Town annual report of Plymouth, MA 1884-1889, Part 30

Author:
Publication date: 1884
Publisher: Town of Plymouth
Number of Pages: 726


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1884-1889 > Part 30


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


62


Oct. £


2. Bernard Cahill and Hannah Quinlan, both of Ply- mouth.


Oct. 15. Fred D. Gerry and Delia J. Domas, both of Ply- mouth.


Oct. 23. Edward H. Burbeck of Plymouth and Elnora F. Thomas of Littleton, N. H. Married in Bosion. Oct. 25. Wallace Nightingale and Sarah Valler, both of Ply- mouth.


Oct. 27. Andrew E. Raymond of Plymouth and Ida M. Chandler of Duxbury.


Nov. 5. Jacob Mahler, Jr., and Elizabeth Herrick, both of Plymouth.


Nov. 6. Bradford L. Raymond and Susan A. Parker, both of Plymouth.


Nov. 6. Elijah H. Douglas and Elizabeth Haskins, both of Plymouth.


Nov. 7. Isaac Martin Smith of Plymouth and Annie Ryder of Bourne. Married in Bourne.


Nov. 20. Charles H. Gerrior and Ida E. Churchill, both of Plymouth. Married in Sandwich.


Nov. 24. Daniel McDonald and Christy A. McAuley, both of Plymouth.


Nov. 27. John J. O'Connell and Ellen F. Lawler, both of Plymouth.


Nov. 28. Frank Longfellow and Fannie E. Dean, both of Plymouth.


Nov. 29. Wallace H. Ellis of Lynn and Carrie A. Harlow of Plymouth.


Nov. 29. William F. Fuller and Carrie G. Leonard, both of Worcester.


Nov. 29. Lawrence H. White and Annie G. Murray of Boston. Married in South Boston.


Nov. 29. Antonio S. Lebrun of Taunton and Emma D. Wood of Plymouth. Married in Taunton.


63


Dec. 13. Charles D. Lewis and Hannah B. Ellis, both of Ply- mouth.


Dec. 13. Robert S. Phillips and Annie Bartlett, both of Ply- mouth.


Dec. 19. John B. Briggs and Lillian G. Harlow, both of Ply- mouth.


Dec. 19. Benjamin T. Haskins and Susie A. Chase, both of Plymouth.


Dec. 24. Herbert M. Ryder and Jennie G. Sampson, both of Plymouth.


Dec. 25. Henry Henderson and Sarah Manuel, both of Ply- mouth.


Dec. 25. Nicholas Stevens and Mary Kuhn, both of Ply- mouth.


Dec. 29. George W. Wall and Annie H. Robbins, both of Plymouth.


Dec. 31. Walter Whiting and Jennie A. Cooper, both of Ply- mouth.


Births Registered in Plymouth in 1888.


DATE.


NAMES.


NAMES OF PARENTS.


1888.


Jan.


4,


Charlotte E. Flagg,


George and Catharine, Alonzo W. and Mary T., Gardner L. and Lillian P., Nathaniel F. and Lucia W. Ezra W. and Emma L.,


Kingston, Plymouth,


Plymouth. Cohocton, N. Y.


31,


Ethel Permilla Reid,


Milton, N. Y.,


Duxbury,


Plymouth.


Feb.


2, Clarence Ellis Chandler,


Boston,


Plymouth.


Scotland,


Plymourh.


b,


Emma M. Campbell,


6,


Maud R. Shaw,


Jane Derrick, Fannie Lincoln Moody,


66


Lillie May Picard,


Nova Scotia,


Nova Scotia.


23,


Nellie F. Raymond,


Plymouth,


Plymouth. Plymouth.


25, Frederick Winslow Burgess,


28, William John Emerson,


29, David Patrick Drummond,


29,


Julian Scott Bradford,


BIRTHPLACE OF PARENTS.


FATHER.


MOTHER.


Worcester,


East Weymouth,


Nova Scotia. Raynham.


Middleboro.


8,


Nellie Alvaro Bradford,


18,


Fannie Adelaide Hoxie,


Arthur J. and Rebecca B., Charles A. and Hattie S. Archibald and Emily, Benjamin R. and Nellie M., John and Katharine,


Nathaniel D. and Martha C., John B. and Maggie A., James HI. aud Lucinda, Vinal F. and Carrie, Thomas and Mary.


Richard J. and Ellen, George H. and Mary E.


Nova Scotia, Bridgewater,


Randolph. Plymouth.


.


9, 22, 23,


3, Helen W. Smith,


Plymouth,


Nantucket.


