Powers, May 10, 1856. CON NELL, James O. and Adeline G. Hickey of Auburn, Aug. 23, 1893. CONNELLY, Eliza and Patrick Prout both of Westboro, Apr. 23, 1853. Margaret and Peter Ferrou, Aug. 16, 1863. Martha and Albert L. Lincoln, Nov. 5, 1874. CONNER, Catherine of Palmer and Timothy J. Clifford. June 14, 1888. Helen Maria and Henry Lawton both of Northbridge, Apr. 20, 1853. John J. and Lizzie A. McBride, Nov. 22, 1880. Mary and Thomas Haslin both of Marlboro, Mar. 25, 1852. Mary Ellen and Kevin F. Cannon, July 27, 1878. Michael of Grafton and Bridget Murphy, Feb. 3, 1874. William J. and Melvina Tebo, June 7, 1897. CONNERS, Anne of Sutton and Joseph Deorsy of Grafton, Aug. 19, 1883. Elizabeth and Frank Toomey, May 22, 1879. Joannah and James Mailhoit both of Sutton, Oct. 3, 1858. Mary F. and Thomas F. Branagan,Oct.27, 1885. Thomas and Mary Ann Fitzgerald, July 15, 1872. Thomas and Catherine Mahan, Nov. 7, 1882. CONNIE, Florence of Webster and Jerome Hero of Worcester, Feb. 23, 1852. CONNOR, Abbie G. of Worcester and John S. O'Leary, April 19, 1899. Hannah M. and Bartholomew F. Turnan, Feb. 5, 1891. John F. and Annie Marie Scannell, Sept. 10, 1896. CONNORS, Eliza of Sutton and Edward Murry of Grosvenordale, Feb. 5, 1883. Maggie and Eugene S. Hall, Aug. 21, 1890. CON ROY, Bridget and Patrick Henry Con- roy of Northbridge, May 25, 1882. Jennie L. and Wm. F. May, Jan. 7, 1886. Mary A. of Worcester and Levi Shaw, Jan. 1, 1891. Patrick Henry of Northbridge and Bridge Conroy, May 25,1882. CONTURE, Lea and Leander Verner, Aug. 21, 1878. Mary of Rutland and Louis White of Spencer, Jan. 31, 1852. 692 HISTORY OF MILLBURY CONWAY, John and Lizzie Lovely, Aug. 24, 1891. John A. of Sutton and Anna E. Murphy, June 20, 1S76. Malena of New Boston, Conn., and J. Arthur Little, June 21, 1892. COOGAN, Ann of Sutton and Michael Calla- ghan, July 5, 1880. COOK, Daniel P. and Harriet Cromb, both of Grafton, Dec. 25, 1S56. COOKE, Grace E. of Milford and Elmer E. Harris, June 29, 1887. Sarah H. and Clark C. Willis both of Grafton, April 5, 1865. COOMBS, Albert and Maria Young both of Worcester, Aug. 12, 1871. Charles H. and Sarah F. (Tyler) Johnson, Sept. 7, 1889. Susan and Franklin Flagg of Worcester, April 8, 1852. COONEY, Catherine and Arthur O'Neil, Aug. 4, 1879. Edward and Mary Redding, Feb. 28, 1854. COO NY, John and Bridget Donalin, Sept. 9, 1852. Mary A. and Edward Holden, June 10, 1872. Mary T. and Thomas Morgan, June 21, 1875. COOPER, Miranda and John Mills both of Northbridge, Oct. 22, 1853. CORBETT, Harold A. of Worcester and Mary E. Carty, Dec. 23, 1897. CORBIN, Isaac of Eastford, Conn., and Marcia J. Pinnock of Woodstock, Oct. 27, 1853. COREY, Mary and Elmer Army, June 27. 1887. CORRIER, Mary and Camel Louzen, Feb. 8, 1896. CORSER, Emogene E. and Fred W. Procter both of Spencer, July 23, 1884. Josephine L. and William Fletcher both of Fitchburg, Jan. 10, 1856. CORTEE, Edward and Angeline Leah both of Grafton, Aug. 10, 1855. COSSE, Ida and Armida Pigeon of Woon- socket, R. I., April 14, 1895. Jennie and Israel Gonya of Sutton, Aug. 7, 1893. Margaret and Alfred Percey, Aug. 7, 1893. COTE, Adaline and Joseph Dumas of Grafton, Oct. 30, 1890. Arture and Louisa Dube, Nov. 13, 1883. Ellen and Alfred Beland, Aug. 22, 1898. Eugene and Georgianna Pigeon, April 6, 1896. Joseph H. and Rosanna Brigham, Aug. 26, 1888. Louis F. and Regina L. Benoit, Feb. 17, 1887. Louisa and Anthony Frazier, Jan. 2, 18S5. Philacie and Alfred Budrow, Nov. 26, 189-1. Zelia W. of Farnumsville and Louis Spring, Nov. 9, 1890. COTEE, Treffity and Mary Allen both of Grafton, April 12, 1852. COTTER, Bartholomew and Julia Scannel, June 1, 1869. John of Worcester and Ellen Pratt, Jan. 2, 1871. Julia and Daniel Haley, Dec. 25, 1858. Julia and Timothy Welch of Worcester, Aug. 16, 1880. Mary of Worcester and Richard Moore of Spencer, April 21, 1853. Mary and Patrick Buckley of Newton, Jan. 27, 1874. Sylvester and Catharine Duggan, Feb. 3, 1854. COTTON, Carrie E. of Worcester and Pliny W. Emerson, Dec. 31, 1881. COTTOR, John J. and Grace E. Snow both of Whitinsville, Oct. 11, 1896. COUGHLIN, Timothv of Boston and Annie Welch, June 24, 1881. COULTER, John and Ella E. Buckley, Sept. 24, 1891. COURMEYER, Bertha and Frederick Baill- argeon, April 11, 1898. COURNOYER, Josephine and Alfred Lariviere Feb. 11, 1890. COURSELLE, Edwire (Jacobs) and Marshall Berry both of Worcester, Jan. 12, 1894. COURTEMANCH, Matilda of Sutton and Alphonse Buure of Marlboro, July 3, 1870. COURTEMANCHE, Margaret and Brazil Danne both of Grafton, Jan. 1, 1870. Marguerite and Calix Cherrieu both of West- boro, Sept. 3, 1871. Virginia of Fitchburg and Damas Foubart, Nov. 7, 1887. COURTNEY, Margaret and Leonard Gahn, Oct. 21, 1867. COV1LLE, Mary and Francis Como both of Grafton, Oct. 21, 1855. COYNE, Marv and John Monehan both of Grafton, July 26, 1868. CRANE, Annie R. and Levi L. Whitney of Chicago, 111., Sept. 4, 1S62. Florence E. and Harry F. Lincoln, Oct. 6, 1892. Florence Ella and Frederick Putnam of Sutton, May 16, 1896. Henry H. and Livera M. Bolster, March 9, 1860. John C. and Mary E. Glazier, Nov. 21, 1861. Julia J. and Joseph A. Beso, May 7, 1890. Richard F. and Mae E. Linely of Burlington, Conn., Dec. 14, 1881. Richard Forbes of W. Millbury and Eva M. Reed of Worcester, June 7, 1888. Richard F. and Barbara (Schaffer) Stickney, Dec. 25, 1894. Rufus R. and Josephine A. Sutton, May 23, 1866. CRAGIN, Marion L. and Hollis D. W. Bacon, of Oxford, Jan. 2, 1859. Willard D. and Mary A. Servey of Sutton, Oct. 20, 1869. CRAPEAU, Phebe and Abner H. Cushing, Nov. 24, 1898. CRAPO, Eliza and William L. Pierce, June 26, 1898. Joseph and Marie Poirrier, Nov. 18, 1883. CRAWFORD, Margaret Frances and John Francis Curran of Worcester, Oct. 24, 1888. CREGIN, John and Ann Gillaley both of Worcester, May 19, 1858. CREVIER, Alexander of Worcester and Maria Lemerau, May 3, 1884. CRIMMINS, John and Catharine Morgan of Leicester, July 23, 1863. CROMB, Harriet, and Daniel P. Cook both of Grafton, Dec. 25, 1856. Maria E. of Grafton and Frank A. Moulton, Sept. 29, 1866. CROMIE, James and Mary Hoffy, May 18, 1880. MARRIAGES 693 C RON IN, James of Sutton and Bridget Doyle, April 8, 1885. James of Sutton and Bridget Burns of Provi- dence, R. I., May 8, 1 James AI. and Mary G. Smith of Worcester, July 10, 1894. John and Mary Aim Crowley of Newburyport, April 20, 1873. John D. and Alary A. May, Nov. G, 1S90. Michael of Worcester and Mary Leary, Feb. 17, 1874. Sarah and James Hurley of Boston, Jan. 20, 1875. CROSS, Flora Lorinda and Fred Russell Hall, Nov. 25, i Lyman I), and Mary E. Hastings, June 4, 1874. Mary E. (Hastings) and Justice W. ltawson of Grafton, June 19, 1889. CROSSLEY, Eliza A. and James Dyson, March J, 1868. nd Charles E. Ross of Boston, Feb. 27, L889. John R. and Jennie J. Booth, May 4, 18S2. CROSSMAN, Charles Franklin and Jennie Agnes Wignall, Oct. 20, 1897. Charles H. of Warren and Isabclle Buck, Oct. 20, 1S71. Everett R. and Alary R. Adams, June 24, 1882. CROSSON, Mary Ellen and Joseph K. Dunn of Philadelphia, Pa., March 16, 1S90. CROTEAU, Albert and Mary Aletvin of North- borough, Oct. 27, 1890. CROTTY, John and Hannah Lynch, March 30, 1856. CROWLEY, Mary Ann of Newburyport and John Cronin, April 20, 1S73. CUDWORTH, Clarence W. and Alice S. Ste- vens both of Worcester, Dec. 22, 1881. Charles E. of Boston and Anna Maud Manson, Aug. 22, 1895. Nellie AI. and Alfred H. Clark both of AVorces- ter, Nov. 18, 1SS1. CULLINA, Delia R. of Sutton and William H. Kenney oi Hudson, Dec. 25, 1893. CULL1NNA, Ellen and Michael McGinnis, A I ay 31, L869. Johanna and William Dolan of Leominster, April 25, 1871. Margaret and Phillip O'Connell, June 9, 1867. Mary and Peter Dolan, May 14, 1857. CULLENAN, Catherine and Daniel Welsh, Aug. 24, ! CULL! NAN, Bridget and Peter Kinniery, Nov. 13, 1864. Mary and Patrick Donalin, June 16, 1852. CUM MINOS, .Candice of Auburn and Tru- man P. Keeler of Worcester, Feb. 10, 1851. Ellen AI. and Bardwell A. Goodell, Oct. 23, I860. CUMMINS, Albert O. of Montpelier, Vt., and Maria P. Merriam, Nov. 2 4, 1853. CUNNINGHAM, Catherine and Jeffrey Pow- ers, Aprd 23, 1865. Clara S. and Henrv M. Shepardson of Oxford, Dec. 24, 1894. Ella R. and Ward B. Clark, Jr., of Oxford, Dec. 30, 1891. Ellen Gertrude and John J. O'Keefe of Worces- ter, Oct. 14, 1S91. John and Rose McYarney, Nov. 2, 1860. John F. and Hannah Driscoll, Aug. 8, 1877. Margaret and Peter Carier, Sept. 1, 1867. Michael and Mary Jane Kelley, Feb. 1, 1872. Olney E. and Hegina M. Ncff, Nov. 23, 1881. R. Clark and Harriet J. Taft, Sept. 6, 1869. Wm. J. and Ellen Scanlon, May 21, 1873. CURLY, Marvof Palmer and William Nelson of Warren, May 10, 1853. CURRAN, John Francis of Worcester and Marga Crawford, Oct. 24, 1888. CURREN, Ellen and John McNamee, Sept. 15, i CURRIER, Ellen S. of Grafton and John G. Sawyer, Sept. 6, 1862. -, Joanna of Douglas and William Watson of Princeton, Aug. 14, 1853. CUSHING, Abner H. and Phebe Crapeau, . 24, 1898. CUSSON, Charles and Marv Carriere, Jan. 6, 1873. CUTTING, Hattie A. of Southbridge and rd llorton of Worcester, Nov. IS, 1876. Mary Louisa and Edwin W. Trask, April 11, 1867. Sarah E. and John Gegenheimer, June 12, 1889. C\ LEX, Aloses and Adele Laflamme, July 18, 1895. CYR, Clara and Adelard Lareau, Oct. 15, 1899. CYRES, Elida 1. and Luman F. Turner both of Worcester, Oct. 7, 1892. DAGG, Israel of Natick and Agnes Rheaurne, Nov. 5, 1882. DADMAN, Frank J. and Mary E. Dudley of Sutton, Oct. 9, 1867. DADY, Hannah E. and John C. Buckley of ( Jambridge, Nov. 27, 1895. DAKIN, Levi H. and Sativa Dakin, May 22, 1865. Sati a and Levi H. Dakin, May 22, 1S65. DALEY, Ellen AI. and Nelson Garavel of Sutton, July 10, 1809. DAILEY, George Edward and Bridget Shanne- han botli of Sutton, Oct. 9, 18,0. DAILY, John and Bridget Condrun, Nov. 23, 1861. DALL.Y1AN, Sullivan of Marlboro and Sylvia Wakefield, June 14, 1851. DALTON, Alary A. of Worcester and Dennis C. Duggan, Nov. 13, 1878. DAMARURE, Henrv and Ida Mosher of Holden, July 3, 1895. DAMON, Frank E. and Hannah J. Wheeler, Jan. 6, 1870. DANA, George of Worcester and Mary A. Rice, April 28, 1870. DANDREAU, Moses of Worcester and Louisa IT of Sutton, April 14, 1884. DANFORTH, Daniel of Worcester and Mary Kiley, Aug. 28, 1881. DAN HUE, Mary Louise and Francis Alex, Jr., Feb. 1, 1880. DANIELS, Isabel and Leonard Alurdock, Jan. 1 I, 1892. Jennie AI. of Worcester and Ernest W. Wood, June 22, 1898. DANIEL, Ovide of Worcester and Malvina Lafayette, May 29, 1893. DANIELS, Rachael A. and Geo. C. Willard, Oct. 10, 1874. DANNUE, Esther of Sutton and Edward Donahue of Worcester, Nov. 16, 1874. 694 HISTORY OF MILLBURY DAN HE, John and Ellen Fisher of Grafton, May 8, 1880. Barzil and Margaret Coutermanche both of Grafton, Jan. 1, 1870. David and Mary Louisa Niquette, Oct. 24, 1883. Rose and Mab Lapan, Nov. 24, 1878. DANYOU, Maria and John Lavally. Nov. 29, 1873. DARLING, Elvira and Francis Marble of Sutton, Sept. 14, 1859. Fred S. of Worcester and Albertie Stanhope, March 23, 1887. DAVENPORT, Charles and Ellen Lord, Nov. 27, 1872. DAVIDSON, Henry W. and Martha Bond, Nov. 26, 1868. Tellie A. and Charles L. Bancroft, Dec. 25, 1873. William G. and Lavinia J. Knight of Worcester, Oct. 28, 1896. DAVIS, Adin B. of Grafton and Carrie S. White, Nov. 26, 1865. Alfred W. and Harriet M. Williams, March 31, 1880. Anna B. and Frank Marsell of Boston, Aug. 6, 1896. Eliza J. and Albert Thomas Burt, Dec. 10, 1863. Elizabeth J. of Brimfield and Charles Durfey, April 28, 1873. Francis G. and Carrie E. Goss of Worcester, June 3, 1878. George E. of Newport, R. I., and Minnie L. Wright, Sept. 25, 1893. Joseph M. of Worcester and Hattie A. Little, Dec. 8, 1874. Julia A. of Webster and John B. Barton, April 8, 1873. Nancy E. of N. Providence and George H. Green of Pawtucket, March 14, 1860. William Loren and Mary Elizabeth Norcross of Worcester, Sept. 20, 1892. Winslow G. and Josephine C. Brough of Sut- ton, June 4, 1881. Winslow G. of Northbridge and Julia E. (Red- ding) Smith, Dec.31, 1882. DAW, James H. and Catherine A. Clifford, Jan. 1, 1881. DAWLEY, William P. of Grafton and Mary E. Howe, April 2, 1850. DAY, Charles Field of Providence, R. I., and Edith Emma Hoyle, Sept. 12, 1899. Frances E. and Henry Marble, Dec. 4, 1861. Frederic and Maria C. Bugbee, Oct. 9, 1856. James M. and Elizabeth S. Hatheway, Feb. 19, 1856. DEAN, Ellen N. and Jesse T. Bottomly, Feb. 20, 1879. Fred S. and Ida M. Young, May 23, 1895. DEAY, Mitchel of Worcester and Adla Massell, Nov. 6, 1871. DECELLES, Charles and Delia Harper, Sept. 20, 1868. DE GROOTE, Frank and Anna Newdeck, March 3, 1877. DELAURIER, Louise of Sutton and Dennis Alix, March 3, 1867. DELONG, Chas. H. of New Brunswick and Mary A. Wood, April 21, 1851. DELORIER, Octavie and Joseph Alex, Sept. 17, 1876. Phebe and Lewis Giard, June 29, 1873. DELWORTH, Charles J. of Worcester and Elizabeth B. Neff, Feb. 7, 1894. DEMARAS, John and Lielie Diverel both of Grafton, July 2, 1892. DEMARD, Louisa and Edward Pigeon, Jr., of Webster, Oct. 26, 1890. DEM EAR, Catherine A. and James J. Keating, June 5, 1893. DEM MING, Frank S. of Boston and Margaret M. Fay, Sept. 10, 1873. DE MOORE, John and Mary Potvar, April 14, 1855. DEM ORE, Alfred and Felia Adams, May 8, 1881. Levi and Mary Ann Welding, Jan. 17, 1880. Mary and Levi Plant, Jan. 1, 1882. DEMPSEY, Daniel J. and Mary G. Sullivan of Worcester, Oct. 6* 1891. Jeremiah and Anna Rice, Aug. 8, 1863. Susan and Frank Sweeney, Sept. 17, 1889. DENNY, Edward of Worcester and Emma J. Kelley, July 2, 1881. DENSMORE, Wm. H. and E. Jennie Howard, June 7, 1873. DEORSY, Joseph of Grafton and Annie Conners of Sutton, Aug. 19, 1883. DESAREY, Matilda and Lewis Mongeon, Jan. 13, 1889. Maxime and Albine Belau, Jan. 13, 1889. DESHAIES, Georgianna and George Parron of Oxford, March 24, 1888. DESM ARIAS. Ida and Reuben W. Stewart of Grafton, Oct. 3, 1893. Stanilas and Lydia Sejuin both of Sutton, Sept. 23, 1894. DESORCIE, Mary and Joseph Mongon, April 15, 1888. DESOURDIS, Joseph of Northborough and Rosanna Semard, Aug. 4, 1890. DESPARD, Arthur and Regina Simard, Deo. 22, 1897. Ozama and Frank Tebo of Whitinsville, Feb. 17, 1896. DERBY, Maria H. and Walter J. Allison both of Worcester, Nov. 17, 1892. DEPORTEE, Sarah and Lewis Dion, Oct. 28, 1872. DESAULNIERS, Guillaume and Marie Pate- naude, Oct. 30, 1884. DESROSIERS, Joseph and Philinda Parah, Nov. 10, 1896. DEVEAUX, Melina and Joseph Gendron, July 15, 1882. DEVENY, Martha and John Dunn, Sept. 13, 1878. DEVERELL, Eli A. and Anna A. Herbert, May 2, 1877. William of Monson and Mary Broadbent, Oct. 15, 1891. DEVO, Joseph and Almira Gammell, June 11, 1888. DEVOE, William and Clara Allery both of Sutton, May 21, 1881. DEWEY, Charles and Deborah G. Sawyer, Oct. 17, 1855. John of Worcester and Mary Broden of Auburn, Nov. 17, 1851. Minnie A. and William O. Burns, Oct. 15, 1881. DEXTER, Elbert H. of Lowell and Alice M. Aldrich, June 10, 1897. Henry of Cambridge and Martha Billings, Oct. 20, 1858. MARRIAGES 695 DEYNAULT, Emma and Lewis Miner, Aug. 3, 1874. DICKINSON, John, Jr., and Mary Eliza Young, June 13, 1888. Maria A. and Arthur W. Wilson both of Wor- cester, March 22, 1892. DIQLOW, Joseph of Worcester and Mary Brown, Feb. 7, 1852. DIKE, James A. and Sarah M. Luther, Deo. 21, 1865. James A. and Rebecca M. Sweet of W. Boyls- ton, Nov. 29, 1883. Jane It. and Andrew C. Wheeler, Aug. 20, 1850. Lydia D. and Charles P. Bonzey, Sept. 21, 1852. Mary E. and Charles H. Wright, Jan. 24, 1860. DILLON, Ann and Joseph Bell, June 17, 1872. Catherine of Grafton and Sylvanus Russell, April 1, 1866. DION, Delphine and Joseph Giard, Feb. 4, 1866. Lewis and Sarah Deportee, Oct. 28, 1872. Seraphine (Bellin) and Joseph Gaudette of Spencer, Oct. 7, 1894. DIONNE, Pierre and Christine Chapdeleine, Nov. 27, 1888. DIONS, Crisatons and Lucy Young, June 29, 1873. DIVEREL, Lielie and John Demaras both of Grafton, July 2, 1892. DIVINEY, Nellie M. and James P. Butler, Oct. 24, 1882. DIVINY, Sarah A. and Freeland E. Butler, Oct. 17, 1889. DIXON, Jennie of Grafton and Henry Little, Sept. 8, 1887. DOAD, Ellen and Andrew Fanaron both of Oxford, March 3, 1853. DOBBINS, Mary (O'Harren) and Matthias Brannon of Webster, May 21, 1867. DODQE, Richard L. and Sarah A. Fairbanks both of Sutton, April 6, 1858. DOHERTY, Catherine Agnes and Michael Ivory of Cohoes, N. Y., June 22, 1880. Mary Ann of Grafton and Exlaw Wood, Dec. 28, 1S72. Mary J. of Auburn and Owen McCann, Jan. 22, 1872. DOKE, Loleta A. and Levi C. Seavey both of Worcester, Jan. 29, 1890. DOLAN, Bridget E. and Patrick J. Ryan of Worcester, June 12, 1910. James of Worcester and Annie T. Carrigan, June 30, 1897. Peter and Mary Cullinna, May 14, 1857. Thomas and Minnie T. Welch, Nov. 26, 1891. William of Leominster and Johanna Cullinna, April 25, 1871. DONAHUE, Edward of Worcester and Esther Dannue of Sutton, Nov. 16, 1874. Hannora and David Burk of Holyoke, Feb. 18, 1873. Marv A. and James Mullegan, Jr., Aug. 7, 1879. DONALD, John O. of Sutton and Esther Scott, May 20, 1893. DONALDSON, Esther J. of Sutton and Fred- erick W. Woodward of Chicago, 111., May 10, 1890. DONALIN, Bridget and John Coony, Sept. 9, 1852. Patrick and Mary Cullinan, June 16, 1852. DONER, Victor and Octavia Lovely, June 23. 1884. DONLEY, John and Johannah Hastings, Nov. 17, 1S60. Mary and Henry Lary, Aug. 27, 1854. DONNELLY Elizabeth and Richard Elliott. May 18, 1874. Hugh and Lucy Gravlin, April 12, 1891. DONOVAN, Cornelius and Mary Foley, Nov. 25, 1860. Ellen and Thomas Scanlon, June 10, 1854. Julia and Dennis Buckley, May 2, 1880. Margaret and Benjamin Martin, Feb. 27, 1870. Marv and Charles O'Brien both of W. Brook- field, May 14, 1853. Mary and Dennis Sullivan, Oct. 13, 1860. Mary and Patrick H. McGrath, Nov. 3, 1889. DORR, Eliza and Lewis Beneway, Aug. 19, 1871. DOVAL, Mary and Alex. Belile, July 8. 1853. DOUGLAS, Mary and Roward Sherby, April 15, 1869. DOWD, James Francis of Worcester and Mary A. Brown, April 8, 1896. James W. and Mary A. Casey, April 3, 1893. Mary J. and John H. Norton, Nov. 22, 1863. DOYLE, Bridget and James Cronin of Sutton, April 8, 1885. Elizabeth M. of Worcester and Cornelius W. Duggan, Nov. 6, 1872. Jeremiah and Melissa F. Brierly (French), Oct. 9, 1879. Melissa F. and Lewis A. Sponagle, Jr., Feb. 25, 1888. DRAKE, Lucinda M. of Sutton and Charlea D. Gleason of Sutton, Jan. 26, 1851.) DRAPER, George L. and Lizzie A. Reed, Feb. 19, 1878. DREW, Jessie L. of Mansfield and Samuel P. Graves, Feb. 9, 1895. S. E. and G. W. Bailey both of Worcester, April 26, 1878. DRISCOLL, Hannah and John F. Cunning- ham, Aug. 8, 1877. Mary E. and Thomas Welding, May 1, 1870. Nicholas and Ellen A. Morris, Sept. 15, 1884. DROHAN. Mary and William Lowder, July 11, 1865. DRUQAN, Charles and Ann Dunleavy, July 2, 1871. Maria and Patrick Leyden of Grafton, Oct. 9, 1870. DUBE, Louisa and Arture Cote, Nov. 13, 1883. DUBOIS, Deofel and Tarsille Govair both of Fitchburg, Jan. 19, 1870. Elzear and M. Eugenia Faucher, Sept. 22, 1897. Emma and Alfred J. Jannery of Worcester, Nov. 28, 1889. Eusebe and Georgie Allen of Fitchburg, Nov. 24, 1884. Eusebius and Julia Gover, Jan. 16, 1854. Napoleon and Minnie Lavanture of Worcester, Oct. 11, 1891. DUCHARME, Damien and Josephine Gagnon, Jan. 25, 1886. DUDDY, John and Margaret Edwards, Aug. 24, 1872. DUDLEY, Adaline and Henry P. Upham, Sept. 3, 1851. F. C. and Angie A. Anderson both of Sutton, Oct. 23, 1872. 696 HISTORY OF MILLBURY Martha and Addison Taylor of Taunton, June 10, 1857. Mary E. of Sutton and Frank J. Dadman, Oct. 9, 1867. Sidney B and Ann E. Griffin both of Worces- ter, Sept. 3, 1854. DUGGAN, Cornelius W. and Elizabeth M. Doyle of Worcester, Nov. 6, 1S72. Catharine and Sylvester Cotter, Feb. 3, 1854. Catherine J. and Patrick Kelly, Aug. 18, 1867. Catherine and William Buckley, Jan. 17, 1876. Catherine F. and Andrew Berth, Sept. 25, 1879. David M. and Annie M. Conlon of Grafton, Nov. 21, 1878. Dennis C. and Mary A. Dalton of Worcester, Nov. 13, 1878. Joanna and Martin Roach, Sept. 13, 1863. Julia T. and John J. Mack, Sept. 10, 1889. Mary and Timothy Welch, Dec. 17, 1864. Mary A. and William J. Murphy, Nov. 16. 1881. Thomas J. and Elizabeth C. Smith of Worces- ter, Nov. 6, 1888. OLHAMEL, Matilda and Israel Boudriault of Leicester, Oct. 18, 1897. D UK EH ART, Joseph and Ellen Bashaw of Sutton, Aug. 30, 1892. DULLIGAN, Thomas and Eliza Clinch, April 14, 1880. DUMARD, Emoline and Peter Dumore both of Sutton, Aug. 15, 1880. DUMAS, Charles of Spencer and Celina Hetu. Sept. 10, 1894. Dorothy and Dennis Shurn (Sharron), June 17, 1866. Joseph of Grafton and Adaline Cote, Oct. 30, 1890. Marie and Nasaire Taillefer, April 15, 1895. DUM FIELD, Emily of Webster and John N. Gaffney, Feb. 4, 1S56. DUM FORD, Catherine and Michael Reiley of Worcester, Jan. 18, 1875. DUA10RE, Albert and Priscilla Catamos, Dec. 19, 1858. Mary and Harry T. Paul, Oct. 1, 1881. Melvina and Lewis Pleuf both of Sutton. May 28, 1882. Peter and Emoline Dumard both of Sutton, Aug. 15, 1880. DUNKERLY, Edmund and Lydia Ann Handy, March 16, 1865. Mary and James Greaves both of Grafton. July 14, 1883. DUNKERLEY, Sarah of Grafton and Joseph A. Ledoux of Worcester, Dec. 24, 1883. Walter and Emily F. Monroe, Feb. 17, 1866. DUNLEAVY, Ann and Charles Drugan, July 2, 1871. DUNN, Charles F. and Louisa Beauregard of Grafton, Feb. 29, 1.892. John and Martha Deveny, Sept. 13, 1878. John F. and Rebecca Greenwood, June 22. 1895. Joseph F. of Philadelphia, Penn., and Mary Ellen Crosson, March 16, 1890. Luke and Mary Burk, Jan. 1, 1877. Martha and Daniel B. Cochran, July 23, 1875. Mary and Patrick Logan of Worcester, June 7, 1886. Mary V. and Dennis J. O'Keefe, July 3, 1871. DUNNELL, Albert and Isabella G. Sherman, March 5, 1878. DUNTON, Emma C. and James A. Morse of Grafton, Oct. 2, 1866. DUPLICE, Philemene and William Thomas. Oct. 31, 1874. DUPLISSES, Peter and Mary Bargesson. Sept. 27, 1874. DUPLISSY, John and Mary Wood of Sutton. July 2, 1871. Lucinda and John Prince, Dec. 31, 1871. DUPONT, Laura and Henry Lafflow, Auk. 6. 1891. i us. u, DUPRAY, Julia of Webster and Louis Duprav. Nov. 30, 1851. Louis and Julia Dupray both of Webster. Nov. 30, 1851. DUPREE, William and Margaret Boyce both of Northbridge, June 12, 1866. DUQUETTE, Adelard of Somers, Conn., and Mary Lavignu, April 18, 1896. Napoleon of Saundersville and Julie Anna Amyot of Wilkinsonville, April 20, 1897. DURAINE, Victoria and John Rock, Nov. 23. 1890. DURAND, Rufus and Hannah J. Noble, Aug. 10, 1864. DURFEY, Charles and Elizabeth J. Davis of Brimfield, April 28, 1873. DURKAN, Frank J. and Kate Lynch of Wales, Mass., Jan. 21, 1890. DURKEE, Frank L. of Worcester and Lucinda K. Merriam, June 29, 1871. Frank L. and Martha A. Holden of Holden. July 21, 1878. Samuel Lincoln and Lillie Cleora Cochran of Wayland, Oct. 28, 1897. DURTSHOFF, Geo. Wm. and Sophia Miller. Dec. 23, 1865. Louisa Amelia and William Henry Meyer of New York City, N. Y., June 28, 1899. DUSOE, Mary and Moses Jubert both- of Grafton, Sept. 19, 1869. DUTTON, Adelaide E. of Leicester and Leon- ard D. Garfield, Dec. 25, 1873. DWINELL, Mattie M. of Ayer and William G. White, Nov. 7, 1894. DVVINNELL, Fidelia L. and Nathan H. Jordan, Sept. 25, 1854. Harriet W. and Asa Hayden, Oct. 17, 1872. DYER, Margaret and Lewis Sansway both of Southbridge, Jan. 17, 1852. DYSON, James and Eliza A. Crossley, March 4, 1868. Jennie and David D. Wright of Worcester. June 3, 1875. Mary and James Sutcliffe, May 7, 1859. EAGER, Elmer E. and Minnie A. Gore. SeDt. 15, 1886. v Sarah Maria and Charles L. Walker of Upton. Feb. 27, 1867. EAMES, Clara I. of Sherburn and Wilbur M. March of Denver, Col., Nov. 8, 1892. EARL, Amos R. and Fidelia A. Stockwell. Jan. 9, 1865. EARLE, Ann and Robert Jones both of Wor- cester, July 1, 1853. Jonathan P. of Hubbardston and Mary Ann Humes, May 8, 1867. EASTMAN, Alonzo B. of Wellsboro, Penn., and P'rances Irene Wood, Dec. 25, 1866. Julian W. and Amanda F. Adams both of Townsend, Dec. 26, 1872. MARRIAGES 697 EATON, Anna J. and William H. Lovell, Aug. 10, 1880. Lucilla A. and John W. Lyon, Nov. 28, 1878. Philena Muv of Worcester and Charles O. Blake, Sept. 6, 1893. EBERSBACH, Charles and Antonia Roben- etein, Dec. 16, 1882. Lena and John Newdeck, Jan. 10, 1884. EDDY, Ella M. and Anthony T. Briggs, Oct. 17, 1872. Mary and Stephen A. Savary, Aug. 26, 1852. Willard Everett of Center ville, It. I., and Eliza Jane Tucker, Nov. 28, L894. William J. and Martha A. Prescott, Dec. 31, 1868. EDWARDS, Annie S. (Knights) of Worcester and William S. Rawson, March 26, 1895. Margaret and John Duddy, Aug. 24, L872. Mary and Cephas Willard both of Worcester, Jan. 10, L852. EGAN, Bridget Theresa of Grafton and Jere- miah F. Lyons, April 27, 1897. EGLLTON, Patrick of Worcester and Ann Mo Kan, Aug. 7, 1870. ELDER, James E. and Celia Malhoit both of Sutton, Sept. 24, 1818. ELDRIDQE, Sarah and James E. Garland both of Pittston, Me., July 2. 1886. EL1ASON, Emma and Delof Edward Hell- strum of Worcester, June 8, 1889. ELLIOT, Maria P. of Sutton and George W. Southwick of Sutton, Jan. 12, 1851. ELLIOTT, Mark and Maggie Lee, June 23, 1S79. Richard and Elizabeth Donnelly, May 18, 1874. Robert of Southbridge and Elizabeth Ward White, Sept. 6, 1858. Wm. and Mary Ann Ryan, Sept. 22, 1873. ELLIS, Charles A. of Worcester and Clara S. Prouty of Northbridge, July 14, 1877. Hannah W. of Sutton and Leonard M. Stock- well, April 6, 1854, ELLSWORTH, Florence E. of Worcester and Leander F. Herrick, June 15, 1897. EMERSON, Elizabeth and Newell Stiles, March 28, 1865. Margaret A. of Worcester and George W. Adams, Dec. 8, 1864. Pliny W. and Carrie E. Cotton of Worcester, Dec. 31, 1881. EMMONS, Sumner and Edna E. Wood, Sept. 16, 1871. Sumner and Orianna K. McCracken, May 17, 1877. EMOND, Mirance L. and Andrew Archi- bald of Worcester, Nov. 26, 1896. ENDEGROFF, Silas of Sutton and Mary York, Sept. 9, 1855. ENGLES, Lydia A. and Benjamin Hare both of Providence, R. I., Dec. 5, 1854. ENWELD, Austin and Sophia Allier both of Sutton, Feb. 16, 1852. ERICKSON, Carl G. and Frida R. Grund both of Worcester. May 21, 1898. ERVING, George G. of Hartford, Conn., and Nancy C. Fuller, Sept. 24, 1878. ESPENHAIR, John and Sarah [A. Robbins both of Keene, N. H, Sept. 6, 189 i. ESTE, Frank F. of Marlborough and Ella Haven, March 24, 1886. ETHIER, Joseph and Ragine Paradis, July 11, 1892. Marie and William Snow, May 2, 1869. ETU, Mi/a.- 1 as 1 Delia Paradis, Aug. 13, 1883. EVERETT, Joanna M. and Joseph E. Batchel- ler, June 23, 1875. EWELL, Charles W. of Worcester and Flora A. Walcott, Sept. IS, 1878. FAIRBANKS, Josie Maria and Elijah B. Stowe i Marlboro, April 23, Mary E. and Palmer Sibley both of Sutton, 21, 1851. Nancy M. and Hiram P. Bemis of Paxton, Jan. 1, 1861. Sarah A. and Richard L. Dodge both of Sutton, April ti, 1S58. FAIRFIELD, John M. and Mary E. Caswell, both of Douglas, April is, FANARON, Andrew and Ellen Doad both of Oxford, March 3, Is;,:!. FANEUF, Joseph L. A. and Mary Jane Woodis, Dec. 2"., 1868. Louis and Victoria King of Grafton, June 28, 1863. FANNING, Edward and Hannora Mullen, July 5, 1863. FANNUFF, Marv and Frank Andrews, April 9, 1871. FARISCAU, Omer and Marie Gabourv both of Sutton, Sept. 16, 1895. FARON, Patrick and Margaret Grey, Nov. 10, 1860. Thomas and Mary Kennon, Jan. 13, 1861. FARRON, Julia and Edward Vidal both of Grafton, Sept. 22, 1^72. Michael J. and Celia Smith, Dec. 15, 1891. FARNS WORTH, Fannie E. and George E. Adams, Oct. 20, 1886. Mary J. and Charles II. Waters of New York City, Dec. 22, 1854. Wilton G. and Annie Louise Simpson, Jan. 3, 1877. FARNUM, Charles W. and Frances E. Bench- lev , Jan. 3D, 1850. Emma and Joseph 10. Billings of Newton Upper Falls, July 29, 1872. George S. and Alice S. Taft, May 18, 1853. FARREN, Owen and Mary McGinnis, April 27, 1867. FARY, Fannv J. of Uxbridge and Joseph Car- tier, Oct. 2, 1870. FAUCHER, Lucy and Pierre Lami of Saginaw, Mich., Feb. 23, 1868. Mary Clara and Lewis N. Gabury, Jan. 1, 1890. nia and Elzear Dubois, Sept. 2, 1897. and Mary York, Sept. 10, 1860. Telesphore and Alexandrine Gendron, Oct. 9, 1871. FAVERO, Mary and John Goddard, Nov. 20, 1870. FA\ , ( lharles B. of Westboro and Sarah Augus- ta Pininter of Worcester, Sept. 7, 1884. Ellen of Worcester and Joseph Noble, July 30, 1881. Frank E. of Randolph and Nellie S. War,!. March 7, 1883. S. and Diantha E. Hale, Sept. 26, Margaret M. and Frank S. Demming of Bos- ton, Sept. 10. 1873. 698 HISTORY OF MILLBURY FELIX, Louis of Leicester and Dolphine Hoyt of Spencer, Jan. 6, 1852. Mary and Nelson Perry of Grafton, Feb. 19 1887. FELLOWS, Georgianna B. of Hopkinton.N. H., and Henry A. Lovell of Alstead, N. H . Dec. 18, 1866. FELTON, Frances A. and Austin W. Goodell. Nov. 27, 1854. FENNER, Clarence A. and Mary Rutherford Hernck, Nov. 3, 1897. Joseph and Susan Marsh, Jan. 13, 1866. FEN N OFF, Maria and Peter Goby, June 23, 1867. FERGUSON, Alice Lula and William Herbert Sutchffe, Nov. 30, 1898. Catherine and Thomas Travers, Nov. 16, 1873 James H. and Mary E. Barrows, March 7, John C. F. and Kate Louise Miller of Grafton, v/CL. *-O f I006. Maggie G. and George O. Sawyer, March 14. 1872. Maria H. and Benjamin F. Aiken. Jr.. April 17, 1872. Nellie B. and James M. Maguire of Worcester. Dec. 27, 1887. Nora and Joseph Tebo, Aug. 14, 1895. Patrick of Sutton and Mary McBride, May 10, 1855. Peter E. and Amy G. Martin, March 7, 1875. Sarah, and David O'Brien, Nov. 6, 1879. William and Ann Hanlon, Jan. 4, 1874. William and Mary Shea, Aug. 1, 1878. FERRIN, Charles H. of Worcester and Alice Spaulding, Oct. 27, 1897. FERRON, Peter and Margaret Connelly. Aug. 16, 1863. FERRY, Arthur E. and Mary Ellen Shaw both of Grafton, March 8, 1890. FESQARD, Frederick C. and Ellen Hanoway both of Worcester, Dec. 23, 18S1. FIELDING, Eliza and Albert Alonzo Bradford, April 17, 1871. James and Elizabeth J. Taverner both of Leicester, Aug. 18, 1871. Nancy and Charles E. Greene of Oxford, Sept. 14, 1869. FILLMORE, Isabelle and John H. N. Tainter, Dec. 2, 1862. FINCH, Belle (Farland) and Eli A. Little of Worcester, April 27, 1897. FINK, Mary and William Reiley, Sept. 26, Matthew and Margaret O'Brien, April 24. 1879. FINLEY, Catherine and James Lilley, Aug. 5, FISETTE, Pierre and Delina St. Armand, June 6. 1897. FISHER, Dennis and Sarah Wheeler, May 10, 1865. Dennis and Lucy H. Bartlett of Shrewsbury, Nov. 15, 1871. Ellen of Grafton and John Danue, May 8, 1880. Ernest W. of Worcester and Madrase Gauthier, Aug. 13, 1899. Harriet N. and Wm. F. Holman, May 12, 1852. Hattie J. and William P. Hale, Oct. 19, 1888. Mary C. of Uxbridge and Daniel C. Johnson, March 3, 1875. Sadie M. and Samuel H. Sharpe of Waltham. July 16, 1884. Sophie and Sylvanus Bollier, Oct. 2, 1878. F, ?o K ' „P harles of Northbridge and Rachel knelling) Arnold of Blackstone, April 20, 1867. H OcT 2i Ts d 84 Emma A ' ° ady ° f Fairfax ' Vt - FI | K |- Har riet and Isaac M. Ruggles, Nov. Lu , c c y ^ ane and Paris T - Taft °f Boston, Jan. lb, 1855. FITZGERALD, Bridget and Michael O'Neil, Dec. 25, 1875. Mary Agnes and Frank Forister, Ju'y 12 1873 Mary Ann of Worcester and Frederick w' Mahan, Feb. 20, 1872. Mary Ann and Thomas Conners, July 15, 1872. FITZPATRICK, Annie and Andrew Roberts of Boston, April 23, 1877. Julia and John Reighley, Sept. 26, 18S7. Mary and John Joice of Boston, April 6, 1874. FLAGG, Elizabeth and Joseph White, July 22, 1866. Elizabeth and John Brierly of Worcester, Julv 1, 1870. Elizabeth M. and Daniel J. Welch. Oct 4 1892. ' Ellen and Comas Shaw, April 23, 1871. F. Elizabeth and Addison B. Poland of Ilion N. Y., July 28, 1875. Felix and Melena Boucher, Aug. 21, 1870. Franklin of Worcester and Susan Coombs April 8, 1852. ' Phillibe and Marthy Gravlin, June 5, 1870. Sophia E. and Stillman Turner both of Wor- cester, March 13, 1856. FLAHERTY, Ellen F. of Northbridge and John Power, Aug. 12, 1871. FLANAGAN, James and Mary Kelly of Graf- ton, Aug. 11, 1854. FLEMING, Garret of Worcester and Mary Murphy, Feb. 16, 1873. Mary and John Morearty, Sept. 9, 1862. FLEMMING, Sarah (Priestly) and Thomai Beech both of Worcester, April 21, 1890. FLETCHER, George A. of Sutton and Emma E. Slocum, June 26, 1872. Warren H. of Sutton and Nellie M. Glover July 20, 1884. William and Josephine L. Corser both of Fitchburg, Jan. 10, 1856. FLEUR, Louisa of Sutton and Moses Dan- dreau of Worcester, April 14, 1884. FLIBOT, Maria and Ferdinand Byron of Worcester, Nov. 20, 1870. FLINT, Charles T. and Maria T. Bellows Dec. 25, 1866. Hattie A. and John R. Heywood, Nov. 25 1S69. Sarah and Harvey Putnam both of Grafton. July 22, 1860. FLYNN, Ann (Meehan) and John Shea both of Sutton, May 6, 1880. Margaret J. and William Gaynor, Mav 12 1S80. ' Mary and Owen McNamee, Oct. 18, 1870. Mary and William Cobb, Oct. 21, 1884. Mary and William Buckley, Jan. 26, 1882. Mary T. and Ferdinand R. Allison both of Worcester, Jan. 21, 1890. Patrick and Bridget O'Keefe, Jan. 3, 1877. FOLEY, Julia A. and Charles J. Gravlin, Sept. 6, 1892. v Mary and Cornelius Donovan, Nov. 25, 1860. Thomas A. of Westboro and Margaret O'Con- nell, June 2, 1898. MARRIAGES 699 FONTAIN, Isaac and Agnesse Leducle, Dec. 25, 1860. FONTAINE, Emeilia and Horace C. Phaneuf of Nashua, N. H., Sept. 7, 1875. FORBES, Ellen M. and George E. Frissell, Sept. 7, 1870. Harriet E. and Charles E. Searles of Sutton, Dec. 19, 1878. Walter E. of Worcester and Sarah M. Briggs, Jan. 1, 1867. FOR BUSH, Jonathan of Bolton and Caroline S. Waters, June 13, 1855. FORCIER, Anastasie of Grafton and Dizerer Leamir, July 8, 1867. FOR ESS, Leeza and George Lavalley, Aug. 13, 1S74. FORISTER, Frank and Mary Agnes Fitz- gerald, July 12, 1873. FOROET, Oscar and Aurelia Boulet, Aug. 16, 1899. Rimmie and Emily Leonard of Sutton, April 1, 1899. FORRINGTON, Abbie J. and Edwin D. Aldrich both of Grafton, May 2, 1871. FORS, Lizzie K. of Worcester and Charles P. Livsey, April 19, 1894. FORSBERQ, John Adolf and Carine Anderson, Sept. 8, 1893. FORSYTHE, Man' Ruth and Ray M. Hall both of Sutton, Feb. 4, 1899. FORTIER, Adalaide and David Reaume, Sept. 20, 1885. Emma and Theodore Taurgney, Aug. 2, 1886. FORTIN, Thomas and Delia Semore, Nov. 12, 1866. FOSHAY, Thomas E. and Garophilia Hawkins both of Grafton, June 20, 1868. FOSHEY, Benson Foster and Elizabeth Louisa Hart. Oct. 26, 1899. FOSTER, Ann Maria and Harkness Inman, Nov. 8, 1851. William of Worcester and Belinda Torrey of Sutton, July 27, 1855. FOUBART, Damas and Virginia Courte- manche of Fitchburg, Nov. 7, 1887. FOULEY, Michael and Jane Pope, Sept. 16, 1860. FOUNTAIN, Lewis and Armine Tebo of Sut- ton, Jan. 22, 1854. FOUNTAINE, Edwidge and Ambrose York, Jr., Oct. 9, 1877. FOURNIER, Rosan of Canada and Abner Raymond, Oct. 17, 1888. FOYE, John and Malinda Greeney, March 30, 1872. FRAME, Lewis of Worcester and Rosalie King, May 14, 1894. FRAMPTON, Robert L. and Amelia E. Russell of Hyde Park, June 13, 1896. FRANCHER, Augusta and Lafayette Marcell, May 4, 1875. Delia and Charles H. Snelling, Feb. 26, 1870. FRAZIER, Anthonv and Louisa Cote, Jan. 2, 1885. Frank and Emma Girarel, April 12, 1885. John F. and Catherine J. Hart of Worcester, Dec. 30, 1896. Joseph and Derina Minor, Nov. 24, 1881. Lewis and Zoa Liberty of Worcester, July 16, 1866. William F. and Alice Hall, July 3. 1888. FREDIT, Sarah and David Teboo, Feb. 18. 1863. FREDRIB, Joseph of Northbridge and Jo- sephine Bonnie of Sutton, June 16, 1873. FREELAND, Fannv of Sutton and Thomas E. Pope, <)ot. 31. is?t;. Joseph E. and Amy Abbie Wheeler of Oxford, March lit, 1891. FREEMAN, Clarence E. and Ella S. Anderson, Sept. 8, 1892. Charles T. and Abby B. Johnson, July 22, 1875. Florilla Baylies and Willard Balcom of Upton, Nov. 27, 1872. Sarah M. and Ira W. Glazier, June 1, 1862. Susan H. of Nova Scotia and Charles T. Al- drich, Dec. 6, 1890. FRENCH, George B. and Lilley J. Marble, Sept. 17, 1889. Julia and Peter Snow, Nov. 28, 1851. Melissa F. and Wm. J. Brierly of Worcester, Nov. 29, 1873. FRISSELL. George E. and Ellen M. Forbes, Sept. 7, 1870. George E. and Sarah A. (Brierly) Hall, Deo. 31, 1879. Hannah M. and Herbert A. Ryan of Westboro, Sept. 11, 1871. Sarah S. and Charles R. Ryan, Nov. 25, 1869. FROST, Cordelia and William L. Marcy, May 23, 1889. FRY, Alice J. of Uxbridge and Charles P. Benton, Dec. 23, 1874. FULLER, Edward S. and Emily E. Peterson of Worcester, June 14, 1899. George A. and Ellen M. Clancy both of Wor- cester, Nov. 4, 1871. , Horace of Sutton and Calista Clarke of Au- burn, Oct. 17, 1852. Harriet and Edward Malhoit Barry both of Grafton, March 7, 1878. Harriet M. of Sutton and Henry Putnam of Worcester, Nov. 25, 1858. Lydia Maria and Isaac D. Humes of Worcester. Nov. 23, 1854. Nancy C. and George G. Erving of Hartford, Conn., Sept. 24, 1878. Pamelia and Thomas Stratford, Aug. 14, 1882. Sullivan of Sutton and Sarah E. Graves of Worcester, June 18, 1862. FURREN, Bridget and John Hanly, Jan. 21, 1866. Q OABOURIE, Sophia and Joseph Brouillard of Worcester, March 31, 1894. GABOURY, Marie and Omer Fariscan both of Sutton, Sept. 16, 1895. G A BURY, Lewis N. and Mary Clara Faucher, Jan. 1, 1890. GAFFNEY, John N. and Emily Dumfield of Webster, Feb. 4, 1856. GAGNON, Josephine and Damien Ducharme, Jan. 25, 1886. GAHN, Leonard and Margaret Courtney, Oct. 21, 1867. GALE, Charles F. and Mary E. Sawyer, Nov. 29, 1854. Dulcena S. and Leonard Rice, April 25, 1855. Juda Anna and Calvin K. Witherby, April 25, 1856. Julia A. and Sumner R. Parker, Jan. 1, 1850. Martha P. and Charles H. Hitchcock, March 11, 1863. Susan E. and Benjn. D. Humes, Sept. 13, 1853. 700 HISTORY OF MILLBURY QAM EL, Rosa and Joseph Tebo both of Sut- ton, Dec. 25, 1893. QAM MEL, Alfred and Deruman Minnard, Sept. 10, 1868. QAM M ELL, Almira and Joseph Devo, June 11, 1888. Laura and Julius Rivers of Hudson, April 7, 1872. QARAVEL, Nelson of Sutton and Ellen M. Daley, July 10, 1869. GARBREE, Frank and Constance Pleuf, Nov. 22, 1874. GARDNER, Ada A. of Leominster and Frank- lin B. Sawyer, March 23, 1871. Albert and Mary La Clair, May 30, 1881. Adeline and Loring Jacobs, March 13, 1854. Emma and Joseph Brough, Nov. 22, 1S75. Francis and Matilda Henry both of Grafton, Nov. 6, 1862. Mary and Joseph Laverty, Sept. 26, 1857. Minnie of Leominster and James Brown, Oct. 14, 1899. Napoleon L. and Matilda Jacques, Jan. 27, 1895. GARFIELD, Andrew P. and Emeline (Har- wood) Bemis of Barre, Nov. 19, 1896. Hannah E. and Edward R. Bugbee, Nov. 23, 189S. Leonard D. and Adelaide E. Dutton of Leices- ter, Dec. 25, 1873. Leonard D. and Leonice Thompson, Feb. 11, 1880. Susan M. and John W, Marble of Sutton, Jan. 8, 1861. GARLAND, Charles A. of Shrewsbury and Mary E. Richards of Sutton, March 25, 1800. James E. and Sarah Eldridge both of Pittston, Me., July 2, 1SS6. GAROV, Philomene of Sutton and Joseph Trottier of Grafton, Feb. 15, 1885. GARRIEPY, Antonio and Lydia Boux, June 4, 1892. GARVEY, Mary and Patrick McNelly of Worcester, April 16, 1888. GAS HOE, Mary and Narcisse Paron of Thompson, Conn., Jan. 11, 1875. OATES, Carmel P. and Claretta L. Tabor, June 14, 1871. Emma E. and Frank B. Smith, Sept. 2, 1872. GAUCHER, George of Worcester and Salama Brunelle, Jan. 19, 1895. GAUDETTE, Joseph of Spencer and Sera- phine (Bellin) Dion, Oct. 7, 1894. GAUGNI, Eurobie and Charles Giard, Jr., both of Sutton, Dec. 25, 1870. GAUTHIER, Amanda C. and Louis Parah, Nov. 20, 1893. Anna L. and Tellis F. Gonyon of Worcester, Feb. 6, 1896. Lena K. and Warren K. Pierce, July 1, 1899. Madrase and Ernest W. Fisher of Worcester, Aug. 13, 1899. GAUTIER, Sarah and Henry Maratte of Grafton, Aug. 22, 1868. GAUVIN, Armine and Stanslas Labbe, Jan. 27, 1861. Emerance and Joseph Gendron, May 28, 1S65. GAY, Eldora C. and Timothy B. Sprague of Boston, Jan. 1, 1868. Frank C. and Ann Maria Mitchell, June 24, 1884. Herbert E. of Hopkinton and Catherine Har- ley, Jan. 17, 1871. Jennie E. and Samuel E. Hull, May 8, 1866. Laura A. and George W. Young of Worcester, Jan. 7, 1809. Rhoda and Thomas Hicks of Boston, July 8, 1871. GAYNON, Joseph and Celinise Valcour, Jan. 20, 1898. GAYNOR, William and Anastasia Shannehan, April 27, 1874. William and Margaret J. Flynn, May 12, 1880. GEBO, Margaret of Springfield and William Carpenter, June 24, 1890. GEE, James S. W. and Amelia Brown both of Sutton, Feb. 25, 1855. GEER, Charles A. and Ella J. Brierly of Wor- cester, Jan. 12, 1887. GEGENHEIMER, Charles F. and Sarah E. Rycroft, Dec. 3, 1883. John and Sarah E. Cutting, June 12, 1889. GENDRON, Agnes C. and Philip A. Cadoret, Sept. 6, 1888. Alexandrine and Telesphore Faucher, Oct. 9, 1871. Frank and Eliza Plouf both of Sutton, Jan. 23, 1891. Georgiannna and Michael Beauregard both of Sutton, Sept. 2, 1895. Joseph and Emerance Gauvin, May 28, 1865. Joseph and Melina Deveaux, July 15, 1882. Mam- A. (Corriseau) and Dolphis Jacques, Oct. 2, 1899. Napoleon and Annette Cariere, April 20, 1874. William and Louisa Malo both of Sutton, Aug. 12, 1895. GERARD, Ellen and Charles W. Gleason, Nov. 22, 1862. GERMAIN, Dalena and Francis White, Feb. 3, 1873. GERMAINE, Betsey and Zachariah La Due, Nov. 25, 1872. GIARD, Charles, Jr. and Ewrolie Gaugni both of Sutton, Dec. 25, 1870. Exilda and Alexander La Due, June 5, 1870. Joseph and Delphine Dion, Feb. 4, 1866. Lewis and Phebe Delorier, June 29, 1873. Odile and Oleandre Martin, Aug. 9, 1868. GIARE, Frank and Olivine A. Pilon, Nov. 2, 1889. GIBBS, Edith F. of Worcester and Edward Clark Knapp of Warwick, June 4 , 1895. George H. and Phvlura C. Haywood, March 20, 1899. GIDDINGS, Horace of Belvidere, Vt., and Emma Jane Winn of Whitingham, Vt., Sept. 22, 1864. GIER, Mary and John Snow, Jr., Sept. 2, 1853. GIEUR, George of Worcester and Louise Lindsey, Feb. 24, 1873. GIFFORD, Joseph H. of Brockton and Annie L. Goodell of Sutton, Dec. 25, 1898. GILCHREST, John A. and Mary Jane Blood, Nov. 22, 1874. GILCHRIST, Francis P. A. of Worcester and Nellie G. Hurley, July 29, 1896. GILBERT, Georgiana A. and Joseph H. Saul, Aug. 3, 1S82. Mary and Henrv L. Harvard of Worcester, Nov. 24. 1897. GILBO, Emily and Andrew Tatro, Aug. 25, 1895. GILMAN, Ellen, (Dumas) and Joseph Beaure- gard of Sutton, Jan. 5, 1893. MARRIAGES 701 GILMORE, Ann and James Ryan both of Spencer, July 1, 1S53. Edwin P. and Ellen L. Porter both of Worces- ter, Nov. 2, 1879. GILL, Ellen G. and James F. Smith, Feb. 7, Mark and Ann Shephard both of Worcester, May 11, 1872. GILLALEY, Ann and John Cregin both of Worcester, May 19, 1858. GILLESPIE, Catherine and Henry G. Aubu- chant, Dec. 12, 1894. GILL! WIS, Richard S. of Philadelphia and Mary F. Wood, April 20, 1893. GIBSON, William J. and Grace H. Tiffany Of Auburn, Oct. 10, 1S90. GINRA\, Georgianna and Joseph Arseneault, Nov. 28, i GIRAREL, Emma and Frank Frazier.April 12, 1885. GLAZIER, Ira W. and Sarah M. Freeman, June 1, 1862. Mary E. and John C. Crane, Nov. 21, 1861. GLEASON, Alma and John H. Knowlton, Dec. 17, 185(5. Charles D. and Lucinda M. Drake both of Sutton, Jan. 26, 1851. Charles W. and Ellen Gerard, Nov. 22, 1862. Elvira C. and True W. Childs, April 29, 1852. GLIDDEN, Albert D. of Jefferson, N. H., and , F. Balcom, Aug. 16, 1894. GLINA, Napoleon and Mary Fluff of N. Graf- ton, Nov. 23, 1895. GLOVER, Nellie M. and Warren H. Fletcher of Sutton. July 20, 1884. Willard Otis and Emma Lacosse, June 22, 1899. GLUCIUS, Edgar and Emilie Ladaux both of Sutton, April 16, 1872. GOBY, Peter and Maria Fennoff, June 23, 1867. GODDARD, D. Sophia and Rufus Wesson, Jr., of Worcester, Sept. 1, 1858 Esther J. and William A. Winter of Fall River, Feb. 15, 1854. Harry M. and Jenny M. Waters, Oct, 27, 1880. Ira Nathaniel and Josephine Caroline Ryan, June 25, I John and Mary Favero, Nov. 20, 1870. Mary E. and Albert Kendall Tieknor of New Lebanon, N. Y., June 14, 1877. Silas and Eliza T. Wheeler, April 4, 1852. GOFFE, Elizabeth W. and Rev. Charles H. Peiree, May 21, 1863. GOKIER, Mary of Grafton and Elbridge Sawyer, Feb. ."., 1881. GOLDTHORP, Joseph and Ruth P. Sherman, June 4, 1861. GONYA, Adolph of Sutton and Melvina Casse, Dec. 27, 1898. Israel of Sutton and Jennie Cosse, Aug. 7, 1893. GONG HAN, James Francis and Eliza Nunan, June 16, 1S96. GONYON, Joseph, Jr., and Julia Cahill, Oct. 5, 1892. Tellis F. of Worcester and Anna L. Gauthier, Feb. 6, 1896. GOODELL, Annie L. of Sutton and Joseph H. Gifford of Brockton, Dec. 25, 1898. Arthur and Nellie E. Prentice, March 5, 1869. H. Augustus and Clara D. Brigham both of Northbridge, May 8, 1858. Austin W. and Frances A. Felton, Nov. 27, 1854. Bardwell A. and Ellen M. Cummings, Oct, 23, Lyman and Mehitable Waters, Oct. 12, 1859. Mary R. and Thomas E. Roberts of Bark- l, Ct., Oct. (1, 1858. M. Jei oi \ t hoi and Zuri W. Stone of bam, V\ . 21, 1878. Mvra A. and Samuel T. Hill of Maiden, Nov. ' .72. , ' Julia E. Woodbury of Sutton, is79. Stella M. and George R. Lincoln, June 23, 1897. GOODHUE, Ellen and Joseph Simpson, June 2i's 1882. GOODNOUGH, Selina and Frank Blanchard, Sept. 16, 1888. GOODNOW, Delia and Alfred Lorange, Oct. I 1 .-. 1879. Rosanna of Grafton and Eli Perry, Nov. 12, GOODRICH, Julia M. and Edgar J. Cleav- land, April 1, 1S73. Olnev B. of Worcester and Jennie E. Lincoln, GOODWIN, Emogine I. and John Alden Coffin, Dec. 30, 1868. Frank D. of New Britain, Conn., and Ada Belle Ryan, May 28, 1S90. S. Foster Haven of Worcester and Jessie M. Whitney, Oct. 18, 1893. GORE, Minnie A. and Elmer E. Eager, Sept. 15, 1886. GOSS, Carrie E. of Worcester and Francis G. Davis, June 3, 1878. Delia and Lewis l!i mo Grenier, April 2, 18 58. Sophia and Wm. Santom, Jr., June 13, 1865. GOUCHER, Joseph and Edmire Marcelle, Aug. 16, 1869. GOUGH, George and Seraphine M. Barton, Oct. IS, 1850. John S. and Mary Rice, Jan. 25, 1852. Mary E. of Boston and Benjamin H. Burgess, Oct. 21, 1885. GOL'LAIS, Lacoda and Alfred Roberts, Aug. 31, 1^7". GOULD, Charles A. and Stella E. Poland, Aug. 1, 1872. Clarence E. and Jennie Mabel Spofford of Fitchburg, Nov. 28, 1894. Clifton Henry of Worcester and Mamie Hall, Nov. 2:;. 1892. GOULDING, Emily Frances and Adelbert L. Allen, Dec. 26, 1895. QOVAIR, Tarsillc and Deofel Dubois both of Fitchburg, Jan. 19, 1870. GOVE, Edith A. of Lowell and Robert M. Laughlin, July 12, 1882. GOVER, Clara E. < Tuttle) and Fred W. Tar- gett of Worcester, Dec. 2, 1896. Delos and Man Lindsey, May 26, 1873.' George and Julia Beesley, Jan. 16, 1854. Henrv and Clara E. Tuttle of Allen, Me., Josephine and Victor A. Lindsey, Dec. 25, L884. Josephine and Henry Cofsky of Worcester, Sept. 18, 1899. Julia and Eusebius Dubois, Jan. 16, 1854. Louisa and Oliver Braman, Feb. 15, 1896. Maria and Frank Alex, Oct. 7, 1893. 702 HISTORY OF MILLBURY QOW, Ellen of Washington and George B. Gow, June 27, 1876. George B. and Ellen Gow of Washington, June 27, 1876. GRADY, John and Mary Collins, Aug. 25, 1860. Mary and James Kirkland, Oct. 2, 1890. GRAHAM, Isabella and Edward F. Roach, Feb. 4, 1889. Mary Jane and George H. Hinchliffe, Sept. 25, 1878. GRAVES, Ethel E. of Worcester and Edward M. Shaughnessey, Oct. 12, 1898. Henry A. of Northbridge and Nancy Maxwell, Dec. 24, 1898. Parley W. and Emily A. (Green) Hill, April 9, 1866. Samuel P. and Jessie L. Drew of Mansfield, Feb. 9, 1895. Sarah E. of Worcester and Sullivan Fuller of Sutton, June 18, 1862. GRAVLIN, Charles J. and Julia A. Foley, Sept. 6, 1892. Henry and Carrie E. (Gabourie) Stockwell of Sutton, July 3, 1897. Lizzie Bell and Richard Army Oct. 30, 1870. Lucy and Hugh Donnelly, April 12, 1891. Marthy and Phillibe Flagg, June 5, 1870. Mary and Daniel Braney, Oct. 14, 1890. Moses and Selina Miner, Oct. 25, 1885. Matilda and Alfred Sharron, April 11, 1887. Sophia and George Army, Nov. 28, 1869. Sophia and Augustus Sharron, April 25, 1881. GRAY, Louin and Sarah E. Prentice both of Grafton, Sept. 7, 1885. GREAVES, James and Mary Dunkerly both of Grafton, July 14, 1883. GREEN, Cornelia J. of Smithfield, R. I., and Lucius Webster Palmer, April 27, 1863. Esek C. and Jennie Wood of Sutton, Feb. 14, 1868. George H. of Pawtucket and Nancv E. Davis of N. Providence, March 14, 1860. Louisa (Baker) and Benjamin G. Huot both of Worcester, Nov. 11, 1897. Rhoda and James T. Leary, Nov. 26, 1890. Theresa R. and Jeremiah F. Rogers of North- bridge, Feb. 9, 1899. GREENE, Aaron F. of Worcester and Mary A. Kitchen, Jan. 6, 1869. Charles E. of Oxford and Nancy Fielding, Sept. 14, 1S69. John of Schuylervill, N. Y., and Clementine (Pike) Buttors of Northbridge, Feb. 5, 1898. Stephen E. of Worcester and Abbie D. Milli- keu, June 3, 1873. GREENEY, Malinda and John Foye, March 30, 1872. GREENLEAF, Henry B. and Sarah E. Brown both of Worcester, Sept. 25, 1855. GREELEY, Archer R. and Bessie Adelia Waters, June 23, 1897. GREENWOOD, Elizabeth and Thomas Mars- den of Northbridge, Sept. 26, 1863. Fred H. of Worcester and Albertha Sawyer of Lowell, Vt., Aug. 9, 1884. Nathan H. and Jane Kneeland, Jan. 27, 1876. Rebecca and John F. Dunn, June 22, 1895. GRENAN, Melvina and Joseph Ballard, April 20, 1896. GRENIER, Abram and Victoria Rivers, Nov. 11, 1S87. Alfred D. of Worcester and Mary J. Larraire, July 2, 1887. Lewis Remo and Delia Goss, April 2, 1888. Louis and Rosalie St. Maur, April 1, 1866. GRENON, Delia and Saule Ballard, Sept. 22, 1895. GREY, Margaret and Patrick Farron, Nov. 10, 1860. GRIFFIN, Ann E. and Sidney B. Dudley, both of Worcester, Sept. 3, 1854. GROGAN, Mary and James B. Shea, Nov. 29, 1894. GROSS, John and Bertha Voigt, Oct. 10, 1884. GROSVENOR, Edwin A. of Constantinople, and Lilian H. Waters, Oct. 22, 1873. GROUT, William F. and Esther Tranter, June 16, 1899. GRUND, Freda R. and Carl G. Erickson both of Worcester, May 21, 1898. GUBBER, Emma and Alfred Budrow, May 17, 1880. GUERTIN, Hyacinth J. and Dalvina Lajoice of W. Boylston, Aug. 22, 1893. GUILBAULT, Joseph and Delia Bougard (Daunais), Nov. 16, 1893. GUILD, Davis and Frances I. Longley, Jan. 8, 1860. Amanda E. and Hervey Park, Jr., April 1, 1855. GUILLOW, Ada F. and Lewis H. Stockwell, May 3, 1891. GURNEY, Marion J. and Ernest P. Putnam of W. Boylston, June 20, 1897. GURTIN, Georgianna and Joseph Caisse, Oct. 26, 1888. GURTING, Beloni and Catharine Mayo both of North Oxford, Nov. 29, 1852. H HABERER, Theodore and Amanda Busch, March 25, 1871. HACKETT, Katie E. and Frank A. Shumway both of Westboro, July 19, 1885. HADLEY, Silas P. and Dianna M. Semans, March 24, 1855. HARDY, James of Lawrence and Kate Moran, Oct. 15, 1883. HAGAR, Mary C. of Sterling and George W. White of Leominster, March 25, 1852. HAHN, Rabaka Salmor and Rudolph Litterest, July 9, 1888. HAKES, Charles H. and Charlotte S. Stratton, Dec. 15, 1881. Emma J. and David A. Powers, Jan. 14, 1873. Hudson W. and Cora Louise Bennett, May 17, 1877. HALE, Diantha E. and Jackson S. Fay, Sept. 26, 1850. Henry C. of Smithfield, R.I., and Jane M. Burr, Nov. 17, 1853. William P. and Alice C. Mellen, Jan. 22, 1881. William P. and Hattie J. Fisher, Oct. 19, 1888. HALEY, Daniel and Julia Cotter, Dec. 25, 1858. Mary of N. Brookfield and Jeremiah Mahoney of New Braintree, Feb. 5, 1853. HALL, Abbie E. of Sutton and Joel B. Burt, Dec. 29, 1862. Alice and William F. Frazier, July 3, 1888. Asa of Sutton and Louisa P. Smith, Nov. 4, 1858. Bessie M. and Charles A. Shurn (Sharron), Dec. 6, 1887. MARRIAGES 703 Catherine W. and George W. Putnam, both of Sutton, April 13, 1851. Clara M. and John Quincy Adams Johnson of Dudley, Sept. 17, 18C8. Edward and Sarah Brierly, Nov. 28, 1860. Ernest B. and Lillie Lewis of Grafton, Oct. 11 1899. Eugene S. and Maggie Connors, Aug. 21, 1S90. Fred Russell and Flora Lorinda Cross, Nov 25, 1897. Geo. H. and Sarah A. Brierly, Oct. 5, 1871. George W. and Susan E. Miles of Worcester. April 19, 1866. Georgianna F. and Harry N. Rogers, Dec 18 ISM. Harriet A. and John Z. A. Johnson, of Dudley May 17, 1859. Hattie E. and James H. Caswell, Oct. 15, 1876. Jane A. (Stowe) of Shrewsbury and Joel Childs of Rutland, July 21, 1860. John and Martha Wheeler of Grafton, Jan. 1. 1851. John and Maria (Watts) Tavlor, April 25. 1868. Joseph L. of Natick and Marv E. Williams of Sutton, Feb. 23, 1866. Lena May and Charles G. Burtt, March 14, 1899. Lizzie D. of Worcester and Geo. S. Wood of Worcester, June 7, 1873. Lucy Jane and Henry L. Shumway of Oxford, May 19, 1863. Mamie and Clifton Henry Gould of Worcester, Nov. 23, 1892. Maria F. of Sterling, Conn., and Charles P. Herrick, Dec. 2, 1852. Mary Jane and Moses Bartho both of Spencer, Nov. 8, 1852. Mary J. and Charles Temple of Southboro, Nov. 29, 1866. Mildred A. and Everett W. Sweet, May 28, 1896. Ray M. and Mary Ruth Forsythe both of Sutton, Feb. 4, 1899. Salinda M. and Henry Remington, March 2, 1854. Sarah A. (Brierly) and George E. Frissell, Dec. 31, 1879. Sarah Ann and William Wright, June 23, 1S81. Wm. A. of Pawtucket, R. I., and Lillian C. Wheelock, May 27, 1886. HALLOWS, Joseph and Lillie Holms, Feb. 27, 1883. HAMBURG, Nelson H. of Spencer and Ella White, April 5, 1881. HAM EL, Dolphine and John Pocket, Dec. 13, 1873. HAM ILL, Francis of Shrewsbury and Phil- omene Peon, Sept. 11, 1870. HAMILTON, Harrison and Rose Edna White, both of Worcester, Feb. 23, 1892. Minnie and Napoleon C. Spring, June 27, 1880. William, Jr., and Abbie Ann Kelly, July 5, 1869. HAMMOND, Lewis and Julia Butler, June 23, 1860. HANDREHAN, Mary Ann and Robert Harri- son, Aug. 22, 1864. HANDY, Lottie and Theodore Spring, April 26, 1875. Lydia Ann and Edmund Dunkerly, March 16, 1865. HANLEY, Ellen and Patrick Barnes of Wor- cester, Feb. 13, 1872. HANLY, John and Bridget Furren, Jan. 21, 1866. Margaret and Michael Lannegan, Mav 10, 1868. HANLON, Ann and William Ferguson, Jan. 4, ls7t. HANOWAY, Ellen and Frederick C. Fesgard, both of Worcester, Dec. 23, 1881. HANSON, Elijah and Adaline E. Worcester of Milton, N. H., June 21, 1852. HARADEN, Mary J. and George W. Boyden, Aug. 20, 1855. HARADON, John I. of Worcester and Rebecca Owens, Jan. 11, 1865. HARBUCH, Palmer and Frances A. Mathew- son of W. Sutton, April 22, 1873. HARDING, Lucy A. and Henry P. Armsby of New Haven, Oct. 15, 1878. HARE, Benjamin and Lydia A. Engles both of Providence, R. I., Dec. 5, 1854. HARIQON, Eliza and Cornelius Reardon. Oct. 18, 1S6S. HARLEY, Catherine and Herbert E. Gay of Hopkinton, Jan. 7, 1871. HARMON, Eliza and Terans McGoveron both of Sutton, April 27, 1872. HARPER, Adeline and Anthony Marcure both of Marlborough, Aug. 9, 1852. Armena and Alphonse Mason of Grafton, Feb. 3, 1863. Augustus and Julia Snow, Jan. 23, 1853. Augustus of Worcester and Mary Rose E. Parre, Feb. 24, 1873. Delia and Charles Decelles, Sept. 20, 1868. Emma and Joseph Marcil of Worcester, Nov. 27. 1882. Louisa and Albert Benneway, Nov. 27, 1872. HARRINQ, Lillia and John Smith, Jr., Nov. 24. 1887. HARRINGTON, Abby L. and Frederick Brimblecom both of Grafton, Oct. 15, 1853. Chauncey G. of Worcester and Louis Ann Harrington, May 28, 1851. Frances Jane and H. Foster Cary of Boston, June 5, 1873. J. Sophia and Benjamin B. Lincoln, Oct. 5, 1882. Louis Ann and Chauncev G. Harrington of Worcester, May 28, 1851. Sarah J. of Orange, Mass., and Austin R. Snow of Minnesota, May 16, 1858. Sarah W. and Chas. Foster Wheelock of Bos- ton, Nov. 12, 1868. HARRIS, Ann and E. M. McClure, Mav 9. 1855. Charles H. and Lucinda M. Wheeler, Oct. 11, 1853. Charles H. and Mary J. Callehan, May 9, 1888. Elmer E. and Grace E. Cooke of Milford, June 29, 1887. Henry G. of Greenville, R. I., and Nellie Mara, Nov. 2, 1879. Jane E. and William F. Lovell, Aug. 11, 1852. Sophia and Marcus L. Penniman, Nov. 16, 1852. Walter W. and Mary L. Kendrick of Sutton, April 4, 1877. Warren A. and Sarah F. Bryant of Lynnfield Center, Nov. 1, 1876. HARRISON, Robert and Mary Ann Handre- han, Aug. 22, 1864. HART, Catherine J. of Worcester and John F. Frazier, Dec. 30, 1896. Elizabeth Louisa and Benson Foster Foshev, Oct. 26, 1899. Lucy M. and Chester Ambler both of Sutton, Sept. 19, 1875. 