USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1875-1879 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22
The main aveuue from Samoset street to Oak Grove Ceme- tery is graded entire, and the other should be. The many places left for decoration should be set out in hardy and self- sustaining shrubbery and flowers. That this may be done, and expense of consecration be 'met, an appropriation of $200 is recommended.
It is rumored that the Roman Catholics of this Town are desirous of purchasing a part of the Cemetery for their special use. That part purchased of Johnson Davee subsequent to the survey, lying west of main avenue, could well be spared for that purpose, but without some action of the Town, the Super- intendent would hardly feel authorized to make a price.
Respectfully submitted,
CHAS. RAYMOND, Superintendent.
PETROLEUM OIL.
For the Year ending Jan. 1, 1875.
Whole number of barrels tested, 42.
For L. Pratt & Co 38
Wm. Dunn, Jr
1
Allen Holmes 3
42
In 1873, sixty-seven barrels were tested for eight different parties.
49
This very necessary and humane law is each year becoming less and less respected.
Probably there is some less of accidents from kerosene oils than if the price ranged higher, yet should one keep the annual record of loss of life and property from this cause, the sum would astonish.
Accidents would rarely occur were the law strictly enforced.
It will be sad if the town are awakened to the risk they run, by loss of life and property, in consequence of violating this law.
Respectfully,
J. C. FULLER, Inspector.
LIQUOR AGENT.
The following report of the Liquor Agent for the year ending January 2d, 1875:
CASH ACCOUNT.
CR.
By cash received from sales of liquors $4,063 63
DR.
To cash paid for liquors. $2,799 80
Cash paid for corks .. 5 55
Cash paid for books and papers
13 00
Cash paid for measures and faucets ..
11 20
Cash paid Weston's Express
19 45
Cash paid Town Treasurer.
350 00
Cash paid agent's salary and expenses,
515 00
Balance due last year
55 94
To cash on hand . 293 69
$4,033 63
7
50
MERCHANDISE ACCOUNT.
Stock on hand Jan. 1, 1874 $1,258 40
Liquors bought and paid for 2,188 35
Liquors bought and unpaid . 385 58
Net gain 686 00
$4,518 33
Sales liquor $4,063 63
Stock on hand 454 70
$4,518 33
E. & O. E.
J. C. FULLER, Agent.
Plymouth, Jan. 2, 1875.
Condition of the Agency as made up to Jan. 1, 1875.
Stock on hand Jan. 1, 1874 $1,258 40
Less amount due Commissioner and agent 667 39
Amount due Town Jan. 1, 1874. $591 01
Stock on hand Jan. 1, 1875. $454 70
Less amount due Commissioner .. 385 58
$69 12
Cash on hand Jan. 1, 1875.
293 69
Cash paid Town Treasurer. 350 00
$712 81
Gain for the year. $121 80
Amount due Town Jan. 1, 1874. 591 01
Add gain for the year as above. 121 80
$712 81
Less amount paid Town Treasurer
350 00
Amount due Town Jan. 1, 1875. $362 81
An express bill due the estate of E. W. Bradford, and which has not been presented, to the amount of about $40, will re- duce the gain to the Town to that extent.
51
PLYMOUTH WATER SCRIP SINKING FUND.
The Trustees of the Plymouth Water Scrip Sinking Fund submit the following report of the condition of the same, Dec. 31, 1874 :
'To cash received from the Town Treasurer in six
annual payments of $1,500 each. $9,000 00
Interest and dividends received from investments, 1,912 19 Cash from sale of Boston and Maine Railroad Bonds 985 00
$11,897 19
Invested as follows :
Ten shares Old Colony Bank, costing .. $1,019 61
Ninety-two Bonds Plymouth Water Scrip, cost and interest . .. 9,251 54
Five shares Webster Bank 500 63
One bond Boston and Maine Railroad. 967 39
Cash in bank and on hand 158 02
$11,897 19
Market value Dec. 31, 1874 :
Ten shares Old Colony National @ $130. $1,300 00
Five shares Webster National Bank @ $108 540 00
Ninety-two bonds Plymouth Water Scrip, issue 1855, 9,200 00
Interest on same to Jan. 1, 1875 46 00
Cash in bank 158 02
$11,244 02
WILLIAM H. NELSON, WM. T. DAVIS, GEORGE G. DYER,
Trustees.
