USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1884-1889 > Part 13
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 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
từ
st
CO
55
HOSE.
We have at this time in the Department 5,000 feet of hose, all or nearly all in good condition, 500 feet having been pur- chased the past year, and now feel that the Department is well supplied with hose that can be depended upon.
BUILDINGS.
All the apparatus of the Department, with the exception of one hose carriage, is now located in buildings owned by the Town, only one small room being rented for the use of the Department, and that in the south part of the Town, the hose formerly on Leyden Street having been transferred to the building on Watson's Hill, vacated by old engine. The buildings are generally in good repair, but all need painting.
HYDRANTS AND RESERVOIRS.
Three new post hydrants have been added the past year, making in all sixty-two hydrants, all in good order. The five reservoirs belonging to the Town are all in good condition, except that on the Green leaks slightly, as reported last year.
FIRES. .
There has been but one fire the past year to which the Department was called, that at the Works of the Plymouth Cordage Company, which occurred on the evening of January 3, a very cold night. The men of the Department were promptly on hand and worked nobly, and proved that they could be depended upon under the most trying circum- stances. The loss by the fire was said to be $150,000, fully ? covered by insurance.
,
56
The two other fires within the limits of the Town, for which no alarm was given, they being outside of the water supply, were in the south part of the Town: one of them a stable owned by Mr. Henry Sawyer, the other a dwelling-house owned by Mr. Butters, both wholly destroyed.
FINANCE.
CR.
By balance from last year
$50 86
By appropriation 3,000 00
$3,050 86
DR.
To expenditures, 1885
2,841 42
Undrawn balance
$209 44
APPROPRIATION.
It is estimated that an appropriation of $3,000 will meet the expenses of the Department the coming year, and is recom- mended.
RECOMMENDATION.
The Board of Engineers desire to call the attention of the Board of Selectmen to the importance of having some sort of a chemical engine in this Department, and recommend that the matter be brought before the Town, as no fire department is considered complete without one such machine.
57
CONCLUSION. 1
The Board of Engineers desire to thank the members of the Department for their promptness and efficiency at all times when on duty, and for their willingness to respond to all de- mands made upon them, and to all citizens who have kindly assisted us, in any way, we would tender our thanks.
Respectfully for Engineers,
H. P. BAILEY, Chief.
8
58
Plymouth Water Scrip Sinking Fund.
TO THE SELECTMEN OF PLYMOUTH :
GENTLEMEN : We respectfully submit the statement of the condition of the Sinking Fund of the Plymouth Water Scrip at this time :
Amount received of Town Treasurer $2,759 43
Amount received of Trustees of the Duxbury & Co- Rasset Railroad Sinking Fund 261 60
Income from the same
349 95
$3,870 98
The amount is invested in-
Chicago & Eastern Illinois Railroad consolidated bonds, 6 per cent .. $990 00
Central Massachusetts Railroad stock, 21 4-5 shares. 261 60
Globe National Bank stock, 4 shares 392 00
Tremont National Bank stock, 6 shares 639 00
Blackstone National Bank stock, 10 shares 1,046 25
Plymouth Savings Bank 542 13
$3,870 98 WILLIAM H. NELSON, ON, Trustee GEORGE G. DYER,
PLYMOUTH, Jan. 29, 1886.
59
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN PLYMOUTH IN 1885.
Jan. 1. John Miller and Mary Riedel, both of Plymouth.
Jan. 14. Oliver S. Holmes of Plymouth and Bessie Rogers of Chelsea. Married in Chelsea.
Jan. 15. William Covington and Jennie Goodie, both of Plymouth. Jan. 29. Charles S. Johnson of Brockton and Cynthia T. Hall of Plymouth.
Feb.
1. William C. Harlow and Helen May Sherman, both of Plymouth.
Feb. 8. Michael Dolan and Bridget Earles, both of Plymouth.
Feb. 12. Thomas F. Dean of Sandwich and Elizabeth Faunce of Plymouth.
Feb. 17. John E. Jordan and Alice F. Blanchard, both of Ply- mouth.
Feb. 17. Thomas H. Dunlavy and Elizabeth C. Murray, both of Plymouth.
Feb. 21. Adelbert L. Christie and Alice L. Christie, both of Ply- mouth.
Feb. 28. Frederick A. Reviere and Ida M. Bailey, both of Ply- mouth.