704 HISTORY OF MILLBURY HART1EHIER, Alphonso L. of Auburn and Eloyse Bechacy, Aug. 3, 1S95. HARVARD, Henry L. of Worcester and Mary Gilbert, Nov. 24, 1897. HATHAWAY, Albert and Ella Houghton of Sutton, March 20, 1872. HATHEWAY, Elizabeth S. and James M. Day, Feb. 19, 1856. HASKINS, Emily of Worcester and Freeman Woodward, Dec. 7, 1851. HASLIN, Thomas and Mary Conner both of Marlboro, March 25, 1852. HASTINGS, Angelia E. and Albert Warren of Leicester, Dec. 24, 1807. Cornelius C. and Hannah A. Hastings of Townsend, Vt., July 1, 1867. Hannah A. of Townsend, Vt., and Cornelius C. Hastings, July 1, 1867. Johannah and John Donley, Nov. 17, J860. Leonard J. and Roxinda Hoyt, Oct. 17, 1855. Mary E. and Lyman D. Cross, June 4, 1874. HAVEN, Ella and Frank F. Este of Marlbor- ough, March 24, 1886. HAVENS, Merritt William of Keesville, N. Y., and Mary W. (Small) Rich, April 2, 1895. HAWKINS, Garophilia and ThomasE. Foshay both of Grafton, June 20, 1868. HAY, Henry W. and Harriet E. Mee, Oct. 7, 1865. HAYDEN, Asa and Harriet W. Dwinnell, Oct. 17, 1872. Cora B. of Worcester and Edmund R. Small, Nov. 21, 1892. HAYSE, John and Catherine Keating, Oct. 27, 1874. HAYWARD, Austin and Elizabeth Pritchard, Jan. 20, 1877. Elizabeth and Abraham Buckley, March 19, 1S83. John C. and Ellen M. Park, Jan. 18, 1871. Lucv A. and John Q. Adams of Worcester, Dec. 16, 1875. Phylura C. and George H. Gibbs, March 20, 1899. HAYWOOD, Jonas and Sarah L. Young of Grafton, Dec. 23, 1S70. HEBAR, Lokde of Auburn and Peter Peon, Oct. 22, 1873. HECKELL, Emory F. of New York City and Kittie (Hartv) Masters of Gardner, May 9, 1888. HELLSTROM, Delof Edward of Worcester and Emma Eliason, June 8, 18S9. HEMMENWAY, Addie Luthera and William Staples Mascroft both of N. Grafton, Aug. 2, 1888. HENDRICK, Horace S. and Fannie V. Put- nam both of Worcester, Jan. 14, 1873. HENEAULT, Emily and Edward Barney both of Sutton, May 17, 1897. HENRY, John J. of Worcester and Mary J. Kinnery, Oct. 23, 1SS9. Matilda and Francis Gardner both of Grafton, Nov. 6, 1862. William T. of Scituate, R. I., and Mary E. Simmons of Scituate, R. I., Jan. 21, 1875. HENSEL, Philip and Susan (Heap) Hepworth both of Worcester, Jan. 30, 1882. HENTHORN, Sarah and Ephraim Howard of Stafford Springs, Conn., May 2, 1856. HERBERT, Anna A. and Eli A. Deverell, May 2, 1877. Mary of Auburn and Charles Burbank, May 30, 1892. Zoe and Hordusmas Jaque, Jan. 7, 1871. HERO, Jerome of Worcester and Florence Connie of Webster, Feb. 23, 1852. Margaret of Grafton and Lewis Liberty, Feb. 28, 1854. HERON, Francis of Worcester and Catherine Malley, March 28, 1853. Francis of Worcester and Margaret McKennu, Feb. 29, 1876. HERRICK, Charles P. and Maria F. Hall of Sterling, Conn., Dec. 2, 1852. Francis R. and Mary Ellen Pitts, Oct. 3, 1860. Leander F. and Florence E. Ellsworth of Worcester, June 15, 1897. Mary Rutherford and Clarence A. Fenner, Nov. 3, 1897. HERVIEU.X, Arsene and Agnes Mallote, Sept. 23, 1894. HEPWORTH, Anna of Worcester and George Aldred, July 24, 1880. Susan (Heap) and Philip Hensel both of Wor- cester, Jan. 30, 1882. HETIE, Frank and Rosa Lee Morrill of Wor- cester, May 22, 1882. HETU, Celina and Charles Dumars of Spencer, Sept. U), 1894. HEYWOOD, Esther A. and Wm. J. Arnold, Aug. 16, 1873. John R. and Hattie A. Flint, Nov. 25, 1869. HICKEY, Adeline G. of Auburn and James O. Connell, Aug. 23, 1893. Maggie D. of Worcester and Michael J. Rawdon, March 30, 18S0. Maggie J. and J. Edward Carpenter of Wor- cester, Nov. 11, 1878. Mary A. and John J. Kinniery, April 30, 1883. HICKS, Joshua and Matilda Stanley, July 12, 1875. Thomas of Boston and Rhoda Gay, July 8, 1871. HIQGINS, Edith A. of Cambridge and Harry C. Smith, Oct. 23, 1893. Elizabeth and Richard Army, Nov. 3, 1894. Ellen and John Shehan, May 6, 1866. Mary A. and Levi L. Chase both of Sutton, Dec. 20, 1854. HILL, Charlotte H. of Milton and Joseph E. Twomblv, Oct. 8, 1890. Emily A. (Green) and Parley W. Graves, April 9, 1866. M , Erwin Lovd of Upton and Martha Ann Searles of Sutton, July 24, 1877. Samuel T. of Maiden and Myra A. Goodell, Nov. 20, 1872. HILTON, George A. and Bertha A. Howe both of Worcester, Nov. 2, 18S2. Selina of Worcester and Thaddeus L. Nichols, Jan. 1, 1861. HINCHLIFF, Cora E. and William Shaw, Nov. 25, 1886. HINCHLIFFE, George H. and Mary Jane Graham, Sept. 25, 1878. HINCKLEY, Sadie A. (Prince) and Charles Henry Smith, July 11, 1889. HINCKLY, Henrietta and John J. Jordan of Worcester, Dec. 25, 1883. HIRD, George of Hardwick and Maggie Orr, Nov. 27, 1871. HIRST, Louisa and Herbert Pender of Pitts- field, May 16, 1870. MARRIAGES 705 HITCHCOCK, Charles H. and Martha P. Gale, March 11, 1S63. HOBART, Eliza A. and Albert Houghton, Oct. 20, 1S50. Henry F. and Maria Sullivan, Feb. 25, 1869. Nancy A. and Albert Holton, July 24, 1S53. Willimina A. and L. Clarence Rice, Feb. 23, 1S99. HOBBS, Marion of Westminster and Alonzo D. Bolton of Webster, July 3, 1838. HOBUCHANT, Alex (Aubuchant) and Mary Milcitte, May 29, 1871, HODQDON, Seddie G. and Ralph E. Aldrich of Douglas, Nov. 22, 1S99. HOFFY, Mary and James Croruie, May 18, 1880. HOLBROOK, Adelaide M. and William B. Walden of Mendon, Dec. 6, 1863. Lewis and Martha Ray, Oct. 5, 1854. HOLD EN, Edward and Mary A. Cooney, June 10, 1872. Martha A. of Holden and Frank L. Durkee, July 21, 1878. Patrick J. of Holden and Katherine Morearty, Oct. 25, 1894. HOLLAND, Albert R. of Worcester and Ella A. Oakes, Nov. 23, 1873. HOLMAN, Lizzie M. and George A. Water- man, July 20, 1876. Marv Estella of Oxford and William B. Stock- well, June 1, 1891. Rodney N. of Providence, R. I., and Hannah Luelah Pierce, Jan. 1, 1856. Wm. F. and Harriet N. Fisher, May 12, 1852. HOLMES, Annie and Edward Thompson, Sept. 13, 1879. Lillie and Joseph Hallows, Feb. 27, 1883. Oscar F. and Maria I. Woodis, Jan. 7, 1870. HOLMS, Sarah Eliza and Albert C. Moulton of Worcester, Sept. 7, 1892. HOLT, Levi of Lowell and Elizabeth Sutcliffe, Sept. 5, 1863. Lydia E. and James N. Pratt both of Grafton, Jan, 18, 1856. Matilda and Edward Winterbottom, June 29, 1872. Sarah Ellen and Charles B. Whitworth, Oct. 12. 1893. HOLTON, Albert and Nancy A. Hobart, July 24, 1S53. Delia of Worcester and C. Leroy Arnold, Sept. 27, 1884. HOOD, Etta J. and Joseph W. Cady, May 18, 1867. HOOLEY, Jennie and William Pellet of North- bridge, March 19, 1870. HOOPER, Lizzie H. and John Vance, Sept. 24, 1875. HOPE, Anna Flora and Joseph Pero, Oct. 19, 1891. George and Sophia Santon, June 21, 1S84. John and Albena LeDuke, Jan. 28, 1888. Mary and George White, Feb. 10, 1874. HOPKINS, Grace Evelvn and Herbert Brown Trussell, Dec. 26, 1895. Herbert S. and Mary Furber Ambler of Natick, Sept. 30, 1895. John and Marv C. Salisbury of Blackstone, Nov. 21, 1864. Stephen M. of Burrillville, R. I., and M. Frances Warner, Dec. 7, 1858. HOPWOOD, Robinson and Catharine Murphy of Grafton, Feb. 22, 1864. HORNE, Arthur I. and Florence A. Wool- dridge of Worcester, Sept. 8, 1898. William E. of Charlton and Mary L. Stowe, Sept. 25. 1871. HORRIQAN, Cornelius and Elizabeth Wise- man, Aug. 16, 1S63. Jeremiah and Mary Wiseman, Aug. 7, 1864. Johannah and Jeremiah Sullivan, Sept. 2, 1866. Julia and Michael Toomay, Sept. 16, 1S66. HORTON, Edward of Worcester and Hattle A. Cutting of Southbridge, Nov. 18, 1878. Sarah E. and Charles E. Brown both of Wor- cester, April 30, 1885. HOSMER, Edward P. of Worcester and Emma M. Ovitt, March 20, 1872. HOSMORE, Nancy and Gaylord Stilson, Feb. 3, 1855. HOUGHTON, Albert and Eliza A. Hobart, Oct. 20, 1850. Ella of Sutton and Albert Hathaway, March 20, 1872. Henry and Keziah Ann Pickford, March 25, 1SS1. Lydia Janette and Albert H. Chapman, Nov. 25, 1872. HOULD, Charles and Adaline Merchant, Nov. 28, 1889. HOULE, Charles and Julia (Tebo) Snow, Feb. 24, 1889. Edward and Louisa Rivers, April 20, 1885. John of Stoneham and Adaline Robertson, Dec. 11, 1864. Olivia and William E. Simpson, June 29, 1885. HOVEY, Albert C. and Mary L. Small, March 6, 1851. HOWARD, Alice and Henry Bateson, July 3, 1870. Bessie B. and Carroll Thayer, April 12, 1888. Charles G. and Catherine McCue both of Worcester, May 21, 1864. E. Jennie and Wm. H. Densmore, June 7, 1873. Ephraim of Stafford Springs, Conn., and Sarah Henthorn, May 2, 1856. Franklin and Emelade Putnam both of Sutton, Sept. Id, 1861. George of Worcester and Caroline E. Ruggles, March 14, 1866. Thomas and Margaret Hoyle, March 29, 1884. Laura L. of Sutton and Amos P. Buxton, Nov. 22, 1871. HOWE, Abby C. and William F. Lovell, Sept. 26, 1850. Bertha A. and George A. Hilton both of Wor- cester, Nov. 2, 1882. Charles M. and Fannie D. Lord of KingBeld, Me., May 5, 1885. Martha A. and James S. Stoddard of Chester- field, N. H.. April "), 1866. Mary A. and Nelson Mowrey, June 15, 1853. Mary E. and William P. Dawley of Grafton, April 2, 1850. Mary E. of South Greece, N. Y., and David T. March, March 19, 1879. Sarah R. and George A. Bodge of Hartford, Conn., Dec. 25, 1867. Walter II. and Alice A. Park, March 29, 1892. William Rodney and Mabel Louise Smith, Dec. 24, 1896. HOWLAND, Abiah and James N. Wheeler, April 17, 1856. Charles H. and Paulina Sharron, Nov. 7, 1878. HOWLETT, Lucy M. and Benjn. T. Baker, Aug. 2, 1870. 45 706 HISTORY OF MILLBURY HOYLE, Charles E. and Annie E. Colbrook of Webster, Nov. 17, 1887. Edith Emma and Charles Field Day of Provi- dence, R. I., Sept. 12, 1899. Edwin and Emma M. Buckley, July 29, 1865. Jane and James Scott, May 22, 1873. Lizzie Wilson and Peter Orrin Putnam both of Sutton, June 5, 1892. Margaret and Thomas Howard, March 29, 1884. HOYT, Dolphine of Spencer and Louis Felix of Leicester, Jan. 6, 1852. Roxinda and Leonard J. Hastings, Oct. 17. 1855. HUBBARD, Frances and Charles Sherman, Dec. 30, 1S76. HUCKINS, Aaron and Abbie A. Sweeney both of Grafton, Sept. 28, 1861. HUDSON, Mary E. and Augustus L. Leavitt of Attleboro, Jan. 5, 1882. HUGHES, Edward and Louisa Reneault, Feb. 25, 1878. Edward C. of Southbridge and Mary Ann O'Leary, Aug. 1, 1880. Rosanna of Grafton and Peter Noe, April 26, 1S80. HUGHS, Adaline and Charles Roberts, Mav 20, 18S8. HULL, Ellen R. and Henry M. Leland of Worcester, Sept. 25, 1867. Samuel E. and Jennie E. Gay, May 8, 1866. HUMES, Benjn. D. and Susan E. Gale, Sept. 13, 1S53. Benjamin D. and Mary W. Richardson, June 15, 1858. Isaac D. of Worcester and Lydia Maria Fuller. Nov. 23, 1854. Mary Ann and Jonathan P. Earle of Hubbard- ston, May 8, 1867. HUMPHREY, Eva (Shaff) and Joseph R. Bancroft, July 11, 1867. Maria L. and William H. Bates both of Sutton, Feb. 23, 1879. S. J. of Derry, N. H. and S. E. Hutchinson, April 18, 1854. HUNCH ION, Johanna and Jeremiah Toomev. Sept, 4, 1864. HUOT, Benjamin G. and Louisa (Baker) Green both of Worcester, Nov. 11, 1897. HURD, Albert G. and Nettie A. Killam of Salem, June 16, 1896. HURDER, Mary M. and George C. Willard. Jr., March 16, 1899. HURLEY, Bridget of Holliston and Jeremiah Sullivan, Jan. 8, 1880. James of Boston and Sarah Cronin, Jan. 26. 1875. Margaret of Ireland and Patrick McGrath, Nov. 3, 1879. Michael and Mary Welding, Feb. 19, 1865. Nellie G. and Francis P. A. Gilchrist of Wor- cester, July 29, 1896. HURLY, John F. and Catherine A. Tunnv. Jan. 1, 1890. HUSE, Josephine and Wilson L. Sibley of Grafton, Feb. 10, 1850. Wm. E. and Myra A. Whitcomb both of Wor- cester, Jan. 1, 1851. HUSSIA, Bridget and John Campbell, Oct, 22, 1866. HUTCHINSON, Abbie A. and Simeon W. Tourtellot, Sept. 2, 1862. Clara M. and George A. Johnson, Nov. 9, 1876. Laura F. and Erastus N. Weymouth, Oct. 22, S. E. and S. J. Humphrey of Derrv. N H April 18, 1854. I INMAN, Harkness and Ann Maria Foster. Nov. 8, 1851. INORIN, Virginia of Sutton and David Thi- beault of Wilkinsonville, April 3, 1893. IVORY, Michael of Cohoes, N. Y., and Cath- erine Agnes Doherty, June 22, 1880. JACKSON, Emma and Daniel Marsh, Jan. 30, 1859. Emma and John Ramsbottom of Pawtucket Feb. 24, 1861. Joseph P. of Worcester and Annie M. Allen. Jan. 19, 1871. JACOBS, Anna M. and Henry G. Tuckey of Belle Plain, Minn., Mav 20, 1867. Loring and Adeline Gardner, March 13, 1854. Lucinda and Mitchel Mever, Aug. 4, 1850. Myrtice and Clarence E. Pierce of Putnam, Conn., Oct. 1, 1896. JACQUE, Felix and Phebe Lassorde, Oct. 28, JACQUES, Agnes and Joseph Parent both of Grafton, Aug. 3, 1873. Amelie and Misael Ledoux, Nov. 1, 1868. Dolphis and Marie A. (Corriseau) Gendron. Oct. 2, 1899. Felix and Mary Robert of Providence, June 19, 1898. Geo. Lewis and Mary McGrath, Sept. 12, 1886. Joseph and Josephine St. Onge, March 26, Joseph of Worcester and Malvina Bourbour, Jan. 6, 1890. Luke and Rosanna Malhoit, March 3 1878. Mathide and Antoine Laflemme, July 17, 1870. Matilda and Napoleon L. Gardner. Jan. 27 1895. Marc and Ida Martin of Southbridge, Oct. 16 1893. Melvina J. and Lewis Lameroux of Worcester. Feb. 20, 1895. Rosa of Auburn and Henry Ballard, Jr., Oct. 3, 1892. JAQUE, Hordusmas and Zoe Herbert, Jan. 7. 1871. JAMES, William and Ida Lavine, Sept. 16. 1S95. Moses, Jr. and Mary Shepherd, Sept. 15, 1872. JANISON, Gertrude and James Arnott both of N. Grafton, Sept. 1, 1893. JANNERY, Alfred J. of Worcester and Emma Du Bois, Nov. 28, 1889. JEFFERSON, Almira (Prue) and Lewis La- Plant of Oxford, Dec. 11, 1894. Napoleon and Josephine Provost of Grafton, July 2, 1871. JENNINGS, Chloe C. of Sutton and William L. Sawyer of Worcester, June 23, 1860. Thomas and Agnes Smith, Jan. 3, 1880. JETTE, Clara and Joseph Laperrie, Feb. 9. 1891. Dona and Maria Lavigne of Spencer, Jan. 10. 1897. Hermine and Residor White, Aug. 18, 1875. Rosanna and Crisiford Ballard of Westboro. Feb. 28, 1897. MARRIAGES 707 JOHNSON, Abby B. and Charles T. Freeman, July 22. 1875. Adaline and Charles Aldrich both of Grafton, May 24, 1855. Agnes and William McLaughlin. Nov. 23, 1871. Clara M. (Hutchinson) and Thomas Wilkinson, May 12, 1890. Cora E. and Fred R. Jones of Worcester, Oct. 5, 1898. Daniel C. and Mary C. Fisher of Uxbridge, March 3, 1875. Fanny W. and Jonathan Warren of Grafton, July 29, 1856. Frederick A. and Sophia Miner, April 2, 1888. George A. and Clara M. Hutchinson, Nov. 9, 1876. Hattie W. and Charles E. Aldrich, Oct. 17, 1S83. John Q. A. of Dudley and Harriet A. Hall, May 17, 1859. John Quincy Adams of Dudley and Clara M. Hall, Sept. 17, 1868. Matilda (Varmer) and Scott B. Jones both of Sutton, Dec. 24, 1898. Peter of Worcester and Constance E. Buckley, Aug. 9, 1881. Sarah F. (Tvler) and Charles H. Coombs, Sept. 7, 1889. JOHNSTON, Hugh and Frances W. Lackey of Woonsocket, R. I., Aug. 4, 1883. Louisa W. and Abraham Lincoln, Dec. 22, 1887. JOI, Josephine and Benjamin White, Nov. 12, 1870. JOICE, John of Boston and Mary Fitzpatrick, April 6, 1874. JOLEY, Agnes of Fitchburg and Napoleon Arsenault, Sept. 7, 1897. JONES, Eliza and Joseph Slinn of Worcester, Oct. 30, 1887. Elizabeth J. of N. Glastonburv, Ct., and Herald Whittemore, Oct. 7, 1860. Emma and Andrew Cavaugh both of Worces- ter, July 6, 1879. Fred R. of Worcester and Cora E. Johnson, Oct. 5, 1898. Robert and Ann Earle both of Worcester, July 1, 1853. Scott B. and Matilda (Varmer) Johnson both of Sutton, Dec. 24, 1898. Sarah L. and William H. Stockwell of Sutton, March 15, 1871. Sarah (McKenney) of Groveland, N. Y., and Leonard C. Bemis of Newfane, Vt., March 25, 1871. JORDAN, Annie Maria and Albert Allen of Troy, N. Y., April 17, 1864. Frank W. and Susan A. Bonzey, June 22, 1878. John J. of Worcester and Henrietta Hinckly, Dec. 25, 1883. Nathan H. and Fidelia L. Dwinnell, Sept. 25, 1854. JOSL1N, Joseph N. and Abbie N. Collier of Worcester, May 17, 1868. JOSLYN, Joseph Arthur and Albina Mitchif, Oct. 27, 1896. JOSSELIN, Delia and Charles E. Benoit of Grosvenordale, Conn., June 25, 1895. JOURDAN, Eva B. and Clayton I. Keith of Sutton, Oct. 18, 1897. JUBERT, Moses and Mary Dusoe both of Grafton, Sept. 19, 1869. JUERTIN, Jeoaide and Napoleon Vaillancent, Jan. 29, 1882. KANE, Charles T. of Worcester and Delia E. Miron, Nov. 25, 1895. KARCH, Martin and Phillie Bouley of Marl- borough, Dec. 23, 1889. KAY, Josephine A. of Upton and Willie D. Powers, June 20, 1883. Noah and Bridget Bentlev both of Sutton, May 18, 1883. KEARNEY, Thomas and Nellie O'Rourk, Aug. 19, ISM. KEARNY, James of Marlboro and Ellen McSweeney, June 27, 1869. KEATING, Catherine and John Hayse, Oct. J7, L874. James J. and Catherine A. Demear, June 5, 1893. John and Bridget Carney of Grafton, Sept. 27, 1863. KEEFE, Jeremiah of Grafton and Mary Rvin of Westboro, March 23, 1856. KEELER, Truman P. of Worcester and Can- dice Cummings of Auburn, Feb. 16, 1851. KEILEY, Ann and William Moore, Aug. 8, 1865. KEITH, Adelaide E. of Sutton and Samuel A. Smith of Dudley, April 2, 1853. Clavton I. of Sutton and Eva B. Jourdan, Oct. 18, 1S97. KELLEHER, Cornelius and Catherine Mur- phy, Sept. 9, 1884. Dennis and Mary A. Sullivan, Nov. 27, 1893. Jeremiah and Mary Carroll, April 29, 1884. Patrick and Mary Sullivan, Jan. 13, 1861. KELLEY, Bridget and John Mulcahy, both of Sutton, April 19, 1852. Emma J. and Edward Denny of Worcester, July 2, ISM. Esther of Grafton and Robert E. Branev, May 22, 1S92. John and Kate Long, May 15, 1883. Marjory M. and John L. Tobin, Dec. 25, 1899. Mary Jane and Michael Cunningham, Feb. 1, 1872. Michael and Esther McGinnis, May 21, 1873. Sarah and Joseph Parent, Dec. 27, 1873. KELLY, Abbie Ann and William Hamilton, Jr., July 5, 1869. Ellen and Michael Shehan, July 15, 1874. M ary of Grafton and James Flanagan, Aug. 1, 1854. Patrick and Catherine J. Duggan, Aug. 18, 1867. KEMPTON, Ernest L. and Adelaide M. Rose, both of Milford, April 30, 1893. KENDALL, Maria and Charles Buck, Nov. 23, 1864. Wm. F. of Worcester and Sophia E. Tvler, May 18, 1853. KENDRICK, Mary L. of Sutton and Walter W. Harris, April 4, 1877. KENNEDY, Marv of Worcester and John Price, July 1, 1890. KENNEY. Edward and Alice O'Donnell, March 20, 1864. John and Hannah Callahan, Feb. 25, 1865. William H. of Hudson and Delia R. Cullina of Sutton, Dec. 25, 1893. KENNON, Mary and Thomas Faron, Jan. 13, 1861. KERR, Fred S. of New Y'ork City and Ella R. Millican, April 29, 1889. 708 HISTORY OF MILLBURY KILEY, Mary and Daniel Danforth of Wor- cester, Aug. 2S, 1881. Nora Frances and Martin Sullivan of Provi- dence, R. I., Sept. 25, 1894. KILLAM, Nettie A. of Salem and Albert G. Kurd, June 16, 1896. KIMBALL, Bessie Mary and Arthur Alston Poland of Worcester, Aug. 10, 1898. Harriet S. and Benjamin F. Aiken, Feb. 23, 1872. Saml. G. and Harriet A. Smith, April 9, 1852. KING, Celia and Adalor La Portie, Feb. 11, 1899. Elizabeth F. of Sturbridge and Oliver H. Reed of Sutton, Oct. 3, 1874. Josephine and Joseph H. Rivers of Worcester, Dec. 31, 1888. Mary and Samuel Arsenault of Worcester, June 30, 1887. Mary of Grafton and Joseph A. Sprague, June 28, 1894. Mary and David Kirby of Worcester, June 4, 1895. Rosalie and Lewis Frame of Worcester, Mav 14, 1S94. Victoria of Grafton and Louis Faneuf, June 28, 1863. KINNIERY, Bridget Agnes and Patrick H. Carroll, Sept. 25, 1895. Hannah A. and John W. McCIoskey, April 24. 1878. James Joseph and Margaret Frances McDer- mott of Oxford, Nov. 24, 1897. John J. and Mary A. Hickey, April 30, 1883. Margaret and Jeremiah Mahoney, April 24, 1883. Mary and Patrick Boyle both of Sutton, Oct. 1, 1883. Mary J. and John J. Henry of Worcester, Oct. 23, 1889. Peter and Bridget Cullinan, Nov. 13, 1864. Thomas and Ellen Powers, Oct. 24, 1858. Thomas Henry and Anna Agnes Callahan, June 28, 1899. KINSLEY, Mary E. and John F. Meagher, Dec. 31, 1885. KIRBY, David of Worcester and Mary King, June 4, 1895. KIRKLAND, James and Mary Grady, Oct. 2. 1890. KITCHEM, Mary A. and Aaron F. Greene of Worcester, Jan. 6, 1869. KITTRIDGE, Sarah E. and George W. T. Clapp both of Shrewsbury, Dec. 25, 1S61. KLEBERT, Carl Edward and Bertha Anna C. Masson both of Webster, Nov. 24, 1886. KNAPP, Edward Clark of Warwick and Edith F. Gibbs of Worcester, June 4, 1895. KNEELAND, Jane and Nathan H. Greenwood, Jan. 27, 1876. KNIGHT, Lavinia J. of Worcester and William G. Davidson, Oct. 28, 1896. Mary A. and Saml. A. Moses, Aug. 13, 1850. KNOWLTON, John H. and Alma Gleason, Dec. 17, 1856. Josephine of Woonsocket, R. I., and William C. Torrey, April 15, 1871. KOEHLER, Nikolaus and Agnes Pampel of Auburn, July 15, 1S93. LABARRE, Edmond and Elizabeth Barton. July 2, 1888. LA BAY, Frank Henry and Emma Moor. Oct. 7, 1887. LAB BE, Stanslas and Armine Gauvin, Jan. 27 1861. LABEY, Paul and Mary Morin, Dec. 27, 1851. LABLANC, Emma and Eugine Vigeant of Worcester, Nov. 26, 1894. LACK, Leabeth of Sutton and Paul Pilikin of Grafton, Feb. 26, 1854. LACHAPELLE, Noe and Harminie Collette, May 13, 1875. LACKEY, Frances W. of Woonsocket, R. I., and Hugh Johnston, Aug. 4, 1883. Juliaette A. and Franklin H. Marble both of Sutton, Aug. 16, 1857. LA CLAIR, Aglace and Josephine Aubuchont, Dec. 23, 1865. Henry and Laura Tebo of Grafton, Jan. 26. 1880. Margaret and Exavier Maynor, July 26, 1865. Mary and Albert Gardner, May 30, 1881. LACOSSE, Charles H. and Mary F. Army, Aug. 2, 1880. Emma and Willard Otis Glover, June 22, 1899. Jeffrey and Edith I. Sanford of W. Brookfield, March 13, 1897. LACQUE, Louise and Charles Lamereaux, Aug. 28, 1888. LADAUX, Emilie and Edgar Glucius both of Sutton, April 16, 1872. LADD, Julia M. B. and Joseph F. Bartlett of Clinton, June 28, 1868. LA DUE, Alexander and Exilda Giard, June 5, 1S70. Emma and Alexander Teboo, Aug. 4, 1867. Zachariah and Betsey Germaine, Nov. 25, 1872. LADUEX, Israel of Worcester and Louisa Potwin of Grafton, Jan. 23, 1853. LA DUKE, Emma J. and Edward F. Sulli- van of Worcester, Nov. 24, 1S98. LA FARO, Sophia of Grafton and Paul Cabas- ter of Northbridge, July 8, 1872. Sophia of Grafton and Napoleon Winsted of Northbridge, July 8, 1872. LAFAYETTE, Amelia and Henry M. Remil- lard of Worcester, April 25, 1895. Delia and David White, Nov. 11, 1894. Malvina and Ovide Daniel of Worcester, May 29, 1893. Mary and George A. Noe, Jan. 1, 1S87. LAFFORD, Joseph of Worcester and Mary Caplette of Sutton, March 25, 1S83. LAFFLON, Emily and Oliver Tebo, Sept. 19. 1877. Henry and Laura Dupont, Aug. 6, 1891. LAFLAMME, Adele and Moses Cylex, July 18, 1895. Freeman of Worcester and Catherine E. May, June 8, 1897. Ovilla and Emeline Viencellette of Sutton, Oct. 13, 1867. LAFLAUR, Adnelda and Honoreuse Boulet, Nov. 23, 1S96. LAFLEMME, Antoine and Mathide Jacques, July 17, 1870. LAFLEUR, Theodore and Lucy Ward both of Worcester, Sept. 25, 1852. MARRIAGES 709 LA FORTUNE, Josephine and Julius C. Meyet. Jan. 17, 1887. LAQORD, Celinda and Joseph Miett of Bell- ingham, Nov. 21, 1869. LA JACQUE, Rosa and Julius Lisco, Oct. 29, 1877. LAJOICE, Dalvina of W. Boylston and Hya- cinth J. Guertin, Aug. 22, 1893. LA JOIE, Agnes and Joseph Casse, Feb. 8, 1885. Damas of Ashburnham and Philomene Leddue, Nov. 20, 1864. LALANETTE, Narcisse of Worcester and Emily Wood, Jan. 1. 1887. LALIME, Henry V. of Lawrence and Made- lame Liberty, June 27, 1893. Mary Z. and John Liberty, Nov. 7, 1884. LAPHAM, Ellen E. and George M. Burnett ^of Worcester, May 11, 1865. LAMB, Edwin G. and Augusta E. Vibbert, April 2, 1863. Norval B. and Caroline F. Manchester of Providence, April 17, 1851. LA MERE, Alex and Mary St. George, Oct. 19, 18S1. Julia and Edward Carure, Aug. 17, 1874. LAMEREAUX, Charles and Louise Lacque, Aug. 28, 1888. LAMEUREX, Aurele of Northboro and Henry A. Aldrich, Oct. 9, 1891. LAMEROUX, Lewis of Worcester and Melvina J. Jacques, Feb. 20, 1895. LAMI, Pierre of Saginaw, Mich., and Lucy Faucher, Feb. 23, 1868. LAMOUE, Emma and Zacharie Brisson, April 13, 1888. LAMOREAUX, Amede of Central Falls, R. I., and Mary (Le Clair) Walsh, Aug. 30, 1893. LAMOUREAUX, Oliver of Northborough and Minia Ballard, Aug. 4, 1890. LAMOUREUX, Oliver of Spencer and Selina Archaurbault, Aug. 3, 1873. LAM SON, Daniel Lucian of Worcester and Ida Thompson of Rochester, N. Y., Jan. 1, 1898. LANDERS, Mary (Martin) and Horace R. Aldrich of Worcester, July 5, 1875. LANE, Ellen and William Whittaker of Wor- cester, Sept. 21, 186-5. G. D. of Concord, N. H., and Susan W. Speede, of St. Louis, Mo., July 12, 1864. LANQEVIN, Felix and Victorine Bertrand of N. Grafton, Aug. 3, 1896. LANGERVIN, Oscar and Maud Perry of Jaffrey, N. H., April 16, 1899. LANNEQAN, Edward and Bridget Powers, Aug. 28, 1871. Michael and Margaret Hanly, May 10, 1868. LANNIQAN, Patrick and Margaret Skulley, Aug. 2, 1863. LANVING, Esther and Louis Boucher, May 16, 1880. LAPAERRE, Louis and Melvina Miron, April 20, 1891. LAPAN, Mab and Rose Danue, Nov. 24, 1878. LA PARO, Sophia and Levi Russell, Feb. 15, 1882. LAPERRIE, Joseph and Clara Jette, Feb. 9, 1891. LAPERRIER, Virginia and Peter Carignaut, Nov. 3, 1889. LA PLANT, Lewis of Oxford and Almira (Prue) Jefferson, Dec. 11, 1894. LA PLUME, Mary and Archel Senville of Worcester, Oct. 23, 1870. LA POINT, Mary and Joseph W. Brown both of Worcester, Oct. 28, 1882. LA PORT1E, Adalor and Celia King, Feb. 11, 1899. LARAMEE, Joseph of Sutton and Elmire Chausse of Oxford, April 20, 1896. LARAQUE, George and Tersel Bashan, Aug. 22, 1869. LAREAU, Adelard and Clara Cyr, Oct. 15, 1899. LARIVIERE, Alfred and Josephine Cour- noyer, Feb. 11, 1890. LARO, Mary and Joseph Barney, Oct. 22, 1859. LAROCHELLE, Anthony of Providence, R. I., and Emma Niquette, Jan. 11, 1880. LARRAIRE, Mary J. and Alfred D. Grenier of Worcester, July 2, 1887. LARUCK, Jerry of Northbridge and Phelia Bassett of Sutton, Aug. 23, 1874. LARY, Henry and Mary Donley, Aug. 27, 1854. LASSORDE, Phebc and Felix Jacque, Oct. 28, 1872. LASWELL, Abram and Victoria Adams both of Worcester, Jan. 3, 1869. LATIAN, Julia and Peter Abbott both of Spencer, April 5, 1852. LAUQHLIN, Robert M. and Edith A. Gove of Lowell, July 12, 1882. LAURENCE, Joseph and Lucina Collumn, June 29, 1867. LAUROWS, Ezra and Isabell Young, Jan. 30. 1869. LAVALLIE, Julia and Frank St. Germain, June 27, 1882. Rose Anna and Oliver Thibeault both of Sut- ton, July 4, 1895. LA VALLEY, Angeline and Henry Owen, March 31, 1875. George and Leeza Foress, Aug. 13, 1874. LAVALLY, John and Maria Danyou, Nov. 29, 1873. LAVANTURE, Minnie of Worcester and Na- poleon Dubois, Oct. 11, 1891. LAVERTY, Joseph and Mary Gardner, Sept. 26, 1857. Joseph and Mary (Carpenter) Laverty of Worcester, July 12, 1865. Lucy and Thomas J. Proal, April 9, 1856. Mary (Carpenter) of Worcester and Joseph Laverty, July 12, 1865. Mary and Sefton Orrell, Sept. 28, 1867. LAVIGNE, Maria of Spencer and Dona Jette, Jan. 10, 1897. LAVIQNU, Mary and Adelard Duquette of Somers, Conn., April 18, 1896. LAVINE, Ida and William James, Sept. 16, 1895. LAWRENCE, Charles E. and Minnie M. Boyd, June 18, 1891. LAWTON, Henry and Helen Maria Conner, both of Northbridge, April 20, 1853. 10 HISTORY OF MILLBURT LEAH, Angeline and Moses Rivers, Jan. 25, 1852. Angeline and Edward Cortee both of Grafton, Aug. 10, 1855. LEAMIR, Dizerer and Anastasie Forcier of Grafton, July 8, 1867. LEARY, Dennis and Hanora Newell, Feb. 26, 1878. James T. and Rhoda Green, Nov. 26, 1890. John P. of Holden and Henrietta Wooster, Oct. 13, 1886. Mary and Michael Cronin of Worcester, Feb. 17, 1874. LEAVETT, Jennie M. and Joseph Vincent both of Worcester, July 1, 1869. LEAVITT, Augustus L. of Attleboro and Mary E. Hudson, Jan. 5, 1882. Lizzie and Charles Watson Shepard, June 15, 1894. LE BARON, Dana F. and Lizzie B. (Bertwell) Paine of Bridgton, Me., Nov. 2, 1899. LE BLANC, Margaret and Amable Brean, June 9, 1867. LEBLEY, Julia of Grafton and Francis Tessier, Nov. 12, 1853. LE CLAIR, Charles E. of Worcester and Amanda Perritt, Jan. 23, 1896. Emile and Agnesina Malo of Sutton, Nov. 9, 1895. Napoleon F. of Worcester and Fanny Murfin, Jan. 25, 1892. LE CROIS, Joseph and Susen Lepirre both of Sutton, Nov. 28, 1857. LEDDUE, Philomene and Damas Lajoie of Asuburnham, Nov. 20, 1864. LEDOUX, Joseph A. of Worcester and Sarah Dunkerley of Grafton, Dec. 24, 1883. Misael and Amelie Jacques, Nov. 1, 1868. LEDUCLE, Agnesse and Isaac Fontain, Dec. 25, 1860. LE DUKE, Albena and John Hope, Jan. 28, 1888. LEE, Ann and Zenus Bonzey, June 14, 1884. Annie B. of Holden and James C. Brown, Feb. 7, 1887. Catherine M. and Wm. J. Welsh, June 30, 1880. Lizzie M. and Bernard Murphy, Nov. 29, 1882. Maggie and Mark Elliott, June 23, 1879. LEECH, Charlotte I. and Henry W. Blanch- ard, Oct. 29, 1899. Charlotte Isabel and Henry W. Blanchard, April 28, 1897. LE GRIEL, Lewis of Savannah, Ga., and Sarah B. Wood, Oct. 20, 1853. LEIQHTON, Thomas of Worcester and Mary Ann Richardson, Nov. 28, 1850. LEIPOLE, Amel and Margaret Sullivan, Jan. 4, 1881. LELAN D, Austin of Sutton and Lydia G. Spaul- ding, Nov. 25, 1857. Henry M. of Worcester and Ellen R. Hull, Sept. 25, 1867. Lyman F. and Mary Eva Rich of Glastonbury, Ct., May 29, 1878. Mary A. and Charles F. May, Aug. 8, 1855. Mary L. and William L. Locke both of Wor- cester, April 28, 1872. LEMAY, Joseph and Victoria Adams, May 29, 1893. * LE MAY, Matilda and Celestine York, Nov. 27, 1883. Philip and Octave Ballard, April 25, 1892. LEMERE, Emma of Grafton and Fred Marcv, June 17, 1895. Mary and Lewis Baillargeon, April 9, 1887. Octave and Doramaine Miller, July 22, 1889. LEMEROUX, Clement and Louisa Sherby, June 9, 1889. LENOX, Margaret P. and Albert L. Brown- man both of Worcester, Feb. 28, 1867. LEONARD, Charles W. of Athol and Emma Bellows, April 20, 1874. Emilv of Sutton and Rimmie Forget, April 1, 1899. Mary and Patrick Lynch, April 27, 1854. LEPIRRE, Susen and Joseph Lecrois both of Sutton, Nov. 28, 1857. LEROY, Lavina and Alfred Parah, Dec. 29, 1890. LEWIS, John of Fitchburg and Emeline Martin, May IS, 1865. Lillie of Grafton and Ernest B. Hall, Oct. 11, 1S99. S. Gardner of Worcester and Jennie M. Sawyer, April 16, 1864. LEY DEN, Patrick of Grafton and Maria Dru- gan, Oct. 9, 1870. LIBERTY, John and Emma York, Feb. 12, 1872. John and Mary Z. Lalime, Nov. 7, 1884. Joseph of Worcester and Mary Boardman, Oct. 7, 1892. Lewis and Margaret Hero of Grafton, Feb. 28, 1854. Madelaine and Henry V. Lalime of Lawrence, June 27, 1893. Marv J. B. (Lalime) and William Maxwell, April 14, 1894. Zoa of Worcester and Lewis Frazier, July 16, 1866. LILLEY, James and Catherine Finley, Aug. 5, 1873. Jemima S. and Otis W. Rhodes, April 4, 1872. LINCOLN, Abraham and Louisa W. Johnston, Dec. 22, 1887. Albert L. and Martha Connelly, Nov. 5, 1874. Angelia H. and John Livingstone, Jan. 3, 1871. Benjamin B. and J. Sophia Harrington, Oct. 5, 1882. Elizabeth B. and Walter W. Loomis, both of Windsor, Conn., Feb. 11, 1880. George E. and Fannie G. Toomer both of Sutton, Sept. 26, 1899. George R. and Stella M. Goodell, June 23, 1897. Harry F. and Florence E. Crane, Oct. 6. 1892. Isaac M. and Mary E. McCrillis, Sept. 12, 1854. Jacob Reed and Frances Willard Morse, Dec. 5, 1889. Jennie E. and Olney B. Goodrich of Wor- cester, April 23, 1885. Laura Bell and Frank E. Powers, June 15, 1882. Stephen C. and Maria Anderson, May 15, 1850. William H. of Worcester and Florence E. Putnam, Nov. 20, 1890. LINDSEY, Henry and Exilda Pariseault of Worcester, April 26, 1897. Joseph and Delia Beso, May 24, 1886. Louise and George Gieur of Worcester, Feb. 24, 1873. Mary and Delos Gover, May 26, 1873. Victor A. and Josephine Gover, Dec. 25, 1884. MARRIAGES 711 LIN ELY, Mae E. of Burlington, Conn., and Richard F. Crane, Dec. 14, 1881. LIPPETT, James F. and Phidelia B. Bliss both of Grafton, March 17. 1852. LISCO, Julius and Rosa La Jacques, Oct. 29, 1877. LITTER EST, Rudolph and Rabaka Salmor Hahn, July 9, 1888. LITTLE, J. Arthur and Malena Conwav of New Boston, Conn., June 21, 1892. Charles and Delia Beso, July 7, 1879. Charles L. and Annie Miron, Jan. 25, 1897. Clara Josephine and Robert Booth, Jan. 9, 1894. Eli A. of Worcester and Belle (Farland) Finch, April 27, L897. Ella and Silas Bellville, April 22, 1890. Hattie A. and Joseph M. Davis of Worcester, Dec. 18, 1874. Henrv and Jennie Dixon of Grafton, Sept. 8, 1887. John and .Mary Murry, Feb. 19, 1S82 Mary and Joseph Caplett, Jan. 24, 1SS0. L1VERMORE Anson G. and Sarah M. Poland, April 2, 1857. Anson G. and Lizzie B. (Seaver) Taft of Wor- cester, Feb. 20, 1880. E. Ann and Newell H. White, Nov. 19, 1867. Elsie and Andrew Adams, Jan. 14, 1854. Jane E. and Waterman M. Rvan, Sept. 26, 187s. LIVINGSTONE, John and Angelia H. Lincoln, Jan. 3, 1871. LIVSEY, Charles P. and Lizzie K. Fors of Worcester, April 19, 1894. Clara F. and Arthur J. Morse, Oct. 15, 1881. LIZOTTE, David of Grafton and Albena Beaubeau. Oct. 12, 1890. LOCKE, William C. and Mary E. Small, Oct. 3, 1888. William L. and Marv L. Leland both of Wor- cester, April 28, 1872. LOFTY, Thomas F. and Isabel Boyce both of Sutton, Dec. 25, 1S54. LOQAN, Patrick of Worcester and Marv Dunn, June 7, 1886. LOQEE, Carrie and Joseph Malhoit both of Sutton, May 8, 1870. LOISSELLE, Alfred and Delphine Sharbit, Jan. 18, 1875. LOISSELL, John and Mary Brady, Nov. 17, 1877. LOMBARD, Carrie E. and Herbert W. Nut- ting of Holland, Oct. 28, 1880. Charles C. and Maria (Follett) Simpson, March 31, 1892. LONG, Ellen and Peter Branagan, Sept. 11, 1882. Julia and Joseph Sharron, Feb. 22, 1887. Kate and John Kelley, May 15, 1883. LONGLEY, Charles C. of Shirley and Luella Bell Caldwell, Jan. 29, 1885. Elijah A. and Sarah E. Stone of Surry, N. H., Jan. 1, 1864. Frances I. and Davis Guild, Jan. 8, 1860. LONGTAIN, Louis and Lias Blanchard, Nov. 12, 1865. LONGTON, Eugennie and Joseph Barielow, June 28, 1868. LOOM IS, Walter W. and Elizabeth B. Lin- coln both of Windsor, Conn., Feb. 11, 1880. LORANOE, Alfred and Delia Goodnow, Oct. 19, 1879. Bruno and Matilda Adams, June 15, 1S64. lia and Eli Brooks, Jan. 21, 1860. Ellen and Noah Belville, Oct. 19, 1879. Margaret and George Morlow, March 29, 1869. LORD, Ellen and Charles Davenport, Nov. 27, 1872. Fannie D. of Kingfield, Me., and Charles M. Howe, May 5, L885. LOUDER, Marv and Edwin Welch, Aug. 22, 1870. LOUISEAUX, Dosite of Dudley and Emeline Monjyou, Sept. 21, 1879. LOUZEN, Camel and Mary Corrier, Feb. 8, 1896. LOVELL, Alden B. and Anna C. Wolcott, Oct. 23, 1850. Charles E. and Nellie A. Mattoon, May 9, 1883. Ellen F. and David Ring, Aug. 31, 1871 Elvira S. and Milton B. Belden of Brooklyn. N. Y., April 14, 1868. Fannie S. and George F. Chase, May 21, 1873. Harriet E. and Moses W. Wheeler, Jan. 1, 1852. Heurv A. of Alstead, N. II., and Georgianna B. Fellows, Hopkinton, N. II., Dec. 18, I860. M. Lizzie and Pliny W. Wood, Oct. 14, 1874. Nellie H. and Edwin H. Park of Middletown, Conn., May 21, 1892. Rebecca G. and Elisha B. Saunders of Dorches- ter, Nov. 20, 1851. William F. and Abby C. Howe, Sept. 26, 1850. William F. and Jane E. Harris, Aug. 11, 1852. William H. and Anna J. Eaton, Aug. 10, 1880. LOVELY, Christiana and Marcus Miner, May 30, 1889. Delia and Eugene St. George, Feb. 12, 1888. Esther and Lewis Russell, Jan. 11, 1885. Georgianna and Eugene G. Beauregard of Grafton, April 16, L883. Julia and Peter White, Sept. 12, 1868. Lizzie and John Conway, Aug. 24, 1891. Mary and Albert Belaud, May 2, 1880. Octavia and Victor Doner, June 23, 1S84. LOVERING, Marv Jane and George W. Nichols both of Grafton, July 27, 1886. LOWDER, William and Mary Drohan, July 11. 1865. LOWE, Charles E. and Alice T. Batcheller both of Sutton, Sept. 4, 1889. LUCIA, Frank and Emma Blanshan, May 25, 1868. LUCIER, Louis and Mary Trottier, Sept. 23, 1895. LUDWICK, Robert of Worcester and Mary Louise Young of Sutton, July 3, 1888. LUMBARD, Sarah A. and Edward A. Waters, Jan. 26, 1871. LUTHER, Sarah M. and James A. Dike, Dec. 21, 1865. LYNCH, Hannah and John Crotty, March 30, 1856. Kate of Wales, Mass., and Frank J. Durkan, Jan. 21, 1890. Patrick and Mary Leonard, April 27, 1854. LYON, John W. and Lucilla A. Eaton, Nov. 28, 1878. LYONS, Jeremiah F. and Bridget Theresa Egan of Grafton, April 27, 1897. 712 HISTORY OF MILLBURY M MACE, George and Lucy Neff Moreton of Worcester, Sept. 6, 1878. MACK, John J. and Julia T. Duggan, Sept. 10, 1889. MAQOON, Alfred N. and Katherine E. McManus both of Worcester, Oct. 23, 1895. Henry B. and Carrie A. Ward, June 21, 1881. MAQUIRE, James M. of Worcester and Nellie B. Ferguson, Dec. 27, 1887. MAHAN, Catherine and Thomas Conners, Nov. 7, 1882. Frederick W. and Anna M. Sabin, Aug. 15, 1869. Frederick W. and Mary Ann Fitzgerald of Worcester, Feb. 20, 1872. Michael and Nellie (Bashan) Bashaw, Nov. 29, 1896. MAHONEY, Jeremiah of New Braintree and Mary Haley of N. Brookfield, Feb. 5, 1853. Jeremiah and Margaret Kinniery, April 24, 1883. John of Northbridge and Mary Welch, Aug. 21, 1882. Mary Ann and George Henry Mathewson both of Oxford, Dec. 27, 1860. MAILHOIT, James and Joannah Conners both of Sutton, Oct. 3, 1858. MAINARD, Ercilia and Joseph Tousant St. Armand, June 10, 1894. MALBREUF, Selem and Anna Morel, July 21, 1896. MALHOIT, Celia and James E. Elder both of Sutton, Sept. 24, 1881. Charles and Delaener Auge both of Sutton, Aug. 21, 1852. Edward J. and Eugenie M. Bassett both of Sutton, April 19, 1893. Hannah and William St. Germain, June 22, 1884. Joseph and Carrie Logee both of Sutton, May 8, 1870. Rosanna and Luke Jacques, March 3, 1878. MALLALIEU, Alice Isabel and Herman J. Molt, June 16, 1892. Everlyn and Emerson B. Prescott, March 3, 1873. Jane A. and Orville E. Thompson, of Chicago, 111., Jan. 13, 1864. MALLEY, Catherine and Francis Heron of Worcester, March 28, 1853. MALLOR, Thomas and Catharine Blanch, Oct. 18, 1858. MALLOTE, Agnes and Arsene Hervieux, Sept. 23, 1894. MALO Agnesina of Sutton and Emile Le Clair, Nov. 9, 1895. Comine and Henri Rock both of Wilkinson, May 25, 1896. Louisa and William Gendron both of Sutton, Aug. 12, 1895. MALONE, Ann and Hugh Smith, Nov. 22, 1868. MALUCHA, Johanna and William J. Braney, Jan. 5, 1893. MANARD, David and Philema Ramo, Aug. 10, 1867. MANCHESTER, Caroline F. of Providence and Norval B. Lamb, April 17, 1851. MANSFIELD, Charles F. and Mary E. Carter, April 29, 1880. Christian and Mary Buchholy, Dec. 7, 1867. Ida L. of Worcester and Edward M.Nicholson, of New Ipswich, N. H., June 16, 1892 MANNING, Bride and Joseph A York o f Worcester, July 10, 1897. M ANSON, Anna Maud and Charles E. Cud- worth of Boston, Aug. 22, 1895. Ida M. and Robert E. Molt, Oct. 29, 1891. MARA, Nellie and Henry G. Harris of Green- ville, R. I., Nov. 2, 1879. MARATTE Henry of Grafton and Sarah Gautier, Aug. 22, 1868. MARBLE, Francis of Sutton and Elvira Dar- ling, Sept. 14, 1859. Franklin H. and Juliaette A. Lackey both of Sutton, Aug. 16, 1857. George W. and Mary F. Robbins of Worcester, June 21, 1897. Henry and Frances E. Day, Dec. 4, 1861. Henry and Anna Estella Brooks of Upton, March 22, 1876. John W. of Sutton and Susan M. Garfield, Jan. 8, 1861. Lilley J. and George B. French, Sept. 17, 1889. Samuel W. and Marv Caroline Billings of Cambridgeport, Sept. 18, 1867. Truman of Blackstone and Adalaide M. Barnes, June 19, 1866. Willard and Minerva P. Whitney, Nov. 11, 1858. MARCELL, James and Ellen Murry, Dec. 29, 1888. Layfayette and Augusta Francher, Mav 4, 1875. MARCELLE, Edmire and Joseph Goucher, Aug. 16, 1869. MARCH, David T. and Mary E. Howe of South Greece, N. Y., March 19, 1879. Sarah A. and Leonard Spaulding, May 19, 1852. Dea. Tyrus and Julia T. Bond, May 24, 1854. Tyrus and Catharine Van Antwerp, Sept. 10, 1861. Wilbur M. of Denver, Col., and ClaraI.Eames of Sherburn, Nov. 8, 1892. MARCIL, Joseph of Worcester and Emma Harper, Nov. 27, 1882. MARCOTT, Eva of Oxford and Stephen Tailford, July 25, 1895. MARCURE, Anthony and Adeline Harper both of Marlborough, Aug. 9, 1852. MARCY, Fred and Emma Lemere of Grafton, June 17, 1895. Lottie A. of Union, Conn., and James E.Taylor, Aug. 26, 1868. William L. of Grafton and Cordelia Frost, May 23, 1889. MARLBOROUGH, John and Johanna Sulli- van, Nov. 24, 1867. MARSDEN, Thomas of Northbridge and Elizabeth Greenwood, Sept. 26, 1863. MARSELL, Frank of Boston and Anna B. Davis, Aug. 6, 1896. MARSH, Abbie J. of Auburn and George W. McCracken, Jr., May 1, 1873. Arthur F. and Lavina A. Belville, April 10, 1880. Daniel and Emma Jackson, Jan. 30, 1859. George W. of Haverhill and Mary A. Pike, Aug. 20, 1857. Susan and Joseph Fenner, Jan. 13, 1866. William E. of Ewing and Kate McNeil of P. E. Island, May 3, 1884. MARSHALL, Phebe (Leary) and Joseph Stockdale, Aug. 18, 1893. MARRIAGES 713 MARTI EL, Ellen and Frederick Charby, Nov. 29, 1894. MARTIN, Adolphus L. and Ella F. Clark, Jan. 26, 1893. Amy G. and Peter E. Ferguson, March 7, 1875. Archie P. and Edna A. Buxton, July 10, 1803. Angus D. and Almira Young both of Sutton, Oct. 13, 1883. Benjamin and Margaret Donovan, Feb. 27, 1870. Emeline and John Lewis of Fitchburg, May 18, 1805. Emma S. and Louis B. Olney of N. Providence, Sept. 10, 1st:;. Ida of Southbridge and Marc Jacques, Oct. 16, 1893. Jeremiah P. and Louisa A. Barlow, May 10, 1877. Napoleon of Worcester and Minnie B. Simp- son, June 2, 1884. Oleandre and Odile Giard, Aug. 9, 1868. Victoline and Octave Minnie, Jan. 6, 1871. MARTYR (Martin) Sophia and Felix Burno (Bernard), June 7, 1868. MASCROFT, William Staples and Addie Luthera Hemmenway both of N. Grafton, Aug. 2, 1S8S. MASON, Abba and Aaron M. Williams, Jan. 31, 1852. Alphonso of Grafton and Armena Harper, Feb. 3, 1863. Henry of Sutton and Mary St. George, Aug. 21," 1852. MASSELL, Adla and Mitchel Deay of Wor- cester, Nov. 6, 1871. MASSON, Bertha Anna C. and Carl Edward Klebert both of Webster, Nov. 24, 1886. MASTERS, Kittie (Harty) of Gardner and Emory F. Heckell of New York City, May 9, 1888. MATHEWS, Emily and Alexander Paradis, May 22, 1853. Emma and John Whitehead both of Grafton, Nov. 1, 1863. MATHEWSON, Frances A. of W. Sutton and Palmer Harbuch, April 22, 1873. George Henrv and Marv Ann Mahonev both of Oxford, Dec. 27, 1860. Lotta Belle and Geo. Bickford Brigham of Westboro, Oct. 30, 1884. MATTHEWS, J. W. and Mary Buck, April 8, 1880. Jarvis W. and Annie Wood of Ware, Dec. 7, 1896. MATHIEU, Elmire and Alexander O. Bonneau of Worcester, Sept. 25, 1886. MATTHIEU, Henrietta C. and Charles J. E. Bazin, Feb. 5, 1894. MATTOON, Amy and Charles H. Morse, Oct. 24, 1SS9. Nellie A. and Charles E. Lovell, May 8, 1883. MAXWELL, Eliza Margaret and Samuel Nel- son Belcher of South Braintree, Oct. 11, 1899. Henry T. and Emma J. Cartland of Cape Elizabeth, Me., Dec. 5, 1893. Martha Jane and Albert M. Stone, Sept. 19, 1873. Mary Ann and Samuel Moore both of Sutton, Dec. 14, 1851. Mary (Lalime) and Horace Beaudette of Wor- cester, April 17, 1899. Nancy and Henry A. Graves of Northbridge, Dec. 24, 1898. William and Mary J. B. (Lalime) Liberty, April 14, 1894. MAY, Catherine E. and Freeman Laflamme of Worcester, June S, 1897. Charles F. and Alary A. Leland, Aug. 8, 1855. Jerry of Grafton and Josephine Army. Anril 22, lss.'. • y " *"" Josephine (Army) and Peter J. Noe, Feb. 20, 1 NSti. Mary A. and John D. Cronin, Nov. 6, 1890. Nellie V. and Alex Bebo, July 19, 1891. Win. F. and Jennie L. Conroy, Jan. 7, 1886. MAYNARD, Achsah L. and David At wood May 8, 1872. Gamaliel J. of Worcester and Priscilla (Gabree) Moshicr, Sept. 13, 1899. G. Judson and Nellie A. Quinn, May 31, 1886. MAYNOR, Exavier and Margaret La Clair July 26, 1868. MAYO, Catharine and Beloni Gurting both of North Oxford, Nov. 29, 1852. McARDLE, Owen and Ellen Callahan both of Worcester, Dec. 12, 1871. McAUSTIN, Margaret and Paul Paulus both of Lowell, Oct. 20, 1859. Mc BRIDE, Annie L. and Nicholas A. Whalen of Worcester, Sept. 30, 1896. Bridget and Patrick Tonar, May 13, 1857 Lizzie A. and John J. Conner, Nov. 22, 1880. Mary and Patrick Ferguson of Sutton, May 10, 1855. Thomas and Mary McNamee, Oct. 7, 1872. McCABE, Catherine and George Smith March 28, 1880. McCANN, Annie and John J. Tobin. Aue 9 1875. e ' ' Bridget and Edward Army, Oct. 5, 18S6. Owen and Mary J. Doherty of Auburn, Jan. McCARRICK, Marjory and Edgar S. Stowe, March 2, 1891. MCCARTHY, Jeremiah F. and Lizzie Ragan. Jan. 14, 1881. Margaret A. and Martin J. Roach, Dec. 31. 1896. McCARTY, Mary and George F. Stiner of N Adams, May 22, 1876. McCLURE, E. M. and Ann Harris, Mav 9. 1855. McCLOSKEY, John W. and Hannah A Kinniery, April 24, 1878. Joseph V. of Plainfield, N. J., and Margaret Louise Quinn, Sept. 2.5, 1890. Lizzie and Edward J. Moore, Sept. 11, 1883. McCLUSKEY, Mary T. and Thomas F. Sulli- van of Spencer, Jan. 21, 1881. McCOOL, James and Lula M. Bonzey, Nov. 18, 1896. McCRACKEN, George W., Jr. and Abbie J. Marsh of Auburn, May 1, 1873. Harriet and Loring Young of Leicester, Oct. 2, 1855. Herbert and Hannah B. Stockwell, April 28, 1881. Orianna K. and Sumner Emmons, May 17, 1877. Warren J. and Cora Wilcox, Dec. 24, 1884. McCRILLIS, Mary E. and Isaac M. Lincoln, Sept. 12, 1854. McCUE, Catherine and Charles G. Howard, both of Worcester, May 21, 1864. McCUNE, Mary and Theodore Army, Aug. 26, 1872. 714 HISTORY OF MILLBURY McDERMOTT, Margaret Frances of Oxford and James Joseph Kinniery, Nov. 24, 1897. McDONALD, Julia and Michael Murphy, Jan. 1, 1870. McOEE, Isabella of Sutton and James Sutliff, June 23, 1860. McOINNIS, Esther and Michael Kelley, May 21, 1873. Mary and Owen Farren, April 27, 1867. Michael and Mary Rice, Oct. 23, 1852. Michael and Ellen Cullinna, May 31, 1869. McGOVERON, Terans and Eliza Harmon both of Sutton, April 27, 1872. McGRATH, Alice and James P. Conlin of Oxford, Aug. 16, 1893. Ellen and William H. Vail of Worcester, April 25, 1889. John and Margaret Sweeney, May 20, 1896. Mary and Geo. Lewis Jacques, Sept. 12, 1886. Patrick and Margaret Hurley of Ireland, Nov. 3 1S79 Patrick H. and Mary Donovan, Nov. 3, 1889. McHENRY, Annie and Francis E. Beneway, Jan. 6, 1888. MclNTIRE, Benjamin F. and Orinda B. Al- drich, Jan. 1, 1850. John L. and Mary A. Roach, July 9, 1888. McKAN, Ann and Patrick Egleton of Worces- ter, Aug. 7, 1870. McKEE, Alonzo Charles and Eliza Brahaney (Braney), Dec. 5, 1896. McKENSIE, Fred K. of Worcester and Bertha V. Adams, Sept. 9, 1886. McKENNA, Catherine M. and Daniel Wilkins both of Worcester, Oct. 18, 1861. Margaret and Francis Heron of Worcester, Feb. 29, 1876. McKEON, Jennie A. and Charles F. Chris- holm of Hyde Park, Aug. 4, 1890. Katie and Michael J. Morearty, Sept. 15, 1870. Patrick and Catharine Wren, April 5, 1863. McLAUQHLIN, Patrick andHanoraO'Rourke, Dec. 24, 1877. William and Agnes Johnson, Nov. 23, 1871. McLEAN, Anna and Louis J. Beauregard, June 15, 1895. McMANUS, Katherine E. and Alfred N. Magoon both of Worcester, Oct. 23, 1895. McN AM EE, Annie E. and William L. Murphy, June 7, 1892. John and Ellen Curren, Sept. 15, 1866. Mary and Thomas McBride, Oct. 7, 1872. Owen and Mary Flynn, Oct. 18, 1870. McNEIL, Kate of P. E. Island and William E. Marsh of Ewing, May 3, 1884. McNELLY, Patrick of Worcester and Mary Garvey, April 16, 1888. McPARTLAND, Margaret and John Scannell, Nov. 17, 1898. McSWEENEY, Ellen and James Kearny of Marlboro, June 27, 1869. McVARNEY, Rose and John Cunningham, Nov. 2, 1860. McYOY, Lucinda (Twist) and Elias M. Put- nam both of Grafton, June 23, 1885. MEAGHER, John F. and Mary E. Kinsley, Dec. 31, 1885. MEAKIN, Dennis H. of Woonsocket, R. I., and Katherine Reagan, April 25, 1892. MEE, Angie F. and Edward Strickland, Dec. 24, 1875. Eliza B. and Charles T. Poland, June 17, 1860. George and Sarah H. Sutcliffe, May 7, 1868. Harriet E. and Henry N. Hay, Oct. 7, 1865. M ELLEN, Alice C. and William P. Hale, Jan. 22, 1881. M ELLOR, James of W. Boylston and Ann Tay- lor, Nov. 29, 1854. MENARD, Albena and Fred Vincent of Sut- ton, April 19, 1897. Exsina and Narcisse Broult, May 31, 1875. MENEAU, Thomas and Julia Allen, both of Grafton, Aug. 17, 1868. MENOR, Sarah and Andrew Rock, May 9, 1854. MERCHANT, Adaline and Charles Hould, Nov. 28, 1889. MERO, Charles S. and Ida B. Rhodes both of Worcester, July 2, 1888. Harriet and Emory Bond both of Grafton, May 3, 1853. MERRIAM, Frederic H. and Martha A. Smith, Dec. 1, 1870. Henry T. and Hattie M. Wheelock, Nov. 20, 1878. m Lucinda K. and Frank L. Durkee of Worcester, June 29, 1871. Maria P. and Albert O. Cummins of Mont- pelier, Vt., Nov. 24, 1853. MERRIGAN, Mary E. and Edward T. Cannon, Feb. 15, 1882. MERRY, Amy and George L. Congdon, April 29, 1862. MESSIER, Leo A. and Georgiana Rettee, July 24, 1897. Mary Jane of Sutton and Alfred Roberts of Grafton, Sept. 16, 1883. METCALF, A. DeForest and C. Etta (Pierce) Andrews, June 30, 1877. Christopher and Julia Wheelwright, Nov. 14, 1875. METTERVILLE, Charles and Elizabeth Bud- row, May 17, 1880. METVIN, Mary of Northborough and Albert Croteau, Oct. 27, 1890. MEVEHANT, Demoise of Sutton and Angeline Chabott of Northborough, Nov. 20, 1883. MEVER, Mitchel and Lucinda Jacobs, Aug. 4, 1850. MEYER, William Henry of New York City, N. Y., and Louisa Amelia Dursthoff, June 28, 1899. MEYET, Julius C. and Josephine LaFortune, Jan. 17, 1887. MIDDLEMAS, George of Worcester and Alice Williams, Feb. 22, 1886. MIETT, Joseph of Bellingham and Celinda Lagord, Nov. 21, 1869. MILEITTE, Mary and Alex. Hobuchant (Aubuchont), May 29, 1871. MILES, Susan E. of Worcester and George W. Hall, April 19, 1866. MILLER, Albert A. of Providence, R. I., and Minnie M. Neff, June 16, 1898 Doramaine and Octabe Lemere, July 22, 1889. Edgar W. and Lizzie Powers, Nov. 22, 1880. Kate Louise of Grafton and John C. F. Fer- guson, Oct. 25, 1882. , Lucy J. and Henry E. Newell of Westminster, April 21, 1859. Mary G. and John H. Brown both of Wor- cester, July 26, 1869. Sophia and Geo. Wm. Dursthoff, Dec. 23, 1865. MARRIAGES 715 MILL1CAN, Ella R. and Fred S. Kerr of New York City, April 29, 1889. MILLIKEN, Abbie D. and Stephen E. Greene, of Worcester, June 3, 1873. MILLS, John and Miranda Cooper of North- bridge, Oct. 22, 1853. MILNE, Ann and John Tattersoll, Oct. 5, 1863. MINARD, Sophia and Peter Potvin, Feb. 7, 1869. MINER, Edalie and Thomas Santiman, Dec. 15, 1894. John and Victoria Burk, Feb. 24, 1873. Lewis and Emma Deynault, Aug. 3, 1874. Marcus and Christiana Lovely, May 30, 1S89. Mary and Dennis L. Bebo both of Adrian, X. D., Jan. 21, 1892. Selina and Moses Gravlin, Oct. 25, 1885. Sophia and Frederick A. Johnson, April 2, 1888. MINNARD, Deruman and Alfred Gammel, Sept, 20, 1868. MINNIE, Alfred and Sarah Snow, Nov. 23, 1877. Arthur J. and Mary Army, Oct. 29, 1894. Delia and William Bishop, Jan. 15, 1888. Edmond sind Louisa Tebo, Oct. 6, 1873. Eluice and Carrie Pluff, June 11, 1899. Joseph and Eugenia Poirer, Sept. 21, 1884. Mary and Andrew Noe, Sept. 3, 1866. Octave and Victoline Martin, Jan. 6, 1871. Peter and Julia Caderette, Nov. 6, 1870. Peter, Jr., and Maria Snow, Feb. 28, 1870. William and Delia Chapeat, April 26, 1875. MINOR, Derina and Joseph Frazier, Nov. 24, 1881. George H. and Delia Nero, June 30, 1896. Joseph and Julia Minor, Dec. 24, 1897. Julia and Joseph Minor, Dec. 24, 1897. Lewis and Julia (Ven) Tebo of Worcester, Aug. 22, 1883. MI RON, Annie and Charles L. Little, Jan. 25, 1897. Delia E. and Charles T. Kane of Worcester, Nov. 25, 1895. Melinda and Fred Baillargeon, Sept. 17, 1888. Melvina and Louis Lapairre, April 20, 1891. MITCH EL, Mary Jane and Henry Adams, May 19, 1877. MITCHELL, Ann Maria and Frank C. Gay, June 24, 1884. Harry Sumner and Harriet Polly Slack of Union City, Pa., Aug. 4, 1898. Maggie Ellen and Samuel George Thomson, Feb. 11, 1888. MITCH IF, Albina and Joseph Arthur Joslyn, Oct. 27, 1896. MOLT, Augustus C. and Isabella R. Twee- dale, Dec. 25, 1878. Bertha and Richard Bruninghaus, Dec. 20, 1871. Herman J. and Alice Isabel Mallalieu, June 16, 1892. Man,' E. and George S. Batcheller, Nov. 26, 1884. Robert E. and Ida M. Manson, Oct. 29, 1891. MONDO, Moses and Phebe Theriaque, Feb. 1, 1873. MONEHAN. John and Mary Coyne both of Grafton, July 26, 1868. MONQEON, Cleophas of Warren and Zoe Vancellette, July 9, 1882. Lewis and Matilda Desarey, Jan. 13, 1889. MONQON, Joseph and Mary Desorcie, April 15, 1888. MONJYOU, Emeline and Dosite Louiseaux of Dudley, Sept. 21, 1879. MONROE, Caleb and Agnes Ryan, Jan. 3, 1859. Emily F. and Walter Dunkerly, Feb. 17, 1S66. MONTVIN, Charles and Eliza Viancore. June 25, 1872. MONVILLE, Frank of Douglas and Mary Plant, July 7, 1873. M OON EY, Bridget A. and Timothy J. Riorden, Jan. 25, 1894. MOOR, Emma and Frank Henry Labay, Oct. 7, 1887. MOORE, Annie E. and Nathan H. Sears, Sept. 9, 1856. Edward J. and Lizzie McCloskey, Sept. 11, 1883. James D. and Betsey M. Norbery both of Ixbridge, April 23, 1877. Joseph and Margaret J. Roddin both of Graf- ton, March 22, 1855. Lorin and Minerva Aldrich both of Grafton, Nov. 18, 1856. Richard of Spencer and Mary Cotter of Worcester, April 21, 1853. Samuel and Mary Ann Maxwell both of Sut- ton, Dec. 14, 1851. William of Sutton and Martha W. Wendall of Grafton, June 2, 1851. William and Ann Keiley, Aug. 8, 1865. MORAN, Bridget and William Branagan, Nov. 13, 1883. Francis and Anna Shields, Oct. 24, 1871. Kate and James Hardy of Lawrence, Oct. 15, 1883. M. Jennie of Worcester and Charles H. Benchley, June 23, 1874. MOREARTY, Hohn and Mary Fleming, Sept. 9, 1862. Katherine and Patrick J. Holden of Holden, Oct. 25, 1894. Mary and Daniel Cobb, Jan. 22, 1865. Michael J. and Katie J. McKeon, Sept. 15, 1870. MOREL, Anna and Selem Malbreuf, July 21, 1896. MORETON, Lucy Neff of Worcester and George Mace, Sept. 6, 1878. MORIARTY, Timothv F. and Louisa Bronson of Grafton, Aug. 10, 1886. MORGAN, Catharine of Leicester and John Crimmins, July 23, 1863. Elizabeth and Dennis O'Keefe, Nov. 17, 1877. Thomas and Mary T. Cooney, June 21, 1875. MORIN, Mary and Paul Labey, Dec. 27, 1851. MORLOW, George and Margaret Lorange, March 29, 1869. MORRILL, Charles H. and Emma A. Sawyer, Nov. in, 1869. Frank and Angeline Adams, May 31, 1875. Judith and Charles Brady, June 2S, 1877. Lewis, Jr., and Mary Ravel, May 10, 1875. Rosa Lee of Worcester and Frank Hetie, May 22, 1882. MORRIS, Kllen A. and Nicholas Driscoll, Sept. 15, 1884. Freelon of Boston and Mary L. Van Orman, Maj 30, 1876. Leanno and Joseph St. Peter both of W. Boylston, April 18, 1852. Sophia and Frederick Rosco, Dec. 17, 1872. MORRISEY, Lizzie T. and Orin F. Sweeney, June 7, 1888. 716 HISTORY OF MILLBURY MORRISON, Joseph W. and Josephine Bacon both of Worcester, Sept. 1, 1889 MORSE, Arthur J. and Clara F. Livaey, Oct. 15, 1881. Bailey S. of Salem, Vt., and Mary L. White, Nov. 26, 1857. Charles D. and Lydia Ann Sawyer, May 22, 1855. Charles H, and Amy Mattoon, Oct. 24, 1889. Frances Willard and Jacob Reed Lincoln, Dec. 5, 1889. James A. of Grafton and Emma C. Dunton, Oct. 2, 1866. Joshua Whitney and Lydia Ann Searles both of Northbridge, Feb. 23, 1876. Horace S. and Harriet L. Stearns, May 23, 1870. MORWAY, Felix P. of Northboro and Chloe Bascum of Spencer, May 3, 1852. MOSES, Saml. A. and Mary A. Knight, Aug. 13, 1850. MOSETT, Louis and Mary Bativa both of Spencer, Sept. 26, 1852. M OS HER, Ida of Holden and Henry Dam- arure, July 3, 1895. MOSHIER, Esther E. and Thomas F. Bren- nan of Worcester, Feb. 14, 1899. Grace I. and Charles Henry Roslund of Wor- cester, Nov. 23, 1898. Priscilla (Gabree) and Gamaliel J. Maynard of Worcester, Sept. 13, 1899. MOSIATY, Ann and Edward Brofay both of Oxford, March 2, 1853. MOULTON, Albert C. of Worcester and Sarah Eliza Holms, Sept. 7, 1892. Frank A. and Maria E. Cromb of Grafton, Sept. 29, 1866. MOWREY, Nelson and Mary A. Howe, June 15, 1853. MOWRY, Rosa and John Christian both of Sutton, Oct. 3, 1855. MULCAHY, John and Bridget Kelley both of Sutton, April 19, 1852. MULLEN, Hannorah and Edward Fanning, July 5, 1863. MULLEQAN, James, Jr., and Mary A. Dona- hue, Aug. 7, 1879. MULLON, Isabel Mary and Joseph Edward Army, Sept. 14, 1898. MUNYAN, Bridget and John Peters, Jan. 22, 1853. Lucy of Thompson, Ct., and James C. Rem- ington of Northbridge, Jan. 16, 1854. MURDOCK, Leonard and Isabel Daniels, Jan. 14, 1892. Maud J. of Thorndike and George B. Williams, Sept. 8, 1897. MURFIN, Fanny and Napoleon Le Clair of Worcester, Jan. 25, 1892. MURPHY, Anna E. and John A. Conway of Sutton, June 26, 1876 Bernard and Lizzie M. Lee, Nov. 29, 1882. Bridget and Michael Conner of Grafton, Feb. 3, 1874. Catharine of Grafton and Robinson Hopwood, Feb. 22, 1864. Catherine and Cornelius Kelleher, Sept. 9, 1S84. Elizabeth and Arthur F. Raymond of Webster, Nov. 24, 1886. Eliza A. and James H. Welch, June 8, 1893. James nd May Ann Samon, Jan. 8, 1865. John E. and Mary E. Thompson, June 5, 1894. Julia of Boston and John Wiseman, April 7, Josie M. and Patrick Henry Walsh of Brain- tree, Sept. 17, 1890. Margaret and Nicholas O'Roake. Julv 31. 1883. Mary and Garret Fleming of Worcester, Feb. 16, 1873. Mary E. and Dennis D. O'Connell, Sept. 23. 1891. * Michael and Julia McDonald, Jan. 1, 1870. Michael H. and Julia Twohig, Nov. 22, 1887. Patrick F. of Uxbridge and Maggie E. Wall. Feb. 26, 1884. William J. and Mary A. Duggan, Nov. 16. 1881. William L. and Annie E. McNamee, June 7. 1892. MURRY, Alice and Joseph C. Santon of Wor- cester, May 11, 1891. Edward of Grosvenordale and Eliza Connors of Sutton, Feb. 5, 1883. Ellen and Henry Tebo, Jan. 17, 1877. Ellen and James Marcell, Dec. 29, 1888. Felix and Elvina Perotte, May 29, 1887 Mary and John Little, Feb. 19, 1882. Suse and Frank G. Sharron, Aug 27 1877 N NASH, John of Grafton and Mary Sullivan, Nov. 23, 1851. NAVEN, Maggie N. of Auburn and William E. Barton of Worcester, Sept. 8, 1871. NEDNUO, James B. of Grafton and Agnea Sharron, July 19, 1863. NEFF, Annie A. and Andrew L. Tolman of Providence, R. I., Oct. 24, 1889. Elizabeth B. and Charles J. Delworth of Worcester, Feb. 7, 1894. John H. and Mary L. Sutcliff, June 1, 1893. Minnie M. and Albert A. Miller of Providence, R. I., June 16, 1898. Regina M. and Olney E. Cunningham, Nov. 23, 1881. NEFFE, George J. and Augusta Newdeck, July 16, 1871. NELLIQAN, Michael and Betsey Angenette Cartwright of Greenville, R. I., Nov. 23, 1881. NELSON, Nancy and James Price, Jan. 8, 1858. Thomas L. of Worcester and Louisa A. Small (Slocum), March 23, 1865. William of Warren and Mary Curly of Palmer, May 10, 1853. NERO, Delia and George H. Minor, June 30, 1896. NEVILLE, Joseph of Pawtucket and Mary Peltier, April 27, 1895. NEWDECK, Anna and Frank De Groote, March 3, 1877. Augusta and George J. Neffe, July 16, 1871. John and Lena Ebersbach, Jan. 10, 1884. NEWELL, Frank Jones and Flora E. (Shaw) Paine of Hull, Sept. 5, 1896. Hanora and Dennis Leary, Feb. 26, 1878. Henrv E. of Westminster and Lucy J. Miller, April 21, 1859. NEWHALL, Sarah M. and Henry S. White, Jan. 26, 1861. NEWTON, Harriet A. and Charles D. Snow both of Paxton, May 15, 1861. MARRIAGES 717 NICHOLS, George W. and Marv Jane Lovering both of Grafton, July 27, 1886. Thaddeus L. and Selina Hilton of Worcester, Jan. 1, 1861. NICHOLSON, Edward M. of New Ipswich, N. H., and Ida L. Mansfield of Worcester, June 16, 1892. NICKERSON, Horace M. of Vernon, Vt., and Agnes E. Bonzey, Aug. 12, 1871. NIQUETTE, Emma and Anthony Larochelle of Providence, R. I., Jan. 11, 1880. Mary Louisa and David Danne, Oct. 24, 1883. NIXON, Nahum and Lois E. Pike both of Worcester, April 8, 1853. NOBLE, Hannah J. and Rufus Durand, Aug. 10, 1864. Joseph and Ellen Fay of Worcester, July 30, 1881. NOE, Andrew and Mary Minnie, Sept. 3, 18G6. Emma and Joseph Sweet, May 20, 1888. George A. and Mary La Fayette, Jan. 1, 1887. Julia and Henry Hudrow, Nov. 9, 1S84. Mary and Frank Potvin, July 7, 1860. Peter and Rosanna Hughes of Grafton, April 26, 1880. Peter J. and Josephine (Army) May, Feb. 20, issc. NOONAN, Kate and Thomas H. Riley of Skaneattas, N. Y., June 1, 1887. NORBERY, Betesy M. and James D. Moore, both of Ixbridge, April 23, 1877. NORBERRY, Edward W. of Sutton and Susan Chilson of Uxbridge, Jan. 1, 1851. NORCROSS, Cora A. and Frank P. Stephens, both of Sutton, Feb. 3, 18S3. Mary Elizabeth of Worcester and William Loren Davis, Sept. 20, 1892. Mvra M. of Sutton and George W. Rogers, Feb. 14, 1885. NORTON, Daniel and Elizabeth Cobb, May 6, 1S66. John H. and Mary J. Dowd, Nov. 22, 1863. NOURSE, Lysander W. and Mary M. Scott both of Sutton, Oct. 7, 1858. NOYES, Fannie C. of Boston and Perry C. Sanderson, Nov. 24, 1891. NUNAN, Eliza and James Francis Gonghan, June 16, 1896. NUTTER, Edward D. and Elizabeth Buck, July 3, 1872. NUTTING, Herbert W. of Holland and Carrie E. Lombard, Oct. 28, 1880. NYE, Georgianna and Charles H. Wilson, April 13, 1886. o OAKES, Ella A. and Albert R. Holland of Worcester, Nov. 23, 1873. OATWAY, Helen E. and Frederick M. Rams- dell of Worcester, Jan. 27, 1896. OBRE, Frank and Libbie Beso, Feb. 25, 1873. O'BRIEN, Bridget and Thomas O'Brien, May 22, 1858. Charles and Marv Donovan both of W. Brookfield, May 14, 1853. David and Sarah Ferguson, Nov. 6, 1879. Margaret and Matthew Fink, April 24, 1879. Mary B. (Coleman) and Harry G. Page, June 11, 1890. Thomas and Bridget O'Brien, May 22, 1858. Thomas N. of Auburn and Mary A. Walsh, Nov. 27, 1889. O'CONNELL, Catherine A. and Richard H. Powers of Worcester, Nov. 30, 1899. Dennis D. and Mary E. Murphy, Sept. 23, 1891. O'CONNER, Julia and William Ottinger, April 20, L884. Margaret ami Thomas A. Foley of Westboro, June 2, 1898. tnd Margaret Cullinna, June 9, 1867 ODELL, I. Herbert of Boston and Emma F. Bellows of Grafton, May 1. 