52
AGAWAM AND HALF-WAY POND FISHERY.
The Committee on the Agawam and Half-Way Pond Fishery for 1874, would respectfully submit their Annual Report :
For several years last passed the income of this valuable herring privilege has not kept up to its former standard ; the grand cause for this decline has been the fish-way at the Glen.
The privilege was sold on the 28th of March, at Agawam, to George Sanford, Esq., for . $505 00
Thomas Peirce, Esq., at Half-Way Pond for 14 00
$519 00
One-half to the Town of Plymouth.
$259 50
Expenses of the Plymouth Committee, including
new platform at Agawam. 87 37
Balance for Town of Plymouth
$172 13
Of the above, $14 is now due from Thomas Peirce, Esq., this being for the privilege at Half-Way Pond. Conditions of sales being the same as usual : Cash to be paid on or before the 15th of June following the date of sales. And the inhabitants of Plymouth and Wareham having equal privileges to purchase herring at either of the Weirs, at the same price. The Com- mittee would state, with the consent of the owners of the works on the stream, the Town of Wareham and the Selectmen of Plymouth, they have been able to construct a rolling dam across the river below the Glen Charley, which will save further trouble in that place for many years, and make the Half-Way
53
Pond privilege, a valuable Herring Weir, in time to come. The dam has been contracted for and built at the Glen, at a slight expense, in comparison to its real benefit to the fishery ; costing only $75,-for material and building,-the owners paying one- third, the Town of Wareham one-third, and the Town of Ply- mouth one-third of the above expenses. We are of the opinion that the fish have a better way at this time to the head waters, than there has been since the Glen dam was first built.
All of which is respectfully submitted,
B. H. HOLMES, ) Committee on
P. C. CHANDLER,
R. W. BAGNALL,
Agawam and Half- Way Pond Fishery.
FIRE DEPARTMENT.
To the Selectmen of the Town of Plymouth :
GENTLEMEN :- In conformity with the law establishing our Fire Department, I submit my sixth annual report, being the fifth since the introduction of steam.
The Department has been called out eight times during the past year by fire alarms.
The Department is composed of eighty-one paid men, and about one hundred volunteers in the two Steamer companies. The aparatus of the Department consists of two steam and one hand engine, with hose-tenders, one hook and ladder car -. riage, and five hose carts in use, and three hand engines and hose tenders in reserve.
54
There is in use one hundred feet of rubber, nine hundred feet of leather, and sixteen hundred feet of Boyd's patent lead- ing hose, in good order, and eight hundred feet of old leather hose in ordinary condition.
I would recommend the purchase of four hundred feet of new hose.
Our Department has been greatly improved within the last year by the purchase of a new hook and ladder carriage, with extension ladders, and the new and powerful Steamer No. 2.
Allow me to again call your attention to the necessity of bet- ter house accommodations for the steamers.
I would recommend an appropriation of fifteen hundred dollars ($1,500) for the ordinary expenses of the ensuing year, and five hundred dollars for the purchase of hose.
I return my sincere thanks to the Department generally for their prompt and cheerful co-operation at all times ; especially for their unanimity of action and gentle, manly behavior,- whether on parade or on duty, the same good deportment being observable, and I hope and trust nothing may happen in the future to mar the kind feelings which are now cherished towards each other.
To my Assistant Engineers I give my hearty thanks for their prompt action so cheerfully rendered at all times.
Respectfully submitted,
P. C. CHANDLER, Chief Engineer. Plymouth, Jan. 1st, 1875.
55
TOWN OFFICERS.
Selectmen - William H. Nelson, Lemuel Bradford, David Clark, Henry Whiting, Jr., Charles B. Stoddard.
Town Clerk - Leander Lovell.