Mar. 3. Joseph Ray of Plymouth and Mary Jane Brown of Cam- bridge. Married in Cambridge,
60
Mar. 3. James A. Lynn and Anna Wells, both of Plymouth. Mar. 12. George E. Randall and Aggie W. Dunn, both of Ply- mouth.
Mar. 13. James W. Doe, of Washington, Me., and Mary A. Bartlett, of Plymouth.
Mar. 14. Mark B. Hunnewell and Nannie M. Hall, both of Ply- mouth. Married in Carver.
Mar. 26. John L. Stoff of Boston and Betsey C. Childs of Dux- bury.
Apr. 2. William R. Mckenzie and Katie Ann McLean, both of Plymouth.
Apr. 2. Moses N. Pierce and Lydia K. Raymond, both of Plymouth.
Apr. 12. John H. Sampson of Duxbury and Hattie E. Robbins of Plymouth.
Apr. 30. Thomas A. Holsgrove and Annie A. O'Brien, both of Plymouth.
May
2.
Elmer F. Shaw of Carver and Hattie A. Squires of
Plymouth.
May 20. William S. Kyle of Portland, Me., and Abby Morton of Plymouth.
June
1.
Ebenezer Bumpus and Hittie M. Raymond, both of
Plymouth.
June
3.
Frank P. Fletcher of Concord and Letitia Hutchinson of
Plymouth.
June 10. Antoine Rose and Ida Schuls, both of Plymouth.
June 17. Robert R. Bartlett and Lena P. Robbins, both of Ply- mouth. Married in Campello.
June 18. George S. Dyer and Ada B. Smith, both of Plymouth,
61
June 25. Edward H. Adams of Plymouth and Mary F. Milliken of Boston. Married in Boston. .
July 6. William C. Collingwood and Elizabeth L. Paddock, both of Plymouth.
July 16. Thomas V. Lavache and Emily E. Verry, both of Ply- mouth.
Aug. 1. Freeman S. Cornish and Elizabeth Griswold, both of Plymouth.
Aug, 17. Oliver F. Lapham of Plymouth and Lizzie Gertrude York of Melrose.
Sept. 2. William H. Danforth of Plymouth and Annie Amelia Gill of Boston. Married in Roxbury.
Sept. 2. John W. Newhall and Cordelia A. Barrows, both of Plymouth.
Sept. 3. Charles A. Smith and Hattie S. Barrows, both of Ply- mouth.
Sept. 5. Willie Black, of Bangor, Me., and Luella F. Parsons of Plymouth.
Sept. 10. Charles L. Johnson and Amelia Lawson, both of Ply- mouth.
Sept. 10. George W. Morey and Annie C. Chase, both of Ply- mouth.
Sept. 11. William A. Stranger of Kingston and Louisa Prior of Boston.
Sept. 14. Charles H. Flack of Cambridge and Edith M. Griswold of Plymouth.
Sept. 15. William R. Butters and Ida M. Lapham, both of Ply- mouth.
Sept. 21. E. Thurston Damon of Plymouth and Amy W. Finney of Kingston. Married in Kingston,
62
Sept. 25. Sophus Peter Larson and Mary E. Richmond, both of Plymouth.
Oct. 10. Charles Rice and Marion F. Millington, both of Ply- mouth.
Oct. 20. Vincent Dowling and Joanna D. Lynch, both of Ply- mouth.
Oct. 22. George F. Stickney of Worcester and Amelia P. Lewis of New Bedford.
Oct. 25. John Murdock and Jessie F. Tillson, both of Carver.
Oct. 29. Frank S. Stacy and Clara F. Noyes, both of Plymouth. Married in Boston.
Oct. 31." John P. Pierce and Henrietta M. King, both of Ply- mouth.
Nov. 1. Robert J. Proctor and Nellie W. Swift, both of Ply- mouth.
Nov. 2. Jahaziel J. Howard of Amoy, China, and Ellen M. Douglass of Plymouth.
Nov. 11. Alpheus Parkhurst and Mary Booth, both of Plymouth.
Nov. 15. Richard King and Annie Commo, both of Plymouth.
Nov. 15. Zimri Cathcart of South Abington and Laura A. Swift of Plymouth.
Nov. 17. Thomas H. O'Donnell and Annie M. McArdle, both of Plymouth.
