USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1884-1889 > Part 19
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
78
T. Denny, tailor. Damage slight. Cause, breaking lamp.
December 17, alarm at 1.40 P. M., for fire at Plymouth Woolen Mills, caused by wool in contact with steampipe in wool-dryer. Damage, $1,000; insured.
FINANCE.
CR.
Balance from last year
$209 44
By appropriation 4,000 00
$4,209 44
DR.
To expenditures, 1886
3,560 00
Undrawn balance
$649 44
APPROPRIATION.
It is estimated that an appropriation of $2,400 will meet the expenses of the Department the coming year, and is recom- mended.
NEW APPARATUS.
A chemical engine has been purchased the past year for the Department, at a cost of $550, and a company of eight young men organized to operate it, and it has worked very satisfactory on several occasions. We think it a very valuable addition to the apparatus of the Department.
A
-
I
SE
S
79
RECOMMEND ATION.
The Board of Engineers desire to call the attention of the Selectmen to the necessity of a better system of alarm in case of fire, as it has been proven that the present system is not satisfactory.
CONCLUSION.
In conclusion, we would say that the firemen of this Depart- ment have responded promptly and worked efficiently at every fire to which they have been called, and are, we think, entitled to the thanks of the citizens whose property has been in danger of destruction. The Board of Engineers desire to thank the members of the Department for their promptness and good deportment at all times, and to the citizens, who have kindly assisted us in any way, we tender our thanks.
For the Board of Engineers,
H. P. BAILEY, Chief.
80
Plymouth Water Scrip Sinking Fund.
TO THE SELECTMEN OF PLYMOUTH :
GENTLEMEN : We respectfully submit the following state- ment of the condition of the Sinking Fund of the Plymouth Water Scrip :
Amount received from Town Treasurer $4,076 93 $2,000 Bonds of Central Massachusetts Railroad Co., received of Trustees of Duxbury & Cohasset
Railroad Sinking Fund, at its market value at the time 261 60
Income received on same 1,060 15
$5,398 68
The amount is invested in-
Bond of Chicago & Eastern Illinois Railroad, 6 per cent. ($1,000). $990 00
Bond of Oregon Short Line Railroad, 6 per cent. ($1,000) .. 1,021 25
Four shares Globe National Bank, Boston
392 00
Six Tremont National Bank, Boston 639 00
Ten Blackstone National Bank, Boston
1,046 25
Three Market National Bank, Boston 300 00
Six 66 Webster National Bank, Boston. 625 50
Twenty-one four-fifths shares Central Massachusetts Railroad Co. (preferred) 261 60
Deposit in Plymouth Savings Bank 123 08
$5,398 68
WILLIAM H. NELSON, GEORGE G. DYER, Trustees.
Plymouth, February 1, 1887.
1
E
P
J
J
81
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN PLYMOUTH IN 1886.
Jan. 1. William B. Blackmer of Plymouth and Susan E. Bailey of Melrose.
Jan. 13. Ichabod Morton, Jr., and Annie P. Brown, both of Plymouth.
Jan. 31. John Smith of Plymouth and Annie Looney of Bos- ton. Married in Boston.
Feb. 14. George H. Holmes of Duxbury and Rosa C. El- dridge of Kingston.
Feb. 22. Theodore A. Stegmaier and Mary A. O'Brien, both of Plymouth.
Feb. 27. Frederick Klaus and Alice T. Bedingfield, both of Plymouth.
March 2. William O. Lapham of Plymouth and Annie E. Sharon of Melrose.
March 6. Charles E. Kimball of Worcester and Lillian W. Swift of Plymouth. Married in Bourne.
March 9. Frank W. Gale and Emma M. A. Henry, both of Concord.
March 13. Robert Richardson and Elizabeth Griswold, both of Plymouth.
April 29. John Washington and Mary E. Johnson, both of Boston.
May 1. Joseph O. Hall of Boston and Annie May Rogers of Plymouth.
6
82
May
1. George W. Griswold and Mary L. Holmes, both of Plymouth.
May 10. James T. McCorison of Boston and Minnie A. Joyce of Plymouth.
May 12. Arthur B. Wall and Clara W. Bennett, both of Plymouth.
May 13. John K. Alexander and Sarah A. Bradford, both of Plymouth.
.
May 24. John White and Rose Commas, both of Plymouth. May 27. Gideon E. Cash and Sophia Nickerson, both of Plymouth.