Town Treasurer - Curtis Davie.
Collector of Taxes - Lemuel Bradford.
Assessors -John Harlow. Josiah A. Robbins, Gideon Perkins.
Overseers of Poor -Lemuel . Bradford, Wm. H. Whitman, Mrs. Abby M. Hall.
Sexton - Clement Bates.
Water Commissioners-Charles O. Churchill, Charles G. Davis, Samuel H. Doten.
School Committee - Wm. H. Whitman, Charles B. Stoddard, Charles G. Davis, Lem'l Bradford, 2d, Benj. A. Hathaway, George A. Tewksbury.
Superintendent of Schools - Charles Burton.
Agawam Fishery Committee - B. H. Holmes, P. C. Chandler, R. W. Bagnall.
Constables -John Perkins, Barnabas Hedge, Harvey W. Weston, Stephen Pember, Lewis S. Wadsworth.
Board of Health - Selectmen.
Burial Hill Committee-Charles Raymond, Cornelius F. Bradford, Lewis Eddy, Edgar C. Raymond.
Truant Committee-John Perkins, Josiah D. Baxter, James B. Collingwood.
56
Surveyors of Lumber - George H. Jackson, Nathaniel Brown, Leavitt T. Robbins.
Inspector and Sealer of Leather - John Churchill.
Committee on Plymouth Beach -Thomas B. Sears, Henry Whiting, Charles Burton, Josiah D. Baxter.
Surveyors of Highways - Selectmen.
Field Drivers and Fence Viewers-Joseph F. Towns, Nathan B. Perry, Ezra Finney, Lewis S. Wadsworth, Stephen Doten, Lewis W. Thrasher, Hosea C. Bartlett, William Manter, Charles Raymond, John Courtney, William Brown, Joseph Savery.
Committee on Shell Fish-Josiah D. Baxter, Barnabas Hedge, John T. Hall.
Superintendent of Water Works -Richard W. Bagnall.
Committee on Fire in the Woods -Franklin B. Cobb, Henry Whiting, Alanson Thomas, William T. Davis, Gustavus G. Sampson, Thomas Peirce, Horatio Wright, Isaac N. Barrows, Otis W. Burgess, Truman Sampson, Henry Whiting, Jr., Barnabas Hedge, Leavitt T. Robbins, Ezra Finney, George W. Cobb, Aaron Sampson, Ziba Ellis, Samuel Bradford, Jr., Ephraim Dunham, David Clark.
Pound Keepers- At the Almshouse, Oliver T. Wood; at Chiltonville, John Courtney; at Manomet Ponds, Hosea C. Bartlett.
57
VALUATION.
Personal property $1,393,519 00
Real estate. 2,517,300 00
Assessment valuation $3,910,819 00 Valuation of Bank stock taxed by the State, not included in above valuation $519,210 45
Valuation of corporation stock taxed by the State 345,849 77
Total valuation
$4,775,879 22
Number of polls, 1,633. Gain in number of polls from last year, 41.
Gain in real estate, $356,400.00. Gain in personal property, $305,898.48. Tax on polls, $2.00. Rate of taxation, $1 44-100.
Number of dwelling houses, 1,017. Increase since last year, 30. Number of horses, 461. Number of cows, 368. Acres of land taxed, 46,641.
8
Report of the Town Clerk.
MARRIAGES REGISTERED IN PLYMOUTH IN 1874.
January 1. Charles A. Bumpus and Alice Bancroft, both of Plymouth.
January 5. Sylvanus S. Reamy and Hattie A. Swift, both of Plymouth.
January 10. Isaac B. Vail and Flora A. Morton, both of Plymouth.
January 11. Patrick King, of Quincy, and Bridget Carr, of Plymouth.
January 15. James Neal and Catharine Howard, both of Plymouth.
January 22. Ellis Pierce and Dora Paine, both of Plymouth.
February 4. Charles H. Atwood, of Carver, and Maggie Cassidy, of Plymouth.
February 4. Merritt B. Taylor and Ella A. Lapham, both of Plymouth.
