Town annual report of Plymouth, MA 1890-1893, Part 7

Author:
Publication date: 1890
Publisher: Town of Plymouth
Number of Pages: 584


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1890-1893 > Part 7


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


$2,392 13


DR.


To balance overdrawn on old account,


$101 42


payments in 1891. 2,290 71


$2,392 13


20


Schools.


CR.


By undrawn balance of old account $788 61


appropriation 23,800 00


appropriation for books and supplies, 1,800 00


share of income of State school fund. 79 00


income of Murdock fund 18 25


$26,485 86


DR.


To payments in 1891 $26,096 44


balance undrawn 389 42


$26,485 86


Insane Poor.


CR


By undrawn balance of old account. $94 67


appropriation . 2,100 00


reimbursements 466 79


overdrawn balance 25 83


$2,687 29


DR.


To payments in 1891 2,687 29


The number of Plymouth insane persons in the hospitals is at present fifteen, of whom twelve are wholly supported by the Town.


th


2I


Poor.


CR


By balance undrawn of old account $1,167 15


appropriation 7,000 00


reimbursements. 1,359 84


$9,526. 99


DR.


To payments in 1891


$7,856 84


balance undrawn.


1,670 15


$9,526 99


Vine Hills Cemetery.


CR.


By balance undrawn of old account.


$541 18


cash for sales of lots, etc 311 96


$853 14


DR.


To paymeuts in 1891.


$364 15


balance undrawn


488 99


$853 14


Twenty lots have been sold during the year and paid for, the receipts for the same being $294.79, and $10 has been paid on the amount due Dec. 31, 1890, for lots sold prior to that date. The sum of $5 received for grass makes the total receipts as stated above $311.96. Three lots have been sold for $43.75 and the deeds not delivered, and the sum of


22


$39.75 is due for lots sold before 1891, the deeds of which are in the Treasurer's hands. The deed of one lot sold prior to 1891 has been cancelled.


The Selectmen were authorized at the last annual meeting to build a receiving tomb in the cemetery, but it has been thought best to postpone its construction until a decision is reached concerning a union of the two cemeteries. Should such a union be effected it may be thought best to locate the tomb in Oak Grove cemetery, and with the use of the stone posts now in the division fence, which will be no longer needed, the tomb can be built at a reduced cost.


Fire Department.


CR.


By appropriation


$4,700 00


appropriation for deficiency 666 19


$5,366 19


DR.


To balance overdrawn $666 19


payments in 1891


3,050 86


undrawn balance 1,649 14


$5,366 19


Abatements.


CR.


By undrawn balance of old account $667 87


overlay of taxes 2,520 95


$3,188 82


B


23


DR.


To abatements in 1891


$1,627 03


undrawn balance 1,561 79


$3,188 82


Burial Hill.


CR.


By appropriation .


$100 00


income of Warren fund.


35 28


$135 28


DR.


To payments in 1891


$135 28


Warren Fund.


CR.


By undrawn balance of old account.


$1,028 44


interest 50 00


$1,078 44


DR.


$47 93


balance undrawn


1,030 51


$1,078 44


Assessors.


CR.


By appropriation .


$1,100 00


appropriation for deficiency 113 60


$1,213 60


To payments in 1891


24


DR.


To overdrawn balance of old account $113 60


payments in 1891 1,082 40


undrawn balance 17 60


$1,213 60


Collector of Taxes.


CR.


By undrawn balance of old account


$71 25


appropriation . 600 00


$671 25


DR.


To payments in 1891.


$569 81


undrawn balance 101 44


$671 25


Duxbury and Cohasset Railroad.


CR.


By appropriation


$1,500 00


DR. .


To payments in 1891 on notes


$1,500 00


Treasurer.


CR.


By appropriation


$600 00


DR.


To payment of salary in 1891 $600 00


B


25


.


Sexton.


CR.


By appropriation


$125 00


DR.


To payment in 1891 $125 00


Fresh Brook.


CR.


By balance undrawn of old account. $13 92


DR.


Undrawn balance


$13 92


Murdock Fund.


CR.


By balance undrawn of old account.


$730 00


interest


36 50


$766 50


DR.


