Town annual report of Plymouth, MA 1894-1896, Part 15

Author:
Publication date: 1894
Publisher: Town of Plymouth
Number of Pages: 444


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1894-1896 > Part 15


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


291 65


Legal expenses


100 21


Fire in the woods.


1,145 43


Services of the Selectmen


639 25


Postoffice bills


115 46


Board of Health expenses


326 25


Repairs at Town House


71 03


Janitor of Town House


182 65


Board of Registration and expenses


188 25


Fees and expenses of arrest


107 30


Expenses of State election


301 75


Armory rent, heat and light and rifle range


1,045 76


Amount carried forward $6,735 01


31


Amount brought forward $6,735 01


Advertising and printing, including town re- port


421 53


Expressage 7 05


Auditor


75 00


Care of town clock and cleaning


42 00


Gas


12 25


Recasting town bell


130 46


Plymouth County Truant School


125 25


Committee on inland fisheries


83 83


$7,632 38


ROADS AND BRIDGES.


CR.


Appropriation


$14.000 00


66


for deficiency


1,751 65


Reimbursement from new roads


261 20


sidewalks


171 40


66


schools


151 13


66


66


poor


50 00


66 small accounts


38 40


Balance overdrawn


2,541 90


$18,965 68


DR.


Payments in 1896


$17,214 03


Overdrawn balance 1,751 65


$18,965 68


- 01


0 5


6


DEPARTMENT.


Balance


Balance


Appro- priation.


Appro. for Reimburse- Deficiency. ments.


Expendi- tures.


Balance overdrawn


Balance undrawn.


Agawam Fisheries,


Assessors,


$ 297 76


$1,500 00


1,628 18


$ 169 58


Abatements,


3,707 51


388 02


2,277 98


1,817 55


Contingent,


$ 647 94


4,500 00


$ 647 94


2,136 07


6,984 44


$ 348 37


Fire,


187 44


5,000 00


520 74


914 50


3,991 74


77 24


Military Aid,


722 60


347 87


343 73


876 17


907 17


.. . .


.


....


770 00


975 00


325 00


Memorial Day,


¡1,756 50


3,000 00


358 00


4,174 10


940 40


New Schools,


5,380 51


.


14 94


1,630 17


290 36


Roads,


1,751 65


14,000 00


1,751 65


672 13


17,214 03


2,541 90


1,939 90


Seals,


204 00


204 00


141 00


141 00


Sewers,


291 79


1,000 00


1,603 00


4,184 78


1,289 99


Soldiers' Relief,


1,453 55


1,453 55


907 26


907 26


Sidewalks,


471 40


1,500 00


102 00


2,531 64


458 24


State Aid,


3,718 50


3.702 00


3,841 50


3,858 00


State Highway,


6,819 04


3,589 13


887 68


4,117 59


Town Debt and Interest,


827 96


22,500 00


827 96


644 11


23,215 30


71 19


Tax Collector,


1 55


698 45


·


...


. .


.


....


Training Green,


15 37


150 00


1 00


163 76


.....


2 61


Warren Fund,


1,000 00


50 00


50 00


1,000 00


Murdock Fund,


730 00


36 50


36 50


730 00


Widows,


32 25


2,700 00


. .


17,087 71


17,279 05


3,253 87


Fresh Brook,


23 92


...


.


. .


. . ....


23 92


Cemeteries,


624 76


...


.......


..


228 84


625 45


.......


228 15


South Street School Lot,


650 00


648 56


. .


....


1 44


Dr. Le Baron Fund,


27 00


Parks,


61 53


500 00


20 00


550 84


·


. ..


30 69


.


..


150 00


Macadamizing,


1,067 57


6,000 00


1,030 05


7.582 63


514 99


Schools,


. .


....


2,266 53


35,000 00


2,266 53


13 25


33,078 35


Sexton,


.......


125 00


125 00


.....


...


...


...


State Highway Repairs,


.


....


.


....


. .


....


. .


.


...


.


.


..


.


...


...


...


100 00


100 00


2,850 59


118 34


Water,


3,445 21


... ....


·


....


. ..


.


..


.


..


.....


.


.


.


..