May 29. William H. Barrows of Plymouth and Mabel A. Clark of Rockland. Married in South Weymouth.
May 29. Frank Henderson and Julia A. Callahan, both of Plymouth.
June 1. Frederick A. Cahoon of Falmouth and Hattie W. Stone of Plymouth.
June 3. Dennis H. Keefe of New York and Ellen O'Halloran of Plymouth.
June 5. Joseph Metz and Mary Smith, both of Plymouth.
June 6. Francis K. Bartlett and Alma C. Johnson, both of Plymouth.
June 15. Allen L. Raymond and Jennie Loomis, both of Plymouth.
June 19. Charles Wiegel and Lena Klaus, both of Plymouth. June 23. William O'Donnell and Bridget Slattery, both of Plymouth.
June 30. Charles S. Davis and Lydia Russell, both of Ply- mouth.
July 3. Nathaniel P. Remick and Kittie M. Schollard, both of Plymouth.
July 5. Nathaniel M. Davis and Frances M. Robbins, both of Plymouth.
Aug
Au
Au
Aug
Sept.
Sept.
Sept Sept.
Sept.
At
J
A
83
July 12. S. Mendall Briggs of Plymouth and A. Jennie Carter of Greenfield.
July 20. Balthasar A. Lang of Plymouth and Kate L. Hen- dricks of Boston. Married in Boston.
July 24. Robert McDonald and Anna McDougall, both of Plymouth.
July 25. Harrison C. Beckman and Rebecca S. Doten both of Plymouth.
July 27. Sebastian Reidle, Jr., and Maria Kugan, both of Plymouth.
Aug. 8. Henry L. Cahoon of Plymouth and Hannah L. Weeks of Marion. Married in Mattapoisett.
Aug. 17. Michael Clough and Mary Ann McDermot, both of Plymouth.
Aug. 18. William F. Morey and Harriet W. Lawrence, both of Plymouth.
Aug. 20. Frederick K. Nickerson and Corinna D. Flintoft, both of Plymouth.
Aug. 25. Daniel E. Coffey and Mary F. Glavin, both of Plymouth. Married in Hillsdale, N. H.
Aug. 31.ª William T. Pierce and Mattie Q. Sampson, both of Plymouth.
Sept. 5. Timothy F. Crowley of Plymouth and Florence A. Hazel of Concord. Married in Concord.
Sept. 5. William M. Mayers and Carrie Benson, both of Plymouth.
Sept. 11. Nathaniel C. Sampson and Estella F. Swift, both of Plymouth.
Sept. 11. Archie H. Doten and Rosa Leland Vaughn, both of Plymouth. Married in Duxbury.
Sept. 14. Arthur T. Byrnes of Plymouth and Emma R. Pier- point of Somerville. Married in Somerville.
.
of
of
PIT-
both
of
th.
84
Sept. 18. Herbert N. Barrows of Plymouth and Mary E. Burgess of New London, Conn. Married in New London.
Sept. 19. Frank B. Freeman of Plymouth and Rhoda R. Crapo of Carver. Married in Middleboro.
Sept. 26. Joseph J. Silvia and Philomena S. Laban, both of Plymouth.
Sept. 29. John H. Burtch and Katie E. Diman, both of Plymouth.
Oct. 6. Thomas Emerson and Mary Anderson, both of Plymouth.
Oct. 16. Philip Basler and Rosie Metz, both of Plymouth.
Oct. 18. Alexander Lamond of Plymouth and Maggie King of Brockton. Married in Kingston.
Oct. 31 .* Charles W. Pierce and Annie M. Hart, both of Plymouth.
Nov. 3. William Grantham and Isabel C. Bartlett, both of Plymouth.
Nov. 7. Edgar W. Howland and Annie G. Atwood, both of Plymouth.
Nov. 11. George E. Fuller and Mary E. Chase, both of Plymouth.
Nov. 11. George W. Nightingale of Plymouth and Ellen F. Smith of Kingston.
Nov. 17. William A. Morton aud Nancy M. Sampson, both of Plymouth.
Nov. 17. Thomas A. Holsgrove and Adelaide Henry, both of Plymouth. Married in Randolph.
Nov. 21. Daniel W. Everson of Hanson and Florence E. Kilbrith of Pembroke.
Nov. 21. George A. Leach and Amanda G. Atwell, both of Plymouth.