Lowell.


Providence, R. I., Virginia,


Virginia.


Plymouth, Ireland,


Scotland.


64


Alonzo R, Woodward,


5


March 2, | Lena Schneider,


Charles A. Aldrichi,


66


4, 5,


Annie Louise Carnes,


6,


George A. Raymond,


James Warren Nickerson,


6, 7, 13, 13,


Elizabeth P. Holmes, Frances Lord, Arcamgela Cavicchi, Estella May Harrison,


15,


18,


18,


¥


24,


Benjamin Franklin Ford, Joseph Lodi, William Melville Pratt, Fred Everett Burns,


Luigi and Sosphyzia, James H. and H. Eva, Alfred S. and Sarah L., William T. and Martha A.,


Nova Scotia,


Falmouth.


Plymouth,


Belfast, Me.


Plymouth,


England.


Nova Scotia.


Lynn,


Plymouth.


Virginia,


Virginia.


New Brunswick,


New Brunswick.


Germany,


Germany.


Scituate,


Kingston.


Plymouth,


Duxbury.


66


19,


Elizabeth Frances Harlow,


66


Caroline Whiting Goddard, Adolph Wiechel,


May


66


66


7,


Mary Sophronia Chase,


66


11,


Louisa May Dickerman,


66


13,


Barbara Kellar,


Nicholas and Annie G.,


Germany, Ireland,


! England.


20,


James Pinkham,


Edward and Margaret M., George S. and Ada B.,


Plymouth,


Biddeford, Me.


66


21, George W. Dyer,


Herbert C. and Emma L.,


Plymouth,


Plymouth.


66


22, Amy Milton Churchill,


66


26, Thomas Caswell,


31, Frederick Peck,


Alice McArdle,


June


5, 10, Lillian Porter Beckman,


Philip and Margaret, David E. and Laura L., James B. and Annie M., George A. and Margy M., Jethro and Delia, Henry F. and Elizabeth T., Arthur and Sarah, Celso and Adele, Azel W. and Mary E.,


Germany, Providence, R. I., Plymouth, Plymouth, Nova Scotia, Plymouth, Wisconsin, Italy, Plymouth,


Italy,


Italy.


26,


28,


Rebecca T. Robbins,


30,


Alfred W. Murdock,


66


John M. Williams,


66


Helen Beecher Gray,


April


31, 31, 12, 16,


Russell Baxter Kierstead, Adam Schmidt, Ethel Howard Vinal,


Edward F. and Alice G.,


William H. and Annie,


Plymoutlı,


East Bridgewater.


Germany,


Germany.


Israel and Caroline,


Nova Scotia,


Nova Scotia.


West Harwich,


Pembroke.


Walter H. and Mary J.,


Isaac W. and Rosa,


Plymouth,


Wareham.


Germany.


Plymouth,


Plymoutlı.


Germany,


Germany.


Milford,


Kingston.


Middleboro.


Plymouth,


Germany. Plymouth. New York City. Plymouth. Nova Scotia. Plymouth. Chicago, Il1.


Italy. Wareham.


Frank P. and Cleora L.,


Charles A. and Annie E.,


Nova Scotia,


Edward A. and Elizabeth A.,


William H. and Matilda,


Andrew and Mary A., John and Louisa,


66


18,


22, 3, 5, Bertha May Hipson,


Frank and Fannie, Charles and Lena,


Albert E. and Mary E., John and Margaret, John F. and Mary E.,


Albert O. and Lizzie P.,


Births Registered in Plymouth in 1888-Continued.


BIRTHPLACE OF PARENTS.


DATE.


NAMES.


NAMES OF PARENTS.


FATHER.


MOTHER.


1888.


June 14,


Dora Tassinari,


Vincent and Mary,


Italy, Italy,


Italy. Italy.


66


14,


Rosa Tassinari,


Vincent and Mary,


66


15,


Alice Le Baron Gooding,


Benjamin W. and Lydia S.,


Plymouth,


Duxbury.


15,


Catharine Helena Leland,


Asa S. and Annie,


Sherborn,


Randolph.


15,


Frank Rogan,


Thomas J. and Mary E.,


Lowell,


Plymouth.


16,


Ida May Frances Sears,


Herbert W. and Ida J.,


Plymouth,


Western Islands.


27,


John Silva,


Joseph L. and Minnie, Charles S. and Lydia,


Plymouth,


Plymouth.


July


1, William Robert Mckenzie,


William R. and Katie A.,


Prince Edward's Is-


Cape Breton.


