USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1883 > 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
1,000 00
Bond of Boston & Lowell Railroad, six per cent. . 2,000 00 Bond of Boston, Concord & Montreal Railroad, six per cent .. 2,000 00
Bond of Chicago & Eastern Illinois Railroad, six per cent. .
2,000 00
Bond of Boston, Clinton & Fitchburg & N. B. Railroad, five per cent.
2,070 00
Bond of Massachusetts Central Railroad, six per cent
2,000 00
Bond of Chicago Car Trust, six per cent ..
2,000 00
Bond.of Plymouth Water Scrip, six per cent.
1,000 00
Five shares Webster National Bank.
500 00
Ten shares Old Colony National Bank.
1,000 00
Deposits in Savings Banks 747 20
$19,317 20
JOHN J. RUSSELL, GEORGE G. DYER, ISAAC BREWSTER,
Trustees.
PLYMOUTHI, Jan. 20, 1883.
53
-
Plymouth Water Scrip Sinking Fund.
TO THE SELECTMEN OF PLYMOUTH :
Gentlemen, - We respectfully submit the following as a state- ment of the condition of the Sinking Fund of the Plymouth Water Scrip at this time :
DR.
To amount received of Town Treasurer $1,759 43
To income on same.
431 13
$2,190 56
CR.
By-
Mansfield & Framingham Railroad Bond, six per cent
$1,025 67
Chicago Car Trust Bond, six per cent
1,000 00
. Cash
164 89
$2,190 56
WILLIAM H. NELSON, - Trustees.
GEORGE G. DYER,
PLYMOUTH, Jan. 20, 1883.
-
:
54
FIRE DEPARTMENT
The following annual report of the Plymouth Fire Depart- ment for the year 1882, I respectfully submit to the honorable Board of Selectmen of the Town of Plymouth :
EXPENSES OF THE DEPARTMENT.
DR.
Jan. 1, 1882. To balance from old acc't, $20 24
expenditures, 1882 .. . 2,438 33
CR.
April 3, 1882. By appropriation . $2,350 00
Deo. 30, 1882. reimbursements. 3 16
$2,353 16
Overdrawn balance $105 41
An appropriation of $2,400 is recommended for the ensuing year.
To explain the cause of the overdrawn balance, I will say that it is on account of the purchase of four hundred feet of new hose ; fitting up of hook and ladder house, and an addi-
$2,458 57
1.4
55
tional mew extension ladder. These expenditures are generally covered by special appropriation, in most of the towns. We have endeavored to keep them within our general appropriation.
APPARATUS.
The apparatus of the Department consists of two steam engines, with hose carriages ; two hand engines, with hose car- riages, (the location of one of them being at Seaside) ; one hook and ladder carriage, with all necessary apparatus; four inde- pendent hose carriages ; one force pump, located at S. Loring's factory, in working order ; also one in reserve. No suitable location can, as yet, be found to set it. We have two very old hand engines, not in working order, kept merely on account of their antiquity. All of the working apparatus of the Depart- ment is in good order.
HOSE.
We have in use in the Department 3,700 feet of hose that we consider reliable. A purchase of 400 feet of new hose has been made during the year, considered to be of first quality.
HYDRANTS AND RESERVOIRS.
The above are in good condition, with the exception of a leak in the reservoir on the Green. That I noticed in my last report, caused by the roots of the trees working through the cement. The reservoir having a three-inch pipe leading into it from the main, and no increase of the leak being observed, we think the supply of water is sufficient for that locality.
-
56
HOUSES.
-
The houses of the Department are in good repair. The room of the Hook and Ladder Company, that has been so long an unsuitable place for the purpose for which it was used, has been put in good order. A cement floor has been laid, the room painted and furnished, and is now quite satisfactory to the Company.
MANUAL FORCE.
The force of the Department consists of 140 men, with a Board of Engineers of six men, and twenty call members at North Plymouth, on pay only at time of service.
There have been two deaths in the Department during the year, Mr. Daniel S. Wells and Mr. William G. S. Wells, broth- ers ; good citizens and active members of the force.
FIRES.
