USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1894-1896 > 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
CR.
47
DR.
To-
Payments in 1894
$3 00
Balance undrawn 1 15
$4 15
TRAINING GREEN.
CR.
By-
Appropriation
$200 00
Appropriation for deficiency
36 57
DR.
To-
Overdrawn balance of old account $36 57
Payments in 1894 174 63
Balance undrawn
25 37
$236 57
BATES PARK.
CR.
By-
Balance of old account undrawn $14 73
DR.
To-
Payment in 1894. $8 34
Balance undrawn 6 39
$14 73
69 84
$1 80 68 04
69 84
$0 34 .16 68
[17 00
02
17 02
117 02
$4 15
10 72 9 33
20 05
$236 57
48
BEACH PARK.
CR.
By-
Bath house permits
$2 00
Undrawn balance of old account
16 79
$18 79
DR.
To-
Payments in 1894
$3 75
Balance undrawn 15 04
$18 79
SEWERS.
CR.
By-
Balance undrawn old account $4,988 64
Appropriation 5,000 00
Entry fee.
2,027 80
Balance overdrawn
835 60
$12,852 04
DR.
To-
Payments in 1894 $12,852 04
MEMORIAL DAY.
CR.
By-
Appropriation
$150 00
DR.
To-
Payments in 1894 $150 00
49
PUBLIC LIBRARY.
CR.
By-
Dog fund
$874 76
Appropriation
325 24
Balance old account undrawn
600 00
$1,800 00
DR.
To-
Payment in 1894
$1,800 00
AGAWAM AND HALF-WAY POND FISHERY.
CR
By-
Sale of fishing right.
$492 13
Reimbursement Wareham
14 75
$506 88
DR.
To-
Expenses .
$121 26
Balance turned into Treasury
385 62
$506 88
MILITARY AID (Chap. 279).
CR.
By-
Appropriation $350 00
Cash received from State
318 48
Balance overdrawn 491 75
$1,160 23
4
1
1
50
DR.
To-
Overdrawn balance of old account $638 77
Payments in 1894 521 46
$1,160 23
STATE AID (Chap. 301).
CR.
By-
Cash received from State $3,265 00
Balance overdrawn 3,576 50
$6,841 50
DR.
To-
Overdrawn balance of old account
$3,281 50
Paymentn in 1894 3,560 00
$6,841 50
SIDEWALKS.
CR.
By-
Appropriation
$1,000 00
Balance overdrawn
228 58
$1,228 58
DR.
To-
Payments in 1894 $1,145 13
Overdrawn balance old account 83 45
$1,228 58
51
BURTON PARK.
CR.
By ---
Balance undrawn of old account
$4 73
DR.
To-
Payments in 1894 $1 64
Balance undrawn 3 09
$4 73
TOWN RECORDS.
CR.
By -
Receipts from sales
$119 36
Balance overdrawn. 1,509 48
$1,628 84
DR.
To-
Overdrawn balance of old account. $1,545 74
Payments in 1894 83 10
$1,628 84
CEDARVILLE CEMETERY.
CR.
By-
Balance overdrawn.
$109 76
PLYMOUTH PURUIO LIBRAR
52
SCHOOLS.
CR.
By-
Appropriation $26,000 00
Appropriation for books and supplies 2,000 00
Murdock fund 18 25
Appropriation for deficiency 1,919 31
Reimbursements 27 95
Balance overdrawn
1,652 63
$31,618 14
DR.
To-
Payments in 1894 $29,698 83
Overdrawn balance old account 1,919 31
$31,618 14
LIQUOR LICENSES.
CR.
By-
Cash for four licenses
$4 00
DR.
To-
Cash paid the State $1 00
Balance paid into the Treasury 3 00
$4 00
53
SEAL BOUNTY.
CR.
By-
Cash received from County
$261 00
Balance overdrawn.
189 00
DR.
To-
Overdrawn balance of old account
$261 00
Payments in 1894
189 00
$450 00
SOLDIERS' RELIEF (Chap. 447).
CR.
By-
Appropriation for deficiency
$960 35
Cash from reinbursements
97 60
Balance overdrawn
1,260 76
$2,318 71
DR.
To-
Overdrawn balance of old account.
$960 35
Payments in 1894 1,358 36
$2,318 71
WATER WORKS.
CR.