1,


Avis Gertrude Nickerson,


Warren S. and Emily .J.,


Nova Scotia, [land,


Nova Scotia.


4, Grace Agnes Mahler,


Charles and Mary,


Plymouth,


Cambridge.


6,


Seth W. Mehurin,


Seth and Emily, Edward and Mary J.,


Boston,


Virginia.


64


14,


Arthur D. Wall.


Arthur B. and Clara W.,


Plymouth,


Plymouth.


66


22, Florence Pearl Forstmeyer,


Victor H. and Paulina,


Germany,


Elisha T. and Anie,


Plymouth,


Plymouth.


26,


James H. Taylor,


Peter and Sarah J.,


Cape Breton,


Plymouth.


66


28,


Alma N. Nickerson,


Nehemiah R. and Hattie N.,


Dennisport,


Harwich.


31,


Maud Williams Morton, Charles Persetti,


William P. and Hattie C., Andrew and Adele,


Plymouth, Italy,


Plymouth. Italy.


August 3,


4, Charles W. Danforth,


Charles E. and Lucetta,


New York,


Plymouth.


11,1 Ernest William Manter,


Frank E. and Esther M.,


Wareham,


Plymouth.


17, Samuel Francis Knowles,


Samuel F. and Amber G.,


Charles F. and Lillian W.,


Orleans, Wellfleet,


Plymouth.


66


18, Charles Francis Cole,


Wellfleet.


66


30.


Charles S. Davis,


Plymouth,


Plymouth.


9, Marion W. Milburn,


Staten Island N. Y.


24,


Frances Cleveland Douglass,


Western Islands,


Milford.


Aug. 25. | Minnie .J.


Aug.


25, Minnie J. Sampson, Elmer L. White, James O'Brien,


Marianne Basler,


Sept. 66


31, Marie Gilli, 1, 8, Heusten Collingwood,


11, Percival Francis Raymond,


16,


Walter Edward Carr,


18, Aurore Denomme,


Oct.


30, 7, 10,


George Peter Wolf,


11,


Arthur Keene Finney,


12,


Rose Ann Clough,


Michael P. and Josephine,


Albert M. and Rosa L.,


Charles and Lena,


Germany,


Germany.


Boston.


67


John W. and Dorcas O.,


Plymouth,


West Dennis.


66


16, 18, 18,


Frances M. Grady,


Arthur L. and Ida F.,


Plymouth,


Amesbury.


18,


Blanche Clark Briggs,


66


Elmer B. Sampson,


William W. and Hattie M.,


Rockville, Conn.,


Plymouth.


Nov.


30, 1, 5,


Harry Gardner Roberts,


Joseph and Mary,


Germany,


Germany.


8, John Metz,


John W. and Delia A.,


Plymouth,


Plymouth.


16, 20,


Marie Louise Johnson,


Lorenzo L. and Minnie,


Plymouth,


Ellsworth L. Nightingale,


Frank W. and Mercy C.,


Plymouth, Halifax,


Dennisport. New York City.


Dec.


Lena Schneider,


Minnie Schneider,


Chester S. Woodman,


Frank A. and Minnie L., Pascal H. and Sarah A., William and Margaret, Philip and Rosa, John and Abena,


James A. and Natalie H.,


Charles A. and Alice W., Andrew J. and Mary,


Edward and Zoe,


Alexander and Flora C., Ephraim D. and Hattie R., John and Ellen,


Clark and Annette C.,


Michael and Mary A.,


Boston,


Saco, Me.


Plymouth,


Nova Scotia.


Boston,


Lynnfield.


13, 13, 15,


Mary Alice Raymond, Courtney, Lillie May Cash,


Ensign S. and Olive,


Yarmouth,


Nova Scotia.


Thomas and Emma J.,


Massachusetts,


Plymouth,


Rochester.


Gertrude W. Lewis,


Frank W. and Sarah,


Great Falls, N. H.,


Sweden,


Norway. Falmouth.


25, 26, Milton K. Ellis, 27, James L. Paine, 4. Peter John Ketterle,


Frank E. and Julia M.


Peter and Gertrude,


Germany,


Germany.


Peter and Lizzie,


Germany,


Germany.


Germany,


Germany.


Peter and Lizzie,


Frank J. and Maria L.,


Kingston,


Nova Scotia, Bridgewater, Germany,


Italy,


Plymouth,


Boston.


Plymouth,


Plymoutlı.


Plymouth,


Plymouth. Canada.


Canada,


Nova Scotia,


Plymouth.


Plymouth,


Plymouth.


Germany,


Boston.


Plymouth,


Sandwich.


