USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1884-1889 > 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 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32
died during the year 1
remaining Jan. 1, 1884.
Have entertained but sixteen tramps the past year.
We recommend that there be raised for the support of the poor for the ensuing year, $6,500.00, and for the support of the insane poor, $1,250.00, which is $500.00 more for poor, and $250.00 less for insane poor.
53
The Overseers having in charge the enlargement of the Almshouse, decided to put on in length 56 feet, and in width the same as the old building, (36 feet) the same to be built of brick with a slated roof ; and after procuring plans and specifi- cations, invited proposals from contractors of our own Town. P. S. Burgess making the lowest figures on the carpenter work, and Wood and Bradford the lowest on the mason work, they were awarded the contracts, and the work was done in a satis- factory manner.
The basement is arranged with two brick coal-bins, and one large room for general housework, and has cement floor and soapstone wash-trays, copper wash boiler and hot and cold water at hand. First floor contains ten rooms, 11x9, and a bath room and water closet. Second floor contains nine rooms, 11x7, for insane, and four rooms for other inmates, with a partition across the corridor. Corridors in both stories are ten feet wide the whole length of the building, with a fire escape on the south end, from the upper story to the ground, and every room and corridor thoroughly ventilated throughout the entire building. The old and new buildings are piped throughout, and are heated by steam in a satisfactory manner. There is also a dumb waiter from the basement to the upper rooms, and hot and cold water in every story, and all conveniences that will be required for many years, and probably, on the whole, is as well arranged as any Almshouse in this County, and, with but few exceptions, in the State.
54
The whole cost of the building and preparing for the same, is $8,598.16, which is made up in the following figures :
Mason and carpenter's contracts
$6,672 00
Steam heating
893 00
Fire escape
66
65 00
Architects 66
235 79
Moving old building
66
140 00
Extra work and stock on both old and new build- ings, and putting the building moved in good order
592 37
$8,598 16
Appropriation .
8,500 00
Overdrawn $98 16
And this amount is charged in Almshouse Account.
GEORGE H. JACKSON, ) JOHN CHURCHILL, Overseers E. CUSHING TURNER. of the Poor.
55
FIRE DEPARTMENT.
TO THE HONORABLE THE BOARD OF SELECTMEN-
' GENTLEMEN : I herewith submit my first annual report for the year ending Dec. 31, 1883, giving in detail the force and appa- ratus and record of the fires and alarms which have occurred during the year, with the amount of loss and insurance on pro- perty as near as could be ascertained, an account of the re- ceipts and expenditures of the Department, and other informa- tion relating to its efficiency, with necessary recommendations.
THE FORCE OF THE DEPARTMENT.
The force consists of a Chief Engineer and four Assistants, with a working force of one hundred and forty-two men, includ- ing twenty call members at North Plymouth, on payment only at time of service.
APPARATUS.
The apparatus consists of two steam fire-engines, with hose carriages attached, carrying seven hundred feet of hose each ; two hand engines, with hose carriages carrying five hundred feet of hose each ; four independent hose carriages ; one force pump, located at Loring's Tack Works ; one hook and ladder carriage, carrying two hundred and twenty-five feet of ladders, with necessary hooks, axes, etc. All the above apparatus is in good order.
56
HOSE.
We have in use 4,000 feet of hose, having purchased 300 feet during the past year, all of which is in good condition.
HOUSES.
The houses will require some repairs during the coming Spring, at a probable cost of two hundred dollars ($200).
HYDRANTS AND RESERVOIRS.
The total number of hydrants is 55; of reservoirs, 5-all in good order, excepting the reservoir on the Green, as reported by my predecessor, and also a bad leak in Shirley Square reser- voir,-a very important one. I would recommend that it be lined with four inches of brick and cement, at a probable cost of seventy-five dollars ($75).
FIRES.