By-
Balance of old account. $456 23
Receipts from water, etc 18,594 31
$19,050 54
$450 00
54
DR.
To-
Payments in 1894
$16,389 93
Balance undrawn. 2,660 61
$19,050 54
VALLERVILLE SCHOOL HOUSE.
CR.
By-
Appropriation $1,200 00
DR.
To-
Payments in 1894 $1,200 00
STATE HIGHWAY.
CR.
By --
Reimbursement from State $1,161 75
Balance overdrawn 728 75
$1,890 50
DR.
To-
Payments in 1894
$1,890 50
SUSPENSE ACCOUNT.
CR.
By-
Murdock fund, interest. $36 50
Memorial Day 150 00
$186 50
55
DR.
To-
Balance overdrawn
$41 88
Vine Hills Cemetery
100 00
Copying records 1 00
Payments in 1894
43 62
$186 50
Respectfully submitted,
GEORGE S. DYER, Treasurer.
I have examined the accounts of the Town Treasurer for the year ending December 31, 1894, and find them correct. Vouchers have been shown for all payments and the cash balance at the close of the year is $1,923.21, as stated in the Treasurer's report.
I have also examined the accounts of the Collector of Taxes and find that the amount received by him for taxes and interest corresponds with the amount receipted for by the Treasurer. The taxes now outstanding are for the years 1893 and 1894, and the percentage uncollected is much less than has been the case for several years.
The receipts of the Collector of water rates during the year have been $18,394.31, and this amount has been carried by the Treasurer to the credit of the water department.
JAMES D. THURBER, Auditor.
PLYMOUTH, February 2, 1895.
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN PLYMOUTH IN 1894.
January 1. Charles Bailey and Alice Erickson, both of Plymouth.
January 18. William H. Millington and Eunice E. Sim- mons, both of Plymouth.
January 21. Thomas David McLean of Blair, Neb., and Florence E. Burgess of Plymouth.
February 4. George Druckenbrod and Catherine Strassel, both of Plymouth.
February 8. Elisha Bassett, Jr., and Emma M. Holmes, both of Plymouth.
February 21. Harry T. Mawbey and Eva F. Taylor, both of Plymouth.
March 5. John H. Hosmer and Annie J. Farwell, both of Plymouth.
March 15. Allen R. Gorham of Plymouth and Carrie Peck of Taunton. Married in Taunton.
March 20. George A. Douglass of Plymouth and Mary D. Lovell of Sandwich. Married in Sandwich.
March 23. Peter Frier and Gorgine Bielow, both of Plymouth.
March 26. Arnold Rasmussen and Josephine Hansen, both of Plymouth.
March 31. Peter Winter and Mary Wetzel, both of Plymouth.
1
N
A
57
March 31. Jacob Kebrick and Lillian E. Robbins, both of Plymouth.
April 30. Francis A. Burgess and Viola J. Berry, both of Plymouth. Married in Newtonville.
May 5. John Lang and Kate Phillippi, both of Plymouth. May 11. William Gault and Lizzie Harrison, both of Plymouth.
May 12. Cesere Bottiere and Genorasa Trocchi, both of Plymouth. Married in Boston.
May 24. Henry T. Slocum of E. Charlotte, Vt., and Annie Warren Ellis of Plymouth.
June 3. Alton A. Burgess and Eldora M. Hall, both of Plymouth.
June 6. George Weiftenback of Roxbury and Mary J. Finn of Plymouth.
June 14. Anthony Atwood and Emma B. Holmes, both of Plymouth. Married in Newton.
June 16. James R. Kendrick and Lena M. Landry, both of Plymouth.
June 18. Zoel A. Gaguer of Boston and Eliza Boudrot of Plymouth.
June 19. Arthur W. Stipek of New Britain, Conn., and Mary C. Bennett of Plymouth.
June 19. James M. Downey and Susan McQuade, both of Plymouth. Married in Abington.
June 20. Edward L. Burgess and Jane R. Burgess, both of Plymouth.
June 26. Augustus L. Burgess and Lottie B. Sampson, both of Plymouth. Married in Jamaica Plain.
June 27. Walter E. Bent and Charlianna A. Jones, both of Plymouth.
June 28. Daniel J. Carland and Elizabeth B. Courtney, both of Plymouth.