12, Thomas R. Heath,


Effie H. Ritchie,


Rudolph Rudolph,


Charles W. and Alice N.,


Plymouth,


Nova Scotia.


Stillman R. and Susan C.,


Potter Hill, R. I.


Charlotte Newhall,


Charles L. and Amelia, .


6, 6, 7.


Norfolk.


Medway,


Denmark. Plymouth. Boston. Germany. Italy.


28, 29,


Alfred Clifton Christie, Mabel Frances Bartlett,


Births Registered in Plymouth in 1888-Continued.


BIRTHPLACE OF PARENTS.


DATE.


NAMES.


NAMES OF PARENTS.


FATHER.


MOTHER.


1888.


Dec. 8,


Alfred F. Simmons,


John T. and Lottie,


Duxbury,


Boston.


12,


Mario Sandella,


Paul and Joanna,


Italy,


Italy.


66


14,


Philip Winslow Hobart,


George B. and Mabel,


Whitman,


East Bridgewater.


14,


Margaret Ann Keough,


Daniel J. and Kate,


Ireland.


Ireland.


15,


Ada Peterson,


William H. and Addie F.,


Plymouth,


Plymouth.


15,


Ida Peterson,


William H. and Addie F.,


Plymouth,


Plymouth.


66


16.


Charles F. Walker,


Benjamin F. and Mary A.,


Wisconsin.


Plymouth.


66


17,


Lena Wischel,


Henry and Lena,


Germany,


Germany.


68


17,


Augusta McNeil,


James and Mary,


Scotland,


Milford.


18,


Florence Gertrude Ryder,


Herbert M. and Jennie G.,


Melrose,


Plymouth.


22,


Hester Sherman,


Elmer E. and Helen S.,


Boston,


Norfolk.


29, Frank Lester Holbrook,


Gideon and Sarah T.,


Boston,


Plymoutlı.


30,


Florence May Frances Atwood,


Charles W. and Emma L.,


Carver,


Plymouth.


30,


Sherman,


Charles W. and Jessie M.,


Plymouth.


Nova Scotia.


Deaths Registered in Plymouth in 1888.


AGE.


DATE.


NAMES.


Years.


Months.


Days.


1888.


Jan.


7,


James Forbes Hyde,


64


14


13,


Temperance P. Simmons,


76


3


-


Dyer and Catharine. Leonard and Cynthia Chase.


Jan.


15,


Nathan Churchill,


76


1


Natural Causes, (Found Dead, ) Paralysis, Asthma,


66


22,


Joseph Allen Reed,


65


5


24


Heart Disease,


23,


John Swift,


55


Pneumonia,


30,


Nancy Mahuren.


70


-


Heart Disease,


31,


William Silveria,


3


4


Asphyxia,


Feh.


1.


George W. Holmes,


70


9 Pneumonia,


Alice Mabel Williams,


1


9


Convulsions,


66


Jane E. Whitten,


50


4


6 Congestion of Lungs,


7,


Lydia Nickerson,


89


4


22


Recorded in Stonghton,


12,


Elena Alice Ybarra,


1


10


20


Pneumonia,


..


15,


Margaret Wilhelmy,


74


2


Old Age,


18,


Mary Ann Savoy,


1


1


1 Phthisis,


18,


Penelope R. Holmes,


63


2


Heart Disease,


.


20,


James Emery Dodge,


59


)


28


Inflammation of Bowels,


25,


Annie William Raymond,


23


1


29


Meningitis,


26,


Sarah T. Danforthı,


66


1


26


Inflammation of Lungs,


Nathan and Elizabeth. [Dorchester. William and Pella Davic. Died in Robert and Elizabeth Ishmael. James and Sally. Isaac C. Died in Boston. John Pierce.


69


15,


Deborahı Dearborn,


73


7


17,


Elizabeth Barnes,


64


Bright's Disease, Cancer of Liver,


(Probably.)


CAUSE OF DEATH.


NAMES OF PARENTS, ETC.


.


Amasa and Betsey. George H. and Margaret. William and Jane Stephens. [E. Stoughton. Jacob and Sarah Howland. Died in Alejandro & Ellen. Died in Roxbury. Jacob and Maria Konrad.


Nicholas and Margaret. Henry and Mary Swift. Cheney and Sally A. Jonathan B. and Olive W. Perkins. Daniel and Elizabeth M. Jackson.


Deaths Registered in Plymouth in 1888-Continued.


AGE.


DATE.


NAMES.


Years.


Months.


Days.


[in Kingston.


1888.