Nov. 21. Herbert E. Richards of Carver and Villie Ozier of Gloucester.
De
De
Dec
D
D
I
I
D
De
85
Nov. 24. James B. Carnes and Annie M. Popp, both of Plymouth.
Nov. 24. Seth M. Folger of Nantucket and Clara M. Hada- way of Plymouth.
Nov. 30. Frank A. Skinner and Judith C. Howland, both of Plymouth.
Dec. 9. Charles A. Burdett and Mabel E. Hall, both of Plymouth. Married in Kingston.
Dec. 11. Austin A. Sharpe and Minnie M. Fisher, both of Plymouth.
Dec. 11. Sylvanus D. Sampson and Delia A. Standish, both of Plymouth.
Dec. 16. Alfred W. Elson of Boston and Maud Spooner of Plymouth.
Dec. 20. George B. Hathaway of New Bedford and Annie M. Robbins of Plymouth.
Dec. 21. Frank B. Bearce of Abilene, Kansas, and Anna D. Faulkner of Plymouth.
Dec. 25. Charles M. Sherman and Jessie Nickerson, both of Plymouth.
Dec. 27. Abner L. Chase of Harwich and Vellie E. Rickard of Carver.
Dec. 29. Walter B. Nye of Beaver Falls, Pa., and Caroline M. Etheridge of Duxbury.
ier of
th of
e E.
h of
of
F.
of
f
f
of
BIRTHS REGISTERED IN PLYMOUTH IN 1886.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1886.
Harry Edward Schrieder,
Ulrick and Matilda,
Germany,
Galveston, Texas.
Jan. 13,
15,
James Matthew Ray,
Joseph and Mary Jane,
Scotland,
Cambridge.
19,
Thomas Walter Grady,
Jolin and Julia,
Pinedale,
Marlboro.
20,
Alma Jane Clark,
Setlı P. and Sarah Luella,
Plymoutlı,
Plymouth.
24,
Margaret Cheney Lord,
Arthur and Sarah S.,
Wisconsin,
Chicago, Ill.
86
31,
Gordon Clark Douglass,
Roswell S. and Frances J.,
Lowell,
Brooklyn, N. Y.
Feb. 9,
Karl William Hill, Mary Jane Maloney,
John J. and Mary F.,
Millbury,
Quincy.
66
18,
Anna Louisa Lapham.
Henry and Eliza,
Boston,
Canada.
66
19,
Edward Henry Parrult,
Walter H. and Clara H.,
Plymoutlı,
Plymouth.
19,
Arthur Eliab Nelson,
Jolın and Margaret,
Nova Scotia,
Nova Scotia.
66
John William Babine,
Charles and Lizzie R ..
Great Barrington,
Plymouth.
Peter and Augusta M ,
Sweden.
Sweden.
66
24,
Julia Keough,
Daniel and Kate,
Ireland,
Ireland.
24,
William Antoine Rose, Mabel Frances Raymond,
Otis H. and Almira D.,
Plymouth,
Plymontlı.
March 1,
2,
Harry Richard Nelson,
Peter and Jennie,
Sweden,
Sweden.
Nova Scotia,
Plymouth.
2, Lillian Frances Christie,
3, Carrie Emma Miller,
5, Frank Allen Sampson,
66
6, Lemuel Joseph Raymond,
William W. and Flora G.,
Kingston, Plymouth,
Germany.
Jacob and Elizabeth, Frank A. and Minnie L.,
Germany.
Denmark.
Acushnet.
24,
Alonzo Manter Ford,
Franklin P. and Cleora L ,
Pembroke,
West Bridgewater.
E. Dwight and Ida M.,
Biddeford, Me.,
Buxton, Me.
14,
Henry T. and Mary E.,
Plymoutlı,
Wilmington.
21, 21, 22,
George Kostner,
Frederick Jolınson,
Antoine and Ida O.,
Germany.
Germany.
Adelbert L. and Alice L.,
BIRTHPLACE OF PARENTS.
March 12. | Herbert MeMaster Carleto
G, | Temnuel Joseph italy ments,
March 12, Herbert McMaster Carleton, 12, Frederica Elizabeth Ellis, 66 13, Theresa May Fetherstone, 13, Sarah Green Wall, 14, - Swift, Ernest Linwood Carpenter, 66 Amy Mary Charlotte Anderson,
22, 24, 24,
Mary Ann Kennedy,
26,
Charles W. Bumpus,
26,
Bertha Frances Chase,
27,
April
29, 2, 5,
John Atwood Richmond,
66
12,
Deborah Doten King,
12,
Henry Weber,
Henry E. and Laura,
William P. and Hattie C.,
Plymouthı,
Plymouth.