·


$ 331 50


$ 99 94


Insane Poor,


Lighting Streets,


140 99


5,000 00


6,436 90


1,295 91


.


Public Library,


530 00


159 00


.


8,628 81


3,248 30


Poor,


.....


.


Respectfully submitted, GEORGE S. DYER, Treasurer


32


. .


....


....


Treasurer,


....


..


700 00


700 00


. .


.


. .


Watch and Police,


...


121 60


121 60


....


New Roads, .


724 87


520 74


3,000 00


5,663 32


475 88


undrawn overdrawn Dec. 31,1895 Dec. 31, 1895


...


27 00


700 00


..


33


AUDITOR'S REPORT.


I have examined the accounts of the Treasurer for the year 1896. Vouchers have been shown for pay ments made, and the amounts received from various sources have been credited to the proper departments. The cash balance at the close of the year, as shown by his report, was $22,682.87. A discrepancy between that amount and the cash on hand has been made good.


The accounts of the Collector of Taxes are in a very satisfactory condition. The taxes of 1894, which were unpaid at the beginning of the year, have been col- lected, or abated, leaving now outstanding, taxes for the years 1895 and 1896. The amounts reported as re- ceived by him correspond with those receipted for by the Treasurer.


I have also examined the accounts of the Collectors of Water Rates, and find that the sum of $17,087.71 has been by them paid over to the Treasurer.


JAS. D. THURBER, Auditor.


PLYMOUTH, February 17, 1897.


P3


REPORT OF COMMITTEE ON SALARIES.


At a meeting of the Town, held April 14, 1896, under Article 15 in the warrant for said meeting, which was as follows :


"To determine and fix, in compliance with Chapter 423, of the Acts of 1893, the salary, or compensation, if any, to be paid to the Selectmen and other Town officers whose pay is not now legally fixed,"


It was voted :


"That the subject matter of this Article be referred to a Committee of three, to be appointed by the Moderator, and said Committee shall report their recommendations to the Town at a future meeting, or in the next annual report."


The undersigned, duly appointed under the above vote, submit the following recommendations for annual sal- aries, from and after January 1, 1897 :


SELECTMEN-The salaries of the Selectmen shall be $350 for the Chairman, and $150 for each of the other members of the Board.


OVERSEERS OF THE POOR-The salary of the Chairman of the Overseers of the Poor shall be $50.


TOWN CLERK-The salary of the Town Clerk shall be $50, and such fees for special work as are either fixed by law, or shall be allowed as heretofore by the Select- men, and in addition thereto $60, as ex - officio a mem-


36


ber of the Board of Registration and Clerk of the Board. The other members of the Board are by law appointed by the Selectmen, and under the law their pay is fixed by them.


MODERATOR-The compensation of the Moderator shall be $10 for the Annual Town Meeting, including all ad- journments thereof.


Now FIXED-The salaries of the Treasurer, Collector of Taxes, Assessors, Sexton and Herring Committee, are already legally fixed.


APPOINTEES-All Boards, Committees, and other officers appointed by the Selectmen, shall receive such compen- sation, if any, as they shall determine.


COMMITTEES, ETC .- Other Boards, Committees, and offi- cers usually chosen by the Town, whose salaries or compen- sation are neither fixed by the Town nor included in this report, and all special Committees whose pay shall not be fixed by the Town at the time of their appoint- ment, shall receive no pay.


Respectfully submitted,


WILLIAM W. BREWSTER, - WILLIAM T. DAVIS, Committee. ELKANAH FINNEY,


PLYMOUTH, MASS., January 25th, 1897.


REPORT OF THE TOWN CLERK.


MARRIAGES REGISTERED IN PLYMOUTH IN 1896.


January 1. Oliver T. Coates of Plymouth and Hannah Hudson of Andover. Married in Groveland.


January 4. Guiseppi Pederzinni and Augusta Balloni, both of Plymouth. Married in Boston.


January 9. William Cassidy and Isabelle B. Horan, both of Plymouth.


January 9. Thomas C. Beaumont and H. Louise Williams, both of Plymouth.


January 15. George H. Dittmar and Elizabeth A. Spear, both of Plymouth.


January 22. Alexander Boudrot and Mary L. Canon, both of Plymouth.