March 1,


Mary Sampson,


2


17


Recorded in Kingston,


66


5,


Harriet B. Morton,


77


5


1


Heart Disease,


William and Charlotte. [in Everett.


6,


Charles B. Rice,


76


9


1


Paralysis of Heart,


9,


Anna H. Dunham,


82


3


20


Paralysis of Heart,


66


10,


Prince Snow,


90


1


10


Old Age,


10,


Louisa A. Armstrong,


59


1


7


Apoplexy,


61


10


23


Chronic Bronchitis,


66


11,


Sarah Morton Holmes,


82


5


5


Old Age,


66


12,


Adoniram J. Raymond,


72


1


24


Uraemia,


12,


Catharine Frances Devine,


29


1


7 Recorded in Kingston,


66


13,


Adelaide Victoria Atwood,


34


10


13


Phthisical Ulceration of Larynx


Solomon M. and Rebecca F.


66


14,


Ruth Holmes,


80


2


6


Pneumonia,


Vinal F. and Carrie R.


19,


Frederick W. Burgess,


1


26


Phthisis,


21,


Susie P. Goodwin,


1


3


2


Capillary Bronchitis,


24,


John Edwards Bartlett,


52


1


15


Typhoid Fever,


2


7


12


Recorded in Naugatuck,


85


1


20


Pneumonia,


66


28,


Mary N. Bartlett,


64


3


29


31,


Philip Lamond,


62


3


Atrophy of Liver,


April


3,


Olive Rone Lanman, James Morrison,


35


2


6


Pleuro-Pneumonitis,


7,


Charles H. Wood,


21


4


7


Phthisis,


7,'


Mary Isabel Morse,


9


-


Capillary Bronchitis,


8,


WinslowStandish Bradford


4


5


Spina Bifida,


68


10


-


Cancer,


Solomon and Olivia Goss. Died in


61


8


25


Disease of Heart,


4,


John and Margaret. [Brooklyn, N. Y. Lemuel H. and Harriet E. Died in Edward K. and Hannah I.


Louis K. and Myra W.


Patrick and Mary.


70


John and Elizabeth O'Brien. Died Columbus and Mary. A. King.


8


14


Intestinal Obstruction,


William and Betsey Tribble.


14, Betsey W. Barnes,


23 Heart Disease,


Ezra S. and Susan S. Died in Brook- Stillman R. and Susan C. [lyn, N. Y.


23,


Ellen H. Sampson,


Jolin and Caroline.


24,


James R. Keiran,


Stephen and Elizabeth J. Died in Abijah & Betsey. [Naugatuck, Conn. John and Caroline.


26,


Abijah Drew,


Typhoid Pneumonia,


[Kingston.


11,


George Fisher,


Thomas and Eunice.


Isaiah and Jane.


[in Kingston.


8, Bridget Mckeon,


CAUSE OF DEATH.


NAMES OF PARENTS, ETC.


Seavy and Nannie J. Sampson. Died Nathan and Euphemia Holmes. Died


Josiah and Rhoda Vaughn. Died in Prince and Martha. [Cambridge. Jeremiah and Nancy H. Cost. Died David and Ellen. [in Lynn.


. April 18, ! Phebe L. Benson,


83


4


27 Old Age, Phthisis, --


23, Louisa F. Mignault,


38


Nathaniel Wood,


26, 26, Mary Elizabeth Dunham,


73 19 28


4


14


8 Pulmonary Hemorrhage,


27, Martin Larsen,


66


William Manter,


85 82


4


26 Old Age,


James Diman,


Robert Bartlett Barker, -


82


7


May 66


3, Bridget MeNamara,


76


3 4


12 2 Cancer of Breast,


Ichabod and Patience Harlow.


Nancy Battles,


เอ็


7


17 Erysipelas,


Micah and Nancy Holmes.


10,


Almira H. Churchill,


63


-


Paralysis,


Daniel and Content Soule.


10,


Sarah C. Bartlett,


70


4


18 Heart Failure,


15,


Patrick Leonard,


Edward and Emma G.


66


15, 17, Thomas Holsgrove,


50


19


Pleuro-Pneumonia,


Grace Marston Hathaway,


3


2


18


Tubercular Meningitis,


18, 21,


Ruth Tolman Harris,


Richard and Lydia Baguell.


26,


Susan S. Westch,


67


11


22


Cancer,


Died in Malden.


30,


Frank Houston,


82


1


3 Cerebral Apoplexy,


June 5, 6, Herbert G. Sampson,


1


2


6 Heart Disease,


[Kingston.


11,


Joseph E. Grinnell.