Nov. 18. Oscar Marsh of Duxbury and Nannie W. Ellis of Ply- mouth.
Nov. 18. Henry L. Stegmeir of Plymonth and Margaret B. Brown of Kingston.
Nov. 23. Albert E. Manter and Alice Hankerson, both of Ply- mouth. Married in Boston.
Nov. 25. John Alexander Wood of Brockton and Susan Hudson of Plymouth,
63
Nov. 25. Nathaniel Ellis of Plymouth and Emily O. Tillson of Carver. Married in Rochester.
Nov. 26. Walter A. Dow of Somerville and Stella J. Griffin of Cambridge.
Nov. 26. Ephraim Fuller, Jr., of Plympton and Lucy F. Godfrey of Plymouth.
Dec. 3. Henry T. Lapham and Mary E. Butters, both of Ply- mouth.
Dec. 5. Catano Fratus and Mary Prara, both of Plymouth.
Dec. 7. Ferdinand Banker and Amelia Schulz, both of Plymouth.
Dec. 14. John Devine and Maggie Miller, both of Plymouth.
Dec. 16. Augustus B. Rogers and Grace F. Dunham, both of Plymouth.
Dec. 24. Caleb M. Dunham and Emeline Finney, both of Ply- mouth.
Dec. 31. Frederick C. Hoyt and Lizzie McInnis, both of Ply- mouth.
BIRTHS REGISTERED IN PLYMOUTH IN 1885.
BIRTHPLACE OF PARENTS.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1885.
Edna Mabel Corey,
Frederick and Clara May.
New Hampshire,
Jan. 1,
64
66
13,
Chester Edmond Sampson,
Yarmouth, N. S.
21,
Lillian Glover Hipson,
66
21,
Edward Clarence Moody,
George H. and Monica M.,
Scotland,
21,
May Florence Frothingham, Arthur James Bartlett,
George D. and Flora L.,
Kingston,
Duxbury.
26,
Germany.
28,
Lizzie Youngman,
John and Margaretta, John and Katie,
Germany,
Germany.
30,
Plymouth.
Feb.
2,
Amber G. Knowles, Henry McArdel,
Milford,
Kingston.
6,
Starksboro, Vt.,
Kingston.
8,
Nellie Florence Lafayette, Christina Baltz,
Germany, Ireland,
Ireland. Carver.
17,
Walter Howard Holmes, Levoy Edson Ford,
Walter Howard and Ella A., Franklin B. and Cora L. William C. and Ada F.,
Pembroke,
Mar.
1, Grace Marston Hathaway,
2,c
Charles Forbes Wrightington,
Sidney W. and Addie F.,
Wareham,
Germany,
Jacob and Margaret, Nathaniel H. and Alice,
Plymouth, -
Plymouth. Germany. Ireland.
6, Frederick Mahler,
6, Alice Simmons,
Edwin S. and Caroline F., Alfred W. and Julia E., Israel and Caroline, Nathaniel D. and Martha C.,
Plymouth,
10,
Eunice Bradley Paulding,
Plymouth;
Yarmouth, N. S.,
Virginia,
Virginia. Milford.
Germany,
George Philip Millar,
Samuel F. and Amber G.,
Plymouth,
John Francis and Mary E., Peter and Nellie, Frederick and Mary, John and Mary Ann,
Germany.
13,
14,
Thomas Anderson Bodel,
Plymouth,
W. Bridgewater.
18,
Natick.
E. Bridgewater,
Norridgwock, Me. Boston.
Nova Scotia.
9
8, 9,
Charles August Knock, Laura Jackson King,
-
Germany,
Plymouth, Germany, Plymouth, Italy,
Scotland,
Nova Scotia, Nova Scotia,
George M. and Eliza B.,
Archibald & Emily E.,
Alfred P. and Mary Alice,
James W. and Ann E.,
Peter and Gertrude, Charles H. and Emmeline I.,
Plymouth,
Plymouth,
Woodbury, Vt.
John W. and Ella A., Perez and Lydia E.,
Reading, Pa.,
Reading, Pa.
Pelham W. and Georgianna,
Duxbury,
Dedham. Plymouth.
65
Duxbury.
Plymouth.
.
Jacob and Ruth S.,
Germany,
Plymouth.
Bertha May Stephen,
Fannie Elizabeth Caswell,
George B. and Lydia A.,
Baltimore, Md.,
Pennsylvania.