58
June 28. George N. Sampson and Lena M. Carpenter, both of Plymouth.
June 28. Louis W. Edson and Sarah E. Tillson, both of Plymouth.
July 3. John S. Adair of New York City and Elizabeth A. Barlow of Plymouth.
July 4. Edward Bathrick of Springfield and Mary F. May- bury of Plymouth. Married in Springfield.
July 15. Frank S. Hall and Gertrude Harlow, both of Plymouth. Married in Kingston.
July 18. Louis Harlow of Plymouth and Nettie F. Smalley of W. Somerville. Married in Somerville.
July 25. Charles B. Holmes of Plymouth and Marion E. Hathaway of Taunton. Married in Taunton.
August 2. Joseph Ladd of Fall River and Grace F. Maw- bey of Plymouth.
August 9. David W. Logan and Clara J. Shaw, both of Plymouth.
August 10. Charles C. Wood and Nellie T. Lee, both of Plymouth.
August 23. Arthur H. Wade and Sadie E. Cook, both of Carver.
August 23. Lothrop A. Bradford and Eleanor M. Hunting, both of Plymouth.
August 30. Albert E. Morton and Sarah J. Harlow, both of Plymouth.
August 30 .- Thomas H. Stott of Plymouth and Effie M. Logan of Kingston.
September 4. Harry L. Johnson and Sophie I. Baum- gartner, both of Plymouth.
September 12. John F. Gaylord and Susan M. Drew, both of Plymouth.
September 17. Elmer C. Chandler and Mary P. Jones, both of Plymouth.
59
September 19. Theodore R. Beckwith of Lynn and Sarah C. Nodwell of Plymouth. Married in Lynn.
September 26. Alfred L. Burbank and Mary F. Bailey, both of Plymouth.
September 30. Louis Boatman and Lizzie Kritzmacher, both of Plymouth.
October 3. Edward J. Mullaney of Duxbury and Emma A. Westgate of Plymouth.
October 3. Charles E. Burt and Idella J. Sampson, both of Plymouth.
October 3. Frank H. Carver of Plymouth and Sarah E. Bailey of So. Dartmouth. Married in So. Dartmouth. October 9. Charles Closson of Stottville, N. Y., and Lottie Walker of Plymouth.
October 15. William P. Briggs, Jr., of New Bedford and Jennie A. Morton of Plymouth.
October 15. William L. Bumpus and Margaret M.Churchill, both of Plymouth.
October 22. Owen F. Garrity and Julia G. Lyons, both of Plymouth. Married in Boston.
October 23. Septimus Gray of Nova Scotia and Bell Mc- Lean of Plymouth. Married in Whitman.
October 27. George F. Schroeter and Sarah F. Loring, both of Plymouth.
October 31. George F. Lanman and Lydia C. Joy, both of Plymouth. Married in Boston.
November 1. William T. Lapham of Boston and Nancy P. King of Plymouth.
November 3. Frank W. Holmes and Melissa A. Harlow, both of Plymouth.
November 5. John M. Carr and Helen Horan, both of Plymouth.
November 14. Warren S. Bumpus and Orrie Edna Clark, both of Plymouth.
60
November 15. Frederick W. Paty of Plymouth and Fannie G. White of No. Dighton. Married in No. Dighton. November 24. Benjamin F. Griswold and Delia Carey, both of Plymouth.
November 25. Charles Boutin and Albertine R. Denomme, both of Plymouth.
November 28. Harvey W. Weston, 2d, and Carrie L. Hip- son, both of Plymouth.
November 28. Arthur S. Weston and Mary G. Ryder, both of Plymouth.
December 4. Henry P. Fenton of Albany, N. Y., and Lottie Roberts of New York City.
December 15. Ephraim F. Churchill and Jennie Landry, both of Plymouth.
December 22. Edward E. Reed of Brockton and Phœbe Sampson of Plymouth.
December 22. Henry W. Royal and Maria B. Knapp, both of Plymouth.
December 24. Alexander Kierstead and May E. Ryan, both of Boston.
December 25. Andrew Gassi and Annie Kritzmaker, both of Plymouth.
December 25. Aubrey M. Soule and Mary L. Perry, both of Plymouth. Married in Kingston.
December 25. John Elka of Plymouth and Katie Wilson of Boston. Married in Boston.
December 25. Simon P. Langille and Lucretia W. Briggs, both of Plymouth.