There have been four fires during the year to which the Department has been called. January 4, to a fire at A. N. Davis's Drug Store, Court Street, loss $500, insured. February 12, shop of Charles W. Campbell, Winter Street, loss $600, no insurance. May 25, at Plymouth Foundry Company, loss $1,600, insured. June 29, a barn near Cold Spring, owned by George Barlow, loss $300, insured.
REMARKS.
As every one notices at fires delay in getting the horses to the engines, I will say that the Board feels that our present arrangements are all the Town would warrant us in doing
-
$ 57
under the condition of things. Having but few fires, we do not feel like incurring such an expense as would be needed in any such plan as has been discussed of late, namely, the keeping of horses at the Engine House. It is asked Why not keep the Town horses there ? They in the day time could not be . depended upon, and at night probably horses from the stables would be on the ground about as soon as the Town 'horses, or the Engineers of the steamers could be available.
TO THE MEMBERS OF THE DEPARTMENT.
I think that the members of the Department have shown dur- ing the year that they are a body of men that the Town can rely upon at all times, and I thank them for the activity and interest they have manifested through the year.
-
To my assistants, for their services, I tender my thanks. I also thank those citizens, not members of the Department, that at different times have gladly rendered assistance in getting our apparatus to fires.
SAMUEL BRADFORD,
Chief Engineer of Fire Department.
?
0
-
.. 58
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN PLYMOUTH IN 1882.
Jan. 21. Robert Siebenschu and Louisa Jesse, both of Ply- mouth.
Jan. 26. Ziba R. Ellis and Helen F. Ward, both of Plymouth.
Jan. 31. Edward B. Hayden of Plymouth and Hattie A. Wyer of Nantucket. Married at Nantucket.
Jan. 31. Edwin P. Bartlett and Addie B. Holmes, both of Plymouth.
Feb. 4. William T. Loughead and Rebecca Barnes, both of Plymouth.
Feb. 20. Peter Volk of Plymouth and Katie Hock of New York. .
Feb. 23. Nathan E. Smith of Plymouth and Mary Jane Tripp of Wareham.
Mar. 4. Lorenzo L. Nightingale of Plymouth and Cora M. Atkins of Falmouth. Married at Marshpee.
Mar. 17. Frank Bartlett of Plymouth and Elizabeth K. Ed- wards of Stoughton. Married at Stoughton.
Mar. 28. Edward Baker of Duxbury and Mary E. Bradley of Plymouth.
April 5. Benjamin F. Walker and Mary A. Lanman, both of Plymouth.
April 15. Warren P. Richard of Plymouth and Emma F. Cook of South Abington. Married at South Abington.
L
59
April 18. George F. Merrill of Shirley and Eliza F. Gulliver of Plymouth. Married at Shirley Village.
April 20. Henry M. Peckham of Providence, R. I., and P. Annie Harris of Plymouth.
April 23. Paul Sampson and Mary A. Landey, both of Ply- mouth.
April 27. John B. Monahan of Somerville and Mary A. O'Donnell of Plymouth. 1
April 28. James H. Ashley of Sandwich and Minnie S. Smith of Plymouth.
April 30. Robert J. Ryder of Sandwich and Lilla G. Sampson of Plymouth.
May 1. Henry A. Fuller of Brockton and Sarah W. Sherman of Plymouth.
May 13. Joseph F. Towns and Jane Ray, both of Plymouth.
May 18. Samuel G. Maker and Abby L. Huntley, both of Plymouth.
May 20. George H. Fish and Georgietta A. Holmes, both of Plymouth.
May 22. Henry Hemmerly and Clara Winsor, both of Ply- mouth.
May 30. Frederick L. Williams and Fanny Wallace, both of Plymouth. Married at Kingston.
May 31. Lyman A. Holmes and Carrie L. Pierce, both of Plymouth.
June 14. William Chase and Ella J. Hathaway, both of Ply- mouth.
June 14. Benjamin F. Stevens and Lizzie May Fuller, both of Plymouth.
June 17. John F. Jordan of East Bridgewater and Ella P. Peterson of Plymouth. Married at Bridgewater.
June 20. Arthur E. Lewis and Annie L. Churchill, both of Plymouth,
,
60 .. .