18, Alton Holbrook,
36
Alice Irene Collingwood,
William and Lottie M.,
Plymouth,
Mendon.
20, 22,
Henry Weigel,
Henry and Martelena,
Germany,
Germany.
George F. and Mary T.,
Adoniram J. and Adelia A.,
Nova Scotia,
Nova Scotia.
David and Emma F.,
Nicholas and Madelina,
John and Annie,
George F. and Maggie M.,
Portsmouth, N. H.,
Plymouth
Nova Scotia,
Newfoundland,
Germany. Plyinouth. Germany. Newburyport. Italy. Scotland. Nova Scotia. Belfast, Me. Sandwich. Virginia. Acushnet.
18, 18, Christina Charlotte Anderson, Regina Ann Pickard, Inez Maria Wilson, Lucy Anna Campbell,
19, 19, 22, 22, Mary Louisa Brown, 27, Geo. Everett Benson Knight,
28, Joseph Frank Kettles,
66
28, Charles Norman Smith,
29, Ida May Valler,
Inez Hain,
Apr. 3, 3, Evelina Freeman,
5, Mabel Brewster Loughead,
5, Lottie Corille Drew,
Cornelius and Mary F.,
Kingston,
Plymouth.
William Harlow,
William H. and Annie M.,
Plymouth,
7, 8, 10,
Helen Phillips Lynn,
James A. and Anna,
Natick,
Albert E. and Mary E.,
Plymouth, .
Plymouth.
12, 16, Arthur Benjamin Williams,
Gideon and Sarah T.,
Boston,
Kingston.
Plymouth.
66
May
66
4, James Henry Lucas,
7, Edward Taylor.
Catharine Lewis Saunders,
Gertrude McComisky,
10, 13, 15, Mary Ellen Gardner,
Emil and Amelia C., George W. and Clara W., Carl and Catharina, Cyrus and Mary E., Celso and Accosi Adelina, William and Margaret M., John J. and Sarah J.,
66
12,
Emma Willhelms,
13, Gracie Richmond Doty, Marie Josephine Almina Cavicchi,
Cape Breton, Virginia,
England,
Germany,
Germany. Nova Scotia.
William T. and Rebecca B.,
St. Johns, N. B.,
Plymouth,
22, Carlton Whiting Holmes, 28, 1, 2, Mary Judson Eaton, Grace Bradford Holmes, Nicholas Schwartz,
Plymouth, Germany, England, Taunton,
Medfield. Germany. Ireland. Ireland.
Nova Scotia. Ireland.
Horace M. and Catharine S., Jeremiah S. and Rebecca J., W. Isaac and Ellen,
BIRTHS-Continued.
BIRTHPLACE OF PARENTS.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1885.
May 17,
Ada Warren Hall,
Isaac T. and Eliza,
Plymouth,
Plymouth,
66
21,
Jay Oliver Harlow,
Ivory W. and Maria E.,
Charles and Mary,
Boston, Plymouth,
.
-
23,
Maggie Hurley,
Nathan and Abbie S.,
New York,
Plymouth.
June
2,
George Thomas Douglass,
No. Sandwich,
Plymouth.
2,
Henry Allen Bent,
Francis and Josephine F.,
Henry C. and Florence M.,
Plymouth,
Plymouth.
5,
Thomas Fraher,
Richard and Ellen,
Ireland,
Ireland.
Albert and Mary E.,
Plymouth,
Plymouth.
66
9,
Sarah Ethel Chummuck, Thomas Fuller Stevens, Ethel L. Frye,
Benjamin F. and Lizzie M.,
Boston,
Plymouth.
66
17,
18,
Charles Tossinarie,
Vincent and Mary,
Thomas and Mary M.,
. Germany,
Prince Edward's Island.
Silas B. and Mary J.,
William M and Maggie A.,
Plymouth.
66
23, Arthur Lee Goddard,
66
Wm. Russell Pierce Chandler,
Coleman B. and Mary S.,
Alba N. and Amanda F., Israel C. and Amanda M., Victor and Paulina,
Plymouth, Germany,
Staten Island.
66
4, Lena Adeline Rickard,
Warren P. and Emma F.,
Jonathan A. and Augusta F., Edward A. and Elizabeth A.,
Vermont, Plymouth, Lynn, .
Plymouth.