There have been eight fires during the year, to which the De- partment has been called : Feb. 2d, Maj. John Morissey's house, damage $25, insured ; Feb. 8th, Robert Searson's house, damage $1,000, insured $600 ; March 14, Wm. Thomas estate, loss $800, sured ; June 21st, house at Manomet Point, loss $600, insured $500 (the Department was not called); June 23d, house of Charles G. Davis, damage $1,200, insured $800; August 27th, house of J. C. Barnes, damage $10, insured ; Nov. 6th, house of Capt. Henry Whiting, damage $25, insured ; Dec. 17th, build- ing of Thomas Atwood, on Market Street, loss $3,700, insured.
57
FINANCE.
DR.
Jan. 1, 1883. To balance of old acc't .. $105 41
expenditures, 1883. . 2,487 95
$2,593 36
CR.
By appropriation
$2,400 00
By reimbursement
10 00
2,410 00
Overdrawn. $183 36
An appropriation of $2,500, in addition to the deficiency in the account, it is estimated, will provide for the current expenses of the year, and is recommended. The Board would recommend the special appropriation of five hundred dollars ($500) for the purchase of spare hose.
CONCLUSION.
In conclusion, I would acknowledge the unvarying kindness and assistance which I have received from my associates in the Board of Engineers. I would tender them my sincere appreci- ation. To the officers and members of the Department, for their uniform courtesy at all times, and to all not members of the Department who have assisted to and from fires at any time, I would tender my sincere thanks, hoping the same feeling may continue.
Respectfully submitted, ELEAZER SHAW,
Chief Engineer of Plymouth Fire Department.
58
Duxbury & Cohasset Railroad Sinking Fund.
TO THE SELECTMEN OF THE TOWN OF PLYMOUTH :
Gentlemen,- We respectfully submit the following statement of the condition of the Sinking Fund of the Duxbury & Cohas- set Railroad, at the present time :
Amounts received from Town Treasurer
$17,193 20
Amount received from income on same 4,773 19
$21,966 39
This amount has been invested as follows :
City of Chicago bond, seven per cent. $1,000 00
Old Colony Railroad bond, seven per cent 2,000 00
Old Colony Railroad bond, six per cent 1,000 00
Boston & Lowell Railroad bond, six per cent 2,000 00
Boston, Concord & Montreal R. R. bond, 7 per cent.
2,000 00
Boston, Clinton, Fitchburg & New Bedford Rail- road bond, five per cent 2,070 00
Chicago & Eastern Ill. R. R. bond, six per cent. . 2,000 00
Chicago Car Trust bonds, six per cent 2,000 00
Town of Plymouth Water Scrip, six per cent
1,000 00
United States bon ls, four per cent
2,425 00
Massachusetts Central Railroad bonds, six per cent. 2,000 00
Webster National Bank, five shares 500 00
Old Colony National Bank, ten shares 1,000 00
Deposits in Savings Banks and cash . 971 39
$21,966 39
JNO. J. RUSSELL, GEORGE G. DYER, ISAAC BREWSTER,
Trustees.
PLYMOUTH, Jan. 26, 1884.
59
Plymouth Water Scrip Sinking Fund.
TO THE SELECTMEN OF PLYMOUTH :
Gentlemen,-We respectfully submit the statement of the con- dition of the Sinking Fund of the Plymouth Water Scrip at this time :
Amount received of Town Treasurer $1,759 43
Income received from same
590 62
$2,350 05
The amount has been invested in :
Bond of Mansfield & Framingham R. R., 6 per cent. $1,025 67
Bond of Chicago Car Trust, six per cent 1,000 00
Plymouth Savings Bank 324 38
$2,350 05
WILLIAM H. NELSON, Trustees. GEORGE G. DYER,
PLYMOUTH, Feb. 6, 1884.
60
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN PLYMOUTH IN 1883.
Jan. 1. Henry N. Blanchard and Martie E. Cobb, both of Kingston.
Jan. 3. Frank A. Walker of Marshfield and Mary G. Currier of Plymouth.
Jan. 13. William C. Hathaway and Ada F. Snow, both of Plymouth. Married at Maplewood.
Jan. 15. Louis B. Howland and Mary Helen Gray, both of Plymouth. Married in Brockton.
Jan. 18. William A. Diman and Minnie Cady, both of Ply- mouth.