Jupe : 29. ) George J. Robbins and Nettie H. Thomas, both of Plymouth,
July { 1. George B. Paulding and Bertha C. Alexander, both of Plymouth.
July 17,. Frederick D. Shaw and Jessie McDonald, both of Plymouth.
July 20, , Elmer E. Avery and Hannah B. Harlow, both of Plymouth.
July i 26. Alexander E. Haskins and Jennie G. Wright, both of Plymouth.
July .. 27. Asaph S. Burbank and Charlotte A. Peterson, both of Plymouth.
July : 27. Frank A. Schubert and Mattie P. Peterson, both of Plymouth.
July 29. George F. Holmes and Addie S. Manter, both of Plymouth.
Aug. 3. Nahum J. Mahuren of Plymouth and Mary Pauld- ing of Duxbury. Married at Duxbury.
Aug.
3. Marvin Gardner and Mary Barnes, both of Exeter, R. I.
Aug. 31. Arthur L. Bailey and Mary F. Hayden, both of Plymouth.
Sept. 3. William H. Harlow of Plymouth and Annie M. Paulding of Duxbury. Married at Duxbury.
Sept. 5. Silas B. Corey and Mary J. Forbes, both of Ply- mouth.
Sept. 7. Franklin Hayward and Teresa J. Cleveland, both of Plymouth.
Sept. 10. Henry A. Fiske and Theo. E. Tower, both of Boston, Sept. 17. William Essop of Plymouth and Georgianna Runey of Boston.
Sept. 18. Lothrop A. Hayden and Ella M. Raymond, both of Plymouth.
61
Sept. 20. : William R. Harris of. Plymouth and Lizzie Stevens of Truro, N. S. Married at Truro.
Sept. 27. Andrew F. Reed of Boston and Sarah A. Hayden of Plymouth. Married at Boston.
Sept. 27. Nathan King and Abbie Clark, both of Plymouth. Sept. 27. Orin C. Bartlett and Beulah J. Collingwood, both of Plymouth.
Oct. 1. Patrick Frawley, and Catharine Butler, both of Ply- mouth.
Oct. 2. Rufus E. Caswell and Ada L. Leonard, both of Plymouth.
Oct. 4. Henry C. Thomas and Florence M. Whitmore, both of Plymouth.
Oct. 10. James M. Watson of Plymouth and Marian J. Smith of Boston. Married at Boston.
Oct. 17. Henry W. Barnes and Hannah S. Loring, both of Plymouth.
Oct. 21. Joseph B. Reckard of Carver and Abby J. Beals of Plymouth. Married at Carver.
Oct. 24. Murdock A. McDonald and Catharine Dunlap, both of Plymouth.
Oct. 24. Horace W. Dickerman and Lillie E. Pratt, both of Plymouth.
Oct. 31. Peter Ketteile of Plymouth and Gertrude Metz of New York.
Nov. 8. Richard H. Morgan of New Bedford and . Joanna W. Davis of Plymouth.
Nov. 9. Edward A. Williams of Lynn and Elizabeth A. Wood of Plymouth.
Nov. 16. Peter M. Nelson and Jennie Nelson, both of Ply- mouth.
Nov. 20. Thomas F. Rogan and Mary E. Hallowan, both of Plymouth.
..... . .
62
Nov. 25. Frank A. Sampson of Kingston and Minnie L. John- son of Plymouth.
1 Nov. 26. Henry K. Bartlett and Adaline Dixon, both of Ply- mouth.
Nov. 26, Joseph Braunecker and Fannie Fitzgerald, both of Plymouth,
Nov. 28. Wendell H. Adams of Franklin and Lena M. Wal- cott of Plymouth.
¢
Nov. 29. Willie T. Eldredge and Flora A. Howland, both of Plymouth.
Nov. 29. James M. Snow of Orleans and Flora M. Burgess of Plymouth.
Nov. 29. Thomas F. Hogan of Dedham and Ann M. Lang of Plymouth.
Dec.
2. John E. Grinnell and Florence R. A. Burns, both of Plymouth.
Dec." 13. Alexander McLean and Effie B. Blackmer, both of Plymouth.