To payments in 1891


$36 50


undrawn balance


730 00


$766 50


Public Library.


CR.


By undrawn balance of old account $300 00


dog fund 757 69


appropriation 442 31


$1,500 00


26


DR.


To payments in 1891 $900 00


undrawn balance 600 00


$1,500 00


Agawam and Half-way Pond Fishery.


CR.


By sale of fishery


$802 50


DR.


To payments in 1891


$97 00


undrawn balance covered into the Treasury .. 705 50


$802 50


Chiltonville Burial Ground.


CR.


By sales of lots


$20 48


overdrawn balance 61 19


$81 67


DR.


To overdrawn balance of old account


$81 67


Training Green. CR.


By appropriation


$150 00


appropriation for deficiency 358 00


T


reimbursements 82 51


overdrawn balance 26 97


$617 48


27


DR.


To overdrawn balance of old account. $358 00


payments in 1891


259 48


$617 48


New High School House.


CR.


By proceeds of loan $40,000 00


reimbursements. 79 33


$40,079 33


DR.


To overdrawn balance of old account.


$1,000 00


payments in 1891.


31,965 38


undrawn balance 7,113 95


$40,079 33


Town Records.


CR.


By receipts from sales $56 40


Overdrawn balance. 847 44


$903 84


DR.


To overdrawn balance of old account


$728 84


payments in 1891 175 00


$903 84


28


Plymouth and Middleboro Railroad.


CR.


Overdrawn balance.


$5,000 00


DR.


To payment on subscription


$5,000 00


Sidewalks.


CR.


By appropriation


$1,500 00


appropriation for deficiency 440 89


reimbursements 48 70


$1,989 59


DR.


To overdrawn balance of old account $440 89


payments in 1891 1,533 13


undrawn balance


15 57


$1,989 59


Cedarville Cemetery.


CR.


By undrawn balance of old account


$71 33


DR.


To payments in 1891 $21 10


Undrawn balance 50 23


$71 33,


29


Morton Park.


CR.


By apppropriation


$500 00


appropriation for deficiency


7 76


sales of wood.


97 50


overdrawn balance


91


$606 17


DR.


To overdrawn balance of old account


$7 76


payments in 1891. 598 41


$606 17


Manomet Cemetery.


CR.


By appropriation for deficiency


$67 07


sales of lots 42 59


$109 66


DR.


To overdrawn balance of old account


$67 07


payments in 1891


16 52


undrawn balance


26 07


$109 66


Widows.


CR.


By undrawn balance of old account.


$ 0 34


one-third of dividends of Old Colony Na- tional Bank 134 00


-


3


0


30


To reimbursements from allowances not called for. 16 00


$150 34


DR.


To payments in 1891


$150 00


Undrawn balance 34


$150 34


State Aid.


CR


By cash received from the State $1,726 50


Overdrawn balance 2,616 00


$4,342 50


DR.


To overdrawn balance of old account


$1,743 00


payments in 1891. 2,599 50


$4,342 50


Military Aid.


CR.


By appropriation for deficiency . $716 00


amount received from Wareham 104 00


reimbursements. 4 00


overdrawn balance


367 00


$1,191 00


DR.


To overdrawn balance of old account $716 00


payments in 1891 475 00


$1,191 00


T


B 0


Indigent Aid. CR.


By appropriation


$855 73


amount received from the State


770 23


overdrawn balance


1,478 96


$3,104 92


DR,


To overdrawn balance of old account


$1,684 46


payments in 1891


1,420 46


$3,104 92


Liquor Licenses.


CR.


By cash for four licenses.


$4 00


DR.


To cash paid to the State $1. 00


Undrawn balance covered into the Treasury .... 3 00


$4 00


Seal Bounty.


CR.


By amount received from the County $65 00


Overdrawn balance 31 00


$96 00


DR.


To overdrawn balance of old account


$65 00


payments in 1891 31 00


$96 00


)


0


32


Guide Boards.


The guide boards of the Town have been examined by the Board during the year and repairs and renewals have been made where needed. They are erected and maintained in the places reported in full by the Selectmen in their reports of 1887 and 1890, with the following additions. The lists contained in the above reports are made a part of this re- port. Additions :


Guide board on the Ellisville road at Morey's Hole, marked Manomet.