Jan. 18. Joseph Haupt of Plymouth and Mary F. Pfab of Philadelphia.
Jan. 20. Herbert L. Griffin and Content C. Doten, both of Plymouth.
Jan. 23. Duncan McLennan and Jennie McLean, both of Plymouth.
Jan. 27. Arthur Forrest and Henrietta Babbett, both of Plymouth.
Jan. 28. Simon P. Doran of Hartford, Conn., and Mary Ann Girroir of Plymouth.
Feb. 6. Ernest T. Hayden of Brookfield and Helen P. Lor- ing of Plymouth. Married in Newton.
Feb. 19. William H. Shaw and Henrietta M. Bryant, both of Plymouth.
61
Feb. 22. Frank M. Dunbar of Weymouth and Lydia B. Magee of Plymouth.
Feb. 24. Samuel F. Knowles and Amber G. Swift, both of Plymouth.
Mar. 16. John E. Lanman of Plymouth and Annie K. Reed of South Abington. Married in South Abington Mar. 28, John H. Weeks and Addie C. Chandler, both of Plymouth.
Mar. 28. Edwin L. Sampson of Kingston and Lydia O. Standish of Plymouth. Married at Kingston.
Apr. 8. Joseph Ferdinand of Plymouth and Mary L. Fratus of Boston. Married in Boston.
Apr. 25. Josiah D. Churchill and Jemima Grigg, both of Plymouth. Married in Kingston.
Apr. 30. Ebenezer N. Morton and Lillie F. Clark, both of Plymouth.
May 9. Paul Karle and Carrie E. Smith, both of Plymouth.
May 10. George F. Jackson of Plymouth and Clara A. Keene of Kingston. Married in Kingston.
May 11. L. Frank Glover and Laura C. Harlow, both of Plymouth.
May 21. George M. Wilson and Nettie Tozier, both of Plymouth.
May 23. Alvin S. Perkins of Carver and Anna Wilks of Braintree.
May- 29. Edward C. Morse of Plymouth and Hannah I. Par- ker of Wareham.
May 31. John Lynch and Bridget Gantley, both of Plymouth May 31. James H. Raymond and Lucinda Westgate, both of Plymouth.
June 6. Andrew E. Paulding of Duxbury and Bethiah Mahuren of Plymouth. Married in Duxbury.
62
June 6. Charles G. Eldridge of New Haven and Emma W. Blackmer of Plymouth.
June 9. Otis Churchill and Abbie E. Cushman, both of Kingston.
June 11. Paul V. Rinaldo and Mary A. Donley, both of Plymouth.
June 14. Jabez Chummuck of Plymouth and Mary A. Seals of Philadelphia.
June 16. David W. Nightingale and Delia Griswold, both of Plymouth.
June 23. Chauncey M. Robbins of Plymouth and Bethiah E. Leonard of Wareham. Married in Wareham.
July 12. Robert Siebenschu and Julia Horst, both of Ply- mouth.
July 22. George Miller and Catharine Burghard, both of Plymouth.
July 22. John B. Picard and Maggie Grames, both of Plymouth.
July 28. Edgar F. Howland and Elizabeth A. Mahone, both of Plymouth.
Aug. 1. Edward S. Giles of Plymouth and Mary R. Win- slow of Boston. Married in Boston.
Aug. 12. William P. Cobb and Annie B. Jackson, both of Plymouth.
Aug. 13. Charles R. Wood and Betsey G. Simmons, both of Plymouth.
Aug. 19. Charles Kostner and Lizzie Lanman, both of Plymouth.
Sept. 1. Benjamin F. Ward and Abbie B. Edes, both of Plymouth. Married in Kingston.
Sept. 9. Walter A. Lane of Kingston and Eva T. Wright of Plymouth.
Sept. 10. George H. Frothingham and Monica M. Keney, both of Plymouth.
63
Sept. 11. Charles H. Raymond and Phebe J. Beeler, both of · Plymouth.
Sept. 15. Sylvanus S. Bennett of Plymouth and Chrissie Nicol of Reading. Married in Reading.