Dec. 20." Elwood A. Shaw and Mattie G. Jewett, both of Ply- mouth.
Dec. 25. Thomas Forrest and Mary Miller, both of Plymouth. Dec. 25. Nelson R. Scovel of Boston and Priscilla A. V. Doten of Plymouth.
Dec. 25. Otis Baker, Jr. of Kingston and Abbie P. Loring of Plymouth.
Dec. 26. Walter D. Snow and Maggie E. Wright, both of Plymouth.
BIRTHS REGISTERED IN PLYMOUTH IN 1882.
BIRTHPLACE OF PARENTS.
.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1882.
Jan. 7,
Lottie May Brown,
Frederick L. and Dora F.,
Plymouth,
Albert A. and Luzetta,
Plymouth,
Plymouth,
11,
Erwin W. Nightingale,
George H. and Mary A.,
Plymouth,
Plymouth,
12,
Addie May Torrance,
John Henry and Harriet Maria,
Hartland, Vt.,
Derry, N. H.,
15,
Raymond Dinsmore Allen,
Albert S. and Hannah,
Plymouth,
Wareham,
16, 24,
Carrie Louise Anderson,
Robert and Jane, Robert and Jane,
Ireland,
Ireland, Ireland,
24,
Mary Anderson, Annie M. Wood,
Samuel N. and Ellen M.,
Plymouth,
Rochester,
=
26, 28,
Maud Ethel Goddard,
William and Susan H.,
Plymouth,
Plymouth,
John Spear,
John R. and Sylvia M., Horace M. and Catharine,
Portsmouth, N. H.,
Plymouth, Belfast, Me.,
30,
Ruell Stanley Bradford, Arthur Curtis Edes,
William W. and Ellen M.,
Plymouth,
Carver,
Feb.
1,
Wilfred Albert Porrier, Maud Elizabeth Melix,
Horatio and Georgianna,
Plymouth,
Plymouth,
2,
3, Ezra L. Besse,
Providence, R. I., Denmark,
Plymouth, Sweden,
3, Mary Louise Rasmessen,
Benjamin B. and Lucy A., Andrew C. and Margaret, Ensign S. and Olive L.,
Yarmouth,
West Dennis,
Lillie May Cash,
Newark, N. J.,
James Edward Wethers,
16,
Samuel Doten Taylor,
Plymouth,
20, John Thomas Mayo,
Curtis Howard Finney,
66
23,
March 1,
Mary Crocker Howland, James Chester Lyles,
George F. and Fanny, Charles A. and Carrie, Patrick and Sarah Jane, John A. and Margaret J., James H. and Eldora F., Herbert C. and Lizzie W,, George H. and Jessie E.,
Plymouth,
Maryland,
Norfolk, Va. Plymouth, Springfield, Va.,
63
66
29, 29, Eleanor Caldewood Saunders,
Edward W. and Janette A.,
Plymouth,
30,
Daniel and Victoria,
Nova Scotia,
Nova Scotia,
5, 8, 13,
Robert Clarence Bennison,
Virginia, Cape Breton, N. S.,
Plymouth, Lynn, Plymouth, Ireland,
Plymouth,
20,
Silas and Lydia A.,
Danbury, N. H.,
Plymouth, Boston,
11,
Maud Florence Sears,
Albert S. Wood,
Ireland,
Plymouth,
Maine,
BIRTHS-Continued.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER. .
MOTHER.
1882. March 10,
Lizzie A. McKensie,
John and Margaret,' Timothy and Joanna E.,
:
Nova Scotia, Plymouth,
North Falmouth.
66
17,
Arthur Amos Parsons,
Providence, R. I.
19,
Nellie J. Hall,
Fred. T. and Lillian J.,
Watertown, Germany,
Germany. Plymouth.
٤٠
23,
·
April
26, 1, 2,
Mattie Frances Atwood, Anna Russell Manter, Walter Ulrich Schraeder, Jessie Florence Harlow, Simon Alfred Boudrot,
Edward R. and Mary L.,
Plymouth,
Plymouth.
Ulrich and Christina M.,
Germany,
Shelburne, N. S.