January 23. James S. Kierstead of Plymouth and Alice F. Bumpus of Kingston. Married in Kingston.


February 15. Giovochina Grandi and Angia Pirani, both of Plymouth. Married in Boston.


February 17. Charles A. Bush of Brockton and Annie Gil- lispie of Plymouth. Married in Plymouth.


$


38


February 19. August Anderson and Annie Johnson, both of Plymouth.


February 25. William C. Howland of Plymouth and Lilla C. Grant of Natick. Married in Natick.


February 29. Lefavor C. Wrightington and Florence M. Burt, both of Plymouth.


February 29. Henry Frier and Anna Wetzel, both of Plymouth.


March 25. Leslie F. Bosworth and Almira F. Hunting, both of Plymouth.


March 28. John Sward and Mina Quarnstrom, both of Plymouth.


April 9. Arthur A. Hatton of Plymouth and Grace F. Brackett of Middleboro. Married in Mid- dleboro.


April 17. Otto Johnson and Mary Frish, both of Plymouth. Married in Boston.


April 20. William J. Crispin of Jamaica Plain and S. Louise Bartlett. Married in Plymouth.


April 22. Warrick H. Cleveland of Plymouth and Georgena Blair Murry of Cambridge. Married in Cam- bridge.


April 24. Henry W. Melix of Plymouth and Lizzie P. Chase of Boston. Married in Boston.


April 25. Charles L. Brown of Plymouth and Martha A. Williams of Duxbury. Married in Plymouth.


39


April 26. William Felch and Lillian A. Somes, both of Plymouth.


April 28. Frank Jordon of Plymouth and Helen C. Wash- burn of Bridgewater. Married in Bridge- water.


April 29. Levi R. Cobb of Carver and Grace M. Harlow of Plymouth. Married in Plymouth.


May 4. Nathan Wilbur Eaton of Plymouth and Abbie E. Henderson of Maynard. Married in Maynard.


May 6. Frank B. Holmes and Alice M. Lawton, both of Plymouth.


May 18. William E. Mott and Alice G. Wood, both of Plymouth.


May 23. Phillip McLean and Lena Booser Finley, both of Plymouth.


May 23. Herman Holmes and Anna Dean, both of Plymouth.


May 28 Annibale Malaguti and Lodi Augusta both of Plymouth. Married in Boston.


May 28. Elnathan W. Holmes and Carrie H. Snow, both of Plymouth.


June 2. Richard Butler of Taunton and Margaret Bar- rett of Plymouth. Married in Plymouth .


June 3. Earl E. Lawrence of New York and Elizabeth G. Cate of Plymouth. Married in Plymouth.


40


June 10. Charles A. Gibbs of Bourne and Olive F. Gibbs of Plymouth. Married in Plymouth.


June 16. Horace C. Whitten and Mary J. Davidson, both of Plymouth. Married in Boston.


June 25. George H. Phillips and Hannah E. Searson, both of Plymouth.


July 1. Winthrop Hoxie and Mary F. Newhall, both of Plymouth.


July 18. George Dowell and Annie E. Ingalls Uphill, both of Arlington. Married in Plymouth.


July 22. George L. Marriner and Alfaretta Keirstead, both of Plymouth.


July 25. Alton C. Chandler of East Carver and Mary L. Sampson of Plymouth. Married in Carver.


August 6. William A. Kinsman and Emma Lina Ainley, both of Plymouth.


August 8. Will J. Ward of Phoenix, R. I., and Geneva L. Joslin of Oak Lawn, R. I. Married in Plymouth.


August 15. William J. Lowry and Melinda Mckinsey Felton, both of Plymouth.


August 16. Thomas E. Swift and Anna G. Hatch, both of Plymouth. Married in Cedarville.


August 20. William E. Faber and Georgianna Brewster Hertel, both of Plymouth.


August 22. Henry Levoy and Fannie Pike, both of Plymouth.


41


August 27. Horace W. Jackson and Jennie C. Whitten, both of Plymouth.


September 1. Benjamin E. Taylor and Florence M. God- dard, both of Plymouth.


September 3. John E. Kelley of Cambridge and Mary E .. Leonard of Plymouth. Married in Plymouth ..