December 25. Bernard McMann of Middleborough and Susie F. Sampson of Plymouth. Married in Middle- borough.
December 31. August Erickson and Hannah Anderson, both of Plymouth.
BIRTHS REGISTERED IN PLYMOUTH IN 1894.
BIRTH PLACE OF PARENTS.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
Jan. 1,
Annie Elizabeth Gasser, Olive Martin,
Antone and Annie,
Germany, Ireland,
Germany. Ireland.
66
4,
Florence H. Coupe,
Blackburn, England, Patterson, N. J.,
Plymouth. Boston. Nova Scotia.
66
11,
George Forest Shermall,
Plymouth, Woburn,
66
15,
Lillian Conners,
John H. and Stella O.,
Plymouth,
66
19,
Mabel Frances Goodwin, Edwin Harold Hasen,
Frank J. and Annie M., James W. and Isabel, Ira C. and Kate W., John and Mary, Henry L. and Mary L.,
Germany,
21, 24,
Warren Henry McNaught,
Duxbury,
Plymouth.
25, Bertha May Gould,
Lewis H. and Lydia M., Evered A. and Joanna D.,
Winthrop, Pembroke,
Plymouth.
25, Arthur Loring Sampson,
27,
Willard Ashley Cooper,
James W. and Mary S.,
East Bri gewater, Germany,
Plymouth. Germany.
27,
Joseph Freimuth,
Nicholas and Frindarika,
Hinsdale, Woodstock, Vt., Carver,
Lowell. Plymouth. Ireland. Lowell. Plymouth.
66
17,
Clifton Howard Gardner,
66
20,
20,
Henry Ward, Max Douckenbrod,
Germany. Duxbury.
61
3,
George and Martha,
8,
William Howard Morton,
William and Mary E., William and Grace G., Charles W. and Jessie M., David H. and Mary,
BIRTHS-CONTINUED.
BIRTHPLACE OF PARENTS.
DATE.'
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
Feb. 1,
1,
Joseph Schneider, John Schneider. Adrian Holmes,
John J. and Margaret,
Germany,
Germany.
John J. and Margaret,
Germany,
Germany.
George F. and Addie S.,
Plymouth,
Plymouth.
3,
Karl John Peck,
August and Kate,
Germany,
3,
Sampson, Emma Maria Farrell,
George and Sarah A.,
Scotiagliticope,
7,
John Nicholas Seiper,
Michael and Lena,
Germany,
Duxbury.
62
14,
Marion Sherman Millington, John Schaich, Ida Gertrude Chase,
Darius W. and Eliza,
Mattapoisett,
Plymouth.
18,
Herbert Lewis Douglass,
Martin A. and Addie E.,
Plymouth,
Plymouth. Italy.
66
20, 22,
Nathan Torrence,
George H. and Mary A.,
Plymouth,
Plymouthi.
Plymouth,
Plymouth.
66
24,
George Washington Nightingale, Roe,
George W. and Grace A., Horace and Minnie, John F. and Hattie P.,
Plymouth,
Plymouth. Plymoutlı.
March 4,
66
4. 4,
Richard Davis Raymond, Emeline Louise Bartlett, Alice Russell Holmes, Hodges, Kendall Harlow Holmes,
Ephraim D. and Hattie R., Alvin E. and Annie F., Fred L. and Annie F.
Hartford, Conn.,
Bridgewater.
Wareham.
Plymouth.
18, 18,
John Daniel Kaiser, Joseph Walter Hall,
Henry and Eldridge,
66
19, Edith Louisa Burt,
66
19, Philip Stanley Barnes,
20, Adele Chandler,
George T. and Delmeda E., Henry W. and Hannah S., William C. and Helen L.,
Plymouth,
Marshfield.
Plymouth, Plymouth,
Plymouth. Plymoutlı.
2,
Charles M. and Mary M.,
Plymouthi,
Germany. Plymouth. Plymouth. Germany.
18,
William H. and Emma, George and Mary,
Plymouth,
Germany.
17,
Antione Silver,
Antione and Mary,
Italy,
Bangor, Me.,
Bangor, Me.
66
24, 25,
Plymouth,
Plymouth, Plymouth,
16,
Alfred and Mary E., Daniel and Katie,
Germany, Canada,
Germany. Canada.