.64
4,
Elizabeth Eveline Curtis,
John H. and Ella F.,
East Abington,
Plymouth.
Miles and Ellen S.,
Plymouth,
Plymouth.
6,
Winslow B. H. Standish,
Kingston.
Ida Clifton Holbrook,
Gideon and Sarah T.,
East Boston,
Plymouth.
66
7, 10, 12,
Abby Maria Cox, Paul Karle, James Chester Pratt,
Winslow W. and Fanny S., Thomas and Mary E.,
Germany,
Germany. North Falmouth.
James W. and Ostensie E.,
Yarmouth, N. S.,
Plymouth,
Plymouth.
=
23,
Nina J. Pierce,
Charles F. and Hattie M.,
Plymouth,
Plymouth.
$6
- Washburn,
Rudolph and Mary,
Germany,
Coleman B. and Mary L ..
Plymouth,
May
1, Warren Lothrop Chandler,
Plymouth,
Grace Fuller Hinchcliffe,
..
9, George Holmes,
Leo Callahan,
Elisha T. and Anna,
Plymouth,
Rochester.
Nathaniel G. and Louisa F.,
Plymouth,
Plymouth,
Plymouth. Plymouth.
25, 25,
Arthur Leslie Lanman, Minnie Cassidy,
James and Hattie F.,
Scotland,
Cape Breton, N. S., Ireland.
13,
Joanna Kelliher,
Fred. A. and Caroline M.,
Jacob and Margaret,
Eldva R. and Sarah J.,
Plymouth,
Galveston, Tex.
John Q. A. and Mellissa F.,
Plymouth,
Geoffrey and Mary,
Nova Scotia,
Nova Scotia.
5.
18,
Plymouth.
23,
Ida Lewis Sears,
Robert D. and Sarah W.,
David F. and Nellie A.,
Plymouth,
24. 30, Anna Lohoff,
Daniel and Orissa H., Solomon M. and Rebecca F., Eugene and Ellen M.,
Plymouth, Ireland,
Germany. Plymouth. Auburn, Me. Plymouth. Ireland.
13, 23, Bertha May Douglass,
·
66
21,
Albert Philip Mahler,
. BIRTHPLACE OF PARENTS.
Plymouth,
-
9
25, 28, 8, 3, 6, 10, 13, 15, 15, 17, 20, 21. 25,
Bertha E. Bradford, Bertha M. Benson, Pierce, Sarah Josephine Heath; Charles H. Cahoon, Charles B. Wolfe, Mary Louisa Dries, Elou Weston Torrance,
¡ Herbert E. and Lizzie A., Ezra F. and Ellen F., Ellis and Eldora, Michael F. and Josephine. Nathan and Sylvia, John and Nellie, Philip and Margaret,
Erastus B. and Charlotte A ..
Joseph C. and Susan F., George H. and Hattie B.,
.
Stillman R. and Susan C., William H. W. and Eveline C.,
1 Plymouth,
Milton H. and Hattie L.,
Rochester, .
Thomas W. and Hannah R.,
Antoine and Anna, Edgar D. and Ida May,
Biddeford, Me ..
Albert and Naomi F.,
Plymouthı,
Plymouth. Ireland.
1
July
30, 30, 1, 3,
Bertha Lucas,
Lewis E. Howard,
Louis B. Whitmore,
Albert N. and Flora E.,
Walter J. and Martha B.,
Job H. and Lelia I., .
Plymouth. Pittsfield, Me.
Almira C. Dowsett, John Heath, Abby Taolor Nelson,
James M. and Alınira B., John and Mary Ann, George W. and Jennie, William H. and Dora,
Nathan S. and Rosetta A.,
16
Maud Torrance, Annie M. Schiel,
Frederick and Maria,
Robert L. and Rhoda E.,
Emma Larkins Simmons, Rosaline Galer,
John and Elizabeth, John and Mary E.,
Nehemiah R. and Harriet N.,
James T. and Mary A., George F. and Margaret,
Plymouth, Taunton,
.
Plymouth. Carver. Wareham. Cape Breton, N. S. Falmouth. Boston. Germany. Plympton. Plymouth. Wareham.