87
.
Sweden,
Norway.
66
14, 15, 18,
Helen Elizabeth Johnson, Agnes Elizabeth Curley,
Katie May McKensie,
Oscar Ellis Johnson,
Rose Cleveland Fenton,
James and Barbara,
Nova Scotia,
Nova Scotia.
Plymouth.
Plymouth,
Nova Scotia.
Marshfield.
Nova Scotia.
Nova Scotia.
Plymouth,
Plymouth. Nova Scotia.
Michael and Josephine,
Plymouth,
Plymouth,
Duxbury.
Płymouth,
East Wareham.
18, Bessie Turner Caswell, Henrietta Mabel Fratus,
20, 20, Harold Sears,
William D. and Ella C., Edward G. and Louisa, John and Julia, William H. W. and Emeline C., William R. and Isabel HI.,
Samuel and Sarah,
August and Hattie S.,
Thomas J. and Mary F .. Charles E. and Abbie E ,
Darius W. and Eliza,
Frank W. and Saralı M.,
New Hampshire,
Rhode Island.
Robert J. and Nellie M.,
Halifax, N. S.,
Plymouth.
Plymouth.
Plymouth.
Plymoutlı.
France.
Pembroke.
13, 13, 14,
Marion Leslie Morton, Helen May Dodge,
Henry and Minnie,
New York,
Plymouth.
Ireland.
Cape Breton.
William R. and Katie A.,
Oscar E. and Maria E.,
Watertown.
May 66
29, 30, 3, Edna Curtis Peterson, 7, William Bernard Murray,
Howard Abbot Frazier,
Charles Edward Bartlett,
Charles O. and Agnes G.,
Plymoutlı.
Alexander R. and Hepsie,
Plymouth,
Albert and Luzetta,
Benjamin W. and Lydia S., Rufus E. and Ida L.,
Catano and Mary, Robert D. and Saralı W., -
Wells River, Vt., Plymouth, Ireland,
Plymouth, Plymouth,
East Poland, Me.,
Sweden, Lowell, Carver,
Mattapoisett.
Plymouth,
Walter D. and Emma F.,
John A. and Isabella N.,
Sylvanus W. and Deborah II.,
Charles and Rosanna,
Plymouth, Plymouth, Germany,
East Bridgewater,
Charles L. and Amelia,
Martin and Mary Agnes,
Ireland, [land, Prince Edward's Is- Milford,
Frank R. and Lucy T.,
Plymoutlı,
James H. and Annabell,
William A. and Lucy E.,
Raynham,
10, 10, 13, Sarah Mildred Valler, Cora B. Nightingale, Michael Heatlı, 13, 13, 14, Carrie Frances Gooding,
Plymouth,
Portugal.
Plymouth,
Plymoutlı.
Bath, Me. Plymoutlı. Ireland. Plymouth. Plymoutlı. Oxford, Me. Sweden. Salem. Plymouth. Plymouth.
George Herbert Roberts, Helen Fuller Proctor, Benjamin Holmes Hall,
Alton Foster Pratt,
BIRTHS REGISTERED IN PLYMOUTHI IN 1886-Continued. .
BIRTIIPLACE OF PARENTS.
DATE.
NAMES.
NAMES OF PARENTS.
.
FATHER.
MOTHER.
May 20,
21,
22,
Cynthia Jane Raymond,
James H. and Lucinda,
Plymouth,
Plymoutlı.
26,
Frederick James Horan,
John and Isabella,
Ireland,
Ireland.
30,
Warren Chandler Weeks,
John H. and Addie C.,
East Boston,
Plymouth.
66
30,
Bernard Russell Andrews,
John E. and Lizzie C.,
Maine,
Plymoutlı.
June
1, Franklin Hamilton Gilbert,
Walter L. and Josephine I.,
Dorchester,
Augusta, Ga.
Indiana,
Indiana.
88
66
10,
Girtie Stetson Brown,
Danbury, N. H.,
Plymouth.
66
12,
Isabel Paden Marks Voglit,
Caspar II. and Emma J.,
Plymouth,
Germany.