66
Alton Garfield Thrasher,
5,, 6, Edward Rhodes Williams,
William and Susan H.,
Kingston, Plymouth, Plymouth, Plymouth,
Plymouth.
66
July
27,“ 28, - Wood, Norman Lynn Blackmer, 2, 3, Louisa Madaline Forstmeyer,
Plymouth. Edgartown, M. V.
So. Abington.
Plymouth.
66
3,
Eunice Nelson Thomas,
Manuel F. and Jennie B.,
Plymouth,
New Brunswick. St. Johns, N. B. Plymouth. Quincy.
Plymouth.
27, Grace Clifton King,
Thomas and Hannah R.,
Edwin F. and Ida M.,
Wilton, N. H., Italy,
Italy. Germany.
20, 23, 23,
George William Karle, Julia May Corey,
New Hampshire,
Cape Breton.
David Thomas Brown,
Wilton, N. H.
16,
19,
Francis F. McHenry,
66
Louisa Cassidy,
6, 11, Clarence Dillard Bradford,
12. Chester Cooper Wood.
66
15, Clara Bartlett Litchfield,
Sarah Jane Atwood,
66
15, 18, 20, 25, 25,
Inez Frances Churchill, Mary Eleanor Hallinan, Preciva Louisa Ferdinand,
Joseph and Mary, Christopher T. and Lucy B., Joseph M. and Maggie, Thomas and Margaret, George E. and Albana B.,
Plymouth, Plymouth, Plymouth, Boston, Plymouth, Plymouth, Plymouth, Portugal,
Bridgewater. Belfast, Me. Kingston. Plymouth. Plymouth. Plymouth. Plymouth. Western Islands.
Plymouth.
Ireland, Milford,
Ireland. Plymouth.
Brewster,
Dennis.
Theodore C. and Emma,
Edward R. and Mary L.,
Isaac and Mary E.,
England,
Calais, Me.
:
12, Gertrude Emma Sampson,
Charles B. and Emma F.,
Plymouth,
Charlestown.
George B. and Mabel B.,
So. Abington, Denmark,
Plymouth.
67
Plymouth,
Dartmouth.
Kingston,
Abington.
Plymouth,
Plymouth. . Germany.
Sept.
4, Frank Roscoe Fletcher,
66
5,0 Edward Dean Morse,
6, Catharine Letitia Bagnell,
6,
Melville F. Bagnell,
Joseph and Lorinda L.,
George and Jennie E.,
Plymouth,
Maryland.
Plymouth,
Ireland.
Mary Hunnewell,
12, Lena Marie Moody,
13, Lucretia Clark Burbank,
14, George William Gould,
15,
19.
William Eldridge Leland, Josephine Simes,
Andrew J. and Catharine, Edward.W. and Janette A., George W. and Lizzie D., Charles I. and Rebecca B., Eldon R. and Sarah J., Herbert C. and Emma L., John W. and Helen J.
Aug.
Herbert Clinton Small, Gram,
Buffalo, N. Y.,
.
Plymouth,
Plymouth.
18, Emma Sophia Brewster,
66
21, Richard Bryant Hobart, William Lars Larson,
6 .
23, 24, Joseph Miranda Sampson, 27-, Florence Eveline Stranger, Laura Manter,
Peter and Lizzie,
Germany,
Salisbury, Ct.
No. Andover.
Albert N. and Flora E.,
Bath, N. Y.
Chelsea.
Plymouth,
Fairhaven.
Plymouth,
Ireland.
Plymouth, Wellington, Me.
Peleg S. and Airne J., Frank S. and Isabel,
Ellsworth, Me., Italy,
Bangor, Me. Italy.
Dominic and Artimisia,
Arthur W. and Ruth H.,
Plymouth,
Plymouth.
Maine,
Plymouth.
Milford,
Plymouth.
Boston,
Cape Breton.
66
Nathan Burgess Sampson,
66
30, Ruth Evelyn Kingan,
Mary Manion,
31, 2, 3, 7, Grace Irving Manter,
Cephas P. and Mary E.,
Melzar B. and Lucy L.,
Elwin N. and Julia E .
William and Sarah F. G.,
66
28, 30, Peter Schneider. 2, Charles Francis Daniels,
George and Mary,
Edward K. and Hannah I.,
James H. and Catharine G.,
11,
6, Agnes Tyler Alen, Mary Alma Burgess,
Louis H. and Lydia M.,
William B. and Emma R., George and Charlotte C.,
Plymouth,
Norwood.