Rochester. Plymouth. Plymouth. Plymouth.
| New York City,
Germany,
Germany. Biddeford, Me.,
Charles Preston Raymond,
John and Annie,
Daniel L. and Ada F.,
England, Plymouth, Plymouth,
New Hampshire.
Frederick H. and Fanny,
----
Bath, N. Y., Northboro, Pembroke, New Boston. Conn., Plymouth, Plymouth, Plymonth, Plymouth, .
Nova Scotia. Engiand. Scotland.
Duxbury. Ireland. Plympton. Germany. Duxbury. Harwich. Plymouth.
65
Plymouth. Chelsea. Providence, R. I.
Edna M. Fletcher, Alice Read Yates,
Clinton Everett Standish.
Aug.
4. 4. 9, 14, 16, 22, 29, 6, 6, 16, 17,
66
25, 26,
17, 20, 21, Willie Morris Carr, 25, Emma S. Nickerson, Henry Burton Eddy.
George Taylor,
! Plymouth, Middleboro, Plymouth, Plymouth. Plymouth, Germany.
Germany. ¡ Plymouth, Plymouth, Plymouth, Plymouth,
..
Edith Lyle Fuller, Harriet O. Jackson, Ida May Sampson, Fanny Ella Wall, Evelyn May Reamy,
Annie W. Douglass,
66
26.
Carrie Karle, Hill,
James Henry McGlauthlin.
1
Germany, Plymouth, Germeny, Ireland, Dennisport,
June ..
BIRTHS-Continued.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1882.
Aug. 28,
Walter Sherman Allen, Swift,
Sherman and Serena, George M. and Sarah, Charles W. and Susan S., Benjamin and Amelia, Alexander and Teresa C.,
Joseph M. and Lottie G., Alejandro and Elena,
.
Plymouth,
Plymouth,
Carver.
14,
Martha Frances Burgess,
19,
Hattie Adams Robbins, Mary Everett Luscomb,
Plymouth.
Milford,
Medway.
Plymouth,
Boston. Portland, Me.
Plymouth,
Germany,
William C. and Ella M.,
Plymouth,
Charles H. and Emma F.,
Plymouth,
Nova Scotia.
Nova Scotia.
Plymouth.
Bridgewater.
Plymouth.
Acushnet.
Plymouth.
John Andrew Denny,
Annie F. Bartlett,
Plymouth,
Plymouth,
1
Sept. 1,
Edith Warren Sherman,
4, 8,
Mary Martin Terrior,
10,
Frederick Ellsworth Wasson,
12,
Nickerson, [Ybarra,
Barrington, N. S.,
Caracas, Venzuela, S.A,
12,
Mercedes Sara de la Victoria Florence Eveline Savery,
Thomas G. and Laura A., Erford A. and Martha F., Herman and Harriet, Job E. and Mary H., James J. and Susan M.,
Plymouth,
Plymouth.
Taunton,
19, 19, 21, 21,
Mary Maddan,
Charles Edward Raymond,
Florence Curtis Hall,
22, Willie Williams,
25, William Herbert Chandler, Lucy W. Holmes,
Oct.
George Alfred Sampson,
John and Cora, James A. and Barbara A., Jacob and Ruth S.,
Nova Scotia, Germany, Plymouth,
Plymouth, England,
Boston,
Iceland, Plymouth, Ireland,
Rockland. Plymouth. Ireland.
Plymouth. Taunton. Pembroke. Cape Breton, N. S. Boston. Plymouth.
Boston. Plymouth.
13,
Charles W. and Alice Ann,
Charles H. and Etta, Charles and Catharine,
Germany.
Plymouth. Plymouth.
27, 1, 4, Frederica B. Finton,
George William Stephen, Bartholomew Sullivan,
Bartholomew and Anna S.,
Ella May King, Sarah Elizabeth Knights, Helen Augusta Gould,
7, 9, 18, 19, 21, 25, 25, 26, Elizabeth Carr,
Nova Scotia,
George W. and Clara W., James W. and Annie E., Lewis H. and Lydia M., Patrick T. and Margaret A., William S. and Harriet E., Patrick and Alice,
BIRTHPLACE OF PARENTS.