1871. ODLUM, John and Etta M. Parker, June 30, 1881. O'DONNELL, Alice and Edward Kenney, March 26, L864. Mary and James Campbell, Sept. 15, 1861. O'QARO, Mary and John O'Keefe of Grafton, Oct. 4, 1870. OQDEN, Frederick and Josephine Buck, April 15, 1885. OQEE, Peter and Marv Cebena both of Sut- ton, Aug. 14, 18S0. OQLESBY, Elizabeth May of Marion, Mass., and Hervey Lucius Woodward, Dec. 7, 1893. O'KEEFE, Bridget and Patrick Flynn, Jan. 3, 1877. Dennis and Elizabeth Morgan, Nov. 17, 1S77. Dennis J. and Mary V. Dunn, July 3, 1871. John of Grafton and Mary O'Garo, Oct. 4, 1870. John J. of Worcester and Ellen Gertrude Cunningham, Oct. 14, 1891. O'LEARY, John S. and Abbie G. Connor of Worcester, April 19, 1899. Margaret and Daniel Carroll, July 30, 1882. Mary Ann and Edward C. Hughes of South- bridge, Aug. 1, 1880. OLNEY, Louis B. of N. Providence and Emma 8. Martin, Sept. 10, 1873. OLNSON, Anton of Worcester and Christiuo Person, May 16, 1890. O'M \LLEY, John and Mary Scanlon, Jan. 29, 1867. O'MARAH, Michael and Annie Shea, Oct. 26, 1886. O'NEIL, Annie and George A. Woodburn both of Sutton, Nov. 23, 1892. Arthur and Catherine Cooney, Aug. 4, 1879. James and Alice Scanlon, Oct. 25, l!S7ii. Margaret and James Francis Small both of Sutton, Oct. 20, 1892. Michael and Bridget Fitzgerald, Dec. 25, 1875. O'ROAKE, Nicholas and Margaret Murphy July 31, 1883. O'ROURK, Nellie and Thomas Kearney, An-. V.), 1884. O'ROl'RKE, Hanora and Patrick McLaugh- lin, Dec. 24, 1877. ORR, Maggie and George Hird of Hardwick, Nov. 27, 1871. ORR ELL, Sefton and Mary Laverty, Sept. 28, is.',;. ORTON, Edward of Columbus, O., and Anna D. Torrey, Aug. 26, 1875. OSGOOD, Charles and Cynthia L. Clark, Jan. 21, 1861. O'SHEA, Mary and Michael Carey of Wor- cester, Jan. 5, I8i 1. Maurice and Ann Welch of Worcester, Nov. 30, 1852. OSTRANDER, Wm. S. and Emma J. Water- man, Oct. 10, 1881. 718 HISTORY OF MILLBURY OTT1NQER, William and Julia O'Conner, April 20, 1884. OV1TT, Emma M. and Edward P. Hosmer of Worcester, March 20, 1872. OWEN, Henry and Angeline La Valley, March 31. 1875. OWENS, Rebecca and John I. Haradon of Worcester, Jan. 11, 1805. PAGE, Hannah Elizabeth and John Jacob Bonnell both of Leominster, April 15, 1875. Harrv G. and Mary B. (Colman) O'Brien, June 11, 1890. PAINE, Alfrena Floretta and Charles Warren Wheeler of Springfield, Dec. 17, 1896. Flora E. (Shaw) of Hull and Frank Jonas New- ell, Sept. 5, 1896. George W. and Emma F. White, Oct. 5, 1882. Lizzie B. (Bertwell) of Bridgton, Me., and Dana F. LeBaron, Nov. 2, 1899. Nancy Anna of Sutton and Henry Titus of Douglas, Aug. 9, 1864. PAIRSO, Albert of Sutton and Victoria Parah, June 13, 1894. PALMER, Lucius Webster and Cornelia J. Green of Smithfield, R. I., April 27, 1863. PA M PEL, Agnes of Auburn and Nikolaus Koehler, July 15, 1893. PARADIS, Alexander and Emily Mathews, May 22, 1853. Alfred' and Lena Bassett, Nov. 23, 1879. Delia and Mizael Etu, Aug. 13, 1883. Matilda and Peter Aubuchont, Oct. 26, 1879. Peter Celestin of Grosvenordale and Josephine Renault, Sept. 28, 1875. Ragine and Joseph Ethier, Julv 11, 1892. Trefley and Laura Stockdale, Feb. 16, 1890. PARAH, Alfred and Lavina Leroy, Dec. 29, 1890. Louis and Amanda C. Gauthier, Nov. 20, 1893. Philinda and Joseph Desrosiers, Nov. 10, 1896. Victoria and Albert Pairso of Sutton, June 13. 1894. PARENT, Joseph of Worcester and Marsaline Adams, Aug. 27, 1871. Joseph and Agnes Jacques both of Grafton, Aug. 3, 1873. Joseph and Sarah Kelley, Dec. 27, 1873. PARISEAULT, Exilda of Worcester and Henry Lindsey, April 26, 1897. PARK, Alice A. and Walter H. Howe, March 29, 1892. Calista and Marvil Prentice of Northbridge, June 2, 1858. Charles Willis and Mary Louisa Bunker of Providence, R. I., May 16, 1899. Edwin H. of Middletown, Conn., and Nellie H. Lovell, May 21, 1892. Ellen M. and John C. Hayward, Jan. IS, 1871. Hervey, Jr., and Amanda E. Guild, April 1, 1855. PARKER, Charles S. and Alice J. Stewart, Oct. 24, 1878. Elizabeth N. of Coventry, N. Y., and Thomas Tifft, Sept. 9, 1851. Emma F. and John L. Bonzey, Feb. 9, 1873. Etta M. and John Odium, June 30, 1881. Sumner R. and Julia A. Gale, Jan. 1, 1850. Wm. H. and Mary M. Phelps, March 4, 1873. William H. and Hattie C. Thompson, May 18, 1890. PARKMAN, Clara A. and Daniel Stein, Nov. 27, 1895. John A. of Sutton and Tirzah Call, May 28, 1862. PARM ENTER, Louisa C. and Willis Root, April 11, 1854. PARON, Narcisse of Thompson, Conn., and Mary Gashoe, Jan. 11, 1875. PARRE, Marv Rose E. and Augustus Harper of Worcester, Feb. 24, 1873. PARRON, George of Oxford and Georgianna Deshaies, March 24, 1888. PARSONS, Joan E. and Christopher Ambler both of Sutton, May 24, 1851. PATENAUDE, Marie and Guillaume Desaul- niers, Oct. 30, 1884. PATTERSON, Elizabeth and Samuel Cerson of Grafton, Nov. 19, 1857. Mary and Alexander Young, Oct. 4, 1866. Mary E. and Frank A. Stewart, Dec. 28, 1887. Sarah Ann and Lewis L. Richardson, Dec. 25, 1882. PAUL, Florence F. and Charles H. Snelling, Aug. 5, 1876. Harry T. and Mary Dumore, Oct. 1, 1881. Mary (Demore) and Charles Bellville, Jan. 19, 1894. Mary E. and Charles E. Tyler, June 15, 1885. PAULUS, Paul and Margaret McAustin both of Lowell, Oct. 20, 1859. PA YEA, Frank and Mary (Lemorene) Stone, May 4, 1879. PEASTON, Mary J. and Thomas B. Robinson, Jr., Jan. 15, 1863. PECK, Charlotte A. of Northborough and Lorenzo Whitney of Berlin, March 8, 1866. PEIRCE, Charles E. and Emma Buley, Sept. 1, 1886. Rev. Charles H. and Elizabeth W. Goffe, May 21, 1863. PELKEY, Delia and John Bruno of W. Boyl- ston, July 14, 1867. PELLET, William of Northbridge and Jennie Hooley, March 19, 1870. PELLETIER, Alphonse of New Hampshire and Mary St. George, Jan. 2, 1893. PELTIER, Mary and Joseph Neville of Paw- tucket, April 27, 1895. PENDER, Caroline and Frank Thierfelter, Oct. 25, 1870. Herbert of Pittsfield and Louisa Hirst, May 16, 1870. . James L. and Sarah Jane Bellows, July 2, 1872. PENDERQAST, Thomas of North Andover and Emma Elizabeth Woodis, Nov. 14, 1867. PENNIMAN, Henry H. and Susan G. Upham, Aug. 14, 1850. Marcus L. and Sophia Harris, Nov. 16, 1852. PEON, Peter and Lokde Hebar of Auburn, Oct. 22, 1S73. Philomene and Francis Hamill of Shrewsbury, Sept. 11, 1870. PERCEY, Alfred and Margaret Cossc, Aug. 7, 1893. PERCHETTE, Joseph and Josephine Teboo, Aug. 4, 1867. PERISAEU, Etta A. of Worcester and Joseph Brown of Northbridge, July 19, 1880. PERO, Joseph and Anna Flora Hope, Oct. 19, 1891. MARRIAGES 719 PEROTT, Henrv and Josephine C. Simpson, May 24, 1875. Peter and Rosa Caisse, Julv 1, 1SSS. Samuel and Emma Tebo, Feb. 20, 1887. Samuel and Delia Amcl, Oct. 16, 1887. PEROTTE, Almira and William Tebo of Wor- cester, May 22, 1887. Elvina and Felix Murry, May 29, 1887. PERRITT, Amanda and Charles B. I.eelaire of Worcester, Jan. -'■'•. L896. PERKINS, Emily and Richard M. Army, Au-. 31, W7. John and Victoria Brunnell, April 23, 1899. PERRY, Charles B. of Paxton and Jeannette L. Powers, Dec. 24, 1887. Eli and Rosanna Goodnow of Grafton, Nov. 12, L896. Maud of Jaffrey, X.H., and Oscar Langerbin, April 16, 1899. Nelson of Grafton and Mary Felix, Feb. 19, 1887. PERSON, Christine and Anton Olnson of Worcester, May 16, 1890. PETERS, John and Bridget Munvan, Jan. 22, 1S53. PETERSON, Emily E. of Worcester and Edward S. Fuller, June 14, 1899. PETTEPLACE, Edward of Southbridge and Harriet E. Barnes, Nov. 8, 1860. PHALAN, Catherine and William Carrol both of Webster, Aug. 7, 1861. PHANEL'P, Horace C. of Nashua, N. H., and Emeilia Fontaine, Sept. 7, 1875. PHELPS, Mary M. and Wm. H. Parker, March 4, 1873. PHERON, Geogena and Oliver Belville, July 2, 1877. PHILIPS, Geo. G. of Sutton and Caroline A. Bancroft of Auburn, May 19, 1850. George W. of Grafton and Maria L. Tucker, Sept. 15, 1S53. PHILLIPS, Albert M. and Mary C. Sibley both of Auburn, Oct. 18, 1882. Henry Ayling of Worcester and Florence Elizabeth Waters, Oct. 4, 1S88. Mary Jane of Roxbury and George I. Clark of Sutton, Jan. 8, 1851. PICKERING, Richard and Sarah Jane Brooks, Aug. 19, 1869. PICKFORD, Keziah Ann and Henry Hough- ton, March 25, 1881. PIERCE, Abrain, Jr., and Sarah J. Whitney, Jan. 3, 1854. Abram, Jr., and Sarah A. Brown, Oct. 20, 1859. Alice May and William Herbert Seaver of Springfield, Sept. 20, 1899. Bertie F. and Eva M. Sharron, June 20, 1898. Clarence E. of Putnam, Ct., and Myrtice Jacobs, Oct. 1, 1896. Ella M. and Marshall Russell, Jan. 2, 1888. Hannah Luelah and Rodney N. Holman of Providence, It. I., Jan. 1, 1856. Julia E. and John T. Brierly, May 28, 1874. Leander G. and Martha J. Wheeler, March 20, 1852. Lorezo and Celia B. Powers, Dec. 1, 1851. Leverett H. and Emma L. Bartlett of Marl- borough, July 3, 1886. Mabel A. (Little) of Worcester and Alfred U/ndergraves, June 24, 1899. Marv D. and Waterman M. Rvan, Sept. 30, 1859. Susan S. and Edwin O. Traver, July 27, 1889. Susan T. and Charles P. Wetmore of Wor- cester, May 9, 1850. Warren K. and Lena K. Gauthier, Julv 1, 1899. William L. and Eliza Crapo, June 26, 1898. PIGEON, Armida of Woonsocket, R. I., and Ida C088e, April 14, 1895. Edward, Jr., of Webster and Louisa Demard, Oct. 26, 1S90. Georgianna and Eugein Cute, April ('., 1896. PIKE, Lois E. and Nanus) Nixon both of Worcester, April 8, 1853. Mary A. and George W. Marsh of Haverhill, Aug. 20, 1857. PILKIN, Paul ..f Grafton and Leabeth Lack, of Sutton, Fib. 26, 1854. PILLION, William of Douglas and Margaret Souloon of Northbridge, May 23, 1858, PILON, Olivine A. and Frank Giare, Nov. 2, 1889. PININTER, Sarah Augusta of Worcester and Charles B. lay of Westboro, Sept. 7, 1884. PINNOCK, Marcia J. of Woodstock and Isaac Corbin of Eastford, Conn., Del. 27, 1853. PIPER, Mav A. and Jesse B. Warren of I'pton, Nov. 25, 1888. PITTS, Daniel G. and Mary .lane Bancroft, Jan. lti, L857. Esek and Phebe M. Aldricb (Mowry) July 24, 1874. Mary Ellen and Francis R. Herrick, Oct. 3, 1860. PLANT, Levi and Mary Demore, Jan. 1, 1882. Marv and Frank Monville of Douglas, Julv 7, 1873. PLEUP, Constance and Frank Garbree, Nov. 22, 1874. Josephine and Oliver Teboo, March 31, 1872. Lewis and Melvina Dumore both of Sutton, May 28, L882. PLEUFF, Josephine (Tebo) and Charles Stock- dale, Oct. 26, 1SS9. Nelbier and Marv Roiy both of Sutton, Julv 13, 1879. PLOUF, Eliza and Frank Gendron both of Sutton, Jan. 23, 1891. PLOUFFE, Desange and Alexsi Benoit both of Sutton, Dec. 25, 1S84. Marie and Joseph Armey, July 3, 1864. PLUFF, Carrie and Elnice Minnie, June 11, 1899. Joseph of Woodstock, Conn., and Mary Porter of Southbridge, Oct. 22, 1851. Marv of X. (Irafton and Napoleon Glina, Nov. 23, 1895. POCKET, John and Dolphine Hatnel, Dec. 13, 1873. POIRER, Eugenai and Joseph Minnie, Sept. 21, 1884. POIRRIER, Marie and Joseph Crapo, Nov. 18. 1883. POLAND, Addison B., Ilion. N. Y., and F. Elizabeth Flagg, July 28, 1S7.V Arthur Alston of Worcester and Ressie Mary Kimball, Aug. 10, 1V»V Charles T. and Eliza B. Mee. June 17, 1860. Julia A. and Samuel T. Aldrich of Northbridge, Aug. 2, 1865. Nellie G. of Winchendon and Alvah J. Rice of Sutton, Jan. 27, 1869. Sarah M. and Anson G. Livermore, April 2, 1857. Stella E. and Charles A. Gould, Aug. 1, 1872. 720 HISTORY OF MILLBURY POND, Sylvanus of Worcester and Martha W. Rice of Rutland, Nov. 23, 1850. POPE, George E. of Cincinnati, O., and Ade- line C. Stockwell, Feb. 7, 1854. Jane and Michael Fonley, Sept. 16, 1860. Jonathan A. and Amelia Benedict, Apr. 14, 1852. Thomas B. E. of Webster and Lucy E. Brierly, April 29, 1851. Thomas E. and Fanny Freeland of Sutton, Oct. 31, 1876. PORTER, Ellen L. and Edwin P. Gilmore both of Worcester, Nov. 2, 1879. George and Armeda Boolack both of Grafton, Aug. 17, 1856. George and Elizabeth Sweet, July 25, 1885. Mary of Southbridge and Joseph Pluff of Woodstock, Conn., Oct. 22, 1851. Mary and George Sweet of Worcester, July 25, 1885. POTVAR, Mary and John De Moore, April 14, 1S55. POTVIN, Frank and Mary Noe, July 7, 1860. Peter and Sophia Minard, Feb. 7, 1869. Louisa of Grafton and Israel Ladeux of Wor- cester, Jan. 23, 1853. POWER, John and Ellen F. Flaherty of North- bridge, Aug. 2, 1871. POWERS, Ann and Morris Powers, Jan. 29, 1856. Bridget and John P. Carberry, Feb. 3, 1867. Bridget and Edward Lannegan, Aug. 28, 1871. Bridget and William Powers, Nov. 16, 1S77. Celia B. and Lorenzo Pierce, Dec. 1, 1851. David A. and Emma J. Hakes, Jan. 14, 1873. Ellen and Thomas Kinniery, Oct. 24, 1858. Ellen and Edmond Welch both of Worcester, Nov. 23, 1876. Frank E. and Laura Bell Lincoln, June 15, 1882. Isabel and Frank W. Chaffin of Worcester, March 14, 1895. Jeannette L. and Charles B. Perry of Paxton, Dec. 24, 1887. Jeffrev and Catherine Cunningham, April 23, 1865. Jeffry of Grafton and Mary Powers, Dec. 11, 1864. Johanna and Patrick W. Whalan, Oct. 24, 1871. Lizzie and Edgar W. Miller, Nov. 22, 1880. Margaret G. and Joseph Frederick Turnan, April 28, 1897. Mary and Jeffry Powers of Grafton, Dec. 11, 1864. Morris and Ann Powers, Jan. 29, 1856. Richard and Mary Connary, May 10, 1856. Richard H. of Worcester and Catherine A. O'Connell, Nov. 30, 1899. Thomas F. of Worcester and Bridget A. Welch, Nov. 7, 1879. William and Bridget Powers, Nov. 16, 1877. Willie D. and Josephine A. Kay of Upton, June 20, 1883. POYRIEZ, Mary and Alfred Brien, June 28, 1868. PRATT, Ellen and John Cotter of Worcester, Jan. 2, 1871. James N. and Lvdia E. Holt both of Grafton, Jan. 18, 1856. Martha Jane and Thomas L. Arnold both of Sutton, Oct. 29, 1879. PRENTICE, Harriet E. and Elijah Bond, July 7, 1869. Helen Maria and Willis C. Thayer both of Sutton, Feb. 4, 1878. Marvil of Northbridge and Calista Park, June 2, 1858. Nellie E. and Arthur Goodell, March 5, 1869. Sarah E. and Louin Gray both of Grafton, Sept. 7, 1S85. PRENTISS, Charles F. and Ida E. Whitte- more, April 13, 1879. PRESCOTT, Emerson B. and Everlyn Malla- lieu, March 3, 1873. Laura E. and Allen G. Stillwell, May 30, 1868. Martha A. and William J. Eddy, Dec. 31, 1868. Sarah A. of W. Bovlston and Elam W. Ains- worth, May 7, 1862. PRICE, Isabel N. and Walter J. Allison of Worcester, June 28, 1888. James and Nancy Nelson, Jan. 8, 1858. John and Mary Kennedy of Worcester, July 1, 1890. PRICHARD, James Wm. of Slatersville, R. I., and Hannah Maria Abbott, May 15, 1883. PRINCE, John and Lucinda Duplissy, Dec. 31, 1871. Timothv T. of Mendon and Joanna Richard- son of Grafton, July 4, 1852. PRITCHARD, Elizabeth and Austin Hayward, Jan. 20, 1877. PROAL, Jackson and Caroline Wilder, April 29, 1851. Thomas J. and Lucy Laverty, April 9, 1856. PROCTER, Fred W. and Emogene E. Corser both of Spencer, July 23, 1884. PROCTOR, William L. of Sheffield, Eng., and Sarah E. Buck, May 20, 1886. PROUT, Patrick and Eliza Connelly both of Westboro, April 23, 1853. PROUTY, Clara S. of Northbridge and Charles A. Ellis of Worcester, July 14, 1877. Cora Estella and Henry Francis Taft both of Northbridge, Jan. 3, 1878. Lizzie A. and Alonzo E. Stockwell both of Sutton, Oct. 22, 1865. PROVOST, Josephine of Grafton and Napoleon Jefferson, July 2, 1871. PRUNIER, Fred of Charlton and Rosanna Beneway, Feb. 25, 1895. PUTNAM, Albert M. and Sarah E. Tifft, Sept. 26, 1868. Elias M. and Lucinda (Twist) McVoy, both of Grafton, June 23 1885. Emelade and Franklin Howar both of Sutton, Sept. 10, 1861. Ernest P. of W. Boylston and Marion J. Gurney, June 20 1897. Fannie May and Frederick Bernard Williams of Warwick, Jan. 5, 1899. Fannie V. and Horace S. Hendrick both of Worcester, Jan 14, 1873. Florence E. and William H. Lincoln of Wor- cester, Nov. 20, 1890. Frederick of Sutton and Florence Ella Crane, May 16, 1896. Rev. Geo. A. and Hannah Louise Sabin, June 23 1881 George W. and Catherine W. Hall both of Sutton, April 13, 1851. Harriet and Francis F. Sibley both of Sutton, Nov. 23, 1864. Harvey and Sarah Flint both of Grafton, July 22, 1860. Henry of Worcester and Harriet Fuller of Sutton, Nov. 25, 1858. Henry W and Ella J. Brigham both of Sutton, Nov. 5, 1879. Lillian P. and Charles H. Smith, June 29, 1870. Louisa S. ana John A. Barton, July 14, 1872. Peter Orrin and Lizzie Wilson Hoyle both of Sutton, June 5, 1892. MARRIAGES 721 QUINN, Bridget and James Quinn both of Westboro March 27, 1853. James and Bridget Quinn both of Westboro, March 27, 1853. Margaret Louise and Joseph F. McCloskey of Plainfield, N. J., Sept. 25, 1890. Mary Ann and Wm. M. Quirk, Jan. 23, 1877. Nellie A. and G. Judson Maynard, May 31, 1886. QUINLAN, Johanna and Fred Sharby, Sept. 16, 1882. QU1NLIN, Bridget and James Skahen of Worcester, March 17, 1889. QUIRK, Samuel of Philadelphia and Mary J. Brooks, March 28, 1891. Wm. M. and Mary Ann Quinn, Jan. 23, 1877. RAGAN, Lizzie and Jeremiah F. McCarthy, Jan. 14, 1881. RAMO, Philema and David Manard, Aug. 10, 1867. RAMSBOTTOM, John of Pawtucket and Em- ma Jackson, Feb. 24, 1861. RAMSDELL, Frederick M. of Worcester and Helen E. Oatway, Jan. 27, 1897. RANDALL, Mary L. of Grafton and John Brooks, July 27, 1870. RAVEL, Mary and Lewis Morrill, Jr., May 10, 1875. RAWDON, Michael J. and Maggie D. Hickey of Worcester, March 30, 1880. RA WSON, Justice W. of Grafton and Mary E. (Hastings) Cross, June 19, 1889. William C. and Mary J. Burr, April 24, 1872. William S. and Annie S. (Knights) Edwards of Worcester, March 26, 1895. RAY, Martha and Lewis Holbrook, Oct. 5, 1854. RAYMOND, Abner and Rosan Fournier of Canada, Oct. 17, 1888. Arthur F. of Webster and Elizabeth Murphy, Nov. 24, 1886. REAGON, Katherine and Dennis H. Meakin of Woonsocket, R. I., April 25, 1892. REARDON, Cornelius and Eliza Harigon, Oct. IS, 1868. Caroline T. and Don Charles E. Stratton both of Paxton, Dec. 7, 1881. Jeremiah and Hannora Carroll, Sept. 4, 1884. REAUME, David and Adalaide Fortier, Sept. 20. 1885. REDDING, Julia E. and Zoeth B. Smith of Worcester, Aug. 24, 1870. Mary and Edward Coonev, Feb. 28, 1854. Sarah E. and Charles Stockwell, Dec. 20, 1870. William H. and Minerva A. Woodbury of W. Chesterfield, N. H., Feb. 7, 1872. William H. and Harriet A. Woodbury, April 3, 1880. REDMOND, John and Nellie E. Rich, both of Worcester, Dec. 31, 1883. Stephen of Worcester and Hannah Reynolds June 30, 1880. REED, Abbie A. and Alfred F. Browning both of Worcester, Oct. 24, 1860. Eva M. of Worcester and Richard Forbes Crane of W. Millbury, June 7, 1888. Inez F. and Frank C. Weidenmiller, Oct. 24, 1888. Lizzie A. and George L. Draper, Feb. 19, 1878. Oliver H. of Sutton and Elizabeth F. King of Sturbridge, Oct. 3, 1874. REIGHLEY, John and Julia Fitzpatriok, Sept. 26, 1887. REILEY, Annie of Saratoga. N.Y., and Thomas Sturgeon of Worcester, June 18, 1875. James F. and Mary Spooner of Worcester, April 23, 1878. Michael of Worcester and Catherine Dumford, Jan. 18, 1875. William and Mary Fink, Sept. 26, 1880. REMINGTON, Henry and Salinda M. Hall, March 2, 1854. James C. of Northbridge and Lucy Munyan of Thompson, Ct., Jan. 16, 1854. RENILLARD, Henry M. of Worcester and Amelia Lafayette, April 25, 1895. RENAULT, Josephine and Peter Celestin Paradis of Grosvenordale, Sept. 28, 1876. Marceline and Alphonso J. Chabot of Wor- cester, Nov. 25, 1896. RENEAULD, Stephen and Mary Son of Wor- cester, Dec. 25, 1867. RENEAULT, Louisa and Edward Hughes, Feb. 25, 1878. RENO, Clarinda and Reuben Baker of Sutton, Aug. 11, 1895. Margaret and Peter Bechecy, Aug. 17, 1896. RETTEE Georgiana and Leo A. Messier, July 24, 1897. REYNOE, Eugene and Agnes Turcotte, Aug. 18, 1865. REYNOLD, Joseph and Julia St. Martin, July 9, 1865. Hannah and Stephen Redmond of Worcester, June 30, 1880. Henry W. and Ella F. Stockwell, Sept. 3, 1873. RHEAUME, Agnes and Israel Dagg of Natick, Nov. 5, 1882. RHODES, Harriet C. and Lyman H. Brackett. March 31, 1888. Ida B. and Charles S. Mero both of Worcester, July 2, 1888. Josephine A. and John M. Spear, Jr., of Mel- rose, Nov. 25, 1857. Maria and Henry M. Wilcox of Johnston, R. I., March 13, 1862. Otis W. and Jemima S. Lilley, April 4, 1872. RICCIUS, Adolph and Ida A. Barton of Oxford, March 22, 1879. RICE, Alvah J. of Sutton and Nellie G. Poland of Winchendon, Jan. 27, 1869. Anna and Jeremiah Dempsey, Aug. 8, 1863. Arthur Willard of Sutton and Genevieve (Loveland) Adams, July 14, 1897. Charles M. of Worcester and Harriet M. (Slocum), Worcester, Jan. 1, 1867. Daisy L. and Benjamin L. Bray, Aug. 9, 1899. Kate and John Wall of Sutton, Aug. 22, 1882. L. Clarence and Willimina A. Hobart, Feb. 23, 1899. Leonard of Oxford and Sarah J. Small, May 30, 1853. Leonard and Dulcena S. Gale, April 25, 1855. Martha W. of Rutland and Sylvanus Pond of Worcester, Nov. 23, 1850. Mary and John S. Gough, Jan. 25, 1852. Mary and Michael McGinnis, Oct. 23, 1852. Mary A. and George Dana of Worcester, April 28, 1870. RICH, John Jacobs and Mary Walker Small, June 13, 1888. Nellie E. and John Redmond both of Worces- ter, Dec. 31, 1883. 46 722 HISTORY OF MILLBURY Mary Eva of Glastonbury, Ct., and Lymau F. Leland, May 29, 1878. Mary W. (Small) and Merritt William Havens of Keesville, N. Y., April 2, 1895. RICHARD, David and Alphonso Turner, July 3, 1883. Mary E. of Sutton and Charles A. Garland of Shrewsbury, March 25, 1860. RICHARDSON, Joanna of Grafton and Tim- othy T. Prince of Mendon, July 4, 1852. Joseph P. and Harriet Tebo, Sept. 8, 1857. Lewis L. and Sarah Ann Patterson, Dec. 25, 1882. Mary Ann and Thomas Leighton of Worcester, Nov. 28, 1850. Mary W. and Benjamin D. Humes, June 15, 1858. RICHAUX, Paul of Worcester and Elvina Turner, Nov. 27, 1880. RIELEY, Thomas H. of Skaneattas, N. Y., and Kate Noonan, June 1, 18S7. Samuel L. and Kate L. Comiskey, Oct. 29,. 1891. RING, David and Ellen F. Lovell, Aug. 31, 1871. RIORDEN, Timothy J. and Bridget A. Moon- ey, Jan. 25, 1894. RIVERS, Daniel and Margaret Allen of Grafton, July 1, 1854. Daniel and Adaline Bellville, Jan. 21, 1895. John and Melvina Brigham of W. Boylston, July 1, 1879. JuHub of Hudson and Laura Gammel, April 7, 1872. Joseph H. of Worcester and Josephine King, Dec. 31, 1888. Leon and Marshall Benniway, June 20, 1852. Louisa and Edward Houle, April 20, 1885. Moses and Angeline Leah, Jan. 25, 1852. Peter, Jr., of Holden and Mary Tulicott, Feb. 11, 1866. Victoria and Abram Grenier, Nov. 11, 1887. ROACH, Edward F. and Isabella Graham, Feb. 4, 1889. John J. and Maggie M. Sullivan, Oct. 22, 1891. Kate and Patrick Carran, May 25, 18o6. Kate of Grafton and Charles Bell, June 7, Martin and Joanna Duggan, Sept. 13, 1863. Martin J. and Margaret A. McCarthy, Dec. 31, 1896. Mary A. and John L. Mclntire, July 9, 1888. ROACHE, John Frederick and Sarah Pamelia Taylor of Hinsdale, Nov. 25, 1896. ROBBINS, Hannah of Upton and Walter Burtt, May 15, 1886. . Ira Titus of Douglas and Fanny Hawkins Torrey, June 4, 1863. Ithiel D. and Flora B. Caswell both of East Thompson, Conn., Jan. 28, 1890 Jennie T. of Blackstone and Charles L. Brown- ing, Oct. 6, 1886. m >r Mary F. of Worcester and George W. Marble, T *? 1 1 RQ7 Mary J. and George I. Stowe.May 17, 1875. Orrin M. of Worcester and Eva C. Barnes, Nov. 25, 1873. . Sarah A. and John Espenhair both of Keene, N. H., Sept. 6, 1894. Vernon L. and Addie E. Caswell of Douglas, Dec. 4, 1890. ROBENSTEIN, Antonia and Charles Ebers- back, Dec. 16, 1882. ROBERTS, Alfred and Lacoda Goulais, Aug. 31. 1870. Alfred of Grafton and Mary Jane Messier of Sutton, Sept. 16, 1883. Andrew of Boston and Annie Fitzpatrick, April 23, 1877. Charles and Adaline Hughes, May 20, 1888. Josepha of Worcester and Overone Beard, Oct. 24, 1852. Mary of Providence and Felix Jacques, June 19, 1898. Mitchel and Estella Wood of Sutton, June 12, 1881. Nelson and Augustine Shubaux, June 11, 1864. Thomas E. of Barkhampsted, Ct., and Mary R. Goodell, Oct. 6, 1858. ROBERTSON, Adaline and John Houle of Stoneham, Dec. 11, 1864. Grace and Thomas M. Buckley of Leicester, Nov. 22, 1864. ROBINSON, Thomas B., Jr., and Mary J. Peaston, Jan. 15, 1863. ROCH, Joseph and Anna Calhoun both of Sutton, June 2, 1884. ROCK, Alfred Frederick and Eseilina Caisse both of Sutton, June 28, 1899. Andrew and Sarah Menor, May 9, 1854. Geo. F. and Sarah Belville, Aug. 6, 1873. Henri and Comine Malo both of Wilkinson, May 25, 1896. John and Victoria Duraine, Nov. 23. 1890. ROCKWOOD, Emory J. of Upton and Susan T. Woods, April 29, 1874. RODDAN, Bridget and Louis Army, Feb. 17, 1867. RODDIN, Margaret J. and Joseph Moore both of Grafton, March 22, 1855. ROE, Eliza and Martin St. George, Aug. 19, 1888. ROQERS, George W. and Myra M. Norcross of Sutton, Feb. 14, 1885. Harry N. and Georgianna F. Hall, Dec. 18, 1884. Jeremiah F. of Northbridge and Theresa R. Green, Feb. 9, 1899. Samuel N. and Emma J. Simpson, June 1, 1871. ROQERSON, Alice A. and John F. Brown of Boston, Oct. 30, 1878. ROIY, Mary and Nelbier Pleuff both of Sutton, July 13, 1879. ROLAND, Annie E. of Buckland and Edwin A. Bardwell of Shelburne Falls, Oct. 1, 1890. RONE, Isaac and Victoria St. George, Sept. 21, 1891. ROOT, Willis and Louisa C. Parmerter, April 11, 1854. ROSCO, Frederick and Sophia Morris, Dec. 17, 1872. ROSE, Adelaide M. and Ernest L. Kempton both of Milford, April 30, 1893. ROSLUND, Charles Henry of Worcester and Grace I. Moshier, Nov. 23, 1898. ROSS, Charles E. of Boston and Emily Cross- ley, Feb. 27, 1889. ROURKE, Mary Ann and Michael J. Burns of Clinton, Feb. 7, 1869. ROUX, Annie and William Francis Trilligan, Jan. 16, 1893. ROWE, Harriet B. of Boston and Nathan A. Ball of Worcester, March 25, 1861. ROW ELL, Anna of Worcester and George F. Abbott, Sept. 2, 1872. ROY, Fred of Worcester and Josephine Wheel- wright, Aug. 27, 1882. Joseph and Delvina Brunelle, Sept. 13, 1891. MARRIAGES 723 RUGGLES, Caroline E. aud George Howard of Worcester, March 14, 1866. Isaac M. and Harriet Fiske, Nov. 6, 1862. RUSSELL, Amelia E. of Hyde Park and Robert L. Frainpton, June 13, 1896. George W. of Northbridge and Mary A. Wood- ward, June 1, 1S92. John and Emily Tebo, Aug. 28, 1S82. Levi and Sophia La Paro, Feb. 15, 1882. Lewis and Esther Lovely, Jan. 11, 1S85. Louisiana and Othniel Russell, Aug. 24, 1859. Marshall and Ella M. Pierce, Jan. 2, 1888. Minnick and Mary Beauldue, Aug. 24, 1891. Othniel and Louisiana Russell, Aug. 24, 1859. Rosa and Felix Beso, April 17, 1881. Sylvanus and Catherine Dillon of Grafton, April 1, 1866. RYAN, Ada Belle and Frank D. Goodwin of New Britain, Conn., May 28, 1890. Agnes and Caleb Monroe, Jan. 3, 1859. Charles R. and Sarah S. Frissell, Nov. 25, 1869. Ellen J. and John A. Underwood both of Wor- cester, Aug. 25, 1887. Herbert A. of Westboro and Hannah M. Fris- sell, Sept. 11, 1871. Herbert A. and Mary C. Thompson of Wor- cester, March 30, 1885. James and Ann Gilmore both of Spencer, July 4, 1853. Josephine Caroline and Ira Nathaniel Goddard, June 25, 1856. Mary Ann and Wm. Elliott, Sept. 22, 1873. Patrick J. of Worcester and Bridget E. Dolan, June 12, 1895. Waterman M. and Mary D. Pierce, Sept. 30, 1859. Waterman M. and Jane E. Livermore, Sept. 26, 1878. RYCROFT, Sarah E. and Charles F. Gegen- heimer, Dec. 3, 1883. RYIN, Mary of Westboro and Jeremiah Keefe of Grafton, March 23, 1856. SAAGAR, Christian and Dorothy Saagar, March 4, 1880. Dorothy and Christian Saagar, March 4, 1880. SABIN, Alonzo and Sarah A. Sawyer, Sept. 6, 1864 Anna M. and Frederick W. Mahan, Aug. 1, 1869. Hannah Louise and Rev. Geo. A. Putnam, June 23, 1881. SACHSE, Henrietta of Worcester and William Sehwagerman, March 11, 1871. SALAWAY, Mary and Joseph Carpenter, July 4, 1861. SALISBURY, Marv C. of Blackstone and John Hopkin3, Nov. 21, 1861. SALMON, Mary Ann and James Murphv, Jan. 8, 1865. SAMINITY, Felix of Worcester and Zella Shabbott, Nov. 26, 1882. SANDERSON, Jennie C. and Walter E. Brier- ly, Sept. 4, 1883. Perry C. and Fannie C. Noves of Boston, Nov. 24, 1891. SANFORD, Edith I. of W. Brookfield and Jeffrey Lacosse, March 13, 1897. SANTIMAN, Thomas and Edalie Miner, Dec. 15, 1394. S ANTON, Joseph C. of Worcester and Alice Murry, May 11, 1891. SANSOUSIE, Mary Louise of Woonsocket , R. I., and George Shosie, Oct. 7, 1895. SHANSWAY, Lewis and Margaret Dyer both of Southbridge, Jan. 17, 1852. SANTOM, Wm., Jr., and Sophia Goss, June 13, 1865. Sophia and George Hope, June 21, 1884. SARGENT, Edith C. of Worcester and Charles Burt of Providence, R. I., April 9, 1895. SAUL, Joseph H. and Georgianna A. Gilbert, Aug. 3, 1882. SAUNDERS, Elisha B. of Dorchester and Re- becca G. Lovell, Nov. 20, 1851. SAVARY, Stephen A. and Mary Eddy, Aug. 26, 1852. SAWTELL, Orris of Warren and Welcome Allen of N. Brookfield, Nov. 11, 1863. SAWTELLE, Sarah E. of New Castle, Me., and Edward Tobey, April 15, 1867. SAWYER, Albertha of Lowell, Vt., and Fred H. Greenwood of Worcester, Aug. 9, 1884. Deborah G. and Charles Dewey, Oct. 17, 1855. Elbridge and Mary Gokier of Grafton, Feb. 5, 1881. Ella F. and Herbert Stockwell of Sutton, April 16, 1879. Emma A. and Charles H. Morrill, Nov. 16, 1869. Franklin B. and Ada A. Gardner of Leominster, March 23, 1871. George O. and Maggie G. Ferguson, March 14, 1872. Jennie M. and Lewis L. Gardner of Worcester, April 16, 1864. John G. and Aurora R. DLmond both of Grafton, Feb. 28, 1855. John G. and Ellen S. Currier of Grafton, Sept. ti, 1862. Lydia Ann and Charles D. Morse, May 22, 1855. Mary E. and Charles F. Gale, Nov. 29, 1854. Nellie Louise and Willis H. Stone of Spring- field, Jan. 25, 1881. Sarah A. and Alonzo Sabin, Sept. 6, 1864. William L. of Worcester and Chloe C. Jennings of Sutton, June 23, 1860. SAYLES, Irving B. and Amelia A. Walling, Sept. 13, 1865. Mercy H. of Smithfield, R. I., and Austin D. Sherman of Grafton, Sept. 14, 1860. Sydney A. and Florence A. (Reynolds) Wil- liams, Dec. 23, 189 J. SCANLON, Alice and James O'Ncil, Oct. 25, 1876. Bridget and Robert D. Snelling, Aug. 17, 1867. Ellen and Wm. J. Cunningham, May 21, 1873. -Mary and John O'Malley, Jan. 29, 1867. Patrick and Mary E. Scannell, Jan. 7, 1876. Thomas and Ellen Donovan, June 10, 1854. SCANNEL, Julia and Bartholomew Cotter, June 1, 1369. Mary E. and Patrick Scanlon, Jan. 7, 1876. SCANNELL, Annie Marie and John F. Con- nor, Sept. 10, 1896. Edward and Mary Sullivan, April 22, 1866. John and Margaret McPartland, Nov. 17, 1898. SCHWAGERMAN, William and Henrietta Sachse of Worcester, March 11, 1871. SCOTT, Esther and John O. Donald of Sutton, May 20, 1893. Flora B. and George P. Browning of Worcester, July 12, 1893. 724 HISTORY OF MILLBURY Martha J. of Auburn and George F. Wilson, Nov. 10, 1881. James and Jane Hoyle, May 22, 1873. John J. and Nellie G. Comiskey, Nov. 15, 1892. Lucy A. of Leicester and Ethan Allen, Feb. 11, 1870. Mary M. and Lysander W. Mourse both of Sutton, Oct. 7, 1858. SEAMONS, James O. and Mary A. Stockwell, July 2, 1863. SEARLES, Charles E. of Sutton and Harriet E. Forbes, Dec. 19, 1878. David H. and Ellen S. Tabor (Shepherd), Jan. 1, 1891. Lydia Ann and Joshua Whitney Morse both of Northbridge, Feb. 23, 1876. Martha Ann of Sutton and Erwin Loyd Hill of Upton, July 24, 1877. SEARS, Nathan H. and Annie E. Moore, Sept. 9, 1856. Nathan H. and Lula (Luthera) B. Wright of Deerfield, May 28. 1868. Tilla of Grafton and William Sherby, Jan. 11, 1879. SEAVER, William Herbert of Springfield and Alice May Pierce, Sept. 20, 1899. SEAVEY, Levi C. and Loleta A. Doke both of Worcester, Jan. 29, 1890. SEJUIN, Lydia and Stanilas Desmarias both of Sutton, Sept. 23, 1894. SEMANS, Dianna M. and Silas P. Hadley, March 24, 1855. SEMARD, Rosanna and Joseph Desourdis of Northborough, Aug. 4, 1890. SEMERAN, Maria and Alexander Crevier of Worcester, May 3, 1884. SEMORE, Delia and Thomas Fortin, Nov. 12, 1866. SENVILLE, Archel of Worcester and Mary La Plume, Oct. 23, 1870. SERVEY, Mary A. of Sutton and Willard D. Cragin, Oct. 20, 1869. SEVERY, Stephen A. and Georgianna G. Case, Feb. 4, 1867. SHABBOTT, Zella and Felix Saminity of Worcester, Nov. 26, 1882. SHACKROW, Ellen T. and John E.'Byrene, Nov. 26, 1883. SHAM PANG, Ellen and Eustace Bashaw both of Sutton, Dec. 26, 1870. SHANNEHAN, Anastasia and William Gay- nor, April 27, 1874. Bridget and George Edward Dailey both of Sutton, Oct. 9, 1870. William and Catherine Whalen, Oct. 21, 1872. SHARBIT, Delphine and Alfred Loisselle, Jan. 18, 1875. SHARBY, Fred and Johanna Quinlan, Sept. 16, 1882. Lizzie and Fred Adams, July 15, 1882. SHARPE, Samuel H. of Waltham and Sadie M. Fisher, July 16, 1884. SHARRON, Agnes and James B. Nednoo of Grafton, July 19, 1863. Alfred and Matilda Gravlin, April 11, 1887. Alphonso and Emily Berthiaume of Worcester, Nov. 9. 1878. Augustus and Sophia Gravlin, April 25, 1881. Delia and Albert Army, Sept. 15, 1878. Eva M. and Bertie F. Pierce, June 20, 1898. Frank G. and Suse Murry, Aug. 27, 1877. Joseph and Julia Long, Feb. 22, 1887. Mary A. of Worcester and Asa D. Burleigh, Feb. 1, 1865. Napoleon and Ida Army, Nov. 23, 1884. Paulina and Charles H. Howland, Nov. 7, 1878. Sophia (Gravlin) and Joseph Blanchard, Dec. 26, 1894. SHATTUCK, John C. of Worcester and Nina B. Buck, July 1, 1884. SHAUQHNESSEY, Edward M. and Ethel E. Graves of Worcester, Oct. 12, 1898. SHAW, Anna and John Bennett, Oct. 12, 1861. Comas and Ellen Flagg, April 23, 1871. Levi and Mary A. Conroy of Worcester, Jan. 1, 1891. Mary Ellen and Arthur E. Ferry both of Graf- ton, March 8, 1890. William and Cora E. Hinchliff, Nov. 25, 1886. SHEA, Annie and Michael O'Marah, Oct. 26, 1886. James B. and Mary Grogan, Nov. 29, 1894. John and Ann (Meehan) Flynn both of Sutton, May 6, 1880. Mary and William Ferguson, Aug. 1, 1878. SHECKLETON, Hugh Edward and Mary Elizabeth Ballingtine, Oct. 10, 1872. SHEEHAN, Ellen and John Sullivan of South- boro, April 15, 1882. SHEHAN, John and Ellen Higgins, May 6, 1866. Michael and Ellen Kelly, July 15. 1874. SHEPARD, Charles Watson and Liisie Leavitt, June 15, 1894. SHEPARDSON, Asa B. of Oxford and Abbie E. Stockwell of Sutton, Jan. 1, 1867. Henry M. of Oxford and Clara S. Cunningham, Dec. 24, 1894. SHEPHARD, Ann and Mark Gill both of Worcester, May 11, 1872. SHEPHERD, James E. and Almira M. Bonzey both of Worcester, May 17, 1865. Mary and Moses James, Jr., Sept. 15, 1872. SHERBY, Louisa and Clement Lemeroux, June 9, 1889. Roward and Mary Douglas, April 15, 1869. William and Tilla Sears of Grafton, Jan. 11, 1879. SHERLEY, Stiles and Matilda Bradford, June 12, 1852. SHERMAN, Ann Maria and Wm. H. Clark, June 15, 1864. Austin D. of Grafton and Mercy H. Sayles of Smithfield, R. I., Sept. 14, 1860. Charles and Frances Hubbard, Dec. 30, 1876. Cordelia and George W. Abbott, Oct. 21, 1851. Isabella G. and Albert Dunnell, March 5, 1878. Isabell M. and Charles F. Churchill of Wor- cester, June 25, 1873. Ruth P. and Joseph Goldthorp, June 4, 1861. SHIELDS, Anna and Francis Moran, Oct. 24, 1871. SHOSIE, George and Mary Louise Sansousie of Woonsocket. R. I., Oct. 7, 1895. SHUBAUX, Augustine and Nelson Roberts, June 11, 1864. SHUMWAY, Frank A. and Katie E. Hackett, both of Westboro, July 19, 1885. Henry L. of Oxford and Lucy Jane Hall, May 19, 1863. SHURN, Charles A. (Sharron) and Bessie M. Hall, Dec. 6, 1887. Dennis (Sharron) and Dorothy Dumas, June 17, 1866. MARRIAGES 725 SIBLEY, Francis F. and Harriet Putnam both of Sutton, Nov. 23, 1864. Mary C. and Albert M. Phillips both of Au- burn, Oct. 18, 1882. Nancy E. and James F. Simons both of Hollis- ton, Sept. 20, 1854. Palmer and Mary E. Fairbanks both of Sutton, Oct. 21, 1851. Wilson L. of Grafton and Josephine Huse, Feb. 10, 1850. SIMARD, Regina and Arthur Despard, Dec. 22, 1897. SIMMONS, Charles N. and Ellen W. Buck, June 11, 1881. Eliza A. and John H. Webber, Dec. 2, 1852. Horatio N. and Lucy F. Clark, Dec. 24, 1850. Mary E. and Wiliiam F. Henry, both of Scituate, R. I., Jan. 21, 1875. SIMONDS, Frederick W. and Adele M. Cleve- land both of Boston, Dec. 19, 1888. SIMONS, James F. and Nancy E. Sibley both of Hollistou, Sept. 20, 1854. SIMPSON, Annie Louise and Wilton G. Farns- worth, Jan. 3, 1877. Emma J. and Samuel N. Rogers, June 1, 1871. Joseph and PJllen Goodhue, June 26, 1882. Josephine C. and Henry Perott, May 24, 1875. Lizzie and Charles Beneway of Buffalo, N. Y., Feb. 24, 1868. Maira (Follett) and Charles C. Lombard, March 31, 1892. Minnie B. and Napoleon Martin of Worcester, June 2, 1884. William E. and Olivia Houle, June 29, 1885. SKAHEN, James of Worcester and Bridget Quinlin, March 17, 1889. SKINNER, Helen E. and William E. Baker of Worcester, Nov. 26, 1S66. John F. and Amanda M. White, May 23, 1863. SKULLEY, Margaret and Patrick Lannigan, Aug. 2, 1863. SLACK, Harriet Polly of Union City, Pa., and Harry Sumner Mitchell, Aug. 4, 1898. SLAYTON, Fred W. and Ida Bennett, Dec. 29, 1892. SLINN, Joseph of Worcester and Eliza Jones, Oct. 30, 1887. SLOAN, Emily J. of Townsend and Elmer L. Winn, Jan. 31, 1885. SLOCUM, Emma E. and George A. Fletcher of Sutton, June 26, 1872. Ida M. and Walter N. Williams of Milton, Oct. 20, 1892. Louisa A. and Aaron P. Small, Nov. 17, 1853. Carrie B. and Henry F. Smith, April 13, 1879. Marion Louise and B. Howard Thomas, Sept. 3, 1894. SMALL, Aaron P. and Louisa A. Slocum. Nov. 17, 1853. Edmund R. and Cora B. Havden of Worcester, Nov. 12, 1892. Fidelia P. (Porter) and Henry B. Stone of Worcester, March 9, 1892. James Francis and Margaret O'Neil both of Sutton, Oct. 20, 1892. Louisa A. (Slocum) and Thomas L. Nelson of Worcester, March 23, 1865. Mary E. and William C. Locke, Oct. 3, 1888. Mary L. and Albert C. Hovey, March 6, 1851. Mary Walker and John Jacobs Rich, June 13, 1888. Sarah J. and Leonard Rice of Oxford, May 30, 1853. Sarah Jane of Sutton and William J. Collins, Dec. 30, 1880. SMITH, Agnes and Thomas Jennings, Jan. 3, 1880. Alona Augusta and Ira Allen Bureley both of Northbridge, Nov. 6. 1867. Celia and Michael J. Farron, Dec. 15, 1891. Charles H. and Lillian P. Putnam, June 29, 187D. Charles Henry and Sadie A. (Prince) Hinckley, July 11, 1889. Dorcas G. of Worcester and Calvin W. Barker, June 29, 1871. Elizabeth C. of Worcester and Thomas J. Duggan, Nov. 6, 1888. Frank B. and Emma E. Gates, Sept. 2, 1872. George and Catherine McCabe, March 28, 1880. Harriet A. and Saml. G. Kimball, April 9, 1852. Harry C. and Edith A. Higgins of Cambridge, Oct. 23, 1893. Henry F. and Carrie B. Slocum, April 13, 1879. Hugh and Ann Malone, Nov. 22, 1868. James F. and Ellen G. Gill, Feb. 7, 1899. Jennie L. of Ashland and Calvin Willard Claflin, Aug. 25, 1886. John, Jr., and Lillia Harring, Nov. 24, 1887. Julia E. (Redding) and Winslow G. Davis of Northbridge, Dec. 31, 1882. Levi L. and Adaline Torrey both of Grafton, May 6, 1855. Lewis Wm. and Nancy D. Snelling both of Northbridge, Nov. 26, 1868. Louisa P. and Asa Hall of Sutton, Nov. 4, 1858. Mabel Louise and William Rodnev Howe, Dec. 24, 1896. Martha A. and Frederic H. Merriam, Dec. 1, 1870. Mary G. of Worcester and James M. Cronin, July 10, 1894. Patrick and Abbie Sweeney, Aug. 21, 1870. Robert Stephen of Providence, R. I., and Ellen Broadbent, Feb. 18, 1896. Samuel 'A. of Dudley and Adelaide E. Keith of Sutton, April 2, 1853. Susan W. and Albert Stevens of Philips, Me., Sept. 2, 1852. Zoeth B. of Worcester and Julia E. Redding, Aug. 24, 1870. SNELLING, Charles H. and Delia Fraucher, Feb. 26, 1870. Charles H. and Florence F. Paul, Aug. 5, 1876. Nancy F. and Lewis Wm. Smith both of Northbridge, Nov. 26, 1868. Robert D. and Bridget Scanlon, Aug. 17, 1867. SNOW, Austin R. of Minnesota and Sarah J. Harrington of Orange, Mass., May 16, 1858. Buckley W. and Mary Stone of Oxford, Nov. 23, 1864. Charles D. and Harriet A. Newton both of Paxton, May 15, 1861. Charles E. and Sarah J. Case of Worcester, June 17, 1866. Grace E. and John J. Cottor both of Whitins- ville, Oct. 11, 1896. John, Jr., and Mary Gier, Sept. 2, 1853. Joseph, Jr., and Victoria Sumpter, May 12, 1867. Julia and Augustus Harper, Jan. 23, 1853. Julia (Tebo) and Charles Houle, Feb. 24, 1889. Maria and Peter Minnie, Jr., Feb. 28, 1870. Peter and Julia French, Nov. 28, 1851. Peter and Amelia Bodeaux, Oct. 26, 1862. Sarah and Alfred Minnie, Nov. 23, 1877. Warren F. and Emily M. Woodbury of Sutton, Nov. 5, 1879. William and Marie Ethier, May 2, 1869. SNYDER, Robert and Marv Ellen Whalen, April 24, 1893. 726 HISTORY OF MILLBURY SON, Mary of Worcester and Stephen Rene- auld, Dec. 25. 1867. SOU LOON, Margaret of Northbridge and William Pillion of Douglas, May 23, 1858. SOUTHGATE, Geo. A. and Mary B. Willson of Petersham, June 13, 1860. SOUTHWICK, George R. of Sutton and Maria P. Elliot of Sutton, Jan. 12, 1851. Gertrude Alice and Addison Whitney Towne of Worcester, June 29, 1892. SPEAR, John M., Jr., of Melrose and Josephine A. Rhodes, Nov. 25, 1857. SPEEDE, Susan W. of St. Louis, Mo., and G. D. Lane of Concord, N. H., July 12, 1864. SPAULDINQ, Alice and Charles H. Ferrin of Worcester, Oct. 27, 1897. Horace C. and Mary Booth, Feb. 19, 1881. Leonard and Sarah A. March, May 19, 1852. Lydia G. and Austin Leland of Sutton, Nov. 25, 1857. SPOFFORD, Jennie Mabel of Fitchburg and Clarence E. Gould, Nov. 28, 1894. SPONAGALE, Lewis A., Jr., and Melissa F. Doyle, Feb. 25, 1888. SPONCEY, Marceline and Ernest Collette of Spencer, April 21, 1889. SPOON ER, Francis of Burrillville, R. I., and Margaret Belmont, Dec. 2, 1882. Mary of Worcester and James F. Reiley, April 23, 1878. SPRING, Louis and Zelia Cote of Farnums- villo, Nov. 9, 1S90. Napoleon C. and Minnie Hamilton, June 27, 1880. Theodore and Lottie Handy, April 26, 1875. Wm. F. of W. Winstead, Conn., and Lila M. Comee of New York City, Feb. 21, 1887. SPRAGUE, Geo. D. and Laticia Young both of Sutton, July 27, 1865. Joseph A. and Mary King of Grafton, June 28, 1894. Mary E. and George W. Williams both of Sutton, Aug. 19, 1860. Timothy B. of Boston and Eldora C. Gay, Jan. 1, 1868. STANHOPE, Albertie and Fred S. Darling of Worcester, March 23, 1887. Nellie I. and Perley F. Willey of Worcester, June 29, 1886. STANLEY, Matilda and Joshua Hicks, July 12, 1875. ST. ARM AND, Delina and Pierre Fisette, June 6, 1897. Joseph Tousant and Ercilia Mainard, June 10, 1894. STEARNS, George E. and Ann Augusta Clark of Elliot, Me., May 6, 1852. Harriet L. and Horace S. Morse, May 23, 1870. Sarah A. and Austin L. Chamberlin, Oct. 14, 1863. STEIN, Daniel and Clara A. Parkman, Nov. 27, 1895. STEPHENS, Frank P. and Cora A. Norcross both of Sutton, Feb. 3, 1883. STEVENS, Albert of Philips, Me., and Susan W. Smith, Sept. 2, 1852. Alice S. and Clarence W. Cudworth both of Worcester, Dec. 22, 1881. STEWART, Alice J. and Charles S. Parker, Oct. 24, 1878. Frank A. and Mary E. Patterson, Dec. 28, 1887. Perlin J. and Maria Wescott of Sutton, Jan. 26, 1869. Ralph E. and Nettie J. White, June 17, 1890. Reuben W. of Grafton and Ida Desmarias, Oct. 3, 1893. ST. GEORGE, Emily and Paul Wedge, Aug. 19 1888 Eugene and Delia Lovely, Feb. 12, 1888. Jennie and George Biellegon, May 20, 1883. Martin and Eliza Roe, Aug. 19, 1888. Mary and Henry Mason of Sutton, Aug. 21, 1852. Mary and Alex La Mere, Oct. 19, 1884. Mary and Alphonse Pelletier of New Hamp- shire, Jan. 2, 1893. Victoria and Isaac Rone, Sept. 21, 1891. ST. GERMAIN, Frank and Julia Lavallie, June 27, 1882. William and Hannah Malhoit, June 22, 1884. STICH, John of Paola, Kan., and Anna Maria Waters, Feb. 14, 1878. STICKNEY, Barbara (Schaffer) and Richard F. Crane, Dec. 25, 1894. STILES, Newell and Elizabeth Emerson, March 28, 1S65. STILLWELL, Allen G. and Laura E. Prescott, May 30, 1868. STILSON, Gavlord and Nancy Hosmore, Feb. 3, 1855. STINER, George F. of N. Adams and Mary McCarty, May 22, 1876. ST. JOHN, Emaline and Mitchel Wiswell of Sutton, Oct. 25, 1852. ST. MARTIN, Julia and Joseph Reynold, Julv 9, 1865. ST. MAUR, Rosalie and Louis Grenier, April 1, 1866. STOCKDALE, Charles and Josephine (Tebo) Pleuff, Oct. 26, 1889. Frank H. and Angeline Boucher, Nov. 29, 1896. Joseph and Phebe (Leary) Marshall, Aug. 18, 1893. Laura and Trefley Paradis, Feb. 16, 1890. STOCK WELL, Abbie E. of Sutton and Asa B. Shepardson of Oxford, Jan. 1, 1867. Adeline C. and George E. Pope of Cincinnati, O., Feb. 7, 1854. Alonzo E. and Lizzie A. Prouty both of Sutton, Oct. 22, 1865. Angeline and George W. Thompson both of Sutton, Nov. 11, 1862. Carrie E. (Gabourie) of Sutton and Henry Gravlin, July 3, 1897. Charles and Sarah E. Redding, Dec. 20, 1870. Ella F. and Henry W. Reynolds, Sept. 4, 1873. Fidelia A. and Amos R. Earl, Jan. 9, 1865. George P. of Sutton and Carrie O. Walling, Sept. 3, 1860. Hannah B. and Herbert McCracken, April 28, 1881. Herbert of Sutton and Ella F. Sawyer, April 16, 1879. Leonard M. and Hannah W. Ellis of Sutton, April 6, 1854. Lewis H. and Nellie M. Burns, Oct. 2, 1877. Lewis H. and Ada F. Guillow, May 3, 1891. Margaret N. and Orson S. Sumner, Oct. 21, 1862. Mary A. and James O. Seamans, July 2, 1863. Mary S. and Harry E. White, Nov. 16, 1896. Nellie A. and Edwin W. Barton, Feb. 20, 1895. Rena H. and Wm. Arthur Bennett, Jan. 30, 1875. MARRIAGES 727 William B. and Mary Estella Holman of Oxford, June 1, 1891. William H. of Sutton and Sarah L. Jones, March 15, 1871. STODDARD, James S. of Chesterfield, N. H., and Martha A. Howe, April 5, 1866. STOKES, Marston E. of Worcester and lzzie E. Bennett, July 23, 1892. STONE, Albert M. and Martha Jane Maxwell, Sept. 19, 1873. Albert W. and Mary Bennett both of Hub- bardston, Feb. 21, 1866. Henry B. and Elizabeth Beasley, Jan. 1, 1858. Henry B. of Worcester and Fidelia P. (Porter) Small, March 9, 1892. Ida L. and W in. S. Clapp both of Shrewsbury, Dec. 14, 1866. Mary of Oxford and Buckley W. Snow, Nov. 23, 1864. Mary (Lemorene) and Frank Payea, May 4, 1879. Sarah E. of Surry, N.H., and Elijah A. Longley, Jan. 1, 1864. Willis II. of Springfield and Nellie Louise Sawyer, Jan. 25, 18S1. Zuri W. of Petersham and M. Jennie Goodell of Athol, Nov. 21, 1S7S. ST. ONOE, Josephine and Joseph Jacques, March 26, 1883. STORMS, George H. of Worcester and Jennie L. Coles, May 8, 1882. STOWE, Diantha M. and David C. Avery, April 25, 1854. Edgar S. and Marjory McCarrick, March 2, 1891. Elijah B. and Josie Maria Fairbanks, both of Marlboro, April 23, 186S. Elsie B. and Edwin A. Wetmore, Nov. 30, 1898. Emory P. and Addie Walker of Oxford, May 1, 1865. George I. and Mary J. Robbins, May 17, 1875. John A. and Eliza F. Temple both of Shrews- bury, Nov. 19, 1856. Martha L. of Oxford and C. Fred Bennett, Nov. 21, 1889. Mary L. and William E. Home of Charlton, Sept, 25, 1871. ST. PETER, Joseph and Leanno Morris both of W. Boylston, April 18, 1852. STRATFORD, Marv and Alex Boult, Sept. 28, 1891. Thomas and Pamelia Fuller, Aug. 14, 1882. STRATTON, Anna A. and Henry C. Thom- son, Nov. 5, 1879. Charlotte S. and Charles H. Hakes, Dec. 15, 1881. Don Charles E. and Caroline T. Reardon both of Paxton, Dec. 7, 1881. Lillic M. and Calvin Bond, Jr., of Worcester, Oct. 6, 1897. Mary F. and Walter N. Walling of Newton, July 12, 1888. STRICKLAND, Edward and Angie F. Mee, Dec. 24, 1875. STRONG, Asaneth B. and Horace W. Woodess, June 4, 1850. STURDY, Reuben A. of Attleboro and Caro- line E. Bancroft, Dec. 20, 1853. STURGEON, Thomas of Worcester and Annie Reiley of Saratoga, N. Y., June 18, 1875. SULLIVAN, Dennis and Marv Donovan, Oct. 13, 1860. Edward F. of Worcester and Emma J. La Duke, Nov. 24, 1898. Jeremiah and Johannah Horrigan, Sept. 2, 1866. Jeremiah and Bridget Hurley of Holliston, Jan. 8, 1880. Johanna and John Marlborough, Nov. 24, 1867. John of Southboro and Ellen Sheehan, April 15, 1SS2. John II. of Framingham and Julia V. Army, April 21, 1897. Maggie M. and John J. Roach, Oct. 22, 1891. Maria and Henry F. Hobart, Feb. 25, 1869. Margaret and Ainel Leipole, Jan. 4, 1881. Martin of Providence, K. I., and Nora Frances Kiley, Sept. 25, 1894. Mary Ann and Theodore Wood, March 7, 1877. Mary A. and Dennis Kelleher, Nov. 27, 1893. Mary and William Taylor of Worcester, April 1, I8S6. Mary and John Nash of Grafton, Nov. 2, 1851. Marv and Edward Soannell, April 22, 1866. Mary and Patrick Kelleher, .Ian. 13, 1861. .. of Worcester and Daniel J. Dempsey, Oct. (i, 1891. Patrick J. of Worcester and Mary E. Welch, Sept. 19, 1899. Thomas F. of Spencer and Mary T. McCIuskey, Jan. 21, 1881. SUMNER, Dwight C. and Abbie Louise Al- drirh of Westboro, Feb. 22, 1881. Orson S. and Margaret N. Stockwell, Oct. 21, 1862. SUMPTER, Victoria and Joseph Snow, Jr., May 12, 1867. SUSIE, Kate and Oliver Broughboth of Sutton, Aug. 13, 1877. SUTCLIFF, Mary L. and John H. Neff, June 1, 1893. SUTCLIFFE, Elizabeth and Levi Holt of Lowell, Sept. 5, 1863. James and Mary Dyson, May 7, 1859. James II. and Agnes Watts, June 8, 1892. Sarah H. and George Mee, May 7, 1868. William Herbert and Alice Lula Ferguson, Nov. 30, 1898. SUTLIFF, James and Isabella McGee of Sut- ton, June 23, 1860. SUTTON, Josephine A. and Rufus R. Crane, May 23, 1866. SWAN, Almira and Henry C. Batty, July 1, 1859. SWEENEY, Abbie and Patrick Smith, Aug. 21, 1870. Abbie A. and Aaron Huckins both of Grafton, Sept. 28, 1861. Anne and Patrick Woodlock, March 25, 1883. Frank and Susan Dempsey, Sept. 17, 1889. .1. Frank of Grafton and Mary L. Ward of on, June 5, 1861. Margaret and John McGrath, May 20, 1896. Orin F. and Lizzie T. Morrisey, June 7, 1888. SWEET, Elizabeth and George Porter, July 2.",, 1885. Everett W. and Caroline E. Comstock, Sept. 28, 1891. W . and Mildred A. Hall, May 28, 1896. George '-f Worcester and Marv Porter, Julv 25, 1 Joseph and Emma Noe, May 20, 1888. Rebecca M. of W. Boylston and James A. Dike, Nov. 29, 1883. Sarah and Charles Budroe, Nov. 26, 1851. SWEETLAND, Anthony and Eliza A. Bar- ton, Dec. 1, 1854. SWEETSER, Abbie L. and Edwin F. Ward of Easthampton, Nov. 2, 1865. 728 HISTORY OF MILLBURY TABOR, Claretta L. and Carmel P. Gates, June 14, 1871. Ellen S. (Shepherd) and David H. Searles, Jan. 1, 1891. TAFT, Alice S. and George S. Farnum, May 18, 1853. Alphonso of Cincinnati, O., and Louisa M. Torrey, Dec. 26, 1853. Calesta M. and George L. Chase, Jan. 8, 1851. Charles F. and Josephine E. Brown of Sutton, Sept. 25, 1880. Eliza A. of Oxford and Franklin H. Clark, Feb. 4, 1863. Harriet J. and R. Clark Cunningham, Sept. 6, 1869. Henry Francis and Cora Estella Prouty both of Northbridge, Jan. 3, 1878. Lizzie B. (Seaver) of Worcester and Anson G. Livermore, Feb. 20, 1880. Nelson E. and Nellie P. Blood, Oct. 10, 1887. Paris T. of Boston and Lucy Jane Fiske, Jan. 16, 1855. TAQUE, William H. and Marv Ann Cannon, Aug. 4, 1879. TAILFORD, Stephen and Eva Marcott of Oxford, July 25, 1895. TAILLEFER, Nasaire and Marie Dumas, April 15, 1895. TAINTER, Hannah and Amasa Bond, May 11, 1862. John H. N. and Isabelle Fillmore, Dec. 2, 1862. TAPLIN, Alden Bert and Bertha E. Wooster, June 26, 1889. TARQETT, Fred W. of Worcester and Clara E. (Tuttle) Gover, Dec. 2, 1896. TATRO, Andrew and Emily Gilbo, Aug. 25, 1895. TATTERSOL, John and Ann Milne, Oct. 5, 1863. TAURQNEY, Theodore and Emma Fortier, Aug. 2, 1886. TAVERN ER, Elizabeth J. and James Fielding both of Leicester, Aug. 18, 1871. TAYLOR, Addison of Taunton and Martha Dudley, June 10, 1857. Ann and James Mellor of W. Boylston, Nov. 29, 1854. Betty and William Walkden of Worcester, March 29, 1856. James E. and Lottie A. Marcy of Union, Conn., Aug. 26, 1868. Maria (Watts) and John Hall, April 25, 1868. Samuel and Maria Watts, Oct. 20, 1858. Sarah Pamelia of Hinsdale and John Frederick Roaehe, Nov. 25, 1896. William of Worcester and Mary Sullivan, April 1, 1886. TEBO, Armine of Sutton and Lewis Fountain, Jan. 22, 1854. Edward and Emma (Burgess) Weaver, April 28, 1888. Eliza R. and Joseph Young both of Sutton, Aug. 27, 1883. Emily and John Russell, Aug. 28, 1882. Emma and Samuel Perott, Feb. 20, 1887. Frank of Whitinsville and Ozama Despard, Feb. 17, 1896. Harriet and Joseph P. Richardson, Sept. 8, 1857. Henry and Ellen Murry, Jan. 71, 1877. Henry and Rosa Beso, April 30, 1896. Joseph and Nora Ferguson, Aug. 14, 1895. Joseph and Rosa Gamel both of Sutton, Dec. 25, 1893. Julia (Ven) of Worcester and Lewis Minor, Aug. 22, 1883. Laura of Grafton and Henry La Clair, Jan. 26, 1880. Louisa and Edmond Minnie, Oct. 6, 1873. Melvina and William J. Conner, June 7, 1897. Minnie and Joseph Blanchard, June 12, 1881. Oliver and Emily Lafflow, Sept. 19, 1877. Sarah and Louis Boucher, Jr., Nov. 15, 1885. William of Worcester and Almira Perotte, May 22, 1887. TEBOO, Alexander and Emma La Due, Aug. 4, 1867. Angeline and Abner Boardman of Worcester, Oct. 6, 1872. Angeline and Lewis Belville, Jan. 27, 1873. Charles and Delia York, June 3, 1866. David and Sarah Fredit, Feb. 18, 1863. John and Margaret Beso, Feb. 3, 1866. Josephine and Joseph Perchette, Aug. 4, 1867. Oliver and Josephine Pleuf. March 31, 1872. William and Sarah White, May 12, 1865. TEMPLE, Charles of Southboro and Mary J. Hall, Nov. 29, 1866. Eliza F. and John A. Stowe both of Shrews- bury, Nov. 19, 1856. TESSIER, Francis and Julia Lebley of Graf- ton, Nov. 12, 1853. TETHEAULT, Cordelia of Wilkinsonville and Alexandre Benoit of Putnam, Conn., July 21, 1895. THAYER, Carroll and Bessie B. Howard, April 12, 1888. Royal, Jr., of Fairbault, Minn, and Cornelia P. Waters, May 25, 1859. Willia S. and Helen Maria Prentice both of Sutton, Feb. 4, 1878. THERIAQUE, Phebe and Moses Mondo, Feb. 1, 1873. THIBAUD, Frank and Sophie Brandamour both of Grafton, Oct. 27, 1866. Martha and Joseph Brodeur, Oct. 27, 1865. THIBEAULT, Charles Daniel and Lillian Beauvais of Worcester, June 12, 1894. Charles T. (Tebo) and Elizabeth Cofskey, July 16, 1885. David of Wilkinsonville and Virginia Ivorin of Sutton, April 3, 1893. Oliver and Rose Anna Lavallie both of Sutton, July 4, 1895. THIERFELTER, Frank and Caroline Pender, Oct. 25, 1870. THOMAS, B. Howard and Marion Louise Slocum, Sept. 3, 1894. Thomas and Albina York, April 25, 1886. William and Philemene Duplice, Oct. 31, 1874. THOMPSON, Edward and Annie Holmes, Sept. 13, 1879. George W. and Angeline Stockwell both of Sutton, Nov. 11, 1862. Hattie C. and William H. Parker, May 18, 1890. Ida of Rochester, N. Y., and Daniel Lucian Lamson of Worcester, Jan. 1, 1898. Leonice and Leonard D. Garfield, Feb. 11, 1880. Mary C. of Worcester and Herbert A. Ryan, March 30, 1885. Mary E. and John E. Murphy, June 5, 1894. Orville E. of Chicago, 111., and Jane A. Malla- lieu, Jan. 13, 1864. THOMSON, Henry C. and Anna A. Stratton, Nov. 5, 1879. Samuel George and Maggie Ellen Mitchell, Feb. 11, 1888. MARRIAGES 729 THORNTON, Elizabeth of Dudley and Fred- eric Whitney, June 4, 1850. TICKNOR, Albert Kendall of New Lebanon, N. Y., and Mary E. Goddard, June 14, 1877. TIDEMAN, Hannah E. of Worcester and Charles Adams, Aug. 22, 1895. TIFFANY, Grace H. of Auburn and William J. Gibson, Oct. 16, 1890. TIFFT, Sarah E. and Albert M. Putnam, Sept. 26, 1868. Thomas and Elizabeth N. Parker of Coventry, N. Y., Sept. 9, 1851. TISDALE, William R. and Almira J. Adams of Townsend, Nov. 15, 1871. TITUS, Henry of Douglas and Nancy Anna Paine of Sutton, Aug. 9, 1864. TOBEV, Edward and Sarah E. Sawtelle of New Castle, Me., April 15, 1867. TOBIN, Catherine A. and William Wiseman, Nov. 23, 1880. John J. and Annie McCann, Aug. 9, 1875. John L. and Marjory M. Kelley, Dec. 25, 1899. TOLMAN, Andrew L. of "Providence, R. I., and Annie A. Neff, Oct. 24, 1889. TONAR, Patrick and Bridget McBride, May 13, 1857. TOO MAY, Michael and Julia Horrigan, Sept. 16, 1866. TOOMER, Fannie G. and George E. Lincoln both of Sutton, Sept. 26, 1899. TOOM EY, Frank and Elizabeth Conners, May 22, 1879. Jeremiah and Johanna Hunchion, Sept. 3, 1864. Matthew and Catherine Adams, Aug. 31, 1873. TORBERT, Abbie J. and David Van Ostrand, March 12, 1874. TORREY, Adaline and Levi L. Smith both of Grafton, May 6, 1855. Anna D. and Edward Orton of Columbus, O., Aug. 26, 1875. Belinda of Sutton and William Foster of Wor- cester, .July 27, 1855. Fanny Hawkins and Ira Titus Robbins of Douglas, June 4, 1863. Louisa M. and Alphonso Taft of Cincinnati, O., Dec. 26, 1853. Susan W. and Saml. A. Wood of San Francisco, Cal., April 11, 1864. William C. and Josephine Knowlton of Woon- socket, R. I., April 15, 1871. TORSSAER, Cornelia of Worcester and Alfred Arnberg, July 29, 1888. TOURTELLOT, Sumeon W. and Abbie A. Hutchinson, Sept. 2, 1862. TOURTELLOTTE, Amelia S. and Julian G. Benchley, Nov. 28, 1876. Louisa and John M. White, Feb. 8, 1877. TOWNE, Addison Whitney of Worcester and Gertrude Alice Southwick, June 29, 1892. TRAINER, Sarah and Alexander Bovd. \pril 3, 1878. TRANTER, Esther and William F. Grout, June 16, 1899. TRASK, Edwin W. and Mary Louisa Cutting, April 11, 1867. Joseph M. of Leicester and M. Louisa Trask, Oct. 31, 1871. M. Louisa and Joseph M. Trask of Leicester, Oct. 31, 1871. TRAVER, Edwin O. and Susan S. Pierce, July 27, 1889. TRAVERS, Thomas and Catherine Ferguson, Nov. 16. 1873. TREMBLY, Clara of Ware and John Belville. March 4, 1875. TRILLIQAN, William Francis and Annie Rouz, Jan. 16, 1893. TROTTIER, Joseph of Grafton and Philo- mene Garor of Sutton, Feb. 15, 1885. Mary and Louis Lucier, Sept. 23, 1895. TRUAX, Richard and Adelia A. Barton, Nov. 30, 1869. TRUSSELL, Herbert Brown and Grace Evelyn Hopkins, Dec. 26, 1895. TUCKER, Eliza Jane and Willard Everett Eddy of Centerville, R. I., Nov. 28, 1894. Maria L. and George W. Phillips of Grafton, Sept. 15, 1853. TUCKEY, Henry G. of Belle Plain, Minn, and Anna M. Jacobs, May 20, 1867. TULICOTT, Mary and Peter Rivers, Jr., of Holden, Feb. 11, 1866. TUNNY, Catherine A. and John F. Hurly, Jan. 1, 1890. TURCOTT, Delia and Charles Carier, Nov. 6, 1871. TURCOTTE, Agnes and Eugene Reynoe, Aug. 18, 1865. TURNAN, Bartholomew F. and Hannah M. Connor, Feb. 5, 1891. Joseph Frederick and Margaret G. Powers, April 28, 1897. TURNER, Alphonso and David Richard, July 3, 1883. Elvina and Paul Richaux of Worcester, Nov. 27, 1880. Luman F. and Elida I. Cvres both of Wor- cester, Oct. 7, 1892. Stillman and Sophia E. Flagg both of Worces- ter, March 13, 1856. Theodore and Amanda Vidgin, Oct. 4, 1891. TUTTLE, Clara E. of Allen, Me., and Henry Gover, April 3, 1893. TWEEDALE, Isabella R. and Augustus C. Molt, Dec. 25, 1878. TWO H IQ, Julia and Michael H. Murphy. Nov. 22, 1887. TWOMBLY, Joseph E, and Charlotte H. Hill, of Milton, Oct. 8, 1890. TYLER, Charles E. and Mary E. Paul, June 15, 1885. Sophia E. and Wm. F. Kendall of Worcester, May 18, 1853. UNDERQRAVES, Alfred and Mabel A. (Little) Pierce of Worcester, June 24, 1899. Emily and Peter Beasley of Sutton, Feb. 27, 1876. Emma and Napoleon Young, Oct. 3, 1880. Lavina and Charles Bebo, July 23, 1883. UNDERWOOD, John A. and Ellen J. Ryan both of Worcester, Aug. 25, 1887. UPHAM, Henry P. and Adaline Dudley, Sept. 3, 1851. Susan G. and Henry H. Penniman, Aug. 14, 1850. \ VAIL, William H. of Worcester and Ellen McGrath, April 25, 1889. VAILLANCENT, Napoleon and Jeoaide Juer- tin, Jan. 29, 1882. 