February 5. Curtis Davie, of Plymouth, and Annie Green- wood, of Hyde Park. Married at Hyde Park.
February 8. John Tolan and Ellen Picket, both of Plymouth. February 12. Charles S. Peterson, of Plymouth, and Abbie S. Wentworth, of Middleboro'. Married at Bridgewater. February 12. George W. Lewis, of Provincetown, and Maria E. Collins, of Plymouth.
February 14. Eugene W. Wrightington and Mary A. Pierce, both of Plymouth.
60
February 18. Weston C. Vaugn, Jr., and Nancy M. Blanch- ard, both of Plymouth. Married at Mattapoisett.
February 27. Admiral J. Bailey, of Marshfield, and Gussie B. Collingwood, of Plymouth.
March 1. George F. Pierce and Susan H. Finney, both of Plymouth.
March 5. Ai H. Spaulding and Lizzie W. Perry, both of Plymouth.
March 9. John M. Moody and Mary A. Donahue, both of Plymouth.
· March 16. William B. Taylor and Annie Shurbert, both of Wareham.
March 21. Oscar L. Wilson and Margaret Morey, both of Plymouth.
April 5. Thomas King and Ann McNamara, both of Plymouth.
April 15. William S. Morissey and Annie T. Stoddard, both of Plymouth.
April 18. Leander P. Newhall and Carrie E. Pierce, both of Plymouth.
April 29. John T. Holmes, of Kingston, and Olive M. Colling- wood, of Plymouth.
May 3. Elkanah Finney and Jennie S. Doten, both of Plymouth.
May 14. George Gooding, of Plymouth, and Carrie F. Weston, of Attleborough. Married at Attleborough.
May 18. Charles N. Howe, of Brockton, and Anna Sherman, of Plymouth.
May 21. George H. Torrence and Mary Quinlan, both of Ply- mouth.
June 11. John Dunn and Helen S. Eaton, both of Plymouth.
June 13. Nathaniel F. Hant, of Braintree, and Arianna P. Robbins, of Plymouth.
61
July 8. William A. McRoberts and Eleanor McRoberts, both of New York.
July 16. William Whiting and Annie F. Gleason, both of Ply- mouth.
July 16. Robert D. Sears and Sarah W. Howland, both of Plymouth.
July 20. Sidney L. Morse and Hattie A. Douglas, both of Plymouth.
July 22. Watson Ellis and Phebe P. Thrasher, both of Ply- mouth.
July 26. Wendell Simmons, of Kingston, and Priscilla S. Hedge, of Plymouth.
July 29. Waldo E. Cheeny, of Milford, and Elthrond P. Smith, of Douglass.
August 8. Joshua V. Faunce, of Plymouth, and Eldora Drew, of Kingston.
August 18. Thomas M. Morton, and Alice W. Holmes, both of Plymouth.
August 24. Charles H. Blanchard, of Abington, and Abby Dorr, of Plymouth.
September 1. James Warren, of New York, and Catharine R. Robbins, of Plymouth.
September 1. Alpheus K. Harmon and Clarissa S. Bates, both of Plymouth. Married at Jamaica Plain.
September 2. Henry J. Seymour and Sarah S. Hadaway, both of Plymouth.
September 3. John T. Crumrine, of Maine, and Ada B. Swift, of Plymouth.
September 9. Presley Foster, of Hanson, and Imogene Chan- dler, of Duxbury.
September 9. Philip Hinckley and Belle Bryant, both of Ply- mouth.
62
November 2. Jacob Mahler, Jr., and Margaret Kenry, both of Plymouth.
November 12. Allen E. Proctor, of Boston, and Alice A. Pierce, of Plymouth.
November 21. John F. Bartlett and Emma F. Bartlett, both of Plymouth.
September 12. William Fleming, of Kingston, and Kate Mur- ray, of Plymouth.
September 24. Edwin Story, of Charlestown, and Isabel Sim- mons, of Plymouth.