66
6,
Newport, R. I.,
20, Adele Chandler,
William C. and Ifelcu ... ,
Plymouth.
March 22, George R. Humphrey, 24, 25, Walter Russell Sears, Carl Davis, 25, Dorothy Esther Bartlett,
April
26, 1, 2,
Fred Leslie Walker Barnes, Ruby May Dickson, David Joseph Dale,
2,
William Edward Braley,
2,
Harry Thomas Woodward,
4,
Carrie Russell Pierce,
4,
Lucia Sampson, Martha A. Savery,
Charles L. and Alice E.,
Honori and Eliza,
Canada,
Canada.
Germany,
Germany,
Frederico and Rosa,
Italy,
Italy,
12,
17,
Ruby Emeline Benson, Swift,
Thomas P. and Annie M.,
Plymouth,
Plymouth.
66
17,
Henry Gibbs Stegmeyer,
Joseph and Mary,
Nova Scotia,
Nicholas and Elizabeth,
Germany, Piymouth,
Plymouth.
66
19,
Warren Clinton McDonald,
Charles F. and Hattie W.,
Plymouth,
Plymouth.
66
19, 20,
Rosa Cantori,
Rafael and Tresei,
Italy,
Italy.
Lewis and Astelia,
Italy,
Italy.
66
26,
Mabel Bertha Nickerson,
George and Carrie, William W. and Flora G.,
Plymouth, Italy,
Acushnet. Italy.
May 66
4. Lizzie LeClare,
4, Isabella Barrett,
6,
Arthur Lancaster,
7,
Fletcher Collingwood,
George and Lizzie A., Fred L. and Nora S., Edwin F. and Jane, William L. and Emma, Charles A. and Emma T., Alfred L. and Susan P., Frank B. and Ethel M., Alexander and Jane,
Eben and Laura, Charles L. and Ruth H.,
Sandwich, Plymouth, Plymouth, Plymouth, Plymouth, Plymouth, Plymouth, Ireland,
Roxbury. Boston. Plymouth. England. Chilmark. Plymouth. Nova Scotia.
Ireland.
Nova Scotia,
Plymouth,
Duxbury,
Kingston,
Nova Scotia.
7, 9, 11,
Annie Henshe, Olindo Govoni, Magni,
Alfonso and Rosy,
Italy,
Italy.
Levi W. and Frances A.,
Norfolk, Va.,
St. Johns.
63
Philip and Maria F.,
Wareham.
17, 18,
Joseph Arthur Boutin,
19,
Louisa Ruprecht,
Joseph and Elizabeth,
Nova Scotia,
Plymouth.
.
27,
Irving Thomas Raymond, Eda Farioli,
Desiderio and Deledda,
Herbert N. and Angeline, Rena and Bertha,
Belgium,
Belgium.
Michael and Mary A.,
Franklin,
Ireland.
England,
England.
Fred and Ruth A., James A. and Nathalie,
Plymouth,
Boston.
26,
Mary A. Dixon,
Charles H. and Mary H.,
George H. and Lucia A.,
Willie John Perrault,
Otto and Louisa,
Nova Scotia.
Germany.
Lillian Lawson Washburn,
29,
2, Harold Warren Bourne,
Plymouth,
Plymouth.
22, Mary Gallairani,
Nova Scotia. Plymouth, Ireland, Tilton, N. H.
BIRTHS-CONTINUED.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
May 10,
11,
11,
Edith Rebecca Howland, Jacob Peck,
Denmark,
17,
Mary Frus,
Germany,
17,
Lena Weisburger,
Stillman A. and Mary E.,
Thomas P. and Hattie N.,
66
26,
Annie Cushman Lacey,
66
30,
Archie Eagan,
Arthur J. and Olive H., John F. and Agnes, Herman W. and Sophia R., and Hattie E.,
Amesbury, Plymouth,
Scotland. Plymouth. Plymouth.
June 10, 10,-
Herman Wilbur Hall, Jr., Archibald Leslie Manter,
Elias B. and Josie F.,
Plymouth, Plymouth,
Sandwich. Plymouth.
