Town annual report of Plymouth, MA 1897-1899, Part 16

Author:
Publication date: 1897
Publisher: Town of Plymouth
Number of Pages: 466


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1897-1899 > Part 16


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


177,830 00


Rate of taxation, - $16.40.


Tax on personal estate,


$31,510 22


Tax on real estate, 84,696 16


Tax on polls,


4,964 00


Tax on non-resident bank stock,


4,233 66


Committed to Collector of Taxes, $125,404 04


Number of residents assessed on property, 1,355


All others assessed on property, 363


Non-residents assessed on property, 416


All others assessed on property,


107


Persons assessed on property, 2,237


All persons assessed on poll tax only, 1,520


Polls assessed, 2,482


Horses assessed,


904


Cows assessed, 371


Sheep assessed, 20


Neat cattle assessed,


6


-44-


Number of swine assessed, 36


Dwelling houses assessed, Acres of land assessed,


1,803


50,267


ABATEMENT ACCOUNT.


CR.


Overlaying, Balance January 1, 1900,


$2,079 69


730 24


$2,809 93


DR.


Abatements for 1897, 1898, 1899,


$1,932 18


Balance, 1900,


$877 75


Appropriation for 1899,


$1,800 00


Undrawn balance,


8 56


$1,808 56


Amount paid out-


For services of assessors and expenses, includ- ing clerical assistance,


$1,647 71


For stationery and printing,


142 93


For horse hire,


25 00


For incidentals,


2 75


$1,818 39


1,808 56


Balance overdrawn, $9 83


ALONZO WARREN, GEORGE HARLOW, GEORGE F. WESTON.


REPORT OF THE OVERSEERS OF THE POOR.


The Overseers of the Poor would respectfully submit the following report :


There has been but little change at the almshouse during the year just passed. The buildings are all in a good state of repair, clean and well kept. Owing to the feeble condi- tion of several of the inmates it has been found necessary to employ a nurse constantly.


Outside aid has been disbursed as in years past, with but little change, and the amount has not differed materially for several years.


The board recommend an appropriation of $6,500.00 to defray the expenses of this department for the ensuing year.


Poor at Almshouse.


Number of inmates January 1, 1899, 13


Added during the year,


5


18


Discharged during the year,


4


Died during the year,


3


7


Remaining January 1, 1900,


II


Appropriation,


$7,000 00


Received from other towns, cities and sources,


1,452 99


Received interest on Francis LeBaron fund, 54 52


Amount carried forward,


$8,507 51


-46-


Amount brought forward, $8,507 51


Received interest on Charles Holmes fund, 20 20


18 25


Received interest on Murdock fund, Received from sale of grass and hogs,


97 65


$8,643 61


Expended for the poor of our own and other towns and cities,


8,286 17


Balance undrawn,


$357 44


Insane Poor.


As will be seen by the following report the insane have in- creased within the year, and we close with an overdraft of $365.55. It is recommended that an appropriation of $3,000.00, with an additional $365.55 for the deficiency be made to defray the expenses of the ensuing year.


Number in hospitals January 1, 1899,


22


In school for feeble minded,


I


Added during the year,


6


Discharged during the year,


4


Remaining January 1, 1900,


25


Expended,


$4,347 81


Balance undrawn January 1, 1899,


$256 98


Reimbursements,


925 28


Appropriation,


2,800 00


$3,982 26


Balance overdrawn, $365 55


C. P. HATCH, BENJ. F. WARD, CHARLES A. STRONG, Overseers of the Poor.


29


REPORT OF TOWN CLERK.


MARRIAGES REGISTERED IN PLYMOUTH IN 1899.


January 8. Russell Thomas Bartlett, and Ruhamah D. (Raymond) Wright, both of Plymouth; married in Bourne.


January 9. Augustus H. Moning and Margaret C. (Mc- Carthy) Faunce, both of Plymouth.


January 14. John P. Peck and Louise Quartz, both of Plymouth.


January 18. Frank Horn of Middleboro and Flora West- gate of Plymouth; married in Middleboro.


January 25. Will F. Delano and Elizabeth S. Hedge, both of Plymouth; married in Kingston.


February 5. Walter H. Appleford and Martha Ann Barnes, both of Plymouth.


February 12. Josephat Cote and Mavina Pickard, both of Plymouth.


February 26. Daniel Leland and Christiana R. Sampson, both of Plymouth; married in Carver.


March I. Fred Fountain and Josephine M. Sampson, both of Plymouth.


February 6. Andrew Crossman of Plymouth and Jennie Hopp of Dorchester; married in Boston.


March 22. Arthur E. Austin and Elizabeth C. Holmes, both of Plymouth.