September 20. Benjamin I). Clifford, and Phebe R. Raymond, both of Plymouth.
September 28. Eonah G. Harris, of Boston, and Clara E. Barnes, of Plymouth.
October 6. Frank B. Holmes and Addie M. Bartlett, both of Plymouth.
October 7. Arthur L. Tribble and Lucy H. Goddard, both of Plymouth.
October 11. Eden R. Tillson and Susan Nutter, both of Ply- mouth. Married at Middleboro.
October 11. Robert Cassidy, Jr., of Plymouth, and Ellen Bell of Middleboro. Married at Middleboro.
October 12. Richard A. Hatton, of Worcester, and Mary T. Bumpus, of Plymouth.
October 12. Edgar J. Wright, of Sandwich, and Lucy J. Har- rison, of Plymouth.
October 22. Amasa Holmes and Nancy Robbins, both of Ply- mouth.
October 24. Henry J. Voght and Sarah J. Griffin, both of Plymouth.
October 29. Daniel W. Holmes and Clara M. Potter, both of Plymouth.
63
November 21. William H. Hall and Catharine M. Hogan, both of Plymouth. Married at Abington.
November 21. R. Herbert Shaw and Maria E. Hipson, both of Plymouth.
November 22. Frank E. Manter, and Esther M. Beckman, both of Plymouth.
November 24. Frank M. Shiverick and Martha J. Stevens, both of Plymouth.
November 25. Winslow L. Jones, of Abington, and Lizzie D. Hoyt, of Plymouth.
November 26. Oscar E. Johnson, of Plymouth, and Maria E. Graham, of Hopkinton. Married at Hopkinton.
. December 1. Josiah L. Holmes and Abbie F. Churchill, both of Plymouth.
December 10. Albert T. Finney and Carrie C. Paty, both of Plymouth.
December 15. John G. Walker and Ada A. Chase, both of Plymouth.
December 24. Albert T. Harlow and Alice Whitten, both of Plymouth.
December 25. John A. Croghan and Katie L. Hurley, both of Plymouth.
December 25. William H. Green and Fannie R. Swift, both of Plymouth.
December 26. James F. Berry and Deborah L. Thomas, both of Plymouth. Married at Abington.
December 31. Stephen R. Wilson, and Alice L. Barnes, both of Plymouth.
December 31. George B. Hathaway and Ella J. Smart, both of Plymouth.
Number of marriages registered, 77.
DEATHS REGISTERED IN PLYMOUTH IN 1874.
DATE.
NAMES.
Yrs.| Mos.| Dys.
Jan'y
1,
James H. V. Gray.
3
1
32
Inflammatory Fever.
2,
Susan P. Smith.
21
5
11
Consumption.
18,
Ellis Morton.
60
5
22
Neuralgia of Heart.
Joseph and Lucy.
'9,
Nathaniel Clark.
81
3
26
Disease of Heart.
Seth and Mary.
21,
Elisha Vaughn.
4
3
Larynigitis.
25,
Susan Doten.
86
10
27
Old Age.
26,
Nathaniel Bartlett.
76
4
8
Disease of Brain.
Feb.
14,
Rhoda A. Finney.
61
2
12
Paralysis.
17,
John Brooks Cobb. Jason Hart.
71
1
20
Paralysis
22,
Mary S. Allen.
78
3
5
Lethargy.
24,
Elisha J. Merriam.
69
7
28
Diabetis.
25,
James O'Brien.
1
5
Unknown.
26,
Hannah J. Ellis. Dunham.
72
3
26
Heart Disease.
March 2,
William H. Davee.
1
2
2
Congestion of Lungs.
5
Mary H. Drew.
33
Cancer.
7, 10,
Carrie L. Doten.
-
4
7
Lung Fever.
Charles T., 2d. and Emma.
17,
Clara M. Holmes.
2
10
18
Pneumonia.
18,
Isaac B. Rich.
65
1
22
Consumption.
21,
Lewis Weston.
78
7
I
Scarlet Fever.
24,
Harvey C. Sampson.