Sept. 23. Lars. G. Johanneson and Julie M. Ingebretson, both of Plymouth.
Sept. 26. George M. Gifford of South Abington and Abbie J. Robbins of Plymouth.
Sept. 26. Alvin S. Keach and Elizabeth B. Young, both of Plymouth.
Sept. 26. Robert A. Torrance and Ella F. Atwood, both of Plymouth.
Sept. 30. John Basler and Mary Braunecker, both of Plymouth.
Oct. 13. Orin B. Sherman and Betsey M. Davis, both of Ply- mouth.
Oct. 13. Nathaniel A. Dutton of Boston and Annie Horan of Plymouth.
Oct. 16. James A. Collingwood and Natalie H. Morton, both of Plymouth.
Oct. 17. James Herbert Finney and Edith Mahany, both of Plymouth.
Oct. 17. Harrison L. Tobey of Boston and Helen M. Beal of Plymouth.
Oct. 20. Elmer E. Swift of Plymouth and Edwina R. Dow of Campton, N. H. Married in Middleboro.
Oct. 21. John F. Raymond and Carrie R. Mann, both of Plymouth. Married in Wareham.
Oct. 22. George H. Chandler of Marshfield and Alice G. Ben- net, both of Plymouth. Married in Marshfield.
Oct. 25. George Loeser of Plymouth and Augusta Rose of Boston.
Oct. 25. William P. Morton and Hattie C. Perry, both of Plymouth.
h
f
f
f
64
Oct. 31. B. Frank Barnes of Plymouth and Mary O. Cowen of Fall River. Married at Fall River.
Oct. 31. Nathaniel M. Sears and Bridget Mahoney, both of Plymouth.
Oct. 31. Ernest B. Noyes of Milford and Alice W. Manter of Plymouth. Married at Milford.
Nov. 8. John J. Mahoney and Mary F. Morgan, both of Plymouth.
Nov. 8. John F. McArdel of Plymouth and Mary E. Maho- ney of Kingston.
Nov. 11. Fred. W. Everson and Almeda M. Doten, both of Hanson.
Nov. 13. James E. Corey and Mary Evans, both of Taunton. Nov. 19. George W. Wheeler of Milford and Mary Lizzie Heath of Plymouth.
Nov. 21. Arthur P. Peterson and Nettie L. Brown, both of Plymouth.
Nov. 27. John B. Morgan of Plymouth and Edith F. Lucas of Kingston. Married in Kingston.
Nov. 28. Vinal F. Burgess and Carrie R. Churchill, both of Plymouth.
Nov. 29. Corban Barnes, Jr., and Lizzie B. McDonald, both of Plymouth.
Nov. 29. Josiah B. Howard and Cynthia Burt, both of Ply- mouth.
Nov. 29. Arthur W. Burbank and Ruth R. Sampson, both of Plymouth.
Nov. 29. John Glennon of Boston and Mary Ann O'Brien, both of Plymouth.
Nov. 29. Philip O'Connell and Hannah C. Scanlan, both of Plymouth.
Nov. 29. Willard O. Holbrook and Nellie B. Swift, both of Plymouth.
65
Nov. 29. Elwood B. Chandler and Bertha L. Chandler, both of Duxbury.
Nov. 30. John D. Churchill and Julia A. Hawley, both of Plymouth. Married in New Bedford.
Dec. 5. George E. Doten and Mary L. Vaughn, both of Ply- mouth.
Dec. 8. Otis N. Robbins and Nellie L. Burt, both of Ply- mouth.
Dec. 13. James H. Clark and Irene Nickerson, both of of Ply- mouth.
Dec. 24. Frank T. Holmes of Duxbury and Etta C. Sampson, of Plymouth.
Dec. 24. Frank W. Roberts and Sarah M. Maud, both of Ply- mouth.
Dec. 24. John F. Courtney and Dorcas O. Nickerson, both of Plymouth.
Dec. 25. James T. Malone and Katie E. Smith, both of Kingston.