E. Bridgewater.
-
BIRTHS-Continued.
DATE.
NAMES.
NAMES OF PARENTS.
1885.
Sept. 20,
23,
Gedo Antonio Costa,
Dominica and Mary,
Italy,
Italy.
28,
Mabel Frances Wright,
William H. and Mary A.,
Canada,
Germany,
Germany.
Oct. 3,
Joseph Basler,
John and Mary, Joseph and Eliza,
Italy,
Italy.
5,
Louisa Rudolph,
Jacob and Louisa,
Germany,
Germany.
68
9,
Alton Otis Robbins,
Otis N. and Nellie L.,
Plymouth,
Wilbur H. and Mary J.,
Holliston,
Boylston.
15.
Bessie May Durfee, Obed Clark Cassidy,
James and Hattie F.,
Plymouth,
Plymouth.
66
15,
15,3
Sarah Harrison Kingman Wentworth, Edward Allen Hughes, Alfred Harlow Avery,
Elmer E. and Hannah B.,
Berlin, Vt.,
Plymouth.
19,
Patrick Francis Minton,
Daniel G. and Mary A., William and Fmma,
Charles F. and Hattie M.,
Plymouth,
Plymouth.
21,
Benjamin Lewis Washburn,
66
22,
Ellen Louisa Torrance,
George H. and Mary.
Plymouth,
Plymouth
Plympton,
Boston,
Fredericksburg, Va.
Plymouth,
Plymouth.
Fairhaven,
New York City.
5, Stephen Obed Hamlin,
Martha Ann Churchill,
6 :
8, Walter Thomas Foster,
8, William Gilman Morrison,
Simeon H. and Naney W.,
BIRTHPLACE OF PARENTS.
FATHER.
MOTHER.
Charles M. and Annabel,
Hampden, Me.,
Swanville, Me.
3.
Leon Fortini,
Fred. A. and Carrie M.,
Plymouth,
No. Falmouth.
9,
Frederick William Parsons,
George B. and Ella B.,
Bridgewater,
Middleboro.
W. J. and Sarah E.,
Chelsea.
Chelsea.
16,
25, Nellie Agnes Haley, Bertha Elwood Milburn,
Nov.
3, 5, Howard Parker Barnes,
Henry T. and Lucy W., Edward and Mary J., Henry W. and Hannah S.,
Stephen M. and Elizabeth A., Henry A. and Asenath C. B., John and Lucinda E.,
Plymouth,
Sandwich.
Boston,
Plymouth.
Nova Scotia,
Plymouth.
16,
Milford,
Natick.
21, Olive Louisa Tourgee,
Rhode Island,
Rhode Island.
Plympton.
Flora Eames Ellis,
E. Bridgewater.
Plymouth.
66
10, 11,
Andrew Joseph Murry,
Andrew and Elizabeth, Joseph,
Oliver S. and Bessie,
Herbert L. and Amy B., Bartholomew and Annie S., Thomas H. and Annie M., Alexander and Margaret J., Alexander and Margaret J., Thomas and Emma J.,
Joseph and Vita,
Italy, Hanover, N. H.,
Italy. Cohasset
Ohio,
Plymouth.
Plymouth,
Nova Scotia.
Plymouth,
Plymouth.
Canada,
Hopkinton.
66
19,
20,
Alice O'Brien,
William and Margaret,
William and Janette,
England,
Nova Scotia, Plymouth, Plympton, Plymouth,
Cambridge,
Barnstable,
Cape Breton.
Barnstable,
Cape Breton.
Massachusetts,
Nova Scotia.
66
Fred Carlton Brow,
66 14, 14,
Reviere, George William Cobb, Blackmer,
Abraham O. and Mary C., Frederick A. and Ida M., William P. and Annie B., Sidney B. and Mercy A., Joseph T. and Hattie A.,
Orin B. and Betsey,
Plymouth, Bridgewater,
Boston.
23,
Craven, Bessie Rodgers Holmes, Harold Weston Washburn,
12,
12,
26,
Ellen Sullivan, Celia O'Donnell, John Morrison, ~ Twins,
Dec.
26, 2, 2.
Morrison, Katie Gertrude Grady,
2.
5
Gætano Vincent,
18, 19, Josephine Labrache, Alton Morton Sherman,
Plymouth.