66
16, 18, 20, 21, 23, 25,
Beatrice Newell Bumpus, Lillian Maud Rogers, Fannie Gray Whiting, Alice Anna Radcliffe, Carl M. Sampson, Bowman, Mary Orchliche, Charles A. Wood,
F. Allen and Mary E., Harry W. and Mabel F., Andrew and Mary E. Russell E. and Grace M.
Plymoutlı, Ireland,
Plymonth. Ireland.
Plymouth,
Plymouth. England.
England.
Plymouth,
66
July 66
66
10, Esther Elliott Raymond,
Chester Irving Raymond,
10, 11, Everett Clifton Allen,
Thomas A. and Annie,
Nova Scotia,
Proctor, Jaunsen,
Gustof and Lizzie, Isaac B. and Edith P., John P. and Carrie, Peter and Forgine, Louis and Lizzie,
Sweden, Plymouth, Germany,
Edinburgh, Scot., Sweden). South Abington. Germany. Denmark.
19,
Grace Caroline Pratt, Bertha Louise Ellis,
Carver, Plymouth, Bath, England,
Germany. Wareham. Ipswich. Dedham.
64
66
12,,
66
Marion Adeline Manter, Lewis Russell Bagnall,
66
27. 28, 4, 4, Agnes S. Harlow,
James and Sarah W., Nathaniel C. and Stella F., Chester D. and Annie, Simon and Sarah, Joseph and Virginia, William H. and Annie, Nathan and Lottie A., Nathan and Lottie A., William B. and Annie L.,
Russia, Canada, Plymouth, Nortlı Dartmouth, North Dartmouth, Plymouth,
Plymouth. Plymouth. Russia. Nova Scotia. Duxbury, Nantucket. Nantucket. Buckfield, Me.
15,
21,
Il, "Everett Clifton Allen,
July
11, 11,
66
12,
n
M
12,8 15, 18, 19, 20,
1 Helen Davis, Eunice Tassinari, James Albert Murray, Alfred Eimer Manter, - O'Connell, Etta Edwards Dixon, Blanch Graham Swan,
Charles S. and Lydia R., Vincent and Mary, James H. and Anabell, A. Elmer and Maud F., John J. and Ellen L., Charles A. Emma F.,
Plymouth,
Italy, Plymouth,
Nova Scotia. Nova Scotia.
Plymouth,
Ireland,
Plymouth, Plymouth,
Chilmark. Plymouth.
Thomas and Mary,
Charles E. and Avina,
Lynn,
England.
George M. and Abbie,
George M. and Abbie,
Louis and Mary,
Italy,
Italy.
Alfred P. and Alice M.,
Duxbury,
Wakefield.
Arthur J. and Mary,
Nova Scotia,
Sandwich.
66
26,
Ethel J. Banks,
Thomas A. and Ida M.,
Plymoutlı,
Nova Scotia.
27,
Emily May Cornish,
Lewis and Anne A.,
Plymouth,
Plymouth.
28,
Lewis Bradford Morton,
66
28,
Catherine Thomas,
66
31,
Gladis Walker,
Aug. 1,
Eliza Frances Barlow,
Alvin S. and Hittie S.,
Hyannis,
Abington.
Herbert L. and Mary A.,
Plymouth,
England.
Ernest J. and Isabel D.,
Sweden,
Plymouth.
6,
Helen J. Pearson,
Frederick S. and Etta H.,
Worcester,
Worcester.
Zotigue and Evelyn,
Canada,
Canada.
8,
Virginia Parrault,
Welcher and Mary,
Germany,
Germany.
Henry Wirzburger,
Sidney H. and Ella M.,
E. Harwick,
Shelburne Falls.
Earl Howard Robbins,
Joseph and Mercy,
Nova Scotia,
Nova Scotia.
16, Ida Maud Hughes,
Etta Winsor Bailey,
Henry C. and Lizzie M.,
Kingston, Canada,
Plymouth.
Canada.
66
,Edith Woodward Knights,
68
66
Sept.
31, 1, 2,
30, Florence May Waterson, Marion Darling Schubert, Enis Fanaicari,
Albert G. and Lila B., John C. and Eliza, Premi and Carie,
Herbert W. and Ida J.,
Plymouth, Plymouth, Italy, Plymouth,
Cambridge. Kingston. Italy. Plymouth.
65
2,
Kenneth Atwood Hallett,
2,
Sybeli May McMalıon,
Henry C. and Florence,
Plymoutlı,
Plymouth.
George E. and Ida E.,
I.akeville,
Harwich.