Dec. 25. Charles D. Cole of Plymouth and Lilian G. Wiley of Wellfleet. Married at Wellfleet.
5
BIRTHS REGISTERED IN PLYMOUTH IN 1883.
BIRTHPLACE OF PARENTS.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1883.
Jan. 2,
James Henry Downey,
Timothy and Annie,
Plymouth,
James and Elizabeth S.,
New Brunswick,
3,
John McHenry,
Victor H. and Paulina,
Germany,
10,
Beatrice I. Amsden,
Fayette M. and Martha W.,
Grafton, Vt.,
-
10,
George Norton Hamblin,
Stephen M. and Elizabeth A.,
Walter L. and Josephine I.,
Dorchester,
Augusta, Ga.
13,
Frederick Carlton Yeaton,
Oliver R. and Augusta A.,
Alfred, Me.
New Hampshire,
16,
Henry Shippen Lord,
Arthur and Sarah,
Wisconsin,
Chicago, Ill.
16,
Arthur Sylvester Douglass, Edward J. Hogan,
John and Sarah,
Nathaniel H. and Alice,
Plymouth,
Charles and Felicite,
Nova Scotia,
Nova Scotia.
Charles F. and Lydia T.,
Plymouth,
George W. and Achsah R.,
Plymouth,
Sandwich.
Feb.
4, 6,
Myrtie Linwood McComisky, Carl Fletcher Pratt, William Winslow Burns, Arthur W. Westgate,
George W. and Augusta, Robert and Lizzie,
Plymouth,
8, 9,
William W. and Bridget,
Plymouth,
10,
Ellen Dora Boudrot,
Jeffrey and Mary.
Nova Scotia,
Nova Scotia.
Pembroke,
Plymouth.
11,
Daniel Currier Wood,
George W. and Gertrude, Gideon and Salina.
Yarmouth,
Barnstable.
11, Cash,
Roswell S. and Frances,
Lowell, Ireland,
New York. Ireland.
20,
James Simmons, Eva Jane Landry, Grace B. Hayden,
Plymouth.
22,
Henrietta Burgess Griffin,
Jeremiah S. and Jane,
Nova Scotia,
Nova Scotia.
Mystic, Conn.
Carver,
Bridgewater. Plymouth. Staten Island.
3, Ferdinand H. Forstmeyer,
66
Fair Haven,
Nova Scotia. New York.
11,
Arthur W. Gilbert,
Brooklyn, N. Y.
17,
21,
Ireland.
Feb. 12, | Harriet May Richmond, Lois B. Brewster,
Plymouth, Plymouth, Boston, Plymouth, Ireland,
Sandwich,
Kingston,
16,
Rufus Edward Caswell,
22.
Eva Har i Brown,
24, Harriet Newell Parker,
-
April
27, 1, 2,
May Williams, William P. Langford, Glover. Terrance O'Brien, Pelham Harrison Whiting,
William and Margaret,
Pelbam and Helen P.,
Plymouth,
Plymouth.
Curtis and Susan T.,
Plymouth,
Plymouth.
66
5, 8, 11, 13, 21,
Abby Marble, Warren Potter Strong, Allen E. Stott,
Charles A. and Sarah E.,
Plymouth,
Boston.
67
John and Isabella,
England,
England.
66
Fred Albert Erickson,
John and Annie, Miles and Ellen S ..
Plymouth,
Plymouth.
Charles and Mary N.,
Boston,
Quincy.
George H. and Mary A.,
Plymouth,
Plymouth.
Edward G. and Louisa,
Plymouth, New Bedford,
Plymouth. Plymouth.
Arthur E. and Annie L.,
Wareham,
Wareham.
Kingston,
Kingston.
East Bridgewater. Pennsylvania.
Newfoundland.
Scotland.
England.
Plymouth,
Kingston.
Boston.
Plymouth.
66
5,
3, Lillian G. Davee, Chariste S. Stelaie, Lena A, Dodge,
John A. and Isabella N., William W. and Annie L., Joseph F. and Jane, Alba N., Jr., and Amanda F., Patrick and Catherine, Leander M. and Mary C., Arthur L. and Mary F., Rufus E. and Ida L., Alfred P. and Alice M., Albert. L and Annette, Fri deric L. and Fannie E.,
William and Jennie F., Cyru- J. and Eliza A.,
Abington,
Boston.