Guide board on the Island Pond road marked Manomet.


Two guide boards at the corner of the Sandwich road and the Clark road, one marked Long Pond and Manomet, and the other Bourne.


Two guide boards at Cedarville at the corner of the Sand- wich road and the road leading southerly through Cedar- ville, one marked Sandwich and Sagamore, and the other Bourne.


Guide board at Clark's Valley marked Russell Mills and Bourne.


33


Appropriations.


The following appropriations are recommended :


Schools . $24,700 00


School books and supplies 1,800 00


Roads and bridges


11,500 00


Town debt


11,000 00


Sidewalks 1,000 00


Fire department


3,000 00


Watch and police


2,200 00


Lighting streets


5,000 00


Insane poor


2,200 00


Poor


6,500 00


New roads.


300 00


Burial Hill


100 00


Contingent, including Decoration Day and pay of Town officers


4,000 00


Assessors


1,200 00


Collector of Taxes


600 00


Treasurer


600 00


Duxbury and Cohasset Railroad 1,500 00


Sexton 125 00


$77,325 00


Deficiencies.


Insane poor .


$25 83


Morton Park


91


Training Green


26 97


Contingent


63 78


Amounts carried forward $117 49 $77,325 00


3


ld


34


Amounts brought forward.


$177 49 $77,325 00


Military aid under the Acts of 1889 and 1890 367 00


Indigent aid (one-half of overdrawn balance) 768 73


Chiltonville burial ground


61 19


Watch and police


90 71


1,405 12


LESS ..


$78,730 12


Corporation tax $6,000 00 .


Bank tax


2,000 00


Miscellaneous receipts


400 00


8,400 00


$70,330 12


Leaving the sum of $70,330.12, which it is recommended be raised by taxation for the expenses of the current year.


WILLIAM T. DAVIS, L. T. ROBBINS,


-


EVERETT F. SHERMAN,


E. FINNEY,


F. H. HOLMES,


Selectmen of Plymouth.


PLYMOUTH, January 30, 1892.


To the Voters of Plymouth :


Having made engagements which will fully occupy my time through the coming year, I am obliged, with a sincere appreciation of repeated manifestations of your kindness during a period of thirty-eight years, to ask to be excused from further service.


WILLIAM T. DAVIS, Chairman of the Board of Selectmen.


PLYMOUTH, January 30, 1892.


35


TOWN CLERK'S REPORT.


Abstract of Records for 1891.


March 9 .- Voted, That no licenses for the sale of intoxi- 'cating liquors in the Town be granted. Nays, 465 ; yeas, 189.


March 9 .- Voted, That the Town grant to the Public Li- brary the amount of the Dog Fund now in the Treasury, to wit, $757.69, and appropriate the sum of $442.31 for the maintenance of said Library.


March 9 .- Voted, That the Town authorize the Selectmen to renew any note or notes heretofore authorized which are now due, or may come due, the present year, for such time and on such terms as they may deem for the interest of the Town.


March 9 .- Voted, To authorize the Selectmen to prosecute, compromise or defend any suit or suits within the Commonwealth in the name of the Town.


March 9 .- Voted, To appropriate the sum of $150 for the care and improvement of Training Green, the same to be expended under the direction of the Park Commissioners.


March 9 .- Voted, That the sum of $500 be appropriated for the care and improvement of Morton Park.


ere


36


March 9 .- Voted, That the Selectmen be authorized to build a receiving tomb in Vine Hills Cemetery, and that the same be charged to the Cemetery.


March 9 .- Voted, That the Town forbid the use of the Town tomb on Burial Hill, except in connection with burials on said Hill, or except by consent of the Selectmen.


March 9 .- Voted, That the Town accept the Town way laid out by the Selectmen from Sandwich street to Union street, through Barnes' lane, so-called, said way to be 48 feet and 9 inches wide.


March 9 .- Voted, That the Town accept the Town way laid out by the Selectmen from Allerton street to the woods, through Alden street, so-called.


March 9 .- Voted, That the Selectmen be requested to add ten feet to the width of Alden street, as laid out by the above vote.