Plymouth, Cape Breton, N. S., Scotland,
Oct.
26, | Violet Mahler, Mary McNeil,
Nov.
26, ,٦ 9, 13,
Morton,
.
.
Plymouth, Boston, Edgartown, Milford,
Boston. Milford. New Bedford. Plymouth. Plymouth. Plymouth. Nova Scotia. Milton. Sandwich. Plymouth. West Bridgewater.
Plymouth. Plymouth.
Germany. Walpole. North Bridgewater. Plymouth. Fredericktown. N.B. Plainfield, Vt. Nova Scotia. Fredericksburg, Va. Plymouth. Plymouth.
67
66
23,
19, Abby Annie Shaw, Herbert Millburn,
24,
Griswold, .
Thomas F. Manning,
Frederick and Violet, James and Mary J., Josiah and Harriet B., Frank A. and Mattie P., George W. and Lizzie W., Ephraim D. and Hattie R., Peter and Mary C., Sebastian and Sophia, Lyman A. and Carrie L., George H. and Mary E., Elijah and Hepsie, Benjamin F. and Betsey N.,
Jonathan A. and Fear A., Antoine and Pauline B., Fred. W. and Joanna L., Robert M. and Sarah S., Henry E. and Clara H., Levi W. and Elvira F., Winslow W. and Mary A .. Frederick D. and Jessie Edward and Mary J., Gearge W. and Mary S., Thomas F. and Maggie A.,
Plymouth, Scotland, Plymouth, Plymouth, Plymouth, Plymouth, Germany, Switzerland, Plymouth, Bridgewater, North Easton,
Plymouth, Plymouth, Germany, Norfolk, Plymouth,
Plymouth, Norfolk, Va.,
Montpelier, Vt.,
Dec. 5, 10, : 13,
Branch B. Hodges, Florence Augusta Thrasher, Ida Margaret Dries, Almira Hubbard Hosmer, Robert Watson Holmes, Clara Helen Hemmerley, Elmer Thomas Benson, Ebenezer Freeman Avery,
Elijah Howard Smith,
21, 21, 23, 25, 25,
25, 26,
Annie Corlew Shubert, Grace H. Bradford. John F. Bartlett. Willie Alfred Burgholzer, Martin Weber Baumgartner, Mabel Lyman Holmes, Bessie Rogers Bradford,
.
15,
17, 19, 19,
25,
:-
DEATHS REGISTERED IN PLYMOUTH IN 1882.
AGE.
DATE.
NAMES.
Yrs.
Mos.
Days.
1882.
Sarah L. Swift,
16
2
12
Phthisis.
Jan.
9,
11,
Phineas Burt,
40
11
18,
Annette C. Briggs,
37
11
26
Inflamation of Bowels,
a
20,
Thomas May,
81
S
4
Old Age,
Eiijah and Tenty.
21,
Freeman W. Rickard,
67
9
10
27,
Hattie B. Lapham,
16
11
5
Typhoid Fever.
27,
- Anderson,
29,
Patrick McGuire,
55
1
Pleurisy,
[and Kidney,
Fcb.
4,
Andrew Bartlett,
75
4
15
Cancer of Stomach, Liver,
11,
Rebecca W. Bartlett,
63
22
General Exhaustion,
20,
Hannah. Doten Bourasso,
72
3
20
Cancer of Face,
24.
Sophia Burgess,
86
8
24
Aortive Valv, Dis. of Heart,
24,
Pauline Hertgen,
17
9
10
Rickets,
28,
Charles R. Mooney,
27
11
26
Phthisis.
John T. Howard,
21
11
1
Typhoid Fever,
Dennis P. Raymond,
61
4
73
Pulmonary Consumption.
2.
Nellie Parker,
4
2
3
Membraneous Croup,
2.
Caroline A. Perry,
48
9
1
Typhoid Pucmonia,
4,
Charles W. Spooner,
57
11
Recorded in Boston,
5. Hannah S. Morton,
82
--
36
5
4
Apoplexy,
Henry E. and Bathsheba. Edward and Elizabeth.
68
John and Mercy. Died in Melrosc.
Horatio and Sarah Sears.
Robert and Jane.