6 54
I
-
77
- Old Age.
6
Eutuitis.
Eunice Dunham.
84
3
4 Old Age.
18,
Thomas Harlow.
75
-
25 Pneumonia.
14,
Maria Paty.
78
1
-
Apoplexy.
-
4
-
1
Congestion of Lungs.
Israel C. and Susan T.
Lester B. Blackmer.
William H. and Matilda.
1,
64
-
Thomas and Bridget.
Wife of Bartlett Ellis.
2
-
Sylvester and Eveline.
Wife of Chas. C. Drew. Died in Boston.
Leonard Snow.
76
5
6
Old Age.
James and Mercy.
George W. and Caroline.
Lewis and Lucy. Died in Boston.
Harvey and Edith P. Wife of Adoniram J.
April
Betsey E. Raymond. Margaret Muny.
5
8 00
Pneumonia.
1, 7, 12, 18,
Valler.
- Alexander R. and Hepsey. Widow of Harvey. Joseph and Susan. Widow of Thomas Paty. Died in Boston.
AGE.
DISEASE.
NAMES OF PARENTS.
Nathaniel and Mary.
Widow of Lewis Finney.
4
2
9
Putrid Fever.
John K. and Victorine.
Seth and Mary. Died in Chelsea.
20,
Widow of Joseph Allen.
George H. and Eliza. Died in Pembroke.
2,
Isaac B. and Azahah.
Paralysis of Brain.
Benjamin and Susan P.
Weston C. and Matilda B.
Widow of Prince Doten.
April 19, ] Albert L. White.
-
6
14 Bronchitis.
19, Sarah P. Spear.
29
5
- Internal Tumor.
2
Unknown.
24,
Ellen F. Gleason.
33
11
11
Consumption.
4,
Jane E. Harrison.
41
9
-
May
1, 3,
Calvin Ripley. Arthur E. Bullard. Sewell Perry.
3
5
17
Scarletina.
Lewis L. and Emily.
Adam and Anna. Died in Kingston.
12,
Lydia Westgate.
64
4
7
Softening of Brain.
Wife of Charles.
16,
Elizabeth C. Cobb.
38
4
-
Peritinitis.
Wife of Isaac.
15,
Sarah C. Bartlett.
69
11
21
Consumption.
Peter and Sarah.
16,
Richard S. Cahoon.
53
4
16
Consumption.
Edmund and Mary.
19,
Bridget O'Brien. Jane B. Paulding.
62
7
1
Inflammation of Bowels.
Widow of William.
26,
Albert B. Kendrick. Winsor Savery.
72
8
17
Consumption.
28,
Sarah Cunningham.
80
3
8
Typhoid Fever.
28,
Persis H. Holmes.
22
8
19
30,
Julia P. Kendall.
51
1
13
-
15,
Sarah J. Long.
23
9
5
Consumption.
7,
Abby B. Warren.
71
6
20
Heart Disease.
17,
Betsey Morton.
77
9
6
Ulcerated Leg.
18,
Ruth Perry.
63
4
-
-
Henry and Mary.
29,
Charles H. Warren.
75
9
-
Heart Disease.
Widow of Jabez.
2, Lucy Swift.
54
10
2
Paralysis.
5, Sarah J. Ripley.
5
11
20
Whooping Cough.
Cyrus K. and Abbie L.
10,
Leman G. Churchill.
-
6
2
Whooping Cough.
12,
George A. Ilathaway.
60
1
23
Hemorrhage of Lungs.
16,
19, Grace A. Bosworth. John J. Courtney.
43
1
-
19,
21, Robert G. Courtney.
1
24
Cholera Infantum.
21, Betsey Bartlett.
80
19
Enteritis.
30, Bethiah Austin.
67
28 Dyspepsia.
30, Margaret M. Earle.
61
10
27 Disease of Stomach.
Paschol and Sarah. Wife of James H. James H. and Sarah. Wife of John G. Wife of A. M. Harrison. Died in Boston. Luther and Polly.
9
11,
64
4
-
Erysipelas.