September 9. Francesco Borghi and Maria Guidi, both of' Plymouth.


September 12. Embert L. Jones and Alice F. Richards, both of Boston. Married in Plymouth.


September 12. Gottlof Miller and Annie Volk, both of Plymouth. Married in Boston.


September 17. Harry W. Wyman of Kingston and Mabel F. Joy of Plymouth. Married in Quincy.


September 21. Henry R. Hitchcock of Hyde Park and Alice W. Davis of Plymouth. Married in Plymouth.


September 30. Henry Dean Keith and Myra L. Burgess of Plymouth. Married in Taunton.


October 4. Frank S. Calloway of Plymouth and Alice B Ryan of Rochester. Married in East Roch- ester.


October 10. Jacob Kritzmacher and Lena Casper, both of Plymouth.


October 10-John Kuhn and Christina Strasel, both of Plymouth.


42


October 10. Eweld Bouck and Florence P. Benedict, both of Plymouth.


October 14. William R. Leonard and Alice L. Hills, both of Plymouth.


October 21. Andrew J. Cassidy of Plymouth and Mary J. Walsh of Boston. Married in Boston.


October 21. . William S. Pierce and Grace E. Goddard, both of Plymouth.


October 25. Antone Munich and Mary Thomas Cerzi, both Plymouth.


October 29. Thomas Keough and Susan A. Simmons, both of Plymouth.


October 31.« William Daley and Mary A. Pierce, both of Plymouth.


November 3. Joseph F. Hinchcliffe and Eliza L. Smith, both of Plymouth.


November 5. Fred J. Stevens of Plymouth and Emma J. Baker of Holliston. Married in Holliston.


November 12. Alpheus K. Hamon, Jr., of Plymouth and Anna L. Beal of Brockton. Married in Brockton.


November 14. George E. Williams and Rebecca I. Henry, both of Plymouth.


November 25. William E. DeVine of Kingston and Cath- erine M. Keefe of Plymouth. Married in Plymouth.


November 25. Thomas F. Harney of Brockton and Caro- line Keefe of Plymouth. Married in Ply- mouth.


43


November 26. Henry N. Hippert of Plymouth and Wini- fred F. Muhennen of Roxbury. Married in Boston.


November 27. Alfred W. Vaughan and Arabella N. Wood, both of Plymouth. Married in East Ware- ham.


November 28. Lovell B. Harrison of Santa Barbara, Cal., and Jennie S. Harrison of Plymouth. Mar- ried in Plymouth.


December 3. Charles E Stevens and Marguretta Oxley Morse, both of Plymouth.


December 3. Leon Krasinski of Boston and Ella C. Car- penter of Plymouth. Married in Plymouth.


December 9. Edwin F. Nutter and Jennie L. Sears, both of Plymouth.


December 17. David F. Anderson and Mary A. Eddy, both of Plymouth.


December 19. John G. Steidle, Jr., and Mary Smith Nau- man, both of Plymouth.


December 22. Adolf G. Grozinger and Nellie Swift Proctor, both of Plymouthı.


December 26. Batthazard Fogle and Jacobina Hesler, both of Plymouth.


December 26. Felix Borgatti and Irena Malagadi, both of Plymouth. Married in Boston.


December 30. Daniel J. McLean and Christina B. McKay, both of Plymouth.


BIRTHS REGISTERED IN PLYMOUTH IN 1896.


DATE.


NAME.


NAME OF PARENTS.


FATHER.


MOTHER.


Jan. 1,


Benjamin W. Heath,


Michael T. and Josephine,


Plymouth,


Cape Briton.


66


6,


Stella M. Devine,


John C. and Annie,


Kingston,


Charlestown.


6.


13,


Annie C. Peck,


August and Catherine,


Germany,


Germany.


14,


Donald Collingwood,


Joseph T. and Mary E.,


Plymouth,


Plymouth.


14,


James Blair Cameron,


James M. and Maggie J.,


Plymouth,


New Brunswick.


16,


Marion Viola Stott,


Thomas Il. and Effie M.,


Ipswich,


New Brunswick.


66


17, 2.


18,


Ethel May Coupe,


William and Mary E.,


England,


Plymouth.