Montreal, Ca.
69
William Harvey Covington,
Plymouth,
England. England. Boston. Plymouth. Bridgewater. Milwaukee, Wis.
DEATHS REGISTERED IN PLYMOUTH IN 1885.
AGE.
DATE.
NAMES.
Years.
Months.
Days.
1885.
8
Feeble at Birth,
Jan.
1,
Mabel Parks,
82
9
17
Chronic Diarrhoea,
66
9,
Lottie L. Norwood,
18
11
25
Consumption,
66
9,
Jeremiah M. Mace,
80
5
10
Heart Disease,
4 €
10,
Ruth R. Harris,
82
11
29
Old Age,
15,
James Neal,
60
17,
Minerva B. Valler,
1
6
7
18,
Josiah W. Churchill,
69
9
25
Disease of Heart,
19,
Dora Elizabeth Mclaughlin,
5
11
Pulmonary Disease,
Died in
21,
Fred. W. Chandler,
37
4
3
Consumption,
66
21,
Philip Henry Steidle,
3
4
6
Scarlet Fever,
26,
Mary Clifton Weston,
43
6
15
Consumption,
Feb.
1,
Elon S. Weston,
34
11
24
Consumption,
88
8
Old Age,
1
Untimely Birth,
Frank and Amber. Dennis and Catharine.
6,
Hannah Atwood,
80
6
1
Pneumonia,
6,
Elizabetlı B. Baxter,
65
2
28
Marasmus,
66
12,
Abbie Ann Shaw,
2
1
23
Pneumonia,
12,
Deborah Brewster Barnes,
71
3
Cancer,
66
14,
Stevens M. Burbank,
86
11
3
Old Age,
· 16,
Data Walker,
59
-
1
Consumption,
20,
Lydia Ellis,
89
66
21,
Nathan K. Douglass,
60
1
28
Brain Softening,
1
1 | 17
Teething,
Levi A. and Jennie S. Samuel N. and Mary.
Joshua and Dorothy. Benjamin and Hannah Goddard. James and Catharine C. John W. and Ella A. Sylvanus and Lydia. William H. and Dora. [Brockton. Samuel and Jerusha.
.70
Thomas E. and Zorady Cornish. Nathan T. and Elizabeth C. Has- Seth and Eunice. [kins.
2,
Seth Clark,
2,
Amber G. Knowles,
74
28
Old Age,
3,
Timothy Hurley,
24
7
1
Tuberculosis,
28,
Louisa T. Sears,
John G. and Charlotte S. [berton. Wellington and Lucinda M. Lam-
George R. and Salome Wiswell. Sylvanus and Jane Rogers. Died Frederick D. and Jessie. [in Chelsea. Robert and Deborah Hutchinson. John and Lydia.
Bassett and Data Chase.
Old Age,
Joshua and Mary .. William H. and Eveline C.
23, Hattie E. Whall,
CAUSE OF DEATH.
NAMES OF PARENTS, ETC.
6,
Benjamin Holmes,
Exhaustion from Severe Burns, Whooping Cough,
1
Feb. 26, March 4,
George H. Bullock, Mary Morton,
80
5
-
7,
9, Hannah B. Shepherd,
9,
Sarah J. Brewster,
74
3
23
5 Recorded in Sharon, 3 Anæmia, Paralysis,
12, 18,
Mary Brown, Elvira A. Thomas.
56
6
21
Heart Disease,
Lucy Parker Loring,
1
2
5
Lung Fever,
25,
Jesse L. Robbins,
49
2
8
Cancer of Face,
25,
William Hall,
40
5
22
Recorded in Brockton,
26,
John T. Morton.
29
10
Metritis,
28,
Mary Rosanna Butters,
55
7
29
Hemorrhage from Cancer.
45
5
16
Laryngeal Phthisis,
31,
Freeman S. Cash,
59
2
20
Malignant Tumor,
April
7,
George Sawyer,
54
2337 3 3
29
Paralysis,
7
2
Pneumonia,
16,
Henrietta Brown, Cromwell W. Holmes,
78
11
23
Brain Disease,
2
5
6
Scarlet Fever,
26,
Martin W. Baumgartner,
80
4
20
Paralysis of Heart,
William and Lucy Burgess.
66
30, .