43


2


24 Laryngeal Phthisis,


1


7


Recorded in Kingston,


Caleb and Lydia.


12,'


Thomas H. Raymond,


70


11


6 Paralysis,


13,


George A. Simmons,


51


1


14


Disease of Heart and Kidneys,


Eben and Martha Woodward.


66


13, 15, 25,


Lois II. Swift,


75


3


Paralytic Stroke,


28,


Betsey Thomas Atwood.


66


8


Gastro-Euteritus,


29,


Charles Henry Dennie,


59


5


Diabetes Mellitus,


29,


Betsey E. Finney,


80


10


11


Paraly-is,


Nehemiah and Olive. [in Boston. John C. & Roxanna L. Peterson. Died Nathaniel and Rhoda. William C. and Elizabeth. Andrew and Ellen. Belcher and Sarah.


Josiah and Sophia. [mington, Del.


2


4 Marasmus,


George G. and Anna W. Died in Wil- Asa and Huldah Kingsbury.


Patrick and Mary Carney.


George and Elizabeth Braunecker.


5, Katharine Stephens.


45


Heart Disease,


9, 10, Henry Weston,


Benjamin and Joanna.


Edward and Mary.


1 Lucy Florence Winsor, 4 1


4


Blood Poison,


William and Louisa.


71


16


28 Tubercular Meningitis,


68


1


9 Fatty IIcart,


Henry and Charlotte. Died in Chelsea.


28,


Isaac H. Place,


34


S


15 Syncope,


John and Maria.


George Allen,


Christopher D. and Lucy B.


Patrick and Nancy Smithi. Died in


George and Fannie F. Died in Chelsea


59


6


Heart Disease.


Joshua and Betsey Bessee.


Ophelia A. Badger, Mary W. Barnes,


81


9


15 Apoplexy,


Ansel Wood.


Samuel and Content Lanman. Charles IL. and Nancy. [in Malden. Jeremiah and Lydia Hackett. Died


5


1 Apoplexy, Phthisis Pulmonalis,


5


-


16 Paralysis,


28,- 29, 30, 3,


Almira H. Hosmer,


12 Typhoid Pneumonia, Old Age,


4


48


Cancer of Face,


William C. and Ada F.


Christopher T. and Miranda B.


12, Ellen F. Nightingale,


28


Deaths Registered in Plymouth in 1888-Continued.


AGE.


CAUSE OF DEATH.


DATE.


NAMES.


Years.


Months.


Days.


1888.


8


Bright's Disease,


July


2,


George Edwin DeLuce,


49


11


28


Apoplexy,


~


8,


Edna C. Peterson,


2


2


6


Cholera Infantum,


Frank R. and Lucy T. Nathaniel and Sarah.


20,


Caleb C. Bradford,


76


11


5


Heart Disease,


Benjamin and Susan L.


16


23,


Josiah F. Whiting,


56


6


9


Bright's Disease,


30,


Paulina Forstmeyer,


43


2


14


Consumption,


August 6,


Betsey A. Green,


21


9


1


Marasmus,


Winslow W. and Fannie S.


72


8,


Theodore M. Cox,


1


6


Meningitis,


John and Mary.


66


12,


William E. McDowell,


18


1


29


Pulmonary Tuberculosis,


Vincent and Mary.


12,


Dora Tassinari,


75


1


4


Cancroid Cystitis,


13,


Andrew Pratt,


68


1


Isaac and Eliza.


17,


Isaac Marshall Robbins,


62


8


Heart Disease,


William F. and Sarah J.


13


11


16


Internal Hemorrhage,


19,


William Lester Munroe,


James P. and Chloe Farley.


24,


Janette Farley Osgood,


45


2


12


Cancer,


William and Lottie May.


24.


Ethel May Collingwood,


9


13


Cholera Infantum,


Charles and Lizzie R.


30,


Harry E Kostner,


4


6


11


Fits,


William K. and Sarah A. E.


30,


Susie Warren Churchill,


16


28


Typhoid Fever,


Vincent and Mary.


31,


Rosa Tassinari,


Asa and Lydia.


Francis D. Cushman,


46


1


29


Bright's Disease,


62


3


14


Ulceration of Stomach,


1


4


Cholera Infantum,


66


12,


Adoniram C. Raymond,


86


4


13


Apoplexy,


Nathaniel and Ruth.


Nathaniel Holmes,


83


3


Old Age,


25


-


-


Found dead in woods,


Patrick J. and Joanna.


(About) 24,


John Murphy,


63


-


John and Abigail. Samuel and Mercy C. Elliott.