Boston,
Nova Scotia.
George and Christina,
66
20, 20, 25,
Marie Wade Gifford, - Tassinari, Sarah Elizabetlı Weston,
Randolph,
Plymouth.
Randolph,
Plymouth.
Edward Everett Winfin,
20, Leila White Gifford,
Plymouth,
I suckHely, Me.
Plymouth. Italy.
8, 15,
20, 24, 27,
Walter Edgar Bouneau,
Louis and Marie,
John C. and Edith,
6, Esther Hopkins,
Herbert Edward Sears,
Newfoundland.
BIRTHS-CONTINUED.
DATE.
NAMES.
NAMES OF PARENTS.
FATHER.
MOTHER.
Sept. 3,5 3,
Grace Lillian Douglass,
George A.and Mary D.,
Plymouth,
New Brunswick,
4,
Sidney Carlton McCork, Mabel Edith Bodell,
Ireland, Plymouth,
Germany,
Germany.
66
12, 15,
Margaret Elizabeth Collingwood, Milburn, Mary B. Terrio,
Edward and Mary J., Simon B. and Mary J.,
Nova Scotia,
P. E. Island. Russia. Germany.
20, 21,
Mary Abby Kingsley,
John M. and Ella,
Andrew and Mary,
Ireland, Ireland,
Ireland.
Frank P. and Delia E.,
Georgetown,
Few York.
Lewis-F. and Isabel,
Western Island,
Western Island.
Italy.
25,
Esther Louise Sampson. Irene Keefe, Ruth Gleason Smith,
John E. and Annie, - and Katie M.,
Thomas W. and Nancy, Allen D. and Sarah, Eugene and Celene, Charles T. and Cora L.,
Jackson City, Md., Cape Briton, Paris, St. John,
Sandwich. Plymouth. Ireland. Boston.
8, 11,
Elizabeth Deckart,
Joseph T. and Mary E.,
Plymoutlı,
Boston. Fredericksburg, Va. €6
19,
19,
Annie Klemburg, Fred Jacob Weigel,
Henry and Sadie, Charles and Lena,
Germany, Plymonth,
Plymouth.
21,
John Andrew Brosnan, Norah Brosnan, Burk, Katie Thomas, Columbus Fanaciari,
Cesere and Venesti,
Italy,
Alonzo C. and Lizzie F.,
Plymouth,
Taunton,
Oct. 66
29, 30, 2, 7, Charles Gordan Mckay, William Reagan,
Lizzie Sance,
11, 12,
Carrie May Stevens,
Robert and Addie H., John and Mary A., Fred J. and Violet, Fred and Christina,
Plymouth,
Newark, N. J.,
19,
66
Ireland.
Andrew and Mary,
22, 23, 25,
Plymouth.
Nova Scotia. England. Kingston. Cape Briton. Paris. Plymouth.
Annie Elizabeth Mahler,
BIRTHPLACE OF PARENTS.
Oct.
Nellie Hatch,
17, 18, Azel Warren Campbell,
19, Hugo Jackson Bagen,
٠،
Annie Edna McMahon,
66
Helen Elizabeth Mahler,
Boston, Cape Briton, Germany. Plymouth, Plymouth, Taunton,
Italy, Plymouth. Nova Scotia,
Plymouth,
Italy, Plymouth, P. E. Island,
Plymouth. Denmark.
Denmark, Germany,
Germany.
Duxbury,
Athol. Scotland. 67
Penn., West Dennis,
Plymouth.
Lillian Adelia Rebrick,
66
Fred Nostrom,
66
Lucy Francis Blades,
Dec.
29, 1, 2,
Nanni Gilli,
4, Chester Russell Howland,
Cecil Young,
Earl Francis Burgess,
John Silva Brown, Elizabeth Shied,
Abby Gibbs Morse, George Edward Raymond, John Nicholas Seiper, Antione Permental,
Benjamin W. and Lydia, Archibald and Emily E., W. J. and Lena B., William H. and Lizzie A., Peter and Mary F., John W. and Mattie M., Elisha B. and Mary D., Luigi aud Augurta, George F. and Annie M.,
William and Maria J.