66
2, 3,
Curtis Holmes,
Edward D. and Abbie,
Boston,
South Boston.
23, 30, 1, 5, · 0,
John William Hurley, Hannah T. Torrence, Carl Edward Ellis, Annie Evans Lewis,
11, Bertie Wentworth Besse,
12, Clarence Winslow Peterson,
Hermon J. and Marcia J.,
William H. and Mary A., George and Lydia A.,
Walter and Mary, William and Mary
Amos B. and Harriet, Sylvester and Eveline C., J. Gvorge and C. Sophia, Henry and Minnie G.,
Germany , Maine,
Plymouth. Plymouth. Glasgow, Scotland. Plymouth. Plymouth. Wareham. Plymouth. East Wareham. Virginia.
Plymouth, Virginia,
Plymouth,
Mystic, Conn.,
Hyannis,
Plymouth. Nova Scotia. Plymouth.
East Bridgewater.
Bridgewater,
Sweden,
Sweden.
Clara Frances Standish,
May 66
June 66
14, Beatrice May Wright, William Madison Williams, Mary Elizabeth Osterdiep, Isabella Tait Anderson,
Joshua T. and Mary J.,
Canada, Maryland, Holland, Scotland, England,
15, 22, 30, 1, Minnie Booth Woodhead,
18, 24, March 1, 3, 66 9, 66 11,
Matilda Jane Towns, Nina Porter Wood, Altre Gertrude Courtney, Roland W. Vaughn, Charles Foster Bailey,
e
DATE.
NAMES.
.
NAMES OF PARENTS.
FATHER.
MOTHER.
1883.
June 10,
Knowlton Briggs Holmes, Caty Florence Hirsch,
Theodore and Deiia,
Marshpee,
12,
Elena Page Howland,
Arthur L. and Aurilla L.,
Plymouth,
Brockton.
15,
Marion Wadsworth Baytes,
Henry J. and Ida C., James and Aurelia,
Fall River,
Plymouth.
15,
David Oscar Haskell,
Lowell,
Salem.
16.
George Kennedy, Arthur Lewis White,
Thomas J. and Mary F., Paschal and Sarah A.,
Cape Breton,
Plymouth.
16, 21,
Gertrude Josephine Essop,
William and Georgianna,
Boston,
Portland, Me-
Grace Bartlett Ellis,
Thomas C. and Delia S.,
Plymouth,
Kingston. Plymouth.
68
July
22, 24, 1, 3,- 5,
John Pierce,
Charles W. and Betsey,
John B. and Sarah J.,
Nova Scotia,
Norman F. and Emma S.,
East Cambridge,
Boston.
6. 7,
Chester R. Edes, Minerva B. Valler,
Edwin L. and Mary E., John W. and Ella A.,
Plymouth,
Plymouth,
Plymouth.
Kate Bradford Stranger,
Edward F. and Emma J.,
Sandwich,
Plymouth.
Germany,
Germany- Ireland. Boston.
Aug.
1, 2,
Mary Lillian Mahler,
Marcia T. Manter,
Pelham E. and Sarah E.,
Carver,
Plymouth,
St. Johns,
St. Johns,
11, Mary S. Jackson,
11, | Nelson Thomas Wright,
Edward A. and Margaret N.,
Plymouth, Plympton,
Wareham,
Plymouth,
Frederick Wallace Dunbar, Regina May Karle,
Charles D. and Emma F., Thomas and Mary M.,
Germany, Plymouth,
Sandwich.
66
Jenny Balbina Picard,
Plymouth,
Plymouth. Woodbury, Vt.