Antone and Eva Barker.


35


4


1


Thomas and Sophronia Jackson.


Ezra H. and Margaret N. Leach.


6,


Bessie H. Loring,


2


4


Cholera Infantum,


Nicholas S. and Mehitable Bagnell.


13,


Susan Hall,


Consumption,


Betsey.


Sept.


John and Margaret.


8, Clarence M. Briggs,


Andrew L. and Flora A.


10


26


Diarrhoea,


Ephraim and Sarah Everson.


13, 13,


Betsey Morton,


Laban and Ella S.


2, 4, Thomas Rogan,


2


23


Feeble from Birth,


-


Congestion of Lungs,


9,


Mercy H. Morrison,


NAMES OF PARENTS, ETC.


Sept, 25, | Louisa F. Swift,


50


-


-


10


8


25, Hattie G. Kostner,


Ethel May Swift,


2


2


19


25, 25,


Cynthia Holmes,


71


1


9


66


27, 4, 5,


George F. Henderson, Charles Goodspeed, Sarah S. Seymour, Hattie Washburn,


34


4


27 1


Meningitis, Tuberenlar Meningitis, Pneumonia,


Samuel and Deborah Alexander.


11, Mary Ann Sylvester,


75


9


10


Fracture,


11,


Elizabeth M. Streeter,


15


6


18


Typhoid Fever,


12, 15, 17,


John F. Hoyt,


77


7


12


Heart Disease,


6


16


Intestinal Catarrlı,


20, 26,


Catharine Turner Harlow,


69


4


26


Tumor of Bowels,


26,


Jane Mawbey,


73 55


6


-


-


--


Phthisis.


29,


George William Bassett, John Morrison,


75


10


7 Apoplexy,


Nov.


1,


William H. Saunders,


1 21


2


12 Hemorrhea,


John and Maggie.


Zaccheus. [Bostou.


66


14,


Martha LeBaron Goddard, Addie B. Stuart,


77


3


9


Apoplexy,


Rufus and Lucy Dodge. Philip and Hannah. Died in Kingston. Samuel and Jemima.


Stephen Lucas,


88


11


18


John and Maria.


24, Catharine Garvey,


16


11


--


Phthisis Pulmonalis,


29,


William Sumner Pratt,


10


17


Leucocythaemia,


Charles Bartlett Irish,


88


4


7


Paralysis of Brain,


Sanford and Hannah. Nathaniel and Jane Ellis,


30, 30,


Lydia Harlow,


99


10


8 Old Age,


| John and Rebecca Sampson. Charles and Lizzie R. Frank and Cora. Died in Charlestown. Calvin and Cynthia. Died in Westport. Thomas N. and Mercy T. Bartlett. Frank and Julia J.


Charles and Diadema.


John B. S. and Sarah H. Hadaway. Jamesand Almira Sears.


Daniel & Elizabeth M. Jackson. Died George H.and Aurelia E. [in Danvers. Moses and Betsey. Edward A. and Elizabeth A.


73


Nathaniel and Lucy.


27,


Warren B. Swift,


Charl-s and Ellen Venson.


28,


Eliza Gardner,


69 30


6


3


Heart Failure,


Thomas and Abby. John and Elizabeth.


Horace M. and Catharine.


8,


Hugh McAuley,


1


23


Old Age,


12,


Eliza Kempton,


Apoplexy,


Stephen and Eliza Gurney.


לי


19,- 20, 20, 23,


Hannah Frances Smith,


--


23


Recorded in Kingston, Old Age,


Isaac and Mary LeBaron. Died in


3


10


Gastritis,


Eliza D. Tufts,


88 59 43


6


Pneumonia,


Arnold and Dinah.


William A.Steere, ahas Loveland,


70


7


3


Chronic Inflammation of Liver,


Thomas and Ella Daniels.


Charles and Rebecca Lucas.


Old Age.


Bronchitis and Anaemia,


9,


82 1


19


Inflammation of Bowels, Diarrhœa, Marasmus,


9 Recorded in Westport, Cancer, Congestion of Brain,


26, Marcia T. Hubbard,


47 1 84


7 4


1 29 12


Heart Failure,


Oct.


28


4


Charles G. Buck,


John Marshall Williams,


--


William S. and Sarah J.


-


Deaths Registered in Plymouth in 1888-Continued.


AGE.


DATE.


NAMES.


Years.


Months.


Days.


1888.


Dec.


2.


Edward Doten,


86


2


1


| Old Age,


..