730 HISTORY OF MILLBURY VALCOUR, Celinise and Joseph Gaynon Jan. 20, 1898. VALE, Frank and Mary Vale both of W. Boylston, April 18, 1852. Mary and Frank Vale both of W. Boylston, April 18, 1852. VAN ANTWERP, Catharine and Tvrus March, Sept. 10, 1861. VANCE, John and Lizzie H. Hooper, Sept. 24, 1875. VANCELLETTE, Zoe and Cleophas Mongeon of Warren , July 9, 1882. VAN ORMAN, Mary L. and Freelon Morris of Boston, May 30, 1876. VAN OSTRAND, David and Abbie J. Torbert, March 12, 1874. VANSLETT, Peter and Melvina Vigen, Dec. 25, 1889. VANSLETTS, Ida and Cyril Bourassa, June 6, 1885. VARNUM, George H. of Sutton and Jane Clark, Oct. 30, 1854. VELLANDRE, Alexander and Catherine Boardman, Jan. 16, 1852. VERNER, Leander and Lea Couture, Aug. 21, 1878. VIANCORE, Eliza and Charles Montoin, June 25, 1872. VIBBERT, Augusta E. and Edwin G. Lamb, April 2, 1863. VI DAL, Edward and Julia Farron both of Grafton, Sept. 22, 1872. VI DO IN, Amanda and Theodore Turner, Oct. 4, 1891. VIENCELLETTE, Emeline of Sutton and Ovilla Laflamme, Oct. 13, 1867. VIQEANT, Eugine of Worcester and Emma Lablanc, Nov. 26, 1894. Peter of Grafton and Adaline Adams, Sept. 17, 1894. VIGEN, Melvina and Peter Vanseltt, Dec. 25, 1889. VINCENT, Fred of Sutton and Albina Menard, April 19, 1897. Joseoh and Jennie M. Leavitt both of Wor- cester, July 1, 1869. VOIGT, Bertha and John Gross, Oct. 10, 1884. w WAKEFIELD, Jane M. and Ira T. Allen of Worcester, May 20, 1856. Sylvia and Sullivan Dallman of Marlboro, June 14, 1851. WALCH, James F. and Mary Bellville, Oct. 13, 1892. WALCOTT, Flora A. and Charles W. Ewell of Worcester, Sept. 18, 1878. WALDEN, James H. and Susan L. Wilkin- son, both of Cumberland, R. I., Sept. 14, 1851. William B. of Mendon and Adelaide M. Hol- brook, Dec. 6, 1863. WALKDEN, William of Worcester and Bettv Taylor, March 29, 1856. WALKER, Addie of Oxford and Emory P. Stowe, May 1, 1865. Arthur I. of Worcester and Phila A. Buxton, Jan. 1, 1868. Charles L. of Upton and Sarah Maria Eager, Feb. 27, 1867. Elizabeth F. and Benjamin Whitmore, Jr., of Worcester, July 30, 1891. Emma C. of Upton and Charles W. Waters, April 1, 1872. Randolph and Lillie E. Williams, May 25, 1879. WALL. John of Sutton and Kate Rice, Aug. 22, 1882. Maggie E. and Patrick F. Murphy of Uxbridge, Feb. 26, 1884. WALLING, Amelia A. and Irving B. Sayles, Sept. 13, 1865. Carrie O. and George P. Stockwell of Sutton, Sept. 3, 1860. Eliza P. and George H. Clement of Lawrence, Jan. 17, 1893. Walter N. of Newton and Mary F. Stratton, July 12, 1888. WALSH, Mary A. and Thomas N. O'Brien of Auburn, Nov. 27, 1889. Mary (LeClair) and Amede Lamoreaux of Central Falls, R. I., Aug. 30, 1893. Patrick Henry of Braintree and Josie M. Murphy, Sept. 17, 1890. WALTERS, Lucy T. and George E. Wooster. July 9, 1895. WARD, Almon A. and Eliza Young both of Sutton, Nov. 3, 1884. Annie M. (Murry) and Jewett E. Bassett both of Sutton, July 8, 1893. Carrie A. and Henry B. Magoon, June 21, 1881. Edwin F. of Easthampton and Abbie L. Sweetser, Nov. 2, 1865. Lucv and Theodore Lafleur both of Worcester, Sept. 25, 1852. Mary L. of Upton and J. Frank Sweeney, of Grafton, June 5, 1861. Nellie S. and Frank E. Fay of Randolph, March 7, 1883. WARFIELD, Mary F. and Henry H. Bancroft, Nov. 23, 1871. WARNER, Ellen W. and Charles A. Wight of Pascoag, R. I., June 8, 1864. Harriet A. and Charles H. Wheeler, July 21, 1847. M. Frances and Stephen M. Hopkins of Burrillville, R. I., Dec. 7, 1858. Seraphine and Peter Beneway, Jr., Dec. 10, 1854. WARREN, Albert of Leicester and Angelia E. Hastings, Dec. 24, 1867. Jesse B. of Upton and May A. Piper, Nov. 25, 1888. Jonathan of Grafton and Fanny W. Johnson, July 29, 1856. Lydia H. of Northbridge and Stephen T. Cole of Grafton, Sept. 10, 1853. WASHBURN, Sarah A. and Frederic W. Bur- gess, Nov. 28, 1866. WATERMAN, Emma J. and Wm. S. Ostran- der, Oct. 10, 1881. George A. and Lizzie M. Holman, July 20, 1876. Lizzie M. (Holman) and Joseph E. Batcheller, May 25, 1893. Zenus and Eliza J. (Bonzey) Burtt, June 7, 1891. WATERS, Ann Maria and Edwin White, May 19, 1861. Anna Maria and John Stich of Paolo, Kan., Feb. 14, 1878. Bessie Adelia and Archer R. Greeley, June 23, 1897. Caroline S. and Jonathan Forbush of Bolton, June 13, 1855. MARRIAGES 731 Charles H. of New York City and Mary J. Farnsworth, Dec. 22, 1854. Charles W. and Emma C. Walker of Upton, April 1, 1872. Cornelia P. and Royal Thayer, Jr., of Fair- bault, Minn., May 25 1S59 Edward A. and Sarah A. Lumbard, Jan. 26, 1871. Florence Elizabeth and Henry Avling Phillips of Worcester, Oct. 4, 1888. Jenny M. and Harry M. Goddard, Oct. 27, 1880. Lilian H. and Edwin A. Grosvenor of Con- stantinople, Oct. 22, 1873. Lyman S. and Harriet M. Barton, Nov. 2, 1870. Martha E. and Charles A. Whitney of Chicago, 111., Nov. 29, 1864. Mary M. and Henry L. Bancroft, July 3, 1880. Mehitable and Lyman Goodell, Oct. 12, 1859. WATSON, Susie A. and Edwin F. White, Dec. 9, 1879. William of Princeton and Joanna Curtis of Douglas, Aug. 14, 1853. WATTS, Agnes and James H. Suteliffe, June 8, 1892. Jane and Thomas Burton, Nov. 27, 1856. Maria and Samuel Taylor, Oct. 20, 1858. Phebe Ann of Tiverton, It. I., and Henry W. Bennett, Aug. 30, 1800. WEAVER, Emma (Burgess) and Edward Tebo, April 28, 1888. WEBBER, Howard M. and Nellie J. Blair of Haverhill, Dec. 10, 1890. John II. and Eliza A. Simmons, Dec. 2, 1852. William M. and Bertha L. Bristol both of Worcester, June 30, 1896. WEDGE, Paul and Emily St. George, Aug. 19, 1888. WEIDEN/M1LLER, Frank C. and Inez F. Reed, Oct. 24, 1888. WEISMAN, Walter Herman and Ida May Bowen, May 16, 1893. WELCH, Alice of Worcester and William Charles White, Sept. 22, 1890. Ann of Worcester and Maurice O'Shea, Nov. 30, 1852. Annie and Timothy Coughlin of Boston, June 24, 1881. Bridget A. and Thomas F. Powers of Worcester, Nov. 7, 1879. Daniel J. and Klizabeth N. Flagg, Oct. 4, 1892. Edmond and Ellen Powers both of Worcester, Nov. 23, 1876. Edwin and Mary Louder, Aug. 22, 1870. James H. and Eliza A. Murphy, June 8, 1893. Johanna E. and Thomas R. Wiseman of Wor- cester, April 25, 1888. Mary and John Mahoney of Northbridge, Aug. 21, 1882. Mary E. and Patrick J. Sullivan of Worcester, Sept. 19, 1899. Minnie T. and Thomas Dolan, Nov. 26, 1891. Timothy and Mary Duggan, Dec. 17, 1864. Timothy of Worcester and Julia Cotter, Aug. 16, 1880. WELDEN, Fred E. of Worcester and Emily A. Burgess of Leominster, June 22, 1892. WELDING, Man- and Michael Hurley, Feb. 19, 1865. Mary Ann and Levi Demore, Jan. 17, 1880. Thomas and Mary E. Driscoll, May 1, 1870. WELSH, Daniel and Catherine Cullenan, Aug. 24, 1861. Wm. J. and Catherine M. Lee, June 30, 1880. WENDALL, Martha W. of Grafton and William Moore of Sutton, June 2, 1851. WESCOTT, Maria of Sutton and Berlin J. Stewart, June 26, 1869. WESSMAN, Anna and John Campbell, Nov. 13, l.V)_'. James and Catharine Campbell, Feb. 5, 1853. WESSON, Jennie L. and James H. Cole, Jan. 1, 1863. Rufus, Jr., of Worcester and D. Sophia God- dard, Sept. 1, 1858. WETMORE, Charles P. of Worcester and Susan T. Pierce, May '.), 1850. Edwin A. and Elsie P..' Stowe, Nov. 30, 1898. WEYMOUTH, Erastus N. and Laura F. Hutchinson, Oct. 22, 1898. WHALAN, Catherine and William Shannehan, Oct. 21, 1872. Mary Ellen and Robert Snyder, April 2t, L893. Patrick W. and Johanna Power, Oct. 24, 1871. Thomas and Catharine Caley, April 26, 1m. I. WHALEN, Nicholas A. of Worcester and Annie L. McBride, Sept. 30, 1896. WHATLEY, James R. and Mary Ann Broad- bent, Sept. 22, 1881. WHEELER, Amy Abbie of Oxford and Joseph E. Freeland, March 19, 1891. Andrew C. and Jane R. Dike, Aug. 20, 1850. Andrew C. and Cordelia Burt, July 24, 1860. Charles II. and Harriet A. Warner, July 21, 1857. Charles Warren of Springfield and Alfrena Floretta Paine, Dec. 17, 1896. Eliza F. and Silas Goddard, April 4, 1852. Fred C. and Julia Buck, May 2, 1888. Hannah .1. and Frank E. Damon, Jan. 6, 1870. James X. ami Abiah Eowland, April 17, 1856. Lucinda M. and Charles H. Harris, Oct. 11, 1853. Martha of Grafton and John Hall, Jan. 1, 1851. Martha J. and Leander G. Pierce, March 20, 1852. Moses W. and Harriet E. Lovell, Jan. 1, 1852. Sarah and Dennis Fisher, May 10, 1S65. WHEELOCK, Chas. 'Foster of Boston and Sarah W. Harrington, Nov. 12, 1868. Edgar W. and Mary E. Cleveland, May 31, 1893. Hattie M. and Henry T. Merriam, Nov. 20, 1878. Lillian C. and Wm. A. Hall of Pawtucket, R. I., May 27, 1886. WHEELWRIGHT, Harriet and Richard Au- buchant, June 24, 1 -77. Josephine and Fred Roy of Worcester, Aug. 27, 1882. Julia and Christopher Metcalf, Nov. 14, 1875. WHIPPLE, Perley B. of Alton, 111., and Hannah G. Chase, March 5, 1857. WHITCOMB, Alonzo and Sybil H. Clary both of Worcester, Dec. 14, 1857. Myra A. and Wm. E. Huse both of Worcester, Jan. 1, 1851. WHITE, Amanda M. and John F. Skinner, May 23, 1863. Benjamin and Josephine Joi, Nov. 12, 1870. Carrie S. and Adin B. Davis of Grafton, Nov. 26, 1865. David and Delia Young, Nov. 24, 1862. David and Delia Lafayette, Nov. 11, 1894. Delia and Edmond Chagnon of New Britain, Conn., Sept. 6, 1868. Delia and Frederick Belville, Oct. 15, 1877. 732 HISTORY OF MILLBURY Dorick and Mary Louisa Blanchette both of Spencer, Aug. 9, 1852. Edwin and Ann Maria Waters, May 19, 1861. Edwin and Adaline Benoit, Nov. 8, 1874. Edwin F. and Susia A. Watson, Dec. 9, 1879. Eliza) eth Ward and Robert Elliott of South- bridge, Sept. 6, 1858. Ella and Nelson H. Hamburg of Spencer, April 5, 1881. Emma F. and George W. Paine, Oct. 5, 1882. Francis and Dalena Germain, Feb. 3, 1873. George W. of Leominster and Mary C. Hagar of Sterling, March 25, 1852. George and Mary Hope, Feb. 10, 1874. Grace E. and Charles W. Whitworth, Jan. 22, 1898. Harry E. and Mary S. Stockwell, Nov. 16, 1896. Henry S. and Sarah M. Newhall, Jan. 26, 1861. Jane M. and Calvin R. Brackett, Nov. 11, 1867. John M. and Louisa Tourtellotte, Feb. 8, 1877. Joseph and Elizabeth Flagg, July 22, 1866. Julia S. and Davis Arnold of Woodstock, Conn., Aug. 12, 1869. Louis of Spencer and Mary Conture of Rut- land, Jan. 31, 1852. Mary Ann and Garrett Burns, Nov. 20 1871. Mary L. and Bailev S. Morse of Salem, Vt., Nov. 26, 1857. Nathan and Louisa M. Cole, Nov. 12, 1856. Nellie Louise and Charles Dana Whitney, June 30, 1892. Nelson and Catharine Caplette, Nov. 25, 1865. Nettie J. and Ralph E. Stewart, June 17, 1890. Newell H. and E. Ann Livermore, Nov. 19, 1867. Peter and Julia Lovely, Sept. 12, 1868. Residor and Hermine Jette, Aug. 18, 1875. Rose Edna and Harrison Hamilton both of Worcester, Feb. 23, 1892. Sarah and William Tebook May 12, 1865. Sipreau and Regina Chabri, May 7, 1881. Thomas of Grafton and Ellen Carnes of Wor- cester, April 13, 1856. William Charles and Alice Welch of Worcester, Sept. 22, 1890. William G. and Mattie M. Dwinnell of Ayer, Nov. 7, 1894. WHITEHEAD, John and Emma Mathews both of Grafton, Nov. 1, 1863. WHITING, Susie A. and Albert C. Bray both of Shelburne Falls, June 11, 1890. WHITMORE, Benjamin, Jr., of Worcester and Elizabeth F. Walker, July 30, 1891. WHITNEY, Charles A. and Sarah R. Ains- worth both of Worcester, June 13, 1851. Charles A. of Chicago, 111., and Martha E. Waters, Nov. 29, 1864. Charles Dana and Nellie Louise White, June 30, 1892. Dorothy of Worcester and Philip Chandler, Sept. 29, 1859. Edwin D. and Eliza I. Brown, Jan. 26, 1860. Frederic and Elizabeth Thornton of Dudley, June 4, 1850. Jessie M. and S. Foster Haven Goodwin of Worcester, Oct. 18, 1893. Laura Grace and William Woodbury Carter of Worcester, Oct. 24, 1895. Levi L. of Chicago, 111., and Annie R. Crane, Sept. 4, 1862. Lorenzo of Berlin and Charlotte A. Peck of Northborough, March 8, 1866. Minerva P. and Willard Marble, Nov. 11, 1858. Sarah J. and Abram Pierce, Jr., Jan. 3, 1854. Walter L. and Martha H. Atwood, June 2, 1887. WHITTAKER, William and Ellen Lane of Worcester, Sept. 21, 1865. WHITTEMORE, Addie and Edward Clegg. June 10, 1869. Herald and Elizabeth J. Jones of N. Glaston- bury, Ct., Oct. 7, 1860. Ida E. and Charles F. Prentiss, April 13, 1879. WHITTY, Marv and Martin Conery, Deo. 1. 1855. WHITWORTH, Charles B. and Sarah Ellen Holt, Oct. 12, 1893. Charles W. and Grace E. White, Jan. 22, 1898. Minnie D. and Charles H. Carr, Oct. 1, 1891. Robert and Carrie E. Wood, May 6, 1882. WIGHT, Charles A. of Pascoag, R. I., and Ellen W. Warner, June 8, 1864. WIQNALL, Jennie Agnes and Charles Frank- lin Crossman, Oct. 20, 1897. WILCOX, Cora and Warren J. McCracken, Dec. 24, 1884. David of Newark, N. J., and Eliza P. Burr, Nov. 17, 1853. Henry M. of Johnston, R.I., and Maria Rhodes, March 13, 1862. WILDER, Caroline and Jackson Proal, April 29, 1851. WiLKINS, Daniel and Catherine M. McKenna both of Worcester, Oct. 18, 1861. WILKINSON, Susan L. and James H. Walden both of Cumberland, R. I., Sept. 14, 1851. Thomas and Clara M. (Hutchinson) Johnson, May 12, 1890. WILLARD, Cephas and Mary Edwards both of Worcester, Jan. 10, 1852. Geo. C. and Rachael A. Daniels, Oct. 10, 1874. George C., Jr., and Mary M. Hurder, March 16, 1899. WILLET, Lucy and Patrick H. Burns, Nov. 25, 1897. WILLEY, Perley F. of Worcester and Nellie I. Stanhope, June 29, 1886. WILLIAMS, Aaron M. and Alba Mason, Jan. 31, 1852. Alice and George Middlemas of Worcester, Feb. 22, 1886. Florence A. (Reynolds) and Sydney A. Sayles, Dec. 23, 1893. Frederick Bernard of Warwick and Fannie May Putnam, Jan. 5, 1899. George B. and Maud J. Murdock of Thorn- dike, Sept. 8, 1897. George W. and Mary E. Sprague both of Sutton, Aug. 19, 1860. Harriet M. and Alfred W. Davis, March 31, 1880. Lillie E. and Randolph Walker, May 24, 1879. Mary E. of Sutton and Joseph L. Hall of Natick, Feb. 23, 1866. Walter N. of Milton and Ida M. Slocum, Oct. 20, 1892. WILLIS, Clark C. and Sarah H. Cooke both of Grafton, April 5, 1865. WILLSON, Mary B. of Petersham and Geo. A. Southgate, June 13, 1860. WILSON, Arthur W. and Maria A. Dickinson both of Worcester, March 22, 1892. Charles H. and Georgianna Nye, April 13, 1886. George F. and Martha J. Sibley of Auburn, Nov. 10, 1881. WINDLE, Sophia of Providence, R. I., and Daniel J. Bolster, March 21, 1875. Thomas of Leicester and Hannah M. Buckley, Sept. 2, 1866. MARRIAGES 733 William W. and Nettie J. Woodward, June 2, 1892. WINN, Elmer L. and Emily J. Sloan of Town- send, Jan. 31, 1885. Emma Jane of Whitingham, Vt., and Horace Giddings of Belvidere, Vt., Sept. 22, 1864. WINSTED, Napoleon of Northbridge and Sophia LaFaro of Grafton, July 8, 1872. WINTER, Thomas A. and Susan R. Wood of Belfast, Me., Sept. 9, 1871. Thomas A. and Lizzie G. Boyd of Boston, Jan. 20, 1S87. William A. of Fall River and Esther J. God- dard, Feb. 15, 1854. WINTERBOTTOM, Edward and Matilda Holt, June 29, 1872. WISEMAN, Elizabeth and Cornelius Horrigan, Aug. 16, 1863. James R. of Pepperell and Ellen Carroll, June 6, 1893. John and Julia Murphv of Boston, April 7, 1885. Mary and Jeremiah Horrigan, Aug. 7, 1864. Thomas R. of Worcester and Johanna E. Welch, April 25, 1888. William and Catherine A .Tobin, Nov. 23, 1880. WIS WELL, Mitchel of Sutton and Emaline St. John, Oct. 25, 1852. WITHERBY, Calvin K. and Juda Anna Gale, April 25, 1856. WOLCOTT, Anna C. and Alden B. Lovell, Oct. 23, 1850. WOOD, Annie of Ware and Jarvis W. Mat- thews, Dec. 7, 1896. Carrie E. and Robert Whitworth, May 6, 1882. Dexter and Hepsibah S.Carlton, April 29, 1852. Edna E. and Sumner Emmons, Sept. 16, 1871. Edward M. of Worcester and Annie M. Buck, May 27, 1879. Emily and Narcisse Lalanette of Worcester, Jan. 1, 1887. Ernest W. and Jennie M. Daniels of Worcester, June 22, 1898. Estella of Sutton and Mitchel Roberts, June 12, 1881. Exlaw and Mary Ann Doherty of Grafton, Dec. 28. 1872. Frances Irene and Alonzo B. Eastman of Wellsboro, Penn., Dec. 25, 1866. Geo. S. of Worcester and Lizzie D. Hall of Worcester, June 7, 1873. Jennie of Sutton and Esek C. Green, Feb. 14, 1868. Mary of Grafton and Joseph Arper of Upton, Dec. 30, 1854. Mary A. and Chas. H. Delong of New Bruns- wick, April 21, 1851. Mary of Sutton and John Duplissey, July 2, 1871. Mary F. and Richard S. Gilliams of Phila- delphia, April 20, 1893. Newell and Sophia P. Wood of Upton, Oct. 2, 1883 Pliny W. and M. Lizzie Lovell, Oct. 14, 1874. Saml. A. of San Francisco, Cal., and Susan W. Torrey, April 11, 1864. Sarah B. and Lewis Le Griel of Savannah, Ga., Oct. 20, 1853. Sophia P. of Upton and Newell Wood, Oct. 2, 1883. Susan R. of Belfast, Me., and Thomas A. Winter, Sept. 9, 1871. Theodore and Mary Ann Sullivan, March 7, 1877. William A. and Matilda A. Young both of Grafton, Sept. 18, 1869. WOODBURN, George A. and Annie O'Neil both of Sutton, Nov. 23, 1892. WOODBURY, Emily M. of Sutton and Warren F. Snow, Nov. 5, 1879. Harriet A. and William H. Redding, April 3, 1880. Julia E. of Sutton and Samuel Goodell, Jr., Jan. 23, 1879. Minerva A. of W. Chesterfield, N. H., and William H. Redding, Feb. 7, 1872. WOODESS, Horace W. and Asaneth B. Strong, June 4, 1850. WOODIS, Emma Elizabeth and Thomas Pen- dcrgast of North Andover, Nov. 14, 1867. Maria I. and Oscar F. Holmes, Jan. 7, 1870. Mary Jane and Joseph L. A. Faneuf, Dec. 25, 1868. WOODLOCK, Patrick and Annie Sweeney, March 25, 1883. WOODS, Susan T. and Emory I. Rockwood of Upton, April 29, 1874. WOODWARD, Frederick W. of Chicago, III., and Esther J. Donaldson of Sutton, May 10, 1890. Freeman and Emily Haskins of Worcester, Dec. 7, 1851. Harry J. of Sutton and Adelaide E. Aldrich, Nov. 29, 1893. Hervey Lucius and Elizabeth May Oglesby of Marion, Mass., Dec. 7, 1S93. Mary A. and George W. Russell of North- bridge, June 1, 1892. Nettie J. and William W. Windle, June 2, 1892. WOOLDRIDGE, Florence A. of Worcester and Arthur I. Home, Sept. 8, 1898. WOOSTER, Bertha E. and Alden Bert Taplin, June 26, 1889. George E. and Lucy S. Walters, July 9, 1895. Henrietta and John P. Leary of Holden, Oct. 13, 1886. WORCESTER, Adaline E. of Milton, N. H.. and Elijah Hanson, June 21, 1852. Harriet M. (Sloeum) and Charles M. Rice of Worcester, Jan. 1, 1867. WRLN, Catharine and Patrick McKeon, April 5, 1863. WRIGHT, Charles H. and Mary E. Dike. Jan. 24, 1860. Lula (Luthera) B. of Deerfield and Nathan H. Sears, May 28, 1868. Minnie L. and George E. Davis of Newport, R. I., Sept. 25, 1893. David D. of Worcester and Jennie Dyson, June 3, 1875. William and Sarah Ann Hall, June 23, 1881. Y YORK, Albiua and Thomas Thomas, April 25, 1886. Alfred and Mary i/ouise Abee, April 17, 1881. Ambrose, Jr., and Edwidge Fountaine, Oct. 9, 1877. Celestine and Matilda Le May, Nov. 27, 1883. Delia and Charles Teboo, June 3, 1866. Emma and John Liberty, Feb. 12, 1872. Joseph A. of Worcester and Bride Manning, July 10, 1897. Julia and Frank Carrier, Aug. 30, 1875. Man' and Silas Endegroff of Sutton, Sept. 9, 1855. Mary and Onesine Faucher, Sept. 10, 1860. Silas and Emily Brown, March 3, 1867. YOUNG, Alexander and Mary Patterson, Oct. 4, 1866. 734 HISTORY OF MILLBURY Almira and Angus D. Martin both of Sutton, Oct. 13, 1883. Alpheus, Jr., and May E. Baker both of Wor- cester, May 18, 1879. Delia and David White, Nov. 24, 1862. Edward and Ellen Bashaw both of Sutton, May 5, 1878. Eliza and Almon A. Ward both of Sutton, Nov. 3, 1884. George W. of Worcester and Laura A. Gay, Jan. 7, 1869. Ida M. and Fred S. Dean, May 23, 1895. Isabel! and Ezra Laurows, Jan. 30, 1869. Joseph and Mary A. Young, Nov. 29, 1866. Joseph and Eliza R. Tebo both of Sutton, Aug. 27. 1883. Laticia and Geo. D. Sprague both of Sutton, July 27, 1865. Loring of Leicester and Harriet McCracken, Oct. 2, 1855. Lucy and Crisatons Dions, June 29, 1873. Maria and Albert Coombs both of Worcester, Aug. 12, 1871. Mary A. and Joseph Young, Nov. 29, 1866. Mary Eliza and John Dickinson, Jr., June 13, 1888. Mary Louise of Sutton and Robert Ludwick of Worcester, July 3, 1888. Matilda A. and William A. Wood both of Grafton, Sept. 18, 1869. Napoleon and Emma Undergraves, Oct. 3, 1880. Sarah L. of Grafton and Jonas Haywood, Deo. 23, 1870. 735 DEATHS ABBOTT, Charles, 3. Jeremiah and Martha, Nov. 28, 1885, a. 78 yrs. 2mo. 24 da. George W., s. Timothy and Mar.18, 1882, a. 57 yrs. 1 mo. 21 da. ADAMS, Alefrette, d. James and Ann M., Oct. 7, 1854, a. 9 mo. Alice, d. Charles and Lucy, Oct. 23, 1868, a. 7 yrs. Andrew J., s. Andrew and Mary, Dec. 2, 1891, a. 54 yrs. 4 mo. 11 da. Edward, s. Frederic and Mary, Dec. 29, 1866, a. 21 da. Ellen, d. Charles and Lucy, Aug. 12, 1869, a. 17 yrs. 6 mo. Flavia (Bassett), w. Fred, July 4, 1875, a. 39 yrs. Frank, s. Fred and Elizabeth, June 20, 1895, 1 yr. 9 mo. Frank L., 8. Emory H. and Louisa A., Aug. 20, 1894, a. 36 yrs. 5 mo. 8 da. George \Y\, s. Andrew and Mary, Dec. 2, 1867, a. 33 yrs. 6 mo. 14 da. James H., s. William and Rebecca, Nov. 3, 1865, a. 43 yrs. 10 mo. 27 da. Jane, d. Joseph and Rosanna, May 25, 1887, a. 18 da. Lavina, d. Charles and Lucy, Aug. 16, 1859, a. 3 mo. 14 da. Lizzie, d. Joseph and Lizzie, May 31, 1871, a. 6 yrs. Marv, d. Joseph and Lemia, May 6, 1867, a. 21 da. Peter, s. Peter and Celia, June 11, 1892, a. 78 yrs. Walter E., s. Henry and Jennie, Mar. 14, 1S85, a. 2 yrs. 4 mo. 13 da. AIKEN, Benjamin F., s. Samuel and Nancy, Jan. 28, 1886, a. 66 yrs. 10 mo. 28 da. B. Frank, s. Benjamin and Sarah A., June 20, 1889, a. 47 yrs 21 da. George A. s. Samuel and Cyntha M., Jan. 2, 1885, a. 6 mo. 9 da. Harriet A. (Smith), w. Benjamin F., June 21, 1882, a. 57 yrs. 9 mo. 4 da. Harriet E., d. Benjamin F. and Sarah A., Feb. 7, 1850, a. 6 mo. 26 da. Henry A., s. .Samuel and Nancy, Apr. 19, 1898, a. 73 yrs. 8 mo. 26 da. AIKEY, Doephine, d. Oliver and Anviette, May 14, 1869, a. 1 yr. 4 mo. AINSWORTH, Candace A. S., d. William and Lucy Allen, June 6, 1861, a. 61 yrs. 5 mo. 8 da. Elam W., s. Samuel and Patty, Feb. 2). 1864, a. 53 yrs. 6 mo. 13 da. Samuel A. s. Elam W. and Candice, Oct. 26, 1869, a. 27 yrs. 3 mo. 15 da. AKERBLOM, Carl Simon P., s. A. J. and Helma L., Dec. 4, 1898, a. 10 mo. 17 da. Helma Louisa, w. Adolph, Sept, 13, 1898, a. 24 yrs. 3 mo. 20 da. ALBEE, Sarah E., d. Wm. R. and Eliza M. Steere, Dec. 3, 1867, a. 21 yrs. 9 mo. 1 da. ALDR1CH, Alias, s. Enoch and Sabra, Sept. 17, 1884, a. 86 yrs. 2 mo. 2 da. Arthur C, s. James K. P. and Addie, July 12, 1872, a. 9 mo. 2 da. Edith L.,d. Wm. L. and Penial, May 10, 1879, a. 3 yrs. 1 mo. 1 da. Edward 11., s. ESbeneser and Hannah K., Jan. 20, 18S9, a. 43 yrs. 5 mo. 9 da. Ida Belle, d. Frank A. and Mary I., Sept. 12, 1888, a. 1 yr. 6 mo. Mary (Arnold) wid. Aliaz, Feb. 28, 1892, a. 92 yrs. 6 mo. 4 da. Mary (Martin), w. Horace R., Aug. 11, 1885, a. 42 vrs. 5 mo. 18 da. Sarah A., w. Wm. 1'., Nov. 12, 1872, a. 68 vrs. 5 mo. 7 da. Wm. P., s. Daniel and Marv, Nov. -'ti, 1885, a. 85 yrs. ALEX, Frank, s. Frank and Mary, July 29, 1885, a. 5 mo. 15 da. Jane G., d. Frank and Maria, Sept. 5, 1899, a. 2 mo. 27 da. Jeremiah, s. Frank and Mary, Dec. 8, 1883, a. 1 yr. 2 mo. 15 da. Marie Celina, d. Frank and Maria, Oct. 26, 1894, a. 2 mo. 14 da. ALGER, Sarah H., d. Stephen and Susannah, May 15, 1S56, a. 14 yrs. 7 mo. 4 da. Sibyl, d. James and Sarah, July 14, 1881, a. 84 yrs. Susan (Wood), w. Stephen, June 3, 1878, a. 68 yrs. ALQESTON, Catherine, d. Nicholeson and Catherine Byron, Apr. 18, 1857, a. 23 yrs. ALLARD, Mary (Brown), w. Joseph, Oct. 26, 1895, a. 65 yrs. ALLEN, Abijah, s. Abijah and Abigail, Mar. 31, 1865, a. 75 yrs. 10 mo. 4 da. Adaline, d. Joseph and Louise Flancher, Jan. 25, 1871, a. 20 yrs. Allien . s. Ebenezer ami Prudence, Feb. 25,1870, a. 49 yrs. 1 mo. 1 da. Bessie A., Ethan and Lucy A., Dec. 7, 1898, a. 17 yrs. 9 mo. 5 da. George E., s. George F. and Sarah A. Sept. 12, 1 357, a. 1 yr. 13 da. John, s. J. and Patient, May 7, 1865, a. 65 yrs. 21 da. Lillian M., d. Ethan and Lucy A. .June 11,1898, a. 22 yrs. 9 mo. 9 da. Louisa E., d. Albert and Harriet N., Aug. 18, 1850, a. 1 yr. 1 mo. 21 da. Lyman J., s. Horace and Nancy, July 2, 1855, a. 3 mo. 2'J da. Mabel G., d. Ethan and Lucy A., Nov. 3, 1894, a. 16 yrs. 28 da. Margaret (Dovle), w. Ethan E., Feb. 23, 1899, a. 41 yrs. Parmelia (March), w. Abijah, Mar. 8, 1877, a. 75 yrs. 4 da. Phebe, d. (Jona.) and Polly Logan, Sept. 19, 1 355, a. 50 yrs. Prudence, d. Timothy and Hannah, Apr. 28, 1854, a. 61 yrs. 5 mo. 6 da. Sarah Maria, d. John and Phebe, Dec. 18, 1856, a. 17 vrs. 4 mo. 9 da. Sarah M., d. Ethan and Lucy A., Oct. 19,1870, a. 1 mo. 19 da. Thomas W., s. Charles and Bridget, May 15, 1865, a. 6 yrs. 3 mo. Waldo Edward, s. Timothy B. and Margaret, Jan. t, 1 >."><;, i. 10 mo. 16 da. Willis A., s. John and Azubah, May 12, 1851, a. 19 yrs. 20 da. ALLISON, Isabell N. (Price), w. Walter, May 30, 1890, a, 28 | rs. 6 mo. 9 da. 736 HISTORY OF MILLBURY d. Walter J. and Isabell N., May 30, 1890, a. 1 da. AMBLERi Christopher, s. Christopher and Lucy, Feb. 10, 1890, a. 68 yrs. 5 mo. 15 da. AM BURY, ErrickLudurc.s. August and Tilder, Sept. 9, 1890, a. 3 da. ANDERSON, Bertha M., d. James and Ellen E., Oct 20, 1872, a. 7 mo. 16 da. Ella A., d. James and Eleanor E., Sept. 19, 1872, a. 7 yrs. 9 mo. 7 da. John H., s. John and Annie, Oct. 5,1896, a.3 mo. Julia, d. A. G. and Anna, Aug. 3, 1885, a. 1 yr. 6 mo. ANDREWS, E. Belle F., d. Edmond W. and Augusta C. E., Dec. 16, 1867, a. 3 yr. 3 mo. 29 da. George D., s. Geo. C. and Nancy M., Mar. 23, 1857, a. 10 mo. 3 da. Mary F., d. Asa and Mary, Feb. 20, 1896, a. 81 yrs. Nancy M., d. Elisha and Sarah Mason, Mar. 22, 1859, a. 36 yrs. 2 mo. 16 da. AN DYSON, John H., s. John and Mary, Jan. 18, 1860, a. 10 mo. 25 da. ANQER, Joseph A., s. Joseph and Edwidge, Jan. 5, 1887, a. 11 mo. 19 da. ANNIS, James D., s. Thomas and Elizabeth, Nov. 29, 1890, a. 82 yrs. 11 mo. 21 da. ARBOUR, Alice, d. John and Helen, Mar. 21, 1896, a. 2 yrs. 4 mo. 15 da. ARMEE, George, s. George'and Sophia, July 15, 1870, a. 1 mo. ARMITAQE, Joe, s. Allen and Ellen, June 8, 1866, a. 1 da. ARMSBY, Arthur Fletcher, s. Amos and Mary A., June 18, 1887, a. 12 yr. 2 mo. 25 da. Edward L., s. Lewis and Mary A., Sept. 12, 1858, a. 9 mo. 8 da. Horace, s. Amos, and Margaret, Apr. 21, 1879, a. 70 yrs. 5 da. Lewis, s. Joshua and Martha, Feb. 13, 1873, a. 58 yrs. 8 mo. Lucretia Jackson (Prentice), w. Dea. Horace, Jan. 7, 1875, a. 68 yrs. 28 da. Mary A. (Prentiss), wid. Lewis, Nov. 30, 1887, a. 65 yrs. Marv (Brown), w. Amos Armsby, Apr. 11, 1875, a. 36 yrs. 10 mo. 19 da. Robert Farnsworth, s. Amos and Mary A., Aug. 16, 1873, a. 1 mo. 9 da. ARMY, Amelia (Coker), w. Albert, Mar. 18, 1878, a. 21 yrs. 5 mo. 10 da. Ann M.. d. Joseph and Mary, May 25, 1871, a. 2 yrs. 6 mo. Bessie, d. Theodore and Mary, June 12, 1891, a. 6 yrs. Catherine (Dowley), w. Julian, June 2, 1892, Eva, d. Richard and Elizabeth, Nov. 25, 1891, a. 4 vrs. 9 mo. 17 da. Flossy, d. Albert and Delia, Apr. 30, 1887, a. 1 yr. 5 mo. 4 da. Francis, s. Edward and Bridget, Sept 1, 1898, a. 8 mo. 18 da. Loretta, d. Richard and Elizabeth, Dec. 22, 1891, a. 6 yrs. 11 mo. Marv Ann, d. Theodore and Mary, Feb. 17, 1873, a. 2 da. Richard, s. George and Sophia, Mar. 9, 1874, a. 2 yrs. 6 da. Walter, s. Albert and Amelia, Mar. 17, 1878, a. 1 da. Walter W., s. Albert and Delia, Sept. 15, 1891, a. 3 yrs. 4 mo. 15 da. William Jos., s. Joseph and Mary, Nov. 5, 1895, a. 36 yrs. d. Edward and Bridget, June 8, 1895, a. 1 da. ARNOLD, Edith F., (Burt), w. R. O., Nov. 17, 1880, a. 15 yrs. 9 mo. 10 da. ARSENAULT, John, s. Samuel and Mary, Jan. 14, 1895, a. 1 da. ASHTON, Ethel, d. Joseph and Hannah, Jan. 3, 1892, a. 4 yrs. 5 mo. 5 da. Mary (Oliver), w. John, Jan. 29, 1899, a. 82 yrs. 10 mo. 21 da. ATKINS, Benjamin P., s. Daniel and Caroline, Mar. 13, 1863, a. 11 yrs. 10 mo. 20 da. ATWOOD, Achsah L., (Maynard), w. David, Feb. 13, 1884, a. 64 yrs. Azubah, d. David C. and Abagail, Aug. 6, 1885, a. 65 yrs. 11 mo. 20 da. Electa J., w. David, June 25, 1870, a. 46 yrs. 2 mo. 4 da. William H., s. Wm. and Jerusha, Sept. 27, 1851, a. 3 yrs. 2 mo. 13 da. AUBOCHONT, Arthur, s. Arthur and Kate, July 22, 1893, a. 8 yrs. AUBREY, Lena, d. Moses and Libby, Oct. 26, 1892, a. 14 yrs. 11 mo. 11 da. AUBUCHANT, Eliza, d. Lewis and Mary, Dec. 1868, a. 6 yrs. 3 mo. Henry, s. Richard and Harriet, May 14, 1885, a. 1 yr. 3 mo. John (see Hobuchant), s. Joseph and Agnes, Dec. 21, 1871, a. 1 yr. 4 mo. 15 da. Lewis (see Hobouchant), s. Peter and Louise, Nov. 22, 1871, a. 15 mo. Louisa (see Hobochant), d. Henry Pelkey, Mar. 28, 1872, a. 40 yrs. Mary (Gregor), w. Louis, May 18, 1896, a. 71 yrs. Elizabeth (Hobuchant), d. Lewis and Mary, May 30, 1874, a. 18 yrs. 3 mo. 6 da. Henry, s. Lewis and Mary, Jan. 15, 1869, a. 4 yrs. AUBUCHONT, Louis, s. Joseph and Mary Jan. 4, 1891, a. 79 yrs. AVERY, David C, s. George and Delilah, Aug. 4, 1872, a. 42 yrs. 6 mo. 19 da. John H., s. David C. and Diantha C, July 23, 1870, a. 3 mo. 8 da. Joseph, s. Oliver and Adaline, Oct. 1, 1867, a. 1 mo. 19 da. Lizzie E., d. David C. and Diantha, Jan. 20, 1871, a. 15 yrs. 4 mo. 28 da. B BACON, Benjamin F., a. Benjamin and Je- rusha, Nov. 19, 1892, a. 71 yrs. Benjamin F., Jr., a. Benjamin and Celia, April 25, 1830, a. 38 yrs. 6 mo. 17 da. Hannah W., d. Benjamin and Jerusha, April 18, 1854, a. 51 yrs. 3 mo. 27 da. Ira P., s. Benjamin and Jerusha, July 26, 1880, a. 75 yrs. 4 mo. 7 da. Ira P., Jr., s. Ira P. and Irena, Aug. 3, 1873, a. 43 yrs. Mary A., d. John E. and Mary. Jan. 25, 1863, a. 33 yrs. 2 mo. Mary J., d. Ira P. and Alice, July 13, 1859, a. 13 yrs. 11 mo. 10 da. Matilda, B. d. Moses and Matilda Lyon, July 2, 1858, a. 44 yrs. 1 da. William K.. s. Ira and Irena, July 30, 1877, a. 43 yrs. 6 mo. BAILEY, Lavina B., d. Silas and Lucy Morey, Sept. 9, 1854, a. 35 yrs. 3 mo. 15 da. d. Lewis F. and Levina, Aug. 29, 1854, a. 12 da. DEATHS 737 BAILLARQEON, Accuerle, 8. Charles and Sophia, Mar. 1, 1877, a. 6 yrs. Charles., Oct. 3, 1894, a. 65 yrs. George, s. Charles and Sophia, Jan 29, 1896, a. 35 yrs. Margaret C, d. Lewis and Mary, Mar. 25, 1894, a. 1 yr. 7 mo. Matilda, d. George and Jessie, Feb. 15, 1896, a. 2 yrs. 4 mo. Valmore, s. Louis and Mary, Mar. 4, 1896, a. 6 mo. BAKER, Betsey W. (Hayward), wid. Jasper R., Aug. 20, 1880, a. 85 yrs. 3 mo. 14 da. Jasper R.,s. Daniel and Deborah, Jan. 5, 1875, a. 82 yrs. 10 mo. 10 da. Willard. s. John and Chloa, Nov. 30, 1864, a. 76 yrs. BALCOM. Martha (Boss), wid. Judson, Jan. 10, 1890, a. 75 yrs. 5 mo. 4 da. BALENTINE, Thomas, s. Hugh and Mary, Oct. 30, 1878, a. 60 yrs. BALL, Mary E., d. Lawson and Lucv, Oct. 20, 1873, a. 26 yrs. 8 mo. 27 da. BALLARD, Charles, a. Charles and Adelle, Aug. 5,1893, a. lyr. 10 mo. Henry, s. Antoine and Adaline, Feb. 25, 1893, a. 52 yrs. Joseph, s. Silas and Delia, July 16, 1896, a. 2 mo. 7 da. Joseph Philip, s. Arthur and Virgine, Dec. 4, 1899, a. 3 mo. 16 da. BALLINQTINE, David.s.Thomas and Mary A., Mar. 5, 1863, a. 24 da. Samuel, s. Thomas and Mary A. Oct. 20, 1859, a. 1 da. Wm. H., a. Thomas and Mary A., Feb. 4, 1871, a. 3 mo. BANCROFT, Elizabeth (Sibley), w. Sullivan, Sept. 10, 1890, a. 71 yrs. 11 mo. 17 da. George F.,s. Henry L. and Martha A., Apr. 24, 1879, a. 27 yrs. 4 mo. 20 da. Harriet (Livermore), d. Reuben and Sally, Mar. 31, 1883, a. 85 yrs. 19 da. Henry L.,s. Solomon and Harriet, June 20, 1899, a. 77 yrs. 11 mo. 25 da. Joseph, s. Joseph and Esther, Mar. 20, 1870, a. 65 yrs. 9 mo. 9 da. Joseph H., s. Henrv L. and Martha, July 20, 1881, a. 19 yrs. 6 da. Martha A. (Harris), w. H. L. Bancroft, Jan. 19, 1876, a. 48 yrs. 10 mo. 10 da. Mary M. (Waters), w. Henry L., Feb. 12, 1898, a. 52 yrs. 4 mo. 21 da. Myron J., s. Joseph and Louisa, Mar. 5, 1862, a. 23 yrs. 27 da. Simon, s. Joseph and Hannah, Jan. 18, 1859, a. 77 yrs. 7 mo. 7 da. Sullivan, s. Simon and Mehitable, May 27, 1884, a. 69 yrs. 10 mo. 24 da. Walter H., s. Chas. L. and Matilda, June 12, 1882, a. 4 yrs. 4 mo. 25 da. Walter M., s. Henry L. and Martha A., June 12, 12, 1876, a. 18 yrs. 4 mo. 22 da. BANISTER, George and Martha, Apr. 29, 1896, a. 66 yrs. BARBEE. Samuel, s. George and Elizabeth, June 13, 1898, a. 40 yrs. 10 mo. BARION, Hannora, d. Terren and Anna Shep- pard, Aug. 23, 1869, a. 52 yrs. BARKER, Calvin, s. Nathan and Lydia, .Ian. 5, 1853, a. 63 vrs. 11 mo. 12 da. Dorcas (Smith), w. Calvin W., Apr. 20, 1899, a. 58 yrs. 8 mo. Harry E.,s. Freeman and Lucy B., Sept. 16, 1875, a. 21 yrs. 9 mo. Lucy (Bliss) wid. Calvin, Mar. 3, 1888, a. 84 yrs. 10 mo. 22 da. BARLOW, Rachel, d. John and Georgianna, July 21, 1880, a. 2mo. BARON, John W., s. Joseph and Martha, Oct. 17, 1869, a. 1 yr. 1 mo. 27 da. BARRON, Anna, d. William and Hannora, June 26, 1865, a. 21 da. BARNES, Benjamin, s. John, Dec. 25, 1877, a. 83 yrs. 3 mo. 14 da. Marcus, s. Benjamin and Nancy, Mar. 23, 1862, a. 25 yrs. 8 mo. Mary (liolbrook), wid. Benjamin, Aug.21, 1882, a. 84 yrs. 2 mo. 23 da. BARRETT, John Edward, 8. Michael and Mar- garet, June 18, 1896, a. 11 yrs. Mary (Fitzgerald), wid. Hichard, Aug. 11, 1894, a. 72 yrs. BARROW, Thomas A., s. Horatio M. and Elizabeth, Dec. 31, 1891, a. 64 yrs. 3 mo.4 da. d. Lucius and Bridget, June 20, 1890, a. 1 da. BARRY, Daniel, s. Michael and Catherine, July 4, 1881, a. 1 mo. 12 da. Richard, s. John and Honnara, Feb. 12, 1861, a. 58 yrs. BARTLETT, Frank U., s. Henry A. and Char- lotte, Apr. 23, 1853, a. lyr. 5 mo. 6 da. BARTLEY, Richard, s. Richard and Mary, April 9, 1852, a. 38 yrs. 1 mo. BARTON, Adaline L.,d. John and Mary, Nov. 9, 1885, a. 60 yrs. 6 mo. 16 da. Francis C, d. Theodore A. and Eliza, Oct. 28, 1862, a. 19 yrs. 5 mo. 5 da. Hudson, s. Rufus and Mehitable, Sept. 24,1874, a. 74 yrs. Joseph, s. Leander and Elizabeth, Jan. 14, 1866, a. 11 mo. Josephine H., d. Theodore and Eliza, Jan. 7, 1857, a. 17 yrs. 1 mo. 2 da. Julia Ann (Reynolds), w. John B., Mar. 31, 1887, a. 51 yrs. 4 mo. 6 da. Leander, s. Leander and Palen, Apr. 8, 1890, a. 54 yrs. Lewis, s. Reuben and Mahitable, Dec. 6, 1869, a. 67 yrs. Margaret S., d. Silas and Judith Carlton, May 8, 1854, a. 28 yrs. 9 mo. 11 da. Mary A. (Gould), w. J. B., Nov. 13, 1867, a. 46 yrs. 6 mo. 22 da. Rufus Jr., s. Rufus and Nancy, Oct. 2, 1850, a. 33 yrs. 2 mo. 5 da BASLETT, Eliza, d. Peter and Zoa, Jan. 30, 1875, a. 8 yrs. 6 mo. BASSETT, Joseph, s. John and Amelia, May 28, 1875, a. 36 yrs. Nellie, d. William, Aug. 17, 1880, a. 21 yrs. William, s. Joseph and Zoa, Sept. 10, 1872, a. 2 mo. 10 da. Sarah Jane, d. William and M., Nov. 13, 1878, a. 17 yrs. 4 mo. BATCHELLER, Joanna M. (Allen), w. Jos. E., Nov. 7. 1887, a. 43 yrs. 7 mo. 7 da. Sally, wid., d. Thadeus and Hannah Reed, July 7, 1859, a. 75 yrs. 4 mo. 9 da. Fanny R. (Metcalf), wid. Benj. L., Mar. 22, 1886, a. 57 yrs. 15 da. Jennie M. (Whitney), w. Arthur H., Sept. 28, 1894, a. 52 yrs. 4 mo. 13 da. BATCH ELOR, Wilfred C, s. J. Edward and Joanna M.,Apr.27, 1899, a. 22 yrs. 9 mo. 7 da. BATES, Frederick V., s. James G. and Harriet, May 23, 1893, a. 40 yrs. Lois (Dike),d. Thomas and Dorothy, June 9, 1867, a. 83 vrs. 17 da. Sally, d.Joseph and Mary Smyth, May 30,1879, a. 88 jts 3 mo. 1 1 da. 47 738 HISTORY OF MILLBURY BATTY, Ellen, d. Robert and Elizabeth, Mar. 19, 1875, a. 7 mo. BEARDSLEY, Alice, d. Wm. and Ann, Aug. 23, 1850, a. 6 mo. 23 da. Ann, d. Wm. and Ann, Aug. 28, 1850, a. 6 mo. 27 da. Mary Ann, d. Wm. and Ann, Aug. 15, 1850, a. 2 yrs. 6 mo. 15 da. BEASLEY, Jacob, s. Augustus and Isabel, Mar. 27, 1851, a. 9 mo. 11 da. BEAUDROUX, Joseph, s. Joseph and Margaret Aug. 18, 1853, a. 36 yrs. BEAUDROW, Frederick, s. Joseph and Mar- garet, Dec. 28, 1852, a. 5 yrs. 3 mo. 11 da. BEAUREGARD, Joseph T., s. Joseph and Catherine, July 29, 1863, a. 2 yrs 2 mo. 14 da. Louis J., s. Louis J. and Anna, Sept. 28, 1897, a. 8 mo. 4 da. BEBO, , s. Charles and Lavina, Nov. 13, 1884, a. 1 da. -, s. Charles and Lavina, Sept. 19, 1885, a. 1 da. BEBOO, , s. Peter and Mary, 1850, a. 5 mo. 14 da. BELAND, William H., s. Albert H. and Mary, Jan. 26, 1887, a. 1 mo. BALANQER, Annie (Boucher), w. J. M., Apr. 15, 1891, a. 25 yrs. BELDINQ, Royal, s. Jos. and Ellen N.,June 29, 1853, a. 37 yrs. 9 mo. 15 da. BELL, Charles, s. Charles and Elizabeth, Jan. 10, 1856, a. 3 mo. 14 da. Florence, d. Charles and Elizabeth, Apr. 7,1864, a. 1 yr. 21 da. Mary T., d. Charles and Elizabeth, July 7, 1852, a. 1 yr. 25 da. BELLEN, Joseph, s. Peter and Asiely, Aug. 8, 1873, a. 7 mo. 15 da. BELLI N, Rosanna, d. Mitchel and Julia, Dec. 1871, a. 3 yrs. 7 mo. BELLNO, Paul, s. Jerome and Mary, Feb. 27, 1861, a. 10 yrs. 1 mo. 7 da. BELLOWS, James F., a. Wm. L. and Mary, June 20, 1873, a. 32 yrs. BELL VILLE, Angeline, (Tebo), wid.Lewis, June 17, 1878, a. 25 yrs. Augustine, s. Joseph and Resel, Jan. 13, 1873, a. 6S yra. Deleantt. d. Justus and Emily S., June 5, 1850, a. 6 yrs. 2 mo. 15 da. Elizabeth (Brown), w. Frank, Jan. 19, 1886, a. 46 yrs. 1 mo. 9 da. Georgianna, d. Xavier and Angelia, Aug. 13, 1886, a. 5 yrs. 1 mo. 11 da. Henry, s. Xavier and Angelia, Sept. 6, 1886, a. 9 mo. John, s. John and Emilv, Feb.14, 1869, a. 14 da. John, s. Joseph and J., Feb. 14, 1876, a. 77 yrs. 6 mo. John, s. Peter and Adaline, Aug. 3, 1881, a. 24 yrs. 9 mo. 10 da. Lewis, s. Fred and Delia, Apr. 8,1880, a. 2 yrs. Margaret, May 3, 1887, a. 87 yrs. 6 mo. Mary, d. Augustus and Amelia, Apr. 18, 1877, a. 42 yrs. Peter, Jr., s. Peter and Adeline, June 7, 1892, a. 40 yrs. 7 mo. 15 da. Sophia, d. Joseph and Bridget St. George, Mar. 31, 1873, a. 40 yrs. BELVILLE, Joseph, 8. Augustus and Emily, Mar. 7, 1858, a. 18 yrs. 6 mo. 26 da. Alexander, s. Peter and Adaline, Dec. 18, 1861, a. 11 mo. Emily, w. John, Jan. 29, 1876, a. 42 yrs. 9 mo. Emma.d. John and Emily, Jan. 8, 1867, a. 24 da. Emma E., Frank and Elizabeth, Nov. 13, 1872, a. 8 mo. 23 da. Frank, 8. Frank and Elizabeth, Nov. 6, 1870, a. 4 yrs. 6 mo. Louis, s. Peter and Caroline, May 17, 1876, a. 22 yrs. 8 mo. 4 da. BENEWAY, Alexander, s. Joseph and Lucy, Sept. 18, 1888, a. 42 yTS. 1 mo. 25 da. John, 8. Peter and Mary, July 1, 1876, a. 33 yrs. Louis, s. Louis and Eliza, Apr. 8, 1874, a. 3 da. Peter, s. Frank and Mary A., Mar. 27, 1878, s. 86 yra. 2 mo. 1 da. BENNETT, Georgie A., d. John H. and Georgie A., Dec. 28, 1867, a. 1 mo. 14 da. Sewell A., s. William H. and Phila, Aug. 8, 1879, a. 8 mo. 15 da. Timothy A.M., Nov. 27, 1894, a. 65 yrs. BENOIT, Josephine, d. John and Rose, Aug. 28, 1891, a. 2 mo. 5 da. Melvina, d. John and Rose, June 9, 1889, a. 2 mo. 3 da. Rosalee, d. Albert and Louisa, July 3, 1877, a. 1 yr. 3 mo. 25 da. BENTLEY, Mercia, d. John Greenman, May 22, 1881, a. 78 yrs. 5 mo. 5 da. BENWAY, Anthony, s. Bingham and Rogina, Oct. 7, 1883, a. 3 yrs. 9 mo. Lucy (Gravlin), w. Joseph, Oct. 5, 1892, a. 65 yrs. Venora, d. Francia and Hall, June 11, 1854, a. 33 yrs. BERCUNE, Clarence A., s. Juliua E. and Rosa- bell, Sept. 17, 1887, a. 4 yra. 3 mo. 12 da. BERQIN, Dennis, a. Luke and Ann, Jan. 25, 1857, a. 12 yra. 2 mo. 14 da. BERRY, William, s. Richard and Delia, Aug. 23, 1896, a. 1 mo. 14 da. BERTH, Laurence E., s. Thomas and Bridget, Aug. 24, 1873, a. 5 mo. 6 da. BERTHIAUME, Rose, d. Ephraim and Rose, Dec. 6, 1897, a. 1 da. BESOE, Mitchel, s. Alexander and Mary, June 22, 1868, a. 46 yrs. BESO, Adaline, d. Peter and Delia, Nov. 27, 1879, a. 11 yra. Adaline, d. Felix and Roaa, Apr. 26, 1885, a. 3 yrs. 3 mo. 14 da. Adaline, d. Felix and Rose, Nov. 29, 1893, a. 3 yrs. Aleck, Aug. 28, 1879, a. 90 yra. BESOO, Catharine, d. Peter and Mary, Jan. 28, 1851, a. 1 yr. 2 mo. 21 da. Ella, d. Frank and Emily, Dec. 5, 1879, a. 3 yra. 7 mo. Josephine, d. Peter and Delia, Nov. 27, 1879, a. 16 yrs. Margaret, d. John and Margaret Belville, Apr 12, 1855, a. 27 yrs. 9 mo. 14 da. Mary (Pesid), wid. Aleck, Dec. 4, 1879, a. 100 yrs. Napoleon A., s. Mitchel and Louisa, May 9, 1889, a. 27 yrs. Peter, a. Mitchel and Margaret, Feb. 19, 1876, a. 29 yrs. W.,s. Mitchel and Betsey, Apr. 21, 1866, a. 3 mo. BILLINGS, George H., s. William and Martha D., Sept. 2, 1853, a. 11 mo. 17 da. Wm. H., s. Wm. and Sarah, May 15, 1853, a.34 jts. 6 mo. 24 da. BISHOP, Dorothy, d. Walter P. and Eva M., June 6, 1893, a. 1 mo. 13 da. BIS NO, Anna (Ducharme), Apr. 24, 1888' d. Joseph and Eliza, a. 34 yrs. DEATHS 739 BISSON, Pierre, 3. Alescis and Marie, Aug. 8, 1876, a. 53 yrs. 1 mo. BIXBY, Hannah (Barton), wid. Simon, Feb. 10, 1882, a. 97 yrs. 1 mo. 15 da. Mary, d. Daniel and Jerusha, Jan. 19, 1851, a. 93 yrs. 9 mo. 6 da. Simon, s. Samuel and Mary, Oct. 15, 1860, a. 79 yrs. 1 da. BLAKE, Charles O., s. Christmas and Chisla M., Apr. 20, 1860, a. 4 yrs. 9 mo. 13 da. BLANCHARD, Caroline (Manard), w. Joseph, Nov. 27, 1S93, a. 38 yrs. Fabian, s. John, June 22, 1897, a. 68 yrs. Fred, s. Joseph and Caroline, Oct. 17, 1899, a. 7 yrs. Stephen, s. Samuel and Susannah, May 16, 1855, a. 79 yrs. 6 mo. 20 da. Stephen F., s. John H. and Harriet W., Jan. 29, 1890, a. 33 yrs. BLENNS, Mary L., d. Charles W. and Vesta, Feb. 6, 1887, a. 24 yrs. 9 mo. 18 da. BLISS, Sylvester, s. Joshua and Sybil, Sept. 29, 1864, a. 81 yrs. 27 da. BLOMINODALE, Alonzo M., s. Moses and Susan, Mar. 18, 1861, a. 29 yrs. 14 da. BLUNDELL, James, s. John and Mary, July 29, 1879, a. 52 yrs. BOARDMAN, Abner, s. John B. and Elizabeth, May 5, 1877, a. 49 yrs. Eli V., s. Abner and Angeline, July 30, 1885, a. 7 mo. Mary Elizabeth, d. Peter and Marv Manone, Nov. 25, 1857, a. 66 yrs. 10 mo. 20 da. Emma, d. Abner and Mary, Aug. 4, 1873, a. 2 yrs. Geo. H., a. Abner and Emily, Oct. 31, 1882, a. 9 mo. John B., s. Abner and Mary, July 26, 1857, a. 76 yrs. 9 mo. 26 da. BOATILLOT, Lacoda, d. Clement and Locodi, Aug. 15, 1856, a. 7 mo. 15 da. BODRO, Emma (Santum), w. Joseph, July 12, 1886, a. 26 yrs. 4 mo. 27 da. BOLIO, Joseph, s. Joseph and Julia, Jan. 11, 1863, a. 1 yr. 11 mo. 11 da. BOLSTER, Elvira (Glazier), w. Lyman K., Mar. 21, 1889, a. 75 yrs. 9 mo. 11 da. Lillian F., d. Lyman F. and Elvira M., Nov. 23, 1870, a. 15 yrs. 3 mo. 21 da. Lyman F. s. Eastman and Marion, Aug. 7, 1865, a. 52 yrs. 1 mo. 24 da. BOND, Amasa, s. Jonas and Polly, Nov. 10, 1878, a. 78 yrs. 4 mo. 4 da. Emery, s. Oliver and Sarah, Apr. 18, 1851, a. 54 yrs. 3 mo. 17 da. Hannah (Rice), wid. Amasa, Mar. 30, 1881, a. 82 yrs. 7 mo. 4 da. Maria, d. David and Naomi Powers, Feb. 1, 1S60, a. 53 yrs. 5 mo. BONE, Malinda, d. Owen and Azsula, May 19, 1862, a. 11 mo. 21 da. BONZEY, Charles P., s. Alexander and Rox- anna, Feb. 12, 1885, a. 53 yrs. 2 mo. 23 da. Elura, J., d. Charles P. and Lydia D., June 27, 1862, a. 5 vrs. 7 mo. 24 da. Emily A., wid. John A., Apr. 25, 1872, a. 51 yrs. 2 mo. 21 da. Emily E., d. John A. and Emily A., Mar. 24, 1865, a. 17 yrs. 5 mo. 15 da. John A., s. Alexander and Roxanna, Jan. 7, 1874, a. 61 yrs. Joseph C, s. Zennis and Betsey, Jan. 10, 1865, a. 1 yr. 3 mo. 12 da. Leanard G., s. Zennis L. and Betsey A., Sept. 20, 1859. a. 8 mo. Luellah Mariah, d. Charles P. and Lydia D., Oct. 16, 1855, a. 7 mo. 5 da. Roxanna, d. Ephraim and Basha, July 26, 1872, I yrs. Win. Henry, 8. John, A. and Emily A., Aug. 26, 1860, a. 1 1 yrs. 1 da. Zennis, L. s. Alexander and Roxanna, May 12, 1886, a. 71 yrs. BOOTH, Marv (Currier), w. Mason, Aug. 4, 1892, a. 91 yrs. 9 mo. 20 da. BORDEAUX, 26, 1862, a. 1 da. -Mary, Sept. BORDELEAU, Dora, d. Henry and Amelia, Sept. 3, 1885, a. 4 yrs. 9 mo. 18 da. Edward G., s. Henry and Emily, Dec. 7, 1890, a. 1 yr. 4 mo. 19 da. BOSQUET, d. John, Feb. 24, 1867, a. 3 yrs. BOTTOM LEY, Florence E., d. Thomas E. and Emma R., Oct. 26, 1887, a. 1 yr. 3 mo. Phebe A. (Williamson), w. J. T. Nov. 24, 1876, a. 44 yrs. 6 mo. BOUCHER, Annie, d. Louis and Esther, Nov. 27, 1S93, a. 1 yr. 2mo. 5 da. Emily, d. Lewis and Louisa, Dec. 17, 1879, a. 19 yrs. 9 mo. 2 da. Frank, s. Clifford and Phebe, Apr. 19, 1896, a. 4 mo. Joseph Arthur, s. Victor and Emma, Apr. 30, 1894, a. 9 mo. Louisa (Belvillc), w. Lewis, May 29, 1877, a. 35 yrs. 5 mo. 12 da. Rosanna, d. Lewis and Sarah, Nov. 6, 1878, a. 6 yrs. 28 da. William, s. Claphas and Philomen, Dec. 25, 1896, a. 12 mo. BOURP.EAU, Marie R.,d. John and Maria, Mar. 27, 1885, a. 9 yrs. BOURGOIES, Alexina B., d. Eli B. andAngie, Jan. 4, 1896, a. 14 da. BOURSHA, Delia, d. Alexander and Salista, July 23, 1866, a. 17 yrs. BOWEN, Esther M., d. Nathaniel and Sally Waters, Nov. 6, 1865, a. 45 yrs. 11 mo. 22 da. Roland E., s. Geo. L. and Esther M., Jan. 21, 1883, a. 45 yrs. 6 mo. 15 da. BOYD, Archaibald, s. Benjamin and Jane, July 12, 1883, a. 17 yrs. Martlet t, s. Benjamin and Jane, Jan. 28, 1886, a. 25 yrs. 7 mo. 2 da. Benjamin, 8. Benjamin and Mary A., May 29, 1893, a. 56 yrs. Jane (Trainer), w. Benjamin, Oct. 10, 1892, a. 55 yrs. Sarah (Trainer), w. Alex, Dec. 16, 1886, a. 35 yrs. William T., s. Benjamin and Jane, Mar.7, 1884, a. 19 yrs. 2 mo. BOYDEN, Agnes A., d. Elisa and Celinda, May 22, 1852, a. 9 mo. 14 da. Elias, s. Barnard and Abagail, Apr. 28, 1885, a. 55 yrs. 9 mo. 24 da. George W.. s. Elias and Sylvia, Oct. 6. 1857, a. 23 yrs. 7 mo. Hezikiah E., s. Elias and Sylvia, Mar. 11, 1851, a. 21 yrs. 9 mo. 9 da. Mary E., d. Elias and Sylvia, July 23, 1853, a. 22 yrs. 9 mo 14 da. BOYLE, Patrick, a. John and Mary, June 28, 1891, a. 50 yrs. 3 mo. BRACKETT, Mary A. (Corbin), w. C. R. Brackett, Dec. 22, 186i, a. 41 yrs. BRADBURY, Joseph, s. Samuel, Oct. 7, 1866, a. 50 yrs. 740 HISTORY OF MILLBURY BRADS HAW, Timothy, Jan. 6, 1866, a. 91 yrs. 10 mo. BRADY, Dennis, s. Patrick and Mary, Sept. 26, 1879, a. 75 yrs. 7 mo. Edmund A., s. Charles and Judith, Nov. 12, 1893, a. 7 yrs. Mable M., d. Charles and Edith, Nov. 9, 1891, a. 3 yrs. BRANAQAN, Chas. H., s. James and Jane, Feb. 13. 1882, a. 27 yrs. 2 mo. Jane (McClosky), w., James, Feb. 19, 1898, a. 70 yrs. Thomas F., s. Thomas F. and Mary, June 1, 1894, a. 1 da. BRAN DEN, Elizabeth, d. Andrew and Eliza- beth La Due, July 22, 1872, a. 31 yrs. 6 mo., of Sutton. BRAHANEY, Thomas (see Braney), s. William and Lizzie, Nov. 30, 1872, a. 1 mo. 7 da. BRANEY, Elizabeth (see Smith), w. Wm., Mar. 21, 1899, a. 61 yrs. Katie (see Brahany) , d. William and Eliza, Jan. 19, 1874, a. 2 mo. Thomas (see Brahany), s. William and Lizzie, Nov. 30, 1872, a. 1 mo. 7 da. BRAULT, Freddie, s. Joseph and Emma, Aug. 20, 1884, a. 4 mo. Henry, s. Oliver and Josephine, Feb. 7, 1879, a. 2 yrs. 4 mo. Henry, N., s. Narcisse and Mary, Aug. 4, 1873, a. 6 mo. 24 da. Mary (Cartier) , d. Michael and Mary, Jan. 26, 1873, a. 16 yrs. Napoleon, s. Oliver and Delphine, Nov. 6, 1873, a. 11 mo. BRAY, Bertie, s. Benjamin and Jane, Dec. 24, 1886, a. 7 yrs. 1 mo. 7 da. Frank J., s. Benjamin H. and Jane, Mar. 20, 1896, a. 21 yrs. 6 mo. 6 da. BRAHANY, Katie (Braney), d. William and Eliza, Jan. 19, 1874, a. 2 mo. BR1DDON, Eliza, d. John and Elizabeth, Oct. 2, 1880, a. 2 yrs. 1 mo. 27 da. BRIERLY, Allison Pierce, s. John T. and Julia E., Oct. 2, 1875, a. 2 mo. 4 da. Carrie E.,d. Chas. E. and Sarah H., Oct. 2, 1875, a. 3 mo. 12 da. Charles E., s. Charles E. and Sarah H., July 24, 1877, a. 7 mo. Cora B., d. Charles E. and Sarah H., Aug. 5, 1871, a. 1 mo. 10 da. Daniel B., s. James and Hannah, Sept. 27, 1853, a. 1 yr. 3 mo. Elizabeth, Sept. 25, 1868, a. 77 yrs. Frederic M., s. Benjamin and Ann, Aug. 2, 1857, a. 2 mo. 4 da. Hannah (Heap), wid. Thomas, Oct. 19, 1891, a. 69 yrs. Henrietta, d. Benjamin and Ann, Apr. 23, 1860, a. 2 yrs. 7 mo. 13 da. James, s. John and Mary, Feb. 3, 1852, a. 60 yrs. 6 mo. 23 da. James, s. Thomas and Hannah, Feb. 11, 1894, a. 50 yrs. 1 mo. 16 da. James F., s. Samuel and Penninnah, Aug. 20, 1858, a. 1 yr. 3 mo. 9 da. James B., s. James and Hannah, July 27, 1850, a. 1 yr. 10 mo. 21 da. . James Samuel F., s. Samuel and Peninah, July 20, 1860, a. 1 mo. 24 da. Sarah, d. Joseph and Elizabeth, Aug. 9, 1861, a. 2 yrs. 9 mo. 22 da. Susan C. (Holman), d. Francis N. and Mary J., Sept. 9, 1898, a. 47 yrs. 5 mo. 13 da. Thomas, s. James and Elizabeth, Oct. 17, 1884. a. 62 yrs. 10 mo. William J., s. John and Margaret, Nov. 2, 1874, a. 24 yrs. 2 mo. 20 da. BRIERY, Martha A., d. Richard and Mary A., Mar. 20, 1876, a. 3 yrs. BRIQA, Margaret, d. Peter and Margaret Mex, June 8, 1857, a. 49 yrs. BRIGGA, Ann G., d. Joseph and Margaret, June, 13, 1854, a. 3 mo. 2 da. BRIQQS, Florence E., d. Samuel and Emily, Apr. 23, 1875, a. 10 mo. Mary, d. Peter and Josephine, July 26, 1874, a. I mo. 21 da. BRIGHAM, Sally, Nov. 21, 1860, a. 87 yrs. 10 mo. BRIGHT, William, Jr., s. William and Annie, July 26, 1895, a. 9 mo. 26 da. BRISEB01S, Marie L., d. William and Marie L., Dec, 1891, a. 3 da.j BRISSETT, John, s. Lewis and Josephine, Mar. 29, 1883, a. 1 mo. 7 da. John, s. Louis and Josephine, Aug. 14, 1884, a. 4 mo. 14 da. BRITTAIN, Sarah, d. John and Mary. Oct. 31, 1851, a. 38 yrs. 3 mo. BROAD BENT, Amelia.d. John and Sarah, Mar. 13, 1884, a. 35 yrs. 7 mo. 21 da. Ben, s. Joseph and Mary, June 9, 1889, a. 63 yrs. II mo. 13 da. John, s. Ammond and Martha, July 11, 1892, a. 72 yrs. 1 mo. 14 da. Samuel F., s. John and Mary, July 20, 1851, a. 3 mo. 10 da. BROCK WAY, Leda V., d. Jerome B. and Mary E., Apr. 21, 1860, a. 8 da. Mary E., d. Samuel and Polly Alexander, July 16, 1862, a. 22 yrs. 9 mo. 9 da. BRODERICK, Bridget (Downing), w. Patrick, Mar. 30, 1897, a. 55 yrs. BROOKS, Arthur, s. Eli and Cordelia, Mar. 25 1865, a. 2 yrs. 6 mo. Cordelia, d. Oliver and Margaret Lorange, Aug. 22, 1864, a. 23 yrs. Ellen M., d. Daniel F. and Ellen M., Sept. 20, 1868, a. 1 da. BROTHERS, Emily, d. John and Louisa J., Sept. 1, 1855, a. 30 yrs. 3 mo. 26 da. BROUGH, Darby, s. Oliver and Dolphine, Aug. 5, 1875, a. 10 mo. BROUILLARD, Margaret, d. John Vareaux, Aug. 26, 1894, a. 72 yrs. BROULT, Freddie, s. Joseph and Hannah, Feb. 26, 1881, a. 3 yrs. 1 mo. Fred P., s. Narcisse and Exsina, Mar. 22, 1883, a. 5 mo. 1 da. Mary (Stratford), w. Alex. Apr. 19, 1893, a. 20 yrs. 2 mo. 7 da. Napoleon, s. Levi and Delia, June, 22, 1877, a. 8 yrs. 3 mo. Nelson, s. Nelson and Exina, June 11, 1877, a. 1 yr. 2 mo. Oliver, s. Oliver and Marie. Jan. 6, 1879, a. 54 yrs. BRUCE, Ellen P., w. Marcus R., Mar. 5, 1870, a. 24 yrs. 9 mo. BROWN, Cassuis C.,s. ElishaM. and Julia M., May 15, 1895, a. 35 yrs. 3 mo. 20 da. Charles, s. Thomas and Margaret, Dec. 13, 1876, a. 7 mo. 13 da. Charles N., s. John and Mary, Dec. 4. 1863, a. 9 yrs. 2 mo. Ellen J., d. Thomas and Margaret, Dec. 11, 1876, a. 2 yrs. 9 mo. 13 da. DEATHS 741 Martha F. (Jacobs), wid. Sewell, Dec. 27, 1893, a. 83 yrs. 1 mo. Relief, d. Ebenezer and Relief, Apr. 5, 1851, a. 74 yrs. 4 mo. 8 da. Sewell, s. Josiah and Sarah, Sept. 14, 1868, a. 64 yrs. 3 mo. BROWNING, Anna H. (Whipple), w. Chas. L., Sept. 24, 1884, a. 38 yrs. 11 mo. 25 da. Elsie, d. Chas. L. and Annie H., July 25, 1872, a. 11 mo. 11 da. Elsie T. (Benson), wid. Louis, Sept. 10, 1892, a. 77 yrs. 1 mo. 26 da. Fanny A., d. Lewis and Elsia T., Nov. 28. 1884, a. 46 yrs. 3 mo. 2 da. BRUNEI", Frank, s. Frank and Rosanna, Apr. 3, 1875, a. 1 yr. 4 mo. 25 da. BRUNIT, Freddie, s. Frank and Rosana, Nov. 3, 1880, a. 1 yr. 10 mo. BRUNNELL, Angeline (Bourgous), w. Peter, Apr.27, 1890, a. 48 yrs. Louis, s. Frank and Rosana, Oct. 29, 1880, a. 2 yrs. 6 mo. BUCHANT, Mary E., d. Robert and Prelyn, May 5, 1873, a. 4 da. BUCHER, Esther, d. Lewis and Esther, Aug. 1, 1S96, a. 5 mo. 23 da. BUCK, Agnes E., d. Richard T. and Elizabeth, Mar. 15, 1869, a. 3 mo. 12 da. Charles, s. Charles and Maria, Sept. 23, 1871, a. 3 yrs. 2 mo. Fred, s. Louis and Mary, Mar. 22, 1891, a.'41 yrs. German, s. Franz Xaver, Sept. 15, 1870, a. 24 yrs. Joseph, s. Charles and Mary, July 26, 1866, a. 8 yrs. 5 mo. 20 da. Joe Parr, s. Joseph and Mary, Feb. 17, 1887, a. 49 yrs. 6 mo. Mary Ann, d. Richard T. and Elizabeth, Apr. 6, 1875, a. 18 yrs. 7 mo. Mary, d. Samuel and Susan Small, Sept. 21, 1864, a. 38 yrs. Mary R., d. Fred and Maria, June 8, 1891, a. 1 yr. 5 mo. Richard T., s. Joseph and , Jan. 12, 1893, a. 61 yrs. 3 mo. 11 da. Willie R., s. Richard T. and Elizabeth, Aug. 24, 1872, a. 5 yrs. 6 mo. 5 da. BUCKINGHAM, Marion \ ., d. H. G. and Abbie, July 23, 1892, a. 5 yrs. 1 mo. 17 da. BUCKLEY, Ann, d. John and Melly Ainsworth, Feb. 10, 1860, a. 64 yrs. 4 mo. 3 da. Bartholomeu, s. Wm. and Catherine, Sept. 12, 1882, a. 11 mo. 6 da. Charles, s. Thomas and Martha, May 23, 1894, a. 70 >ts. 14 da. Content Increase, d. Abraham and Mary, Aug. 30, 1857, a. 1 yr. 2 mo. 13 da. Cornelius, s. Benjamin and Ellen, Dec. 6, 1871, a. 76 yrs. Dennis, s. William and Kate, June 2, 1886, a. 10 mo. Dennis, 8. Jeremiah and Ellen, July 20, 1885, a. 47 yrs. James, s. Patrick and Mary, Dec. 25, 1882, a. 1 mo. 14 da. Johnanna, d. William and Katie, Apr. 2, 1884, a. 3 mo. Kate, d. William and Kate, Nov.6, 1876, a. 1 da. Kate (Duggan), w. William, Oct. 2, 1888, a. 30 yrs. Mary (Brierly), wid. Abraham, Mar. 10, 1882, a. 50 yrs. 7 mo. 4 da. Robert R., s. Thomas M. and Grace H., Aug. 22, 1869, a. 1 yr. 6 mo. 1 da. Sarah A. (Quamby), wid. Charles, Dec. 14, 1894, a. 72 yrs. 3 mo. Thomas, s. Thomas and Martha, Sept. 19, 1875 a. 81 yrs. 7 mo. 18 da. William, e. William and Catherine, Apr. 13. 1890, a. 38 yrs. William, 8. Dennis and Julia, Apr. 21, 1895, a. 13 yrs. BUDREAU, Eusebe, s. Alfred and Felicte, July 21, 1896, a. 7 mo. 17 da. Sarah, d. Charles and Sarah, July 5,1855, a.l da. BUDROU, Delia, d. Charles and Sarah, Sept. 2, 1871, a. 14 da. Rosa, d. Fred and Emma, Sept. 19, 1882, a. 1 yr. 5 mo. 19 da. BUG BEE, Cyril, s. Daniel and Esther, July 6, 1853, a. 86 yrs. 7 mo. 28 da. Delos L., s. Albe, and Lucinda, Feb. 26, 1856, a. 20 yrs. 11 mo. Hannah (Stockwell), w. Henry H., Apr. 11, 1890, a. 57 yrs. 9. mo. 6 da. Johannah H., wid. Jedediah Bugbe, Feb. 5. 1861, a. 87 yrs. 1 da. Lucina, d. David and Hannah Smith, June 10, 1863, a. 72 yrs. 2 mo. 14 da. BULLION, Agnes, d. James and Agnes Clark, July 2, 1853, a. 80 yrs. 5 mo. 18 da. BULLOCK, James D., a. James and Lydia, Jan. 11, 1S67, a. 42 yrs. BURBANK, Joseph Herman, s. Charles and Mary, Feb. 21, 1896, a. 10 da. BURG ON, Adaline, d. Frank and Victoria, May 16, 1867, a. 14 mo. BURGOUIS, George, s. Alexander and Peli3ta, Jan. 2, 1870, a. 3 mo. BURNA, Mary, d. Joseph and Mary, Jan. 21, 1872, a. 1 yr. 9 mo. BURNAP, Charles L., s. Jerome and Sarah, Sept. 5, 1868, a. 2 mo. Elijah, s. Timothy and Bethil, Jan. 29, 1886, a. 8 i > re. 6 mo. 3 da. Ruth (Powers), wid. James, Aug. 7, 1888, a. 86 yrs. ti mo. 21 da. Sally, d. Josiah and Sally Hobart, Mar. 31, 1863, a. 67 yrs. 3 mo. 27 da. Sarah J. (Hobart), w. Jerome, Nov. 14, 1898, a. 59 yrs. 4 mo. 7 da. BURNES, Theresa Jane, d. Martin and Cath- erine, Apr. 20, 1895, a. 21 yrs. 1 mo. 16 da. BURNETT, Irving, s. George and Ellen E., July 28, 1870, a. 2 mo. 2 da. BURNS, John, s. Garret and Mary, Mar. 8, 1S73. a. 7 mo. 13 da. Thomas, s. R. I. Garret and Mary, Apr. 9, 1874, a. 19 yrs. William II., s. Garret and Mary, Apr. 28, 1881, a. 9 mo. 17 da. BURNSIDE, Agnes, d. William and Nancy M., Oct. 10, 1889, a. 23 >ts. Marv K., d. William and Nancv, Sept. 10, 1896, a. 22 yrs. 8 mo. 13 da. William, s. Josiah and Margaret, Dec. 30, 1899, a. 58 yrs. 1 mo. BURR, Ella A., d. Charles and Lucinda, Oct. 2, 1864, a. 4 yrs. 3 mo. 18 da. Lucinda (Goddard), wid. Chas., Oct. 3, 1887. BURROUGHS, George H., a. Josiah and Mary, Feb. 26, 1873, a. 45 yrs. 10 mo. 29 da. BURT, A. Thomas, s. Jeremiah J. and Fanny W.. Mar. 18, 1880, a. 40 yrs. Edward J., s. Joel and Abbie, Jan. 20, 1867, a. 1 da. Fanny W., d. AHjah and Elmira Tainter, Feb. 21, L864, a. 64 yrs. Gertrude I., d. Walter B. and Hannah I., Feb. 17, 1895, a. 1 mo. 25 da. 742 HISTORY OF MILLBURY Jeremiah, s. Thomas and Hannah.Dec. 28, 1871, a. 59 yrs. 9 mo. 16 da. John, a. Walter and Hannah, Aug. 8, 1889, a. 7 mo. 3 da. BURTON, Joseph, s. Thomas and Sarah A., Apr. 24, 1854, a. 5 mo. 4 da. Sarah Ann, d. Daniel and Sally Hapwood, Dec. 4, 1853, a. 25 yrs. 5 mo. 6 da. BUSEY, Joseph, s. Bateres and Alice, Sept. 9, 1873, a. 13 da. BUTLER, Hattie E., d. Wm. Walace and Alice I.. Feb. 24, 1879, a. 15 yrs. 8 mo. 10 da. BUXTON, Daniel S. r s. Otis and Salome, Aug. 7, 1895, a. 84 yrs. 1 da. Harriet (Hunt), wid. Job, Dec. 26, 1882, a. 76 yrs. BY ERE, Lewis, s. Peter and Josephine, Nov. 7, 1876, a. 15 da. BYRNE, Ann, d. Joseph and Catherine, Aug. 4, 1876, a. 1 yr. 9 mo. Edward J., s. John and Nellie, Aug. 7, 1885, a. 9 mo. 5 da. John E., s. Edward and Eliza, Aug. 22, 1886, a. 30 vrs. 1 mo. 22 da. CADORET, Agnes Dover Louise, d. Philip A., and Agnes E., Aug. 11, 1890, a. 1 mo. 2 da. , d. George and Elizabeth, Feb. 12, 1889, a. 2 da. CALEY, Ellen, d. Richard and Bridget, Sept, 1, 1865, a. 1 da. CAISSE, Armand F. E., s. Alfred and Sophia, Aug. 2, 1890, a. 6 mo. 26 da. Ella, d. Alfred and Sophia, Sept. 19, 1887, a. 9 yrs. 9 mo. 14 da. Louis, s. Joseph and Sophia, July 12, 1885, a. 72 yrs. 3 da. Napoleon, s. Alfred and Sophia, Feb. 4, 1879, a. 4 yrs. 10 mo. 3 da. CALDWELL, David, s. Matthew and Margaret, Apr. 17, 1853, a. 4 mo. 28 da. William, s. Matthew and Margaret, Jan. 18, 1866, a. 2 yrs. 1 mo. IS da. , s. Matthew and Margaret, July 2S, 1868, a. 1 da. CALLAOHAN, Daniel, s. Patrick and Johanna, Mar. 20, 1855, a. 65 yrs. Mary A., d. Jeremiah, Mar. 9, 1881 a. 28 yrs. CALLAHAN, James, s. Patrick and Sarah, May 30, 1889, a.7 mo. 5 da. Jeremiah T., s. Thomas and Julia, Nov. 26, 1858, a. 38 yrs. 4 mo. 23 da. Joanna, d. Thomas and Julia, Apr. 26, 1850, a. 21 yrs. 8 mo. 24 da. John, s. Michael and Mary, Apr.6, 1884, a. 7 yrs. Mary (Kelliher), w. Michael, July 24, 1893, a. 50 yrs. Marv (McCarthy), wid. Jeremiah, Aug. 23, 1899, a. 78 yrs. Mary, d. Thomas and Mary Conner, Apr., 1860, a. 25 vrs. Nora, d. Michael and Mary, Oct, 24, 1891, a. 18 yrs. Timothy, s. Daniel and Kate, Dec. 31, 1895, a. 73 yrs. CAMERLIN, Sarah (Fournier), w. Alfred, Feb. 21, 1893, a. 41 yrs. 7 mo. 2 da. CAM ORE, Thiese, d. Francis and Ladref, Feb. 23, 1854, a. 1 yr. 5 mo. 16 da. CAMPBELL, Catherine, d. William and Mar- garet Wisely, June 22, 1869, a. 97 yrs. Daniel, s. Michael and Mary, Dec. 24, 1864, a. 1 yr. 2 mo. Henry James, s. James and Esther, Sept. 10, 1851, a. 1 mo. 21 da. Hetty, d. Samuel and Esther Reding, June 9, 1861, a. 46 yrs. James, s. John and Catherine, Feb. 8, 1896, a. 81 yrs. Mary Ann, d. James and Esther, July 18, 1850, a. 1 vr. 1 mo. 13 da. Mary (O'Donnell), w. James, Feb. 14, 1898, a. 81 yrs. Patrick, s. John and Catherine, Jan. 20, 1852, a. 34 yrs. 9 mo. 26 da. CANNON, Kavin, s. Kabin and Mary E., Jan. 9, 1881, a. 1 mo. 6 da. Kavin, s. Patrick and Susan, Apr. 10,1882, a. 60 yrs. Mary (Welsh), wid. Kavin, Oct. 18, 1883, a. 63 JTS. Robert K.T., s. Edward T. and Mary E., Dec. 28, 1899, a. 15 yr. 8 mo. 21 da. CAPILERANT, Mary S., d. Paul and Mary, Aug. 4, 1873, a. 4 mo. CAPISTEAU, William, e. Oliver and Elizabeth. Apr. 22, 18S8, a. 7 mo. 16 da. CAPISTRAU, John Baptist, s. Oliver and Eliza- beth, Aug. 12, 1890, a. 5 mo. 7 da. CAPLET, Olive, d. Joseph and Catherine, May 16, 1875, a. 23 yrs. CARBERRY, Mary, d. John and Bridget, Apr. 24, 1877, a. 4 mo. Mary, d. John and Bridget, Jan. 25, 1869, a. 4 mo. 27 da. Murty, Jan. 12, 1899, a. 75 yrs. CARDINAL, Almira, d. Delpher and Alphon- sine, Oct, 9, 1884, a. 1 yr. 5 mo. 7 da. CARQILL, Calista L., d. Joseph and Louisa L. Bancroft, July 18, 1872, a. 41 yrs. 9 mo. 14 da. CARIERE, Angeline, d. Joseph and Mary, Oct. 2, 1872, a. 3 yrs. 7 mo. Joseph E., s. Charles andExulia, Nov. 22, 1876, a. 3 mo. 9 da. Mary, d. St. John B., and Mary E., May 16, 1870, a. 67 yrs. Margaret, d. J. B., and Adaline, Nov. 17, 1871, a. 2 yrs. CARLTON, James S., s. James and Sophia F., Jan. 18, 1S56, a. 29 yrs. 8 mo. 6 da. Lewis H., s. Silas G., and Hepsabeth, Nov.