11, 11, 21,
Chester A. Hinckley, Caspar B. Frohn,
Obed A. and Julia E., John and Margaret,
James H. and Catharine G.,
Plymouth,
22, 22,
Michael James Bagnall, Angie Avery Churchill, Lillie Draummer,
Albert L. and Ruth E.,
Plymouth,
George Henry and Barbetta, Charles and Mary,
Germany, Plymouth,
Germany. Cambridge,
3, 6, Albert L. Kierstead,
Andrew and Mary A., George H. and Hattie B.,
BIRTHPLACE OF PARENTS.
David and Emma F.,
Plymouth,
Medfield. Sandwich.
11,
Providence, R. L
Plymouth,
Nova Scotia.
Nova Scotia.
Norman G. Cate,
10,
BIRTHS-Continued.
Aug. 16, 20, Horace W. Dickerman,
20, Emina Schrieder,
24, Lottie Dean Mellen,
25,
Nellie Garvey,
66
28,
26, Ida May Sampson, Frank Weston Shaw, Arthur Bennett,
Sept. 3, 4,
Cora Frances Harlow,
5, Grace E. Voght,
Frederick W. and Georgianna,
Charlestown,
36
6, Grace Edmund Churchill,
10, Ronald Sewall Osgood,
1
E. Q. S. and Mary H., Elmer E. and Hannah B.,
Berlin, Vt ,
Boston,
Plymouth,
¥
24, 27, 28,
Francisca Judas,
28,
Charles Atwood Sears,
Everett H. and Sarah A.,
Plymouth,
Westport.
Oct.
66
Alton Ellis Sears, John II. Weeks, Arthur L. King,
Sylvanus W. and Deborah H., Peter and Catarine,
Germany,
Frank E. and Esther M.,
Wareham,
Herbert E. and Lizzie A.,
Plymouth,
George H. and Georgietta A.,
Kingston,
Edward A. and Elizabeth A.,
William J. Perrier,
Daniel and Victoria, Murdock A. and Catharine,
Lynn, Nova Scotia, Nova Scotia, Sandwich, Plymouth, Biddeford, Me.,
Nova Scotia. Plympton. New Bedford.
Mary Warren Morton,
2, May Dwight Hill,
4, Lucy May Harlow,
Mabel Eveline Holmes,
66
5, 6, Emmeline B. Finney,
Peter M. and Jennie, Horace W. and Lillie E., Adolph and Salome, Albert and Frances L., John and Maria,
Christopher D. and Lucy B., Weston A. and Annie F., Lorenzo M. and Susan H., Albert F. and Alice, Caspar H. and Emma J.,
Sweden, Plymouth, Germany, Warsaw, Ill., Ireiand, Plymouth, Plymouth, Middleboro, Plymouth, Plymouth,
Plymouth, Coliasset,
Sweden. Nova Scotia. Germany. Plymouth, Bridgewater. Plymouth. Wareham. Plymouth. Plymouth, Germany. Plymouth. Sandwich. Cohasset. Plymouth. Plymouth. Plymouth.
69
Andrew T. and Mary,
Germany, Plymouth,
Boston,
Plymouth. Plymouth. Nova Scotia.
11, 15,
Alton Holmes Fish,
66
17, Miriam Oliver Williams,
19, 26, Joanna May McDonald, Eva M. Hinckley,
Philip and Isabella B., Eben N. and Lillie F., E. Dwight and Ida M.,
William H. and Annie M.,
Plymouth,
Josiah L. and Abbie F.,
James H. and Eldora F.,
Plymouth, Plymouth,
Plymouth. Norfolk, Va.
66
23, Nancy Bradford Stevens, Amy Rosalie Swift, Nancy Wing Morrison,
Thomas E. and Annie M.,
Simeon H. and Nancy W.,
Nova Scotia,
Plymouth. Germany. Bridgewater.
Fritz and Annie M.,
John H. and Addie C.,
Plymoutlı,
Plymouth. Plymouth. Plymouth. Plymouth.
Nova Scotia.
Nov. 66
1, 2,
29, 3, 4, 9, Wendell Falk, 10,- Alice Spooner Manter, Florence E. Bradford,
15, Herbert Spalding Avery,
Benjin F. and Lizzie M.,
6, Caroline Etta Hertel,
Henry A. and Asenath C. D.,
Buxton, Me. Duxbury.