66
12,
Josephine Frost Langford, Willard Riley,
Plymoutlı.
66
13, 19, Caroline Josephine Moning,
Plymouth.
Boston.
Plymouth,
Plymouth.
Carver,
Plymoutlı.
Kingston.
Plymouth.
Germany,
Germany.
July
29, 3, 5,
John Russell Harlow, John Klaus,
Frederick and Alice, George A. and Lillie G.,
Marshfield
Marshfield.
66
5, Lester Holmes Porter,
9, May Sumner Bryant,
10, Aurelia Haskell,
10, Barbara Theresa Miller,
10, Annie May Newhall,
John M. and Cordelia A.,
Plymoutlı,
Plymoutlı.
Thomas and Emily,
Cape Breton,
Cape Breton.
13, Simon Francis Lavache,
Allen and Mary E.,
Plymoutlı,
Plymouth. Plymoutlı.
Oscar and Nancy W.,
Quincy,
Lempster, N. H.,
Plymouth.
7,
Blanche Hemans Fuller, Charles H. Frink,
Charles H. and Emma L., Silas D. and Lydia S.,
West Yarmoutlı,
Plymouth.
20,
Rose Whiting Howland,
21,2 Aurina Williams Savery,
22,
Horace Linwood Bailey,
Henry Emil Knock,
Emil O. and Amelia C., George and Martha W.,
Plymouth,
New London, Ct. England.
Germany,
Plympton,
Plympton.
George A. and Mary A., James and Aurelia, Adam and Mary,
Fall River,
Plymouthi.
Germany,
Germany.
Zenas E. and Hannah W .. Frederick and Elvira, William and Caroline J .. Charles H. and Eunice B. Benjamin H. and Harriet, Arthur L. and Mary F.,
William W. and Ida M.,
Hattie Stephens Bagnell, Percy Henry Marslı,
.July
July 17, 28, August 1, 7, 66 10,
12, 13, 13, 18,
John William Grantham, William Henry Dunham, Frederick William Dries, Harold White Hallett, Charles Augustus Forrest, Florence Ethel Nickerson, Rachel Temple Morrison, George Chester Collingwood, Louisa Augusta Costa,
George and Christiana, William and Elizabeth A., Antoine and Paulina B., Alvin S., Jr., and Hittie S., Arthur T. and Hattie, Nehemiah and Hattie N.,
James and Rachel, William C. and Lizzie L., Louis and Mary, Mellen and Sabina,
George W. and Deborah J.,
Oliver T. and Lizzie G.,
William C. and Ella M.,
Nicholas and Annie,
Germany,
Germany.
Sebastian and Maria,
Plymouth,
Ireland.
66
6,
Ruby May Courtney, William Callahan,
Eugene and Ellen M.,
John and Elizabeth,
Germany,
Germany.
89
66
8, 9, 10,
Lena Galler, Minot Kingman Holmes,
Chandler and Elizabeth 1.,
Plymouth,
Plymouth.
Olive Whitney,
Frank J. and Laura,
Portland, Me.,
Indianapolis, Ia.
Arthur Henry Picard,
John C. and Margaret,
Cape Breton,
Cape Breton.
Henry Cavachi,
Celso and Adele,
Italy, Yarmouth,
Italy. Ireland.
Providence, R. I.
Henry J. and Ida C ..
Plymouth.
Frederick L. and Mary N ,
Plymouth,
Plymouth.
Oct.
30, 3,-
Thomas Gilman Churchill, Sybil Lottie Pierce,
Charles A. and Laura,
Plymouth,
Rochester.
Boston.
66
5,
Mildred Ethel Bailey, Annie May O'Donnel,
: Thomas H. and Annie M.,
Cambridge,
Milwaukee, Wis.
66
9, Joseph Henry Shaw,
!
Vinal F. and Caroline R.,
Plymouth, Plymouth,
Warwick, R. I. Plymouth. Carver.
66 66
12, 15, 16, Mary Ann Heath,
Ziba R. and Helen F., Jolin and Mary Ann,
Plymouth,
Nova Scotia.
66
18, Harold Parker Bartlett,
66
18,
Henry Gray Whitmore,
Frederick H. and Fanny, William H. and Lucy J.,
England,
Plymouth, Germany, Hyannis, Cape Breton. Dennisport,
Nova Scotia. Lynn. Germany. Abington. Cape Breton. Harwich.
Haverhill.