Wealthy Manter,
83
8
5
Apoplexy,
Hannah B. White,
89
3
27
Fractured Hip,
May
1.
Edward C. Nelson,
28
4
17
Consumption,
A. O. and Hannah. Died in Som- John and Sarah. [erville.
4,
John Blackmer,
88
2
13
Pneumonia,
CalvinW .& Elizabeth Philleo. Died
6,
Emeline C. Whipple,
73
23
Nephritis,
9,
David Robertson,
85
3
8
Cystitis,
10,
Cora Leslie Milburn,
5
6
5
Inflamation of Liver,
11,
James Bartlett Dowsitt,
1
6
Accidental Drowning,
13,
Lucy P. Brett,
60
1
12
Malarial Fever,
15,
George Sherwin,
84
1
Paralysis.
16,
Arthur Newcomb,
2
1
1
22
Meningitis.
16,
John A. Richmond,
42
2
26 Phthisis, General Debility, Old Age,
Ariel K. and Orpha H. Ansel and Susanna Lucas. William and Priscilla Drew. William and Lucy Spooner." [Died James and Sarah Bartlett. [in Sharon. George and Mary Gallagher. Thomas and Margaret J. Bartlett. Isaac and Amelia Benson. Jonathan and Polly Parker.
71
7,
Edward Whiting,
Peter and Hannah.
10,
Peter W. Smith,
Alfred P. and Alice.
Stephen. Sebastian and Sophia.
Benjamin and Mary.
28,
Melzar Pierce,
Charles and Hannah Brown.
David and Elizabeth. [N. York, Edward and Mary Jane.
James M. and Elmira B.
Daniel.
Richard. [Kingston.
Marcella and Maria A. Died in John A. and Isabella N.
-
Priscilla Washburn,
81 45
Maria DeMills,
25
74
7
5
Lung Fever,
18, 20, 20,
Nora Augusta Casey,
74
5
14
Old Age,
John and Mary.
John T. Died in Brockton.
Reuben and Rosanna. John and Adeline.
30,
Ronald H. Perkins,
Sylvanus S. and Polly.
Leonard and Lucy.
Nathan and Pella.
Consumption,
81
68
6
28
Cancer of Stomach,
Augustus and Lucy J. Heman C. and Mary A.
22,
30,
Recorded in Kingston,
DEATHS-Continued.
AGE.
DATE.
NAMES.
Years.
Months.
Days.
1885.
William G. Felton,
34
7
9
Aortic Aneusism,
May
17,
22,
Mary Barrett,
1
8
22
22,
Freddie McNeil,
66
3
20
Pneumonia,
66
23,
Emily W. Dean,
29
74
6
24
June
1,
Hannalı Burgess,
72
4
9
66
3,
Leavitt Finney,
70
4
28
Cancer,
66
8,ª
Lucy Pierce,
4
8
Recorded in Kingston,
66
25,
Josiah A Robbins,
62
5
1
Disease of Liver,
26,
IIerbert Frank Leach,
77
6
Recorded in Worcester,
July
Jolin Gooding,
1
7
23
Consumption of Blood, Old Age,
66
13,
Clement Bates,
90
1
26
Old Age,
17,
Lemuel Vaughn,
2
6
24
Meningitis from a Fall,
17,
Herbert Elwood Milburn,
73
5
13
Exhaustion,
24, Richard Atwood,
4
16
Cholera Infantum,
24, Charles A. Knock,
78
3
9
Old Age,
Simeon H. and Nancy W.
66
24, 26.
Ralph Clifton Morrison,
10
27
Cholera Infantum,
66
29,ª
Thrasher,
67
17
Disease of Heart,
66
31,0
Susan Manter,
15
10
19 Heart Disease,
Aug. 66
3,
Kenneth Lamson Manter,
1
7
4 Marasmus,
4℃
8
15 Bright's Disease,
Robert and Elizabeth.
James and Mary. [Middleboro. Lemuel & Rispah Savery. Died in John & Catharine. Died in Boston. Nathan and Rebecca Whiting. Died William and Martha. [in Lynn. Benjamin and Mercy Dillard. Zebulon and Phebe Maxim.
72
Marcella & Maria. Died in Kingston. Josiah & Rebecca. [Charlestown. George E. and Emma D. Died in John & Deborah. Died in Worcester. Weston C.and Ella M. Died in New Clement and Rebecca. [Bedford. Elkanah.
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.