March 9 .- Voted, That the Town accept the alteration and widening and straightening of Leyden and Water streets, near the junction of said streets.


March 9 .- Voted, That the Town authorize the Selectmen to make a conveyance in behalf of the Town to the Plymouth Electric Light Company of cer- tain lands beyond the boundaries of Leyden and Water streets, as altered and widened and straightened by the Selectmen.


March 9 .- Voted, That the compensation of the members of the Board of Assessors be three dollars each per diem during the period of their employ- ment.


1


37


April 6 .- Voted, That the Selectmen be authorized to re- ceive, in behalf of the Town, a conveyance from the Trustees of the Oak Grove Cemetery Cor- poration of all the unsold land of said Cor- poration.


May 6 .- Voted, The Town. having the assurance of the Managers of the Old Colony Railroad Com- pany that the way will be left open, that Water street be and is hereby discontinued from the stone bound of said street, about opposite the factory of D. H. Craig, to a point 80 feet west- erly thereof.


May 26 .- Voted, That the Town subscribe for four hundred shares in the capital stock of the Plymouth and Middleboro Railroad Company, amounting to $40,000, at a par value of $100 per share.


May 26 .- Voted, That the Selectmen for the time being are hereby authorized to draw their warrant on the Treasurer for an amount not exceeding $40,000 in payment for the shares authorized to be subscribed in the capital stock of the Ply- mouth and Middleboro Railroad Company, and to borrow from time to time for said purpose, and are hereby further authorized to issue notes or bonds therefor, upon such terms and for such time as they shall deem expedient.


June 29 .- Voted, That whenever, after the present year, Charles L. Willoughby shall satisfy the Water Commissioners of his intention to make imme- diate improvements on Plymouth Beach, said Commissioners be instructed to lay on said


1


38


Beach, to a point midway between Broad Chan- nel and Beach Pier, at a cost not exceeding $5,000, a water pipe of such size and material as they shall think advisable, either by the way of Cliff street or from the head of the Beach, as they may consider expedient, upon the con- dition that said Willoughby shall sign an agreement binding himself and his heirs to take and pay for, at current rates, water for any houses on said Beach now or hereafter owned by him or them, and in addition thereto to pay annually a sum not exceeding one hun- dred dollars to meet any difference between the water receipts along the line of said pipe and the annual interest at four and a half per cent. on the cost of laying said pipe ; and fur- ther voted that the Selectmen be authorized to draw their warrant for such sum of money not exceeding $5,000, as may be necessary to carry this vote into effect, and to borrow money from time to time for said purpose, and to issue notes therefor upon such terms and for such time, within the requirements of law, as they shall deem expedient.


Oct. 20 .- Voted, That the Town subscribe for one hundred shares in the capital stock of the Plymouth and Middleboro Railroad Company of the par value of $100 each, in addition to the four hundred shares already voted.


Oct. 20 .- Voted, That the Selectmen for the time being are hereby authorized to draw their warrant on the Town Treasurer for an amount not exceed- ing $10,000, in payment for the shares author-


39


ized at this meeting to be subscribed in the capital stock of the Plymouth and Middleboro Railroad Company, and to borrow from time to time for said purpose, and are hereby fur- ther authorized to issue notes or bonds there- for upon such terms and for such time as they shall deem expedient.


Oct. 20 .- Voted, That the Water Commissioners be author- ized and directed to extend the main water pipe in Chiltonville from its present terminus near the house of Walter G. Courtney to a point in the highway opposite the house of Robert F. Davidson.


Oct. 20 .- Voted, That the Water Commissioners be in- structed to lay a pipe for a supply of water to the new High School-house, in such manner and at such time as shall be approved by the committee on the construction of said building. Oct. 20 .- Voted, That the Selectmen be authorized, when- ever they shall deem it for the interest of the Town, to sell the Indian land, so-called, near Fresh Pond, at Manomet Ponds, reserving the Indian Burial Ground and ten acres of land adjacent thereto, with suitable rights of way to the same; and in case said Selectmen shall consider it expedient to obtain legislative au- thority for the sale, they are hereby authorized to petition the General Court for a special act authorizing the sale contemplated in this vote, or take such other action as may be necessary to convey a good title, and further voted that out of the proceeds of such sale the Selectmen be instructed to apply a sufficient sum to the construction of a fence around said Burial Ground.