44


66


19,


Ennis Farioli,


Desideris and Adelade,


Italy,


Italy.


20,


- Morton,


Albert E, and Sarah J., Carl and Margarita,


Germany,


Germany.


22,


Charles Reidenbach,


William and Alice J.,


Bridgewater,


North Abington.


66


27, 3, 6,


Charles Warren Gillispie, ('Neil, Helen Morton Bourne,


Herbert M. and Angie,


Plymouth,


Plymouth


66


John Clifford Wood,


Joseph and Virginia,


Quebec,


Nova Scotia,


66


10,


Harriet E. Hardy,


Frank A. and Lizzie A.,


New Jersey,


Maine. Ireland.


66


17,


Almira Agnes Bagneil,


James H. and Catherine G., Martin and Lucy E.,


Plymouth, Boston,


Plymouth.


Edgar Warren Powers,


Wallace J. and Sarah T.,


Plymouth,


Plymouth.


66


Thelma Stevens Bartlett,


Ephraim and Hattie R., George A. and Ella,


Plymouth,


Marlboro.


66


24,


Charles E. Callahan,


Thomas S. and Lena,


Plymouth,


Plymouth.


26,


- Baker,


Augustus E. and Jennie L., Patrick and Mary E.,


Hyannis, Burlington, Vt.,


Providence, R. I.


66


27, Sarah Sullivan,


William and Mary L.,


Nova Scotia,


Nova Scotia.


Feb.


Earl Alexander,


Charles W. and Ida,


Plymouth,


Birmingham, Conn.


18, 18, 21,


Myrtle Vaelntine Nightingale,


Plymouth,


Plymouth.


23,


Myrtle Temple,


Chatham, N. B.


Richard Gordon Manter,


Alfred E. and F. Maude,


l'lymouth,


Nova Scotia.


Plymouth.


Plymouth,


BIRTHPLACE OF PARENTS.


Feb. 27, | Everett A. Raymond, Joseph Simon Boudrot, Annie C. Nicodemus, Lillian M. Hall 66


March 1, 2,


Alice Dickerman, William Dries,


6,


Charlotte Hathaway,


8,


Daniel Sullivan, - Corazuari,


66


8, 9, 10,


Lillian E. Dickerman, Paulding,


12, Hildo V. Johnson,


17, Charlotte Evelyn Davis,


17,


Elmer J. Gagner,


19,


Aria A. Nickerson,


Elisha B. and Mary D.,


Plymouth,


45


20, 23,


Daniel J. Kaiser,


66


23,


Edith May Smith,


66


31,


Carl Wallace Soule,


April 4, 66 8, 10,


William J. Bouton, - Vaughan,


Leander C. and Mary A.,


Plymouthı,


Rochester.


Norway,


Germany.


11,


Halvor Turgerson,


Nicholas and Mary,


Germany,


England.


14,


Eunice May Greenhalge,


Frank and Sarah L.,


Plymouth,


Plymouth.


66


14, 16, Mabel Davis Proctor,


Thomas A. and Ann, Alonzo and Gadie J., Edward aud Kate,


Dennis, Ireland,


Plymouth. Ireland. Scotland.


Amesbury,


Germany,


Sweden,


Ireland,


Alexander and Jennie,


Plymouth,


Nova Scotia, Germany, Plymouth, Virginia,


Taunton. Nova Scotiv. Germany. Plymouth. Virginia.


Plymouth,


Wareham.


Germany,


Germany. Middleport, N. Y.


Plymouth,


Plymouth,


Plymouth.


Italy, Plymouth,


Italy. Plymouth.


Horace W. and Lillian,


Edwin S. and Martha T.,


Plymouth,


Sweden,


Sweden. Halifax.


Tannton,


Nova Scotia.


Zoll and Eliza,


James M. and Hattie A.,


Nova Scotia,


Plymouth Manchester.


Germany.


Germany,


Dighton, Germany,


Germany.


Carl and Mary,


Aubrey M. and Mary L.,


Duxbury, Nova Scotia,


Canada.


Charles and Albertine,


Halvor and Margaret G.,


Germany.


Lena Francis Stephens,


William J. and Emma L.,


England,


Nova Scotia,


Fdingburg, Scot'nd.