Wife of Eben Cobb.
36
-
-
Consumption.
22,
1
6
28
Cerebral Effusion.
Nehemiah and Sarah.
27,
Widow of Jesse.
David and Hannah. Died in Rhode Island.
65
June
Maria Greeland.
77
-
1
Wife of Charles H.
Widow of Ephraim.
Widow of Nath'l.
Died in New Bedford.
Sylvanus and Isabella. ¿
George and Sarah. Died in Boston.
Sarah Bramhall.
62
8
11
Registered in Boston.
Joshua and Rebecca.
Daniel M. and Kate M.
-
7
14
Cholera Infantum.
John and Mary. Died in Maine.
John J. and Eliza. Died in Maine.
Nathaniel and Mercy. Widow of Isaac. James and Sally Bartlett. Died in Boston.
20,
William H. Spear.
-
-
Pleurisy.
66
7
13
Heart Disease.
James and Eleanor.
Consumption.
James.
Wife of Michael.
Widow of Edward. Died in Boston.
11,
1
July
20100 6 5
1
DEATHS .- CONTINUED.
DATE.
NAMES.
Yrs
Mos .; Dys
Aug.
5, 7,
Jane Blackburn.
47
8
14
Marasmus.
Widow of Charles. Died in New York.
7,
Margaret Keene.
77
7
8
8,
Harvey H. Briggs.
-
8
16
Tuberculoris. Paralysis.
Benjamin and Lucy.
8,
Joseph Weston.
73
5
-
8,
Daniels.
-
1
3
Congenital Disease.
9,
Henry H. Eddy.
67
11
Cholera Morbus.
Seth and Sophia.
10,
Thomas J. Green.
1
1
16
Cholera Infantum.
Samuel N. and Sarah E.
11,
Susan Boyle.
-
5
8
Cholera Infantum.
14,
Mary L. Harlow.
80
1
17
Paralysis.
25,
Arabella S. Wells.
62
1
20
Exhaustion.
Daughter of Seth Sheldon.
66
27,
William H. Morton.
14
8
3
Consumption.
Benjamin F. and Bettie N.
[ton.
30,
-
9
16
Cholera Infantum.
-
10
1
Cholera Infantum.
25
11
11
Marasmus.
Timothy and Mary.
Frederic T. Mansfield. Reuben Thrasher.
72
22
Paralysis.
86
3
12
Broken Bone.
Catharine Birkenmaier.
34
1
Abcess of Liver.
65
7
21
Consumption.
2
1
21
Cholera Infantum.
1
3
10
Marasmus.
6
22
Cholera Infantum.
14, Herbert J. Hart.
1
14 Registered in Boston.
18, Elizabeth J. Harlow.
-
1
16
Registered in Boston.
18, Thomas Searson.
-
1
4 Ecymania.
18, Elisha C. Vaughn.
-
1
27 Cholera Infantum.
19, Jeanette Holmes.
80
2
1 Dropsy of the Chest.
NAMES OF PARENTS.
Humphrey and Mary A. Died in Boston.
Mary E. James.
28
-
-
Consumption.
-
Edward and Sarah.
Caleb B. and Betsey A.
11,
Emma L. Holmes.
-
7
-
Marasmus.
Patrick and Mary.
Widow of Jesse.
Henry, Jr., and Lydia T. Died in Brock-
28, Victor F. Hodges.
-
11
7
Cholera Infantum.
Nathan S. and Roetta.
31,
William H. Torrence. Walter C. Raymond. Alburtus Ellis.
Lemuel and Mehitable.
31,
Sept.
1, 2, 6. Betsey Holmes.
1
28
Cholera Infantum.
John and Annie.
George and Rachel. Widow of Eleazer.
6, 6, Pamelia D. Allen. 8, Abbie Jane Rolfe. Mary E. Robbins. Ella F. Pratt.
Widow of Samuel W. George W. and Anna. Heman and Harriet E. William and Rachel.
8, 12,
Orin F. Died in Chelsea. James W. and Henrietta. William and Ann. Weston C. and Matilda. Wife of T. C. Holmes.