Nova Scotia, California,
Italy,
Plymoutlı. Italy. Nova Scotia.
Nova Scotia.
West Scituate,
Wareham,
Plymouth,
Plymouth. Melrose. Plymouth.
Sept. 66
19, 24, 1, 3,
4,
Oliver Barnes Lapham, Chandler, George Galler, Mary Frances Reidel,
Frank J. and Dorcas,
Plymouth, Ireland,
Ireland.
13, 13, 15, 21,
25,
Mary Allen Cash, Leon Henry Beytes,
John A. and Mary,
Christopher T. and Henrietta A.,
Kingston.
John J. and Edith L.,
East Bridgewater,
Asa Hill Burgess, Benjamin Ward Ellis,
George F. and Eunice,
Plymouth,
Plymouth. Plymouth.
Plymouth,
New Bedford,
Plymouth.
21, Herbert Clark,
Nova Scotia.
66
Mary Bertha Boudrot, Percy Wentworth Gardner,
66
BIRTHS REGISTERED IN PLYMOUTH IN 1886-Continued.
DATE.
NAMES.
NAMES OF PARENTS.
William and Mary E.,
England.
Plymouth.
Oct. 22,
22,
Martha Wilhelmina Coupe, William Henry Hemmerly,
Plymouth,
Plymouthı.
24,
Hattie Marion Butters,
Wilmington,
Plymouth.
25,
Samuel Isaac Nickerson,
Joseph M. and Lottie E., Peter and Mary,
Plymouth,
Plymonth.
26,
George Henry Mahler,
66
28,
- Wood, Chester Ellis Rogers,
William E. and Hattie A., Henry H. and Camille I.,
Plymouth,
Wareham.
Nov.
6,
9,
Mary Ella Horton Barnes,
Benjamin F. and Mary ().,
Plymoutlı,
90
10,
Beatrice May Wright,
William H. and Mary R.,
Canada,
Thomas and Nellie,
Ireland,
Worcester.
11,
Rose Mary Kearney,
13,
Howard Prior Holmes.
George F. and Mary T ..
Plymouth.
Plymoutlı.
17,
Otis Nelson Sears,
Frederick L, and Dora F.,
Plymouthi.
Boston.
Mary Ann Gillespie,
William and Alice.
South Abington,
Francis Bodell,
John and Mary A.,
Ireland,
Ireland.
William Hall,
Henry and Saralı,
Canada,
Canada. England.
William and Julia,
England,
Victor H. and Paulina,
Germany,
Saco, Me.
66
28,
Martin Clough,
Dec.
2,
Leo Alpheus Parkhurst,
66
9,
Einily Russell Gray,
Frank Gomez,
11. Helen Franklin Reviere,
20,
Ellen Howard Sampson,
22, Albert A. Bumpus,
- Drew,
66
23, 23,
William Harrison Raymond,
Michael and Mary Ann, George A. and Marion, William H. and Matilda, August and Mary A., Frederick A. and Ida M .. Stillman R. and Susan C., Andrew A. and Ruth D., William H. and Mary C., Charles H. and Phebe J.,
Richmond. Va.,
Norfolk, Va.
Portugal, Ohio,
Portugal. Plymouth.
Plymouthi.
Rochester.
Wareham.
Dennisport.
Plymouth, Plymouth,
Rehobothı. Nova Scotia.
FATHER.
MOTHER.
George W. and Gertrude,
Pembroke,
Plymouth.
Plymouthi,
Vassalboro, Me.
30,
Eleora Beatrice Sampson.
Dartmouth.
East Bridgewater.
Weymouth.
18,
19, 20,
22,
Arthur Reed.
Staten Island.
26.
- Forstmeyer,
Roxbury,
Maine,
New Jersey.
11,
Henry E. and Clara H., William R. and Ida E.,
Nova Scotia.
Plymouth.
BIRTHPLACE OF PARENTS.
DEATHS REGISTERED IN PLYMOUTH IN 1886.
AGE.
DATE.
NAMES.
Years.
Months.
Days.
Robert Bruce Churchill,
44
6
23
Strangulated IIernia,
Jan. 1,
9,
Sarahı R. Doten,
33
3
17
Scrofula,
9,
Fanny Hovey Cole,
76
9
I
Heart Disease,
66
16,
Florence Evelyn Stranger,
4
20
Disease of Brain,
16,
Josephine Labrache,
1
28
Disease of Liver,
20,
22, Edgar F. Wade,
14
9
21
Scrofula,
66
23,
Bertha Aline Sibley
2
6
1
Diphtheria,
John and Abiah Eddy.