4,


Charles Goodspeed,


30


2


1


Unknown, (Found Dead,)


66


8,


William H. MeLanghlin,


36


Intussusception,


Thomas and Nancy.


11,


Thomas Bassett,


80


1


6


Old Age,


13,


Ellis D. Barnes,


57


14


Cancer of Face,


William and Phebe.


Died in Chel-


14,


Thomas N. Bartlett,


82


12


Catarrh of Bladder,


14,


Ann Selah,


72


Heart Failure,


14,


Pella F. Whiting,


70


1


14


Found dead in bed,


14,


Hannah B. White,


76


4


1


16,


Sarah E. Wood,


49


G


16


Valvular Disease of Heart, Old Age.


William & Eunice. Died in Boston.


17,


Ivory L. Harlow.


79


4


13


Tubercular Meningitis,


66


17,


Francis F. McHenry,


3


6


28


Catarrh of Bladder,


17,


Alma May Butler,


9


2


Peritonitis,


17,


Ada Peterson


112


Premature,


18,


Abbie A. Robinson,


68


=


Pneumonia,


19,


Ida V. Peterson,


-


4


Premature,


20,


James Walter Spooner,


57


4


17


Bright's Disease,


26,


James Swanton,


75


-


28, Sarah J. Heath,


51


3


Dropsy,


29,


Lydia C. Hedge,


88


4


6 Catarrhal Bronchitis,


30,


Mary Garvey,


15


17 | Phthisis Pulmonalis,


66


31,


Rebecca H. Talbot.


74


10


5. |Old Age,


Samuel and Rebecca Doten.


74


Sylvanus and Eliza S. Harvey. Died in Taunton.


16,


Sylvanus S. Paulding,


76


Ivory and Lucy.


Mannie F. and Jennie B.


John S. and Mary D.


William H. and Addie F.


William H. and Addie F. Ephraim and Mary E. Died in Bel- [mont.


Bronchitis,


1


Edward and Esther. [Abington.


Henry C. and Sarah R. Died in No. James and Mary. Died in Avon.


Stephen and Mary, Isea.


Peter and Elizabeth Tyson,


-


Nathan and Experience. [Charlestown


Old Age,


Isaac and Anna Bartlett. Died in


-


CAUSE OF DEATH.


NAMES OF PARENTS, ETC.


Michael and Mary Quinlan. Nathaniel and Lydia Goodwin. Died John and Maria. [in Boston.


75


SUMMARY.


The following are the statistics of births, marriages and deaths registered in Plymouth for the year ending December 31, 1888 :


Births.


Number of births registered in 1888


124


Females


64


Males 60


The parentage of the children is as follows :


Both parents American


Both parents born in Germany


12


66


British Provinces


8


66


66


Italy


6


Ireland


1


66


66


Western Islands 1


Mixed, one American


16


Mixed, other nationalities 4 Unknown 1


75


76


Marriages.


Number of marriages registered in 1888


74 Both parties born in United States


54


66 Germany 6


66 British Provinces 3


66 66 Ireland 2


Italy 1


Mixed, one American 7


Mixed, other nationalities 1


Deaths.


Number of deaths registered in Plymouth iu 1888, 168,-34 of which occurred out of town, burial taking place in Plymouth. Females 92


Males 76


Born in United States. 151


Ireland 6


66 British Provinces 3


Scotland 2


Germany 2


England 2


" Wales 1


Norway 1


CURTIS DAVIE, Town Clerk.


7


COPY OF ARTICLES IN THE WARRANT


For the Annual Town Meeting, to be held in Davis Hall, at 8.30 o'clock in the Fore- noon of Monday, March 11, 1889.


ARTICLE 1. To choose a Moderator.


ART. 2. To hear the report of the several Officers and Committees of the Town and act thereon.


ART. 3. To choose all necessary Town Officers for the ensuing year. The following Officers will, in accordance with a vote of the Town, and until otherwise ordered, be voted for on one ballot, to wit : Selectmen, Town Clerk, Treasurer, Auditor, Assessors, Constables, Collector of Taxes, Overseers of the Poor, Water Commissioners, School Committee, Board of Health, Committee on Agawam and Half-way Pond Fishery.


ART. 4. To revise and accept a list of jurors prepared by the Selectmen.


78


ART. 5. To see if the Town will authorize the Treasurer, under the direction of the Selectmen, to borrow money in anticipation of taxes, and for disbursement under the provisions of the laws relating to State aid, and to defray the expenses of the Town after January 1st, 1890.


ART 6. To make the necessary appropriations to defray the expenses of the Town, and for other purposes, and raise such sums of money as the Town shall deem expedient.




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.