Died in Boston.
Died in West [Boylston.
.
AGE.
DISEASE.
Harvey and Annette.
-
-
Sept. 21, | Laura Clark.
78 23
11
- Paralysis. 4 Spinal Disease. Marasmus.
Wife of Israel Clark. William and Mary. Samuel N. and Sarah E. Jacob and Mary.
Widow of Caleb.
Widow of Thomas. Died in Mattapoisett.
2, Sarah Clark.
89 43
Disease of Brain.
2, Rachel T. Currier.
70
2
26 Registered in Boston.
3, Mary B. Clark.
33
3
5
Hamoptysis.
5, Rebecca Holmes.
-
6
13
Disease of Brain.
8, William H. Cameron.
94
5
13
Old Age.
10. Sylvanus Sampson.
19
11
17 Poisoned.
13, Walter S. Macomber.
David and Elizabeth.
15, Benjamin F. Studley.
4
3
26
Scarletina.
25
2
9
Heart Disease.
Alexander and Louisa.
27, William McLeon.
70
2
13
Chronic Gastritis. Scarlet Fever.
30, Hannah Holmes.
48
2
12
Inanition.
Winslow and Susan.
67
11,
79
1
1
Unknown.
16, Abagail Barrows.
44
2
24
Exhaustion.
17,
Anna M. Faulkner.
77
5
3
Dyspepsia.
Wife of Charles.
18, 20, Susan T. Blackmer.
32
2
1 Scarletina.
Wife of Israel C.
24,
Lewis H. Whitten.
43
7
4 Diptheria.
Wife of Charles.
Lucy Nelson.
67
10
25
Unknown.
Wife of Thomas. Died in Boston.
Hannah K. Atwood.
84
10
6
Old Age
George and Phebe. Frank and Fannie.
13,
Bartlett.
John Q. A. and Melissa.
43
11
17
Accident.
Wife of Timothy.
67
4
23 Congestion of Brain.
70
9
12 Disease of Liver.
Sylvanus Sampson.
Hiram Sampson.
42
-
- Pneumonia.
David and Joanna.
24,
Hannah S. Phinney.
-
8
17
29, Etta May Holmes.
-
4
- Fit.
30, Anna Brauncker.
89
4
19 Old Age.
Oct. 2, Ann Boutelle.
- Old Age.
Widow of Royal S.
Widow of Harrison. Died in Boston.
Joseph and Eliza.
Horatio and Keziah. Died in Weymouth.
Sylvanus.
Warren S. and Jeannette.
52
-
Suicide.
Ezra H. and Margaret.
15, Jesse B. Leach. 22, Annie E. Gooding.
2
8
5
Wife of William P.
3, Lydia W. Churchill. Nellie P. Bradford.
-
9
26 Abcess of Throat.
Cornelius F. and Mary E.
Wife of Nathaniel S. Died in Troy, N. Y.
Wife of Dwight.
Charles and Mary.
69
11
1 Paralysis.
26, 5, 8,
Lucas Dunham.
-
-
-
12
Unknown.
Harlow.
Ellen Downey.
Joseph and Nancy.
Edward W. Bradford.
14 Premature Birth.
18, 24, 27, 27,
Dec.
25, William Dunn, Jr.
-
-
Wife of William S.
Nov.
Abagail Churchill.
68
SUMMARY.
BIRTHS.
Whole number of Births .198
Males 97
Females 101
198
DEATHS.
Whole number of Deaths registered for the year 1874 . . . 136
Males .
62
Females 74
136
Under 5 years 47
From 5 to 10 years
2
10 to 20 66
2
20 to 30
8
66 30 to 40
7
40 to 50 66
9
50 to 60 66
5
60 to 70 66
22
70 to 80 66
19
80 to 90 14
Over 90 years. 1
- 136
69
TOWN MEETING.
Copy of Articles in Warrant for Town Meeting, to be held in Davis Hall, on MONDAY, March 1st, 1875.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.