31,
Eliza Churchill,
72
10
25
Paralysis,
66
31,
Jacob Peck,
2
-
16
Malignant Scarlet Fever,
Feb.
1.
John Atwood,
81
3
22
Old Age,
Roland H. and Maria E.
66
3,
John Jacob Shaw.
1
1
27
Diphtheria,
75
1
21
Heart Disease.
23,
Sarah Elizabeth Wolf,
1
8
Blood Poisoning,
66
24,
Gilbert B. Spencer,
63
9
14
Cancer,
24,
Levi K. Coonley,
73
1
13
Inflammation of Stomach,
66
26,
Josephine Gillespie,
1
Samuel N. and Mary. [kinton.
.6
27,
Isaac S. Holmes,
72
8
21
Found dead in bed,
66
27,
Roland Edwin Cotton,
84
1
23
Old Age,
March 4,
Alexander Tait,
5
1
26
Scarletina,
4,
Anna P. Thompson,
4
10
28
Rheumatic Periostitis,
Edward H. and Sarah F. John and Keziah.
6,
John Merry,
34
1
8
Fracture of Spine,
Barnabas and Eliza. Benjamin and Emily Cathcart. Samuel and Olive Bartlett.
Elwin N. and Julia E.
91
Thomas and Mary M.
George William Karle,
7
1
Oedema of Glottis.
Henry W. and Esther N. [cester.
Edwin C. and Delia M. Died in Wor-
John and Margaret. John and Nancy.
Robert and Mary.
14,
William Bartlett,
John and Nellie.
Alanson and Sarah.
2
Convulsions,
Catherine. Died in Boston.
Rossiter and Priscilla. Died in Hop-
Matthew and Helen.
CAUSE OF DEATH.
NAMES OF PARENTS, ETC.
Joseph and Catharine.
DEATHS REGISTERED IN PLYMOUTH IN 1886-Continued.
AGE.
CAUSE OF DEATH.
DATE.
NAMES.
Years.
Months.
Days.
March 7,
George G Taylor,
74
5
Old Age and Bronchitis.
9,
Elizabeth Dittman,
47
11
20
Malignant Disease of Liver,
11,
Almira W. Sears,
63
5
15
13,
Edward Clarence Moody,
1
1
22
Disease of Brain,
15,
Frances M. Paty,
61
2
10
Bright's Disease,
66
18,
Mabel Frances Wright,
!
or
18
Pneumonia,
24,
Annie Moning,
7
1
7
Scarlet Fever,
Francis and Josephine F.
:
24,
Olive Louise Tourjee,
3
1
-
Scarletina and Diphtheria,
24,
Zilpah J. Graffam,
50
10
7
Typhoid Pneumonia,
26,
Hannah Holmes,
Daniel and Rachel O'Brien.
66
27,
Annie A. Holsgrove,
73
10
25
Disease of Heart,
66
30,
Robert E. Bramhall.
51
6
26
Phthisis,
66
31,
Martha Allen Faunce, Matilda Holmes,
76
7
6
Softening of Brain,
April 1,
4,* Edith L. Thrasher,
6
3
9
Scarlet Fever,
5.
Henry Warren Hart,
51
-
17
Heart Disease,
6,f
Eugene W. Thrasher,
1
3
16
Cerebral Spinal Meningitis,
66
10,
Mamie Bell Vaughn,
S
9
26 Diphtheria,
11,
Maggie Kingan,
36
13,
Anna Cushman Whitten,
19
1
23
Consumption,
Israel P. and Sarah J. Died in Brock- John and Maria Allen. [Kingston. Edward N. and Carrie. Died in Samuel and Elizabeth A. Hegan. Abrani and Ruthı. Died in Dedhani.
92
24,
Henry Allen Bent.
9
22
Capillary Bronchitis,
William and Emma.
24,
Matilda Jane Towns,
Daniel and Zilpah Clayton.
Thomas and Nancy Morton.
22
9
26
Bright's Disease.
28,
Maria Carter,
Benjamin and Mary. William A. and Margaret C.
1
23
Consumption,
Joseph and Hannah Davie. [ton. Israel P. and Sarah J. Died in Brock-
Thomas and Sally. [ton.