66


17, Mary Elizabeth Edwards,


66


18, William Sweeney,


21, Raymond S. Eagan,


66


21, Olker T. Kauselman,


Emma F. Hallgreen,


25, 28, Jennie Gault Dale,,


Arthur H. and Minnie L., John and Mary, John and Mary, Herman W. and Sophia H., Alfred P. and Alice, Whitford and Rosanna,


Jacob and Dority, Benjamin and Eva M., Bartholomew and Annie S., Cesere and Martine,


Christef and Eliza,


Irwin W. and Charlotte M.,


Nova Scotia,


Dorothea Sampson,


John and Borboirr, Adoniram J. and Annie R.,


Plymouth.


Plymouth.


11,


Marshal Whiting,


John F. and Agnes M.,


Ludwig and Lena, Frank and Eda C.,


Germany. Sweden. Ireland.


1


27, 28, 29,


Goodwin Russell Brown,


Minnie M. Phillipi,


Plymouth.


BIRTHS-Continued.


DATE.


NAME.


NAME OF PARENTS.


FATHER.


MOTHIER.


April 29, 29,


Lena Pavesi, Everett Elmer Davis, - Papi,


Saverio and Rosa,


Italy,


Italy. Ipswich. Italy.


May 2,


6,


Marion Louise Monks, Henrietta MeKeKay Menzil, Alice Galaroni, Ernest Adolf Hager,


James and Amelia, Luigi and Matelia, Gustave and Sarah A., Domerick and Enes,


Italy,


Italy.


66


13,


Connecticut.


16,


Mary P. De Carlo,


Thomas M. and Lillian F.,


Plymouth,


Plymouth.


66


18,


Thomas M. Perkins,


George G. and Eliza M.,


Plymonth,


Cambridge.


6.


27, 3,


Kenneth Lothrop Bradford,


Lothrop A. and EleanorM., Charles A. and Catherine,


Wells, Me.,


Fitchburg.


66


3,


Mateia,


Louis and Rosa, William and Ruth,


Boston,


4,


Lester Anderson,


Joseph L. and Annie E.,


Plymouth,


Brewer, Me.


66


5,


Lonis Wallace Manter, - Jamieson, Sherman L. Brown,


Arthur L. and Kate HI. E.,


Plymonth,


Arthur J. and Olive H.,


Bath, Eng., Plymouth.


Boston. Germany.


Plymouth.


66


13, 14, 14,


Elizabeth Gladys Dittmar, Ellen May Downey,


Rockland.


Cape Briton.


14, Norman Wilbur Gray,


15, Medora Fornacirai,


16, Henry Warren Swift,


Frank and Mary I., Victorio and Mary, George F. and Elizabeth,


Italy,


Danvers,


Conway.


Scotland,


Scotland.


15,


Germany, Italy,


Italy.


46


Elmer Granville Gardner,


Plymouth,


Plymonth.


June


3,


Catherine E. Wakefield,


Italy,


Italy. Sandwich. Neponset.


5,*


George A. and Edith,


New Brunswick,


Kesici, N. Y.


Norwood, Mass.


12,


George Freeman Lacey, Marion Sears, - Deru,


Fred L. and Dora. Louis and Emma,


Germany, Plymouth, Plymonth, Nova Scotia,


Italy, Plymouth,


Italy? Plymouth.


66


10,


11,


George H. and Elizabeth A., James M. and Sarah M., Setmust E. and Belle, Medora and Rosa, Willard R. and Mary B.,


BIRTHPLACE OF PARENTS.


Germany,


6,


June 17,2 Roy Williams Manter, William W. Favor,


66


18, 20, 21, 22, 25, 25, 26, 28, 2, 3,1 4, 14, 17,


Charles Herbert Hayden, Ernest Washington Hoyt, John Warren Damon, Esther Francis Marrah, Grace Russell Whiting,


William Warren Ward,


Marion Lynde Sampson,


July


Alma Edith Sampson, Beatrice R. Manter,


Margaret Francis Simmons,


Margaret Linwood Christie,


Johnson, Longhi, John Loughi, Mary Alberghini,


-


Harrison Edward Burt, Charles Franklin Hughes,


Elizabeth Palmer Morton,


Eveiline Francis Wall,


William H. and Everline C.,


George E. and Ella M.,


Charles A. and Carrie E.,


Warrenton, Va.,


Nathaniel C. L. and Isabelle A.,


North Hanson, Plymouth,


Lynn. Oxford, Me. Plymouth. England.