^9, 1853, a. 19 yrs. 6 mo. 2 da. Silas G., 8. Silas and Judith, Nov. 11, 1850,'a. 39 yrs. 11 mo. 16 da. CARLYLE, Wilson, Aug. 17, 1884, a. 32 yrs. CARON, Cyrille, s. Lawrent, Nov. 24, 1870. a. 85 yrs. CARR, William, s. Richard and E .July 23, 1S50, a. 41 yrs. 1 mo. 6 da. CARRE, Pierre, s. Jacque and Josia, Apr. 1, 1893, a. 96 yrs. Joseph, s. Charles and Delia, Dec. 1, 1880, a. 3 yrs. 2 mo. CARRIQAN, Rosannah, d. Patrick and Nancy, July 25, 1850, a. 3 yrs. 6 mo. , s. Patrick and Nancy, Sept. 15, 1850, a. 7da. CARROLL, Alice, d. Edward and Kate, July 14, 1881. a. 11 mo. 15 da. Mary T., d. Jeremiah and Nora, Nov. 21, 1890, a. 23 yrs. 4 mo. 26 da. Mary (Ward), Jan. 21, 1864, a. 55 yrs. CARRON, Rosanna, d. Silas and Mary, Feb.23, 1871, a. 1 yr. 1 mo. DEATHS 743 CARTER, Abigail, d. Salma and Polly, June 5, 1893, a. 75 yra. 10 mo. 17 da. Anna L.. d. Rufua and Sarah S., Sept. 12, 1863, a. 12 yrs. 10 mo. 19 da. Laura E., d. Rufus and Sarah S., Feb. 3, 1872, a. 8 yrs. 13 da. Newman, s. Joaiah and Sarah, Apr. 25, 1882, a. 72 yrs. Sarah (Newbrook), w. Samuel, Aug. 16, 1876, a. 53 yra. 8 mo. 12 da. Sarah S., (Ward), w. Rufus, Jan. 6, 1889, a. 58 yT. 8 mo. 23 da. CARTIER, Arthur, a. Jean B. and Delia, Jan. 9, 1879, a. 2 mo. Delia (Blanchard), w. Jean B., Apr. 4, 1899, a. 32 yrs. Ezilda, d. Mitchel and Julia, Mar. 24, 1877, a. 6 mo. Henry, s. Mitchel and Julia, Jan. 31, 1870, a. 1 yr. 9 mo. 19 da. Joseph, a. Joaeph and Fannie, Oct. 21, 1874, a. 3 mo. Virginia, d. Mitchel and Julia, Oct. 24, 1868, a. 2 yrs. 11 mo. CASAVANT, Frances E., s. Francis H., and Sophia, Oct. 8, 1865, a. 4 mo. CASE, Arthur H., a. Alfred and Sophia, Mar. 14, 1882, a. 4 mo. 15 da. Charles, a. Lewis and M., Oct. 1, 1872, a. 13 da. Lewis, a. Carlo and I., Sept. 11, 1851, a. 68 yra. 2 mo. Louis, s. Louis and Nataic, Dec. 24, 1869, a. 6 mo. Lydia, d. Amos and Phebe, Nov. 5, 1850, a. 77 yra. 8 mo. 8 da. Mary, d. Lewia E. and Sophia P., Mar. 28, 1850, a. 2 yra. 4 mo. William, a. Louia and Natel, Feb. 7, 1873, a. 4 mo. 15 da. CASEY, John, a. Thomas and Hanora, July 25, 1856, a. 5 da. CASSE, Harminoe, d. Louis and Catalie, June 20, 1898, a. 45 yra. CASSELY, Mary E., d. Thomas and Mary, Aug. 3, 1864, a. 2 yrs. 7 da. CASSERLEY, Thomaa, a. William and Mary, Jan. 24, 1863, a. 29 yrs. CASSIDY, Willie, a. Edward and Mary, Nov. 18, 1891, a. 11 yrs. CHADWICK, Stella M.,d. Willard and Martha Aug. 10, 1871, a. 1 mo. 5 da. William, a. Thomas and Mary, Nov. 11, 1855, a. 20 da. CHAQNON, Rosanna, d. Edmond and Delia, Nov. 24, 1871, a. 1 yr. 3 mo. 2 da. CHAMBERLAIN, Harriet N., d. Tyler and Martha W., July 18, 1872, a. 51 yrs. Lois L., d. Solomon and Lois Leland, Aug. 1, 1864, a. 75 yrs. 9 mo. 21 da. Naham W.,s. Jacob and Lydia, Mar. 28, 1869, a. 84 yrs. 2 mo. 15 da. Tyler, s. Jacob and Lydia, July 14, 1860, a.72 yrs. 1 mo. 14 da. CHAMPNEY, Colen, d. Lewis and Josephine, Feb. 2. 1862, a. 10 yrs. 8 mo. CHAPIN, Nancy, d. Sibley, Apr. 4, 1862, a. 76 yrs. 8 mo. 27 da. CHAPUT, Francoise (Le Clair), w. Ysidore, Sept. 6, 1898, a. 71 yra. 8 mo. CHARBIE, Alecandre, s. Alecandre and Silecfor Apr. 17, 1873, a. 22 yr. 1 mo. 4 da. CHASE, Ira., s. Jonas and Lavina, Dec. 17, 1853, a. 45 yrs. 3 mo. 4 da. Mary Alice, d. David B. and Sarah J., Aug. 10, 1856, a. 1 yr. 10 mo. 18 da. Paul C, s. Joshua and Lydia, June 20, 1871, a. 81 yra. 3 mo. 20 da. Sarah J. N., w. David B., Apr. 15, 1868, a. 40 yra. Sarah (Pierce), wid. Paul C. Oct. 8, 1885, a. 94 yrs. 4 mo. CHAMPAGNE, Mary Selina, d. Arthur and Ellen, Sept. 24, 1895, a. 25 da. CHAMPNEY, Eben F., a. Samuel P. and Susan A., Dec. 21, 1880, a. 30 yrs. 3 mo. CHEETHAM, a. James and Molly, Jan. 17, 1861, a. 1 da. CHEETHAN, Elizabeth A.,d. James and Mary, July 10, 1885, a. 1 yr. 2 mo. 17 da. CH1LIFOU, Adlore, d. Peter and Rosa, Nov. 13, 1895, a. 6 mo. Rosie (Hebert), w. Peter, June 22, 1897, a. 34 yrs. CHEVERETTE, Alfred, a. Eugene and Philo- mine, Sept. 23, 1891, a. 5 mo. Marie Louise, d. Alfred and Josephine, July 24, 1891, a. 2 mo. CHEVRETTE, Alfred, s. Eugene and Phebe, Sept. 13, 1889, a. 3 mo. CHILDS, Charlotte E., d. Truman W. and Eliza C, Jan. 5, 1856, a. 2 yrs. 1 mo. 6 da. Eliza C, d. Ahijah and Hulda C, June 14, 1859, a. 32 yra. 11 mo. 4 da. Richard, a. True W. and Eliza C.Nov. 21, 1859, a. 5 mo. 15 da. CHURCHILL, Iaabell M. (Sherman), w. Chaa. C May 22, 1876, a. 26 yra. 7 mo. 17 da. Lillian Archer, d. Chas. and Isabell N., June 21, 1875, a. 1 yr. 2 mo. 4 da. CLANCY, Margaret, d. Andrew and Johanna, Aug. 25, 1866, a. 18 yrs. CLAPPER, Ernest, s. Richard, June 29, 1865, a. 9 mo. 8 da. CLARK, Gilbert, s. Francis and Mary, June 23, 1863, a. 1 yr. 9 mo. 23 da. John R., s. Matthew and Hannah Nov.12, 1896. a. 90 yra. 4 mo. 1'.' da. Samuel, a. Samuel and Lydia, Sept. 19, 1860, a. 57 yrs. 2 mo. 25 da. CLARKSON, Sarah, d. John and Hannah, May 23, 1870, a. 53 yrs. CLARRIQAN, John, s. Patrick and Nancy, June 12, 1850, a. 12 yrs. 2 da. CLEGQ, Alice, d. James and Jane, July 7, 1854, a. 2 yr. 1 mo. 3 da. Jane, d. James and Mary Heap, Nov. 17, 1865, a. 41 yrs. CLEVELAND, Charles L., a. George R. and Diana, Aug. 24, 1897, a. 48 yra. 6 mo. CLIFFORD, Catherine, d. John and Elizabeth, Feb. 10, 1871, a. 4 yrs. 5 mo. 4 da. Johannah (Leary), w. John, Apr. 29, 1893, a. 73 yrs. John, s. Daniel and Johannah, Aug. 10, 1877, a. 25 yrs. Marv, d. John and Catherine Dunleavy, Apr. 20, 1877, a. 82 yrs. Nora, d. John and Elizabeth, Nov. 23, 1876, a. 13 da. Olive, d. John and Emma, June 27, 1863, a. 1 mo. 20 da. Timothy, s. Dennis and Mary, Sept. 6, 1864, a. 28 yrs. William, s. John and Elizabeth, Aug. 20, 1876, a. 2 yrs. 3 mo. 1 da. COANE, Catherine, d. James and Margaret Lankin, Oct. 17, 1876, a. 45 yrs. COATA, Lewis, s. Lewis and Caroline, Sept. 21, 1866, a. 1 mo. 7 da. 744 HISTORY OF MILLBURY COBB, Julia, d. John and Ellen Farrell, May 26, 1884, a. 77 yrs. 4 mo. 2da. Margaret, d. John and Margaret Quagen, Mar. 21. 1881, a. 46 yra. Thomas, s. Thomas and Eliza, Mar. 19, 1870, a. 65 yrs. CODEAU, Oliver, s. Boils and Margaret, Apr. 11, 1854, a. 1 da. COFFIN, Edwin G., Feb. 17, 1873, a. 62 yrs. Hannah (Hebbard), wid. Edwin G., Nov. 2, 1889, a. 81 yrs. 9 mo. Timothy, s. Timothy and Minnie, June 23,1875, a. 2 mo. 22 da. COHENS, Sarah L., d. Alexander and Jane B., Sept. 4, 1862, a. 1 yr. 3 mo. COLBY, Emma, d. James M., and Elizabeth, Apr. 11, 1864, a. 15 yrs. 6 mo. James J., s. James M., and Elizabeth, Nov. 12, 1864, a. 21 yrs. COLE, Albert, s. Webster and Polly, Aug. 6, 1884, a. 76 yrs. 2 mo. 11 da. Edgar A., s. Alphonse and Olive, July 1, 1872, a. 29 yrs. 10 mo. Hannah, d. Henry and Deborah Hint, Sept. 22, 1855, a. 90 yrs. 4 mo. 27 da. Jonathan, s. Daniel and Nancy N., Oct. 7, 1863, a. 46 yrs. 11 mo. 19 da. Mary D. (Holman), w. Lemuel, July 2, 1899, a. 59 yrs. 4 mo. 20 da. Polly (Burnap), d. Timothy and Bethiah, June 1, 1874, a. 90 yrs. 6 mo. Sophia (Barnes), wid. Albert, Dec. 23, 1886, a. 80 yrs. COLLENAN, Ellen (Powers), wid. Jeremiah, Feb. 5, 1890, a. 84 yrs. 4 mo. 6 da. COLLIER, Mary, d. Wm. and Lucina Gould, Nov. 6, 1871, a. 75 yrs. 7 mo. 24 da. COLLINS, Elizabeth, d. James and Sarah, Apr. 20, 1857, a. 10 yrs. Elizabeth, d. Michael and Bridget Ferguson, Jan. 2, 1880, a. 39 yrs. 11 mo. Johnana (Crowley), w. Patrick, June 12, 1883, a. 65 yrs. COLLONAN, Jeremiah, July 7, 1865, a. 67 yrs. Patrick H., s. Jerry and Ellen, June 2, 1879, a. 37 yrs. 2 mo. 16 da. COLUMNS, Harriet (twin), d. Anthoney, Aug. 5, 1867, a. 1 mo. 22 da. (twin) s. Anthoney, Aug. 9, 1867, a. 1 mo. 26 da. Mary M., d. Anthoney and Marsalau, Dec. 28, 1870, a. 4 yrs. 2 mo. 3 da. COLWELL, Edith I., d. Daniel and Susan J., Feb. 10, 1863, a. 7 mo. 26 da. Daniel, s. Stephen and Elizabeth, May 15,1871, a. 45 yrs. 5 mo. 2 da. Susan T., d. Daniel and Susan, Aug. 3, 1869, a. 2 mo. COMESKY, Mary (Whalin), w. Patrick, Sept. 30, 1876, a. 39 yrs. Patrick, s. Terray and Margaret, Oct. 30, 1885, a. 50 yrs. 1 mo. Walter, s. Patrick and Mary, Aug. 11, 1877, a. 5 yrs. 4 mo. 2 da. CONE, Eliza, d. Edward and Elizabeth, Sept. 4, 1858, a. 15 da. Mary Jane E., d. Edward and Elizabeth, Nov. 26, 1857, a. 3 mo. 9 da. CONO.DON, Amy, d. Joseph H. and Mary S. Merry, Apr. 30, 1864, a. 24 yrs. 1 mo. 5 da. CON NARY, Morris, s. Morris and Catherine, Nov. 9, 1851, a. 14 yrs. CONNELLY, Catherine (Delaney), w. James Dec. 19, 1872, a. 39 yrs. Thomas, s. Wm. and Mary, Feb. 25, 1883, a. 24 yrs. 5 mo. CONNER, Anna, d. John J. and Lizzie, Jan. 25, 1898, a. 12 yrs. 3 mo. 19 da. Jeremiah, s. Jeremiah and Catherine, Feb. 15, 1867, a. 16 da. Jerry, Jr., s. Jerry and Catherine, Dec. 19, 1863, a. 13 da. John, s. Jerry and Catherine, Oct. 30, 1883, a. 25 yrs. 5 mo. 22 da. John, s. Thomas and Mary, Feb. 5, 1S95, a. 87 yrs. Margaret, w. Patrick, Dec. 4, 1859, a. 32 yrs. Mary, d. Baker, July 26, 1874, a. 27 yrs. Mary (Fleming), wid. Patrick, Feb. 22, 1899, a. 58 yrs. CONNERS, Alice (Hallerhan), wid. John, Sept. 11, 1895, a. 40 yrs. Alice V., d. John and Alice, Aug. 3, 1898, a. 18 yrs. 6 mo. 22 da. CONNERY, Mary, d. Martin and Mary, Jan. 19, 1865, a. 1 yr. 8 mo. CONNOLLY, Michael, s. James and Catherine, Sept. 19, 1858, a. 1 yr. 2 da. CONNOR, Henry (see Corner), s. Henry, Feb. 18, 1866, a. 56 yrs. Johnanna, d. Patrick and Mary, Feb. 5, 1865, a. 10 mo. 3 da. Patrick, s. Patrick and Mary, Feb. 22, 1865, a. 2 yrs. 11 mo. 15 da. Patrick, s. John and Mary, Sept. 16, 1885, a. 63 yrs. Thomas, s. Jeremiah and Catherine, Jan. 27, 1883, a. 26 yrs. 10 mo. 10 da. Thomas, s. Thomas and Mary, Oct. 22, 1892, a. 51 yrs. CONNORS, Ann (Dolan), w. Wm., June 9, 1891, a. 68 yrs. Mary, d. Dennis and Mary Leary, July 2, 1878, a. 103 yrs. Mary May, d. John and Annie, Oct. 13, 1899, a. 1 yr. 11 mo. 19 da. CONWAY, s. Edward and Ellen, June 16, 1872, a. 44 yrs. Ellen Maria, d. Joseph and Anne, May 27, 1871, a. 13 yrs. 9 mo. COOQAN, James, s. Stephen and Mary, July 7, 1899, a. 78 yrs. Jane (Fillimore), wid. Michael, Dec. 22, 1893, a. 70 yrs. 6 mo. Michael, s. Stephen and Mary, Jan. 15, 1893, a. 77 yrs. 8 mo. COOKE, Charles W., s. Samuel W. and C. Jane, Apr. 26, 1867, a. 9 yrs. 11 mo. 17 da. Frankie, s. Samuel W. and Cornelia J., Oct. 11, 1865, a. 14 da. Mary Inez, d. Samuel W. and C. Jane, Sept. 29, 1864, a. 25 da. COONEY, Bridget, w. John, Oct. 24, 1868, a. 42 yrs. Mary, d. Samuel and E. Redding, June 21, 1855, a. 38 yrs. COOPER, William A., s. John M. and Jane, May 1, 1859, a. 4 yrs. 8 mo. 27 da. CORBIN, Elizabeth E., d. Samuel and Caro- line, Oct. 9, 1864, a. 13 yrs. 3 mo. 18 da. Francis, s. Samuel and Caroline, Aug. 2, 1864, a. 1 yr. 1 da. CORBY, Napoleon, s. John and Rosa, May 13, 1894, a. 56 yrs. COREY, Laura, d. Peter and Margaret, Aug. 21, 1887, a. 17 yrs. 3 mo. Peter, s. Joseph and Mary, Oct. 1, 1877, a. 39 yrs. DEATHS 745 CORLEW, Joseph E., a. Joseph and Abigal, June 24, 1864, a. 46 yrs. 8 mo. 9 da. CORNER, Henry (see Connor), s. Henrv, Feb. 18, 1866, a. 56 yrs. CORSER, Charles H., s. Samuel A. and Luthena C, Aug. 8, 1854, a. 2 mo. 26 da. CORTET, Peter, May 4, 1878, a. 68 yrs. COSTIQAN, Albert F., s. Michael and Bridget, Jan. 11, 1899, a. 38 yrs. 4 mo. 16 da. COTE, Edward, s. Joseph and Josephine, Mar. 20, 1893, a. 78 yrs. Marguerite Louise, d. Gilbert and Lydia, Jan. 26, 1895, a. 4 mo. 21 da. Paul, June 24, 1889, a. 32 yrs. Sophia, E. J., d. Albert and Sophia, Nov. 14, 1852, a. 11 yrs. 7 mo. 24 da. COTTER, Bartholmew, s. Timothy and Ellen, July 26, 1875, a. 2 yrs. 9 mo. Bartholomew, s. James and Ellen, June 29, 1878, a. 38 yrs. Catherine, d. Bartholomew and Mary, Dec. 6, 1882, a. 18 yrs. S mo. Daniel T., s. Timothy and Ellen, Jan. 7. 1871, a. 10 mo. 16 da. Ellen, d. Timothy and Ellen, Dec. 28, 1866, a. 11 yrs. 6 mo. 25 da. Ellen, w. James, Apr. 2, 1869, a. 62 vrs. Ellen (Callahan), wid. Timothy, Jan." 3, 1899, a. 64 yrs. James D., s. Timothy and Ellen, Oct. 18, 1879, a. 20 yrs. 3 mo. 15 da. Julia, d. Timothy and Ellen, Jan. 6, 1862, a. 8 mo. Mary A., d. Timothy and Ellen, Aug. 25, 1875, a. 1 yr. 7 mo. 3 da. Nellie, d. Bartholomew and Julia, Nov. 24, 1889, a. 16 yrs. 9 mo. Sylvester, s. Timothy and Ellen, Feb. 15, 1886, a. 23 yrs. 3 mo. 24 da. Timothy, s. Timothy Aug. 9, 1869, a. 2 yrs. 2 mo. 14 da. Timothy, s. James and Ellen, Jan. 5, 1886, a. 54 yrs. COUGHLAN, Michael, s. John and Catherine, June 4, 1885, a. 48 yrs. COUGHLIN, Mary (McKenna), wid. Michael, July 26, 1888, a. 51 yrs. COURNOYER, Adelaide, d. Joseph and Mar- garet Caplette, Sept. 1, 1878, a. 71 yrs. Antoine, s. Antoine and Adelaide, Dec. 28, 1898, a. 65 yrs. 5 mo. 18 da. Edna (Bourdeleau), w. Peter, Apr. 28, 1899, a. 50 yrs. COURTNEY, Mary, Sept. 6, 1885, a. 85 yrs. COUTURE, Adiance, d. Eusebe and Aglai, Jan. 1, 1876, a. 1 yr. 4 mo. Aglae, w. Eusebe, May 3, 1876, a. 24 yrs. Felix, J., s. Eusebe and Aglae, Apr. 25, 1876, a. 25 da. COVVEN, Henry C, s. Clifford and Margaret, Aug. 14, 1881, a. 3 mo. CRAIGIN, Ebenezer, Nov. 7, 1866, a. 88 yrs. CRANE, Caroline E., d. Harvey and L Aug. 5, 1886, a. 47 vrs. 8 mo. 5 da. Eva M. (Gleason), w. Richard F., Feb. 10, 1892, a. 31 yrs. 5 mo. 25 da. George L., s. Henry H. and Lucy A., Feb. 28, 1857, a. 5 mo. 3 da. Hosea, s. Rufus and Rachel, Apr. 5, 1879, a. 77 yrs. 2 mo. 2 da. Laura S. (Simpson), wid. Harvey, July 28, 1898, a. 94 yrs. 4 mo. 13 da. Levina M., w. H. H. Crane, Nov. 23, 1870, a. 30 yrs. 3 mo. 15 da. Lucv Ann, d. Charles and Mary Wright, Jan. 27, 1859, a. 21 yrs. 2 mo. Mae E. (Linsley), w. Richard F. Apr. 22, 1883, a. 24 yrs. CRAPO, Mary, d. Thomas and Kate, Jan. 18, 1886, a. 6 mo. 7 da. Mary Ann, d. Phelios and Emma, Oct. 8, 1889, a. 1 yr. 5 mo. 28 da. CREPEAU, Edward, s. Edward and Mary, Feb. 3, 1896, a. 5 mo. 8 da. Fanny, d. Thomas and Kate, Nov. 19, 1897, a. 16 yrs. 4 mo. Henry, s. Edward and Mary, Feb. 5, 1897, a. 4 yrs. Lucy A., d. Edward and Mary, Mar. 25, 1897, a. 1 mo. 21 da. Marie Louise, d. Joseph and Marie, Feb. 28, 1894, a. 7 yrs. 1 mo. 5 da. Michael, s. Joseph, Nov. 20, 1894, a. 8 yrs. Misael, 9. Levi and Marie, Dec. 19, 1891, a. 3 mo. 13 da. Selina, d. Levi and Louise, Apr. 7, 1S98, a. 12 yr.-. 1 1 mo. 13 da. CRITTO, Joseph, s. Jack and Rosa, Oct. 28, 1881, a. 47 yrs. CROAKE, John, s. Patrick and Margaret, Oct. 27, 1882, a. 22 yrs. Michael, s. Patrick and Margaret, Aug. 11, 1888, a. 17 yrs. 7 mo. 11 da. CROCKER, Elizabeth, d. Ward and Lucy Johnson, Aug. 14, 1859, a. 75 yrs. 2 mo. 6 da. CROKE, Edward, s. Patrick and Margaret, Apr. 13, 1SS5, a. 19 yrs. CROMPTON, Eliza Ann, d. Wm. and Cather- ine, Mar. 24, 1850, a. 11 mo. 24 da. Mary, d. Wm. and Catherine, Aug. 5, 1865, a. 20 vrs. 1 mo. 26 da. William, s. John and Sarah, Mar. 20, 1862, a. 37 yrs. 7 mo. 7 da. CRONAN, Jeremiah (see Cronin), s. Timothy and Catherine, Aug. 23, 1870, a. 6 mo. Kate (see Cronin), d. Darby and Julia Murphy, Oct. 9, 1884, a. 37 yrs. 10 da. Hmothj !. see Cronin). s. Timothy and Kate. Oct. 26, 1883, a. 3 mo. CRONIN, Catherine Theresa, d. John and Kate, Auk- 20, 1896, a. 22 yrs. Jeremiah (see Cronan), s. Timothy and Cath- erine, Aug. 23, 1870, a. 6 mo. Kate (see Cronan), d. Darby and Julia Murphy, Oct. 9, 1884, a. 37 yrs. 10 da. Mary Ann, d. Timothy and Johanna, May 23, 1895, a. 26 yrs. Stephen, s. Timothy and Kate, July 1, 1881, a. 2 yrs. 11 mo. Timothy F. (see Cronan), s. Timothy and Kate Oct. 26, 1883, a. 3 mo. Timothy J., s. Jeremiah and Honora, Sept. 3, 1889, a. 63 yrs. 1 mo. 3 da. CROSBY, Martha J. (French), w. Alpheus, Oct. 20, 1889, a. 77 yrs. 2 mo. 3 da. CROSS, Lyman D., s. Leward D., and Millie F., Dec. 24, 1886, a. 36 yrs. 4 da. CROSSLEY, J. Josephine, d. John, Nov. 10. 1874, a. 20 yrs. 2 mo. 21 da. CROSSM AN, John.s. Noah and Freedom, Mar. 30, 1894, a. 72 yrs. , s. Chas. H. and Isabell, Apr. 6, 1880, a. 1 mo. 7 da. CROUCH, Susan E. (Stone), w. John, Feb. 1, 1883, a. 32 yrs. 3 mo. 9 da. CRAWFORD, Michael Joseph, s. Thomas and Catherine, Mar. 20, 1899, a. 28 yrs. 6 mo. 25 da. 746 HISTORY OF MILLBURY Thomas, s. Richard and Margaret, Sept. 21, 1897, a. 60 yrs. Patrick, s. Thomas and Kate, Nov. 4, 1886, a. 20 yrs. CROWLEY, Daniel, s. Michael and Mary, Sept. 11, 1895, a. 37 yrs. CULLAN, Julia A., d. Richard and Julia, Aug. 2, 1887, a. 8 mo. 16 da. CULLENHAN, Jeremiah, s. Darby and Ellen, Sept. 8, 1852, a. 5 mo. CULLINNA, Michael, s. Darby and Ellen, Aug. 27, 1850, a. 4 da. CUMJVWNGS, Asa H., s. Hester and Saraphin, Feb. 20, 1850, a. 18 yrs. 1 mo. 28 da. Hannah (Cole), d. Stephen and Hannah, May 25, 1885, a. 86 yrs. 11 mo. 4 da. Hester, s. Daniel and Rebecca, Feb. 2, 1870, a. 68 yrs. 11 mo. CUMMINS, Cordelia, A., d. Eliphalet H. and Harriet A., Jan. 15, 1856, a. 15 vrs. 1 mo. Harriet A., d. Hester, Jan. 26, 1864, a. 26 yrs. 1 mo. 15 da. Maria P., d. Amasa and Phelilena Merrian, Mar. 3, 1862, a. 26 yrs. 2 mo. 5 da. , Albert O., and Mary F., June 18, 1865, a. 2 da. CUNNINGHAM, Catherine, d. John and Catherine Welch, Aug. 22, 1871, a. 66 yrs. Catherine (Ratigan), w. Michael, Nov. 14, 1893, a. 60 yrs. Ethel E., d. Oleny E., and Margaret, Oct. 8, 1898, a. 11 yrs. 4 mo. 2 da. James H., s. John and Hannah, Dec. 23, 1886, a. 7 mo. 26 da. Mary, d. Thomas and Mary, Dec. 12, 1856, a. 1 yr. 6 mo. 24 da. Mary, w. Michael (d. Philip and Bridget), Sept. 8, 1879, a. 29 yrs. 6 mo. 6 da. Michael Joseph, s. John and Hannah, Dec. 31, 1880, a. 2 yrs. 7 mo. 6 da. Nettie, d. Alfred and Harriet M., Oct. 13, 1865, a. 5 da. Philip, s. Michael and Mary, Dec. 31, 1875, a. 1 yr. 3 mo. Ruth C, d. R. Clark and Harriet J., Aug. 21, 1895, a. 17 yrs. 1 mo. 10 da. William E., s. John and Hannah, Jan. 10, 1881, a. 5 mo. 12 da. Winthrop R., s. Jonathan and Deliverance, Dec. 31, 1895, a. 75 yrs. 7 mo. 7 da. Zenus W., s. Winthrop R. and Candis, July 12, 1850, a. 1 yr. 1 mo. 7 da. CURAN, Elizabeth, d. Patrick and Kate, Nov. 29, 1875, a. 4 mo. CURIN, Eliza, d. Patrick and Catherine, Oct. 3, 1857, a. 6 mo. CURLEY, Henrv, s. John and Catherine, Nov. 20, 1862, a. 2 yrs. CURTIS, Aldor, s. Lewis and Mary, Aug. 15, 1875, a. 13 da. Martha L., d. Henry C. and Sarah B., May 11, 1861, a. 4 yrs. 3 mo. 12 da. Victor, s. Lewis and Mary, Aug. 16, 1875, a. 14 da. CUSSAN, Mary (Cariere), w. Chas., Apr. 30, 1875, a. 26 yrs. CUSSON, Mary, d. Charles and Mary, Aug. 7, 1875, a. 6 mo. 24 da. CUTLER, Frances Janette, d. Denny and Vilinda, Feb. 21, 1855, a. 28 yrs. 9 mo. 15 da. CUTTING, Almira (Hastings), wid. Thaniel, Aug. 28, 1899, a. 88 yrs. 4 mo. Austin H.,'8. Thaniel and Almira.Oct. 30, 1893, a. 53 yrs. Thaniel, s. Thaniel and Priscilla, June 23, 1867, a. 63 yrs. 7 mo. 14 da. DAG, Mary S., d. Israel and Mary A., Oct. 7, 1884, a. 1 yr. 1 mo. 23 da. DAGG, Joseph, s. Phelix and Mary, Nov. 20, 1853, a. lyr.2mo. 15da. DAILY, Susan Ann, d. John J. and Alice, Jan. 6, 1S62, a. 8 mo. 26 da. DAKIN, Henry J., s. Justus and Sophia, Nov. 1, 1861, a. 47 yrs. 1 mo. 10 da. , d. Henry J. and Latera S., Mar. 6, 1851, a. 3 da. DALTON, Luentice Jane, d. Joseph and Huldah R., Aug. 18, 1851, a. 4 mo. 23 da. DANA, Elvira N., d. Svlvanus and Elizabeth, Dec. 21, 1885, a. 20 yrs. 7 mo. 23 da. Sylvanus, s. John and Hannah, Nov. 29, 1868, a. 78 yrs. 6 mo. DANDELIN, Andelin, d. Casimar and Marsilin Sept. 28, 1872, a. 22 yrs. DANIELS, Gertrude D., d. James and Lucretia S., Jan. 23, 1S96, a. 6 yrs. 9 mo. 4 da. Lewis, s. David and Lucy, May 15, 1877, a. 69 yrs. 7 mo. 14 da. Ph'ila D. (Aldrich), wid. Lewis, May 17, 1898, a. 86 yrs. 4 mo. 8 da. DARLING, Samuel, s. Job and Abagail, Apr. 17, 1857, a. 76 yrs. DAULNAIS, Aldea, d. Delphosand Mary, Aug. 1, 1884, a. 2 yrs. DAVIDSON, Henry W., s. Henry W. and Martha, Mar. 24, 1877, a. 1 mo. 25 da. James, Jan. 1, 1868, a. 55 yrs. Judith C. (Holman), w. Wm. G., July 13, 1894, a. 82 yrs. 8 mo. 6 da. Martha (Bond), w. Henry W., Jan. 11, 1879, a. 32 yrs. 1 mo. 2 da. Mary E., d. William G. and J. C, Sept. 23,1861, a. 11 yrs. 1 mo. 23 da. William G., s. Simon and Dorothv, Nov. 1, 1898, a. 86 yrs. 9 mo. 27 da. DAVIS, Adin B., s. Loring and Hannah E., Feb. 26, 1881, a. 40 yrs. 6 mo. Amasa G., s. Silas and Pattie, Jan. 29, 1888, a. 76 yrs. 3 mo. 1 da. Erastus, s. Abraham, Aug. 1, 1875, a. 67 yrs. George P., s. Alford W. and Eliza J., Oct. 1, 1K63, a. 10 mo. 27 da. Maria H., d. James and Lydia Blanchard, Feb. 7, 1859, a. 30 yrs. 8 mo. DAW, Catherine, s. James and Catherine, Mar. 4, 1885, a. 19 da. DAY, Sally (Severy), w. Hiel.Oct. 6, 1877, a. 76 yrs. Sophia Elizabeth, d. Joseph R. and Sophia, Sept. 8, 1860, a. 26 yrs. 25 da. Sophronia, wid. Sylvanus N., Feb. 9, 1890, a. SO yrs. 5 mo. Sylvanus N., s. Aaron and Prudence, July 15, 1886, a. 85 yrs. 5 mo. 15 da. DEAN, Nancy Ann, d. Mary Baxton, July 31, 1854, a. 24 yrs. 2 mo. DEANE, Ellen J. (Parker), w. James, Feb- 20, 1893, a. 55 yrs. 4 mo. 9 da. DECELLE, Delia (Harper), wid. Chas., Mar. 16, 1872, a. 21 yrs. 2 mo. 16 da. DECELLS, Charles, s. Charles and Mary, Sept. 6, 1869, a. 21 yrs. 11 mo. 28 da. DECOTA, , d. Frank and Sarah, Mar. 21, 1881, a. 1 mo. 25 da. DEGROOTE, Alice, d. Frank and Anna, Deo. 25, 1888, a. 1 mo. 23 da. DEATHS 747 Anna, d. Frank and Anna, Dec 29, 1888, a. 1 mo. 27 da. Laura, d. Frank and Anna, Jan. 7, 1S89, a. 2 mo. 5 da. Lillian, d. Frank and Anna, Nov. 30, 18S8, a. 30 da. Frank A., 8. Frank, Apr. 22, 1872, a. 72 yrs. Julia, d. Francis and Julia Garveyd, Oct. 12, 1877, a. 52 yrs. DELANEY, Thomas, s. John and Bridget, Aug. 4, 1885, a. 10 mo. 8 da. DELONQ, -, s. Charles and Mary A., Oct. 16, 1S64, a. 1 da. DEMCEY, John (see Dempsey), s. Patrick, Nov. 4, 1863, a. 60 yrs. DEM ERE, Ameda, s. Carmell and Leona, June 28, 1890, a. 15 yrs. Andrew, s. Oliver and Margaret, Feb. 7, 1883, a. 2S yrs. 11 mo. 18 da. Beatrice, d. Levi and Mary A., Sept. 5, 1891, a. 7 mo. 25 da. DEM ORE, Frederick, s. Levi and Mary, Aug. 12, 1877, a. 7 yrs. 19 da. Peter, s. Peter and Mary, Jan. 17, 1856. DEMOUR, Oliver, s. Andrew and Mary, Mar. 23, 1876, a. 61 yrs. DEMPSEY, Annie (Leward), w. Jeremiah, Jan. 23, 1892, a. 55 yrs. Catherine, d. Dennis and Mary Denvan, June 13, 1863, a. 35 yrs. John, s. Jerry and Catherine, May 20, 1862, a. 5 yrs. 1 mo. 15 da. John (see Demcey),s. Patrick, Nov. 4, 1S63, a. 60 yrs. DENARIAS, Mary Lydia, d. Jeremiah and Lydia, Nov. 4, 1897, a. 5 mo. 11 da. DENEH Y, Mary E., d. John and Ellen, Mar. 11, 1894, a. 25 yrs. 11 mo. 21 da. DENNEHY, John, s. Daniel and Johanna, Apr. 11, 1S94, a. 55 yrs. DENNY, Daniel B., s. Austin and Amdea, Jan. 30, 1851, a. 26 yrs. 11 mo. 26 da. DERUS, Hermandy, d. Eli and Cordelia, Oct. 9, 1861, a. 8 mo. DESMARAIS, Arthur, s. Albert and Ida, Oct. 9, 1888, a. 3 mo. 12 da. Mary Eva. d. Albert and Josie, Aug. 4, 1890, a. 4 mo. 11 da. DESROSIERS, ,s. Joseph and Philinda, Nov. 28, 1899, a. 1 da. -d. Joseph and Philinda, Nov. 28, 1899, a. 1 da. DEUFL), Betsey, d. David and Keziah Brittain, Nov. 8, 1867, a. 87 yrs. 3 mo. DEVAUX, Peter, s. Peter and Selinda, May 17, 1871, a. 2 yrs. 6 mo. DEVOE, John, s. and Odele, July 23, 1895, a. 18 yrs. 6 mo. 7 da. DEWELOS, Adolphus, s. Charles and Tuberna, July 25, 1877, a. 6 mo. DEWEY, Carrie (Hager), w. Geo. C, Sept. 15, 1873, a. 33 yrs. 22 da. Charles, s. Jonathan, Feb. 7, 1861, a. 60 j rs. 3 mo. 18 da. Deborah (Dennis), wid. Charles, Dec. 22, 1890, a. 83 yrs. Hannah, d and , Oct. 5, 1854, a. 49 yrs. 11 mo. 1 da. William C, s. Charles and Hannah, Dec. 29, 1852, a. 19 yrs. 4 mo. 2 da. DIQARDAIN, Henry, s. Napoleon and Mary, May 8, 1875, a. 1 yr. 4 mo. DIKE, Andrew L., s. James A. and Sarah M., Sept. 12, 1877, a. 8 yrs. CalistaT. (White), wid. James, Feb. 28,1888, a. 77 yrs. 10 mo. 10 da. Calvin O., s. James and Rebecca, June 10, 1885. a. 9 mo. 10 da. Ellen, d. James and Calesta, Dec. 6, 1852, a. 4 da. James, s. and Lydia, Jan. 23, 1888, a. 81 yrs. 11 mo. Sarah M. (Luther), w. James A., Oct. 3, 1882, a. 35 yrs. 5 mo. 18 da. DION, Ann, d. John and Lucy, June 6, 1874, a 1 mo 12 da. Anna, d. John and Lucil, Nov. 19, 1876, a. 1 mo. Cleophall, d. Cyrille and Amelee, Sept. 7, 1S77, a. 1 yr. 3 mo. 8 da. John C, s.Louis, June 29, 1S93, a. 69 yrs. 1 mo. 9 da. Joseph, s. Joseph and Phalanise, June 19, 1891, a. 1 yr. 6 mo. Joseph, s. John and Lucy, July 31, 1885, a. 2 mo. Mary Alice, d. Ralph, Aug. 22, 1865, a. 3 mo. 5 da. Peter, s. John and Louisa, Oct. 16, 1890, a. 2 mo. 17 da. DIONNE, Georgianna, d. Pierre and Chri.-i ine, Aug. 13, 1S89, a. 3 mo. 11 da. Marie, d. Peter and Christine, Aug. 14, 1891, a. 10 mo. 6 da. DODGE, Edward F., s. Simeon and Delia, F., Jan 31, 1854, a. 3 yrs. 11 mo. 16 da. DOHERTY, Ellen (Martin), June 10, 1884, a. 64 yrs. Michael J., s. Hugh and Ellen, Aug. 28, 1886, a. 43 yrs. 11 mo. Miles E., s. Felix and Catherine, July 12, 1880, a. 12 yrs. Thomas J., s. Felix and Kate, Dec. 16, 1886, a. 17 yrs. 7 mo. 29 da. DOLAN, Anna May, d. Thomas A. and Minnie, Sept. 23, 1893, a. 13 da. Catherine, d. Patrick and Catherine, July 21, 1894, a. 29 yrs. 4 mo. 7 da. John, s. Patrick and Margaret, Aug. 11, 1885, a. 24 yrs. 9 mo. 17 da. Margaret (Campbell), w. Patrick, Mar. 1, 1895, a. 65 vrs. Mary (Cullinan), w. Peter, Nov. 1!», L898 a. 64 yrs. Thomas (see Donlan), s. Peter and Mary, Jan. 20, 1S64, a. 5 yrs. 6 mo. DONAHEU, Thomas, s. Patrick and Honora. Feb. 22, 1851*a. 10 mo. 17 da. DONAIS, Angel, d. Frank and Angel, July 21, 1872, a. 2 yrs. 6. mo. DON ALIN, Arthur, s. Thomas and Mary. May 8, 1851, a. 55 yrs. Ellen, d. Bartholomew and Bridget, May 16, 1852, a. 44 vrs. Ellen, d. Mallet and Ann, Dec. 11, 1852, a. 16 yrs. 11 mo. 18 da. Elosie, d. Thomas and Ellen, Aug. 22, 1850, a. 8 mo. 4 da. Millethy, s. Thomas and Ellen, July 25. 1851, a. 15 yrs. 10 mo. 15 da. DONELLY, Margaret, d. John and Bridget, Jan. 10, 1S67, a. 12 yrs. 21 da. DON ESS, Angeline, d. Joseph and Mary Wood, Oct. 6, 1860, a. 26 yrs. DONLAN, Thomas (see Dolan), s. Peter and Mary, Jan. 20, 1864, a. 5 yrs. 6 mo. DONLEY, Margaret, d. Richard Nagle, Jan. 21. 1860, a. 26 yrs. 8 mo. 748 HISTORY OF MILLBURY DONLIN, Ann.d.Thomas and Bridget O'Keeffe, Oct. 10, 1875, a. 72 yrs. Catherine, d. Thomas and Ellen, July 29, 1853, a. 14 yrs. DONLON, Mary Ann, d. John and Bridget, Dec. 6, 1869, a. 16 yrs. DONELLY, Ann (Ferguson), w. Patrick, Sept. 6, 1883, a. 56 yrs. James', s. Patrick and Ann, Jan. 29, 1878, a. 28 yrs. 7 mo. 17 da. Mary Ann, d. Patrick and Mary, Nov. 22, 1872, a. 18 yrs. 21 da. Patrick, s. Patrick, Jan. 8, 1879, a. 56 yrs. Stephen, s. Patrick and Catherine, Mar. 3,1863, a. 28 yrs. DONOVAN, Daniel, s. Cornelius and Mary, Feb. 6, 1871, a. 1 yr. 6 mo. 25 da. John, s. Dennis and Ellen, Jan. 3, 1857, a. 57 yrs. John J., s. Cornelius and Mary, May 17, 1889, a. 27 yrs. Margaret, d. Cornelius and Mary Leonard.Sept. 20, 1S82, a. 77 yrs. Margaret, d. Cornelius and Mary, Dec. 3, 1896, a. 32 yrs. DONUE, Joseph, s. John and Margaret, Aug. 25, 1874, a. 16 yrs. 2 'da. DOOLAN, Thomas, s. Peter and Mary, Jan. 20, 1864, a. 5 yrs. 6 mo. 23 da. DOOLITTLE, Frederic, s. Frederic and Mary, May 30, 1866. DORR, Henry, s. John and Louisa, May 13, 1871, a. 51 yrs. DOUGLAS, Cassias, s. Hubert, Apr. 12, 1871, a. 48 yrs. DOVER, Lewis, s. Lewis and Mary, Oct. 9, 1864, a. 36 yrs. 8 mo. 29 da. Olive, d. Lewis and Olive, Apr. 14, 1864, a. 10 yrs. 10 mo. 10 da. Thomas, s. Wm. and Mary, Mar. 24, 1891, a. 2 mo. DOWD, Ann, d. Thomas, Feb.6, 1874, a. 21 yrs. Catherine (Mahon), vv. Thomas, Jan. 11, 1882, a. 54 yrs. Sarah, d. Thomas and Catherine, Sept. 10, 1863, a. 1 yr. 4 mo. 6 da. Thomas, s. Thomas and Sarah, Jan. 6, 1889, a. 62 yrs. DOYLE, John Francis, s.John and Jennie, Sept. 21, 1895, a. 1 da. DREW , s. Charles and Minnie, Jan. 22, 1890, a. 1 da. DRISCOLL, Bridget, d. Michael and Mary, Apr. 2, 1887, a. 23 yrs. DROHAN, Ellen, s. John and Margaret, May 19, 1877, a. 6 mo. DROLETTE, Joseph, s. Charles and Lucy, May 13, 1895, a. 20 yrs. 5 mo. 17 da. DUBOIS, Margaret, d. Joseph, Sept. 21, 1885, a. 74 yrs. DUCHARME, Elizabeth (Roy), w. Joseph, July 14, 1893, a. 71 yrs. Joseph A. Feb. 27, 1896, a. 75 jts. DUDLEY, Elijah, s. Jonathan and Lydia, Oct. 29, 1884, a. 81 yrs. 2 mo. 29 da. Louisa M., d. Simon and Betsey, Mar.29, 1888, a. 68 yrs. 6 da. Simon, s. Jonathan and Mary, Nov. 9, 1874, a. 84 yrs. 10 mo. 23 da. DUDY, Agnes T., d. John and Margaret, Dec. 1, 1878, a. 2 yTS. 8 mo. 4 da. Margaret (Gilispy), w. John, Aug. 13, 1897, a. 67 jts. DUFAULT, Ceadelia, d. Frank and Sophia, Mar. 4, 1872, a. 1 yr. 5 mo. 14 da. M. L. Virgine, d. Eusebe and Addele, Apr. 26, 1865, a. 11 mo. 25 da. DUFF, Jos. Isreal C, s. Silas and Marie, Aug. 20, 1891, a. 7 mo. DUFFEE, Barnard, Sept. 15, 1871, a. 66 yrs. Bridget, d. Barney and Mary, Oct. 30, 1856, a. 1 yr. 11 mo. 24 da. Bridget, d. Barney and Mary, June 1, 1853, a. 2 da. Edward, s. Barney and Mary, Oct. 18, 1855, a. 4 yrs. 9 mo. 24 da. Mary Ann, d. Barney and Mary, June 1, 1853, a. 1 da. Frances B., s. Barnev and Mary H., Jan. 3, 1850, a. 1 yr. 9 mo. 16 da. Mary (Devlin), wid. Barney, Sept. 13, 1878, a. 60 yrs. DUQAN, Dennis, s. Dennis and Mary, Apr. 3, 1853, a. 1 mo. 10 da. DUGGAN, Catherine, d. Daniel and Mary, Mar. 13, 1872, a. 31 yrs. Catherine A., d. Patrick T. and Margaret, July 5, 1896, a. 28 yrs. 1 mo. 5 da. Cornelius, s. Patrick and Margaret, July 31, 1867, a. 14 yrs. 3 da. Cornelius, s. Daniel and Catherine, Nov. 5, 1868, a. 80 yrs. David M., s. Dennis and Mary, Apr. 30, 1899, a. 52 yrs. Dennis, s. Cornelius and Catherine, Dec. 31, 1891, a. 81 yrs. John, s. John and Catherine, Jan. 2, 1857, a. 56 yrs. John, s. Cornelius and Catherine, Mar. 14, 1864, a. 45 yrs. DUGGAN, John, s. John and Catherine, June 19, 1864, a. 2 yrs. 11 mo. Margaret (Kelley), wid. Patrick, Mar. 21, 1894, a. 60 yrs. Marv, d. Cornelius, Jr., May 2, 1863, a. 5 yrs. 14 da. Mary, d. David and Mary Whitty, Aug. 22, 1875, a. 65 yrs. Mary (Carroll) , wid. Dennis, Oct. 3, 1893, a. 76 yrs. Patrick, s. Cornelius and Catherine, Sept. 11, 1893, a. 64 yrs. Walter, d. Dennis C. and Mary, Nov. 13, 1882, a. 4 mo. 10 da. DULSAINEL, Gscherine, d. Perri and Elmere, July 19, lS69,a.lmo.7da. DUMANE, Amelia, d. John and Sophia, Sept. 28, 1867, a. 2 yrs. 2 mo. DU MARIS, Delia, d. Jerry and Marcella, Nov. 18, 1887, a. 4 mo. DUMAS, Joseph, s. John and Appoline, Sept. 1, 1857, a. 17 yrs. 2 mo. 10 da. Justine, d. John and Appoline, Jan. 29, 1856, a. 23 jts. 11 mo. 13 da. Paul, s. Oliver and Margaret, Mar. 30, 1898, a. 52 yrs. DUMFORD, Catherine (Christefe), wid. Patrick, June 7, 1892, a. 80 yrs. DUMORE, Bessie (Covey), w. Peter, Dec. 8, 1895, a. 59 yrs. Charles, s. Oliver and Margaret, Aug. 18, 1899, a. 50 yrs. 5 mo. Margaret (Beso), wid. Oliver, Oct. 16, 1899, a. 80 yrs. Sarah, d. Levi and Mary A., Aug. 21, 1884, a. 4 mo. Walter, s. Levi and Mary, Oct.24, 1892, a. 7 yrs. DUMPHY, Mary (Mason), wid. Patrick, Aug. 15, 1891, a. 68 yrs. DEATHS 749 DUNKERLY, James, a. Benjamin, May 3, 1874, a. 2 mo. Joseph, s. 'William and Ruth, July 15, 1874, a. 1 yr. 1 mo. 11 da. Sarah, d. and Hannah, June 7, 1857, a. 2 yrs. 2 mo. 28 da. Sarah (Stock), wid. Jos., Sept. 8, 1884, a. 82 yrs. 5 mo. 25 da. DUNK1N, Patrick, July 3, 1895, a. 52 yrs. DUNN, Annie, d. Christopher and Johanna, Sept, 17, 1880, a. 4 mo. 7 da. Charles Edward, s. John F., and Rebecca, Mar. 11, 1897, a. 4 mo. 11 da. James, s. James and Ann, Jan. 14, 1896, a. 77 yra. 9 mo. James B., s. John B., and Mary, Apr. 18, 1897, a. 36 yrs. John B., Sept. 16, 1866, a. 34 yrs. John Edward, s. John and Mary, Oct. 1, 1899, a. 63 yra. John, July 29, 1887, a. 67 yrs. Lizzie, d. Christopher and Johanna, Aug. 4, 1880, a. 3 mo. Mary (Tudoe), w. Charles July 27, 1899, a. 48 yrs. 4 mo. Mary (Campbell), w. James, Apr. 11, 1898, a. 83 yrs. Mary (Laughlin), w. John B., Mar. 31, 1896, a. 47 yrs. Mary Ellen, s. Charles and Mary, Mar. 1, 1891, a. 16 yrs. 3 mo. Maudie M., d. John H. and Martha M., Dec. 29, 1879, a. 13 da. ■ d. Charles and Mary Ann, Apr. 10, 1885, a. 1 da. DUNNELL, Abigail, wid. Remark, Nov. 14, 1871, a. 84 yrs. 7 mo. Albert, s. Remark and Abigail, Dec. 6, 1898, a. 76 yrs. 6 mo. 28 da. Isabella G. (Archer), w. Albert, Jan. 15, 1883, a. 57 yrs. 10 mo. Lydia L. (Butterfield), w. Horace L., Jan. 24, 1886, a. 54 yrs. 5 mo. 6 da. Woodbury W., s. Horace and Lydia, Sept. 19, 1874, a. 9 yrs. DUNTON, Austin, s. Moses and Zoa, Nov. 25, 1827, a. 82 yrs. 10 mo. 11 da. Moses, s. Silas and Eunice, Jan. 16, 1867, a. 78 yrs. 9 mo. - ; 5 da. Olivia (Guild), w. Silas, July 25, 1884, a. 59 yrs. 7 mo. 11 da. Zoa, wid. Moses, Apr. 29, 1871, a. 76 yrs. DUPLACY, Mary, d. Henry and Almira, Jan. 26, 1870, a. 3 yrs. 11 mo. DUPONT, Napoleon, s. Fortuna and Zoa, Sept. 17, 1869, a. 1 yr. 6 mo. 7 da. DUPREE, Ernestine, d. Zebedee and Delia, Oct. 22, 1866, a. 6 mo. Lewis, s. Zebadee and Delia, June 19, 1866, a. 3 yrs. DURSTHOFF, Sophia A. (Miller), w. Geo. Wm., Apr. 20, 1S96, a. 53 yrs. 4 da. DUTTON, Rev. S. W. 8., B. A:iron and Dorcas, Jan. 26, 1886, a. 51 yrs. 11 mo. DWINNEL, Ann E., d. Leonard and Susan, Aug. 31, 1867, a. 15 yrs. 11 mo. 8 da. Leonard, s. Moses and Sarah, Sept. 12, 1S70, a. 70 yrs. 4 mo. 20 da. Mary, wid. Solomon, Aug. 9, 1871, a. 82 yrs. 7 mo. 28 da. Sarah, d. and Paine, Nov. 5, 1858, a. 85 yrs. 6 mo. Simeon, a. Solomon and Hannah, a. 69 yra. 5 mo. 12 da. Soloman, s. Solomon and Hannah, July 10, 1867 a. 83 yrs. 7 mo. 16 da. DYSON, Alfred, a. June and Ann, Nov. 4, 1853, a. 7 yrs. 9 mo. 10 da. Ann (Milne), wid. James, May 30, 1889, a. 79 yrs. 11 mo. 20 da. Dolly W., d. Clariaa Walcott, Feb. 20, 1864, a. 29 yrs. 8 mo. 4 da. Edward, s. James and Ann, Aug. 23, 1850, a. 2 yrs. 7 mo. 9 da. Eli, a. Thomas and Hepsebar, June 11, 1857, a. 43 yrs. 4 mo. 28 da. James, s. Thomas and Hephzibeth, Jan. 5, 1868 a. 64 yrs. Mary E., d. Eli and Ann, Mar. 15, 1854, a. 5 yrs. 20 da. Sarah, d. Eli and Ann, Mar. 12, 1851, a. 4 yrs. 6 mo. 6 da. (twin), d. James and Eliza A., Sept. 11, 1873, a. 1 da. (twin), d. James and Eliza A., Sept. 11, 1SS3, a. 1 da. E/EOER, Barnard, s. Stephen and Sarah, Mar. 25, 1852, a. 84 yrs. 4 mo. EAGER, Mercy, d. Benjamin and Hannah Batchellor, Dec.17, 1856, a.88yrs. 8 mo. 1 da. Nancv, d. Stephan and Sarah, Feb. 2, 1879, a. 88 yrs. EARLE, Mary Ann (Humes), d. Joseph and Betsey, Jan. 5, 1886, a. 74 yrs. 9 mo. EATON, Florence May, d. Wm., T., and Je- mima, Apr. 23, 1881, a. 3 yrs. 10 mo. 21 da. EDDY, Anna, d. David and Sarah Stone, Sept. 15, 1S57, a. 69 yrs. 10 mo. 18 da. Emerson, s. Amos and Annah, Oct. 10, 1850. a. 36 yrs. Julius B., s. Richard and Laura, June 19, 1850, a. 1 mo. 16 da. Justus, s. Phineas, May 9, 1880, a. 66 yrs. 1 mo. 2 da. Nathaniel, a. Nathaniel and Mary L., Jan. 23, 1871, a. 3 yrs. 5 mo. 19 da. Richard A., s. Peter and Daly, Dec. 5, 1850. a. 37 yra. 4 mo. 6 da. Sarah Ann, d. Amos and Anna, Sept. 21, 1851, a. 31 yrs. 1 mo. 4 da. ED EL EN, s. Wm. R. and Alice, Aug. 12, 1887, a. 1 da. ELLIOTT, Lucinda, d. Joseph and Nancy Hall, Aug. 14, 1862, a. 66 yrs. 2 mo. 14 da. Mary J., wid. Rev. C, B. Elliott, Nov. 28, 1872. a. 77 yrs. 3 no. 15 da. ELLIS, Jabez, Jan. 5, 1886, a. 80 yrs. Martha E., d. Leonard and R , Feb. 14, 1.N.J4, a. 'M yrs. 5 mo. 14 da. EMERSON, Agnes, wid., d. William and Margaret Robertaon, Feb. 20, 1859, a. 55 yrs. 4 mo. -8 da. James, a. John and Abagail, Oct. 26, 1883, a. 76 yrs. 6 mo. J B., 8. Wm. and Christina, Apr. 26, 1867, a. 32 yrs. 1 mo. John 8„ s. James and Mary E., June 6, 1864, a. 27 yrs. Jane M., d. James and Mary E., July 17, 1876, a. 36 yrs. 4 mo. 12 da. Jason, a. Samuel and Emma, Mar. 24, 1877, a. 60 yrs. 1 mo. Samuel J. and Ella L., Apr. 13, 1878. a. 3 da. William, B. John and Elizabeth, Nov. 9, 1852, a. 48 yra. 5 mo. 18 da. EMMONS, E. Etherlyn, w. Sumner, July 19, 1872, a. 21 yra. 9 mo. 23 da. ENNIS, Edward, s. Philip, Nov. 20. 1866, a. 39 yrs. Philip, Sept. 12, 1851, a. 750 HISTORY OF MILLBURY ETU, Emory, s. Peter and Louise, July 8, 1887, a. 6 mo. Laura, d. Peter and Louise, Sept. 30, 1891, a. 5 mo. EVEME, Mary, d. Misen and Idmane, Aug. 26, 1873, a. 9 mo. EVERETT, Israel, s. Joshua and Ruth, May 6, 1888, a. 92 yrs. 5 mo. 26 da. Sally A., d. Israel and Persis, May 12, 1899, a. 75 yrs. 6 mo. 7 da. FA HEY, Julia (Daley), w. Patrick, Mar. 25, 1895, a. 72 yrs. Martin, s. Patrick and Julia, May 1, 1854, a. 1 da. Patrick, s. Martin and Mary, Mar. 22, 1897, a. 82 yrs. Mary, d. Thomas and Johannah, Oct. 13, 1855, 1 mo. 17 da. FAIRHURST, Stephen W., s. Frederick and Emma, June 11, 1896, a. 1 yr. 11 mo. FAIRON, Lawrence J., s.Patrick and Margaret, Oct. 20 1886, a. 18 yrs. 2 mo. 11 da. Mary, d. Peter and Margaret, Sept. 1,1887, a. 22 yrs. 11 mo. 20 da. Michael, s. Patrick and Margaret, Feb. 12, 1874, a. 2 yrs. 6 mo. 1 da. Michael, s. Patrick and Bridget, July 30, 1878, a. 74 yrs. Michael C., s. Owen and Mary, Apr. 8, 1877, a. 1 yr. 3 mo. FAIRONS, Mary, d. Owen and Mary, July 29, 1872, a. 9 da. FALLEN, Margaret, d. Thomas and Mary A., May 28, 1876, a. 6 yrs. 3 mo. 11 da. FALLON, John, s. Thomas and Mary, Aug. 22. 1S87, a. 28 yrs. Mary A., wid. Thomas, Feb. 18, 1894, a. 54 yrs. Mary Jane, d. Thomas and Margaret, July 12, 1872, a. 6 mo. 13 da. FALLON, Michael, s. Thomas and Mary A., July 27, 1877, a. 1 yr. 8 mo. 24 da. Thomas, s. Thomas and Man,-, May 27, 1893, a. 60 yrs. FALON, Hugh, s. Thomas and Mary, Oct. 9, 1876, a. 3 mo. FANAQIN, Patrick, s. Patrick, June 25, 1865, a. 3 mo. FANCHER, Marie C, d. Andre and Edesse, Sept. 1, 1876, a. 28 da. FANEUF, Eugene E., s. Joseph L. A. and Mary J., Apr. 14, 1875, a. 1 yr. 4 mo. 5 da. Genevieve, d. Joseph and Mary L., Sept. 1, 1884, a. 1 yr. 23 da. FANNEUF, Emily, d. Joseph and Mary, May 17, 1865, a. 23 yrs. 3 mo. 17 da. FARNSVVORTH, Annie Maud, d. Wilton G. and Annie L., Jan. 15, 1883, a. 1 yr. 7 mo. 29 da. Elijah W., s. Simon and Lucy, July 15, 1853, a. 21 yrs. 11 mo. 6 da. Elmira, wid. Simon, Oct. 20, 1872, a. 70 yrs. 1 da. Joseph, s. Ezra and Elizabeth, Sept. 25, 1855, a. 80 yrs. 3 mo. Marie E., d. Wilton G. and Anna L., Dec. 29, 1885, a. 5 yrs. 11 mo. 12 da. Simon, s. Ezra and Elizabeth, July 18, 1869, a. 87 yrs. 3 mo. 8 da. Simon, s. Simon and Lucy, Jan. 9, 1890, a. 61 yrs. 3 mo. 21 da. FARNUM, Isabel, d. Chas. W. and Frances E., Aug. 29, 1853, a. 8 mo. 26 da. Phebe, d. David and Ruth, Oct. 3, 1852, a. 61 yrs. 5 mo. 18 da. FARONS, Francis, s. Michael and Rosanna, July 18, 1867, a. 20 yrs. John J., s. Patrick and Margaret, Nov. 20, 1879, a. 2 yrs. 7 mo. Rose (Hanaway), wid. Michael, May 23, 1893, a. 91 yrs. Susan, d. Michael and Rosa, Oct. 1, 1881, a. 33 yrs. 5 mo. 25 da. FARR, Florence, d. Henry L. and Lucilla, Feb. 1, 1861, a. 24 da. FARRELL, Annie, d. John and Annie, Dec. 24, 1889, a. 28 da. Timothy, s. James and Mary, Mar. 26, 1880, a. 1 mo. 1 da. FAR RICE, Susannah, d. Hugh and Eliza, June 26, 1876, a. 13 yrs. FARRON, Bridget A., d. Patrick and Margaret, Aug. 5, 1897, a. 35 yrs. 11 mo. 16 da. Margaret (Cullinan), wid. Peter, Nov. 21, 1897, a. 54 yrs. Mary, d. Patrick and Margaret, Oct. 25, 1896, a. 16 yrs. 4 mo. 25 da. FAUCHER, Andrew, s. Peter and Mary A., July 3, 1869, a. 67 yrs. 8 mo. Marie E., d. Andre and Edenne, Sept. 6, 1878, a. 1 yr. 1 mo. FAULKNER, Cvrus, s. Ammi and Anna, May 2. 1866, a. 70 yrs. 3 mo. 10 da. Hannah (Hall), wid. Cyrus, Sept. 11, 1889, a. 93 yrs. 9 mo. FAUNCHER, Andrew, s. Onesime and Mary, June 6, 1871, a. 1 yr. 3 mo. FAY, s. Adolphus and Mary E., Aug. 15, 1850, a. 1 mo. 15 da. Ellen J., d. Adolphus and Mary E., Aug. 8, 1852, a. 5 mo. 26 da. FEEHAN, William, s. Benjamin and Johanna, Aug. 30, 1896, a. 80 yrs. FEHAN, John, s. William and Johanna, Aug. 25, 1866, a. 1 yr. 7 mo. 8 da. John, s. William and Johannah, Dec. 1869, a. 7 mo. Mary, d. William and Johanna, Mar. 27, 1872, a. 5 yrs. 3 mo. 16 da. FENNER, Napoleon, s. Lewis and Victoria, Aug. 1, 1864, a. 3 mo. 22 da. Silas, s. Lewis and Mary, May 15, 1856, a. 3 mo. 28 da. FENNUFF, Mary, d. Paul and Mary Boule, Nov. 4, 1865, a. 52 yrs. Mary, d. Joseph and Mary, June 18, 1868, a. 17 yrs. FERGUSON, Ann (Hanlon), w. Wm„ Mar. 2, 1877, a. 29 yrs. Annie Rose, d. William and Ann, Jan. 18, 1881, a. 3 yrs. 10 mo. 22 da. Bridget, d. Brien and Rose Hanlon, Oot. 9, 1873, a. 84 yrs. 11 mo. 21 da. Charlotte, wid. John, Aug. 21, 1892, a. 71 yrs. 1 mo. 10 da. Michael T., s. William and Ann, Aug. 24, 1875, a. 9 mo. 2 da. Patrick, s. Michael, Feb. 9, 1879, a. 44 yrs. FINK, Ann E., d. Charles and Johanna, Apr. 12, 1870, a. 5 yrs. 7 mo. 19 da. Charles, s. John, Sept. 29, 1898, a. 77 yrs. 9 mo. Johanna (Sitery), w. Charles, May 5, 1890, a. 67 yrs. FISETTE, Celina, d. Antoine and Pamelia, Sept. 13, 1889, a. 21 da. DEATHS 751 FISH, Joseph J., 3. Robert and Susannah, Sept. 26, 1852, a. 1 yr. 13 da. FISHER, Dennis, 8. Nathan and Mary, May 23, 1873, a. 77 yrs. 5 mo. Louisa, w. Dennis, May 12, 1870, a. 63 vrs. Mary, d. Fred and Hattie, July 27, 1877, a. 1 yr. 8 mo. Salome (M N) Jenkins, Jan. 6, 1S64, a. 54 yrs. 5 mo. Sarah M. (Wheeler), w. Dennis, Aug. 3, 1868, a. 42 yrs. 5 mo. FISK, Mary S. (Hill), w. Harrison L., Sept. 13, 1888, a. 60 yrs. 2 mo. 21 da. FITZ, Martha R. (Russell), wid. Nathan, Dec. 26, 1899, a. 85 yrs. FITZGERALD,. lames, s. Patrick and Margaret, June 30, 1870, a. 18 yrs. FLAQG, Andrew, s. Flavel and Mattie, July 2, 1885, a. 17 da. Benjamin, Jan. 10, 1882, a. 74 vrs. 10 mo. Daniel, s. Abel and Susannah, Feb. 2, 1886, a. 72 yrs. Eben A., s. Ebenezerand Sabrina, Apr. 21, 1854, a. 18 yrs. 10 mo. 3 da. Flevel, s. Flavel and Martha, June 25, 1877, a. 6 yrs. 1 mo. 23 da. Harriet S. (Wood), wid. Daniel, Mar. 25, 1899, a. 88 yrs. 4 mo. 12 da. Harriet (Whiting), wid. Benjamin, Mav 10, 1885, a. 66 yrs. 10 mo. 10 da. Henry T., s. Benjamin and Harriet, Aug. 30, 1S64, a. 15 yrs. 8 mo. 25 da. John S., Jr.,s. John S. and Nannie, Apr.21, 1878, a. 9 mo. 19 da. Joseph, s. Flavel and Martha, June 20, 1877, a. 2 yrs. 8 mo. FLAHERTY, Stephen, s. John and Margaret, Mar. 21, 1878, a. 1 yr. FLANCHER, John, s. Joshua and Margaret, Sept. 30, 1867, a. 39 yrs. FLYNN, Bridget (Hickey), w. Michael, Apr. 13, 1880, a. 50 yrs. Catherine, d. James and Mary, June 29, 1890, a. 38 yrs. Francis, s. John and Kate, Mar. 7, 1899, a. 11 da. James, s. John and Kate, May 23, 1874, a. 64 yrs. John, s. John and Kate, July 21, 1891, a. 10 mo. Kern, Jan. 30, 1S84, a. 52 yrs. Mary (Casev), d. James and Mary, Dec. 13, 1888, a. 89 yrs. Patrick H., s. Patrick and Bridget, July 21, 18S0, a. 10 mo. 9 da. Sarah E., d. Kearn and Ann, Sept. 28, 1878, a. 22 yrs. Walter, s. Kerren and Ann, Feb. 22, 1877, a. 1 yr. 8 mo. 11 da. Walter, s. Patrick and Bridget. Mar. 14, 1881, a. 2 yrs. 1 mo. FOISEY, Emile, d. Frank and Emma, Sept. 19, 1899, a. 3 mo. Mary Jane, d. Frank and Emma, Sept. 10, 1899, a. 2 yrs. 5 mo. Napoleon, s. Xavier and Emma, Sept. 18, 1889, a. 1 mo. 3 da. FOLEY, Michael, s. John and Margaret, Sept. 1, 1872, a. 1 yr. 4 mo. Patrick, 8. Daniel and Johannah, May 24, 1854, a. 17 yrs. 9 mo. FOLLETT, Susan B., d. Ephraimand Eunice, Dec. 31, 1862, a. 31 yrs. 5 mo. 17 da. FONTAINE, Emily (Tebo), w. Louis, Jan. 24, 1888, a. 50 yrs. Isaao, s. John and Sophia. Feb. 22, 1884, a. 43 yrs. FORAN, John, s. Lawrence aad Mary, May 25, 1865, a. 1 yr. 5 mo. FORBES, Edward E., s. Elias and Mary, Mar. 8. 1894, a. 711 yrs. 5 mo. Elias, s. Jonathan and Sarah, Nov. 4, 1862, a. 75 yrs. 2 mo. Harriet T., d. Luke and Harriet Harrington, Aug. 12, 1852, a. 35 yrs. 8 mo. 12 da. Henry E., s. Lewis W. and Clarisa, Oct. 16, 1851, a. 1 mo. 26 da. Lewis W., s. Elias and Mary W., May 23, 1853, a. 36 yrs. 6 mo. 28 da. Mary W., d. Ebenezer and Lucv Wadsworth, • i«t. 14, 1861, a. 70 yrs. 9 mo.' 5 da. William H., s. Edward E. and Hepsibeth, Aug. 24, 1879, a. 25 yrs. d. Edward E. and Hepsibeth, Jan. 21, 1868, a. 1 da. FORI), \\ illiam A.W.,s. Reuben and Mary.Apr. 14, 1S52, a. 37 yrs. 1 mo. 5 da. FORENCE, Lawrance, s. Lawrance and Nancy July 1863, a. 1 yr. 4 mo. FORGET, Delia (LafTen), w. Rimmie. May 12, 1898, a. 28 yrs. 1 mo. 22 da. FORHAM, Napoleon, s. Joseph and Marv, Dec. 28, 1878, a. 10 yrs. FORN, Marv, d. Lansford and Mary, June 7, 1861, a. 2 mo. 14 da. FORNER, Joseph, s. Joseph and Angelia, Deo. 20, 1866, a. 2 da. FORREST, Elizabeth (Bown), wid. John, Oct. 6, 1898, a. 67 yrs. 6 mo. 19 da. FORSBERG, Carl A., s. John J. and Hannah, Mar. 12, 1896, a. 3 mo. 9 da. FORTIER, Albert (twin) ,s. Albert and Rosanna, Apr. 28, 1879, a. 1 da. Charles, 8. Noterer and Rosalee, July 21, 1878, a. 3 mo. 21 da. Mary Louise (twin), d. Albert and Rosanna, May 28, 1879, a. 1 mo. Rosalee (Plantier), w. Norbert, Aug. 2, 1884, a. 43 yrs. FORTIN, Louis, s. Thomas and Amelia, Mar. 4, 1872, a. 1 yr. 6 mo. s, M. Z. and Octava, Julv 21, 1870, a. 1 da. FOSHAY, Hannah (Plant), w. Benj. F., Dec. 11, 1895, a. 05 yrs. 3 mo. 7 da. FOSTER, Catherine B. (Toomy), w. Joseph, Jan. 28, 1893, a. 32 yrs. 6 mo. 14 da. Margaret, d. Francis and Martha, Apr.25, 1851, a. 1 yr. 8 mo. 1 da. FOUCHER, Marv A., d. Onesime and Jane, Dec. 3. 1873, a. 1 da. FOUGHERTY, Ellen, d. Patrick and Elizabeth June 30, IV. FOl RMER, Henry, s. Felix and Hermine, June 12, 1889, a. :s yrs. 11 mo. 2 da. FOWLER, Margan'1 ],., d. Stacv and Margaret K., May 10, L871, a. 2 mo. 7 da. FRANCHER, Louisa, d. John and Augusta, Jan. 24, 1858, a. 11 mo. 24 da. Morey, s. John and Augusta, July 12, 1860, a. 1 yr. 6 mo. 2 da. FRANCIS, Alfred, s. Alfred and Hannah, Mar. 7, 1S77, a. 1 da. Eva, d. Alfred and Hannah, Mar. 8, 1877, a. 2 da. FRAZIER, Dora, d. Joseph and Dora, Apr. 21, 1899, a. 16 yrs. 7 mo. Mary Ann, d. Samuel and Mary, Feb. 13, 1865, a. 2 yrs. 2 mo. Selenda, w. Lewis, Feb. 22, 1866, a. 31 yrs. 752 HISTORY OF MILLBURY FREEM AN, Abbie B. (Johnson) , wid. Chas. T., Sept. 9, 1889, a. 49 yrs. 11 mo. 26 da. Andrew S., a. Silas M. and Maria, Mar. 11 1882, a. 49 yrs. 7 mo. 11 da. Charles T., s. William and Abby, May 7, 1879, a. 36 yrs. 1 mo. 15 da. Dexter, s. Nathaniel and Susan, Sept. 27, 1888, a. 65 yrs. 3 mo. Dwight B., s. Clarence E. and Ella T., Jan. 6, 1898, a. 5 mo. 16 da. Irving S., s. Andrew S. and Sally T., Oct. 3, 1876, a. 12 yrs. 5 mo. Maria R., w. Silas M., Feb. 7, 1869, a. 66 yrs. 6 mo. 1 da. Pliny D., 3. Andrew and Sally T., Nov.25, 1865, a. 6 yrs. 14 da. Rhoda, d. Gideon and Phebe Wade, Mar 25 1858, a. 74 yrs. 8 mo. 12 da. Silas M., s. Pliny and Delia, Nov. 4, 1880, a. 77 yrs. 2 mo. 27 da. FRENCH, Mark F., s. James and Susan. Apr. 19. 1851, a. 39 yrs. 9 mo. 19 da. FRESSELL, Ellen M. (Forbes), w. Geo., Feb. 16, 1875, a. 27 yrs. 5 mo. 17 da. Annie V. (Smithson), w. Albert J., June 19, 1887, a. 26 yrs. 9 mo. FRITCHET, Albina, d. Andrew and Panela, Aug. 11, 1888, a. 7 mo. FRITZCHE, Emma D., d. Ludwig and Chris- tina, May 16, 1890, a. 2 yrs. 5 da. Theodore, s. Ludevic and Christiane, July 24. 1886, a. 6 mo. 7 da. FROST, Stella Maria, d. Thomas O. and Emily E., May 24, 1864, a. 2 yrs. 4 mo. 1 da. FULLER, Alice L., d. Wm. S. and Almira, Sept. 23, 1854, a. 1 yr. 5 mo. 12 da. Almira H., w. Wm. S., Aug. 14, 1860, a. 43 yrs. 1 mo. 12 da. Austin F., s. Joseph and Eunice, Aug. 25, 1868, a. 69 yrs. 9 mo. 16 da. Betsey (Cole), wid. Austin F., May 25, 1878, a. 77 yrs. 6 mo. 15 da. Charles W., s. Harry C. and Mary W., Dec. 6, 1882, a. 1 yr. 6 mo. 6 da. Delia E., d. Wm. S. and Elmira H., Mar. 27 1850, a. 5 yrs. 7 mo. 15 da. Elizabeth S., d. Moses and Lucy, Nov. 19, 1860, a. 68 yrs. Eunice, d. Josiah and Hannah Dodge, July 9, 1854, a. 92 yrs. 8 mo. 17 da. William 8., s. William and Elizabeth, Oct. 19, 1873, a. 60 yrs. (j QABREAU, Olexena, d. Theophile and Phil- omine, Oct. 10, 1892, a. 16 yrs. 10 mo. OABURY, Evangeline, d. Paul and Ellen, Nov. 17, 1893, a. 20 yrs. 4 mo. 25 da. GAFFNEY, Bridget C. (Behan), w. James, Mar. 12, 1878, a. 67 yrs. Elizabeth, d. John J. and Emily, Jan. 29, 1857, a. 3 mo. Hannah, d. Thomas and Elizabeth Bellville, Jan. 26, 1878, a. 92 yrs. Hugh Burnet, s. Barney and Ann, Aug. 5, 1859, a. 26 da. Lawrence, s. James and Catherine, Mar. 29 1855, a. 78 yrs. GAHAN, Michael, s. Leonard and Bridget, Jan. 22, 1870, a. 3 mo. 6 da. GAHN, Leonard, s. Leonard and Margaret, Sept. 13, 1878. a. 10 mo. , ots. Mary L., d. Alex, and Betsey, June 7, 1855, a. 25 yrs. 5 mo. Myra, d. Thomas and Hannah, Jan. 16, 1852, a. 47 yrs. 8 mo. 2 da. Nelson P., s. James G. and Maria, Sept. 9,1851, a. 8 mo. 28 da. Rodney N., s. David C. and Lucy D., Jan. 2, 1896, a. 61 yrs. 2 mo. 26 da. Samantha, d. Elijah and Experience T., June 13, 1855, a. 31 yrs. 10 mo. 13 da. Walter R., s. Rodney N. and Luella, Nov. 4, 1861, a. 1 mo. 14 da. HOLMES, John, s. Thomas and Sarah, Sept. 15, 1898, a. 66 yrs. 5 mo. 23 da. 758 HISTORY OF MILLBURY Oscar J., e. Oscar F. and Maria E., Aug. 15,1871, a. 9 mo. Walter A., s. John Jr. and Elizabeth, Mar. 21, 1894, a. 2 da. s. John and Maria, May 16, 1875, a. 1 da. HOLT, Joseph, s. Lawrence and Mary, Feb. 18, 1857, a. 4 yrs. 6 mo. 29 da. Levi, s. James and Mary A., July 30, 1862, a. 1 yr. 1 mo. 29 da. HOLTON, Eliza A., d. Simeon and Mary Ho- bart, Sept. 30 1852, a. 23 yrs. 11 mo. 16 da. George W., s. Albert and Eliza A., Sept. 17, 1851, a. 2 mo. 13 da. HOOPER, Henry, s. George and Margaret, July 10, 1875, a. 20 yrs. HOPE, Edward, s. Fred and Delia, Aug. 28. 1888, a. 14 da. John, s. John and Harriet, Apr. 6, 1882, a. 55 yrs. Louis, s. Fred and Delia, Aug. 27, 1887, a. 3 mo. Oliver, s. John, July 21, 1874, a. 3 yrs. 5 mo. HOPKINS, John Earle, s. John and Mary C. S., Aug. 6, 1869, a. 5 mo. 22 da. In Swanzey, N. H. HOPWOOD, Robinson, s. Ann, Aug. 14, 1883, a. 67 yrs. HORAQAN, Jeremiah, s. Cornelius and Lizzie, Jan. 19, 1887, a. 22 yrs. 6 mo. HORAN, Margaret T., d. William and Mar- garet, Aug. 17, 1875, a. 4 mo. HORQAN, Jeremiah, s. Stephen and Nora, July 26, 1894, a. 48 yrs. Stephen, s. Cornelius and Elizabeth, June 30, 1892, a. 23 yrs. HORRIQAN, Bartholomew, s. Bart and Marv. a. 19 yrs. Cornelius, s. Stephen and Nora, Jan. 12, 1898, a. 54 yrs. Lizzie (Wiseman) , w. Cornelius, Sept. 2, 1898, a. 54 yrs. Stephen, s. Dennis nad Julia, Oct. 15, 1865, a. 70 yrs. Stephen, s. Cornelius and Elizabeth, Jan. 28, 1867, a. 1 yr. 1 mo. 19 da. HOSMER, John M., s. Phebe, Mar. 16, 1869, a. 68 yrs. HOULE, Denise (Mineau), w. Charles, Aue 21, 1883, a. 42 yrs. B Isadore, s. Frank and Victoria, Aug. 30, 1885, a. 86 yrs. 7 mo. 19 da. d. Charles and Dina, Sept. 3, 1883, a. 1 mo. 3 da. HOULEHAN, Thomas, Sept. 24, 1866, a. 37 yrs. HOULLE, Telesphore, s. Charles and Annie. Oct. 7, 1880, a. 3 yrs. 6 mo. HOVEY, Mary L., d. Aaron and Mary Small, July 31, 1858, a. 26 yrs. 8 mo. 20 da. HOWARD, Bion B., s. Amos F. and Mary L , Dec. 17, 1881, a. 47 yrs. 4 mo. 3 da. Clara Louisa, d. Bion B. and Mary E., Feb. 28, 1873, a. 4 yrs. 4 mo. 10 da. Edward F., s. Thomas and Sarah, July 22, 1854, a. 2 yrs. 8 mo. 12 da. E. Etta, d. Lorenzo B. and Cornelia, Nov. 26 1874, a. 20 yrs. 7 mo. 21 da. Emory, s. Amos and D , Mar. 17, 1893 a. 80 yrs. 11 mo. 24 da. Lorenzo D., s. John and Lois, May 11, 1879, a. 52 yrs. 8 mo. 14 da. Lucien L., s. Lorenzo D. and Cornelia, Feb. 18, 1876, a. 24 yrs. 3 mo. 18 da. Margaret (Hoyle), wid. Thomas, Feb. 19, 1893, a. 52 yrs. 8 mo. Sarah (Garsiad), w. Thos., May 13, 1883, a. 58 yrs. 7 mo. 3 da. Thomas, s. John and Anna, Aug. 13, 1885, a. 60 yrs. 10 mo. d. Thomas and Sarah, July 8, 1850, a. 1 da. (twin) , s. Justin and Cynthia, Nov. 3. 1867, a. 2 da. HOWE, Alberta E., d. William, Aug. 20, 1868, a. 14 yrs. 9 mo. 24 da. Ellen M., d. Elbridge G. and Ellen, May 16, 1877, a. 1 da. Franklin, s. Rufus and Amelia, Jan. 21, 1884, a. 83 yrs. 9 mo. 6 da. George W., s. William and Permelia, Nov. 9, 1869, a. 20 yrs. 4 mo. 26 da. Minnie E., d. William and Pamelia, Jan. 31, 1887, a. 19 da. 5 da. Ruhannah H. (Brown), w. Frank N. Dec. 20, 1876, a. 72 yrs. Samuel H., s. John R., Oct. 22, 1881, a. 87 yrs. 6 mo. 1 da. Vorena, P., d. William and Pamelia, Apr. 20, 1879, a. 20 yrs. 10 mo. 11 da. Walter Earl, s. Walter E. and Mary, Jan. 20, 1890, a. 1 mo. 14 da. William, s. William and Eunice, Oct. 29, 1894, a. 75 yrs. 15 da. HOWLETT, Orrin L., s. Ebenezer and Lois, Sept. 13, 1857, a. 51 yrs. 3 mo. 12 da. HOYLE, Edwin, s. James and Judath, Nov. 23, 1853, a. 52 yrs. 4 da. Frank P., s. Edward and Emma, Oct. 10, 1879, a. 5 mo. Hannah, d. Edward and Margaret, June 13, 1854, a. 29 yrs. 8 mo. Loring, s. Wm. and Sarah, Mar. 17, 1851, a. 42 yrs. 3 mo. 18 da. Margaret (Greathead), wid. Edward, July 27, 1891, a. 88 yrs. 7 mo. HUFFEY, Mary Ann, d. Henry and Mary, Oct. 7, 1856, a. 3 da. HUGHES, Edward, s. Charles and Hattie, Mav 14, 1895, a. 43 yrs. Edward, Jr., s. Edward and Annie, Aug. 19, 1895, a. 11 mo. Eliza, d. Charles and Delia, Feb. 2, 1878, a. 5 yrs. 9 mo. 18 da. Mary A. (McManus), w. James, June 11, 1878, a. 19 yrs. 4 mo. 3 da. HULL, Elias, s. William and Martha, Oct. 23, 1871, a. 65 yrs. 1 mo. Marium, d. Joseph and Eunice Shumway, Aug. 4, 1862, a. 86 yrs. 6 mo. 9 da. Martha wid., Nov. 14, 1858, a. 88 yrs. 8 mo. 4 da. HUMES, Betsey (Davis), d. Benjamin and Hannah, Oct. 7, 1S65, a. 81 yrs. 5 mo. 22 da. Egger, s. Daniel and Sarah, Sept. 27, 1852, a. 1 yr. 3 da. Hattie J., d. Benj'n. D. and Susan E., Nov 2, 1854, a. 3 mo. 28 da. Katie E., d. Benj'n. D. and Susan E. t Feb. 22, 1856, a. 6 mo. 8 da. Lucy W., d. Jon» and Susanna, Mar. 22, 1852, a. 30 yrs. 9 mo. Sabra W., d. Dan el and Sarah T., Nov. 16, 1857, a. 3 yrs. 2 mo. 24 da. Susan E., d. Jon> and Susannah Gale, Sept. 22, 1857, a. 34 yrs. 3 mo. 4 da. HUMPHREYS, Julien C, June 3, 1896, a. 44 yrs. HUPFER, Ebarthard, Sept. 11, 1892, a. 63 yrs. 3 mo. 23 da. Margaret (Bishop), wid. Eberhard, Nov. 26, 1897, a. 74 yrs. 2 mo. DEATHS 759 HURLEY, Catherine, d. Michael and -Mary, Sept. 30, 1889, a. 23 yra. James Leo (twin), s. John F. and Kate A., Sept. 12, 1896, a. 1 da. John P., s. Michael and Mary, Sept. 1, 1896, a. 31 yrs. Mary (twin), d. John F. and Kate A., Sept. 12, 1896, a. 1 da. HUSE, Bezaled B., s. Moses and Elizabeth, July 19, 1850, a. 64 yrs. 2 mo. 26 da. HYER, Mary A., d. Noah and Hannah, Apr. 11, 1852, a. -41 yrs. 11 mo. 17 (In. ! INQRAHAM, Amsbro, June 23, 1868, a. 50 yrs. INNIS, Adaline, W., d. Wm. J. and Helen M., Aug. 17, 1856, a. 4 yrs. 8 mo. 17 da. IVORY, Jame3, s. Thomas and Ellen, Dec. 29, 1890, a. 84 yrs. John, s. James and Mary, May 23, 1S80, a. 41 yrs. 10 mo. 6 da. Mary, d. John and Ann Blansfield, May 8, 1867, a. 63 yrs. JACKSON, Alice J., d. David and Alice, Oct. 11, 1865, a. 6 mo. Charles, s. Nathan and Mary P., Jan. 29, 1898, a. 78 yrs. 8 mo. 15 da. William, s. William and Elizabeth, July 26, 18 1, a. 40 yrs. 10 mo. 6 da. JACOBS, Adaline, d. Harvey P. and Margaret Eddy, Nov. 22, 1860, a. 36 yrs. 18 da. Elisha, s. Israel and Polly, Feb. 18, 1855, a. 80 yrs. 23 da. Israel, s. Israel and Anna, Jan. 29, 1859, a. 54 yrs. 7 mo. 10 da. John. a. Israel and Annie B., June 11, 1887, a. 85 vrs. 7 mo. 11 da. Marys d. Julian and Dosil, July 22, 1878, a. 16 yrs. Ruth, d. Jon a and Holman, May 14, 1855, a. 83 yrs. 5 mo. 14 da. Sumner, s. Israel, Nov. 15, 1863, a. 54 yrs. JACQUE, Hormisdas, a. Hormisdas and Zoi, Apr. 20, 1872, a. 1 yr. 4 mo. Marc, s. Frank and Marie, Sept. 26, 1877, a. 6 yrs. Marie A., d. Felix and Feely, Sept. 2, 1876, a. 3 yrs. 2 da. Valarie (Laflea), w. Frank, May, 18S9, a. 40 yrs. 2 mo. 20 da. JACQUES, Alfred, s. Flavier and Sarah, July 16, 1892, a. 31 yrs. 21 da. Alice, d. George and Alice, Dec. 24, 1893, a. 4 yrs. 5 mo. 14 da. Francis Xavier, s. Mark and Cliste, July 25, 1894, a. 78 yrs. Julia, d. Francis and Julia, Oct. 30, 1880, a. 6 mo. Louisa, d. Frank and Mary, Nov. 15, 1877, a. 3 yrs. Luke, s. Peraneous and Celiste, Oct. 1, 1883, a. 27 yrs. JAMES, Foster, s. Moses and Marv, Feb. 1, 1877, a. 2 yrs. JARAD, John, s. John and Lonah, June 27, 1857, a. 14 yrs. 6 mo. JARY1S, Caroline, d. Peter and Josephine Oct. 10, 1885, a. 32 yrs. 7 mo. 10 da. JAW, Polian, b. Joseph and Zoa, June 28, 1858, a. 1 yr. 6 mo. JEFFERSON, Alfred G., s. Peter and Almira, Mar. 22, 1875, a. 9 mo. Almira V., d. Peter and Almira, Jan. 16, 1870, a. 8 mo. 14 da. Nellie J., d. Peter and Almira, Jan. 4, 1873, a. 11 mo. 4 da. Wm. II., s. Peter and Almira, Dec. 14, 1870, a. 5 yrs. 2 mo. JENKINS, Anna M. (Brown), w. Chas. G., Feb. 20, 1895, a. 67 yr<. JEROME, Josephine, d. Joseph and Julia, July 2, 1857, a. 6 mo. 28 da. JETTE, Angeline, d. Joseph and Rosa, Jan. 27, 1899, a. 2 yrs. 4 mo. 21 da. Eugene, s. Joseph and Delima, Mar. 29, 1899, a. 4 yrs. Marie Fiorina D. H. O., d. Joseph and Rosa, Feb. 28, 1899, a. 5 mo. 3 da. Rose Delina, d. Joseph and Delina, Mar. 9, 1899, a. 21 yrs. 7 mo. JEWETT, Anna Maria, d. Charles and Lucy, Sept. 22, 1851, a. 5 mo. Mar. Louisa, d. Charles and Lucy A., Sept. 22, 1851, a. 5 mo. William A., s. Charles and Lucy A., Jan. 16, 1850 ,a. 17 yrs. 2 mo. 22 da. JIARD, Samuel, s. Joseph and Delphine, July 25, 1867, a. 4 mo. 17 da. JILSON, Mary Ann, d. James and Oct. 16, 1851, a. 50 yrs. 1 mo. JOHNIS, Ira M., July 7, 1870, a. 19 yra. JOHNSON, Abigail B. (Simmons) , wid. Henry Mar. 30, 1891, a. 73 yrs. Ann, d. Samuel W. and Ellen Kaye, Nov. 9, 1887, a. 69 yrs. 7 mo. 28 da. Betsey, d. Daniel and Betsey Fiske, May 7, 1869, a. 77 yrs. 2 mo. 2 da. Caroline E., d. Sam and W. E. A. Aug. 20, 1850, a. 1 yr. 3 mo. 8 da. Charles H., s. Henry and Abagail B., Aug. 30, 1851, a. 1 yr. 2 mo. 27 da. Daniel C, s. Luther and Betsey, Feb. 16, 1891, a. 71 yrs. Edward W., s. Fred A. and Sophia, Mar. 20, 1898, a. 3 mo. 3 da. Elijah A., a. Elijah A. and Lucy, Oct. 7, 1851, a. 41 yrs. 1 mo. 7 da. Henry, s. Luther and Betsey, May 6, 1859, a. 46 yrs. 11 mo. 2 da. Henry O., s. Henry and Abigail, Feb. 27, a. 30 yrs. 2 mo. 5 da. Lucy I >., w. .1. M. Dec. 17, 1872, a. 44 yrs. Luther, s. William and Susan, Mar. 15, 1863, a. 74 yrs. 10 mo. 11 da. Martha, d. Fred A. and Sophia, Feb. 28, 1899, a. 6 da. Sarah V., d. John G. and Sarah R., Jan. 9, 1 -v">7, a. 9 mo. 15 da. JOHNSTON, Constance M., d. Benjamin J. and Susie, Jan. 3, 1881, a. 1 yr. 11 mo. 28 da, Harriet M. (Wiley), w. John, June 5, 1894, a 66 yrs. 7 mo. 12 da. Jane, d. Duncan and Jane Caulchon, Feb. 28, 1877, a. 69 yrs. JOICE, Marv, d. Peter and Catherine, May 30, 1861, a. 2 yrs. 7 mo. JOIR, Joseph, s. Antoine and Menique, May 0, 1862, a. 55 yrs. JOLLION, Isadore W., a. Julian and Mavina, Aug. 2, 1878, a. 1 mo. JONES, Joseph, s. Edward and Mary, July 6, 1890, a. 68 yrs. 10 mo. 5 da. Mary H., d. Robert and Sarah S., Nov. 18, 1874. a. 13 yrs. 6 mo. 27 da. 760 HISTORY OF MILLBURY Robert, s. John and Sarah, Apr. 19, 18S6, a. 61 yrs. 7 mo. 2 da. s. Robert and Sarah S., June 24, 1853, a. 1 da. -s. Robert and Sarah S., June 24, 1853, a. 1 da. JORDAN, Erastus C, s. Asa and Mary, Mar. 30, 1891, a. 74 yrs. 8 mo. 14 da. Freddie M., s. Erastus C. and Betsey A., June 17, 1862, a. 5 yrs. 6 mo. 12 da. Harry s. Eldora, Feb. 20, 1865, a. 26 da. Willie C, s. Erastus C. and Ann, May 6, 1874, a. 13 yrs. 17 da. JOSLIN, Clifford, s. Joseph N. and Abagail, Aug. 30, 1877, a. 1 yr. 3 mo. 27 da. Margaret B., w. Jos. N., Jan. 27, 1866, a. 47 yrs. 28 da. Mary Jane, d. Joseph N. and M. B., Sept. 2, 1850, a. 2 mo. 3 da. JOURDAN, Minnie Laflame, d. Augustus and Minnie, Feb. 9, 1885, a. 22 yrs. JOYCE, John, s. Peter and Mary, Oct. 23, 1878, a. 34 yrs. K KALAT, Gustav, s. William and Annie, Oct. 14, 1899, a. 49 yrs. 24 da. KANE, Ann E. (O'Leary), w. Patrick, Apr. 19, 1882, a. 36 yrs. Edward, s. Patrick and Ann, Feb. 4, 1890, a. 11 yrs. 9 mo. 16 da. John F., s. Patrick and Ann, Mar. 24, 1896, a. 20 yrs. 10 mo. 9 da. Joseph, s. Patrick and Ann E., Apr. 24, 1882, a. 5 da. KARCM, Mary A., d. Martin and Phileman, Jan. 9, 1892, a. 1 yr. 2 mo. 16 da. KAVANH, Mary A., d. James, Jan. 31, 1867, a. 23 yrs. REACH, Nathan N., Jr., s. Nathan N. and Lucy L., and Dec. 22. 