William Nelson,
BIRTHS-Continued.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
1853.
Nov.
6,
Warren Ellsworth Raymond, William Simon Picard, Goddard, Harry Franklin Haley,
John B., Jr., and Maggie, Frank and Fanvie B.,
Plymouth, Plympton,
Plympton. Wilmot Flat, N. H.
15,
Harold Jefferson Weston,
George H. and Annie M.,
Plymouth,
Plymouth.
16,-
Annie Augusta Pierce, Harry Ames Bradford,
Edward W. and Janette A.,
Plymouth,
Belfast, Me.
1.7,
66
18,
Florence Lucas,
John and Annie,
England,
Ireland. 70
66
1.8,
Edward Francis King,
Nathan and Abby S ..
Plymouth,
Plymouth.
$6
19,
Frank Lester Buckingham,
Joseph S. and Mary S.,
New York,
Plymouth.
.22,
Marion F. Chase,
William L. and Lucy E.,
Dennis,
Plymouth.
24, Edward William Drummond,
Richard J. and Ellen,
Nova Scotia,
Randolph.
27,
Marion Everett Holmes,
Daniel W. and Clara M.,
Plymouth,
Ireland.
Dec. 3, 22,
Margaret J. Perkins, Bessie Allen,
Sherman and Serena, Hiram B. and Marv W ,
Kingston,
Plymouth.
. $6
24,
John Henry Pierce,
Ezra L. and klizabeth A.,
Plymouth,
Nova Scotia.
.26,
Herbert Weston Swift,
Thomas P. and Mary L.,
Plymouth,
Plymouth.
. ..
28.
Caroline Wethers,
Charles A, and Caroline,
Boston,
Lyman D. and Alice J.,
Spencer,
East Brookfield.
31,
Adams,
William W. and Flora G.,
Plymouth,
Nova Sectia,
East Bridgewater.
11,
14,
Henry T. and Lucy W., Myles S., Jr., and Nellie G.,
Plymouth,
Acushnet. Nova Scotia.
9,
Newport, R. I.
John B. and Sarah A.,
Plymouth,
Plymouth,
Plymouth.
22, Zelma But'er Lucas,
Lynn.
BIRTHPLACE OF PARENTS.
DEATHS REGISTERED IN PLYMOUTH IN 1883.
AGE.
DATE.
NAMES.
Years.
Months.
Days.
1883.
Wealthy Holmes,
66
6
1
Pneumonia,
Jan.
7,
27,
John A. King,
3
9
14
Paralysis of Heart,
Phthisis,
27,
Clara M Doten,
34
14
8
2
Blood Poisoning,
28,
Alexander P. Atwood.
53
4
13
'Probably Heart Disease,
Feb.
2,
William Hall Jackson,
10
0
13
Accidental,
66
2,
Arthur W. Gilbert,
7
7
25
Heart Disease,
13,
Margaret Spooner,
74
6
-
Heart Disease,
20,
Robert Finney,
51
7
6
Phthisis Pulmonalis,
21,
Barnabas Ellis,
.
73
1
1
Heart Disease,
24,
Hannah P. Besse,
43
7
13
Phthisis Pulmonalis,
25,
Beatrice Idella Amsden,
1
15
Erysipelas and Convulsions,
Ichabod and Betsey.
28,
Ephraim Dunham,
82
1
1
Apoplexy,
28,
Ebenezer Freeman Avery,
%
14
Malformation of Lungs and Heart,
Cynthia Thrasher,
69
11
Cimbosis of Liver,
66
7, ,
Mary C. Clark,
6,
Addie Morton Finney,
25
3
5
Phthisis,
Joseph and Esther.
7,
Joseph Holmes,
69
4
Pneumonia,
9,
Lewis Harlow,
83
6
88
3
-
66
27,
Helen Aubrey Burns,
1
6
29,
Haunah Elizabeth Hatton,
36
1
20
Endocarditis,
Nathan and Euphemia. Thomas and Ann. John T. and Sally Morton. Friend W. and Naomi T.
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.