7, Maria Barry,
82
6
24
'Typhoid Pneumonia,
Tumor of Neck,
NAMES OF PARENTS, ETC.
Jonas and Esther.
Peter and Catharine Schiel.
Nathaniel and Rebecca Hodges.
Nathaniel D. and Martha C.
Thomas and Maria. Died in Boston.
Gideon and Betsey. Died in Stow.
16,
Eliphalet Holbrook.
W. H. and Mary A.
Jotham and Deborah Goodnow.
Deborah Crocker,
76
7
Heart Failure,
Caspar H. and Anme. Died in Boston.
24,
6
Heart Disease,
Joseph F. and Jane.
10
Old Age,
David and Maria Banks.
Cancer,
55
Cancer of Stomach,
7
April 17, Clarence M. Peters, 21, Lucius Pratt,
9
- 14
71 52
7
16
21,
John Allen Joyce, George A. Faunce,
Thomas H. Atwood,
35
5
1
85
7
21
Rebecca Dunham,
2
11 12 28 2
Heart Disease and Bronchitis,
Nancy B. Robbins,
26
7
14
Consumption,
Sarah E. Paine,
31
10
Erysipelas,
May
Robert Pace, Peter Schneider,
8
3
Consumption,
3,
Ada A. Walker,
36
5
23
Consumption,
11,
Leora R. Sampson,
18
2
12
Consumption,
16,
Chester Cooper Wood,
10
4
Scarlet Fever,
66
20,
Sabria N. Morton,
74
7
-
Recorded in Weymouth,
22,
Frederick Mattern,
5
2
16
Scarlet Fever,
Frederica E. Ellis,
-
2
21
Convulsions,
June
2,
Isaiah and Hannah Thomas.
3,
Hannah Atwood,
80
9
Pleuro Pneumonia,
4,
Herbert Weston Swift,
2
5
9
Scarlet Fever,
Laban and Hannah Burt.
13,
Joanna M. Diman,
51
9
24
Bright's Disease,
.
16,
William Morey,
3
9
28
Scarlet Fever,
[tion,
66
25,
Lucy W. Holmes,
69
7
19
David and Sally Churchill. Died in
8,
- Klaus,
-
1
79
2
19
9,
Jonathan W. Brown,
48
6
18
15,
Mary E. Carpenter,
39
9
24
Heart Disease,
16,
Lester Anderson,
9
3
-
Epilepsy,
25,
Hannah C. Finney,
56
5
Paralysis of Heart,
25,
John W. Webster,
65
4
20
Pneumonia,
26,
Sarah Tinkham,
79
-
Cancer,
Oliver and Lydia. Died in Haverhill. Lemuel and Hannah. Eli and Nancy. [South Abington. George A. and Mary J. Died in Thomas B. and Rebecca W. George and Esther Barnes. William H. and Mary A. John B. and Hannah Chandler. James C. and Ruth HI. Drew. Drew and Susan. Peter and Lizzie.
93
George and Mercy.
George Siminons,
Thomas P. and Mary E.
4,
Amelia A. Briggs,
75
10
15
Marasmus,
12,
Sylvanus and Elizabeth Churchill.
41
Heart Disease,
Wm. and Susan S. Died in Jacobs- Charles H. and Emma F. [ville, Md. Thomas and Rebecca.
July
4,
Eleanor Leach,
5
3
Feeble from birth,
Luther Ripley,
Senile Debility, Phthisis,
Luther and Polly. Died at Staten Abram and Sarah Ann. [Island.
Thomas M. and Mary E. William and Margaret.
Ezra and Nancy. Died in Chelsea. Theodore Lincoln. Died in Boston
1
Recorded in Haverhill, Phthisis, Phthisis,
2 Recorded in South Abington, Phthisis, Enteritis,
22, 23,
26,
Beatrice May Wright,
75
27,
30, 2,
Allen and Altomera Chase.
Roscoe M. and Ellen J. Died in Man- GeorgeW.and Lizzie D. [chester, N.H. Gideon and Ruth Ellis. Died in [South Weymouth.
Thomas P. and Mary E.
Mary Parker Swift,
80
2
Paralysis,
31,
Edward G. and Louisa.
83
-
2
Old Age,
26,
Hiram Ellis,
Gastritis and Nervous Exhaus- Endocarditis,
Frederick and Alice T. [Lynn.
24,
22,
11
Brain Disease,
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.