1858. a. 2 da. KEATING, John, s. Thomas, May 23, 1895, a. 77 yrs. John, s. James and Kate, Sept. 9, 1896, a. 2 mo. 14 da. Mary, d. Thomas and Catherine Quan, Apr. 16, 1876, a. 47 yrs. KEEFE, Anastatia, d. Michael and Mary Hanlon, Feb. 19, 1879, a. 36 yrs. Ann (Ryan), d. John and Mary, May 20, 1873, a. 45 yrs. KEILEY, Ellen, d. Richard and Bridget, Sept. 17, 1881, a. 75 yrs. John, s. Thomas and Mary, Oct. 30, 1873, a. 2 yrs. 9 mo. Mary Ann, d. Richard and Bridget, Jan. 22, 1869, a. 7 da. Michael, s. Thomas and Mary, June 24, 1877, a. 8 yrs. 6 mo. Richard, s. Timothy and Ellen, Sept. 3, 1880, a. 36 yrs. KEITH, Amelia A. (Barry), wid. Royal, Mar. 29, 1899, a. 74 yrs. 2 mo. Royal, s. Simeon and Nancy, Nov. 22, 1895, a. 73 yrs. 21 da. KELLAHER, Patrick, s. Cornelius and Cath- erine, Feb. 2, 1889, a. 5 mo. KELLEY, Abbie T., d. Elisha and Frances M. Sept. 28, 1856, a. 9 mo. 18 da. Ada W., d. Elisha and Frances M., Apr. 24, 1851, a. 9 mo. 20 da. Annie, d. Frank and Mary, Jan. 29, 1891, a. 1 da. Catherine, d. Patrick and Ellen, Jan. 23, 1852, a. 15 yrs. 8 mo. 23 da. Clarence E., s. and Emma, Sept. 6, 1880, a. 6 mo. 5 da. Edward, s. Patrick and Ellen, Aug. 10, 1862, a. 22 yrs. 3 mo. 14 da. Edward, Mar. 31, 1892, a. 93 yrs. Mary Ann, d. John and Ann, Feb. 11, 1855, a. 1 yr. 11 mo. 4 da. Michael, s. Michael and Bridget, May 1, 1856, a. 2 yrs. 7 mo. 21 da. Nellie, d. Thomas and Mary, Apr. 12, 1896, a. 30 yrs. 5 mo. Samuel, s. John and Catherine, Jan. 1, 1885, a. 4 mo. Thomas, s. Patrick and Ellen, Jan. 6, 1860, a. 25 yrs. 3 mo. KELLY, Bridget, d. Martin and Margaret, Nov. 7, 1868, a. 70 yrs. Charles, s. Patrick and Ellen, Feb. 26, 1860, a. 1 yr. 7 mo. 6 da. Edward, s. Malachi and Sarah, Oct. 5, 1867, a. 10 mo. 14 da. Thomas, s. John and Mary, Nov. 29, 1864, a. 53 yrs. 4 mo. KENDALL, Eliza A., d.Nathaniel and MaryM., Oct. 17, 1870, a. 49 yrs. Mary M., d. Thomas and Elizabeth Annis, Sept. 3, 1862, a. 71 yrs. 26 da. KENNEDY, John, s. Patrick and Mary, Apr. 17, 1872, a. 1 yr. 4 mo. 1 da. Mary, d. Timothy and Bridget Driscol, May 17, 1872, a. 28 yrs. KENNEY, Daniel, s. Edward and Alice, Aug. 5, 1865, a. 12 da. Hiram, s. Asa and Sophia, Dec. 6, 1892, a. 77 yrs. 11 mo. 7 da. Percis (Livermore), w. Hiram, Oct. 20, 1891, a. 75 yrs. 9 mo. 14 da. KEYES, Leonard W., s. Solomon and Rebecca, June 15, 1880, a. 59 yrs. 5 mo. 11 da. KIELEY, Richard, s. Richard and Bridget, Oct. 6, 1880, a. 6 yrs. 11 mo. 7 da. Thomas, s. Timothy and Ellen, Feb. 4, 1883, a. 51 yrs. KIERK, Elizabeth, d. Sidney and Sarah, Apr. 12, 1872, a. 6 yrs. 6 mo. 16 da. KILEY, Margaret B., d. Richard and Bridget, July 15, 1885, a. 18 yrs. 4 mo. 15 da. Michael, s. Timothy and Ellen, Mar. 22, 1893. a. 44 yrs. Thomas, s. Timothy and Katie, May 7, 1891, a. 5 yrs. 8 mo. KILGARNEY, Bridget, d. Lutce and Mary, Apr. 14, 1877, a. 100 yrs. KIMBALL, Alice M.,d. J. H. and T. E. F., Aug. 15, 1873, a. 1 yr. 15 da. Amasa L., s. Samuel G. and Harriet S., Sept. 26, 1856, a. 1 yr. 4 mo. 23 da. John H., s. Asa and Mary A., Nov. 26, 1896, a. 66 yrs. 10 mo. 23 da. Samuel G., s. Amasa and Lydia, May 24, 1860, a. 37 yrs. 10 mo 3 da. KING. Exeno, s. Lewis and Munica, July 22, 1870, a. 2 mo. Flora, d. Lewis and Munica, Jan. 16, 1S90, a. 6 mo. 6 da. Helen, d. Victor A. and H. C, Apr. 18, 1862, a. 2 yrs. 5 mo. Leo, s. Lewis and Mary, July 24, 1870, a. 2 mo. 18 da. Louis, s. Lewis and Mary, Sept. 16, 1S93, a. 2 da. KINGSLEY, Lucy (Ross), w. Albert, Mar. 17, 1889, a. 56 yrs. 10 mo. 10 da. DEATHS 761 James E., s. William and Mary, May 29, 1885, a. 1 yr. 9 mo. William, s. Thomas and Elizabeth, Mar. 16, 1884, a. 39 yrs. 11 mo. KINNIERV, Bridget, d. Peter and Bridget, Mar. 0, 1SG7, a. 1 yr. 6 mo. 21 da. Bridget T., d. James and Esther, Jan. 2, 1S79, a. 21 yrs. 9 mo. 15 da. Bridget, d. John Cooney, May 16, 1881, a. 84 yrs. Ellen, d. John J. and Mary, Feb. 22, 1885, a. I da. James, s. Thomas and Ellen, July 19, 1867, a. 3 yrs. 6 mo. James, s. James and Esther, Nov. 7, 1878, a. II yrs. 7 mo. 9 da. James, s. John and Bridget, Dec. 9, 1899, a. 68 yrs. Joannah, d. John and Bridget, Apr. 11, 1S69, a. 25 yrs. Thomas, s. John and Bridget, May 1, 1894, a. 59 yrs. KINNERY, John, s. Peter and Bridget, July 10, 1877, a. 10 yrs. KLEBART, Augustus A., s. Frank and Mennie, July 13, 1868, a. 1 mo. Frank E., s. Frank and Minnie M., Jan. 15, 1881, a. 14 yrs. 7 mo. 1 da. Minnie M. (Flecker), w. Frank K., Dec. 26, 1891, a. 48 yrs. 6 mo. 4 da. KNIGHTS, Beulah, d. William and Beulah, Dec. 29, 1885, a. 90 yrs. KNIGHT, Edgar, s. John and Louisa, Aug. 22, 1857, a. 21 da. KNOWLTON, Wealthy M-, d. Daniel and Martha, July 24, 1864, a. 31 yrs. 3 mo. KREIG, Julius, Oct. 13, 1867, a. 45 yrs. Julius, s. Julius and Clara, Aug. 6, 1868, a. 6 yrs. 7 mo. 6 da. LABE, Ellen, d. Denis and Ellen, Mar. 9, 1863, a. 1 da. LABI, Dennis, s. Dennis and Ellen, Dec. 26, 1861, a. 1 da. LA BONNE, Andrew, Feb. 9, 1883, a. 21 yrs. 2 mo. 8 da. Fred, s. J. C. and Mary A., Oct. 16, 1882, a. 23 yrs. 3 mo. 1 da. Joseph, s. Thomas and Elizabeth, Sept. 1, 1882, a. 3 mo. 8 da. Selinda, Dec. 9, 1882, a. 31 yrs. 8 mo. Thomas, s. Joedrein and Mary A., Feb. 25 1882, a. 38 yrs. 6 mo. William, Dec. 12, 1882, a. 25 yrs. 8 mo. d. Thomas and Elizabeth, June 27, 1882, a. 2 yrs. LACOSS, Charles, s. Charles and Elmira, July 22, 1865, a. 7 mo. 9 da. Polly, d. Henry and Matilda, June 19, 1865, a. 1 yr. 4 mo. LACOSS E, Celestine, s. Celestine and Almirah, Apr. 23, 1860, a. 10 mo. 29 da. Celestin, Dec. 24, 1899, a. 62 yrs. Dennis, s. Joseph A. and Matilda, Oct. 13, 1868, a. 9 da. Elmira, d. Celestine and Elmira, Mar. 29, 1870, a. 6 yrs. 9 mo. 29 da. Exaline, s. Celestine and Almira, Oct. 4, 1862, a. 4 mo. 19 da. d. Charles H. and Mary. June 25, 1899, a. 1 da. LACOUTURE, Eli A., s. Alfred and Eliza, Aug. 20, 1883, a. 5 mo. LACUQU, Laous, d. Edward and Elizabeth, Oct. 29, 1856, a. 16 yrs. 5 mo. 19 da. LADD, Jonathan M., s. Daniel and Mary, Sept. 10, 1S82, a. 60 yrs. 8 mo. 21 da. LADUE, Edward, s. Alexander and Louisa, Aug. 16, 1S74, a. 1 mo. 14 da. La Due, Joseph, s. Joseph and Louisa, Aug. 26, 1865, a. 3 yrs. 1 mo. Itosanna, d. Alexander, and Louisa Jan. 30, 1871, a. 4 yrs. Rosanna, d. Alexander and Azelda, July 20, 1871, a. 4 mi. 19 da. Salina, d. Theodore and Adaline, Apr. 29, 1806, a. 2 yrs. Zilda, d. Alexander and Louisa, Jan. 14, 1871, a. 6 yrs. LA DUKE, Elizabeth (Laboutia), w. Albert, May 17, 1897, a. 62 yrs. Zachariah, s. Nelson, Sept. 4, 1873, a. 25 yrs. LAFAYETTE, Flora, d. Mitchel and Elvena, July 31, 1SS5, a. 2 mo. 20 da. LAFLAMME, Oliver, s. Francis, Apr. 20, 1885, a. 40 yrs. 1 mo. LAPLEM, Wilfred, s. Wilfred and II61ene, Oct. 28 1895, a. 1 yr. 2 mo. LAFLEY, Theodore, s. Theodore and Lucy, Aug. 27, 1854, a. 1 yr. 1 mo. 29 da. LAGANETT, Mary A. D., d. Eli and Julia, Feb. 7, 1885, a. 6 mo. LAG ONE, Caroline, d. Joseph and Mitilda, Aug. 28, 1882, a. 2 mo. 7 da. LAGRANCE, John, s. Elias and Julia, Nov. 15, 1877, a. 8 yrs. LA HEY, John, s. Philip and Ann May 19, 1855, a. 4 yrs. 3 mo. 6 da. LAJOICE, Abram, s. Abram, Apr. 25, 1870, a. 3 mo. LAM AY, Rosette, d. Otwin and Rosette, Oct. 22, 1850, a. 70 yrs. LAMBERTON, Josephus, s. Seth and Eliza- beth, Sept. 7, 1858, a. 62 yrs. 9 mo. LAMEAR, Marv R.,d. Joseph and Lucel, Jan. 10, 1870, a. 2 yrs. 5 mo. s. and Eliza, July 31, 1874, a. 7 mo. LA MERE, Julia, d. Bardley and Julia Papin, May 30, 1885, a. 37 yrs. LA.MREAU, Louisa, d. Louis and Melvina, Feb. 13, 1898, a. 2 yrs. 2 mo. LANAGAN, John, s. Michael and Hannah, Dec. 20, 1861, a. 50 yrs. Patrick, s. John and Johanna, Aug. 2, 1886, a. 45 yrs. LANG DON, Elbridge G., s. Egbert M. and Irene E., May 17, 1893, a. 36 yrs. 1 mo. 1 da. LANGERAIN, Esther, d. Peter and Louisa. Dec. 26, 1878, a. 3 yrs. 6 mo. LAN N EG AN, Margaret A., w. Michael, Apr. 29, 1869, a. 22 yrs. LAPAN, s. M and Rosa, Aug. 20, 1879, a. 1 da. LAPARA, Catherine, d. John and Mary Stone, July 20, 1880, a. 35 yrs. Catherine, d. and Catherine, Oct. 9, 1880, a. 2 mo. 11 da. Will., s. Lewis and Clara, July 19, 1880, a. 9 mo. LAPEIRRE, Marie Anna, d. Eli and Lizzie, Mar. 7, 1897, a. 1 yr. 10 mo. 762 HISTORY OF MILLBURY LAPHAM, Blanche, d. Fred A. and Mary P., Julv 19, 1890, a. 2 yrs. 1 mo. 1 da. Catherine (Mann), wid. Chas., Feb. 4, 1887, a. 76 yrs. 3 mo. 17 da. Charles, s. Sylvanus and Keyrah, Sept. 10, 1872, a. 63 yrs. 3 mo. 25 da. Heziah, s. Jacob and , Apr. 8, 1851, a. 76 yrs. 3 mo. 8 da. Smith, s. Arad and Nancy, Mar. 6, 1870, a. 39 yrs. William B., s. Charles and Catherine M., May 13, 1859, a. 24 yrs. 5 mo. 4 da. LAPORTE, Alfred, s. Alfred and Delphine, June 26, 1881, a. 21 da. Francois, s. Francois and Ida, Apr. 6, 1896, a. 3 mo. 15 da. Fred, s. Frank and Ida, Feb. 15, 1896, a. 13 yrs. LAPRADE, Edward, s. Gilbert and Mary, Aug. 29, 1S72, a. 1 mo. 15 da. LARAMY, Emond, Aug. 20, 1891, a. 74 yrs. LARREY, Jeremiah E., s. Cornelius and Betsey, Mar. 31, 1868, a. 2 da. LASORDE, Elvira, d. Peter and Phebe, Feb. 29, 1872, a. 8 yrs. 6 mo. LATOUR, Mary Ozellia, d. Lewis and Marie, Aug. 24, 1891, a. 1 yr. 11 mo. LAUGHLIN, Frank, s. Frank, Aug. 24, 1872, a. 61 yrs. LAWRANCE, Joseph N., s. Joseph and Lucy, Oct. 12, 1869, a. 2 mo. 1 da. Melissa Ann, s. Joseph and Lucy, Dec. 27, 1870, a. 4 yrs. LAVERTY, John, s. John, Sept. 25, 1870, a. 70 yrs. 3 mo. 10 da. LAVIGNE, Joseph, s. Joseph, May 1, 1895, a. 85 yrs. LAVITY, Elmira J., d. Timothy and Lucy Hill- yard, June 26, 1854, a. 52 yrs. 1 mo. 13 da. LAWRENCE, Eliza O., d. Nath«' and Eliza J., Oct. 6, 1857, a. 14 yrs. 10 mo. 5 da. James E., s. Ethan and Rebecca, Aug. 8, 1850, a. 13 yrs. 1 mo. 8 da. Maria A., d. William and Nancy W., Nov. 13, 1853, a. 1 mo. 7 da. Oliva, d and Oliva, June 20, 1857, a. 2 yrs. 8 mo. 2 da. LEACH, Henry, s. William and Abby, Mar. 31, 1866, a. 42 yrs. 9 mo. 17 da. Herbert, s. Henry and Mary, Jan. 8, 1866, a. 11 mo. LEAH, Adaline, d. Joseph and Carisa, Mar. 10, 1S61, a. 1 yr. 29 da. LEARY, Jeremiah, s. John and Margaret, Sept. 12, 1875, a. 83 yrs. John, s. Jeremiah and Catherine, May. 30, 1873, a. 37 yrs. Kate, d. John and Kate, June 10, 1891, a. 70 yrs. Mary, d. James and Mary O' Brien, Aug. 20, 1871, a. 32 yrs. William, s. Cornelius and Elizabeth, Aug. 27, 1872, a. 12 da. LEAVITT, Havin F., s. Andrew B. and Eunice, Apr. 30, 1887, a. 61 yrs. 26 da. Sameul R., s. Joshua and Sally, July 17, 1891, a. 80 yrs. 9 mo. LEE, Ann (Kelley), wid. James, Oct. 23, 1892, a. 61 yrs. 10 mo. Edith E., d. Geo. S. and Ella F., July 4, 1880, a. 6 yrs. James, s. Peter and Mary, Sept. 4, 1880, a. 49 yrs. Rosa, d. James and Ann, Dec. 16, 1S73, a. 3 yrs. 1 mo. 11 da. LEESE, Helen May, d. Thomas and Mary J., Oct. 29, 1899, a. 18 yrs. 5 mo. 19 da. Sarah, d. Thomas and Mary J., Jan. 8, 1889, a. 2 mo. 4 da. LEIQHTON, Katie, d. John and Mary, Deo. 25, 1891, a. 6 da. LELAND, Betsey, d. Benjamin and Betsey Batchelder, Dec. 2, 1863, a. 60 yrs. 8 mo. John, s. Timothy and Mary, July 9, 1852, a. 57 yrs. 8 mo. Silence, d. Abel and Jemima Ellis, Apr. 10, 1866, a. 80 yrs. 11 mo. 21 da. Susan A., d. Elijah and Mary Perkins, July 25, 1863, a. 22 yrs. 11 mo. LE MERE, Octave, s. Octave and Doremain, Apr. 6, 1889, a. 3 mo. 15 da. LEMERE, s. Desire and Anastasie, Apr. 1868, a. 1 mo. 6 da. LEMIEUX, Delia, s. Joseph and Delia, May 24, 1893, a. 1 da. LEMOREAUX, Malinda, d. Abraham and Mary, Aug. 7, 1887, a. 10 da. LEONARD, Eliza A., d. Abner and Zylpha, July 10, 1854, a. 19 yrs. 6 mo. 20 da. LEROY, Ellen, d. Peter and Mary, Oct. 19, 1890, a. 6 yrs. 11 mo. 3 da. LESPARANCE, Philomere, d. Alex, and Clem- ance Santum, June 25, 1886, a. 25 yrs. 23 da. LIBERTY, Emma, d. Thomas and Mary York, Nov. 22, 1878, a. 24 yrs. Margaret (St. Amout), w. John, July 23, 1887, a. 51 yrs. 11 mo. Rosa, d. John B. and Emma, Mar. 8, 1885, a. 10 yrs. 20 da. LILLEY, Isabella H., d. James and Catherine, Nov. 28, 1S.30, a. 4 yrs. 2 mo. 13 da. John, s. James and Hannah, a. 83 yrs. LINCH, Cornelius, s. Patrick and Ellen, Apr. 5, 1850, a. 4 da. Ellen, d. Dennis and Mary, May 13, 1853, a. 36 yrs. LINCOLN, Abbie S., d. Isaac M. and Mary E., Sept. 2, 1859, a. 1 yr. Benjamin B., s. Isaac and Nabby, May 13, 1898, a. 78 yrs. 6 mo. 11 da. Carrie M., d. Albert W. and Julia, June 19, 1877, a. 18 vra. Ella L., d. Sanford W. and Maria, Oct. 29, 1878, a. 9 yrs. 11 mo. 21 da. Harriet (Johnson), w. Benj. B., Dec. 3, 1880, a. 56 yrs. 7 mo. 3 da. Isaac, s. Isaac and Hannah, Nov. 17, 1867, a. 79 yrs. 6 mo. 19 da. Lucy M., d. Michael and Hannah, May 8, 1851, a. 34 yrs. 5 mo. 5 da. Mary P., d. Alex and Nancy Seaver, Dec. 29, 1852, a. 24 yrs. 11 mo. 3 da. Nabby, d. Benj". and Abigail Bancroft, Feb. 1, 1869, a. 80 yrs. 22 da. Nellie A., d. Sanford W. and Maria F., Sept. 24, 1863, a. 9 mo. 10 da. Sanford W., s. Isaac and Nabby, Nov. 10, 1894, a. 77 yrs. 8 mo. 1 da. Wallace B., s. Isaac M. and Mary E., Sept. 8, 1857, a. 11 mo. 12 da. Walter G., s. Sanford W. and Almira F., Aug. 21, 1867, a. 2 yrs. 2 mo. 4 da. Wm. Henry, s. Justus and Maria, Oct. 14, 1892, a. 67 vrs. 1 mo. 25 da. Walter S., s. Issac M. and Mary E., July 20, 1857, a. 9 mo. 23 da. LINDOLL, Olivia, Sept. 12, 1889, a. 27 yrs. LINDQUIST, s. Gustaf and Victoria, July 28, 1879, a. 1 da. DEATHS 763 LINDSAY, Josephine A. (Cover), w. Victor, Feb. 6, 1888, a. 24 yrs. 10 mo. 10 da. Lena, d. Napoleon and Jennie, Aug. 29, 1890, a. 2 mo. 15 da. Wilfred J. V., s. Victor A. and Eugenie, May 6, 1892, a. 7 da. s. Victor and Josephine, Feb. 3, 1888, a. 1 da. George, s. John and Lucy, Feb. 10, 1876, a. 11 mo. 25 da. LITTLE, John, s. Joseph and Mary, Mar. 9, 1890, a. 63 yrs. Margaret, wid. John, Mar. 13, 1890, a. 54 yrs. LITTLEFIELD, Enock, s. John and Jerusha, July 6, 1860, a. 49 yrs. 3 mo. 25 da. LITTLEWOOD, Nellie F., d. Geo. S. and Nancy F., Sept. 15, 1865, a. 1 yr. LIVERMORE, Charles A., s. Anson G. and Sarah M., Mar. It. L883, a. 24 yrs. 11 mo. Daniel G., s. Reuben and Sarah, Jan. 12, 1862, a. 60 yrs. 3 mo. 20 da. Edwin, s. Paul and Sally, Jan. 5, 1871, a. 58 yrs. Electa (Hall), wid. Jos. T., Aug. 10, 1S79, al 68 yrs. 4 mo. 12 da. Elisha S., s. Silas and Martha, Aug. 16, 1863, a. 43 yrs. 1 mo. Henry L., s. Stephen G. and Martha, May 14, 1858, a. 24 yrs. 11 mo. 23 da. Joseph S., s. Reuben and Sarah, Fob. 24, 1863, a. 5S yrs. 7 mo. 8 da. Julia E., d. Daniel G. and Julia, May 29, 1862, a. 19 vrs. 3 mo. 1 da. Julia P., wid. D. G., Aug. 23, 1870, a. 62 yrs. L. Edward, s. Stephen G. and Martha, July 28, 1889, a. 61 yrs. 2 mo. 30 da. Mercy, d. Josiah and Betsev, wid. Edwin, Feb. 20, 1879, a. 65 yrs. S mo. 25 da. Sally (Snow), w. Elisha, Dec.6, 1875, a. 84 yrs. Sarah .)., d. Daniel G. and Julia P., Nov. 4, 1859, a. 22 yrs. 6 mo. 12 da. Sarah M. (Poland), w. Anson G., Mar. 17, 1879, a. 46 yrs. S mo. 16 da. Solon A., a. Daniel and Julia P., Jan. IS, 1850, a. 6 mo. 7 da. LIVSEY, Hannah, d. Thomas and Ellen Ashton, Jan. 14, 1S76, a. 68 yrs. 2 mo. 5 da. Henry F., s. William and Hannah, Jan. 14, 1881, a. 50 vrs. 9 mo. 2 da. Milly Etta, d. Henry F. and Mary A., Feb. 5, 1860, a. 2 mo. 9 da. d. Frederick S. and A , Oct. 23, 1879, a. 1 mo. 11 da. LIZOTTE, Emma, d. David and Albina, Nov. 14, 1897, a. 4 mo. LOGAN, Marv, d. Patrick and Mary, May 26, 1887, a. 18 da. LOILLE, Mitchel, a. Prisom and Catherine, Dec. 20, 1891, a. 74 yrs. LOISILLE, Silas, s. Peter and Tarsilla, May 5, 1872, a. 6 mo. LOMBARD, Harrison EL, s. William and Sarah, Nov. 4, 1862, a.4yrs.20da. Maria (Foillett), w. Charles, Sept. 15, 1898, a. 79 vrs. 1 mo. 10 da. Roswell.'s. David. May 16, 1878, a. 84 yrs. 3 mo. Sarah, d. Nathaniel and Mary, June 27, 1885, a. 88 yrs. 7 mo. LONG, Julia, d. Jeremiah, Nov. 2, 1882, a. 70 yrs. LONGLEY, Marv (Bond), wid. Tim. F., Mar. 3, 1876, a. 73 yrs. 9 mo. 26 da. Nancy (Bond), wid. Nymphus, Apr. 13, 1876, a. 77 yrs. Nymphus, s. John and Elizabeth, July 28, 1875, a. 82 yrs. 2 mo. 17 da. LORANGE, Harry, s. Alfred and Delia, June 20, 1891, a. 1 da. Margaret (Lamourie), wid. Oliver, Jan. 3, 1890, a. 75 vrs. ( (liver, Feb. 7, 1886, a. 75 yrs. Rachel, d. Oliver and Margaret, Sept. 20, 1872, a. 21 yrs. LORD, Hattie F., d. Henry T. and Hattie W., May 15, 1867, a. 2 yrs. 8 mo. — d. Henry T. and Harriet, Mar. 6, 1863, a. 1 da. LOROIE, Marv Ann, d. Peter and Mary, Oct. 30, 1851, a. 21 da. LOTHER, Catherine (twin), d. William and Mar:. • June '■'■. 1866, a. 1 da. Francis, s. Thomas and Mary, Jan. 31, 1864. a. 5 da. Mary Ann, d. William and Mary, 1868, a. 1 yr. 2 mo. Mary (twin), d. William and Mary, June 3, 1866, a. 1 da. Thomas, s. George and Ellen, Sept. 27, 1877, a. 76 yrs. Thomas, s. Thomaa and Mary, June 13, 1869, a. 32 yrs. William, s. Thomas and Mary, Nov. 23, 1867, a. 25 yrs. LOUSSELL. Mary, d. Peter and Theresa, Sept. 19, 1873, a. 4 mo. LOVELL, Abby C, d. Winthrop and I.vdia, Sept. 11, 1851, a. 21 vrs. 8 mo. 24 da. Alden B., s. Elias and Betsey, Nov. 20, 1893, a. 74 yrs. 12 da. Anna C. (Walcott), wid. Alden, Nov. 24, 1893, a. 68 yrs. 8 mo. Betsey, wid. Elias, Nov. 25, 1867, a. 90 yra. 24 da. Catherine H., d. Win. and Abba C, Oct, 1, 1851, a. 1 mi). 9 da. Ezra and Marv, Jan. 2. 1S.32, a. 73 vrs. 11 mo. 21 da. Elias, s. Elias and Betsey, Oct. 11, 1873, a. 69 vrs. 9 mo. Eliphal B. (Newton), wid. Elias, Feb. 5, 1879, a. 77 vrs. 7 mo. Ellen S. (Haven), wid. John P., May 23. 1892, a. 80 yrs. 9 mo. 3 da. Ellsworth, s. Oliver E. and Rebecca G., Oct. 9, 1850, a. 6 mo. 14 da. Ezra. s. Ezra and Mary, Aug. 12, 1874, a. 87 yrs. 1 mo. '• Frank E., s. Win. F. and Jane E., Sept. 3, 1859, a. 1 yr. 1 mo. 10 da. John P", s. Elias and Betsey, Apr. 22, 1890, a. 77 yrs. Olive, d. Wm. and Judith Jenneraon, May 14, 1875, a. 86 vrs. \ mo. 10 da. Oliver E., s. F.lia^ and Betsey, Apr. 21, 1850, a. 33 vrs. 5 mo. 18 da. Paul \., s. ('has. !•:. and Nettie A., Nov. 27, 1884, a. 2 da. William F., s. Elias and Eliphiel, Apr. 7, 1896. a. 66 yrs. 10 mo. 16 da. William R., s. Russell B. and Lydia M., July 25, 18S4, a. 32 yrs. 7 mo. 16 da. d. Luther M. ami Clara T., Oct. 5. 1887, a. 2 da. LOVLEY, Deligad, d. Emory and Margaret Potour, Dec. 25, 1853, a. 55 yrs. Joseph, s. Otto and Annie, May 15, 1883, a. 42 yrs. Maria J., d. Joseph and E. , Sept. 20, 1883, a. 7 mo. Mary, d. John and Margaret, Jan. 11, 1850. a. 11 vrs. 11 mo. Mitchel, s. Oliver and Margaret, Oct. 20, 1890, a. 60 yrs. 764 HISTORY OF MILLBURY LOWRY, Amady, s. Joseph and Adaline, July 1, 1860, a. 6 mo. 22 da. LOZEN, Agnes (Twicotte).d. Andrew and Mary, Dec. 18S8, a. 36 yrs. Emma (Fechett), d. Peter and Margaret, Sept. 23, 1882, a. 28 yrs. 9 mo. LUCIA, Geo. Genor, s. Peter and Velones, Mar. 26, 1867, a. 3 yrs. Peter, s. Francis and Sophia, Jan. 2, 1867, a. 17 yrs. LUCIER, Joseph, s. Peter and Victoria, Jan. 21, 1864, a. 4 mo. LUCUS, Armena, d. Peter and Victoria, Sept. 30, 1866, a. 19 yrs. LUMBARD, Olive A., d. William and Sarah R, Nov. 2, 1866, a. 1 yr. 1 mo. 28 da. LUNDRE, Delia, d. Paul and Sarah J., Oct. 2, 1880, a. 1 yr. LUNDSTRUM, s. P. T. and C. L., Mar. 9, 1884, a. 21 da. LUTHER, Andrew J., s. John and Catherine, Sept. 27, 1868, a. 14 yrs. 11 mo. 4 da. John, s. Thomas and Lucy, June 14, 1892, a. 69 yrs. 5 mo. 25 da. LYNCH, Catherine, d. John and Bridget, Sept. 10, 1881, a. 8 da. Catherine, d. Michael and Hannora, Dec. 9, 1882, a. 45 yrs. Catherine, d. John and Mary Fitzgerald, Oct. 9, 1878, a. 75 yrs. John, s. John and Lucy, Dec. 4, 1892, a. 1 yr. 6 mo. 18 da. Mary A., d. John and Bridget, Jan. 4, 1899, a. 20 yrs. 10 mo. Patrick, Jr., s. Patrick and May, Mar. 17, 1855, a. 1 da. Patrick, s. Cornelius and , Mar. 18 , 1856, a. 45 yrs. Patrick, Aug. 20, 1898, a. 74 yrs. LYON, Walter A., s. William and Mary, Oct. 5, 1898, a. 1 mo. 9 da. LYONS, Abbie M., s. James and Johanna, Dec. 14, 1880, a. 19 yrs. 4 da. M MACK, Isabell S., d. Charles F. and Clara H., July 31, 1895, a. 16 yrs. 4 mo. 14 da. MADDEN, John, s. Martin and Mary, Feb. 7, 1894, a. 41 yrs. MAOUINNIS, Ellen, d. Michael and Bridget, Oct. 23, 1856, a. 1 yr. 9 mo. Jane, d. Michael and Bridget, Nov. 1, 1856, a. 1 yr. 9 mo. 7 da. John, s. John and Bridget, Jan. 23, 1865, a. 49 yrs. MAQOON, James EL, s. James A. and Hannah, Oct. 16, 1880, a. 20 yrs. 5 mo. 16 da. Laman E., s. Elijah and Satira, Apr. 9, 1889, a. 28 yrs. MAQRESS, John, s. John and Ellen, Apr. 11, 1859, a. 1 da. MAHAN, Bridget (Gaffney), w. Thomas May 2, 1887, a. 68 yrs. Thomas, Sept. 26, 1892, a. 26 yrs. MAHANNAH, Jeremiah, s. Dennis and Mary Feb. 19, 1856, a. 51 yrs. Martin, s. John and Bridget, Jan. 3, 1855, a. 5 mo. 1 da. MAHONNA, Mary J., d. John and Bridget, Sept. 22, 1854, a. 1 yr. 11 mo. MAHONEY, Catherine, d. John and Ellen Collins, May 10, 1857, a. 36 yrs. Ellen, d. John and Bridget, Jan. 29, 1865, a. 9 da. Ellen, d. Jerry and Catherine, Sept. 2, 1853, a. 5 mo. 6 da. Martin, s. John and Bridget, Jan. 20, 1872, a. 12 yrs. Mary J., d. John and Bridget, Sept. 3, 1886, a. 27 yrs. MALEY, John L., s. John and Mary, Nov. 24, 1899, a. 43 yrs. MALHIEU, Augustin, d. Pierre and Theotiste, Bicher, May 19, 1873, a. 81 yrs. MALHOIT, Flora, d. Boyden and Mary, Jan. 2, 1857, a. 3 yrs. 6 mo. 24 da. Henry, s. Samuel and Emily, Apr. 26, 1875, a. 2 yrs. 9 mo. 27 da. Samuel, s. Edward and Tarsle, Feb. 7, 1892, a. 54 yrs. 10 mo. 23 da. M ALLALIEU, Charles S., s. Jarvis S. and Susan F., June 21, 1856, a. 10 mo. 27 da. George L., s. George W. and Lydia D., Nov. 3, 1868, a. 4 yrs. 1 mo. 12 da. John, s. Jonathan and Mary, June 23, 1871, a. 86 yrs. 8 mo. 25 da. John E., s. Geo. W. and Lydia D., Nov. 8, 1858, a. 6 yrs. 2 mo. 9 da. Jarvis S., s. John and Lydia E., Dec. 19, 1857, a. 34 yrs. 9 mo. 2 da. Louis M., s. George W. and Lydia D., Aug. 9, 1850, a. 1 yr. 1 mo. 2(i da. Lydia, wid. John, Dec. 28, 1873, a. 81 yrs. 3 mo. Lydia D. (Tourtellott) , w. Geo. W., Nov. 7, 1886, a. 64 yrs. s, Jarvis and Susan, Feb. 20, 1850, a. 2 da. MANN, Benjamin F., s. Abel and Calista, May 5, 1883, a. 52 yrs. David, s. Charles C. and Ellen, Oct. 16, 1898, a. 6 yrs. 4 mo. 13 da. Joseph, s. Maurice and Dorcil, Nov. 19, 1869, a. 22 yrs. 3 mo. Mary, d. Samuel and Mary, Feb. 17, 1872, a, 20 yrs. Matilda, d. Samuel and Mary, Oct. 16, 1870, a. 11 yrs. MANNING, Bridget, d. Michael and Mary Roe, Jan. 15, 1863, a. 75 yrs. Elizabeth, d. James and Jane Kilory, Oct. 11, 1881, a. 70 yrs. MANON, Mary Jane, d.David and Rosa, Mar. 6, 1858, a. 8 mo. 11 da. MANOUE, Delia, d. David and Rosella, Aug. 2, 1852, a. 2 mo. 4 da. Francis, s. David and Rosella, Mar. 3, 1856, a. 22 da. John, s. David and Rosa, June 28, 1853, a. 17 da. Joseph, s. D and Rosa, Mar. 9, 1851, a. 3 yrs. 9 mo. 28 da. Tyrsa, d. David and Rose, Aug. 24, 1851, a. 4 yrs. 12 da. MANSON, Anna Neal (Chadburn), w. Ran- dolph, Mar. 4, 1891, a. 50 yrs. 2 mo. 12 da. MARBLE, Alice, d. Sylvanus and Jane Mo- Intire, July 5, 1870, a. 72 yrs. David, s. Peter and Mary, Oct. 14, 1888, a. 66 yrs. 5 da. Elijah, s. Solomon and Jerusha, Feb. 8, 1852, a. 51 jts. 8 mo. 20 da. Frances E., w. Henry, July 9, 1870, a. 31 yra. 5 mo. 11 da. Howard W., s. David and Sarah, July 17, 1863, a. 13 yrs. 3 mo. 22 da. Marion A., d. David and Sarah L., Sept. 3, 1886, a. 31 yrs. 1 mo. 15 da. Marv H., d. Josiah and Mary Hall, Sept. 11, 1874, a. 86 yrs. 5 mo. 6 da. DEATHS 765 Minerva (Whitney), wid. Willard, Jan. 5, 1897, a. 68 yrs. 5 mo. 18 da. Willard, s. Alpheus and Mary H., Nov. 5, 1880, a. 59 yrs. 8 mo. 27 da. MARCELLE, Cora, d. Lafayette and Josephine, Aug. 9, 1886, a. 2 yrs. 3 mo. 1 da. Frank, s. Antoine and Josie, July 1, 1894, a. 70 yrs. MARCH, Catherine A., w. Tyrus, Feb. 22, 1872, a. 64 yrs. 8 mo. Charles, s. David T. and Olive, Aug. 15, 1859, a. 5 yrs. David T., s. Tyrus and Rebecca, Mar. 6, 1S97, a. 69 yrs. 2 mo. 5 da. Julia, d. Peter and Azubah Trask, Feb. 14, 1861, a. 58 yrs. Louisa A., d. Samuel and Eunice Moses, Nov. 30, 1854, a. 42 yrs. 10 mo. 27 da. Olive Briggs (Smith), w. D. T., Dec. 21, 1877,a. 51 yrs. 11 mo. 20 da. Rebecca P., d. Timothy and Sarah Merriam, Aug. 24, 1853, a. 60 yrs. 3 mo. Samuel, s. Jacob and Eleanor, Apr. 22, 1874, a. 91 yrs. 11 mo. 2S da. Dea. Tyrus, s. Jacob and Eleanor. Mar. 16, 1873, a. 83 yrs. 3 mo. 19 da. MARCIEL, George, s. Theophilus and Helene, Oct. 20, 1893, a. 5 yrs. Georgie Anna, d. Elothis and Ellen, June 3, 1888, a. 13 yrs. 6 mo. MARCY, George A., s. Joseph and Abagail, July 17, 1852, a. 34 yrs. 9 mo. 24 da. Jeremiah S., s. Joseph and Abagail, Nov. 13, 1893, a. 72 yrs. 2 mo. 8 da. Martha M. (Upham), w. Jeremiah S., July 16, 1893, a. 72 yrs. 12 da. MARDEN, Lucy Grace, d. George E. and Hattie L., Aug. 21, 1877, a. 10 mo. 18 da. MARISEAU, Exilda, d. Narcise and Agnes Lejoie, Jan. 28, 1882, a. 23 yrs. 3 mo. MARLBOROUGH, John, s. Martin and Kate, Dec. 20, 1897, a. 56 yrs. 6 mo. 24 da. Michael, s. Patrick and Bridget, July 5, 1882, a. 16 yrs. Michael, s. Martin and Mary, June 6, 1896, a. 74 yrs. MARLOW, Felix, s. John, July 2, 1872, a. 6 mo. George, s. George and Margaret, Jan. 25, 1872, a. 1 yr. 7 mo. MARSELL, George, s. Francis and Belle, Aug. 27, 1S99, a. 8 mo. 19 da. MARSH, Ezekiel B., s. Thomas and Sarah C, Apr. 28, 1851, a. 26 yrs. 7 mo. 12 da. George L., s. Elijah and Eliza L., Jan. 11, 1862, a. 26 yrs. 11 mo. 7 da. John H., s. John and Lucretia, Dec. 13, 1861, a. 58 yrs. 4 mo. 8 da. Samuel D., s. Joseph and Mary, July 10, 1890, a. 73 yrs. 5 mo. 9 da. MARSHALL, Mary Pauline, d. Joseph and Emma, Jan. 15, 1897, a. 3 yrs. 5 mo. 6 da. MARTIN, Alexander, ' s. Minnie, Aug. 14, 1875, a. 30 yrs. 11 mo. 5 da. Amy J., d. John H. and Cynthia, Nov. 26, 1891, a. 13 da. Amy (Smith), wid. John, Apr. 15, 1897, a. 76 yrs. 3 mo. 10 da. Emily S., d. John H. and Cynthia J., Nov. 23, 1886, a. 8 yrs. 5 mo. 23 da. Harry C, s. Adolphus and Ella F., Oct. 23, 1898, a. 3 da. John H., s. John and Amy, Feb. 2, 1894, a. 41 yrs. 2 mo. 12 da. John, s. Thomas and Elizabeth, Apr. 8, 1872, a. 27 yrs. John, 8. John and Mary, Mar. 23, 1897, a. 78 yrs. 1 1 mo. Louisa, d. Paul and Julia, July 3, 1870, a. 5 mo. Mary, d. Paul and Julia, June 4, 1870, a. 1 yr. 8 mo. Mary F., d. Benjamin and Margaret, Mar. 31, 1893, a. 22 yrs. 3 mo. Napoleon, s. Alexander and Delia, Mar. 7, 1870, a. 1 da. MATHEWS. Charles, June 9, 1880, a. 37 yrs. Hubert, s. Augustus and Theodosia, Aug. 25, 1891, a. 55 yrs. 1 mo. 21 da. MATTHEWS, Ellen, d. Joseph and Harriet, May 7, 1860, a. 2 yrs. 7 mo. 17 da. Ellen, d. Joseph and Harriet, Aug. 15, 1865, a. 8 yrs. 26 da. Harriet, d. Joseph and Harriet, Aug. 29, 1862, a. 7 mo. 13 da. Harriet (Wells), w. Jos., Oct. 13, 1873, a. 39 yrs. Jacob. F., s. Harlow and Lauretta, Feb. 14, 1888, a. 36 yrs. 10 mo. 13 da. Joseph, s. Augustus and Theodosia, Sept. 3, 1884, a. 56 yrs. 3 mo. Samuel, 8. Geo. W. and Myra B., Feb. 6, 1869, a. 1 yr. Willie O., s. Jarvis W. and Mary, Sept. 15, 1882, a. 3 mo. 10 da. MATTHEWSON, Flora E., d. Oscar L. and Sophia N., Sept. 20, 1877, a. 17 yrs. 8 mo. 13 da. George, Apr. 5, 1S78, a. 41 yrs. 11 mo. MAXHAM, Eliza A., w. Chipman H., Mar. 3, 1896, a. 74 yrs. 5 mo. 1 da. MAXIN, Alonzo, s. John and Lvdia L., Mar. 28, 1S50, a. 18 yrs. 1 mo. 17 da. MAXWELL, Ann J. (Meek), w. William, Jan. 12, 1892, a. 58 yrs. Mary Ann, d. James and Margaret, Mar. 5, 1855, a. 20 yrs. 10 mo. Thomas, a. Joseph and Ann, Dec. 6, 1880, a. 92 yrs. Wm. A., s. Samuel and Mary, Nov. 25, 1881, a. 5 yrs. 2 mo. 11 da. William, s. Thomas and Martha, Dec. 16, 1898, a. 62 yrs. MAY, Catherine, d. Dominick and Catherine, Mar. 19, 1870, a. 2 yrs. Catherine (Collenan), w. Domenick, Mar. 9, 1883, a. 64 yrs. Jeremiah, s. Domenick and Catherine, Nov. 11, 1883, a. 21 yrs. 12 da. MAYERS, Edward, s. George, Mar. 20, 1885, a. 71 yrs. MAYNARD, Alexena, d. Pierre and Eloise, Apr. 2, 1893, a. 9 yrs. 5 mo. Fordyce, s. Simeon and Phoebe, Jan. 23, 1899, a. 79 yrs. 5 mo. 10 da. Hannah, d. Peter and Lizzie, Aug. 11, 1891, a. 19 yrs. McBRIDE, Bridget, wid., d. Peter Rooney, Sept. 22, 1860, a. 60 yrs. Bridget, w. Thomas, Mar. 7, 1S72, a. 43 yrs. John, s. Patrick and E., Aug. 28, 1863, a. 1 yr. 5 mo. Mary, d. Thomas and Bridget, July 16, 1872, a. 4 mo. 19 da. Mary (Mc Namee), w. Thomas, July 7, 1882, a. 46 yrs. Thomas, s. Thomas and Mary, Dec. 2, 1880, a. 4 yrs. Thomas, s. Thomas and Mary, July 16, 1894, a. 70 yrs. McCAFFERTY, John, s. Michael and Cather- ine, Jan. 10, 1876, a. 1 yr. 2 mo. 766 HISTORY OF MILLBURY McCANN, Catherine, d. James and Julia, June 29, 1882, a. 21 yrs. 8 mo. 8 da. James, s. Owen and Ann, Apr. 8, 1878, a. 53 yrs. McCARL, Ellen, July 7, 1856, a. 16 yrs. 7 mo. McCARTHY, Agnes, d. Jeremiah and Mary, Sept. 10, 1874, a. 1 yr. 4 mo. Bartholomew, s. Dennis and Julia, Aug. 9, 1866, a. 6 mo. 23 da. Caroline, s. Patrick and Mary, Aug. 20, 1871, a. 1 da. Charles, s. Patrick and Mary, July 11, 1875, a. 1 yr. 3 mo. Eliza Ann, d. Thomas and. Margaret, Sept. 21, 1862, a. 2 mo. 1 da. Margaret (Hill) , wid. Thomas, Dec. 28, 1878, a. 40 yrs. Thomas, s. Patrick and Ellen, Feb. 19, 1877, a. 46 yrs. Thomas W., s. Thomas and Margaret, July 23, 1867, a. 5 mo. 6 da. Maria, d. Thomas and Margaret, Nov. 1, 1863, a. 6 yrs. 3 mo. 23 da. McCLOSKEY, Ann (Nolan), w. Patrick, Apr. 11, 1895, a. 72 yrs. Francis, s. Frank and Margaret, Nov. 16, 1893, a. 7 mo. Hannah A. (Kinniery), w. John W., Oct. 26, 1889, a. :4 yrs. 2 mo. Mary (Roach), w. Peter, Nov. 20, 1888, a. 56 yrs. Sarah J., d. Francis and Mary, Mar. 3, 1855, a. 5 da. McCLUSKEY, James, s. Peter and Mary, Jan. 25, 1876, a. 1 da. Margaret, d. Michael, Sept. 8, 1875, a. 1 mo. Michael, s. Peter and Mary, Aug. 15, 1867, a. 10 yrs. 11 mo. 10 da. Rosanna, d. Peter and Mary, Apr. 8, 1870, a. 1 yr. 1 mo. 15 da. Mc CRACKEN, Elizabeth, d. Francis and Han- nah, Aug. 19, 1866, a. 37 yrs. 10 mo. 2 da. Etta, d. George W. and Mary, Sept. 28, 1864, a. 1 mo. 10 da. Francis, s. William and Betsey, Sept. 13, 1876, a. 91 yrs. 4 mo. 16 da. Francis, W. K., s. George W. and Mary, Feb. 22, 1889, a. 26 yrs. 5 mo. 10 da. Hannah iKirk), wid. Francis, Aug. 22, 1877, a. 83 yrs. 9 mo. McDONELL, Stephen,; s. James and Cather- ine, June 21, 1862, a. 5 yrs. 5 mo. 1 da. McDONNALD, James, s. Stephen and Rose, Nov. 13, 1888, a. 64 yrs. Rosa, d. James and Catherine, Jan. 12, 1859, a. 4 mo. 20 da. McDLFF, Ann, Apr. 8, 1878, a. 21 yrs. McDUMOTH, Joseph, s. Patrick and Mary, June 1'), 1861, a. 42 yrs. McEVOY, Nicholas, s. Nicholas and Kate, Aug. 14, 1877, a. 19 yrs. 4 mo. 30 da. McQIBNEY, William, s. Patrick and Mary, Feb. 24, 1882, a. 27 yrs. McGlLLICUDDY, Mary Ann, d. B and Joannah, Apr. 3, 1851, a. 18 yrs. 9 mo. 9 da. McQINN, Christopher, s. John and Margaret, Mar. 26, 1861, a. 1 yr. 4 mo. 14 da. McQINNISS, Bridget (McC'ann), w. Michael, Feb. 26, 1877, a. 64 yrs. Catherine, d. Michael and Bridget, Dec. 2, 1874, a. 21 yrs. 4 mo. 7 da. John R., s. John and Mary, Mar. 10, 1857, a. 3yrs. 5 mo. 7 da. Margaret, d. Michael and Bridget, Nov. 3, 1889, a. 34 yrs. Sarah, wid. d. Horatio Townsend, Mar. 18, 1859, a. 45 yrs. 5 mo. McGOVERAN, Rosanna, d. John and Rose, Nov. 24, 1899, a. 1 yr. 11 mo. 24 da. McGOVERN, James, Nov. 10, 1873, a. 52 yrs. of Holden. McQOWAN, John, s. Peter and Mary, Sept. 1. 1893, a. 19 yrs. 1 mo. 4 da. McGRATH, James, s. Thomas and Margaret, Oct. 17, 1886, a. 80 yrs. Margaret, d. James and Johanna, Dec. 20, 1881, a. 33 yrs. Patrick H., s. Michael and Johanna, Aug. 24, 1889, a. 30 yrs. 5 mo. 11 da. Patrick, s. Patrick and Mary, May 19, 1896, a. 64 yrs. MclNTIRE, Jeremiah S., s. Jeremiah and Nonie, Apr. 3, 1878, a. 55 yrs. 8 mo. Mary E., d. Jeremiah and Mary J., Sept. 3, 1853, a. 3 yrs. 21 da. McKACHNEY, Nelson O., s. James and Martha, Aug. 12, 1868, a. 4 mo. 10 da. McKAY, Wm. J., s. Jackson and Hattie, June 5, 1872, a. 9 mo. 3 da. McKEON, Francis W., s. Richard and Jane, Jan. 31, 1876, a. 21 yrs. Jane (Goulding), w. Richard, May 12, 1881, a. 64 yrs. Margie, d. Richard and Jane, Jan. 21, 1893, a. 41 vrs. Richard, May 9, 1885, a. 75 yrs. Richard, Jr., s. Richard and Jane, Dec. 31, 1881, a. 31 yrs. McKEOWN, Bridget (Doherty), w. Peter, Sept. 3, 1883, a. 65 yrs. Peter, s. John and Bridget, Mar. 25, 1887, a. 45 yrs. McLAUQHLIN, Annie J., d. William and Lavina, Feb. 16, 1887, a. 22 yrs. 4 mo. William, s. John and Margaret, May 11, 1890, a. 69 yrs. 4 mo. 29 da. McMANIS, Joseph E., s. John and Ella, Oct. 28, 1886, a. 1 mo. 2 da. McMANUS, Francis J., s. James and Mary, Nov. 16, 1898, a. 37 yrs. McNAMARA, Edward, s. Edward and Ellen, June 29, 1880, a. 19 yrs. 2 mo. 23 da. Margaret J. (Cragan), w. Michael, Dec. 31, 1881, a. 26 yrs. Mc NAMEE, Alice, d. Owen and Mary, Nov. 13, 1886, a. 10 yrs. 19 da. Alice, d. Patrick and Ann. Sept. 7, 1875, a. 37 yrs. Ann, w. Patrick, June 25, 1871, a. 65 yrs. Frank, s. Patrick and Ann, Nov. 17, 1866, a. 34 yrs. James, s. John and Susan, July 6, 1863, a. 8 yrs. 5 mo. 22 da. Margaret, d. Owen and Mary, July 17, 1882, a. 2 yrs. 4 mo. Mary, d. Owen and Mary, July 17, 1874, a. 1 yr. 11 mo. Susan, d. Robert and Susan Young, June 30, 1865, a. 49 yrs. McPOLAN, Bridget, wid., Jan. 8, 1859, a. 60 yrs. McQUIVEY, Otis, s. Solomon and Charity, Jan. 10, 1861, a. 67 yrs. McTURNING, Rosannah, d. Michael and Elizabeth, July 13, 1859, a. 14 yrs. 2 mo. 23 da. McVAY, Bridget, s.John and Ann Lynch, Deo. 31, 1872, a. 82 yrs. DEATHS 767 Francis, s. Patrick and Bridget, May 7, 1882, a. 47 yra. 10 mo. 3 da. McWILLIAMS, Joseph A., 8. James and Mary A., Sept. 7, 1881, a. 1 mo. 27 da. MEADER, Florence A., d. Samuel H. and Mary B., Mar. 23, 1862, a. 2 yrs. 11 mo. 5 da. MEANS, Joseph, s. Elias and Perina, May 5, 1853, a. 37 yrs. 3 mo. 18 da. MEE, Caroline A., d. John and Harriet, Dec. 22, 1857, a. 2 yrs. 8 mo. 13 da. Emma E., d. George and Eliza, Jan. 7, 1857, a. 2 yrs. 2 mo. 21 da. Ernest L., s. George H. and Sarah, May 10, 1892, a. 14 yrs. 9 mo. 10 da. George, s. John and Harriet, Nov. 21, 1871, a. 23 yrs. 10 mo. 21 da. Herbert H., s. Geo. H. and Sarah, July 25, 1873, a. 2 da. John W., s. Wm. and Mary, June 14, 1865, a. 44 yrs. 4 mo. 6 da. Sarah H. (Sutcliffe), w. George, Dec. 5, 1898, a. 52 yrs. 11 mo. 21 da. Walter S., s. Geo. H. and Sarah H., Oct. 1, 1891, a. 11 yrs. 6 mo. 4 da. William E.. s. John W. and Mary, July 10, 1862, a. 1 yr. 3 mo. 24 da. MENARD, Margrette (Le Clair), w. Frank, June 15, 1896, a. 48 yrs. Mary, d. William and Delois, Jan. 13, 1877, a. 1 yr. 4 mo. Peter, s. Teusen and Gheset, Aug. 2, 1877, a. 65 yre. MERCIER, Eva, d. Napoleon and Melvina, May 11, 1896, a. 8 mo. Odina, d. Napoleon and Melvina, July 31, 1897, a. 3 mo. MERRIAM, Amasa, s. Ebenezer and Phebe, Apr. 13, 1851, a. 58 yrs. 1 mo. Amos, s. Ebenezer and Phebe, Nov. 4, 1875, a. 85 yrs. 6 mo. 3 da. Arthur Fitzrov, s. Fred. H. and Martha S., Aug. 7, 1873, a. 1 mo. 7 da. Grace T., d. Frederick H. C, and Jennie B., Dec. 30, 1891, a. 4 yrs. 6 mo. 16 da. Philena C., d. John and Lydia Case, Aug. 27, 1865, a. 68 yrs. 5 mo. 11 da. MERRIQAN, Bridget (Roach), w. Robert, Jan. 7, 1879, a. 50 yrs. Kate, d. Robert and Mary, Mar. 20, 1891, a. 34 yrs. 24 da. Robert, s. Thomas and Mary, Aug. 18, 1889, a. 58 yrs. William, s. Patrick and Catherine, May 14, 1857, a. 43 yrs. William, s. Robert and Bridget, May 7, 1866, a. 4 yrs. MERRY, Hannah, d. Joseph and Ann, July 27, 1853, a. 49 yrs. 10 mo. 29 da. MERSEY, Clifford, Apr. 20, 1896, a. 60 yrs. M ETCALF, John, s. John and Mary, Nov. 14, 1897, a. 5 mo. MET1VIER, Delia (Miller), w. Frank, Jan. 24, 1891, a. 31 yrs. Lena, d. Christopher and Julia, Oct. 24, 1895, a. 3 yrs. Emma, d. Frank and Delia, May 6, 1890, a. 2 mo. MILLER, Lorenzo, s. Royal and Betsey, Feb. 23, 1877, a. 52 vrs. 1 mo. 10 da. Mary, d. Fred and Delia, June 11, 1878, a. 16 da. Ransom R., s. Royal and Betsey, July 18, 1895, a. 64 yrs. 6 mo. 12 da. William, s. Julius and Angeline, Sept. 9, 1887, a. 47 yrs. 11 mo. William, s. Frederick and Catherine, Oct. 23, 1898, a. 13 yrs. 6 mo. 12 da. MILIKEN, Robert N., s. Charles and Harriet, Aug. 15, 1876, a. 35 yrs. 11 mo. MILLOT, Louise (Phaneuf), w. Raymond, Sept. 31, 1891, a. 47 yrs. MILNES, Hannah, d. Thomas and Hcphibah Jan. 26, 1866, a. 57 yrs. 6 mo. 27 da. MINARD, Bela, s. Frank and Margaret, Aug. 12, 1873, a. 1 yr. 6 mo. Monick, w. Peter, Feb. 28, 1868, a. 50 yrs. MINER, Abram \\, s. Napoleon and Rose, Nov. 25, 1883, a. 7 mo. 22 da. Angeline, d. Havier and Angeline,, Jan. 25, 1883, a. 45 yrs. Ida, d. Alexander and Esther, Oct. 24, 1882, a. 4 yrs. 1 mo. Julia (Vegaer), w. Lewis, Nov. 27, 1894, a. 65 yrs. Lewis Napoleon, s. Lewis A. and Avelena, July 30, 1889, a. 1 mo. 6 da. Louis Arthur, s. Lewis A. and Evelina, Nov. 11, 1893, a. 1 yr. 11 mo. Mary Ellen, d. Lewis and Ellen, Oct. 9, 1887, a. 1 yr. 5 mo. Selina D., d. Lewis and Evelina, Oct. 23, 1887, a. 1 mo. 16 da. MINNIE, Amelia (Newell), w. Frank, Aug. 12, 1892, a. 68 yrs. 4 mo. Emma J., d. Alphonse and Sarah, Mar. 20, 1891, a. 1 yr. 11 mo. 24 da. Exile, d. Albert and Louisa, Oct. 25, 1878, a. 6 mo. 3 da. Isaac, s. Frank and Margaret, Nov. 27, 1880, a. 5 yrs. Ophetin, d. Frank and Margaret, Nov. 28, 1880, a. 3 yrs. 1 mo. Peter, s. Peter and Mary, Mar. 18, 1871, a. 5 mo. MINOR, Alphonsine (Girad), w. Napoleon, Apr. 3, 1896, a. 36 yrs. George Napoleon, s. Napoleon and Alphonsine, Mar. 26, 1896, a. 1 mo. 3 da. Lewis, s. Lewis and Julia, July 29, 1895, a. 67 yrs. MINTON, John, Mar. 3, 1864, a. 27 yrs. 11 mo. 15 da, MIRFIN, Joseph, s.. Robert and Hannah, Mar. 3, 1S84, a. 53 yrs. 6 mo. Robert, s. Joseph and Charlotte, Oct. 19, 1878, a. 10 mo. MITCHEF, Jos. Napoleon, s. Christopher and Julia, Aug. 5, 1890, a. 9 mo. 13 da. MITCH EL, John, s. James and Margaret, Sept. 17, 1875, a. 58 yrs. John H., s. John and Mary, Oct. 18, 1877, a. 6 yrs. 7 mo. 29 da. Mary Jane (Creagan), wid. John, Jan. 21, 1894, a. 63 yrs. MITCHIEF, Albina, d. Frank and Delia, Aug. 7, 1885, a. 6 mo. 18 da. MOLT, Alice Isabel (Mallnlieu). w. Herman J., Aug. 28, 1896, a. 40 yrs. 1 mo. Gustav C, Apr. 23, 1885, a. 59 yrs. 2 mo. 4 da. MONGEAU, Charles, s. Moses and Matilda. Sept. 30, 1861, a. 7 yrs. 6 mo. 25 da. MONO EON, Joseph, s. Joseph and Sophia, Sept. 2, 1878, a. 39 yrs. MONHEHAN, Patrick, s. Dennis and May, Jan. 28, 1875, a. 11 mo. 28 da. MONROE, Ruth, d. Chester and C Potter, Nov. 26, 1874, a. 64 yrs. 7 mo. M ON VEAL, Louisa, d. Moses and Martin, Oct. 27, 1857, a. 19 yrs. 11 mo. 6 da. 768 HISTORY OF MILLBURY MOODY, Martha (Smith), wid. James, June 13, 1897, a. 79 yrs. 5 mo. 10 da. MOONEY, Elizabeth, d. Thomas and Hattie, Sept. 14, 1885, a. 13 mo. 11 da. MOOR, Ann, d. John and Jane Mack, May 10, 1857, a. 60 yrs. MOORE, Charles Edward, s. Joseph and Sophia, Feb. 23, 1861, a. 10 mo. 4 da. Edward C., s. Wm. B. and Sarah A., Apr. 23, 1853, a. 21 yrs. 9 mo. 18 da. Elizabeth, d. Thomas and Elizabeth Till, July 13, 1853, a. 45 yrs. Elizabeth J (McCloskey), w. Edward J., Jan. 20, 1892, a. 31 yrs. Julia S., d. Dr. Wm. B. and Sarah A., July 8, 1863, a. 21 yrs. 5 mo. 17 da. Lizzie, d. Edward J. and Elizabeth J., Jan. 20, 1892, a. 1 da. Mary E. (Hayden), d. Willard A. and Elizabeth P., May 5, 1883, a. 28 yrs. Rachel M., d. Isaac and Isabella Steele, Nov. 18, 1884, a. 80 yrs. Robert, s. Robert and Jane, Sept. 25, 1859, a. 62 yrs. 4 mo. 8 da. Sarah A. (Wheeler), wid. Dr. Wm. B., Mar. 3, 1885, a. 77 yrs. 3 mo. 25 da. Sarah S. (Saunders), wid. Lewis, Oct. 14, 1898, a. 77 yrs. 24 da. MORAHAN, John F., s. Frank and Ann, Aug. 17, 1S74, a. 7 mo. MOREARTY, George, s. Timothy and Louisa, May 10, 1890, a. 1 yr. 10 mo. 15 da. James, s. Michael and Catherine, Oct. 27, 1875, a. 1 yr. 3 mo. 8 da. Jeremiah, s. Timothy and Louisa, Aug. 15, 1887, a. 1 mo. 20 da. Johanna, d. James and Anna Katerny, May 26, 18S8, a. 60 yrs. Mary (Fleming), w. John, Mar. 17, 1864, a. 21 yrs. Timothy, s. Dan and Margaret, Aug. 14, 1885, a. 18 yrs. Timothy, s. Jeremiah and Johanna, Aug. 29, 1895, a. 32 yrs. MORGAN, Daniel, s. John and Elizabeth, Nov. 6, 1876, a. 3 vrs. 5 mo. 6 da. John F., s. Thomas and Mary, Sept. 28, 1878, a. 1 yr. 4 mo. Peter, s. John and Elizabeth, Sept. 3, 1876, a. 3 yrs. 1 mo. 10 da. MORIARTY, John, a. James and Hannora, May 13, 1868, a. 28 yrs. d. and Margaret, Feb. 16, 1898, a. 2 da. MORELE, Louis, s. Jean B. and Delia, July 13, 1896, a. 65 yrs. 7 mo. 13 da. MOREY, Peter, s. Peter and Fraumomer, Jan. 3, 1850, a. 22 yrs. 8 da. MARLOW, Margaret, d. John and Margaret, Aug. 19, 1869, a. 9 mo. MORNING, Martha, d. Matthew and Mar- garet, Aug. 12, 1896, a. 9 mo. 15 da. Matthew, s. Matthew and Margaret, Oct. 10, 1897, a. 9 mo. 28 da. MORRELLE, Adaline (Gosline), w. Peter A. May 28, 1895, a. 28 yrs. 10 mo. MORRILL, Helen W., d. Charles N. and Emma A., Apr. 6, 1896, a. 24 yrs. 6 mo.13 da. Paul, s. John and Adaline, Oct. 61, 1870, a. 36 yrs. MORRIS, Alice, d. Patrick H. and Nellie F., Sept. 20, 1877, a. 6 mo. 3 da. Bainbridge, s. Lyman and Mary, May 8, 1864, a. 48 yrs. 4 mo. 13 da. Irene (Marble), wid. Bainbridge, Mar. 10, 1896, a. 71 yrs. 11 mo. 18 da. Norman, s. Bainbridge and Irene, May 5, 1899, a. 41 yrs. 1 mo. 2 da. MORRISEAU, Joseph, s. Peter, Dec. 22, 1877, a. 22 yrs. MORRISON, Peter, s. Peter and Eliza, May 6, 1865, a. 4 yrs. 6 mo. 4 da. MORRISSEY, John, s. John, Mar. 17, 1892, a. 53 yrs. MORSE, Arthur, s. Nelson K, and Adraam, Nov. 13, 1868, a. 7 mo. 27 da. Charles D., s. Leonard and Rebecca, Feb. 12, 1895, a. 67 yrs. 3 mo. 11 da. Charlotte, d. Ebenezer and Mary Vose, May 20, 1859, a. 52 yrs. 5 mo. 6 da. Daniel C, s. Emory J. and Mary M., Jan. 13, 1863, a. 5 yrs. 1 mo. 9 da. Helen J., d. Arthur F. and Mary E., Aug. 9, 1850, a. 2 mo. 28 da. John, s. Theresa, Oct. 6, 1875, a. 84 yrs. 3 mo. 18 da. Loring B., s. Chester and Bridget, Sept. 16, 1888, a. 68 yrs. 7 mo. 25 da. Lucy. d. Nathl. F. and Hannah, Mar. 11, 1850, a. 73 yrs. 5 mo. 19 da. Lydia A., w. C. D. Morse, Feb. 20, 1863, a. 37 yrs. 3 mo. 12 da. Mable E., d. James A. and Emma C, Aug. 13, 1873, a. 3 mo. 12 da. Margaret, wid. John, May 17, 1893, a. 85 yrs. 4 mo. 24 da. Mary, d. Joseph and Phelesta, Aug. 8, 1850, a. 45 yrs. 26 da. William, s. John and Josephine, Sept. 28, 1869, a. 8 mo. 8 da. MOSHIER, Silas, s. Antoine and Rosa, Sept. 1, 1897, a. 55 yrs. MOULTON, Clara A., d. Samuel and Sarah S. Nov. 27, 1874, a. 18 yrs. 5 mo. 23 da. Samuel, s. Windson and Mary, May 26, 1880, a. 58 yrs. 8 mo. 3 da. MOYNIHAN, Catherine, d. Martin and Ellen Cronin, Apr. 4, 1888, a. 87 yrs. Jeremiah, s. Patrick and Joannah, Oct. 9, 1854, a. 58 yrs. Patrick, s. Jeremiah, Oct. 28, 1S73, a. 28 yrs. MULCAHY, Bridget (Weldon), wid. John, Apr. I, 1890, a. 84 yrs. John, s. James and Mary, Jan. 1, 1874, a. 83 yrs. 6 mo. 7 da. MULHANE, Dennis, s. William and Ellen, Apr. II, 1862, a. 44 yrs. Dennis. Jr., s. Dennis and Julia, Jan. 23, 1862, a. 2 da. John, s. Dennis and Mary, Oct. 31, 1862, a. 3 yrs. 9 mo. 26 da. Margaret, d. Patrick and Hannora, Jan. 25, 1865, a. 70 yrs. Margaret, d. Dennis and Margaret, Feb. 15, 1862, a. 38 yrs. 7 mo. Minnie T., d. Dennis and Mary, Oct. 1, 1893 a. 27 yrs. MULLEN, Ann, d. John and Mary, Aug. 30, 1853, a. 1 yr. 6 mo. 29 da. John, s. Dennis and Catherine, July 5, 1862, a. 54 yrs. Rachel, d. John and Margaret, May 27, 1876, a. 6 yrs. 6 mo. 3 da. MUNROE, Thomas G., s. Henry, June 14, 1897, a. 82 yrs. 4 mo. MURFIN, Walter, s. Joseph and L , July 17, 1876, a. 19 yrs. 10 mo. 26 da. MURPHY, Dennis, s. Bartholomew and Betsey, July 14, 1875, a. 14 yrs. 7 mo. 9 da. DEATHS 769 Dennis, s. Nicholas and Mary, May 13, 1888, a. 19 yrs. 2 mo. 17 da. Ellen, d. Hugh and Rose, Sept. 18, 1892, a. 70 yrs. Hugh, s. Thomas and Bridget, Apr. 14, 1852, a. 3 yrs. 10 mo. 14 da. Hugh, s. Hugh and Elizabeth, Apr. 19, 1878, a. 53 yrs. James, s. John and Mary, July 7, 1872, a. 42 yrs. James, s. Hugh and Elizabeth, July 15, 1873, a. 17 yrs. G da. John, s. William and Ann, May 19, 1887, a. 69 yrs. Lauretta E., d. Bernard and Lizzie, Dec. 31, 1894, a. 2 da. Mary, d. James and Mary, Mar. 19, 1895, a. 36 yrs. Mary Ann, d. James and Agnes, July 13, 1S70, a. 2 mo. Mary E., d. John and Kate, May 21, 1873, a. 20 yrs. 3 mo. 21 da., of Sutton. Mary (Rice), wid. James, Sept. 4, 1898, a. 72 yrs. Owen, s. Thomas and Bridget, Jan. 22, 1864, a. 18 yrs. 1 mo. 5 da. Patrick, s. James and Honora, Apr. 17, 1899, a. 68 yrs. William J., s. James and Mary, May 15, 1895, a. 28 yrs. MURREY, Mary, d. Felix and Melvina, Mar. 20, 1892, a. 2 da. MURRY, Naphet, wid. Peter, July 28, 1897, a. 76 yrs. Peter, s. Peter and Neflet, Aug. 25, 1883, a. 36 yrs. MUZZEY, Sarah (Holt), d. John and Hannah, Apr. 2, 1874, a. 69 yrs, N NASH, Helen M., d. Jacob W. and Mary Ann, July 27, 1856, a. 1 yr. 3 mo. 24 da. Samuel C, s. Luther and Mary, Mar. 5, 1861, a. 37 yrs. 3 mo. 11 da. NEALEY, Georgie, s. George and Olive, Oct. 13, 1881, a. 5 da. NED DO, d. John, May 18, 1870, a. 1 da. NEDDOW, Leroy, s. John B. and Agnes, Aug. 14, 1879, a. 1 yr. 20 da. NEFF, Augusta A., d. George J. and Augusta, Oct. 10, 1880, a. 5 yrs. 5 mo. 10 da. Augustus C., s. Geo. J. and Augusta, Mar. 23, 1875, a. 1 yr. 10 mo. 2 da. Ellen (Buckley), w. Geo. J., Mar. 30, 1871, a. 33 yrs. 11 mo. 29 da. Frances Ruth, d. George J. and Augusta, Sept. 11. 1895, a. 3 yrs. 11 mo. George J., Jr., s. George J. and Ellen, Dec. 24, 1882, a. 19 yrs. Laura M., d. Geo. J. and A. A., Apr. 13, 1884, a. 7 mo. 11 da. NELSON, Agnes M., d. James and Jane, Dec. 26, 1899, a. 14 da. Isabel!, d. William and Alice Philips, June 24, 1870, a. 80 yrs. Mary A., d. Liberty W. and Mary, June 6, 1888, a. 20 yrs. 8 mo. 23 da. N EL DECK, Lena Ebersbach, w. John H., Mar. 21, 1893. a. 33 yrs. 3 mo. 24 da. NEWELL, Martha J., d. Charles and Sarah, Sept. 26, 1853, a. 1 yr. 29 da. NEWHALL, Charles, s. Artemas and Abigail, Sept. 10, 1884, a. 79 yrs. 5 mo. 20 da. Harriet E., d. Charles, Mar. 9, 1872, a. 24 yrs. 2 mo. 9 da. Mary Estella, d. Charles and Sarah, Aug. 2, 1878. a. 28 yrs. 5 mo. 7 da. NEWTON, Adaline A. (Earle), w. Charles, Oct, 18, 1889, a. 62 vrs. 11 mo. 22 da. Charles, s. Ezra and Lucy, Oct. 23, 1887, a. 72 yrs. 7 mo. 20 da. Eliphal, d. William and Grace Brown, Feb. 27, 1861, a. 88 yrs. 8 mo. John, s. John and Eliphal, Mar. 27, 1852, a. 48 yrs. 7 mo. 14 da. Mary, d. Barnabas and Eunice, Jan. 3, 1882, a. 92 yrs. 3 mo. 2S da. Salome, d. Cooledge and Hannah Forbuah, Apr. 29, 1877, a. 76 yrs. 1 mo. 22 da. NICALE, Frank, s. Peter and Rosanna, June 1, 1867, a. 8 mo. NICHOLL, Mary Jane, d. William and Jane, Aug. 13, 1897, a. 76 yrs. NICKET, St. John Baptist, s. Gome and Rose, Aug. 10, 1874, a. 9 mo. NICKETT, Elizabeth, d. Gonzail and Rosanna, Mar. 9, 1870, a. 2 yrs. 3 mo. Joseph H., s. Horace and Sophia, Jan. 27, 1884, a. 2 da. NIELD, Sarah (Shaw), Aug. 12, 1883, a. 83 yrs. NIQUETH, Josephine, d. Causaignes and Rose, July 22, 1881, a. 3 yrs. 8 mo. NOE, Andrew, s. Joseph and Julia, May 23, 1876, a. 8 mo. Andrew, Jr., s. Andrew and Eliza, Mar. 29, 1877, a. 17 yrs. 5 mo. 1 da. Angeline, d. Richard and Agnes, Jan. 13, 1875, a. 3 mo. 13 da. Charles, a. Richard and Agnes, Jan. 13, 1876, a. 1 mo. 4 da. Delia, d. Andrew and Eliza. Feb. 3, 1884, a. 22 yrs. 9 mo. Eliza C, d. Joseph and Elmira Culles, Feb. 20, 1864, a. 26 yrs. 11 mo. 10 da. Eva, d. Peter and Josephine, Aug. 12, 1891, a. 3 yrs. 3 mo. 7 da. Exena, d. Andrew and Mary, Jan. 16, 1874, a. 1 yr. 2 mo. 2 da. Flora, d and Rosa, Sept. 9, 1884, a. 5 mo. 2 da. Joseph, s. Peter, Jan. 7, 1877, a. 30 yra. Mary, d. Joseph and Julia, July 19, 1873, a. 1 yr. 6 mo. 14 da. Peter, s. Mitchell, Oct. 20, 1883, a. 83 yrs. 6 mo. 20 da. Peter, Jr., s. Peter and Mary, July 1, 1882, a. 39 yrs. Vic, s. Vic and Emily, Jan. 1, 1860, a. 3 mo. 6 da. NOESOEUX, Amelia, d. Dorty and Amelia, Sept. 3, 1881, a. 11 mo. NORTON, Charlotte, d. P. J. and Mary A., Jan. 18, 1881, a. 19 yrs. Elizabeth, d. Bartholomew and Bridget, May 12, 1851, a. 35 yrs. 8 mo. 22 da. Francis, a. Thomas and Elizabeth, Dec. 24, 1866, a. 27 yrs. Henry, s. John and Maria J., Mar. 9, 1865, a. 3 mo. 2 da. Maria J., wife J. H. Norton, Dec. 15, 1864, a. 20 yrs. 4 mo. Mary, d. Carroll and Mary, May 28, 18 ! i6, a. 46 yrs. NOUGHTON, Michael, s. Daniel and Eliza- beth, Apr. 19, 1870, a. 1 yr. 8 mo. 11 da. NOYES, Edward D., s. Fortice H. and Martha A., July 13, 1889, a. 53 yrs. NUNAN, John, s. Michel and Mary, Apr. 16, 1890, a. 73 yrs. 9 mo. 4 da. 49 770 HISTORY OF MILLBURY NUTTINQ, Caroline E. (Lombard), w. Her- bert W., Oct. 24, 1891, a. 39 yrs. 9 mo. 11 da. Mary A. (Berry), w. Herbert, Oct. 13, 1898. a. 32 yra. o OBRE, Delight (Bashaw), May 21, 1884, a. 67 yrs. OBREE, Hermine, d. Frank and Delia, Aug. 29, 1883, a. 46 yrs. Libbie (Beso), wid. Moses, Aug. 29, 1889, a. 34 yrs. O'BRIEN, Margaret, d. Martin and Margaret Call, May 12, 1857, a. 28 yrs. Mary (twin), d. Thomas and Ellen, Jan. 22, 1867, a. 3 da. Michael (twin), s. Thomas and Ellen, Jan. 22, 1867, a. 3 da. O'CALLAHAN, Julia, d. Malachi and Cath- erine Duggan, May 2, 1868, a. 73 yrs. 4 mo. 12 da. O'CONNELL, John F., s. Philip and Margaret, Aug. 13, 1888, a. 20 yrs. 6 mo. 15 da. Lawrence, s. Philip and Margaret, Feb. 17, 1880, a. 2 vrs. 3 mo. Philip, s. Philip and Margaret, Feb. 28, 1880, a. 2 yrs. 3 mo. 10 da. O'CONNER, Patrick, s. Timothy and Mary, Oct. 9, 1869, a. 11 mo. 8 da. O'CONNOR, Wm. M.,s. Patrick and Margaret, July 20, 1892, a. 10 da. OCTABLE, Delia L., d. Tuson and Sophia, Aug. 29, 1888, a. 7 mo. ODLUM, Walter Irving, s. John and Etta M., June 30, 1888, a. 3 yrs. 11 mo. 22 da. OQDEN, Harold F., s. Frederick and Josephine, Oct. 2, 1887, a. 1 yr. 8 mo. 11 da. O'HANLON, Mary, d. Peter and Catherine, Aug. 9, 1868, a. 30 yrs. O'HEARN, Maurice W., s. Michael and Mary, Aug. 5, 1881, a. 6 mo. 20 da. O'KEEFE, Bridget, d. John and Bridget Kinnery, July 9, 1870, a. 46 yrs. O'KEEFFE, Jennie, d. John and Bridget, Jan. 20, 1877, a. 15 yrs. O'LEARY, Anthoney.s.Cornelius and Elizabeth, Oct. 24, 1880, a. 1 da. Elizabeth, d. Jeremiah and Catherine, Dec. 13, 1880, a. 28 yrs. James, s. Michael and Margaret, July 6, 1872, a. 26 yrs. 2 mo. 27 da. Margaret (Broshian), w. John, May 29, 1893, a. 87 yrs. O'NEIL, Julia (Ivory), d. Thomas and Ellen, Nov. 17, 1882, a. 62 yrs. Mary, d. James and Mary, Dec. 7, 1882, a. 26 yrs. O'NEILL, Katie, d. Edward and Catherine, July 14, 1883, a. 3 yr. 6 mo. OREGON, George Leon, s. John and Victoria, Dec. 21, 1895, a. 1 yr. 5 mo. 21 da. ORME, Benjamin, s. Samuel and Mary A., June 15, 1874, a. 20 yrs. 3 mo. O'ROURKE, Hugh, Mar. 1, 1881, a. 63 yrs. 5 mo. 14 da. Kate, d. Hugh and Rose, June 7, 1883, a. 28 yrs. O'SULLIVAN, Daniel, s. Timothy and Mar- garet, June 10, 1879, a. 89 yrs. Timothy D., s. Daniel and Hannora, Mar. 5, 1877, a. 45 yrs. OUTHAL'K, Sally, d. John Danforth, Apr. 6, 1865, a. 66 yrs. 8 mo. 10 da. PACKARD, Hannah F. (Holt) , wid.Reo Charles, Apr. 5, 1897, a. 74 yrs. 11 mo. 17 da. Hannah (Rice) , wid. Otis, Feb. 12, 1889, a. 75 yrs. 6 mo. 5 da. Otis, s. Jonathan and Anna, Dec. 19, 1874, a. 77 yrs. PADELFORD, Sarah S., d. John M. and Hannah, June 2, 1879, a. 26 yrs. 4 mo. 4 da. PAGE, Eliza (Boucher), d. Joseph and Rose, Sept. 14, 1895, a. 70 yrs. Matilda, d. Anthony and Margaret, July 31, 1894, a. 22 yrs. PAILLE, Victoria, d. Peter and Victoria Budreux, Feb. 27, 1861, a. 18 yrs. PAINE, George Willard, s. George W. and Emma F., Aug. 20, 1883, a. 2 da. Mary, d. Walter Melvin, Mar. 12, 1896, a. 75 yrs. 7 mo. 8 da. Nathaniel C, s. Rufus and Sylvia, Aug. 6, 1858, a. 37 yrs. Willard T., s. William and Nancy, Sept. 14, 1865, a. 45 yrs. 6 mo. 5 da. PALM, Ellen C, d. Gustavus and Matilda, Aug. 3, 1882, a. 4 mo. Gustav, Oct. 6, 1883, a. 52 yrs. PALMER, Mary J., d. Chas H. and Martha A., Aug. 7, 1882, a. 11 mo. 24 da. PAQUETT, Mary E., d. Jerry and Kate, Aug. 28, 1881, a. 10 mo. 17 da. PARADIS, Arthur, s. P. C. and Josephine, May 10, 1889, a. 4 yrs. 11 mo. Elvine, d. Peter C. and Josephine, Sept. 20, 1895, a. 19 yrs. Joseph, s. Joseph and Mary, Jan. 8, 1896, a. 72 yrs. Rodolph, s. P. C. and Josephine, Aug. 9, 1882, a. 10 mo. PARANTEAU, Emma, d. Joseph and Agnes, Sept. 28, 1878, a. 4 yrs. PARENT, Albena, d. Joseph and Marcella, Jan. L8, 1874, a. 11 mo. 3 da. Eliza, d. Joseph and Sarah, Jan. 31, 1876, a. 1 yr. 2 mo. 16 da. PARENTS, Marseline (Adams), w. Joseph, Apr. 15, 1873, a. 25 yrs. 6 mo. 1 da. PARISEAU, Clarence, s. Albert and Victoria, July 31, 1896, a. 4 mo.. PARK, Adaline, d. John and Nancy, June 30, 1897, a. 73 yrs. 11 mo. 13 da. Amanda E. (Guild), w. Hervey, Jan. 9, 1897, a. 61 yrs. 2 mo. 7 da. Betsey (Harback), wid. John W., Mar. 20, 1879, a. 85 yrs. 7 mo. 7 da. Hervey, s. Moses and Lydia, Feb. 13, 1875, a. 84 yrs. 7 mo. 17 da. Horatio L., s. John W. and Betsey, Nov. 30, 1875, a. 44 yrs. 10 mo. Jane, d. John W. and Betsey H., Sept. 19, 1883, a. 63 yrs. 10 mo. John, s. Moses and Lydia, Sept. 11, 1854, a. 69 yrs. 8 mo. 11 da. John W., s. Joseph and Mary, Feb. 19, 1876. a. 84 yrs. 7 mo. Joanna, d. Joseph and Ellenor Robbins, July 12, 1865, a. 68 yrs. 7 mo. 20 da. Lucy M., d. Hervey, Jr., and Amanda, Apr. 3, 1873, a. 8 yrs. 2 mo. 25 da. Maria, d. Willev Cheeney and Hannah, Apr. 8, 1862, a. 72 yrs. 3 mo. 15 da. Nancy, d. John and Nancy, Apr. 29, 1851, a. 25 yrs. 10 mo. Nancy, d. Jacob and Lydia Chamberlain, Nov. 25, 1855, a. 69 yrs. 9 mo. 10 da. DEATHS 771 PARKER, Frank W., a. Sumner R. and Julia A., Mar. 2, 1869, a. 1 yr. 1 mo. 11 da. John C, 8. Jonathan and Hepsibeth, Sept. 1, 1851. a. 29 vrs. 5 mo. 7 da. Lucy E. (Wood), wid. Chauncy, July 16, 1881, a. 78 yrs. 8 mo. 6 da. Sumner R., s. Peltiah and Henrietta, Feb. 1, 1890, a. 62 yrs. 5 mo. 3 da. b. R. A., July 12, 1893, a. 1 da. PARON, Napoleon, a. Peter and Sarah, May 10. 