.40


Marriages Registered in Plymouth in 1891.


Jan. 8. Charles E. Caswell and Hannah C. Thompson, both of Plymouth.


Jan.


11. Charles A. Dixon and Emma Mayhew, both of Plymouth.


Jan. 21.» Winslow T. Thrasher of Plymouth and Melissa E. Manomen of Bourne. Married at Bourne.


Jan. 24. Ansel E. Raymond and Mary J. Harris, both of Plymouth. Married at East Taunton.


Jan. 31.


Seth R. Edson of Whitman and Olive Z. Jacobs of Plymouth.


Feb. 5. Gustave Raisch and Mary Barlow, both of Plymouth.


Feb. 10. John J. Mahoney and Sarah B. Lewis, both of Plymouth. Married at Sandwich.


Feb. 14. John F. Cook of Chelsea and Della F. Harlow of Plymouth.


Feb 17. Benjamin O. Strong of Plymouth and Elizabeth H. Snow of Boston. Married at Boston.


March 10. Walter E. Finney and Catherine M. Mahler, both of Plymouth.


March 15. Ellis N. Wood of Plymouth and Lillie B. Johnson of East Wareham. Married at Wareham.


March 26. Elmer W. Hathaway aud Lizzie W. Harlow, both of Plymouth.


March 31. William F. Shaw of Plymouth and Mary E. Chase of Middleboro. Married at Middle- boro.


41


April 1. Everett F. Burgess of Plymouth and Eva May Tribou of Middleboro. Married at Middle- boro.


L


April 4. Luigi Natalia of Boston and Maria Cavicchi of Plymouth. Married at Boston.


April 13. Lyman F, Tripp and Lucy N. Smyth, both of Plymouth. Married at Fall River.


April 16. Simon A. Verry and Celia A. Wood, both of Plymouth.


April 22 Antonio Govoni and Clementina Lodi. Mar- ried at Boston.


April 22. Prino Fosnaciari and Carolina Fostini. Mar- ried at Boston.


April 22. Valentine Govoni and Cleopatra Cavicchi. Mar- ried at Boston.


April


25. August Peck and Catherine Weikel, both of Plymouth.


April 26. Michael H. Conway of Rockland and Anna M. Barlow of Plymouth.


April 28. Henry M. Stuart of Plymouth and Adelaide G. Baker of New Bedford. Married at New Bedford.


May 14. George Churchill and Mary L. Bancroft, both of Plymouth.


May 16. William M. Sawyer and Hattie D. Willis, both of Winchester, N. H.


May 20. Cornelius C. Holmes and Margaret H. Nichol, both of Plymouth.


May 23. James W. Churchill and Daisy Lee Hart, both of Plymouth.


May 27. Hezekiah M. Story and Annie S. Thomas, both of Plymouth.


42


June


2. James Frank Keith and Nellie F. Harlow, both of Plymouth.


June 4. John A. Skakle and Letitia Edgar, both of Plymouth.


June 6. Louis Gallerani and Attilia Sandri, both of Plymouth. Married in Bostou.


June 10. Clarence E. Taylor and Annie E. Nauman, both of Plymouth.


June 11. George F. Wood and Sarah M. Stevens, both of Plymouth.


June 11. James Willard Cooper and Mary Schuyler Dyer, both of Plymouth.


June 15. Edward B. Hayden of Plymouth and Corinna F. Wade of East Bridgewater. Married at East Bridgewater.


June 18. Edwin J. Howland and Harriet M. Deane, both of Plymouth. Married at Boston.


June 27. John M. Kingsley and Ella R. Raymond, both of Plymouth.


June 30. Joseph A. Thurston of Brockton and Jennie L. Wright of Plymouth.


June 30. David E. Avery of Plymouth and Emma F. Reckenbiel of Kingston. Married at Kings- ton.


July 11. Charles W. Alexander of Plymouth and Ida Plumb of Birmingham, Ct.


July 16. Arthur H. Raymond and Minnie L. Lovell, both of Plymouth.