Arthur L. and Catherine H., Luigi and Rosa, Frank and Julia J.,
Alexander and Emma D.,
Arnold and Josephine H.,
Joseph and Mary,
Richard B. and Amy,
Joseph H. and Margaret,
Alonso and Sadie J.,
Jabob and Lillian E.,
Germany, Sweden,
Chatham. Sweden.
Plymouth.
James and Grace D.,
Plymouth,
North Bridgewater.
Italy, Plymouth,
Italy. Plymouth. Plymouth.
Plymouth.
Plymouth. Germany. Fair Haven.
East Freetown.
Plymouth,
Portugal,
Germany. Portugal.
Nov.
20, 21, 24, 25, 27, 3, 4, 5,
Walter Magee, Sumner Foster Sampson, Sandrino Montanri,
Marion Franklin Kendrick,
James H. B. Connell,
66
66
6, 7, 11,
- Campbell,
11,
Addie Josephine Rasmissen, Lena Webber,
66
11, 11,
66
12, 22, 22, 23,
Marcia Brown, Wilson, Ralph Parker Edwards,
Charles and Edla,
Jason B. and Edith R.,
Nova Scotia,
Milton Collins,
Loui and Louise,
George R. and Emma W.,
Richmond, Va.,
Robert and Bertha M., Augustus S. and Lottie S., John S. and Priscilla, John and Mary A.,
Thomas and Maria T.,
6
8, 14, 16, 16, 19,* 21, 22, 28,
Cohasset, Portugal, Germany, Rochester, Plymouth,
Elmer E. and Mary E., Michael and Lena, Frank and Mary,
Boston. Sandwich. Plymouth. Waltham. Plymouth. New Brunswick. Manchester, Mass. Italy. Wareham. Nova Scotia. Kensico, N. J. Italy. Ireland.
66
Helen Hoyt Brown,
Winson Longhi, Frank Everett Henderson,
DEATHS REGISTERED IN PLYMOUTH IN 1894.
AGE.
DATE.
NAMES.
Years.
Months.
Days.
Jan.
5,
Edward J. Walker,
0
7
9
66
6,
William Williams,
4
6
27
66
11,
Bertrand A. Blanchard,
4
9
27
Peritonitis,
11,
Mary Torsey,
85
11
23
Old Age,
11,
Susan D. Edes,
78
8
4 Peritonitis,
66
13,
Charles Bradley,
58
9
4
Cancer of Stomach,
66
18, Marion E. Robbins,
1
5
Diphtheria,
66
19,
Mary Lillian Connors,
66
24,
Jennie M. Drew,
23
8
7
Pulmonary Phthisis,
66
25,
Simon R. Burgess,
78
3
17 Heart Disease,
Feb. 5,
-
- Boutmain,
1
-
Dystocia,
William J. and Emily Hurd. William F. and Kate Gillespie. Wm. H. and Lillian J. Wood Died in E. Bridgewater. Elijah and Tenty Ransom. Ebenezer and Lydia Davie.
-
14,
18,
Eliza F. Holmes, Elliot Russell,
65
1
Paralysis,
-
4
Convulsions.
Benjamin and Jerusha Clark. [B'ston Nath. and Catherine Elliot. D'd in Sydney H. and Ella Russell. David H. and Mary - [Jamaica Plain. Josiah and Hattie M. Whitten. D'd in Joseph and Sally Richmond. Peter and Glessoux -. D'd in Kingston.
68
CAUSE OF DEATH.
.
NAMES OF PARENTS, ETC.
Heart Disease following Chronic Bright's Dis., Diphtheria,
Heart Failure from Alcoholism,
60
Feb. 6, 9,
1 James Mather, William Barnes,
80 72
8
21 -
Disease of Heart & Influenza, Gangrene Exhaustion, Cancer of Stomaclı, Apoplexy Paralysis, Acute Meningitis, Croup,
John and Phoebe Smithan. William and Phoebe Dickson. Perry and Olive Sampson. Caleb and Hannah Morton. Cesare and Vemesta -
Michael and Adele -. John and Mary
Thomas and Pamelia Bearce.
Michael and Mettiiena - Dwight F. and Elizabeth Cole. Samuel R. and Ruby F. Lucas. Lewis and Sarah Burgess. Died in Holbrook. Gordan and Amelia Turner. Eleazer and Polly Morton.
Chas. M. P. and Mary Miller Hedge.
Edward and Rebecca Day. Ginsonne and Angald -
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.