1878, a. 4 mo. PARM ENTER, Frank H., a. Wm. F. and Sarah, Dec. 2, 1856, a. 5 yrs. 4 mo. Gilbert W., a. Edmund and Mary, May 23, 1894, a. 71 yra. 7 mo. 22 da. PARO, Mary Bell, d. George and Diana, Jan. 25, 1891. a. 3 mo. PARR A NT, Peter, a. Peter and Sarah, July 24, 1874, a. 27 da. PARSONS, Frank A., 8. Dariua and Almira E., Dec. 31, 1861, a. 3 yra. 8 mo. 10 da. PARTILLOR, Mary J., d. Elijah H. and Hannah, Oct. 8, 1882, a. 15 yra. 11 mo. 2 da. PARTVIN, Ellen, d. Lewis and Elizabeth, July 2, 1859, a. 14 yra. 1 mo. 10 da. PARUE, Joaeph, a. Austin and Louisa, Dec. 30, 1870, a. 16 yrs. PATNODE, Arthur, s. Joaeph and Elidor, May 9, 1889, a. 6 mo. 10 da. PATTERSON, Esther (Davidaon), d. John and Nancy, Nov. 28, 1886, a. 84 yrs. Margaret, d. Hugh and Margaret, June 29, 1850, a. 50 yrs. Sarah (McNeil), wid. Wm., May 21, 1899, a. 68 yrs. William, s. Thomas and Mary, Mar. 15, 1898, a. 67 yrs. 7 da. PAUL, Gilbert, a. Adviam and Mary E., June 24, 1888, a. 38 yrs. Harry T., s. Jonathan and Mary A., Mar. 10, 1893, a. 33 yrs. Jonathan, May 5, 1888, a. 66 yrs. 8 mo. 27 da. Lottie L., d. Harry T. and Mary, Dec. 26, 1883, a. 6 mo. 17 da. Mary E. (Cox), wid. Jona, Feb. 2, 1894, a. 72 yrs. 10 mo. 11 da. Sarah (Yasey), wid. Louia, Dec. 18, 1899, a. 65 yrs. William G., 8. Harry T. and Mary, Apr. 22, 1892, a. 9 mo. 5 da. Willie G., s. Harry T. and Mary, Aug. 14, 1888, a. 1 yr. 11 mo. 29 da. PECK, Florence N., d. John and Zuba, Mar. 20, 1887, a. 22 yrs. 4 mo. PEDREYN, Joseph, a. Frank and Mary, Apr. 29, 1862, a. 11 mo. 26 da. PEIRCE, Harry F., a. Fred M. and Sarah E., Aug. 24, 1880, a. 10 mo. 7 da. Henry C., a. Rev. Chaa. H., Jan. 23, 1881, a. 24 yra. 1 mo. 9 da. PELTIER, Mary L..d. Alfred and Victoria, Feb. 4, 1871, a. 2 yra. PENDER, James L., s. John and Dorcas, Sept. 6, 1878, a. 43 yra. 1 mo. 28 da. Jesse B., 8. Jamea L. and Sarah J., Aug. 16, 1878, a. 7 mo. Sarah J. (Bellows), w. J. L., Jan. 16, 1878, a. 41 yrs. 11 mo. 21 da. PENNIMAN, Abby, d. Andrew and Cyntha, May 8, 1864, a. 59 yrs. Fred L., s. Marcus L. and Sophia, Nov. 19, 1855, a. 2 yrs. 29 da. Henry, a. Joseph and Sarah, Sept. 22, 1853, a. 52 yrs. 8 mo. 16 da. Milton F., a. Henry and Cynthia, Dec. 10, 1858, a. 26 yrs. 3 mo. 3 da. PEON, Sarah, d. Peter and Sarah, Apr. 26, 1872, a. 2 mo. 27 da. PEPIN, Joseph A., a. Adolph and Arzelia, Jan. 21, 1890, a. 1 mo. 16 da. PERAULT, Andrew, a. Joseph and Josephine, Mar. 6, 1892, a. 45 yrs. 7 mo. 2 da. PEREAULT, Elcie, s. Octave and Susan, Oct. 23, 1885, a. 3 yrs. 1 mo. PERO, Laura, d. Andrew and Susan, May 4, 1893, a. 15 yrs. 9 mo. PEROT, Samuel, s. Anthoney and Delarde, June 20, 1857, a. 20 yra. PEROTE, Allen, a. Anthoney and Ellen, Nov. 7, 1S50, a. 11 mo. 28 da. PEROTT, Almira, d. Peter and Victoria, Feb. 8, 1868, a. 8 mo. Almira, d. Peter and Victoria, Feb. 8, 1867, a. 8 mo. Amanda, d. Peter and Victoria, Feb. 4, 1872, a. 2 yra. 6 mo. Anthony, Feb. 14, 1880, a. 75 yrs. Bertha, d. Samuel and Emma, Apr. 12, 1888, a. 1 da. Joseph, s. Greggor and Theauthese, May 29, 1854, a. 1 yr. 5 mo. 29 da. Mary, d. Peter and Victoria, Mar. 14, 1883, a. 12 yra. 2 mo. 4 da. Mary Eva, d. Peter, Jr., and Rosalee, Mar. 5, 1895, a. 6 mo. 11 da. Samuel, s. Samuel and Emma, Feb. 22, 1887, a. 1 da. PEROTTE, Delor, a. Peter, Jr., and Rosa, Oct. 8, 1893, a. 9 mo. Walter H., s. Henry and Josephine, Sept. 23, 1884, a. 2 yrs. 2 mo. PERRAULT, Delina, d. Euclade and Amanda, Dec. 14, 1891, a. 1 yr. PERRIM, Betsey E., d. Prosper and Adia, Feb. 10, 1858, a. 3 yrs. 6 mo. 19 da. Olive, d. Peter and Olive, July 3, 1872, a. 8 yrs. Sophia A., d. Prosper and Adia, Feb. 5, 1858, a. 1 yr. 6 mo. 5 da. PERRON, Christine (Corey), w. Prosper, Dec. 6, 1898, a. 50 yrs. Josephine, d. Dustaisse Dumadu, Sept. 16, 1881, a. 64 yrs. PERRY, Arthur Hector, a. Eli and Rosanna, Mar. 12, 1899, a. 2 mo. Charles A., s. Stephen W. and Lydia J., Sept. 1, 1859, a. 1 yr. 1 mo. 17 da. Florence, d. Joseph and Clara, Jan. 21, 1898, a. 1 da. Joseph, a. Joseph and Clara, Apr. 24, 1893, a. 1 da. Lewis D., 8. Carmel C. and Sarah C, Apr. 11, 1866, a. 18 yrs. 2 mo. 7 da. Louis, s. Louis, Aug. 27, 1892, a. 1 da. Luther, s. Gilbert and Belines, June 30, 1873, a. 1 yr. 9 da. Sarah C, d. Dana and Velinda Cutler, Feb. 1, 1860, a. 32 yra. 9 mo. 4 da. William E., a. Stephen A. and Lydia J., Nov. 15, 1861, a. 1 yr. 11 mo. 15 da. PETERSON, Martin, a. J. P., and Charlotte, Sept. 8, 1898, a. 31 yra. 11 mo. 20 da. PETTYS, Adalaid S. (Thayer), d. Emory'. Oct. 29, 1897, a. 71 yra. 28 da. PHALEN, Michael, a. Morris and Elizabeth Feb. 26, 1854, a. 2 yrs. 2 mo. 18 da. PHIPPS, Francis C. (Valentine), w. Luther W., July 28, 1889, a. 60 yra. 772 HISTOEY OF MILLBURY PICHETTE, Louis H, s. Joseph and Josephine, Feb. 7, 1886, a. 6 mo. PICKERING, George S., s. Richard and Sarah J., Feb. 13, 1872, a. 7 mo. 2 da. Richard E., s. Richard and Sarah J., Oct. 29, 1887, a. 3 yrs. 11 mo. 22 da. PIERCE, Abba A., d. Wm. and Abba A., Oct. 27, 1850, a. 18 yrs. 7 mo. 5 da. Abraham, s. Jesse and Lydia, Dec. 11, 1876, a. 77 yrs. Alfred J., s. Lewis T., and Mary, Feb. 23, 1857, a. 1 yr. 6 mo. 27 da. Andrus W., s. Hervey and Sinah, Nov. 20, 1889, a. 68 yrs. 10 mo. Charles Henry, s. Lewis S. and Mary E., Feb. 7, 1853, a. 3 mo. 16 da. Rev. Charles H., s. Henry and Minerva, Oct. 5, 186"., a. 42 yrs. 10 mo. 8 da. Charles, s. Charles E. and Emma, Oct. 11, 1890, a. 3 mo. 2 da. Charles, s. Charles and Emma, Jan. 19, 1895, a. 10 mo. 11 da. Clara Mable, d. Charles and Emma, May 10, 1897, a. 24 da. Edward F., s. Lewis T. and Mary E., Apr. 1, 1877, a. 15 yrs. 2 mo. 25 da. Elmira (Cole) , wid. Abraham, May 4, 1877, a. 75 yrs. Emma A., d. Leander G. and Martha G., Jan. 4, 1862, a. 5 yrs. 3 mo. 14 da. Eunice D. (Fuller), w. Geo. W., Oct. 13, 1875, a. 56 yrs. 11 mo. 22 da. Flossy M., d. John A. and Susan, Oct. 10, 1887, a. 1 yr. 5 mo. 1 da. George W., s. Jesse and Lydia, Apr. 2, 1877, a. 67 yrs. 3 mo. 24 da. George, s. Charles and Emma, July 29, 1895, a. 1 da. Harriet E., d. Jesse and Sarah, Apr. 18, 1858, a. 16 yrs. 10 mo. 21 da. Harry N., s. Lewis T. and Mary E., June 25, 1866, a. 4 mo. 10 da. Hattie J., d. Leander G. and Martha J., Jan. 11, 1802, a. 7 yrs. 4 mo. 1 da. Henry F., s. Lewis T. and Mary E., Jan. 23, 1891, a. 26 yrs. 3 mo. Hervey, s. John and Lucy, Apr. 16, 1851, a. 54 yrs. 21 da. Jennie L., d. John A. and Susan A., Sept. 7, 1887, a. 13 yrs. 2 mo. Leander Gale, s. Josiah G. and Lydia, Oct. 21, 1876, a. 53 yrs. 11 mo. 4 da. Lillian L., d. Abram, Jr., and Sarah J., Sept. 14, 1857, a. 1 yr. 1 mo. 24 da. Mable E., d. John W. and Catherine, Aug. 26, 1893, a. 19 yrs. 5 mo. 16 da. Marietta E. (Tuttle), wid. Francis, Jan. 3, 188(i, a. 68 yrs. 5 mo. 14 da. Mary A. (Putnam), w. Andrus W., Feb. 8, 1888, a. 66 yrs. 2 mo. 22 da. Mary E. (Hobart). w. Lewis T., Sept. 25, 1889, a. 52 yrs. 3 mo. 16 da. Sarah Ellen, d. Lorenzo and Abba A., Oct. 20, 1850, a. 2 da. Sarah H., d. Abram J. and Sarah J., July 24, 1859, a. 11 mo. 7 da. Sarah J., d. Ransford and Eunice Whitney, Dec. 16, 1858, a. 20 yrs. 3 mo. 2 da. Sinah S., wid. Harvey, Apr. 23, 1870, a. 73 yrs. 9 mo. 2 da. Walter S., s. Lewis T. and Mary W., Apr. 4, 1861, a. 1 yr. 2 mo. Wilber G., s. Lewis T. and Mary, Jan. 28, 1878, a. 1 yr. 5 mo. PIGEON, Edward Addlard, s. Edward and Louisa, Jan. 15, 1893, a. 1 mo. 5 da. Rosilda, d. Edward and Mary L., Oct. 13, a. 18 yrs. 4 mo. 9 da. Victoria, d. Edward and Mary, Apr. 19, 1893, a. 12 yrs. Wilfred, s. Edward and Louisa, Feb. 19, 1895, a. 12 da. PIKE, Ann M., d. Josiah and Mary, Sept. 25, 1869, a. 68 yrs. 9 mo. 9 da. Augusta, d. Willard and Mary, Jan. 21, 1859, a. 80 yrs. 1 mo. 23 da. Ebenezer, s. William and Mary, Nov. 6, 1860, a. 72 yrs. 3 mo. Ellen Maria, d. Willard S. and Sarah, Sept. 9, 1850, a. 1 yr. 10 mo. 7 da. Henry B., s. Ebenezer, and Ann M., Deo. 28, 1854, a. 29 yrs. 3 mo. 16 da. PI ON, Sarah (Wood), w. Peter, Feb. 10, 1872, a. 36 yrs. PIPER, Addie E., d. J. C. and Adaline, Aug. 12, 1881, a. 2 mo. 15 da. Charles C, s. J. Carnes and Mary A., July 30, 1882, a. 1 yr. 2 mo. 1 da. George A., s. James and Mary, Apr. 23, 1861, a. 2 yrs. 4 mo. 19 da. George, s. James and Margaret, Aug. 29, 1850, a. 59 yrs. Harry A., s. J. Carnes and Mary A., Jan. 20, 1881, a. 7 yrs. 5 mo. 4 da. Mary A., d. Thomas and Margaret Young, July 2, 1853, a. 62 yrs. PITTS, Bathsheba D., w. Esek, Mar. 21, 1872, a. 71 yrs. 11 mo. 2 da. Daniel Gilbert, s. Esek and Basheba, Sept. 28, 18i 4, a. 28 yrs. 9 mo. 12 da. Esek, s. Job and Mary, Feb. 1, 1874, a. 74 yrs. 10 mo. Mary Jane (Bancroft) , wid. D. G. Pitts, Aug. 13, 1865, a. 29 yrs. 2 mo. 2 da. Flora L., d. Daniel G. and Mary J., Sept. 5, 1883, a. 21 yrs. PLACE, Peter, s. Peter and Olive, Jan. 23, 1876, a. 86 yrs. 10 mo. 2 da. PLANT, Frank, s. Charles and Mary, Jan. 29, 1857, a. 2 yrs. 2 mo. Joseph, s. Napoleon and Malvena, June 15, 1894, a. 1 yr. 8 mo. 4 da. PLATT, Lydia Ann, d. James and Lydia, Oct. 22, 1864, a. 1 mo. 4 da. PLAUF, Lewis, s. Lewis and Maria, Aug. 28, 1872, a. 1 yr. 2 mo. Of Grafton. PLEUFF, Lucv, d. Lewis and Marie, June 28, 1891, a. 1 da. PLIMPTON, Amos G., s. Gardner and Hannah July 29, 1888, a. 45 yrs. 10 mo. 2 da. PLUFF, Joseph E. D., s. Lewis and Maria, Feb. 28, 1895, a. 1 mo. 16 da. Lewis H. (twin), s. Lewis and Maria, Feb. 6, 1877, a. 2 da. (twin), Lewis and Maria, Feb. 5, 1877, a. 1 da. PLYMPTON, Harriet M. B., d. Alden B. and Lydia E., Aug. 2, 1852, a. 4 mo. 16 da. POLAND, Betsey (Wheeler) , wid. Simon B., Dec. 2, 1883, a. 76 yrs. 10 mo. Harry Addison, s. Addison B. and Fanny E. Aug. 21, 1876, a. 1 da. S. B., s. William and Betsey, Feb. 20, 1873, a. 70 yrs. 8 mo. 20 da. POLLING, Rose, d. Patrick and Ann, Feb. 14, 1854, a. 26 yrs. POPE, Edward L., s. L. J. and Jennie, Apr. 9, 1872, a. 3 yrs. 8 mo. 7 da. Thomas B. E., s. Thomas and Rosanna, Feb. 28, 1869, a. 48 yrs. 10 mo. 9 da. PORTER, Frank, s. Lewis and Margaret, Apr. 1, 1877, a. 36 yrs. 9 mo. 11 da. DEATHS 773 Henry, s. Oliver and Mary, July 12, 1867, a. 27 da. Israel, s. Frank and Mary, May 6, 1879, a. 1 yr. 11 mo. Jacques A., s. Simeon and Mary, May 29, 1889, a. 54 yrs. POTINSKY, Josephine, d. George and Mary, Nov. 29, 1894, a. 15 da. POTVIN, John, s. Francis and Louisa, June 17, 1871, a. 22 yrs. Peter, s. Lewis and Louise, July 1,1874, a. 31 yrs. Sophia, d. Frank and Amelia, Aug. 3, 1877, a. 28 yrs. POWER, Ellen, d. Michael and Mary Carroll, July 15, 1872, a. 68 yrs. John, s. William and Ellen, Feb. 17, 1877, a. 28 yrs. 4 mo. 9 da. Mary, d. John and Kate, July 14, 1877, a. 40 yrs. Mary M., d. John and Hannora, May 16, 1882, a. 77 yrs. 18 da. Patrick, s. John and Mary, Aug. 19, 1876, a. 34 yrs. POWERS, Agnes M., d. James and Mary, May 16, 1874. a. 2 yrs. 6 mo. 3 da. Bridget, d. James and Catharine, July 9, 1852, a. 25 vrs. Bridget, Mar. 1863, a. 46 yrs. Bridget (Ryan), wid. David, Mar. 27, 1893, a. 95 yrs. Catherine (Brenan), wid. John, Feb. 13, 1890, a. 92 yrs. David, s. James and Mary, Dec. 2, 1862, a. 2 yrs. 3 mo. 1 da. Eliza M., d. Samuel and Abigail Mirick, Oct. 23, 1857, a. 54 yrs. 3 mo. 17 da. Ellen, d. Patrick W. and Catherine, June 1, 1872, a. 1 da. Harvey, s. David and Naomi, May 21, 1866, a. 61 yrs. 2 mo. James, 8. James and Mary, Aug. 2, 1868, a. 1 yr. 7 mo. Maria, d. David and Mary S., Nov. 22, 1871, a. 1 yr. 3 mo. Martha A., d. Harvey and Eliza, Aug. 6, 1855, a. 24 yr3. 9 mo. 6 da. Mary Agnes, d. James and Mary, Oct. 25, 1899, a. 30 yrs. 2 mo. 7 da. Mary (Schollay), w. David W., Jan. 4, 1S85, a. 45 yr3. 2 mo. 20 da. Patrick, s. John and Johanna, May 2, 1873. Susan (Freeman), wid. Hervey, Nov. 25, 1889, a. 76 yrs. 1 mo. 10 da. Thomas, s. James and Catharine, Sept. 27, 1864, a. 27 yrs. William, s. John and Margaret, Dec. 6, 1867, a. 70 yrs. PRATT, A. E., d. John and Lydia L., Nov. 11, 1862, a. 6 yrs. Lucy A., d. Ebenezer and Betsey, Feb. 21, 1895, a. 75 yrs. 2 mo. 16 da. PRENTICE, Hannah, d. Peter Abbott, Aug. 5, 1864, a. 85 yrs. PRENTISS, Daniel G., s. Daniel, Dec. 20, 1897, a. 82 yrs. 9 mo. 10 da. PRESCOTT, Charles, s. Emerson B. and Ever- hne, Apr. 22, 1874, a. 2 da. Frank E., a. Emerson B. and Evelyn, Feb. 1, 1878, a. 2 yrs. 2 mo. 16 da. Fred W., s. Emerson B. and Evelyn, July 31, 1880, a. 2 yrs. 2 mo. 5 da. PRICE, Isabella, d. Thomas and Elizabeth Nelson, Aug. 10, 1856, a. 23 yrs. Nancy (Nelson), w. James, Dec. 4, 1891, a. 64 yrs. 14 da. PROAL, George H., s. Jackson and Lucv, Sept. 20, 1857, a. 7 mo. 1 da. John, a. Jackson and Lucy, Aug. 23, 1858, a. 7 mo. 23 da. Susan Caroline, d. Jackson and Caroline M., Aug. 21, 1855, a. 9 m. 16 da. Thomas F., s. Thomas J. and Susan, Jan. 6, 1870, a. S yrs. 6 mo. 3 da. PROAX, Joseph, s. Paul and Josephine, Mar, 6, 1857, a. 3 yrs. 9 mo. 22 da. Mary Ann, d. Paul and Josephine, Mar. 22, 1857, a. 2 yrs. 2 mo. PROUL, Susan (Malvin).d. George and Susan. Dec. 29, I860. PRO I X, Delano, s. Lewis and Lucy, July 17, 1868, a. 3 mo. 16 da. Maria, d. Paul and Josephine, Feb. 7, 1857, a. 5 yrs. 6 mo. 2 da. PROW, Paul, s. Baptiste and Jespete, June 30, 1876, a. 88 yrs. 6 mo. 16 da. PRUE, Catherine A., d. Clarence and Cath- erine A., Nov. 25, 1896, a. 2 da. PUTMAN, Albert M., s. Maynard and Ade- line, Jan. 25, 1894. a. 48 yrs. 3 mo. Fanny (Wells), w. Rev. Geo. A., Aug. 6, 1879, a. 37 yrs. 4 mo. 23 da. Harriet (Hall), wid. Jona F., Sept. 22, 18S8, a. 95 yrs. 6 mo. 8 da. Jonathan F., s. Jonathan and Phelena, Mar. 15, 1866, a. 78 yrs. 10 mo. Julia L., d. Tvler and Pheba W., Mar. 26, 1851, a. 22 yrs. 6 mo. 23 da. Martha M., w. Lawson, July 11, 1858, a. 37 yrs. 5 mo. 10 da. Maynard, s. Darius and Sarah, July 8, 1875, a. 52 yrs. 2 mo. 4 da. Milo H., s. Lawson and Martha M., May 29, 1853, a. 3 yrs. 5 mo. 12 da. Prescott T., s. Edwin C. and Maud L., Feb. 19, 1898, a. 2 yrs. 5 mo. 26 da. Sarah E., w. Albert M., Nov. 12, 1871, a. 23 yrs. 11 mo. 2 da. Walter A., s. Albert M. and Sarah E., July 9, 1872, a. 8 mo. 13 da. d. George A. and H. Louisa, Aug. 6, 1897, a. 1 da. QUINLAN, Margaret A., d. Wm. S. and Maria, May 9, 1880, a. 9 yrs. 1 mo. QUINLIN, Daniel, s. Patrick and Mary, Jan. 21, 1856, a. 50 yrs. QUINN, John, s. Thomas and Margaret, May 18, 1858, a. 51 yrs. 10 mo. 25 da. Thomas, s. Patrick and Mary, Mar. 8, 1871, a. 2 yrs. 6 mo. 8 da. Thomas, s. Michael and Ann, Apr. 30, 1884, a. 34 yrs. 5 mo. R RAD EG AN, Sarah, d. Edward and Mary, Oct. 5, 1874, a. 14 yrs. 11 mo. RAMO, Joseph, s. John and Delia, May 25, 1868, a. 20 yrs. RANDALL, Rainny, s. Peter, Oct. 2, 1875, a. 25 yrs. RATTEE, Lagero (twin), d. John and Rosanna, Mar. 5, 1896, a. 2 da. Stamilaus (twin) s. John and Rosanna, Mar. 5, 1896, a. 2 da. RAMOND, Chloe, d. Francis and Susan, Aug. 21, 1855, a. 7 yrs. 1 mo. 21 da. Essa, s. Francis and Susan, June. 2, 1854, a. 3 mo. 26 da. RAY, James B., s. Samuel and Eliza, Aug. 15, 1896, a. 4 mo. 774 HISTORY OF MILLBURY RAYMOND, John, s. Joseph D. and Phelina, Sept. 29, 1889, a. 6 yrs. 9 mo. Joseph, s. Frank and Susan, Jan. 19, 1867, a. 5 da. Nettie Bell, d. Chas. F. and Rosa, Dec. 27, 1891, a. 5 yrs. 1 mo. 1 da. William, s. Frederick and Jennie E., Apr. 22, 1881, a. 1 yr. 4 mo. REARDON, Johanna, d. John and Margaret, Apr. 18, 1895, a. 26 yrs. Mary Ann, d. John and Margaret, July 20, 1864, a. 19 yrs. REBO, Napoleon, s. William and Delia, Aug. 21, 1890, a. 4 mo. REED, Andrew P., s. Cheney, July 18, 1870, a. 42 yrs. 3 mo. REEDING, Margaret, d. Samuel and Esther, Aug. 3, 1887, a. 65 yrs. Minerva (Woodbury), w. Wm. H., Dec. 16, 1877, a. 30 yrs. 9 mo. 2 da. Obadiah, s. Thomas, Oct. 29, 1870, a. 81 yrs. 10 mo. 17 da. Stella A., d. Wm. H. and Minerva, Nov. 3, 1873, a. 10 mo. REQAN, Alice, d. James and Bridget, June 30, 1892, a. 26 yrs. James, s. Michael and Kate, Mar. 25, 1886, a. 50 yrs. REIEHADS, Ivine, d. Antoine and Margaret, Aug. 10, 1899, a. 2 mo. 15 da. REILEY, Catherine (Danforth), w. Michael, Dec. 4, 1885, a. 37 yrs. REMICK, Levi Willis, s. Levi and Mary E., Oct. 16, 1855, a. 6 mo. 16 da. Nathaniel P., s. Nathaniel P. and Matilda, Jan. 27, 1857, a. 1 yr. 2 mo. 4 da. RENARD, Louis, s. Louis and Mary, Jan. 2, 1896, a. 60 yrs. 2 mo. RENEA11LT, Marie (Dumas), w. Peter, Apr. 7. 1878, a. 72 yrs. 5 mo. 9 da. REORDAN, Margaret (Buttermore) , d. Andrew and Margaret, Mar. 13, 1889, a. 55 yrs. REORDON, William, s. Kate, July 26, 1887, a. 2 yrs. 5 mo. REYNOLDS, Franklin, s. John and Zelpha, May 15, 1886, a. 47 yrs. 3 mo. 2 da. RHODES, Ellen, d. Henry and Ellen, Sept. 5, 1864, a. 5 mo. 8 da. John, s. Otis and Abby, May 15, 1889, a. 76 yrs. 3 mo. 10 da. Sarah B. (Johnson), w. John, Aug. 31, 1880, a. 63 yrs. 3 mo. 4 da. RICCIUS, Gustav A., s. Gustav and Emily, July 6, 1891, a. 50 yrs. 3 mo. 18 da. Hattie, d. Otto and Pauline, Jan. 19, 1879, a. 1 yr. 2 mo. 9 da. Lillie, d. Gustav and Anna, Nov. 3, 1868, a. 2 yrs. RICE, Agibail H., d. John Hubbard, Apr. 15, 1896, a. 81 yrs. 9 mo. 28 da. Achsah B., d. William and Lucina Brown, Feb. 23, 1860, a. 57 yrs. 11 mo. 3 da. Ann, d. Barney and Morgan, Jan. 16, 1858, a. 76 yrs. Annie F., d. Alvah J. and Ellen G., Nov. 24, 1880, a. 8 yrs. 4 mo. 6 da. Bridget, d. Peter and Margaret, June 15, 1868, a. 20 yrs. Comfort s. Darius and Anna, Sept. 9, 1869, a. 71 yrs. 3 mo. 28 da. Edward A., s. Alden and Sarah A., Jan. 23, 1857, a. 4 mo. 11 da. Etta J., d. Alden and Sarah, Apr. 26, 1861, a. 3 yrs. 2 mo. 2 da. Frederic B., s. Leonard and Dulcena S., Aug. 4, 1856, a. 6 mo. Frederick W., s. Alden and Sarah A., a. 2 yrs. 5 mo. 28 da. Henry A., s. Alden and Sarah A., Aug. 12, 1858, a. 5 mo. 12 da. Irving A., s. Alvah J. and Ellen G., Dee. 11, 1880, a. 2 yrs. 6 mo. 4 da. John, s. John and Catherine, Jan. 8, 1860, a. 1 yr. 6 mo. Lucinda, d. Emory and Patience, May 10, 1871, a. 73 yrs. Mary Ann, d. Thomas and Ann, Sept. 12, 1859, a. 1 yr. 1 mo. 9 da. Matthew, s. Peter and Margaret, Feb. 26, 1864, a. 21 yrs. 1 mo. 19 da. Oliver, s. Daniel and Anna, June 23, 1867, a. 73 yrs. 8 mo. 24 da. Sarah, d. Barney and Margaret, Dec. 17, 1860, a. 1 yr. 9 mo. 23 da. Sarah A., w. Alden, Mar. 31, 1866, a. 34 yrs. 7 mo. 26 da. Sarah J., d. Aaron and Mary, Aug. 5, 1854, a. 20 yrs. 3 mo. Thomas, s. James and Ann, Feb. 1, 1860, a. 40 yrs. William C, s. Comfort and Lucinda, Feb. 7, 1877, a. 47 yrs. 1 mo. 13 da. William H., s. Peter and Margaret, Jan. 25, 1866, a. 17 yrs. RICH, Chandler H., s. John S. and Maria, Nov. 21, 1883, a. 12 yrs. 7 mo. Everett S., s. John S. and Maria R., Aug. 2, 1895, a. 18 yrs. 2 mo. 11 da. Florence M., d. John S. and Maria R, Apr. 1, 1898, a. 16 yrs. 10 mo. 1 da. John J., s. John S. and Maria R., July 24, 1888, a. 21 yrs. 7 mo. 3 da. RICHARD, Eliza, d. Frank and Emma, Sept. 25, 1895, a. 3 mo. RICHARDSON, Amasa, s. Parma and Tamer, Nov. 3, 1884, a. 69 yrs. 1 mo. 14 da. Eliab, s. Jona. and Persis, Dec. 2, 1850, a. 54 yrs. 5 mo. 7 da. Parma, s. Jona. and Persis, Nov. 5, 1855, a. 63 yrs. 6 da. Sarah E., d. John B. and Mary W., July 26, 1857, a. 2 yrs. 9 mo. 18 da. Tamar, wid. Palmer, June 22, 1877, a. 80 yrs. 6 mo. Winslow L., s. John B. and Mary W., July 21, 1853, a. 2 mo. 25 da. RIELEY, John M., s. Michael and Kate, June 29, 1892, a. 15 yrs. 6 mo. 9 da. RILEY, Michael, s. Henry and Catherine, Jan. 25, 1898, a. 51 yrs. Thomas P., s. Michael and Catherine, June 10, 1890, a. 9 yrs. 11 mo. RING, s. David and Nellie F., Feb. 27, 1880, a. 7 da. RIORDON, Katie, d. Jeremiah and Nora, Aug. 6, 1892, a. 7 mo. 18 da. Minnie, d. John and Margaret, Oct. 30, 1891, a. 25 yrs. RIVERS, Andrew, s. Andrew and Josephine, Feli. 2, 1873, a. 2 mo. 18 da. Andrew, Dec. 24, 1880, a. 54 yrs. Celestine (Morfe), w. Jos., Feb. 19, 1878, a. 32 yrs. Daniel s. Joseph and Mary, Apr. 10, 1872, a. 42 yrs. Josephine, d. Norbert Benoit, May 21, 1888, a. 35 yrs. Josephine, d. Henry and Josephine, Mar. 21, 1885, a. 2 yrs. 1 mo. 6 da. Mary, d. Verus and Mary, Oct. 2, 1872, a. 1 yr. 1 mo. 2 da. DEATHS 775 Sarah (Goddard), d. Joseph and Margaret, Mar. 17, 1874, a. 77 yra. ■ — d. Henry and Josephine, Apr. 23, 1881, a. 2 da. ROACH, Bridget, d. John and Margaret, June 1865, a. 4 mo. Bridget, d. Martin and Johanna, Oct. 23, 1870, a. 2 yrs. 3 mo. Bridget, d. Edward and Mary Cunningham, Apr. 2, 1873, a. 72 yrs. David, s. David, Sept. 30, 1865, a. 67 yrs. David, s. Martin and Johanna, Apr. 22, 1882, a. 18 yrs. Elizabeth, d. Richard and Catherine, Feb. 20, 1879, a. 66 yrs. 7 mo. Hannah, d. John and Margaret, Sept. 1, 1864, a. 1 yr. 2 mo. Hannorah, d. John and Margaret, Sept. 19, 1862, a. 5 mo. 28 da. Johanna (Duggan), wid. Martin, June 22, 1880, a. 35 yrs. Julia, d. Martin and Joanna, Mar. 5, 1871, a. 4 mo. Margaret (McCarthy), d. Dennis and Rose, Nov. 27, 1897, a. 20 yrs. Maigaret (Kinnery), w. John, Sept. 20, 1894, a. 50 yrs. 11 mo. Martin, s. David and Bridget, July 9, 1873, a. 28 yrs. Mary, d. David and Bridget, Sept. 18, 1861, a. 24 jts. Mary R., d. Martin and Margaret, Nov. 7, 1897, a. 1 mo. 3 da. Mary T., d. John and Margaret, Nov. 16, 1889, a. 27 yrs. 10 mo. ROBBINS, Fanny H., d. Nathan and Sally Thurston, Mar. 6, 1881, a. 81 yrs. 4 da. Joseph, s. Joseph and Eleanor, July 3, 1879, a. 82 yrs. Ira T., s. Benjamin, Aug. 10, 1864, a. 69 yrs. Sarah M., d. Henry and Hannah, Oct. 14, 1874, a. 16 yrs. 11 mo. 11 da. Wm. J., s. Henry and Hannah, Nov. 15, 1878, a. 19 yrs. 8 mo. 25 da. ROBERT, Mary, d. Nelson and , Oct. 7, 1851. a. 10 da. ROBERTS, Edward P.,s. ThomasE.and Mary R., Apr. 30, 1862, a. 22 da. James, s. John and Johanna, Apr. 1, 1869, a. 1 da. Josephine D., d. Arthur and Louisa, Dec. 27, 1887, a. 1 da. ROBERTSON, Christian, d. Methven and Eupheine, Dec. 24, 1856, a.2 yrs. 1 mo. 11 da. ROBEY, Mehitable, d. Phinea3 and Mehitable Stevens, Feb. 14, 1865, a.76 yrs. 8 mo. 27 da. ROBINSON, James, s. James and Mary, Feb. 7, 1859, a. 25 yrs. 10 mo. Martha Ann, d. James and Alice, Jan. 2, 1855, 7 mo. 1 da. William, s. Eli, Nov. 20, 1864, a. 45 yrs. ROEBUCK, Eliza A., d. Newton and Mary, Feb. 20, 1872, a. 4 yrs. 7 mo. 9 da. ROGERS, Alice Maria, d. Saml. N. and Emma y J., Nov. 10, 1885, a. 4 yrs. 7 mo. 20 da. S Florence I., d. Saml. N. and Emma I., Feb. 21, 1874, a. 1 yr. 8 mo. 23 da. Israel M., s. Moses and Catherine, Apr. 27, 1889, a. 64 yrs. 10 mo. 1 da. James H., s. Moses and Catherine S., Mar. 17, 1886, a. 42 yrs. 6 mo. ROHR, Mary, d. Augustus and Ellen, May 31, 1872, a. 13 yrs. 5 mo. 25 da. ROONEY, Patrick, s. Peter and Catherine, Nov. 28, 1856, a. 1 da. ROPP, Francois, s. Christopher and Hannah, Nov. 12, 1893, a. 53 yrs. ROUX, Armedace, s. Joseph and Delia, Deo. 29, 1895, a. 23 yre. Eva, d. Isaac and Victoria, Sept. 13, 1892, a. 2 mo. ROWE, Catherine (Allen), d. Thomas and Margaret, Aug. 6, 1884, a. 75 yrs. RUDDY, John Edward, s. John and Hannah, Sept. 15, 1896, a. 8 mo. 1 da. RUDOLPH, Julius, s. Julius and Amelia, July 20, 1874, a. 20 da. RUG, Preston, s. David and Sarah, Feb. 12, 1850, a. 50 yrs. 4 mo. RUSSELL, Angeline (Chaeldens), w. Lewis, July 29, 1883, a. 49 yrs. Dominick, s. Doninick and Mary, Sept. 4, 1895, a. 8 mo. Jennie, d. Levi and Sophia, Aug. 9, 1885, a. 1 yr. 1 1 mo. Julia, d. Marshall and Ella, Sept. 4, 1896, a. 4 mo. 4 da. Julia (Donerly), Dec. 2, 1884, a. 80 yrs. Julia M., d. Marshall and Ella, Sept. 13, 1895, a. 8 mo. Levi, s. Dominick and Mary, Aug. 3, 1898, a. 2 mo. 17 da. Marshall, s. Marshall and Ellen, Feb. 23, 1890, a. 1 da. Marshall, s. Marshall and Ella, Oct. 26, 1893, a. 1 da. Martha (True), d. Zebalon and Martha True, Feb. 25, 1873, a. 79 yrs. 8 mo. 11 da. Napoleon, s. Eli and Emily, Mar. 11, 1890, a. 3 da. RUSSIE, Mary, d. Louis and Angelia, Oct. 17, 1880, a. 2 mo. RYAN, Adaline (Humes), w. Wm., Mar. 10, 1886, a. 78 yrs. 11 mo. 28 da. Caroline (Merritt), wid. John, May 10, 1880, a. 78 yrs. 10 mo. George A., s. William and Adaline, June 3, 1864, a. 19 yrs. George W., s. Waterman M. and Mary, Feb. 13, 1876, a. 2 yrs. 4 mo. 19 da. Hannah M. (Frissell), w. Herbert A., Apr. 28, 1884, a. 33 yrs. John, s. Samuel and Eunice, Sept. 28, 1870, a. 76 yrs. 4 mo. 6 da. Julia E., d. Waterman M. and Jane E., Oct. 2, 1879, a. 1 mo. 7 da. Margaret (Cassidy) ,wid. Thos., Aug. 9, 1880, a. 60 yrs. Margaret (Lahey), wid. William, Nov. 6, 1893, a. 70 yrs. Mary Adaline, d. Waterman M. and Mary D., June 19, 1896, a. 37 yrs. 3 mo. 5 da. Mary Ann, d. Wm. and Mary Aiken, Sept. 23, 1858, a. 56 yrs. 10 mo. Mary D. (Pierce), w. W. M., Mar. 14, 1877, a. 34 yrs. 8 mo. 17 da. Mary'F., d. Thomas and Julia, Jan. 6, 1884, a. 22 yrs. 1 mo. Mary J. P., d. John P. and Annie T., June 1, 1876, a. 3 mo. 13 da. Sarah S. (Frissell). w. Chas. R., July 19, 1882, a. 49 yrs. 5 mo. 4 da. Thomas, s. John and Bridget, July 10, 1873. Waterman M., s. William and Adaline, Apr. 6, 1899, a. 60 yrs. 10 mo. 7 da. William, s. Samuel and Eunice, Feb. 28, 1897, a. 91 yrs. William M., s. Waterman and Mary D., Aug. 23, 1861, a. 9 mo. 12 da. d. Waterman M. and Mary D., Feb. 5, 1862, a. 1 da. 776 HISTORY OF MILLBURY RYCROFT, Charles E., a. John and Alice, Aug. 0, 1877, a. 1 yr. 5 da.- John S., a. John and Alice, June 14, 1869, a. 66 yrs. 11 mo. 2 da. SABIN, Catherine, d. Benjamin and • Dec. 13, 1850, a. 46 yrs. George, s. Relsove and Catherine, Sept. 20, 1851, a. 12 yrs. 11 mo. 12 da. George, s. and Lydia, Feb. 18, 1878, a. 74 yrs. 4 mo. 20 da. Hannah T. (Waters), wid. Geo., Mar. 18, 1894, a. 84 yrs. 3 mo. 2 da. Nelson, s. Resolved and Catherine, Aug. 21, 1863, a. 27 yrs. Resolved, s. Resolved and Lydia, Dec. 11, 1860, a. 55 yrs. William, s. Resolve and Catherine, Dec. 14, 1875, a. 31 yrs. 3 mo. SALISBURY, John B., s. Matthew and Roby, May 6, 1889, a. 78 yrs. 5 mo. 12 da. Mary E. (Ramsdell), wid. John B., Sept. 25, 1896, a. 85 yrs. 11 mo. 25 da. SAMSOUCI, Joseph, s. and Tessie, Dec. 10, 1893, a. 49 yrs. 4 mo. SANDERSON, Robert, s. Samuel and Mary A., Sept. 4, 1893, a. 80 yrs. 5 mo. SANTON, Louis, s. Alexander and Sophia, Sept. 8, 1876, a. 28 da. Mary, d. Alexander and Sophia, Apr. 20, 1877, a. 15 yrs. SANTUM, Joseph, s. Alexander and Sophia, July 29, 1872, a. 5 mo. SAVAGE, John, s. Cornelius and Elizabeth, Aug. 6, 1850, a. 2 mo. 12 da. SAVARY, Edith M., d. Stephen A. and Georg- ianna, Sept. 24, 1868, a. 6 mo. 27 da. Georgianna G. (Case), w. S. A., Jan. 2, 1886, a. 39 jts. 2 mo. 10 da. Mary E., d. Amos and Ann Eddy, May 31, 1866, a. 47 yrs. 6 mo. 20 da. SAVERY, Lydia, Dec. 30, 1864, a. 85 yrs. Stephen A., s. Stephen and Daphne, Aug. 7, 1895, a. 69 yrs. 10 mo. 19 da. SAWYER, Augustus A., s. John and Deborah G., Sept. 14, 1864, a. 26 yrs. 7 mo. 15 da. Charlotte, d. Matthew and Marv Watson, June 2, 1857, a. 73 yrs. 6 mo. 12 da. Hattie, w. F. Wm., Dec. 2, 1871, a. 27 yrs. John, s. William and Abagail, Oct. 21, 1854, a. 52 yrs. 19 da. Lucinda H. (Bacon), w. Samuel, May 1, 1891, a. 80 yrs. 1 mo. 15 da. William F., s. Aaron and Margaret, June 13, 1872, a. 53 yrs. 4 mo. 3 da. SAYLES, Amelia A. (Walling), w. Irving B., Sept. 2, 1888, a. 46 yrs. 11 mo. 17 da. Arthur, s. James M. and Ann E., Oct. 2, 1856, a. 2 yrs. 11 da. Cora J. (Campbell), w. Irving B., Mar. 30, 1896, a. 40 yrs. 6 mo. 20 da. Eunice T., d. Jesse and Experience, Feb. 28, 1871, a. 57 yrs. 7 mo. 26 da. SCALLOL'S, Mary Ann, d. John and Ann, Nov. 12, 1856, a. 3 yrs. 4 mo. 14 da. SCANLIN, Cornelius L., s. Thomas and Cather- ine, Aug. 8, 1852, a. 1 yr. 10 mo. 20 da. SCANLON, Bridget, d. Thomas and Elizabeth Mulkee, Apr. 19, 1866, a. 80 yrs. SCANNELL, Catherine, d. Thomas and Ellen. Feb. 16, 1872, a. 13 yrs. Catherine (Doyle), wid. Daniel, Apr. 22, 1891, a. 74 yrs. 10 mo. 21 da. Daniel, s. Timothy and Julia, May 8, 1889, a. 81 yrs. Ellen (Donovan), w. Thomas, Mar. 1, 1877, a. 46 yrs. John, s. Thomas and Ellen, Oct. 16, 1868, a. 11 yrs. 9 mo. 5 da. Maggie F., d. Thomas and Ellen, Jan. 2, 1887, a. 24 yrs. Thomas, Feb. 5, 1898, a. 70 yrs. William J., s. Thomas and Ellen, Aug. 17, 1898, a. 43 yrs. 12 da. SCHOFIELD, Ann (Goldshaw), w. John, Feb. 27, 1896, a. 70 yrs. SCOTT, James F., 8. James and Margaret, Oct. 4, 1871, a. 2 yrs. 9 mo. Margaret, d. John and Jane Lilly, June 7, 1872, a. 25 yrs. 6 mo. Robert, s. James and Margaret, Sept. 28, 1869, a. 2 yrs. 7 mo. SEABURY, Franklin Perry, s. Pearce and Elizabeth H., Apr. 26, 1878, a. 71 yrs. SEARLES, Gilbert, s. Curtis and Tamar, Feb. 13, 1889, a. 88 yrs. 4 mo. 20 da. s. J. Henry and Ella F., Sept. 8, 1886. SEARLS.Enns, s. Curtis and Tamar, Sept. 29, 1853, a. 56 yrs. SEARS, Anna E., d. Wm. B. and Sarah A. Moore, Feb. 7, 1860, a. 23 yrs. 5 mo. 4 da. Delia, d. Peter and Delia, Sept. 28, 1877, a. 22 yrs. Luthera B. (Wright), w. Nathan H., Oct. 25, 1888, a. 49 yrs. 9 mo. 13 da. Nathan W., s. Nathan H. and Luthera B., Mar. 7, 1887, a. 16 yrs. 3 mo. 1 da. SEAVER, Loammi H., s. Alexander and Nancy, Aug. 22, 1856, a. 22 yrs. 7 mo. 18 da. Thomas E., s. Thomas F. and J. E., July 4, 1859, a. 19 yrs. 1 mo. 13 da. SEAVEY, Addie, d. Frank and Josie, May 28, 1879, a. 3 yrs. 6 mo. 5 da. d. Frank and Josie, May 29, 1879, a. 1 yr. 1 mo. 29 da. SECOR, Zoa, d. John Smith, Sept. 18, 1876, a. 64 yrs. SEEDS, George A., 8. William and Isabella, May 3, 1879, a. 65 yrs. SERVAL, Ashton, s. James and Amelia, July 17, 1850, a. 7 mo. SERVILL, Amelia, d. Jonathan and Ann, May 28, 1851, a. 21 yrs. 9 da. SEVERANCE, William, s. Reuben and Sarah, Dec. 5, 1881, a. 70 yrs. 7 mo. 15 da. SEVERY, Abigail, wid. Amos, Mar. 13, 1886, a. 89 yrs. 4 mo. 29 da. Amos, s. Joseph R. and Eunice, Oct. 17, 1857, a. 65 yrs. 1 mo. 8 da. Charlotte (Furbush), w. M. H., Mar. 27, 1874, a. 70 yrs. 2 mo. 11 da. Moody H., s. Moody and Judith, Oct. 24, 1880, a. 77 yrs. 3 mo. 10 da. SEWARD, s. Frank B. and Emma, Mar. 3, 1888, a. 3 da. SEYMORE, Marguerite, d. John B. and Exilda, Dec. 18, 1893, a. 1 yr. 2 mo. SHACKLETON, Jennie, d. Edward and Mary E., Sept. 14, 1874, a. 14 da. Mary (Balentire), w. Edward, Nov. 6, 1888, a. 37 yrs. SHACKROW, Annie, d. Dennis and Mary, Sept. 4, 1892, a. 36 yrs. SHAM BO, Selinda, d. Francis and Susan, Mar. 27, 1856, a. 14 da. DEATHS 777 SHAMAHAN, Anastasia, w. Patrick, July 28, 1896, a. 59 yrs. Annie, d. William and Catherine, Sept. 27, 1882, a. 2 yrs. 4 mo. 21 da. Catherine, d. William and Catherine, Jan. 30, 1873, a. 14 yrs. 4 mo. 23 da. David, s. William and Catherine, Apr. 14, 1860, a. 17 da. SHANNAHAN, Ellen, d. William and Cather- ine, Sept. 19, 1867, a. 8 mo. Mary F., d. William and Catherine, Apr. 19, 1870, a. 1 yr. 2 da. SHANNEHAN, Catherine, w. William, Jan. 30, 1871, a. 46yr3. Catherine, d. William and Catherine, Dec. 6, 1876, a. 1 yr. 9 mo. 6 da. David, s. Edward and Bridget, Feb. 27, 1870, a. 3 yrs. James, s. William and Catherine, Dec. 19, 1867, a. 20 vrs. Patrick, s. Edward and Bridget, Aug. 29, 1871, a. 6 yrs. 9 mo. William, 8. William and Catherine, Oct. 15, 1869, a. 19 yrs. 8 mo. 22 da. SHARON, Esther, d. Jarol and Odeal Croteau, Jan. 5, 1885, a. 55 yrs. Julia (Long), w. Joseph, Sept. 20, 1893, a. 33 yrs. 5 mo. SHARPE, Sarah M., d. J. C. and Harriet E. Fisher, Mar. 31, 1885, a. 24 yrs. 6 mo. SHARRON, Abner, s. Michael and Lydia, Mar. 6, 1869, a. 92 yrs. Amelia, d. Xavier and Esther, Apr. 24, 1894, a. 36 yrs. Augustus, s. Augustus and Esther, Aug. 31, 1893, a. 37 yrs. Dennis, Jr., s. Dennis and Matilda, Feb. 1, 1889, a. 43 vrs. 9 mo. 5 da. Flossie M., d. Frank and Louisa, Mar. 12, 1896, a. 4 da. Joseph A., s. Alfred and Emily, Apr. 11, 1881, a. 1 yr. 7 mo. 11 da. Lois. d. Joseph and Louisa LeBerge, Jan. 23, 1875, a. 93 yrs. Mary d. M Jan. 9, 1871, a. 15 yrs. Rosanna, d. Jerry and Mary S., Sept. 19, 1863, a. 1 yr. 7 mo. Xavier Feb. 24, 1895, a. 87 yrs. , d. Dennis, June 28, 1871, a. 3 mo. 8 da. SHAW, Ann, d. James and Elizabeth Brierly, May 20, 1870. John R., s. John and Jane, Nov. 3, 1899. a. 78 yrs. 10 mo. 18 da. Joseph, s. John R. and Bettie, Feb. 9, 1896, a. 44 yrs. William, s. John R. and Bettie, Oct. 26, 1888, a. 33 yrs. 5 mo. 16 da. d. Jefferson B. and Mary, July 31, 1850, a. 3 mo. 20 da. SHEA, George, s. James B. and Mary, July 23, 1895, a. 4 mo. George W., s. Michael and Emma, May 31, 1891, a. 2 yrs. 7 mo. James, a. Michael and Margaret, Apr. 26, 1883, a. 50 yrs. James, s. Edward and Ellen, July 5, 1870, a. 61 yrs. Michael, s. John and Johanna, Mar. 15, 1899, a. 35 yrs. Nellie, d. James and Maggie, Jan. 8, 1887, a. 10 yrs. 11 mo. Wm. Timothy, s. James and Mary, July 26, 1894, a. 12 yrs. 22 da. s. James and Mary, June 22, 1896, a. 1 da. SHEAHAN, John, s. Michael and Mary, Dec. 26, 1864, a. 1 yr. 2 mo. William, s. Michael and Mary, Jan. 15, 1862, a. 1 yr. 7 mo. 2 da. William, s. William and Hanora, Dec. 10, 1864, a. 3 yrs. 2 mo. SHEEHAN, Daniel, s. Thomas and Ellen, Jan. 25, 1876, a. 15 yrs. 3 mo. Dennis, s. Dennis and Bridget, Aug. 14, 1874, a. 19 yrs. 6 mo. Ellen, d. Philip and Bridget Kelly, Jan. 23, 1874, a. 27 yrs. Ellen, d. Michael and Mary, May 28, 1871, a. 1 yr*. 7 mo. 20 da. Hannorah, d. William Mulhane, Apr. 6, 1862, a. 30 yrs. James M., s. Thomas and Ellen, Jan. 26, 1899, a. 32 yrs. 2 mo. 13 da. John, s. William and Ellen, Sept. 22, 1869, a. 38 yrs. Mary Anna, d. Francis and Hannah, Sept. 15, 1870, a. 26 da. Mary E.. d. Michael and Mary, Oct. 24, 1892, a. 33 yrs. Michael, s. William and Hannora, May 30, 1871, a. 7 yrs. 7 mo. 20 da. Michael, s. William and Annie, Sept. 10, 1S89, a. 60 yrs. SHEHAN, Ellen, d. William and Ann, Aug. 8, 185S, a. 1 mo. 17 da. SHELDON, Harriet, d. Jeremiah and Elizabeth, Oct. 13, 1857, a. 66 yrs. 2 mo. 8 da. SHELVAH, Andrew, s. Peter and Mary, Jan. 17, 1865, a. 1 yr. 9 mo. 5 da. SHENNETT, Eliza, d. Louis and Eliza, Oct. 20, 1872, a. 3 da. SHEPERD, Jane, d. Thomas and Sarah, Aug. 9, 1852, a. 44 yrs. 7 mo. 24 da. SHEPPARD, Agnes M., d. John H. and Sarah A., Sept. 17, 1888, a. 16 yrs. 10 mo. 2 da. Fred. s. John H. and Sarah A., Sept. 5, 1888, a. 1 mo. 23 da. SHERIDAN, Mary E., d. Patrick and Mar- garet, Dec. 3, 1877, a. 1 yr. 3 mo. 3 da. W r m. H., s. Patrick and Margaret, July 11, 1880, a. 6 yrs. 10 mo. SHERMAN, Arthur Leslie, s. Daniel A. and Isabella G., Sept. 25, 1864, a. 3 mo. 12 da. Daniel, s. George and Lydia, Jan. 25, 1870, a. 79 yrs. 2 mo. 16 da. Daniel A., s. Daniel and Lois, Nov. 10, 1874, a. 59 yrs. 2 mo. Edwin, s. Daniel and Lois, May 14, 18S2, a. 53 yrs. 11 mo. 22 da. George H., s. Daniel A. and Isabelle G., Mar. 26, 1871, a. 27 yrs. 10 da. John A., s. Daniel and Lois, Aug. 27, 1860, a. 28 yrs. 9 mo. 7 da. Lois '(Aldrich), wid. Daniel, Dec. 26, 1888, a. 94 yrs. 6 da. Lydia, d. Daniel and Lois, June 20, 1861, a. 47 yrs. 9 mo. Lydia M. (Southwick), wid. Edwin, Feb. 18, 1883, a. 51 yrs. 4 mo. 7 da. Marcus W., s. Daniel and Lois, Apr. 20, 1857, a. 19 yrs. 8 mo. 3 da. Mary H., d. John F. and Mary, May 27, 1851, a. 29 yrs. 1 mo. 11 da. Mercy A., d. Daniel and Lois, Apr. 25, 1861, a. 19 yrs. 9 mo. Wm. S., s. Daniel and Lois, Aug. 18, 1858, a. 23 yrs. 25 da. SHRECKROW, Abbie, d. Dennis and Cath- erine, Dec. 6, 1880, a. 20 yrs. 4 mo. SHU M WAY, Mary E., d. Henry F. and Lucy J., July 31, 1864, a. 3 mo. 14 da. 778 HISTORY OF MILLBURY SHURN, Dennis, Jr., (see Sharron). Joseph A. (see Sharron). SHURON, Lois (Sharron) (see Sharron). SHURREN, (see Sharron). SIBLEY, Addie J., d. William and Mary L., Feb. 23, 1893, a. 21 yrs. 6 mo. 5 da. Eliza, d. Luther and Betsey Johnson, Oct. 5, 1855, a. 41 yrs. Eliza Ann, d. Levi and Philenda Elliot, Nov. 13, 1865, a. 28 yrs. Mary, d. Darius and Levina Boyden, Mar. 18, 1856, a. 76 yrs. 3 mo. 24 da. Oscar E., s. William and Catherine, Oct. 12, 1885, a. 7 mo. 11 da. SIMMONS, Cyrus, s. and Abagail, Sept. 3, 1851, a. 60 yrs. 7 mo. 14 da. Eliza A., d. Horatio N. and Lucy F., Sept. 9, 1857, a. 3 yrs. 1 mo. 9 da. Horatio N., s. Cyrus and Mercy, Jan. 17, 1896, a. 70 yrs. 3 mo. 9 da. Lucy Etta, d. Horatio N. and Lucy, Feb. 14, 1868, a. 15 yrs. 2 mo. 28 da. Lucy F. (Clark), w. Horatio N., Dec. 14, 1894, a. 68 yrs. 1 mo. 26 da. SIMPSON, Emma, d. Joseph and Adaline, Mar. 16, 1872, a. 2 yrs. 4 mo. Maria Louisa, d. Joseph and Elizabeth, May 4, 1868, a. 3 mo. 24 da. Minnie, d. Joseph W. and Ellen, Jan. 13, 1884, a. 8 mo. 10 da. Peter, s. Peter and Mary, May 6, 1889, a. 68 yrs. 4 mo. 3 da. SKINNER, Amanda, M., d. Joel T. and Val- encia White, Oct. 5, 1870, a. 26 yrs. SLOCOMB, Christopher C, s. Bethuel and Mary, Sept. 22, 1887, a. 63 yrs. 1 mo. 16 da. Erastus H., s. Horatio and Roxlima, May 22, 1894, a. 71 yrs. 3 mo. 14 da. Nancy, d. Holden Remmington, Feb. 26, 1883, a. 80 yrs. 3 mo. 15 da. SLOCUM, Aratus B., s. David and Nancy, June 30, 1898, a. 67 yrs. 11 mo. Hannah A., w. Samuel E., June 11, 1869, a. 60 yrs. 8 da. Jeanette (Levett), w. James W., May 19, 1897, a. 40 yrs. 9 mo. 26 da. SMALL, Aaron, s. Samuel and Deborah, Dec. 7, 1857, a. 68 yrs. 6 mo. 3 da. Aaron P., s. Aaron and Mary, June 5, 1858, a. 31 yrs. 4 mo. Alice, d. Thomas and Nellie, July 24, 1894, a. 9 mo. Charles R., s. Lewellyn and Maria, Aug. 4, 1883, a. 1 yr. 2 mo. 17 da. Effie Ann, d. Lewellyn and Mary, Feb. 26, 1878, a. 10 yrs. 17 da. Ellen F., d. Lewellyn and Maria, Nov. 24, 1871, a. 3 yrs. Ella Louisa, d. Aaron P. and Louisa A., July, 1860, a. 1 yr. 7 mo. 23 da. Flora M., d. Thomas and Nellie, July 25, 1896, a. 1 yr. 21 da. Herrick B., s. Aaron and Mary, Oct. 12, 1858, a. 20 yrs. 9 mo. James H. s. Lewellyn and Mary, Oct. 5, 1877, a. 4 yrs. 5 mo. 28 da. Joseph Lawrence, s. James and Maggie, Nov. 17, 1893, a. 3 mo. 14 da. Julia A., d. Jonathan and Nancy T. Waters, Aug. 5, 1863, a. 44 yrs. 9 mo. 17 da. Luther, s. Samuel and Deborah, Oct. 24, 1871, a. 74 yrs. 4 mo. Mary S., wid. d. Nath'l and Sallv Stone, Mar. 18, 1859, a. 64 yrs. 1 mo. 16 da. Saml. Austin, s.Aaron and Mary, Mar.31, 1887, a. 66 yrs. 1 mo. 18 da. SMITH, Abby, d. Patrick and Abby, June 25, 1879, a. 3 mo. Charles A., s. Charles and Lucy P., Mar. 28, 1894, a. 76 yrs. 8 mo. 8 da. Delos, s. Victor and Adaline, Mar. 23, 1871, a. I yr. 6 mo. Eva, d. Arthur and Emma, Jan. 31, 1897, a. 5 yrs. 2 mo. Hannah, w. Owen, Aug. 31, 1867, a. 36 yrs. Harriet Maria, d. Sylvester and Louisa, Mar. 6, 1851, a. 1 yr. 10 mo. 12 da. Henry, s. Alfred and Dorabella, Jan. 3, 1870, a. 1 da. Jane, d. Frank and Agnes, Nov. 27, 1879, a. II yrs. 7 mo. 23 da. Jotham, s. Jotham and Mary, Nov. 27, 1850, a. 58 yrs. 5 mo. 7 da. Julia M., d. Benj. F. and Rhoda C. Haviland, Nov. 14, 1885, a. 60 yrs. 8 mo. 10 da. Lucy P., wid. d. John and Tabitha Roberts, Nov. 19, 1859, a. 68 yrs. 3 mo. 12 da. Mary, d. Ezekiel and Hephsibeth, July 7, 1875, a. 70 yrs. 10 mo. Mary (Baker), wid. Charles, Oct. 1, 1898, a. 81 yrs. Mary G., d. John W. and Betsey, Sept. 1, 1850, a. 32 yrs. 9 mo. 13 da. Minnie Elvira, d. Zoeth B. and Julia E., Apr. 4, 1871, a. 2 da. Victor, s. Nelson and Genevieve, July 7, 1897, a. 53 yrs. 1 mo. William, s. Wm. and Ann, Dec. 6, 1851, a. 48 yrs. 2 mo. 4 da. Wm. H., Aug. 9, 1864, a. 17 yrs. 5 mo. s. Lucius M. and Charlotte M., Nov. 13, 1852, a. 1 mo. 21 da. Frederic and Delia, July 17, 1872, a. 9 mo. SNELLINQ, Delia (Flancher), w. Chas. H., Dec. 24, 1872, a. 21 yrs. 3 mo. Harry F., s. Charles and Augusta, Feb. 19, 1872, a. 12 da. Leander B., s. John Apr. 13, 1871, a.15 yrs. 6 mo. SNOW, Bucklev W., s. Warren and Polly, Feb. 23, 1868, a. 56 yrs. Elizabeth D., d. Buckley W. and Mary R., Sept. 28, 1858, a. 21 yrs. 3 mo. 7 da. Elmira, d. John and Mary,Jan.26, 1864, a. 2 da. Frank, s. John and Delia, Aug. 9, 1878, a. 6 mo. 7 da. George Henry. s. John and Delia, Aug.28, 1878, a. 2 yrs. 19 da. Georgianna F., d. Buckley W. and Mary R., Sept. 7, 1853, a. 6 mo. 24 da. John, s. John and Mary, Apr. 25, 1864, a. 3 yrs. 8 da. Louisa, d. Peter and Emily, Sept. 25, 1855, a. 7 mo. 25 da. Louisa, d. John and Mary, Nov. 25, 1861, a. 3 yrs. 9 mo. 25 da. Maria R., d. Buckley W. and Mary R., Jan. 18, 1855, a. 20 yrs. 3 mo. Mary, d. John and Mary, Jan. 28, 1857, a. 2 yrs. 8 mo. Mary, d. Oliver and Mary, Sept. 20, 1865, a. 9 mo. Mary R., d. Silas and Julia Carlton, Aug. 10, 1858, a. 42 yrs. 7 mo. 16 da. SNOWLING, Fred, s. William and Johanna, July 6, 1891, a. 9 mo. SOLLSTROM, Anna, d. John and Anna, Mar. 19, 1889, a. 4 mo. 19 da. SON, Joseph, s. Joseph and Julia, Mar. 30, 1851, a. 11 mo. 13 da. SOUTHWICK, Atherline, Nov. 1, 1885, a. 75 yrs. 6 mo. 22 da. DEATHS 779 SOVEY, Lewis, s. John and Matilda, Mar. 3, 1884, a. 21 da. SPAULDING, Carrie R., d. Leonard and Sarah, Jan. 19, 1S77. Charles A., s. Leonard and Sarah A., Feb. 1, 1865, a. 1 yr. 7 mo. 5 da. Edward, s. Leonard and Sarah A., July 20, 1856, a. 1 yr. 4 mo. 14 da. Elizabeth G., d. Leonard and Sarah A., June 15, 1861, a. 1 yr. 9 mo. 7 da. Erastus, a. Peter and Tamar, Feb. 25, 1897, a. 90 yrs. 10 mo. 7 da. Ervilla M., d. Leonard and Sarah A., Dec. 16, 1862, a. 9 mo. 3 da. Hannah R., d. Leonard and Hannah R., Nov. 26, 1854, a. 6 yrs. 4 mo. 11 da. Irving M., a. Leonard and Sarah, Apr. 29, 1882, a. 20 yrs. 1 mo. 17 da. Dr. Leonard, s. Asa and Elizabeth, May 2:5, 1872, a. 56 yrs. 1 mo. 21 da. Leonard, s. Leonard and Sarah A., Oct. 29, 1874, a. 21 yrs. 7 mo. 21 da. Louisa, d. Asa and Elizabeth, Sept. 14, 1894, a. 73 yrs. 20 da. Mary E., June 13, 1852, a. 16 yrs. 5 mo. 18 da. Mary E., d. Cvrus and Betsey Darling, Feb. 25, 1862, a. 27 yrs. 7 mo. 21 da. Mary Louisa, d. Warren and Lucretia, Mav 23, 1861, a. 3 yrs. 9 mo. 7 da. SPITZ LE, John H., s. J. H. and Matilda, Mar. 14, 1876, a. 7 mo. 28 da. SPRAQUE, Freddie E., s. T. B. and Eldora, Sept. 22, 1869, a. 5 mo. SPRING, Mary V., d. Lewis and Justine, May 7, 1858, a. 6 yrs. 10 mo. 1 da. STACY, Polly, d. Edward and Polly Palmer, Oct. 1, 1853, a. 83 yrs. 3 mo. 14 da. ST. AM AND, Edward, s. Thomas and Dora, Apr. 28, 1895, a. 3 da. Felouise, d. Joseph and Exildor, Sept. 2, 1894, a. 11 yrs. Rosanna, d. Joseph and Rosanna, May 29, 1895, a. 1 da. STAMARD, Thomas J., s. Thomas and Ora, Sept. 3, 1S96, a. 21 da. STANLEY, James, s. James and Phebe, Sept. 8, 188ti, a. 28 da. STEARNS, Edwin, Mar. 7, 1873, a. 82 yrs. 4 mo. Harriet (Paddock), w. Edwin, Dec. 7, 1866, a. 72 yrs. 6 mo. STEBBINS, Caroline, d. Shubal and Philona Bascom, Jan. 2, 1880, a. 72 yrs. 10 mo. 24 da. STEEN, Margaret (White), wid. George, Mar. 29, 1892, a. 57 yrs. 11 mo. STEERE, Saval Ann, w. Wm. B., May 27, 1858, a. 48 yrs. 16 da. STEPHENS, Henrietta May. d. John and Mary, Sept. 9, 1899, a. 24 yra. STEVENS, Cora A. (Norcross). w. Frank P., Mar. 30, 1894, a. 26 yrs. 9 mo. 16 da. Lucy P., d. Thomas and Mina P., Sept. 8, 1865, a. 34 yrs. Mina P., wid. d. Henry and Hannah Patch, May 20, 1860, a. 73 yrs. 8 mo. 16 da. STEVENSON, s. Charles and Clara, Oct. 22, 1879, a. 9 da. STEWART, Elizabeth, d. James and Mary, Aug. 7, 1851, a. 64 yrs. 6 mo. 11 da. Elizabeth J., w. Perlin J., Mar. 19, 1868, a. 33 yrs. 10 mo. 21 da. Martha (Jennings), w. John, Feb. 11, 1899, a. 95 yrs. Mary E., d. Andrew and Josephine Gilboa Mar. 20, 1893, a. 27 yrs. Perlin J., s. Edward and Sally, Jan. 19, 1894, a. 64 yrs. ST. GEORGE, Ardelia, d. John and Mary Apr. 22, 1850, a. 4 yrs. 5 mo. 26 da. Joseph, s. John and Mary, Sept. 15, 1850, a. 1 mo. Philip, s. Martin and Eliza, Nov. 1, 1894, a. 1 yr. 1 mo. Victor, s. John and Adaline, Aug. 11, 1895, a. 9 mo. ST. GEORGES, Joseph E., s. Eugene and Adelaide, Apr. 5, 1S89, a. 11 da. ST. MARTIN, Eliza, d. Henry, Oct. 3, 1887, a. 4 mo. STOCKDALE, George, s. Jeny and Liese. June 24, 1884, a. 3 mo. William, s. Charles and Eliza, May 20, 1894, a. 57 yrs. STOC KWELL, Alice IL, d. George P. and Carrie O., Sept. 9, 1868, a. 1 yr. 9 da. Anna M., d. Charles A. and Anna, June 25, 1862, a. 6 yrs. 4 mo. Chas. A., s. Aaron and Hannah, May 10, 1885, a 62 yrs. 6 da. Fanny E., d. Rufu* and Charlotte, Sent. 9 1860, a. 16 yrs. 11 mo. 9 da. Fanny M. (Sweetser), w. Sylvester, Feb. 16 1893, a. 72 yrs. 9 mo. Flora, d. George R. and Mary, Aug. 1, 1861, a. 2 mo. 17 da. Frank P., s. Rufus and Charlotte, Aug. 24, 1854, a. 4 mo. 12 da. Hannah W. (Ellis), w. L. M., Jan. 5, 1877, a. 72 yrs. 4 mo. 22 da. Inez M., d. Alonzo E. and Amelia A., Mar. 6 1867, a. 11 mo. 20 da. Leonard M., s. Enoek and Nancy, Feb. 18 1881, a. 82 yrs. 6 mo. 13 da. Orilla S., d. Ebenezer and Sally Sessions, Nov 10, 1S53, a. 47 yrs. 4 mo. 4 da. Rufus, s. John and Elizabeth, Aug. 13, 1889, a. 84 yrs. 8 mo. 22 da. Sarah E. (Redding), w. Chas., Mar. 28, 1885, a. 37 yrs. 6 mo. 20 da. Sylvester, s. Stephen, Oct. 26, 1893, a. 84 yrs. 7 mo. 24 da. STODDARD, James S., s. Wilder and Sarah Mar. 30, 1872, a. 31 yrs. 10 mo. 16 da. STOKES, Blanche C, d. Marston E. and Izzie, E., Apr. 30, 1896, a. 1 yr. 3 mo. 3 da. STONE, David, s. Oblyse, Apr. 23, 1865, a. 26 yrs. 12 da. Florence E., d. Albert M. and Martha J., Sept. 30, 1887, a. 5 yrs. Frederic, s. Lewis and Emeline, Sept. 11, 1864, a. 2 yrs. 3 mo. Irving H., s. Albert M. and Martha, July 25, 1874, a. 4 mo. 15 da. Joseph E., s. Edward, June 1, 1877, a. 4 mo. Joseph W., s. William and Eliza, Aug. 9, 1866, a. 1 yr. 2 mo. 14 da. Julia, d. Anthoney and Delared Perot, Sept. 30, 1857, a. 15 yrs. 11 mo. 12 da. Sarah A., d. William and Eliza, June 18, 1866, a. 3 yrs. 3 mo. 13 da. Sylvanus, s. Parley and Amy, June 26, 1888, a. 83 yrs. 9 mo. 10 da. STOWE, Ithamar, s. Ithamar and Sally, Feb 16, 1887, a. 84 yrs. 11 mo. Lovell B., s. Ithamar and Lucy, Mar. 3, 1865, a. 8 yrs. 5 mo. 29 da. Lucy (Bigelow), w. Ithamer, Dec. 24, 1874, a. 63 yrs. 1 mo. 24 da. 780 HISTORY OF MILLBURY STOWERS, Susan F., d. Mosea and Mary Hoyt, Feb. 13, 1862, a. 39 yrs. 9 mo. 2 da. STRATFORD, Adelore, d. Thomas and Pero- melia, Aug. 11, 1890, a. 1 yr. 4 mo. Amelia (Rusblow), w. John, Nov. 28, 1895, a. 40 yrs. 1 mo. Emma, d. John and Emily, Sept. 20, 1888, a. 5 yrs. 1 da. Eva, d. Theodore and Lettie, Mar. 29, 1893, a. 10 mo. 5 da. STRATTON, George, s. Rosewell and Rhoda, Nov. 19, 1889, a. 66 yrs. 4 mo. 17 da. George R., s. George and Roxana P., Sept. 28, 1850, a. 10 mo. 10 da. Willis R.,s. Rosewell and Mary, Mar. 2, 1862, a. 15 da. STREETER, Charles P., s. Thomas J. and Olive, Jan. 25, 1898, a. 61 yrs. 6 mo. 14 da. Francis A., s. Almansor and Frances, Aug. 23, 1875, a. 5 mo. 6 da. STRUTHERS, Annabell M., d. Wm. C. and Eliza F., Dec. 26, 1863, a. 3 mo. 2 da. Mary J'., d. Peter and Hulda Stockwell, Sept. 11, 1855, a. 29 yrs. 4 mo. Wm. C., s. James and Martha, June 14, 1866, a. 45 yrs. 4 mo. 22 da. STURTEVANT, Sarah E. (Gay), w. Thomas H., Oct. 5, 1893, a. 52 yrs. 11 mo. 20 da. SULLIVAN, Catherine, d. Cornelius and Cath- erine, Feb. 11, 1858, a. 12 yrs. 7 mo. 8 da. Cornelius, s. Cornelius and Catherine, Jan. 18, 1859, a. 18 yrs. 6 mo. 2 da. Cornelius, Jr., s. Cornelius and Mary, Mar. 9, 1895, a. 22 yrs. 3 mo. 7 da. Ellen, d. John and Mary, June 23, 1863, a. 26 yrs. 3 mo. 22 da. Ellen, d. John and Mary, Apr. 12, 1873, a. 3 vrs. Ellen F., d. Jeremiah and Julia, May 22, 1862, a. 1 yr. 6 mo. 22 da. Hannah M., d. Jeremiah and Julia, Sept. 18, 1863, a. 5 yrs. 28 da. Hannora (Sullivan), w. Jeremiah, Dec. 11, 1877, a. 48 yrs. James A., s. Cornelius and Mary, June 5, 1886, a. 20 yrs. 2 mo. Jeremiah, s. Thomas and Julia, July 23, 1892, a. 55 yrs. 5 mo. 23 da. John D., s. Cornelius and Mary, June 1, 1886, a. 22 yrs. 11 mo. 11 da. Julia, d. Cornelius and Mary, Sept. 2, 1869, a. 1 yr. 2 mo. Julia A., d. Jeremiah and Joanna, June 29, 1894, a. 21 yrs. 9 mo 16 da. Kate (Mahoney), d. Dennis and Mary, Oct. 26, 1882, a. 82 yrs. Mary, d. William and Catherine, June 16, 1866, a. 4 yrs. 5 mo. 16 da. Stephen, s. Jeremiah and Johanna, May 16, 1873, a. 1 yr. 7 mo. 8 da. William F., s. Jeremiah and Johanna, July 19, 1S97, a. 22 yrs. 7 mo. 14 da. SUMNER, Benj. C, s. Benjamin and Sally, Aug. 20, 1871, a. 71 yrs. 5 mo. 2 da. Daniel, s. Ebenezer and Sarah, June 2, 1879, a. 77 yrs. 4 mo. Nellie Eva, d. Orson S. and Margaret N., July 26, 1864, a. 2 mo. 4 da. Nellie T. (Durell), w. Dwight C, Apr. 23, 1879, a. 31 yrs. Orson T., s. Benjamin C. and Statira T. t July 9, 1864, a. 28 yrs. 6 mo. 25 da. Satira S. (Lovell), wid. Benj. C, Feb. 26, 1895, a. 86 yrs. 11 mo. 19 da. SUMPTER, Joseph, s. Frank and Victoria, May 30, 1867, a. 6 yrs. 3 mo. Paul, s. Frank and Victoria, Apr. 26, 1868, a. 11 yrs. SUTCLIFFE, Herbert R., s. William H. and Alice G., Sept. 6, 1899, a. 2 mo. 13 da. Isabella, d. James and Ann McKey, Jan. 6, 1875, a. 42 yrs. Jane Alice, d. William and Sarah, Dec. 19, 1856, a. 1 yr. 6 mo. Mary Ellen, d. William and Sarah, Dec. 15, 1856, a. 4 yrs. 2 mo. 26 da. Ralph, s. James H. and Agnes, Oct. 16, 1894, a. 1 yr. 17 da. Robert H., s. William and Sarah, Nov. 26, I860, a. 2 yrs. 9 mo. 16 da. Sarah, d. James and Mary Clagg, Aug. 12, 1871, a. 57 yrs. Sarah A. (Holt), w. John, Dec. 27, 1890, a. 52 yrs. 10 mo. 9 da. William, s. Robert and Elizabeth, Apr. 15, 1870, a. 61 yrs. 8 mo. SUTTON, James, s. John and Azubah, Oct. 24, 1864, a. 42 yrs. 4 mo. John, s. Sumner F. and Nancy, Dec. 14, 1864, a. 24 yrs. 4 mo. 5 da. Nancy (Foster) . wid. Sumner F., May 2, 1885, a. 71 yrs. 10 mo. 16 da. Sumner F., s. John and Azubah, Nov. 3, 1867, a. 50 yrs. SWAN, Eliza (Kellv), wid. Sylvester J., Sept. 7, 1894, a. 54 yrs. 9 mo. Sylvester J., s. Willard and Ann, June 13, 1893, a. 57 yrs. 10 mo. 20 da. SWASTROM, Harry Edward, s. Carl O. and Helma C, Sept. 10, 1898, a. 3 mo. 10 da. SWEENEY, James, s. Bernard and Elizabeth, Sept. 24, 1877, a. 1 da. _ James, s. Edward and Annie, Sept. 2, 1882, a. 6 mo. 13 da. James, s. Owen and Johanna, Feb. 2, 1886, a. 68 yrs. Mary, d. James and^Mary, Aug. 19, 1885, a. 30 yrs. Michael, s. James and Mary, Oct. 18, 1866, a. 20 yrs. SWEET, Caroline (Comstock), w. Everett W., Apr. 2, 1894, a. 28 yrs. 9 mo. Henry, s. John and Elizabeth, May 12, 1858, a. 21 yrs. 7 mo. Israel, s. Israel and Emily, July 8, 1878, a. 3 yrs. 5 mo. John, s. Auntevine and Joseph, May 21, 1855, a. 56 yrs. Mary, w. John, July 9, 1870, a. 20 yrs. SWEETSER, Frank W., s. Henry W. and Mary E., Aug. 22, 1873, a. 7 mo. 7 da. Prudence M.,d. John and Mary Ridell, Sept. 30, 1852, a. 65 yrs. Warren, s. Jacob and Prudence, Nov. 29, 1880, a 72 yrs. 11 mo. 3 da. SWENSON, Huldah A., d. Nels G. and Johan- na, Apr. 2, 1890, a. 1 mo. 10 da. SYLVESTER, George, s. Joseph and Mary, Jan. 20, 1868, a. 18 yrs. TABOR, James H., s. Gifford and Lucy, Aug. 15, 1882, a. 54 yrs. 5 mo. 27 da. TACEY, Ledeau, s. Soloman and Adeline, May 24, 1860, a. 4 yrs. 9 mo. TAFT. Adaline A. (Sheldon), w. Nelson E., Nov. 14, 1886, a. 40 yrs. 1 mo. 17 da. Charles N., s. Albert and Sally L., Sept. 22, 1854, a. 7 mo. 14 da. Ebbie P., s. John H. and Helen F., Jan. 25, 1871, a. 4 yrs. 8 mo. 17 da. Grace J., d. John H. and Helen F., Feb. 4, 1871, a. 8 mo. 15 da. DEATHS 781 Jane M. (Sawyer), d. John and Deborah, Mar. 24, 1873. Martha W., d. Nelson E. and Adaline A., Aug. 7, 18S2, a. 8 mo. 12 da. Mary A., d. Nelson E. and Nellie P., June 13, 1889, a. 4 mo. 16 da. Mary, d. Hansom and Catherine, Sept. 23, 1877, a. 61 yrs. Nellie P. (Blood), w. Nelson E., Sept. 10, 1889, a. 32 yrs. 10 mo. 16 da. Nellie W., d. John H. and Helen F., Feb. 8, 1871, a. 3 yrs. 7 mo. TAGUE, Marv Ann (Cannon), w. Wm. H., Aug. 4, 1880, a. 22 yrs. 2 mo. 17 da. TAILLEFER, Stephen Jos., s. Arthur and Melvena, Sept. 22, 1894, a. 1 mo. 23 da. TAILLERFER, Arthur, s. Cesel and Flenime, Apr. 15, 1897, a. 35 yrs. 3 mo. d. Nazoure and Mary, July 6, 1897, a. 24 da. TAILLFER, Joseph, s. Arthur and Melvina, July 18, 1896, a. 3 mo. TAILOR, John, s. Samuel and Jane, Oct. 17, 1852, a. 18 yrs. TAINTER, David, s. Abijah and Mercy, Aug. 10, 1872, a. 66 yrs. 10 mo. Hannah G., wid. W. S., July 13, 1866, a. 47 yrs. 3 da. Isabella, d. John and Sarah McFilmore, May 7, 1863, a. 22 yrs. 25 da. Sally, d. Abijah and Sarah, Apr. 9, 1859, a 78 yrs. 3 da. Simon B., s. David and Eliza T., July 17 1859, a. 7 yrs. 3 mo. 11 da. Willard S., s. Abijah and Mary, Jan. 28 1859, a. 46 yrs. 11 mo. 8 da. TAPLIN, s. Homer and Rosie, Sept. 9, 1886 a. 1 da. TATRO, Alice, d. Joseph and Mary, Aug. 31 1874, a. 7 mo. 15 da. Clara, d. Moses and Josephine, Mar. 4, 1886 a. 1 yr. 9 mo. Leonelle, s. Andrew and Emily, Jan. 11, 1897 a. 8 mo. Levi, s. David and Elmira, Sept. 13, 1895, a 6 mo. TATTERSOL, Marv E., d. John and Eliza- beth, Feb. 13, 1855, a. 16 da. TATTERSOLL, Elizabeth, d. Robert and Ellen, Mar. 13, 1855, a. 23 yrs. 1 mo. TAYLOR, Samuel E., s. Samuel and Maria, Jan. 4, 1861, a. 24 da. TEBERY, Agnes, d. Joseph and Mary, Aug. 31, 1874, a. 8 mo. TEBO, Adaline (York), w. Chas., Apr. 13, 1SS5, a. 39 yrs. 8 mo. 9 da. Amelia, d. Peter and Sophia, Jan. 20, 1S74, a. 1 yr. 12 da. Edward, s. Frank and Jane, Sept. 1, 1874, a. 51 yrs. Emma A., d. George and Sarah, Nov. 21, 1874, a. 9 mo. 24 da. Francis, s. Francis and Mary, Nov. 4, 1881, a. 85 yrs. 9 mo. Frank, s. Frank and Mary, Jan. 12, 1854, a. 33 yrs. 6 mo. 21 da. Frank, s. William and Sarah, Aug. 28, 1872, a. 2 yrs. 3 mo. 21 da. Jane (Gurson), w. Frank, Dec. 19, 1873, a. 79 yrs. Joseph, s. William and Sarah, Apr. 31, 1872, a. 3 da. Joseph, s. John and Margaret, Oct. 27, 1889, a. 3 mo. 15 da. Joseph, s. Alexander and Emma, Jan. 18, 1881, a. 9 yrs. 10 mo. Joseph H., s. Charles and Ellen, Sept. 22, 1884, a. 7 yrs. 3 mo. 21 da. Josephine, d. Win. H. and Almira, Nov. 8, 1893, a. 4 yrs. 5 mo. 15 da. Leon E., s. Charles and Eliza, Aug. 21, 1886, a. 3 mo. 15 da. Lilley, d. William and Sarah, July 27, 1873. Louis, s. Alexander and Emma, Jan. 17, 1881, a. 4 yrs. 2 mo. 10 da. Margaret, d. John and Margaret, June 21, 1885, a. 17 yrs. 5 da. Margaret (Beso), w. John, May 1, 1890, a. 42 yrs. Mary, d. Charles and Delia, Mar. 31, 1877, a. 2 yrs. 2 mo. 7 da. Mary (Gasseau), w. Louis, Apr. 7, 1898, a. 75 yrs. 8 mo. 24 da. Marv* L., d. William and Elmira, May 20, 1890, a. 2 yr.s. 3 mo. 27 da. Oliver, s. Dennis and Julia, Mar. 17, 1877, a. 32 yrs. Peter, s. Felix and Estet, Aug. 7, 1869, a. 20 yrs. Peter, Feb. 13, 1888, a. 75 yrs. P., s. Alexander and Sophia, June 14, 1874, a. 1 da. Rosanna, d. Alexander and Sophia, Apr. 10, 1877, a. 3 mo. Rosanna, d. Alexander and Emma, Jan. 21, 1881, a. 8 yrs. Theresa (Benway), Oct. 7, 1885, a. 72 yrs. 3 mo. Wm. Napoleon, s. William and Eliza, Aug. 18, 1889, a. 13 da. TEBOO, Cora, d. Alexander and Sophia, Oct. 23, 1867, a. 4 mo. Cordelia, d. Lewis and Julia Bellen, May 13, 1871, a. 18 yrs. 6 mo. Edward, s. Edward and Julia, Oct. 3, 1864, a. 5 mo. 22 da. Felix, s. Edward and Julia, Aug. 9, 1863, a. 1 yr. 1 mo. 9 da. Henry, s. Alexander and Sophia, Dec. 10, 1864, a. 1 da. Joseph, s. Wi'liam and Sarah, May 31, 1872, a. :; da. Mary, d. David and Josephine, Mar. 28, 1871, a. 4 yrs. Prudence, d. Lewis and Mary, Dec. 7, 1856, a. 5 mo. Walter, s. Alexander and Sophia, June 17, 1866, a. 1 da. d. Alexander and Sophia, Sept. 12, 1868, a. 6 da. TEEHAN, Walter E., s. William and Cath- arine, Nov. 7, 1891, a. 13 yrs. 2 mo. 19 da. THAYER , s. Carroll and Bessie B., Mar. 17, 1889, a. 5 da. THERIAQUE, Lewis, s. Joseph and Flavia, Sept. 30, 1872, a. 1 yr. 7 mo. THEBAULT, Flora May, d. Loring and Mary, Apr. 5, 1894, a. 11 yrs. THIBAULT, Amelia, d. Alexander and Emma, July 22, 1883, a. 1 yr. THIBEAULT, Arthur R., s. Charles and Eliza- beth, Sept. 2_'. 1891, a. 3 yrs. 19 da. Emma, d. Charles T. and Elizabeth, Sept. 23, 1893, a. 10 mo. 13 da. THOMSON, Anna A. (Stratton), w. Henry C, Aug. 27, 1893, a. 37 yrs. 1 mo. 13 da. Eliza (Hall), wid. Elijah, Mar. 23, 1885, a. 71 yrs. 4 da. Elijah, a. Peter and Elijah, Apr. 4, 1883, a. 73 vrs. 7 mo. 15 da. Henry C, s. Elijah and Eliza, Oct. 21, 1898, a. 64 yrs. 23 da. 782 HISTORY OF MILLBURY THOMPSON, Catherine M. (Delany), w. William, Nov. 10, 1898, a. 62 yrs. Laura Ann, d. Josiah C. and Saphronie, Aug. 29, 1853, a. 1 mo. Mary Harriet, d. Samuel G. and -Margaret, Apr. 9, 1895, a. 2 mo. 15 da. William A., s. Samuel and Bessie, Oct. 11, 1897, a. 67 yrs. Wm. H., s. Elijah and Eliza, July 4, 1865, a. 21 yrs. 5 mo. 18 da. THORNTON, Olive (Edgerly), wid. Nelson, June 30, 1877, a. 73 yrs. 9 mo. TIFFT, Abby T. (Hayer), w. Smith, June 19, 1878, a. 51 yrs. 1 mo. 25 da. George H., s. Smith and Abby, Nov. 16, Nov. 16, 1854, a. 13 da. TOB1N, Bridget, d. Michael and Ellen, Oct. 2, 1852, a. 1 yr. 2 da. Ellen (Powers), d. David and Catherine, Dec. 6, 1885, a. 68 yrs. James, s. John J. and Ann, Feb. 18, 1878, a. 3 mo. 15 da. Michael, s. Patrick and Mary, June 17, 1878, a. 55 yrs. Michael, s. John and Mary, June 27, 1887, a. 4 yrs. 7 mo. Nellie, d. John and Mary, Aug. 17, 1887, a. 2 yrs. 7 mo. Thomas, s. Thomas and Johanna, Nov. 2, 1898, a. 6 mo. 14 da. TOLMAN, Willie E., s. J. W. and Fidelia, Oct. 4, 1863, a. 7 mo. 22 da. TONAR, Bridget, d. Clarence and Mary Han- Ion, Oct. 11, 1S55, a. 55 yrs. TONER, Ann, d. Patrick and Bridget, Sept. 2, 1859, a. 15 yrs. TOOMEY, Frank, s. William and Bridget, Aug. 3, 1880, a. 35 yrs. Minnie, d. Michael T. and Minnie, Oct. 12, 1895, a. 19 yrs. 9 mo. 17 da. TORBERT, Peter, July 1, 1873, a. 67 yrs. 4 mo. Roxanna (Fuller), wid. Peter, Feb. 2, 1892, a. 86 yrs. 9 mo. 23 da. TORREY, Alfred, s. Elijah and Anna, Sept. 19, 1853, a. 55 yrs. 10 mo. 10 da. Ann F. (Wheeler), wid. Luther C, Mar. 16, 1896, a. 74 yrs. AnnM. (Stoddard), wid. Lemuel, Jan. 4, 1895, a. 84 yrs. 7 mo. 14 da. Samuel D., s. William and Annie, Dec. 23, 1877, a. 88 yrs. 8 mo. 9 da. Susan H. (Waters), w. S. D. Torrey, Feb. 3, 1866, a. 63 yrs. TOURIQNE, Armide, s. Theodore and Emma, July 21, 1889, a. 3 mo. TOURTELLOT, Charles A., s. Daniel and Freelove, Feb. 21, 1875, a. 64 yrs. 11 mo. Evelyn M., d. Thomas J. and Rachel, July 25, 1865, a. 3 yrs. 7 mo. 22 da. Simeon W., s. Chas. A. and Sarah B., Oct. 23, 1863, a. 24 yrs. 16 da. TOURTELLOTT, Freelove, Nov. 16, 1869, a. 90 yrs. 8 mo. 18 da. TOURTELLOTTE, Louisa E. A., d. Thomas J. andRachelA., Jan. 12, 1X96, a.22yrs. 10 mo. Rachel A. (Bellows), w. Thomas J., Nov. 16, 1896, a. 61 yrs. Sarah B. (Woodbury), wid. Chas A., Oct. 24, 1884, a. 71 yrs. 6 mo. 7 da. TRAINER, Bartley, s. William and Jane, June 1, 1892, a. 60 yrs. TRANTER, Edith E., d. William and Ann, Sept, 27, 1895, a. 16 yrs. 10 mo. 6 da. Mary, d. William and Ann, Feb. 6, 1882, a. 9 yrs. 6 mo. 10 da. TRASK, Edwin W., s. James P. and Laura, Aug. 27, 1868, a. 25 yrs. 4 mo. TREMBLY, d. Edward and Mary, July 19, 1881, a. 2 mo. 7 da. TRILLIGAN, William, s. William and Annie, Dec. 7, 1893, a. 15 da. TRIMBLEY, Rosanna, d. Alexander and E , July 27, 1874, a. 6 mo. TROWBRIDGE, Luther, Nov. 20, 1869, a. 70 yrs. TURCOTTE, Clodimere, d. Aimidie and Cel- anire, July 18, 1872, a. 1 yr. 6 mo. Philotrelle, d. Amidee and Celamire, Oct. 19, 1875, a. 2 yrs. 1 mo. TURNER, Emma (Fourtier), w. Theodore, Apr. 23, 1890, a. 25 yrs. 10 mo. Menegile, s. Robert and Philemene, Jan. 23, 1882, a. 1 yr. 3 mo. TWEEDALE, Margaret, d. Wm. Russell and Mary, Dec. 30, 1881, a. 54 yrs. 6 mo. 6 da. TWITCHELL, Clarissa (Gould), d. Jonathan and Lydia, Jan. 24, 1888, a. 89 yrs. 7 mo. 25 da. TYLER, Fred A., s. Chas E. and Martha A., Feb. 17, 1881, a. 13 yrs. 7 mo. II UMFLET, Geo. B., s. Alex, and Pennina, Apr. 27, 1867, a. 1 yr. 4 mo. UNDERQRAVE, Silas, s. Silas and Mary, Apr. 13, 1861, a. 14 da. UNDERQRAVES, Adelia, d. Silas and Mary, May 22, 1865, a. 8 mo. 5 da. Mary (York), w. Silas, Dec. 17, 1878, a. 40 yrs. 2 mo. 21 da. Mary Adelia, d. Silas and Mary, Apr. 5, 1870, a. 11 mo. 5 da. UPHAM, Susan Gill (Pease), wid. Hutchins P., Aug. 12, 1894, a. 97 yrs. 1 mo. 6 da. V VADNAIR, Marie C, d. Isaac and Justine, Jan. 29, 1875, a. 2 mo. 12 da. VALOIS, Delia (Charpdelainne), w. Nelson, Jan. 18, 1889, a. 24 yrs. VANCE, Henry J., s. John and Lizzie, Feb. 8, 1876, a. 18 da. VAN DA, Joseph, s. Michael and Mary, Aug. 21, 1886, a. 26 yrs. 1 mo. VANQE, Oliver, s. Oliver and Catherine, Apr. 2, 1875, a. 2 da. VAN ORMAN, Freeman, s. Freeman and Mary L., Nov. 10,1897, a. 67 yrs. 9 mo. 11 da. VAN OSTRAND, David, s. Harlow and Elinor, May 22, 1892, a. 43 yrs. 1 mo. 18 da.. VAUQHAN, George P., s. John and Achsah, Dec. 16, 1886, a. 73 yrs. 5 mo. Goerge P., s. Henry P. and Cora E., Sept. 14, 1886, a. 1 mo. 14 da. Lotta M., d. Henrv P. and Cora E., July 31, 1884, a. 6 mo. 1 da. Walter H., s. Henry P. and Cora E., Sept. 15, 1886, a. 1 mo. 15 da. VENDALL, Joseph, s. Jecque and Lucy, Aug. 17, 1873, a. 3 mo. VIQEANT, Joseph, s. Alphonse and Leona, Jan. 28, 1894, a. 1 da. Louisa Y. M., d. Alphonse and Levia, Aug. 30, 1896, a. 2 mo. 15 da. s. Peter and Adaline, Nov. 11, 1895, a. 1 da. DEATHS 783 VILANDRA, Joseph, s. Alex and Catherine, Mar. 29, 1853, a. 14 da. VINTON, Marv, d. John and Sarah McFill- more, Feb. 27, 1868, a. 33 yrs. WAIT, Lucina, d. Joshua, Sept. 5, 1866, a. 72 yrs. Rufus, s. Joshua, July 29, 1871, a. S3 vrs. 1 mo. 10 da. Sally, (1. Joshua and Marv, Aug. 13, 1869, a. 92 yrs. 5 da. w WA1TE, Amy, d. Joseph and Amy, Feb. 27, 1852, a. 60 yrs. 8 mo. 16 da. WALAND, Thomas. Jr., s. Thomas and Mary, May 3, 1863. a. 3 mo. 24 da. WALDEN, George, s. John, Feb. 0, 1871, a. 65 yrs. 5 mo. 14 da. Nettie, d. Charles II. and Jennie S., Apr. 30, 1871, a. 2 yrs. 9 mo. 4 da. WALKER, Frances M., d. Leonard and Cynthia Sever, Feb. 4, 1885, a. 39 vrs. 11 mo. Rubv L.. d. Randolph and"Lilla E., Aug. 2, 1880, a. 23 da. Sidney W., s. Wm. C. and Eliaa, Aug. 8, 1850, a. 7 yrs. 11 mo. 11 da. WALL, John, s. John and Kate, Oct. 25, 1886, a. 60 yrs. d. John and Catherine, July 8, 1885, a. 1 da. WALLACE, Edith L., d. Mark and Edith E.. July 30, 1895, a. 1 yr. 4 mo. 21 da. Rosanna, d. Mark and Edith E., Dec. 5, 1892, a. 2 mo. 8 da. WALLER, Soloman, Feb. 23, 1884, a. 44 yrs. WALLING., Nelson, s. Ishamel, Jan. 1, 1883, a. 73 yrs. 9 mo. 22 da. WALSH, Ellen (McCarthy), w. Patrick, Dec. 7, 1883, a. 63 yrs. James F., s. James and Mary, Aug. 15, 1893, a. 34 yrs. Maurice, s. Edward and Johanna, Mar. 15, 1899, a. 21 yrs. WALSHAW, Albert, s. Thomas and Clara A., May 29, 1883, a. 3 mo. 15 da. WARBURTON, Ruth, d. Charles T. and Lydia Johnson, Apr. 14, 1883, a. 64 yrs. 2 mo. 6 da. WARD, Edward, s. Samuel and Polly, Dec. 8, 1853, a. 24 yrs. 10 mo. Henry A., s. Avery and Jane, Mar. 18, 1876, a. 61 yrs. 6 mo. 22 da. Jonas, s. Samuel and Amy, Mar. 25, 1872, a. 66 yrs. 6 mo. 24 da. Mary H. (Banister), wid. Jonas, Dec. 23, 1889, a. 81 yrs. 1 mo. 11 da. WARFIELD, Charles F., s. Samuel R. and Eliza J., Sept. 10, 1850, a. 1 yr. 3 mo. 12 da. George W., s. Luther A. and Mary S., Sept. 28, 1877, a. 22 yrs. 7 mo. 6 da. Luther A., s. Luther and Alice, Nov. 19, 1869, a. 50 vrs. 11 mo. 4 da. Mary J. iTitus), wid. R.,Apr. 17, 1893, a. 78 yrs. Mary S., d. Thomas and Sarah Warner, Sept. 3, 1877, a. 56 vrs. 5 mo. 23 da. Renel T., s. Luther and Alsa, Nov. 25, 1891, a. 78 yrs. s. Ambrose P. and Eliza A., Feb. 27, 1850, a. 1 da. WARNER, Frances A., wid. John, July 22, 1868, a. 59 vrs. 10 mo. John, Aug. 29, 1864, a. 58 vts. Polly (Walker), wid. Thomas, July 1, 1898, a. 87 yrs. 5 mo. WASHBURN, Charles D., s. Delphos and Polly, Aug. 27, 1864, a. 7 yrs. 1 mo. 19 da. Emma T., d. Charles F. and Lena J., Mar. 26, 1893, a. 8 yrs. 7 mo. 2 da. WATERMAN, Chas. F., s. George A. and Lizzie M., Feb. 17, 1878, a. 2 mo. 2 da. Edward H., s. Geo. A. and Lizzie M., Apr. 3, 18S0, a. 3 mo. George A., s. Daniel M. and Emma, Nov. 16, 1887, a. 35 yrs. 7 mo. WATERS, Abagail, d. Joseph, Feb. 3, 1854, a. 79 yrs. Asa Holman, s. Asa and Susan, Jan. 17, 1887, a. 79 yrs. 11 mo. 10 da. Catherine M., d. Truman A. and Levina, Jan. 10, 1852, a. 32 yrs. 2 mo. Charles F., s. David and Catherine F., Mar. 4, 1854, a. 10 yrs. 1 mo. 12 da. David, s. David and Polly, Mar. 6, 1875, a. 04 yrs. Eliza, d. Jonathan and Nancy T., Dec. 21, 1887, a. 79 vrs. 2 mo. 11 da. Emma E. (Walker), w. Chas W., Apr. 12, 1873, a. 18 yrs. 1 mo. Fanny C, d. Simeon and Sarah, May 23, 1859, a. 44 yrs. 5 da. Fanny E., d. Simeon S. and Eliza T., Apr. 19, 1861, a. 7 mo. 20 da. Hannah, wid. Samuel, May 10, 1870, a. 94 yrs. 10 mo. 20 da. Horace, s. Samuel and Hannah, Feb. 19, 1886, a. 86 yrs. 5 mo. 22 da. Jonathan E., s. Jonathan and Nancv, July 12, 1881, a. 69 yrs. 1 mo. 14 da. Joseph, s. Joseph Waters, Aug. 27, 1859, a. 78 yrs. 9 mo. 29 da. Lucy B., d. Samuel and Hannah, Dec. 12, 1873, a. 61 yrs. 9 mo. Lyman I., s. Lyman S. and Hattie M., Apr. 27, 1873, a. 8 mo. Martha R. (Leland), wid. Jonas E., July 26, 1894, a. 79 yrs. 9 mo. 4 da. Mary, d. Benj. and Thankful Hagar, Aug. 10, 1854, a. 71 yrs. 6 mo. 9 da. Mary, d. Simeon, Mar. 21, 1867, a. 82 yrs. 7 mo. Mary, d. James and Catherine Higgins, Nov. 21, 1873, a. 55 yrs. Of Sutton. M. Elizabeth (Hovev), wid. Col. Asa. H., Mar. 5, 1892, a. 62 yrs". 