July 20. Louis Frank Thomas and Belle Jose, both of Plymouth.


July 21. Francis A. Williams and Sarah Jane Taylor, both of Plymouth.


43


August 1. Eugene Malone and Jane Scollard, both of Kingston.


August 4. Joseph A. Madeiras and Maria de C. Silva, both of Plymouth.


August 15. Walter L. Benson and Elena Cora Dorman, both of Brockton.


August 15. Harry L. Sampson and Emma A. Sears, both of Plymouth.


August 20. John A. Carnes of Plymouth and Sallie B. Edwards of South Dennis. Married at South Dennis.


August 27. John L. Schneider and Minnie W. Eddy, both of Plymouth.


Sept. 6. Walter S. Loring of Bridgewater and Hattie M. Carpenter of Plymouth.


Sept. 8. William C. Mahoney of Boston and Julia A. Keough of Plymouth.


Sept. 9. Henry M. Rice and Mary M. White, both of Plymouth.


Sept. 14. James H. Ellis of Boston and Mary H. Lan- man of Plymouth.


Sept. 27. Guy C. Courtenay and Regina Denomme, both of Plymouth.


Sept. 30. Ernest W. Burgess and Mary E. Hall, both of Plymouth.


Oct. 1. Josiah Morton and Anna E. Hardy, both of Plymouth.


Oct. 6. Edward F. Howe of Watertown and Flavella E. Holmes of Plymouth. Married at Water- town.


Oct.


20. James G. Tompkins of Plymouth and Fannie M. Watson of Boston. Married at Boston.


44


Oct. 22. Franklin B. Fisher and Caroline F. Brown, both of Plymouth.


Oct. 27. Valentine Dean and Jeanette J. Bryant, both of Plymouth.


Oct. 31. David A. Valler and Mary E. Story, both of Plymouth.


Nov.


9.ª Alfred E. Manter and France M. Hipo, both of Plymouth.


Nov. 12. James Mullins of Plymouth and Rose Lee Bartlett of Marlin, Texas. Married at Buf- falo, N. Y.


Nov. 14. Myles S. Hanson and Bridget M. Keegan, both of Plymouth.


Nov. 17. Manuel A. Scott and Joanna McDonald, both of Plymouth.


Nov. 18. Thomas W. Reagan and Nancy Murray, both of Plymouth.


Nov. 24. Thomas P. Ellis and Hattie Hill, both of Plymouth.


Nov. 25. Charles T. Stevens and Cora Lee Lanman, both of Plymouth.


Nov.


25. George Farrell and Sarah A. Perkins, both of Plymouth.


Nov. 26. Thomas F. Flavell of Plymouth and Clara T. Nevins of Whitman. Married at Whitman.


Nov.


26. Henry G. Clayton of Plymouth and Julia E. Howland of South Framingham. Married at South Framingham.


Nov. 27. Richard B. Brown and Amy Locke, both of Plymouth.


Nov. 30. Emanuel Caveral and Maria Isabella Souza, both of Plymouth.


45


Dec.


8. Ira C. Ward and Katie W. Finney, both of Plymouth.


Dec. 13. John A. Larsen and Grace M. Robbins, both of Plymouth.


Dec. 15. Charles J. Kennedy and Charlotte E. Voght, both of Plymouth.


Dec. 19. George W. Nightingale and Grace A. Fisher, both of Plymouth. Married at Kingston.


Dec.


23. Halvor Torgeson and Margaret G. Dries, both of Plymouth.


Dec. 24. Ernest J. Pearson and Isabella D. Harlow, both of Plymouth.


Dec. 31. William R. Sampson and Frances A. Hadaway, both of Plymouth.


Births Registered in Plymouth in 1891.


DATE.


NAMES.


NAMES OF PARENTS.


46


FATHER.


MOTHER.


Jan.


1


Mildred Gray Howland,


Louise B. and Mary H.,


Plymouth,


Kingston.


66


3


Louisa Amber Knowles,


Charles and Mary,


Plymouth,


Cambridge.


4 John Francis Mahler,


Lewis H. and Lydia M.,


Maine,


Plymouth.


66


6 Lydia Morton Gould,


Peter and Mary Frances,


Plymouth


Plymouth.