Patrick and Joanna.
Andrew and Elizabeth.
Avery and Lydia A. Dean.
Coomer and Hannah Weston.
Sylvanus aud Mary Sampson.
Balshazor and Mary. James and Sarah Jane.
John T. and Catherine.
March 1,
Isaiah and Jane. [ Biddeford, Me.
1.
Edward B. and Hannah S. Died jo Peleg and Olive Fauvce. Bourne and Hannah. Died in Boston.
Ellis and Grace Holmes. Died in
Pneumonia,
Phineas and Mercy E. [Charlestown.
7, Daniel S. Wells,
CAUSE OF DEATH.
NAMES OF PARENTS, ETO.
Thomas E. and Zorady Cornish.
Congestive Chill,
3
Premature Birth,
March 9, | Amos Goodwin,
46 21
-
-
2
44
12,
William G. S. Wells,
52
4
1
19
81
9
17
68
14
21. William Putnam Gooding,
43
1
10
Esther Florence Baytes,
66
April
5. Jane F. Goodwin,
4
23
Old Age,
Martha E. Churchill,
10
6
11
.. James Collings,
90 6
10
Pulmonary Consumption. Old Age, Found dead in bed,
11, 13. 14,
Aun McCammon, Thomas B. Hedge, Mary Braunecker,
64 43
9
1 -1
Pneumonia, General Debility,
17,
Edward W. Bartlett.
6
Hydrocephalus,
1.
69
George and Jane. Nathaniel and Rebecca.
John A. and Maria F. [Brockton.
=
Eddie L. Wrightington,
19
1
Albert G. Leach,
70 8
5
66
23,
Pierce, George Anthony Raymond, Columbo Celso,
41.
7
14
Phthisis,
May
11, 51,
Louise C. Sieber, .
22
11
9
Gall Stones,
15,
Thomas C. Fletcher,
77
Pneumonia,
Elijah B. Smith,
84
6
-
78
5
21
Softening of Brain,
66
Marcia J. Churchill,
64
2
22 Heart Disease,
Spencer Wood,
3
1
11 Malignant Scarlet Fever,
Minnie Cassidy,
1
3 Premature Birth,
75
6
14
Nephritis and Old Age,
Minty.
Joseph F. and Sarah R. Phineas and Mercy E. Robert and Jane. Thomas and Priscilla Sherman. William and Mary. William and Lydia Ann. Harry J. and Ida C. [Taunton. David and Siley Wade. Died in East Augustus H. and Eliza O. Died in William and Lydia C. [Rochester, N.Y. Charles E. and Fidelia Tillson. James and Mary. Died in Boston. [York. Thomas and Lydia C. Dicd in New John and Ellen. [neapolis, Minn. James S. and Emily J. Died in Min -- Job and Hannah T. Died in South Thomas and Catharine. [Hanover.
.
=
40 1 70
3
1
Typhoid Pneumonia,
Patrick Crowley,
25
9
Congestion of Brain, Disease of Liver,
George Henderson,
55
10
27
Sarah Bradford,
99
3
11
Charlotte G. Joyce,
19
6
6
Old Age and Injury, Laryngeal Phthisis, Blood Poisoning, Recorded in Lynn,
Alvarado W. and Sarah E Died in
Finney and Mercy. Died in Lynn. Ellis and Dora. Harvey S. and Betsey A.
Cavacchi and Delina. Christian and Marie. Ira.
Ichabod and Patience. Thomas and Mercy Holmes. Lemuel H. and Harriet E. James and Hattie F. Otis and Betsey.
29,
Charles O. Hayward,
Pulmonary Hemorrhage, Pulmonary Consumption, Pleurisy and Peritonites, Debility, . Acute Bronchitis, Cancer of Stomach, Typhoid Fever, Membraneous Croup.
11
Keziah D. Swiuburn,
11
10 4
11 Old Age,
.
17
10
4 Catarrhal Pneumonia,
22. 26, 4. Eliza May Lucas,
82 24
6
17. 18, 18. 19, 19, 21, 21,
-
29,
-
14 Blue Disease,
Old Age,
20, 21, Ansel H. Harlow,
22, 28,
28,
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.