5 mo. 18 da. Nathaniel, Apr. 4, 1881, a. 89 yrs. 7 mo. 2 da. Osgood H., s. Horace and Ruth, Aug. 2, 1895, a. 59 vrs. 9 mo. 19 da. Ruth (Hovey), w. Horace, Feb. 8, 1878, a. 77 yrs. 1 mo. 21 da. Sallv, d. Benj. and Thankful Hagar, Feb. 24, 1860, a. 70 yrs. 2 mo. 13 da. Samuel, s. Asa and Sarah, May 11, 1858, a. 84 yTs. 9 mo. 25 da. Simeon, s. Abraham and Mehitable, Oct. 31, 1850, a. 75 yrs. 2 mo. 13 da. Simeon S., s. Simeon and Sarah, Oct. 27, 1891, a. 81 yrs. 6 mo. Tyler, s. Samuel and Hannah, Apr. 27, 1896, a. 90 yTs. 8 mo. 20 da. William, s. Nathaniel and Sallv, Nov. 18, 1884, a. 68 yrs. 3 mo. WATSON, Henry, s. Ellen, Aug. 31, 1875, a. 5 mo. 23 da. John, s. John and Eliza, July 10, 1876, a. 25 yrs. 8 mo. John A., s. Hugh and Jane, July 19, 1860, a. 1 yr. 7 mo. 6 da. WATTS, David, s. David and Hannah, May 27, 1898, a. 88 yrs. 11 mo. 17 da. Mary, d. David and Hannah, Apr. 25, 1885, a. 66 jts. Sarah (Turncliff), w. David, Oct, 28, 1889, a. 73 yrs. 3 mo. 784 HISTORY OF M1LLBURY WEBBER, Eliza A., d. Cyrus and Mercy Simmons, July 12, 1879, a. 47 yrs. Frank Hartley, s. Geo. C. and Sarah P., Sept. 4, 1875, a. 1 yr. 4 mo. 7 da. George C., s. George and Phebe, June 11, 1895, a. 57 yrs. 6 mo. 27 da. WEIGHT, Leonard L., s. Charles and Mary A. Aug. 5, 1898, a. 55 yrs. WELCH, David, s. Maurice and Mary, Jan. 2, 1863, a. 1 yr. 6 mo. Edward, s. Richard and Susan, Dec. 8, 1872, a. 35 yrs. 5 mo. 8 da. Edward, s. Thomas and Johanna, Mar. 3, 1885, a. 47 yrs. Frederick, s. Timothy and Julia, Dec. 26, 1897, a. 10 yrs. 6 mo. 27 da. John, s. John and Mary, Oct. 26, 1882, a. 10 yrs. 6 mo. Margaret, d. Maurice and Mary, Feb. 3, 1869, a. 8 mo. Mary A., d. Edward and Mary, Apr. 28, 1875, a. 1 vr. 11 mo. 25 da. Mary (Daley), wid. Robert, June 10, 1897, a. 60 yrs. Mary A., d. Robert and Mary, Aug. 19, 1890, a. 32 yrs. Patrick, s. Patrick and Ellen, Jan. 15, 1871, a. 28 yrs. Robert, s. Robert and Mary, Jan. 14, 1895, a. 27 yrs. William J., s. James and Ellen, Jan. 3, 1881, a. 24 yrs. 1 mo. 17 da. WELDING, Patrick, s. Michael and Ellen, Nov. 1, 18S5, a. 75 yrs. Michael, s. Patrick and Crisy, Mar. 10, 1854, a. 18 yrs. 6 mo. 22 da. Michael, s. Thomas and Mary A., May 12, 1878, a. 7 mo. 21 da. Thomas, s. Patrick and Crissie, Feb. 7, 1878, a. 38 yrs. WELDON, Christine (Carlon), wid. Patrick, Aug. 9, 1896, a. 68 yrs. Welspeak, Mary, d. Mack and Sophronia, Apr. 3, 1871, a. 12 da. WELSH, Mary, d. Patrick and Ellen, Oct. 22, 1877, a. 25 yrs. Robert, s. Thomas and Mary, July 11, 1876, a. 43 yrs. Susan, d. Edward and Mary, Feb. 28, 1873, a. 1 yr. 10 mo. 8 da. Thomas, s. Michael and Johanna, Aug. 6, 1882, a. 20 yrs. 3 mo. W ESC OTT, Abbie.d . James and Abigail, Oct. 19, 1893, a. 59 yrs. 1 mo. 26 da. WESTMAN, Catherine (Campbell), w. James, Oct. 28, 1887, a. 60 yrs. Ellen, d. James and Catherine, Aug. 14, 1897, a. 25 yrs. James, s. Thomas and Mary, Oct. 17, 1888, a. 57 yrs. Maria, d. James and Catherine, Oct. 14, 1S53, a. 2 da. WETMORE, Charles P., s. Ebenezer B. and Sarah P., Feb. 4, 1856, a. 31 yrs. 3 mo. 8 da. Rosabelle S., d. Charles T. and Susan T., July 20, 1862, a. 6 yrs. 7 mo. 2 da. Sarah A., d. Charles P. and Susan T., Nov. 13, 1854, a. 1 yr. 1 mo. 27 da. WHALAN, Margaret, d. Thomas and Mary, Mar. 22, 1866, a. 7 vrs. 8 mo. Peter, s. Thomas and Catherine, Mar. 23, 1866, a. 1 yr. WHALEM, Thomas J., s. Thomas and Kate, Aug. 22, 1886, a. 18 yrs. 1 mo. 22 da. WHEELER, Andrew C, s. Simon and Hannah, May 4, 1898, a. 69 yrs. 7 mo. Eliza, d. Joseph and Nancy, Aug. 23, 1850, a. 27 yrs. 2 mo. 29 da. Eunice, d. Stephen and Sarah Ann, Jan. 8, 1860, a. 57 yrs. 10 mo. 29 da. Franklin, s. James B. and Clarina S., June 30, 1851, a. 11 mo. 15 da. Hannah C. (Burt), w. Andrew, Apr. 25, 1898, a. 59 yrs. 10 mo. 17 da. Jane R., d. James and Calista J. Dike, Oct. 20, 1855, a. 23 yrs. 9 mo. 20 da. Moses W., s. Simon and Hannah, Jan. 7, 1895, a. 72 yrs. 5 mo. 16 da. Simon, s. William and Anna, Jan. 26, 1852, a. 54 yrs. 5 mo. 4 da. William S., s. Andrew C. and Jane R., Dec. 22, 1856, a. 2 yrs. 22 da. Wm. Q., s. Wm. L. and Mary, Feb. 6, 1851, a. 34 yrs. 3 mo. 9 da. WHEELOCK, Adaline L., d. Elbridge G. and Dolly, Mar. 27, 1856, a. 19 yrs. 6 da. Charles, s. Simeon, Nov. 24, 1889, a. 73 yrs. 10 mo. 21 da. Elbridge G., s. Paul and Lois, Apr. 14, 1852, a. 46 yrs. 7 mo. 1 da. Irving B., a. Charles and Emily L., Feb. 27, 1881, a. 27 yrs. 11 mo. 4 da. Mary E. (Cleveland), w. Edgar, May 25, 1898, a. 25 yrs. 4 mo. 15 da. Susan (Parkman), wid. Thomas, Sept. 23, 1894, a. 65 yrs. 9 mo. 17 da. Thomas, s. Thomas and Paulina, June 7, 1884, a. 59 yrs. 13 da. WHEELWRIGHT, Alena, d. Charles and Lydia, May 9, 1877, a. 20 yrs. 3 mo. 24 da. Josephine, d. Chas. and Philinda, May 17, 1862, a. 2 yrs. 1 mo. 9 da. Lucy, d. Charles and Filia, July 10, 1885, a. 19 yrs. 2 mo. 4 da. WHIPPLE, Dolly Dresser, wid. John W., Dec. 20, 1878, a. 72 yrs. 5 mo. 4 da. WHITE, Addie, d. Benjamin and Betsey, Oct. 26, 1869, a. 12 yrs. Agnes, d. James T. and Emma, Feb. 28, 1895, a. 16 yrs. Albert, s. Albert W. and Hellena, Aug. 13, 1867, a. 9 da. Alexander, a. James T. and Emma, Jan. 1, 1897, a. 5 yrs. Alfred, a. Benjamin and Justine, Sept. 8, 1874. Betsey, w. Benjamin, Apr. 23, 1870, a. 44 yrs. Celia A., d. William C. and Alice, July 30, 1891, a. 8 mo. C. Frederick, a. John J. and Anastasia, Mar. 15, 1899, a. 24 yrs. 3 mo. 24 da. Charles H., s. Henry S. and Sarah M., Oct. 17, 1880, a. 6 yrs. 9 mo. 1 da. Charlea T., s. James and Maria J., Oct. 27, 1S50, a. 4 yrs. 8 mo. 21 da. Cyrus, s. Gideon and Lydia, Jan. 30, 1892, a. 90 yrs. 9 mo. 20 da. Eliza, d. Nelson and Victoria, Jan. 3, 1870, a. 2 yrs. 5 mo. Elizabeth, d. Nelson, Dec. 21, 1869, a. 5 mo. Ella, d. Benjamin and Gustine, July 29, 1872, a. 1 yr. 5 mo. Ellen, d. Levi and Margaret, Apr. 11, 1872, a. 23 yrs. 7 mo. 20 da. Ellen, d. Joseph and Elizabeth, Aug. 8, 1873, a. 4 mo. 15 da. Felix, s. Benjamin and Betsey, Aug. 8, 1865, a. 7 mo. 5 da. Florence W., d. Peter and Julia, Jan. 12, 1898, a. 7 yrs. 10 mo. 4 da. Francis A., s. Asa and Lidia A., July 21, 1853, a. 7 mo. 11 da. Frank, s. Frank and Delia, May 11, 1876, a. 2 yrs. 3 mo. 11 da. DEATHS 785 George, s. Levi and Margaret, Aug. 18, 1860, a. 1 yr. 1 mo. James H., s. Silas and Rebecca, May 4, 1854, a. 46 yrs. 1 mo. 2 da. Jane Eliza, d. James and Maria J., Oct. 27, 1850, a. 3 yrs. 2 mo. 17 da. Joel T., s. Noah and Julia, Dec. 31, 1877, a. 63 yrs. 1 mo. 15 da. Joseph, s. Joseph and Victoria, July 12, 1853, a. 1 yr. 1 mo. 3 da. Katie, d. Levi and Margaret, Aug. 24, 1872, a. 19 yrs. 5 mo. 13 da. Louis, s. Benjamin and Gustine, Aug. 8, 1874, a. 12 da. Mary, d. Peter and Victoria, Sept. 23, 1850, a. 1 yr. 4 mo. 26 da. Mary, d. Peter and Victoria, Dec. 26, 1869, a. 3 yrs. 5 mo. Mary, d. Benjamin and Betsey, Nov. 13, 1869, a. 11 mo. Mary, d. Levi and Margaret, Mar. 16, 1879, a. 21 yrs. 10 mo. Marv L., d. Nelson and Catherine, Dec. 27, 1871, a. 11 mo. Nellie, d. Benj. and Justine, Aug. 17, 1871, a. 24 da. Peter, s. Nelson and Catherine, July 30, 1876, a. 3 yrs. 6 mo. Peter, Aug. 12, 1882, a. 61 yrs. Rosanna, d. James and Emma, Dec. 22, 1879, a. 2 da. Sarah J., d. Alexander and Hannah Grant, May 3, 1861, a. 28 yrs. 7 mo. 15 da. Saphronia (Bradley), w. Cyrus, Jan. 1, 1885, a. 79 yrs. 8 mo. 14 da. Valencia E., wid. Joel T. Jan. 4, 1885, a. 75 yrs. 5 mo. 29 da. Victoria, d. Nelson and Catherine, July 22, 1876, a. 1 yr. 9 da. William, s. James and Emma, Jan. 28, 1883, a. 5 mo. William H., s. James H. and Elizabeth W., Jan. 1, 1857, a. 4 vrs. 2 mo. 21 da. Willie, s. George and Mary, Sept. 22, 1890, a. 10 mo. Zebedee, s. Peter and Victoria, May 12, 1872, a. 16 yrs. 5 mo. 2 da. s. Asa and Lydia A., Jan. 20, 1856, a. 1 da. d. Levi and Margaret, June 14, 1865, a. 1 da. WHITNEY, Eunice, d. Buckley and Eunice Pamerton, Feb. 2, 1864, a. 59 yrs. 3 mo. 8 da. James Waller, s. Alden and Lydia M., Nov. 18, 1890, a. 34 yrs. 2 mo. 17 da. Mary E., d. Ebenezer and Sebrina Flagg, July 30, 1862, a. 28 yrs. 1 da. Minnie G., d. L. L. and Anna, Dec. 7, 1871, a. 2 yrs. 10 mo. 8 da. Nancy, d. Freeman and Lucy Whipple, Oct. 31, 1878, a. 52 yrs. Ransford, s. Samuel and Martha, Sept. 15, 1856, a. 60 yrs. 7 mo. 9 da. WHITTEMORE, Adaline, d. Asa A. and Lu- cettia Walker, Apr. 7, 1859, a. 44 yrs. 6 mo. 25 da. Harold, s. Joseph and Patty, June 15, 1888, a. 84 yrs. WHITTY, Nicholas, Nov. 17, 1863, a. 66 yrs. WHITWORTH, Charles B., s. Richard and Nancy, Oct. 25, 1897, a. 62 yrs. 10 mo. 18 da. John J., s. John and Mary, Aug. 18, 1885, a. 3 yrs. Mary Alice, d. John and Mary, May 19, 1887, a. 4 mo. 7 da. Rebecca (Dean), w. Chas., Apr. 22, 1893, a. 55 yrs. 3 mo. 11 da. Thomas, s. John and Mary, Aug. 23, 1885, a. 1 yr. 10 mo. WILCOX, Flora Ellen, d. David and Eli«a P., Aug. 12, 1855, a. 4 mo. 4 da. Lois Sophia, d. William and Mary, July 19, 1872. a. 16 yrs. 5 mo. Of Worcester. Lucy Ann, d. William and Mary, July 19, 1872, a. 14 yrs. 1 mo. 21 da. Of Worcester. WILKIN, Thomas, Jr., s. Thomas and Mary, Apr. 3, 1863. WILKINSON, Amelia (Ashton), w. Thomas, May 1, 1889, a. 35 yrs. 6 mo. 22 da. WILLARD, Phebe, d. Hannah Fisher, July 9, 1866, a. 95 yrs. 5 mo. 1 da. WILLIAMS, Carrie E., d. Willard S. and Martha, Apr. 24, 1881, a. 4 yrs. 7 mo. 24 da. Phebe (Case) , wid. John R., Aug. 14, 1885, a. 56 yrs. 10 mo. 19 da. WILLSON, Frederick G., s. Francis and Jane J., Feb. 16, 1869, a. 21 yrs. 11 mo. 23 da. WILSON, Elizabeth, d. Robert and Margaret, May 25, 1854, a. 6 mo. 5 da. Mary, d. William and Lena, July 7, 1899, a. 86 yrs. 2 mo. 7 da. Matilda, d. Robert and Margaret, Oct. 12, 1855, a. 1 yr. 10 mo. 22 da. Robert J., s. Robert and Margaret, Deo. 6, 1850, a. 2 vrs. 3 mo. 4 da. Stella, w. Charles, May 27, 1883, a. 28 yrs. s. Charles and Stella, May 17, 1883, a. 1 da. WINDLE, Winifred, d. William W. and Nettie J., May 12, 1898, a. 4 da. WINTER, Betsey, w. Lewis, Mar. 17, 1869, a. 68 yrs. 5 mo. 12 da. Betsey, wid. Charles, Nov. 24, 1899, a. 86 yrs. 4 mo. Charles, s. Samuel and Jane, Mar. 30, 1898, a. 85 yrs. 3 mo. 4 da. Dwight, s. Thomas A. and Susan R., May 20, 1880, a. 21 da. Lewis, s. Asa and Lydia, May 3, 1869, a. 69 yrs. 1 mo. 18 da. Sadie, d. Thomas A. and Susan R., July 28, 1883, a. 1 yr. 2 mo. Susan R. (Wood), w. Thomas A., July 16, 1882, a. 38 yrs. 9 mo. 26 da. WISEMAN, Elizabeth, d. Thomas and Mary, Sept. 21, 1861, a. 1 yr. 6 mo. James, s. Thomas and Mary, Dec. 22, 1867, a. 16 yrs. 10 mo. 5 da. Julia, d. Robert and Elizabeth, July 18, 1893, a. 28 yrs. Margaret, d. Dennis and Hannah, Apr. 24, 1860, a. 22 yrs. 1 mo. Thomas, s. James and Margaret, Aug. 2, 1897, a. 74 yrs. 4 mo. 7 da. WITHERBY, Anna (Gale), w. C. K., Deo. 0, 1875, a. 45 yrs. 11 mo. Mary G., d. Elias and Mary Forbes, July 15, 1654, a. 35 yrs. 6 mo. 21 da. WOOD, Abiel W., s. Simeon and Hulda, Apr. 12, 1885, a. 71 yrs. 3 mo. Amasa, s. Asa and Mary, Jan. 31, 1856, a, 72 yrs. 25 da. Amasa C, s. Amasa and Sarah F., Feb. 25, 1867, a. 51 yrs. 7 mo. 21 da. Charles A., s. John G. and Ellen E., Nov. 7, 1893, a. 39 yrs. 4 mo. 12 da. ' i Charles V., s. Amasa and Sarah, Mar. 27, 1893» a. 66 yrs. 9 mo. 5 da. Dexter, s. Joseph and Milla, Apr. 10, 1884, a. 80 yrs. 1 mo. 6 da. Exlaw, s. Peter and Mary, Dec. 26, 1875, a. 23 yrs. I Frances (Kelley), wid. Abiel W., Aug. 26, 1892, a. 76 yrs. 2 mo. 18 da. 50 786 HISTORY OF MILLBURY Hannah, d. William and Fanny, Sept. 2, 1857, a. 1 yr. 7 mo. 22 da. Helen L., d. Pliny W. and Mary L., Oct. 22, 1887, a. 2 yrs. 5 da. Hepsibah S. (Lathrop), wid. Dexter, Oct. 7, 1899, a. 86 yrs. 8 mo. 21 da. Irving A., s. Abial W. and Frances A., Sept. 17, 1856, a. 4 yrs. 10 mo. 14 da. Jonathan, May 15, 1886, a. 73 yrs. Josephine, d. Zebadee and Julia, Feb. 6, 1860, a. 1 yr. 5 mo. 10 da. Josephine, d. Zebaclee and Julia, Feb. 5, 1857, a. 1 yr. 10 da. Luoy, d. John and Mary, Dec. 14, 1851, a. 48 yrs. 1 mo. 5 da. Lucy, d. Frederick and Margaret Tearrarge, Sept. 28, 18S0, a. 56 yrs. 1 mo. 7 da. Mary A. (Sullivan), w. Theodore, Oct. 16, 1878, a. 24 yrs. Mary A. (Doherty).d. Jeremiah and Mary, Oct. 12, 1882, a. 30 yrs. 11 mo. 13 da. Mary Delia, d. Peter and Mary, May 6, 1864, a. 4 yrs. 7 mo. 27 da. Mary J., d. George and Adaline S., Nov. 5, 1869, a. 15 yrs. 10 mo. 21 da. Newell, s. Seth and Abigail, May 31, 1889, a. 64 yrs. 2 mo. 3 da. Peter J., s. Peter and Mary, Nov. 2, 1862, a. 1 yr. 3 mo. 23 da. Peter James, s. Peter and Mary, July 21, 1860, a. 2 yrs. 6 mo. 27 da. Peter or Pierre Debois, s. Joseph and Mary, June 21, 1893, a. 65 yrs. 10 mo. 9 da. Phebeetta M., d. Abial W. and Frances A., Oct. 16, 1850, a. 3 mo. Sarah F., d. Ezra and Bethiah Foristall, Sept. 3, 1856, a. 69 yrs. 4 mo. 22 da. Sarah J. (McCracken), w. Newell, Dec. 19, 1882, a. 64 yrs. Sophia (Lapara), w. Lewis, Oct. 30, 1885, a. 17 yrs. 29 da. Sumner N., s. Milton P. and Alice J., Nov. 21, 1875, a. 1 yr. 2 mo. 1 da. Theodore, s. Peter and Maria, June 9, 1897, a. 42 yra. Walter Edgar, s. Seraphine S. Kenny, Aug. 13, 1854, a. 3 mo. 1 da. William A., s. Theodore, and Mary Ann, Sept. 2, 1877, a. 5 mo. 10 da. WOOD ESS, Clara Louisa, d. John M. and Chole M., Sept. 14, 1851, a. 1 yr. 5 mo. 13 da. WOODFORD, Mary E. (Kellogg), wid. Edgar M., Apr. 23, 1895, a. 73 yrs. WOOD LOCK, Annie, d. James and Mary Sweeney, Oct. 25, 1887, a. 32 yrs. WOODWARD, Lois, d. Gertham and Deborah, Apr. 7, 1852, a. 80 yrs. 9 mo. WOOSTER, Emma (Travis), wid. Truman D., Mar. 6, 1895, a. 46 yrs. 1 mo. 24 da. Fred G., s. Freeman D. and Emma, Mar 25, 1882, a. 6 yrs. Truman D., s. Truman and Aurilla, Mar. 20, 1883. a. 47 yrs. 6 mo. 9 da. WORCESTER, Martha A. B., d. Noah and Nancy R., Apr. 17, 1860, a. 26 yrs. 4 mo. 6 da. Noah, s. Noah and Hannah, Sept. 16, 1862, a. 81 yrs. 6 mo. 12 da. WOULFE, Frank, s. Frank and Sarah, Nov. 5, 1882, a. 1 mo. 6 da. WRIGHT, Charles H., s. William and Sarah A., Feb. 24, 1885, a. 2 yrs. 11 mo. 1 da. Charles H., a. Charles and Mary A., June 2, 1892, a. 52 yrs. 4 mo. 15 da. Charles, s. Peter and Esther, Nov. 18, 1865, a. 63 yrs. 2 mo. 25 da. Hattie E., d. Charles H. and Mary E., Oct. 2, 1869, a.8 mo. 7 da. Mary Ann, d. Soloman and Sarah Gibson, July 29, 1858, a. 58 yrs. 2 mo. Mary E. (Dike), d. James and Calista T., Sept. 5, 1897, a. 58 yrs. 3 mo. 13 da. Mary P., d. Charles and Mary A., Mar. 17, 1852, a. 16 yrs. 2 mo. 14 da. YORK, Ambrose, s. Joseph and Mary, Jan. 19, 1889, a. 77 yrs. 9 mo. 6 da. Emily (Brown), w. Silas, Jan. 12, 1898, a. 64 yrs. Ida, d. William and Sarah, Sept. 9, 1877, a. 1 yr. 7 mo. Josephine, w. Joseph A., Oct. 28, 1896, a. 30 yrs. 6 mo. 26 da. Loretta E., d. Joseph and Josephine, Apr. 1. 1891, a. 3 mo. 10 da. Mary, d. Abraham and Louisa, July 3, 1891, a. 21 yrs. 4 mo. 5 da. Mary (Gonyon), wid. Ambrose, May 10, 1891, a. 79 yrs. 4 mo. Mary L., d. Felix and Phebe, May 18, 1887, a. 6 yrs. 11 mo. 15 da. Mary Phebe (Jacques), w. Peter, June 8, 1892, a. 40 yrs. 8 mo. 24 da. Moses, Jr., s. Moses and Sophia, Mar. 30, 1860, a. 11 da. YOUNG, Delia, d. Moses and Matilda, Aug. 8, 1872, a. 3 mo. 8 da. Ellen, d. Albert and Virginia, Dec. 10, 1866, a. 15 yrs. Ernest, s. Alphus T. and Maria R., Jan. 31, I 1866, a. 6 mo. ! James, s. Henry and Eunice, June 18, 1854, a. 80 yrs. 11 mo. 5 da. James B., s. Alexander and Nancy, July 25, 1885, a. 59 yrs. 1 mo. 14 da. Joseph, s. James B. and Mary, Oct. 12, 1856, a. 1 yr. 1 mo. 15 da. Joseph, s. Albert and Virginia, Dec. 27, 1866, a. 1 yr. 8 mo. Lavina, d. James and Martha, Apr. 10, 1865, a. 4 mo. 25 da. Martha, d. Mechett and Sarah Ramsdale, Aug. 9, 1858, a. 88 yrs. 10 mo. 15 da. Martha (McNeal), w. Robert, Dec. 15, 1873, a. 36 yrs. 8 mo. Mary Ann, d. Samuel and Margaret, Apr. 28, 1851, a. 20 yrs. 2 mo. 12 da. Mary V., d. Albert and Virgin, Mar. 19, 1863, a. 18 da. Nancy H., d. James and Martha, Aug. 24, 1853, a. 40 yrs. 4 mo. 2 da. Robert J., s. Robert and Martha, Mar. 19, 1874, a. 3 mo. 21 da. Rufus G., s. Alfrid and Maria, Sept. 9, 1865, a. 5 yrs. Samuel, s. Samuel and Ann, Sept. 18, 1859, a. 65 yrs. Samuel, s. John and Jane, Apr. 6, 1S63, a. 1 yr. 8 mo. 20 da. Thomas, s. Samuel and Margaret, July 21, 1859, a. 15 yrs. 5 mo. 8 da. Thomas, s. Alexander and Nancy, Mar. 30, 1870, a. 26 yrs. Thomas A., s. Samuel and Jane, Nov. 21, 1873, a. 11 yrs. 4 mo. 17 da. William H., s.'Henry and Emma, Jan. 31,1857, a. 1 yr. 10 mo. 29 da. William J., s. Samuel and Jane, Nov. 24, 1871, a. 4 yrs. 2 mo. Winfield L., s. Alpheus T. and Maria, July 24, 1867, a. 7 mo. s. Alpheus T. and Mary R., Aug. 13, 1861, a. 15 da. UNKNOWN— Infant, Found in Water, May 8, 1865. , July 13, 1878, a. 50 yrs. Accident on B. and A. R. R. Man, Probably 30 or 35 yrs.. Found dead on N. Y. N. H. and H. R. R. INDEX In the following index the names, places and items mentioned in the narrative section are given with the exception oi the cemetery lists. The names of families noted in the Genealogy are indexed, bul not those of persons. The names included in the Vital Statistics are arranged alphabetically. Abbot, Benj.. 262, 263. Abbott (genealogy), 521. Abbott, , Mrs., 431. Abbott, S. W., 288. Abelaon, M. S., 292. Academies, Early, 138, 140. Academy Hall, 127, 131, 152, 15S, 195, 319. Academy, Millbury, 138, 139, 140, 151, 237, 334, 335, 378, 380. 382, 418, 469. Accounts (Town), 217. Adah Chapter, O. E. S., 342. Adams, Aaron, 61. Adams, A. F., 109. Adams, A. J., 176. Adams, C, 223. Adams, Fred, 223. Adams, Henry, 130. Adams, H. B., 177. Adams, J., 83. Adams, J. Q., Pres., 425, 466. Addington Pope Co., 399. Adj.-Gen., Office of, 161. Advantages, Millbury, 79. "Aegis National," 82. Agassiz, Louis, 470. Agricultural Products, 112. Agricultural Societies, 205. Agricultural Soc. Library, 382. Agricultural Survey, 15. Agent, Town, 103. Ahrens, G. T., 187. Aid, Soldier, 154. Aiken, B. F., 290. Aiken Block, 404. Aiken, E., 404. Aiken (genealogy), 521. Aiken, H. A., 182, 292, 382, 404. Aiken, H. W., Esq., 215, 222, 225. 226, 234, 288, 301, 302, 337, 375, 493. Aiken, Maria H., 347. Ainsworth, C. W., Rev., 320, 491. Ainsworth, H. W., 142. Ainsworth, S. A., 142, 179. Alarm (1774), 57. Alarm men, 41. Alaska, 401. Albany, N. Y., 379, 444. "Albany Gazette," 444. Albro, B. T., 239, 380. Alcoholic liquors (see Tem- perance). Aldrich (genealogy), 521. Alderman, M. P., Rev., 320. Aldrich, C. T., 274. Aldrich, D., 115. Aldrich, E. H., 488. Aldrich, J., Rev., 319. Aldrich, Justus, 142. Aldrich, P. E., Esq., 452. Aldrich, S. W., 388. Aldrich, Seneca, 83. Aldrich, Welcome, 182. Alexandria, Va., 172, 176, 177. Algonquin Indians, 23. Allen, Abijah, 132, 141. Allen & Coombs, 123, 125, 266. Allen & Goddard, 125, 132, 449. Allen & Harrington, 290. Allen & Rice, 123, 266. Allen & Vibbards, 291. Allen, C, Hon., 453. Allen, C. H., 142. Allen, Eliza A., 144. Allen. Ethan, 165, 167. Allen (genealogy), 521. Allen, G. T., 142. Allen, John, 35. Allen, John, Jr., 35. Allen, Jonal, 60. Allen, Josiah, 35. Allen, T. B., 149. Allen, Timothy, 83, 364. Alton, B., Capt., 63. Am. Antiquarian Society, 111. Am. Bar Ass'n, 402. A. B. C. F. M.. 430. Am. Brass Band, 228. Am. Medical Ass'n, 377, 379. Am. Museum, Nat'l History, N. Y., 28. Am. Peace Society, 483. Am. Ry. Union, 399. Am. Steel & Wire Co., 78, 280. Am. Temperance House, 238, 298 373. Amherst College, 126, 141. Amiot (genealogy), 521. Anderson, Edward, 324. Anderson (genealogy), 521. Anderson, J. S., 351, 352. Andersonville, Ga., 165, 172, 174, 180, 184, 185. Andover, Mass., 438, 457. Andover Seminary, 430. Andrew & Parkhurst, 121. Andrews, A. J., 182. Andrews & Simpson, 456. Andrews, Asa, S3, 103, 108, 202, 203, 310, 314, 404, 467. Andrews, Asa, Dr., 376, 404. Andrews, Asa, house, 238, 404. 787 Andrews, E., 272. Andrews, Mary, 404. Andrews, Wm., 180, 452, 456. Annapolis, Md., 168, 170, 171, 175. Antietam, 163, 164, 167, 168, 175. Anti-slavery, 133, 150, 206, 332, 428, 442, 473, 474. Appel, Jacob, 290. Apple-paring machine, 411. Arable land, 17. Archer, Wm., Rev., 319. Archives, Mass., 17, 18, 58, 59, 60, 61. Arconia Co., 260. Armory (Militia), 193. Armory, Waters (Revolu- tionary), 237, 257, 371, 464. Armory, Waters (in Armory Village' ), 80, 127, 128, 230, 237, 269, 270, 283, 420, 423, 465, 469, 472, 473, 476. Armory, Springfield, 412, 413, 477. Armory Village, 107, etc Armsby, A. L., 226, 227, 292, 356, 357. Armsby, Amos, 142, 208, 209, 301, 302, 305, 337, 338, 350, 404, 454, 493. Armsby & Morse, 152, 237. 266, 450. Armsby & Walker, 101. Armsby, Daniel, 83, 101. Armsby, Ebenezer, 60. Armsby (genealogy), 522. Armsby, Horace, 148, 155, 266, 404, 405, 450, 487. Armsby, Joshua, 101, 405. Armsby, Lauribel, 354, 355. Armsby, M. Annie, 144. Armsby, Small & Morse, 152. Armstrong, R., 189. Army (genealogy), 522. Armv, George, 173. Army, J. D., 353. Armv, J. E., 352, 353. Army, W. A., 351. 352. Arnold, Benedict, 48. Arnold, C. O., 182. Arnold, G. L., 181. Arnold (genealogy), 522. Arrowfield Church, 171. Arrow points, 28. Arthur, Pres., 398, 399, 433. Articles of Confederation, 42, 43. Artillery Co., 57. 788 HISTORY OF MILLBURY Artisans, 290. Artisans (Francais), 327, 355. Ashbv, Jas., 165. Ashley, S. D., Rev., 319. Ashton, Eng., 394. Ashton, J. W., 349. Ashworth, Thos., 149. Aspinwall, John, 103. Association of the Conti- nental Congress, 40, 41. Assumption, Church of the, 228, 326, 394. Atheneum, library, 382. Atheneum, Millbury, 205. Atkins, D., Rev., 321. Atlanta Mills, 80, 271, 434, 469, 473. Atwood, Chas. B., 406, 407, 408. Atwood, David, 150, 151, 152, 157, 191, 194, 210, 219, 297, 300, 301, 303, 304, 305, 382, 404, 405, 406, 407, 408, 492. Atwood (genealogy), 523. Atlanta, Ga., 163. Aubin, Octave, 349. Aubuchant, Peter, 186. Auburn, 17, 19, 65, 66, 81, 83, 102, 142, 143, 145, 179, 426. Auburn, N. Y., 438. Aurora borealis, 126. Automatic looms, 273. Automobile, 414. Avery, D. C, 492. Averysborough, 163. Avey, F. C. 187. Axdell, Moses, 58. B Babbage's Calculator, 476. Bachelor, Capt., 64. Backstrom (genealogy), 523. Backus, J. A., 225, 226, 339. Bacon, Col., 430. Bacon, J. E., 155, 273, 300, 303, 334, 408, 487, 492. Bacon, Peter, Esq., 452. Bacon, Win., 60. Bacon, Wm. K., 176. Badlam, Capt., 69. Bagin, Catherine L., 355. Bail, L., 350. Baillargeon, Mrs. B., 355. Baillargeon, Mrs. D., 355. Baites, David, Jr., 59. Baker, Asa, 83. Baker, B. T., 187. Baker, O. S., 142. Baker, Sam'l, 3S0. Balcom (genealogy), 523. Balcom House, 365. Balcom, Leora, 327. Balcom, W., 183, 365. Baldwin, C. C, 29. Baldwin, E., Dr., 441. Baldwin (genealogy), 524. Ballard, J., Sr., 345, 349, 350. Ballard, J., Jr., 345, 349, 356. Ballard, L. H., 348. Ballard, Louis, 292. Ballard, P., 293. Ballard, V., 345. Ballargeon, Fred, 292. Ball, Centennial, 229. Ball, Lyman T., 83. Balloon ascension, 103. Ballot box, 197. Ballot law, 147. Ball's Bluff, Va., 164, 166, 167. Balls, brass, 445. Baltic, Ct., 480. Baltimore, Md., 425, 470, 473. Balton, R., 189. Bancroft, Moses, 43, 62. Bancroft, , Mrs., 206. Bancroft, A., Rev., 99. Bancroft & Faneuf, 291. Bancroft, Benj., 62, 83. Bancroft, Caroline E., 144. Bancroft family, 495. Bancroft (genealogy), 524. Bancroft, Hannah, 203. Bancroft, H. H., 182, 408. Bancroft, H. L., 155, 191, 194, 198, 393, 408, 416, 487, 492, 493, 495. Bancroft, H. L. & Co., 291. Bancroft, John, 59. Bancroft, J. N., 142. Bancroft, Joseph, 62, 83, 97. Bancroft, Mary J., 144. Bancroft, Solomon, 408. Bancroft, Sullivan, 487, 495. Band, Millbury Cornet, 149. Bangor Seminary, 395. Bangs, Edward D., 112. Bank, Millbury, 119, 134, 148, 296, 469. Bank, National, 300. Bank, Savings, 148, 301, 303. Banks, 296, etc. Banquet, Centennial, 234. Baptist Church, 128, 197, 201, 228, 236, 318, 386, 396, 432, 456, 459. Barber, Nat'l, 64. Barber, Samuel, 351. Bardwell, Dr., 138. Barker, Calvin, 313, 383, 467, 486. Barker, Calvin, 325. Barker, C. W., 142. Barker, J. R., 182. Barker, Lucy, 383. Barnard, Isaac, 20, 21, 34, 35, 307, 309, 409. Barnard, John, 102. Barnard, Jona., 55. Barnard, Joshua, 55. Barnard, Sarah, 308. Barnard, W. C, 409. Barnes (genealogy), 525. Barnes, W. J., 184. Barratt (genealogy), 525. Barratt, W. C, Mrs., 354. Barret, Richard, 165. Barrett (genealogy), 525. Barril, Arthur, 356. Barry (historian), 26. Barrv, L. E., Rev., 228, 327. Barry, Michael, 189. Bartlett, E. R., 373. Bartlett, Richard, 59. Bartlett, Stephen, 83. Bartlett, Wm. E., 295, 373. Barstow, Jeremiah, 45. Barton, Anna, 307. Barten, Barzabeel, 58. Barton, Clara, 332. Barton, Edmund, 307. Barton, Elisha, 35, 55. Barton (genealogy), 526. Barton, Henry, 184. Barton, Jedediah, 51, 62, 500. Barton, J. B., 326. Barton, J. F., Col., 202, 203, 314, 468. Barton, J. Q., Capt., 100. Barton, Mary, 315. Barton, Reuben, 57, 83, 203, 244, 500. Barton, Reuben, Jr., 83, 94, 101, 102, 107, 485. Barton, Rufus, 83, 98, 106. 122, 485, 490. Barton, Samuel, 268, 420. Barton, T. H., 150. Barton, Wm. S., 409. Batavia, 111., 442. Batchellder, Holland, 130. Batcheller, S. S., 142. Batcheller, Wm., 61. Batchellor, Abraham, Jr., 47. Batchelor, Abner, 60. Batchelor, Abr., 60. Batchelor, A. H., 488. Bates (genealogy), 526. Bates, G. W., Rev., 320. Bates, I. D., 171, 291. Baton Rouge, La., 178. Battery B Band, 232. Battle, Indian, 29. Batty, Oscar, 165. Bayonet blades, mfg., 78, 477. Bayonets, mfg., 40, 155, 156, 291, 466, 472. Bayonet sockets, mfg., 157. Bay Path, 13, 14. Bazin, C. J. E., 226, 345, 349, 355. Bazinet, Joseph, 345. Beach, N., Rev., 151, 311, 491, 492. Beads, gold, mfg., 445. Beasley, J., 233. Beaven, T. D., Bishop, 340. Bedford, N. H., 428. Belcher, W. H., 291. Belfont House, 374. Belisle, Eli, 293. Bell, Alexander Graham, 470. Bell (genealogy), 526. Belleville, Wm., 351. Belleville, Arthur, 233. Belleville, F., 293, 349, 350. Belleville, P., 290. Bellingham, Mass., 163, 451, 481. Bellows, Baker & Co., 274. Bellows, J. F., 169. Bell tolled, 97. Benchley & Jackson, 255, 409. Benchley, A. P., 147, 468, 486. Benchley, C. H., 182, 183, 409. Benchley, H. M., 182. Benchley, H. W., 409. Benchley, J. E., 142. Benchley, J. H., 136, 409, 486. Benchley, M. Elizabeth, 144. Benedict & Denney, 388. Benedict, Braman & Preston, 103. Benedict (genealogy), 526. Benedict, W. G., 142. Benedict, W. M., Dr., 97, 98, 99, 103, 105 128, 130, 141, 203, 290, 296, 373, 376, 486, 489, 490, 491, 505. INDEX 789 Benjamin, S. E., 227, 233, 271, 341, 342. Bennett & Co., 292. Bennett (genealogy), 526. Bennett, M. F., 187. Bennett, T. A. M.. 326. Bennett, W. H., 170, 173. Bennett, W. P., 339. Bennington, Vt., 435. Bentley, F. I., 295, 351. Bentley (genealogy,) 527. Bentlev, H. W., 327. Benway, N., 183. Beothuk Indians, 23. Bergstrom (genealogy), 527. Berlin, 396. Bernard, A. E., 293. Berryville, 173. Bertrand, E. G., 355. Bethesda Lodge, 347. Bible, Indian, 25. Bicvcles, 392. Bicycle riding, 233. Bigelow, Amos, 83. Bigelow & Mann, 259. Bigelow, E. N., 475. Bigelow (genealogy), 527. Bigelow, Gershom, 35. Bigelow, H. N., 475. Bigelow, L., Capt., 469. Bigelow, Rachel, 308. Bigelow, Timothy, 75. Bigsby, Caleb, 241. Bill of Rights, 451. Bishop, J. J., 124. Bisland, 172. Bixby, David, 83. Bixbv, L., Jr., 59. Bixby, Mary G., 203. Bixby, Olive J., 203. Bixby, Samuel, 62, 83, 94. Bixby, Simon. 22, 83. Black lead ground, 262. Blackstone Canal, 105. 107, 108, 110-118, 125, 239, 272, 369, 370. Blackstone Canal Co., 113, 114, 137. Blackstone Lodge, 20. Blackstone. Mas3., 415, 438 446, 455. Blackstone River, 11, 12, 13, 14, 16, 54. 76, 82, 98, 111, 113, 116, 117, 211, 231, 259, 265, 408, 420, 440, 450, 465, 469, 499, 517, 518. Blackstone River, Industries on the, 265, etc. Blackstone River, Pollution of, 192, 196. 197, 198, 211, 214, 223, 224. "Blackstone Valley Dis- patch, The," 381. Blackstone Valley Pub. Co., 381. Blackstone Valley St. Ry. Co., 274, 393, 396, 415. Blake, Amos, 83. Blake, H. A., Rev., 312. Blake, John, 32. Blake, P. M., 287, 288. Blanchard, Abiather, 83. Blanchard, Adeline, 203. Blanchard, Betsey, 206. Blanchard (genealogy), 527. Blanchard Hall, 12, 229, 325, 414. Blanchard, H. W., 291. Blanchard, John, 61, 64. Blanchard, J. B., 83, 98, 100, 475. Blanchard, J. B. & Co., 83. Blanchard, J. S., Mrs., 327. Blanchard, Samuel, 58, 83, 359.410, 411. Blanchard, Samuel, home- stead, 236. Blanchard, Stephen, 94, 97, 99, 100, 101, 102, 104, 105, 114, 130, 261, 291, 296, 359, 409, 410, 411, 418, 478, 486, 489, 490, 491. Blanchard, Stenhen, home- stead. 236, 359, 410, 418. Blanchard Stock Turning Co., 136. Blanchard, S. (Tenney), Mrs.. 411. Blanchard, Thomas, 77, 80, 83. 95, 97, 101, 104, 108, 129, 136, 150, 230, 231, 236, 262, 359, 409, 410- 414, 426, 443, 445, 446, 466, 474, 475, 478. Blanchard, Thos., house, 236. Blanchard, Thos., shop, 236. Blanchette (genealogy), 527. Blankets, mfg., 155. Blanpied, S. J., 339. Blashfield, Harvey, 124. Blass, J., Rev., 326. "Blessed Virgin in the Cata- combs," 397. Blinds, mfg., 108, 123, 125, 137, 261, 262, 266, 405, 449. Bliss, Fabvan & Co., 273. Blizzard, 198. Blood, J. W., 171. Blue, Daniel, 188. Blue Springs, Tenn., 168, 175. Boardman, Abner, 291. Board of Health, 195, 196. Bois, Joseph, 233, 345. Bolster, Isaac, 55, 58, 62, 63, 66, 67, 68, 69, 70, 71, 72. Bolting factory, 132. Bond, Amasa, 495. Bond, Elijah, 176. Bond, Elizabeth, 307, 308. Bond family, 397, 495. Bond (genealogy), 528. Bond, Isaac, 83. Bond, James, 44. Bond, Jonas, 42, 44, 45, 48, 55, 63, 83. Bond, Joseph, 35. Bond, Josiah, 55, 59, 307. Bond, Leonard, 83. Bond, Mary, 203. Bond, Mary E., 144. Bond of Elijah Holman, 80. Bond, Oliver, 63, 83, 203, 311, 485, 498. Bonfire, centennial, 232. Bonsey, Alex., 184. Books, Millbury, 379. Booth, James, 179, 184. Booth, Robert, Dr.. 220, 338, 351, 352, 377, 414, 488, 494. Boots, mfg., 95, 128, 133, 427. Boston, 25, 39, 49, 54, 55, 56, 57, 64, 68, 104, 107, 111, 127, 129, 136, 142, 148, 182, 183, 187, 224, 228, 248, 297, 298, 347, 385, 386, 406, 414, 419, 425, 439, 455, 456, 460, 463, 464, 469, 476. 481. "Boston Advertiser," 101. Boston & Albany R. R., 12, 17 79 122 125 273. Boston & Mil'lbury Co.,' 247. Boston & Worcester R. R., 125, 127, 196. "Boston Massacre," 57, 434. Boston Public Library, 406. Bottomley (genealogy), 528. Boucher, Edward, 349. Boucher, J. H., 293. Boucher, Louis, 356. Boucher, Medick, 353. Bounds of town, 74, 75, 218. Bounty, War, 155, 156, 158. Bourbcau, A., 233, 293, 356. Bourbeau, E., 293. Bourbeau, J. B., 345. Boutell, Samuel, 35. Bowden Felting Mills Co., The, 267. Bowden, F. P., 267. Bowden, H. L., 267. Bowden, H. L. & Co., 267. Bowdoin College, 447. Bowen, Chas., 187. Bowen, R. E., 142, 165, 343, 415. Bowls, Indian, 28. Boxes, mfg., 159. Boyden, E., 335, 406. Boyden, Jona., 58. Boyd, Henrv, 188. Bovdton Road, 163, 167, 185. Boylan, C. J., Rev., 323. Boylston, 143. Boylstone, Dr., 376. Brackett, C. R., 293, 441. Brackett, Elizabeth M., 347. Bradford, Mass., 430. Bradford, Alden, 75. Bradford, G. S., 135. Bradford History, 14. Bradford, Levi, 136. Bradway, Felton & Co., 283. Bradway, O. E., 142. Brady, Charles, 291. Bragg, S. A., Rev., 321. Braintree, 61, 63. Brainwood, 111., 422. Braley, H. K., Justice, 223, 224. Braman, Amasa, Dr., 83, 97, 98, 99, 102, 106, 237, 283, 290, 360, 366, 373, 376, 489. Braman, Amasa, Dr., house, 237, 360, 373. Braman & Benedict, 253, 254. Braman, Dana A., 98, 103, 237, 290, 374, 486. Braman, D. A., house, 237. Braman factory, 131, 254, 452. Braman (genealogy), 529. Braman Tavern, 99. Braman, W.A.,Rev., 321, 491. Branagan, B., Mrs., 374. Branagan, Veronica, 227. Braney, W. J., 293. Branagan (genealogy), 529. Brashear City, 172. Brass foundry (1st), 78, 239, 281, 445. Brattleboro, Vt., 145. Brattle, Capt., 26. 790 HISTORY OF MILLBURY Breadstuffs, 127. Breenehan & Co., 293. Brewster, Mass., 454. Brick yards, 281. Bridge, M., Rev., 307. Bridges, 210, 212, 219. Bridle Path, 239. Brierly, Alice, Mrs., 358. Brierly, Benj., 415. Brierly (genealogy), 529. Brierly, James, 415, 416, 487. Brierly, James & Co., 248, 252 291. Brierly, Mabel A., 358. Brierly, Mildred A., 340, 348. Brierly Pond, 366, 393. Brierly, W. W., 285, 341. Briggs, Samuel, 83. Briggs, R. & Co., 155, 287. Brigham, Amariah, 63, 83, 500. Briggs, A. T., 488. Briggs & Co., 439. Brigham, C. V. S., 83. Brigham, Elijah, Hon., 96, 231. Brigham (genealogy), 530. Brigham, John, 83. Brigham, Moses, 83, 94. Brigham, R. W., 301. Brigham, Wm., 83. Brighton, Mass., 99. Bright, Wm., 248. Brimfield, Mass., 187. Bristoe Sta., 163, 164, 167. Bristol, R. I., 25, 389. British Museum, 463. British Parliament, 39, 40, 55. British Troops, 54, 62. Broadbent (genealogy), 530. Broadbent, J., 342. Broadcloth, 101, 103, 106, 124, 128, 134, 136, 137, 256, 272, 274, 280, 470, 477. Bronson, S. J., Rev., 319, 491. Brookfield, 24, 25, 33, 181. Brookline, Mass., 430. Brooks, Chas., 123. Brooks (genealogy), 530. Brown, A. A., Dr., 226, 377. Brown Bros. , 293. Brown, C. A., 182, 186. Brown, Eben'r, 59. Brown, E. W., 183. Brown, Elbridge & Miller, 136. Browning, Fanny, 339. Brown, F. H., 267. Brown (genealogy), 530. Brown, Gertrude M., 226. Brown, I., 309. Brown, J. T., 468. Brown, J. C, 351. Brown, J. E., Rev., 319, 492. Brown, John, 110, 177. Brown, Josiah, 83, 94, 99, 500. Brown, Jonas B., 103. Brown, Lucy, 315. Brown, Mary A., 144. Brown, Pearl, 357. Brown, Widow Relief, 115. Brown, R. F., 208, 351, 352, 353 357. Brown, Sain., 61, 107, 203, 271, 314. Brown, Sewall, 120, 123, 364. Brown's Woolen Mill, 128. Brown tail moth, 221. Brown, Thos. L., Esq., 351, 352, 376. Brown Univ., 379, 449. Brown, Wm., 83, 114. Brown, Wm., Jr., 83, 98. Brown, Wm. H., 233. Brown, W. P., 339. Bruce, , 131. Bryant & Simmons, 133. Bryant, Ira, 133. Bryant, , 469. Bryan, William J., 401. Buchanan, Pres., 432. Buck Bros., 276, 394, 416. Buck, Chas., 276, 285, 416. Buck, Chas., Edge Tool Co., 285, 286, 293. Buck (genealogy), 530. Buckingham, H. G., Rev., 321. Buckingham, S. G., Rev., 134, 315, 471, 491. Buckley, Chas., 260, 365, 480. Buckley (genealogy), 531. Buckley, Sarah, Mrs., 480. Buckley, P. J., 343, 353. Buckman, Dan'l, 35, 36, 307. Buckman, Dan'l, Jr., 20, 57, 58. Buckman, Jeremiah, 35, 36, 306, 309. Buckman, Phebe, 307. Buckman, Isaiah, 57, 59. Buck, R. T., 277, 285, 416. Buck, Samuel, 35, 307, 309. Buck, Sam'l, Jr., 35, 307. Buck's Tavern, 237, 373. Buck's Village, 277, 417. Budrow, Alfred, 295. Buffalo Exposition, 277. Buffum, B. W., 179. Bugbee, E. R., 167, 184, 344. Bugbee, J., 364. Bull Run, 1st, 163. Bull Run, 2d, 163, 168. Bunker Hill, 131, 435, 453, 469. Bunker, Walter, 184. Burbank, Abijah, Capt., 47, 55, 59, 62, 63, 65, 66, 67, 69, 70, 71, 77, 83, 237, 249,252, 253.254, 255, 291, 359, 368, 417, 464, 499. Burbank, Abijah, house, 237, 359. Burbank, Caleb, Maj.-Gen., 63, 73, 74, 83, 94, 95, 96, 97, 98, 99, 100, 101, 102, 106, 107, 108, 119, 128, 135, 141, 198, 203, 231, 236, 245, 246, 248, 249, 250, 251, 253, 291, 296, 322, 330, 359, 366, 380, 3S2, 387, 393, 417, 418, 478, 485, 500, 505. Burbank, Caleb, Gen., house, 237 359. Burbank, Caleb, Mrs., 231. Burbank, C. H., 233, 349. Burbank cotton factory, 123. Burbank, Elijah, 115, 251, 500. Burbank family, 76. Burbank, G. S., 95, 96, 250. Burbank, G. S., Mrs., 383. Burbank (genealogy), 531. Burbank Hill, 287, 289. Burbank, Isaac, 55. Burbank, John, 417. "Burbank, Maj.-Gen., an Early Paper Maker," 387. Burbank's Mill Pond, 114. Burbank, N. G., 183. Burbank Paper Mill, 237, 416, 417, 446. Burbank River, 82. Burgoyne, Gen., 62, 65, 67, 69, 70, 435, 436. Burleigh, A. B., 180. Burling Mills. 265, 421. Burlington, Vt., 438. Burnap, Abijah, 63, 83, 310. Burnap, Cyrus, 83. Burnap, E., 83. Burnap, E., Jr., 59. Burnap family, 457. Burnap (genealogy), 532. Burnap, Timothy, 55, 61, 63, 500. Burnap, Timothy, Jr., 83. Burnett, Geo., 326. Burnham, D. H., 406, 407. Burnham, D. H. & Co., 407. Burnley, Eng., 480. Burnside, A. E., Gen., 453. Burnside expedition, 170. Burr, Chas., 180. Burr, C. M., 181. Burr, Robert, 445. Burrillville, R. I., 145, 146, 446, 462. Burton, Rev., 429. Bushnell (teacher), 141. Business, 127, 290, 292, 295, 483. Bussiere, J., 345, 349. Butler, P., 341. Buxton, Amos, 348. Buxton (genealogy), 532. By-laws, town, 197, 210, 214. Cabinet making, 281. Cady, Joseph, 172. Caisse, Nelson, 349. Calf skins, 103. Callahan (genealogy), 532. Callahan, , Mrs., 421. Callahan Schoolhouse, 238. Calstrom, , 373. Calumet & Hecla Mining Co., 389. Cambridge, 28, 39, 163, 212. Camden, N. C, 168, 169. Campbell, A., 341. Campbell, G. W., Rev., 119, 141, 315, 490. Campbell, Jas., 323. Campbell, J. W., Rev., 384. Campbell, Wm., 65, 68. Campbell, W. S., Rev., 320. Campbell Sta., Tenn., 168, 175. Camp Dennison, Ohio, 176. Camp Nelson, Ky., 176. Camp Wool, Worcester, 178. Canal and Railroad, 118. Canal Boats, 107, 108, 110, 116. Canal, Blackstone, 80, 112, 123, 462, 470, see also Blackstone Canal. Canal Store, 80, 462. Canal Storehouse, 153. IMM.X 791 Candlin, J., Rev., 321. Cane River Crossing, 172. Cannon, W. F.. 226. Canty, Owen, 165, 167. Capen, Adeline E., 144. Capistrom (genealogy), 532. Caps, nifg., 133. Car barn, 266. Carberry, W. C, 3.51. Carbonizing (wool), 255, 263, 264. Carlisle, 457. Carlson (genealogy), 532. Carlton, Silas, 83. Carlton, S. G., 486. Carraina Templia Society, The, 202. Carmody, Mary A., 396. Carnegie, Andrew, 217, 383. Carpenter, C. A., 171. Carpenter, D. N., 343. Carpenter, O. N., 187. Carpets, mfg., 128, 280, 448. Carriages, mfg., 151, 152, 282. Carriel, Jona., 42, 63. Carriel, Nathaniel, 44, 45, 48, 50, 51. Carrill, John, 60. Carroll, John, 178. Carroll, P. C, 351, 352. Carson, Robert, 171. Carson, Wm., 171. Carter (genealogy), 533, 534. Carter, C, 309. Carter, C. F., Dr., 336, 378. Carter, Fanny E., 190. Carter, Henry W., 21, 22, 28, 102, 220, 222, 225, 227, 305, 346, 371, 384, 445, 488. Carter, H. W., house, 370. Carter, Joel, 492. Carter, Joshua, 55, 64, 83, 489, 495. Carter, L. G., Mrs., 347. Carter, Marv E., 190. Carter, Rufus, 83, 155, 191, 194, 2S1, 372, 487. Carter, Rufus, house, 372. Carter, Ruth, 343. Carter, Stephen, 55. Carter, Thos., Rev., 384. Carter, Timothy, Capt., 34, 35, 36, 307, 360, 362. Carter, Timothy, Jr., 55. Cartier, J. B., 349. Cartmill, J., Rev., 321. Carts, mfg., 261. Carv (genealogy), 534. Cary. Jona., 297. Caryl, John, Lt., 61. Case, Brooksv, 203. Case, John, 64, 83. Cashen, John, 171. Cassidy, E. F., 353. Cassirneres, mfg., 255. Castleton, Vt., 95. Catholic F.novclopedia, 397. Catholic I'niv. Bulletin, 397. Cattle disease, 190. Cattle show, Worcester, 101, 103. Cedar Creek, 173. Cedar Mountain, 163. Cemeteries. 62, 192, 193, 198, 209, 219, 495. Cemetery Central, 133, 134, 149, 158, 193, 199, 517, 518, 436. Cemetery, Dwinnell, 153, 495. Cemetery, Providence St., 499. Cemetery. St. Bridget's, 157, 518. Cemetery, W. Millbury, 134, 136, 149, 505. Centennial (town), 222, 225, 381, 397, 465. Centennial exhibition, 277, 285. Central House, 373. Chace, D. P., 59. Chaffee, Lemuel, 203. Chaffin's orchestra, 229. Chairs, mfg., 124. Chais, David, 57. Chamberlain, E. H., 493. Chamberlain, H. H. & Co., 238, 265. Chamberlain, Jacob, 83, 94. Chamberlain, N. W., 83? 373, 485. Chamberlain, Tyler, 83 : Champion, Lewis, 185. "Champions of Freedom," 3S7. Chancellorsville, 163, 167. Chandler, Esther, 144. Chandler, John, 21, 29, 30, 363. Chandler, Sarah F., 144. Chandler, Wm., 203. Chantillv, Va., 163, 167, 168, 169. Chapin, S., Rev., 321. Chaplin, Ebenezer, Rev.. 36, 311, 360. Chaplin House, 360. Chapman, Ebenezer, 373. Chapman, Gates, 150. Chapman, H. E., Rev., 228, 319 Chapman, Ira T., 338. Chapman, I. T., Mrs., 355. Chapman, R. D., 297. Chapman, S. L., 187. Charland, J. A., Rev., 326. Charles I., King of England, 29, 428. Charles II., King of England, 32. Charleston, S. C, 170, 449. Charlestown, 56, 406. Charlestown, Va., 173. Charlotte, N. C, 172. Charlton, 68, 144, 430, 445. Charters, Colonial, 39, 56. Chase, Abel, 35, 45, 55, 64, 83, 307, 309, 311, 363. Chase, A. F., 339. Chase, Amos, 362. Chase, Aquila, 385. Chase, Bela, 80. Chase, Caleb, 44, 500. Chase, Chas. E., 419. Chase, Daniel, 420, 499. Chase, David, 46, 500. Chase, David, 226, 227. Chase, D. B., 153, 157, 382. Chase, D. P., 83, 115, 485, 500. Chase, Dudley, 420. Chase family, 499. Chase, F., 44, 48, 51. Chase (genealogy), 535, 536, 537 Chase', George F., 209, 210, 215, 218, 222, 223, 225, 288, 289, 293, 369, 385, 488. Chase, George L., 137, 418, 419, 499. Chase, Jonas, 83. Chase, Jona., Gen., 420. Chase, Joshua, 74, 83, 115. 500. Chase, Joshua, house, 238. Chase, Josiah, 61. Chase, L. & Co., 122. Chase, March, Capt., 42, 45, 46, 48, 55, 58, 64, 500. Chase, Moses, 61. Chase, N. B., 345. Chase, Nehemiah, 64, 500. Chase, P. C, 83, 115, 418, 485, 486, 490. Chase, Philander, Bishop, 420 499. Chase', S. ' P., Justice, 420, 499 Chase", Samuel, 37, 38, 268, 269, 309, 420. Chase, Sarah, 307. Chase, Sarah M., Mrs., 420. Chase, Sarah P., Mrs., 418. Chase, Seth, 40, 5a Chase, Silas, 486. Chase, Thaddeus, 500. Chase, Thomas, 83. Chelsea, 144. Cherry Valley, 446, 481. Chicago, 403, 407, 419, 449, 461, 480. Chignecto, N. S., 54. Child, Timo., 59. Children of Mary, 327. Children's sports, 232. Childs, E. N., 292, 487. Childs, T. W., 150, 281. Chimnev collapse, 252. Chisel handles, mfg., 262. Chisels, mfg., 152, 153, 276, 416. Chisholm (genealogy), 537. Choate, Rufus, 414. "Christianity, The Begin- nings of," 397. "Chronicle, The Millbury," 380. Chubbuck, Perea, 170. Church, C. N., Mrs., 343, 354. Church, C. A., Dr., 377, 493. Churches, 79, 306. Church (genealogy), 538. Church (historian), 23. Church music, 316. Church support, 313. Cider, mfg., 367. Cincinnati, O., 398, 399. Citv Point, Va., 181. Civil War, 161, 231. Clapp, Harry, 173. Clapp, Lavinia A., 144. Clapp, Oliver, 314. Clapp, Prudence, 315. Clapp, R. E., 165. Claremont, N. H., 455. Clark, D. P., 343. Clark, Fannie L., Mrs., 343. Clark, Jas., 180, 187, 343. Clark, Lewis A., 289. Clark, Nathan, 130. Clark, Sam.. 61. Clarke. H. A., Dr., 378. Clastin, Timo., 59. Clay, Henry, Hon., 121, 470. Clegg, Edward, 177. Clementson, Clara A., 343. Clementson, L. T., 341, 342. 792 HISTORY OF MILLBURY Clementson, W. L., 349. Clemons, Calvin, 83. Clergymen, 306, 378. Cleveland, Pres., 432, 454. Clifford, John A., 290. Clinton, 475. Slinton, W. M., 204. lisbee, Calvin, 335. 8 locks, mfg., 445. loth exhibited, 99. Cloth-folding machine, mfg., 263. 8obb, Daniel, 343. obbett, A. A., 142. Cobbett, H. A., 142. Cobbett, Jane D., 144. Coffin, J. L., 170. Coffin, John A., 182. Colbrook, C. H., 295. Colburn, A. T., 173. Colburn, Dwight, 203. Colby, J. J., 173. Colby, Madison, 169. golby, R. W. & Son, 293. old Harbor, 163, 167, 169, 171, 175, 180, 185, 453. Sole, Jas., H., 182. ole, Jona., 61. Cole, Stephen, 64. Colonial architecture, 469. Colonial gov't, 55, 56. Colonial money, 46. Colonial soldiers, 55. Colored troops, 173, 174, 188. Columbian Exposition, 407. Colvin, , 283. Colwell (genealogy), 538. Colwell, James, 59. Comet, 125, 152. Comings, Jacob, 61. Comings, Moses, 57. Comings, T , 58. "Commodore Barney," 479. Common (Center), 195. Common Pleas, Court of, 50. Companions of the Forest of America, 355. Company, Millbury, 154, see 10th unattached. Compasses, mfg., 443. Comstock, Jane, 144. Somtois, J. O., Rev., 327. onant, Cornelia C, 144. Conant, Thos O... 142. Conaty, B. S., Rev., 340. Concord, 41. 44, 57, 439, 445, 463. Sondlin, J., Rev., 350. ongregationalists, 128, see First Cong'l Church, also Second Cong'l Church. Congregational Society, 100. Cong'l Education Society, 78, 202. Congress, 50, 414, 454. Congress, Provincial, 456. Conley, J., 343. Conlin, J. F., Rev., 208. 324. Connecticut River Power, 76. Conn. River Transmission Co., 79. Connecticut, Road to, 13, 14, 24. Connor, L. A., Mrs., 355. Connors, T. L., 353. Constables, 40, 150. Constantinople, 474. Constitution, 45. Constitutional Convention, 102, 473. Constitution (Common- wealth), 147, 148. Continental Army, 42, 43, 44, 45, 46, 47, 64, 72. Continental Congress, 40, 56. Continental officers, 48. Contracts, armory, 466 and f. Contrecour, Canada, 387. Convers, Otis, Rev., 318. Coogan, Michael, 238, 265, 323, 421. Coogan Mill, 238. Cook, Clara B., 338. Cooke, G. A., Rev., 321. Cooke, J. B., 438. Cooke, S. W., Dr., 155, 204, 492. Cooley, H. C, Rev., 32. Cooley, J. S., 337. Coombs, E. H., 293. Coombs, Eliza J., 144. Coombs, H. M., 142. Coombs, J. & Co., 266, 449, 450. Coos Indians, 23. Copeland (genealogy), 538. Corbin, M. J., 183. Cordis Mill, 76, 98, 103, 113, 223, 233, 239, 271, 272, 273, 274, 387, 390, 393, 408, 438, 465, 469. Cordwainer, 103. Corlew, E. James, 142. Corlew, Jos. E., Dr., 377. Cornish, N. H., 420. Cornish, T. O., Dr., 165. Cornwallis, Gen., 47. Correspondence, Inspection and Safety, Committee of, 42, 43, 44, 45, 48, 56. Cote, Eusebe, 345, 346. Cotter, Timothy, 373. Cotton batting, mfg., 246. Cotton goods, mfg., 106, 148, 153, 248, 264, 271, 272, 274, 416, 484. Cotton machinery, mfg., 271. Cotton print, mfg., 246. Cotton thread, mfg., 258. Cotton warp, mfg., 254, 258, 451. Coulter, John, 351, 352. County-bridge Cemetery, see Providence St. County-bridge school-house, 239, 329. County division, 107. Cournoyer, Arthur, 356. Court held, 370, 375, 434. Court Mills, 247. Courtney, H. W., Rev., 320, 321. Couse, John, 60. Coyne, J. W., 353. Cox, G. A., Rev., 321. Crandell, P., Rev., 320. Crane, A. M., Rev., 319, 350. Crane & Aldrich, 159, 388, 480. Crane & Ferguson, 291, 389. Crane & Waters, 248, 256, 257, 258. Crane & Waters mill, 195, 390, 403, 421. Crane, Calvin, 430. Crane, Florence E., 327. Crane (genealogy), 538. Crane, Hosea, 154, 157, 158, 162, 265, 300, 301, 303, 382, 421, 434, 450, 462, 477, 487. Crane, John, Rev., 201. Crane, J. A., Mrs., 342, 354. Crane, John C, 213, 218, 222, 225, 226, 282, 322, 328, 379, 385, 442. Crane, J. C, Mrs., 327. Crane, Lemuel, 443. Crane, Rufus R., 204, 226, 341, 342, 348, 349, 388. Crapo, James, 357. Crawford (genealogy), 541. Crawford, Samuel, 187. Craw, M., 83, 97, 98. Crompton, George, 136. Crompton loom, 274. Crompton loom works, 391. Crompton, William, 77, 136, 274. Cromwell, Oliver, 428. Cronin, Bridget, 422. Cronin, H. W., Dr., 378. Cronin, J. M., 220, 293, 351, 422, 494. Cronin, T. J., Dr., 378, 422. Crooked Pond, see Single- tary Lake. Crosby, Alice A., 144. Crosby, P. L., 163. Cross (genealogy), 541. Crossley, Abraham, 142. Crossley, G. W., 142. Cross, David N., 163. Crossman, Belle, 348. Crossman, C. F., 341. Crossman, Noah, 236, 259, 260, 264. Croteau, Archille T., 356. Crouch (genealogy), 541. Crowl, John, Capt., 65. Crusader, 463. Cummins, A. D., 152, 492. Cummings, Harriet A., 144. Cunningham, Alfred, 183. Cunningham Block, 134. Cunningham (genealogy), 541. Cunningham, John, 189. Cunningham, M., Miss, 358. Cunningham, Mary A., 355. Cunningham, R. C, 182, 422. Cunningham, W. R. t 283, 291, 422, 448. Curll, H. J., 357. Currency, 300. Currying leather, 133, 263, 281, 428, 482. Curtis, Ephraim, Lt., 26. Curtis, H. C, 492. Curtis, T. P., 252, 257. Cushing, Col., 63, 64, 66, 67, 70, 71, 490. Cushing, P. W., 83, 203, 490. Cushions, mfg., 128. Custer, Geo. A., Post 70, 358, 415, 440, 447, 456, 457, 479. Cutler, Capt., 26. Cutler (genealogy), 542. Cutler, Vilinda, 314. Cutlery, 120. Cut-nippers, mfg., 276. Cutter's Summit Ry., 160. Cutting, Almira H., 144. Cutting, Anson E., 142. Cutting, A. H., 142, 182. INDEX 793 Cutting, Darius, 487. Cutting (genealogy), 542. Cutting, J. S., 291. Cutting, Thaniel, 159, 290. Daggett & Wright, 122. Dagget, Arthur, Capt., 40, 51, 5S, 63, 04, 72. Daggett, B. M., 123, 457. Daggett, Ebenezer, 240, 241, 243, 457. Dagget, Sam., Lt., 61. Daggett, Wright & Co., 290. Dalloehie, A., 293. Dalrymple, C. H., Rev., 326. Dams, 241, 242, 243, 245, 251, 253, 2i6, 257, 259, 260, 261, 263, 266, 268, 269, 274, 278, 363, 420, 465, 469. Dana, Deloise L., 142. Dana, F. E., 142. Dana, Rev. Dr., 141. Dana, R. H., 473. Dane, Wm. W., 169. Danford, R., 83. Danforth, Thos., 32. Daniels, S. A., 176. Danvers, 394. Darling, Frank, 298, 299. Darrah, Wm., 142. Dartmouth College, 429, 438. Dash and dot alphabet, 425. Davenport, O. G., 128. Davenport, Richard, 60. Davidson, Benj., 55, 64. Davidson, Benj., Jr., 60. Davidson (genealogy), 542. Davidson, Henrietta C., 345, 358. Davidson, H. W., 54, 182, 183, 226, 328, 362, 368, 492, 506. Davidson House, 362. Davidson, Ida T., Mrs., 327, 351. 358. Davidson, John, 60, 64, 362. Davidson, John C, 431. Davidson, Walter, 362. Davidson, W. E., 183. Davidson, W. G., 431, 487. Davis, Alice M., 405. Davis, Edward, 254. Davis (genealogy), 544. Davis, H. G., Dr., 149, 156, 377. Davis, Isaac, 473. Davis, J., 341. Davis, Jacob, Col., 62, 64, 65, 66, 67, 70, 71, 72. Davis, J. L., 165, 167. Davis, John, Gov., 112, 138, 141, 142, 445. Davis, Maria A., 144. Davis, S., 133, 246. Davis, Sarah E., 144. Davis, Shepherd, 187. Davis (teacher), 141. Day, C. F., 260. Day, Daniel, 61. Dean, Chase Co., 248. Dean, Thos. F., 351. Debbs, E. V., 399. Decker (genealogy), 544. Declaration of Independence, 103. Deed, Wampus, 29. Deep Bottom, 163, 167, 170, 185. Deep River, Conn., 381. DeGrasse, Count, 47. DeGroote, Frank, 378. DeGroote, Frank, Mrs., 378. DeGroote, W. A., 317. Dempsey, D. J., 225, 226, 293, 348, 48S. Denison, J. P., 149. Denney (& Dunton), 388. Denny, Austin, 296. Denny, Samuel, Col., 63. Deputies, House of, 460. Derby, Conn., 476. Desmarais & Co., 291. Despard, A. F., 233, 293, 349. Desy, Gustave, Dr., 226, 227, 377. Devens, Chas., Jr., Col., 164. Dewey, Byron E., 188. DeWitt, Alexander, 133. Dexter, Me., 390. Dexter, Samuel, 96. Dickinson, Wm., 158. Dike, Anthonv, 29. Dike, Benj., 61. Dike, Daniel, Jr., 57. Dike (genealogy), 544. Dike, James, 423. Dike, Jas. A., 182, 262, 344. Dion, H. J., 293. Dirham, E. W., 189. Dishes, Indian, 28. Dismal Swamp, 480. Distillery, Braman, 237, 360, 362. District Nursing Society, 357. District School, 331. Dixon, Amie P., Mrs., 358. Dixon, A., Jr., 271. Dixon, J. H., 189. Dixon, Maud E., 345. Dobbey chains, mfg., 268. Dobb's Ferry, 67, 72. Doctors, 376. Dodge, Harvey, 303. Dodge, Isaac, 58. Dodge/Jacob, 104, 114. Dodge, J. F., 292. Dodge, Mary E., 347. Dodge, Reuben R., 499. Doherty, M. J., Rev., 323. Doherty, Patrick, 169. Dolan, E. H., 343, 351. Dolan family, 545. Dolan, J. J., 351. Dolan, T. A., 291, 351, 353. Dolge, Fritz, 267. Donation Committee, 40. Donati's Comet, 152. Donlan, Thomas, 189. Donley, John, 167. Donnelley, John, 165. Donovan, D. A., 293. Donovan, D. F., 208. Doors, mfg., 123, 405. Doorways, 361. Dorchester, 64, 447. Dority Pond, see Dorothy Pond. Dorothy Pond, 11, 17, 21, 28, 104, 113, 114, 118, 194, 222, 287, 376. Dorothy Stream, 276 and f., 403, 416. Dorr, D. L., 172. Dorsey, G. A., 212. Douglas, 71, 451, 464. Dover, Lewis, 173. Dowd, Abigail (Callahan), Mrs., 226, 339. Dowd (genealogy), 545. Dowd, T. A., 226, 340, 351, 352, 353. Dow, M. T., 120. Downing, J. R. Co., 293. Dows, David, 406. Dracut, Mass., 437. Draper, , 241. Drawing-knives, mfg., 152, 153. Drawers, mfg., 153. Drew (genealogv), 545. Driscoll, Jas., 184. Drought, 38, 105. Drowne, Dolly, 363. Drury, F. A., 302. Drury's Bluff, 170, 171, 186. Dubois, E., 345. Dubrcuil, O. P., 345. Ducharme, Damien, 223, 2L'i>, 288, 293, 305, 345, 350, 387, 488. Ducharme (genealogy), 546. Dudley, Abel, 43, 44. Dudley, Ann E., 144. Dudley, D., 59, 65, 83, 500. Dudley, Elijah, 133, 290. Dudley family, 499. Dudley, F., 268. 420. Dudley, G. J., 304, 305, 342. Dudley, J. P., Mrs., 342. Dudley, John, 44, 45, 83. Dudley, Joseph, Gov., 33, 301. Dudley, Luther, 310. Dudley, M. M.. 179. Dudley, Marv, 420. Dudley, Mass., 23, 68, 83, 85, 124, 138, 451. Dudley, Simon, 303, 468, 486. Dudley, T. H., 142. Dugan, Jeremiah, 142. Duggan, D. J., 204. Duggan, Patrick, 343. Duggan Place 394. Dunba (genealogy) i 546. Dunbar, R. W., Rev., 225, 226, 227, 318. Dunbarton, N. H., 395. Dunn, J. B., 186. Dunnel, Franklin, 179. Dunnell, Jona., 307, 309. Dunnell, Mehitable, 307. Dunster, J., Rev., 307. Dunton & Morse, 388. Dunton & Winter, 293, 373, 388. Dunton, Austin, 489. Dunton (genealogv), 546. Dunton, Moses, 83, 122, 314, 315, 332, 388, 485. Dunton, Samuel, 388. Dunton, Silas. 154, 157, 162, 204, 290, 298, 325. 326, 382, 388, 480, 487. Dunton, Zoa, 314. Duran, Rufus, 182. Durham Cattle, 484. Durkin, John, 351. Dursthoff, E. R., 226, 353, 357. Dwinel, Archelaus, 59. Dwinel, Jacob, 59. Dwinell, Franklin, 149. Dwinel, Johnathan, 35. 794 HISTORY OF MILLBURY Dwinell, Senaca Simeon, 99, 100. Dwinell, Thos., 310. Dwinnel, Abraham, 83. Dwinnel, Amos, 55, 95. Dwinnel Cemetery, 238, 495. Dwinnel, David, 313. Dwinnel, Deliverance, 313. Dwinnel family, 366, 457. Dwinnell, Fidelia S., 144. Dwinnel, (genealogy), 546. Dwinnel, Henry, 55, 500. Dwinnell Homestead, 235. Dwinnel, John, 83. Dwinnell, Leonard, 334, 383, 486, 495. Dwinnel, Moses, 55, 83. Dwinnel, Simeon, 83. Dwinnell, Solomon, 65, 83, 99, 106, 485, 489, 490, 495, Dwinnell, Solomon, Jr., 100. Dyson, Jas., Jr., 183, 341. Dyson, Reuben, 177. Dyson, Thomas, 182. Eager, Joseph, 83. Eager, Sarah, Mrs., 83. Eagles, 86. Eames, F. L., 226. Earle, J. M., 112. Earthquake, 38, 92. East Greenwich, R. I., 65, 441. Eastman, Alice P., Mrs., 354 355 Eastman, G. P., Rev., 312, 317. Eastman, Julia I., 144. Eastman, Sara C. A., 144. "East Millburv Female Re- form Society, The," 207. Easton, Penn., 379. Easty, Edward, 60. Eaton, Joanna, 315. Eaton, Lucy, 315. Eaton, Reuben, 59, 65, 500. Eaton, Sam'l, 59, 65, 83. Eaton, Saul, 500. Eaton, T. P., 177. Eben, J. S., 273. Eccentric lathe, 78, 79, 80, 129, 136, 137, 230, 236, 262, 412, 413, 414, 445, 466, 474. Eddy, Amos, 83, 259, 260. Eddy, Amos (house), 236. Eddy (genealogy), 547. Eddv, Justus, 487. Eddy, Silas, 84. Eddy, William, 142. Eddy, W. J., 182. Edge, Elizabeth, 417. Edge Tools, 276, 27S, 285, 394, 416. Edwards, Jona., 429. Ekins, G. F., Rev., 318. Electric Light & Power, 76, 79, 198. Eleventh Reg't, 163. Eliot, John, Rev., 24, 25, 43, 360. Elliot, Aaron, 44. Elliot, Andrew, 47, 58, 62, 63, 65, 66, 67, 69, 70, 71, 72, 84, 99, 245, 252, 253, 360, 505. Elliot, Andrew, Jr., 84. Elliot, Carter, 84, 107, 261, 262, 366. Elliott, C. B., Rev., 135, 322 491 Elliot,' David, 84, 261, 262, 306. Elliot, Joseph, Jr., 44, 45. Elliott homestead, 236, 360. Ellis, Jabez, 278, 290, 486. Ellis, J. T., Rev., 324. Elm beetle, 221. Ellyot, Jona., 60. Emerson & Brierly, 248, 254, 423. Emerson estate, 387. Emerson (genealogy), 547. Emerson, G. W., 180. Emerson, Jason, 65, 158, 423, 487. Emerson, J. B., 177. Emerson, J. S., 176. Emerson, J. W., 156, 177. England, 40, 56, 402. English, 25, 29. English Colonies, 40. Ennis, Edward, 165. Enterprise pocket cutter, 268. Envelope cutter and folder, 414. Erie Canal, 112. Estes, Annie B., 343. Evans, A. R., 381. Evening schools, 339 and f. Ewell, J. L., Rev., 317. Excavation for canal, 114. Excelsior, mfg., 278. Exeter, N. H., 393. Fabyan, F. W., 273. Factories and Canal, 117. Fairbanks, C. M., 183. Fairbanks, W. H., 295, 359. Fairfield block, 422. Fairchild, J. D., 390. Fairhaven, 187. Fair Oaks, Va., 163, 167. Fall River, 189, 387, 446. Faneuf, J., 387. Faribault, Minn., 442. Farmville, 167. Farnsworth family, 423. Farnsworth, Joseph, Gen., 84, 95, 96, 97, 150, 423, 475. Farnsworth, Lucy, 315. Farnsworth, Simon, 84, 96, 97, 98, 105, 115, 124, 132, 141, 150, 203, 290, 303, 313, 373, 486, 489, 490, 518. Farnsworth, Simon, Mrs., 325. Farnsworth, S. & Co., 84, 96. Farnsworth, Simon, Jr., 296, 297, 300. Farnsworth tavern, 238, 239. Farnsworth, W. A., 278. Farnsworth, W. G., 456. Farnum & Co., 290. Farnum & Harding, 446. Farnum & Jenks, 247. Farnum & Wheeler, 247. Farnum, Jane E., 144. Farnum, J. R., 267. Farnum, J. S., 297, 303, 487. Farnum, Mowry, 247, 303, 334. Farnumsville, 116, 452, 456. Faron, Cecilia, Mrs., 355. Farrel, Jas., 188. Farron, M. J., 353. Farwell, J. J., 173. Farwell, S. M., 182, 183. Fast Day, 88. Faucher, Andre, 345. Faulkner, Ammi, 134. Faulkner, Cyrus, 372. Faulkner, Homer, 184. Fay, Col., 263, 431. Fav, Joel, 84. Feehan, N. A., 290. Fellows, M. S., 182. "Felters Co., The," 267, 391, 469, 472. Felt, mfg., 267. Felton & Co., 423. Felton, F. A., 145. Felton (genealogy), 547. Felton, Joel, 423. Felton, Matthias, 422, 423, 487. Felton, Newell, 424. Female Benevolent Society, 207. Ferguson & Co., 290. Ferguson, C. C, 226, 229, 338. Ferguson (genealogy), 547. Ferguson, J. H., 215, 226, 341, 349, 389, 488. Ferguson, James H. & Co., 293. Ferguson, John, 389. Field drivers, 97. Field (genealogy), 547. Fifth Mass. Rev. Reg't, 435. Fifteenth Mass. Vols., 164, 167. Fiftieth Mass. Vols., 178, 179. Fifty-first Mass. Vols., 178. Fifty-sixth Mass. Vols., 176. Fifty-seventh Mass. Vols., 166, 169, 179, 180. Fifty-ninth Mass. Vols., 180. Fifth Mich. Vols., 186. Filipinos, 400, 401. Finney, Simeon, 60. Fine Arts Bldg., Chicago, 407. Firearms, Indian, 25. Fire department, 152, 159, 191, 192, 193, 197. 199, 211, 213, 223, 390, 455, 456. Fire engines, 125, 126, 129, 130, 131, 132, 135, 159, 160, 195, 196, 197, 223. Fire Island, 16. Fires, 126, 128, 132, 133, 134, 135, 148, 151, 153, 157, 159, 190, 247, 252, 255, 259, 260, 262, 263, 264, 266, 267, 268, 278, 373, 431, 450. Fireworks, Centennial, 234. First Batt., H. A., 179, 183. First Congregational Church, 36, 109, 124, 125, 152, 204, 206, 227, 228, 237, 239, 306 and f., 309, 314, 321, 361, 395, 409, 415, 421, 458, 477, 478, 479. First Congregational Parish (Millbury), 100, 102, 108, 129. INDEX 795 First Congregational Parish (Sutton), 33, 51, 53, 73, 75, 307. First industries, 13, 240, 241, 244, 268, 420. First tax pavers, 83. First white child, 33. 456. Fish, Benj., 84. Fish, Gallannus, 84. Fisher, Dennis, 276. Fisher, G. K., 297. Fisher's Hill, 173. Fiske, Wm., 35, 307, 362. Fisherville, 24. Fish laws, 119. Fiske, Charles, 185. Fiske, C. H., 273. Fiske, D., 341. Fiske, E. A., 143. Fiske, Sarah, 307. Fitehburg, 383. Fitton, James, Rev., 323. Fitts, Hervey, Rev., 319. Five-fingered man, 443. Fjellman (genealogy), 547. Fjellman, J. J., 359. Flagg, A. 8., 1S7. Flagg & Harrington, 271. Flagg, A. S., 492, 493. Flagg, Benj., 84, 135, 303, 389, 424, 433, 468, 486. Flagg, Francis, 84. Flagg, G. A., Col., 192, 204, 375, 389, 488, 492, 493. Flagg (genealogy), 548. Flagg, G. E., Mrs., 358. Flagg, Joel, 84. Flagg, Lysander, 143. Flagg, Thomas, 424. Flanigan, C. O., 182. Flannel mill, 148, 266, 469, 472. Flarherty, R., 165, 167. Fletcher, Ephraim, 60. Fletcher, F. W., 381. Fletcher (genealogy), 548. Flickinger, N. H., Rev., 228, 321. Flint, 28. Flock mill, 278. Flood, Frank, 208. Flood, Martin, 130. Florence, N. C, 171, 185. Flowry, L. H., 189. Foley, Mary, 355. Follansbee & Chase, 259. Follingsba, John, 59. Follinsby, E., 84. Fontaine, J., Dr., 345. Football, centennial, 252. Foran, Peter, 188. Forbes, E. E., 155, 487, 488. Forbes, Elias, 102, 108, 141, 203, 313, 314, 315, 485, 486, 490. Forbes (genealogy), 548. Forbes, Mary, 314. Foresters of America, 233, 351, 415. Forestiers Franco-Ameri- cains, 327, 356. Forging shop, 270. Fortress Monroe, Va., 178. Fort Rice, 176. Ft. Wagner, 170. Fort Warren, 182, 183. Forty-second Mass. Vols., 177. Forty-sixth N. Y. Vols., 175. Foster, Abby (Kelly), Mra., 332. Foster, Dwight, Hon., 452. Foster, George, 58. Foster, H. A., 169, 176. Foster, Jesse, 84. Foster, Loring, 290. Foster, Stephen S., 332. Foster's Co., 9th Inf., 99. Foundries, 270, 274. "Four Aspects of Civic Duty," 401. Fourth Rcg't Caw, 186. Fowler, Austin, 153. Fowler (genealogy), 549. Fowler, S., Rev., 204, 317. Foxborou«h, Foye, J. C, ls