Wareham.


10,


Harold Earle Carleton,


66


Josephine Nanini, Clifton Avery Bumpus,


James I. and Rose, William D. and Ella C., Louis and Louisa, Harry W. and Mabel F., George and Catherine,


Harvey W. and Carrie L., Charles J. and Annie J .. Melzar B. and Lucy L.,


Plymouth, Malden, North Oxford,


Plymouth. Woonsocket, R. I., Plymouth, Carver,


Plymouth,


Duxbury,


Russell W. and Mabel,


Nathaniel H. and Alice, Adelburt L. and Alice,


Otto and Mary E., Louis and Rosa, Louis and Rosa.


Sweden, Italy, Italy,


Sweden. Italy.


Italy.


Frederic and Elizabeth,


Italy,


Italy. 47


Plymouth,


Plymouth.


Chelsea,


Chelsea.


Plymouth,


Plymouth.


Plymouth.


Plymouth, Plymouth,


Plymouth.


Aug.


25, -· Doten, 27, 1, 5, Thomas Ellsworth Wethers, - Luther, Louis Nelson Sherman, - Smerdon, Alice Ann Jennings,


66


10, 11, 17, Carl Frokenbrod,


66


19, 20,


18, Maurice Gibbs Weston, Eleanor Middleton Brown, Helen May Sampson,


Elias B. and Josie F., William W. and Georgia A., Charles and Catherine S., Israel W. and Flora, John H. und Nellie H., Joseph and Delphine L., Russell E. and Grace M., Ira C. and Kate W.,


George N. and Lena M., Evered A. and Joanna D.,


Plymouth, Plymouth.


Ireland. Plymouth.


Nova Scotia,


Sandwich. Plymouth. Ontario. Maine. Plymouth. Carver. Plymouth. Plymouth. Plymouth. Plymouthı. Westport, Conn.


Falmouth, Newbury, Vt., Italy, Plymouth, Germany, Plymoutlı, London, Plymouth,


Bath, Me. Italy. Plymonth. Germany. Nova Scotia. Cape Briton. Dartmouth -la.


66


18, 18, 21, 22, 24, 24, 25,


Charles E. and idella,


William J. and Sarah E ,


Ichabod and Annie P.,


Harry O. and Abbie, and Ivy,


8, 8,


BIRTHS-Continued.


DATE.


NAME.


NAME OF PARENTS.


FATHER.


MOTHER.


Aug. 2+,


27,


Karl Newland Henderson, Helen Frances Dickson,


Frank B. and Ethel M.,


Plymouth,


66


28,


Kenneth Gordon Howland, - - Taylor, Warren Nelson Bush,


Charles A. and Annie W.,


James E. and Rose A.,


Lowell,


Lowell.


5,


Mary Grace Rogan,


Henry and Kate H.,


Plymouth,


Plymouth.


5,


Helen Franklin Holmes,


Nova Scotia.


Nova Scotia.


48


66


10,


Harold W. Waterson,


Edward J. and Emma,


N. B.,


Plymouth.


13, Isabelle Alice Sherman,


14, Andrew Bartlett Holmes,


Harrison B. and Margaret, Frank B. and Alice M., Samnel M. and Clara F.,


Plymouth, Maine,


Bucksport, Me.


15,


Malcolm Dinsmore Billington,


- Wood,


George W. and Gertrude A.,


Pembroke,


Plymonth. Norwell.


18,


Lena Friermuth,


18,


Wirzburger, Sylvanus S. Valler, Myrtle Sherwin Amsden,


Plymouth,


England.


19,


Henry Leslie Churchill, Ernest J. Terry,


Nova Scotia, New York,


P. E. Island. Nova Scotia. Nova Scotia.


28, Edith May Hughes,


29, Gladys Florence Eaton,


Oct.