11


Walter Francis Mahler,


Albert O. and Lizzie P.,


Plymouth,


Middleboro.


12


Walter Beckman,


Charles A. and Carrie,


Virginia.


Lynn.


16 Alfred Howard Hemmerly,


Henry and Clara H., John and Albena,


Plymouth, Italy,


Italy.


18 Alexander Gilli,


29 Augustus Heath,


Michael F. and Josephine,


Plymouth,


Cape Breton.


Feb.


4 Sarah Elizabeth Archer,


Charles and Annie,


England,


Ireland.


12 Joseph Parrault,


Honori and Eliza,


Canada,


Canada.


William W. and Flora,


Plymouth,


14 James Henry Raymond,


BIRTHPLACE OF PARENTS.


Samuel F. and Amber G.,


Plymouth.


15 Frank H. Wethers,


Plymouth.


.. ....


.. ....


Feb.


15 | Nicholas D. Stephan,


16 Hattie Gardner Black,


16 Helen Johnson Black,


66


17 Rena Gladys Bartlett, 18 Dorothy Russell, Helen Sherman Robbins,


21


23 Gladys Hubbard Atwood,


.


26 Helen Cushman Bartlett,


28 Bernice Leslie Holmes,


28 Annie Cavicchi,


March 1 Warren Edgar Dittmar, Mary Webber, 66 1


66


4 Beulah Sherwood Skillman, John P. Webber,


8


19


Maud Evelyn Nightingale,


22


Laura Freeman Glass,


27


Nellie Benson Mayers,


30


Grace E. Sears,


Fred L. and Dora,


Plymouth,


Frank and Marcia D.,


Henry and Eldridge,


Michael and Mary,


Roxbury,


Antone and Paulina,


Germany, Plymouth, New Jersey,


Nova Scotia.


66


10


Thomas Francis Lynch,


66


10


Edgar Chandler Bennison,


George F. and Fannie F.,


Edward W. and Mary O.,


Pittsburg, Pa., Plymouth,


New Brunswick. Plymouth. Wilbraham.


66


16


Winslow Elliot Rickard,


Warren P. and Emma F.,


David and Kate,


Vermont, Germany, Plymouth,


Germany. Plymouth, Plymouth. Ireland.


Plymouth.


England,


Cape Breton,


66


6 Birdie Williams,


Nicholas and Mary A., William G. and Luella F., William G. and Luella F., Charles O. and Agnes J., John and Caroline E., John S. and S. Jennie, Charles W. and Emma, Frederick D. and Lucy M., Robert M. and Saralı S.,


Celso and Adele, Fred and Caroline, Joseph and Mary,


William D. and Mary,


Charles and Rosa,


Plymouth,


Plymouth,


Duxbury,


Plymouth. Duxbury. Plymouth. ·


47


April


3 Mary Clough,


6.


7 Antone F. Dries,


8


Katie E. Cornish,


Thomas A. and Mary I., John and Bridget,


Ireland. Plymouth.


13


Leslie Warren Darey,


14


Edgar Gordon Howland,


Herbert C. and Lizzie W.,


66


19 Mary Ann Atwood,


Eldon R. and Sarah J.,


William F. and Adelaide, Richard and Mary, George H. and Georgietta,


George H. and Margaret,


Germany, Maine, Maine,


Plymouth, Plymouth,


Carver,


Germany. Plymouth. Plymouth. Nova Scotia. Bangor, Me. Plympton. Plymouth. Plymouth. Brockton. Italy. Plymouth.


Carver, Plymouth, Plymouth, Italy,


Plymouth, Germany, New Jersey,


Germany. New Jersey.


Simeon B. and Eliza R.,


Charles F. and Evelina F.,


William and Carrie C.,


Nova Scotia,


30 Alfred Russell Rogers, 1 John Henry Hall,


Plymouth, Canada,


Plymouth. Vermont. Saco, Me. Germany.


May


2 Margaret Fennesy,


3 Percy Harvey Fish,


25 Florence Blanche Peterson,


Plymouth, Ireland,


19 Helen Kaiser,


Births Registered in Plymouth in 1891-Continued.




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.