1, George Ernest Grover,


Wilfred G. and Stella J., Nicholas and Frederico, John and Francisco, David A. and Mary E., Fayette and Martha M., James W. and Daisy L., Simon and Mary J., Joseph and Mercy, Joseph and Mercy, Wilbur N. and Abbie E.,


Ernest A. and S. Maud,


Great Falls, Waltham,


Maynard. Maine.


29,


John and Ellen,


Plymouth,


Ireland. Nova Scotia. Plymouth. Plymouth. Bridgewater.


Sept. 3,


9, Mary Rachel Fraser,


Alexander and Jessie, Albert G. and Lila,


Plymouth,


Cambridge.


11,


Thomas Winslow Mullaney,


Carver,


Rhode Island.


16, 16,


Rachel Otis Brown,


Leicester,


Germany,


Germany.


Germany,


Germany.


19,


Grafton, Vt., Plymouth,


Nova Scotia. Maine.


66


20, 24, 28, Ethel Blanche Hughes,


New York,


BIRTHPLACE OF PARENTS.


Frank and Julia A.,


Plymonth,


Edgar W and Annie G.,


Plymouth,


Nova Scotia.


Oct. 66


P4


3, 9, 11, 13. 15, 23,


3, Frank Lockwood Hanson, Hardy Atwell White, - Sampson, Mabel Allen Morton, Catherine Tillson, Dora McLauthlin, Peter Jacob Dries, Bernard Goodall Collingwood,


Louis Orvintlichier,


29, James Edward Ainley,


66


29, Irving Francis Knights, Burgess, John W. Mott,


Nov.


30, 4, 8,


Wrightington,


66


11, 12,


Margorie Winthrop Jackson, John Luther Franklin Scott, Lydia Enders,


- - Sherman,


Farneni Fornacar ,


66


Eva May Sampson,


John and Delia, Otto and Lennie,


Charles A. and Annie,


Simon D. and Hannah,


Emery and Ottilil,


John and Argia,


Italy,


Italy. Italy.


Italy,


Plymouth,


Sweden, Canada,


Kingston,


Nova Scotia,


Wilton, N. H.,


Plymouth, England,


Yorkshire, Eng. Nova Scotia. Nova Scotia. Plymouth. Cape Briton. Plymouth. Germany. Meridan. Russia. England.


Plymouth,


Plymouth.


Plymouth,


Plymouth.


Plymouth, Plymouth.


New Bedford,


Fall River.


Plymoutlı,


Plymouth.


Plymouth,


Medford.


Germany,


Germany.


49


Italy,


Nova Scotia,


Canada.


Sweden,


Pennsylvania.


Sweden,


Sweden.


Cape Briton,


Kingston.


66


Wilfred D. Robischu,


Ralph E. Colson,


66


Joseplı Grandi, James Gavoni,


Louis and Lena,


T. Allen and Mary E., Charles L. and Emelia, Zotique and Everlyn, Charles H. and Augusta L.,


Malcolm and Elizabeth,


66


3, William Henry Mayers,


66


9,


Lawrence A. Richardson,


9, Albert Earle Ainley,


Thomas and Sarah, Leo and Mary, Alfred W. and Julietta, Lewis and Annie A., Eden M. R. and Theresa J., and Mary A., Phillip and Annie, William and Lottie M., Simon and Sarah, Albert and Mariam, Henry A. and Julia E., Augustus and Lottie B.,


William E. and Alice G.,


Theodore P. and Mary E., Horace W. and Jennie C.,


Leonis R. and Minnie,


William L. and Catherine,


Charles W. and Jessie M.,


Plymouth,


Nova Scotia. Italy.


13, 16, 17, 19, 19,


Eva H. Olson,


Carl Victor Weidel,


21, 23, 26, 26, 27,


28, 29, 29, 1,


Bagbell, Charles William Johnson, Zotique A. Perrault,


Dec.


Henry Hebert Everson,


Homer Willi.' Edson,


Lewis W. and Sarah E., Robert and Susan E., Oliver and Etta,


Yorkshire, Eng., Nova Scotia, Plymouth, Plymouth, Plymouth, -, Germany, Plymouth, Russia, England,


Sweden,


Sweden.


Plymouth. Norway. Canada. Kingston. P. E. Island.




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.