-48-


March 22. Gust Nelson of Plymouth and Annie Nordstrom of Boston; married in Boston.


April 3. John Frawley of Plymouth and Mary O'Hara of Brookline; married in Brookline.


April 9. Joseph Pirani and Tena Finnigan, both of Plym- outh.


April 14. Antonio Baruffaldi and Argai Reggiani, both of Plymouth.


April 20. Michael Wallace and Catherine (Leonard) Quin- lan, both of Plymouth.


April 23. Italo Facchini and Maria Borgatti, both of Plym- outh.


April 3. George F. Lamb and Elma A. Thomas, both of Plymouth; married in Wareham.


April. 6. Frank Quartz, Jr., of Plymouth and Clara L. Groz- inger of Kingston; married in Plymouth.


April 23. Charles H. Sampson of Brockton and Amelia B. Holmes of Plymouth; married in Plymouth.


April 26. Augusto Govoni of Plymouth and Maria Bar- bieri of Italy; married in Plymouth.


May 4. David Burton and Clara (Hall) Gunn, both of Plymouth.


May 6. William B. Sherman and Ida B. Dean, both of Plymouth.


May 13. Edmund Alsheimer and Annie Schafer, both of Plymouth.


May 22. Alceste Tassinari and Ida Benotti, both of Plym- outh.


May 24. Ernest H. Hearn of Taunton and Maud Despeau Buckingham of Plymouth; married in Plymouth.


-49-


May 24. Henry B. Howland of Plymouth and Alice M. Towne of Cambridge; married in Boston.


May 29. Thomas Reynolds Hinds and Mary Nye Harlow, both of Plymouth.


May 30. Herbert Mason Stuart and Eva J. Frasier, both of Plymouth.


June I. Frank Harlow and Lyda C. (Warren) Dean, both of Plymouth.


June I. Edward A. Burnett of Plymouth and Mary Phyllis Santany of Aurora, Ill .; married in Watertown.


June 3. Oscar Douyllez and Marion Glissoux, both of Plymouth.


June 7. Charles T. Clark and Nellie T. Jordan, both of Plymouth.


June 8. George S. Dunham and Bertha S. Bryant, both of Plymouth.


June 14. Willard C. Donnell and Elizabeth Bailey both of Plymouth.


June 14. William Morgan Douglass and Josephine God- dard, both of Plymouth.


June 14. Eugene Henry of Plymouth and Annie Jacobus of West Roxbury ; married in Boston.


June 15. Joseph A. Maybury, Jr., and Evelyn M. Holmes, both of Plymouth.


May 20. John Peck, Jr., of Kingston and Margaret Goett of Plymouth; married in Kingston.


June II. Albert O. Nichols and Mabel L. Thomas, both of Plymouth; married in Randolph.


June 17. Edward C. Shaw of Carver and Alice G. Drew of Plymouth; married in Plymouth.


-50-


June 24. Frederick L. Sears, Jr., and Della Newhall, both of Plymouth.


June 28. Leon A. Sherman and Flora McDougall, both of Plymouth.


July 2. Luigi Cassanelli of Plymouth and Celinia (Bregoli) Bianchi of Boston; married in Boston.


July 3. John A. Sturks and Amy W. Perry, both of Plym- outh.


July 12. Robert B. Kierstead and Bertha M. Noyes, both of Plymouth.


July 26. Max Toabe of Plymouth and Ida Shachter of Bos- ton; married in Plymouth.


July 31. John E. Hale of Boston and Lucia A. (Bartlett) Litchfield of Plymouth; married in Boston.


August 12. Piero Petacci of Plymouth and Gertrude Graf- ton Jones of Naples; married in Plymouth.


'August 26. Henry Seibenlist and Eva Rosenberger, both of Plymouth.


August 26. Roberto Busi and Erminia Sandri, both of Plymouth.


August 29. George O. Bennison of Plymouth and Izannah Blanch Snow of Auburn, Me .; married in Boston.


August 31. Maurice E. Morton and Mabel B. Stevens, both of Plymouth; married in Kingston.


September 4. John F. Brady of Sandwich and Mabel F. Swift of Plymouth; married in Plymouth.


September 8. Walter R. Bennett and Ida R. Holmes, both of Plymouth.


September 9. Jethro Covell and Mabel A. Harding, both of Plymouth.


-51-


September 9. Armelindo Pelati and Addelisa Bottieri, both of Plymouth.


September 12. William B. Cameron and Agnes M. Savoy, both of Plymouth.


September 16. Samuel F. Smith and Annie M. Young both of Plymouth.


September 20. Arthur G. Gray and Lucy A. Brooks both of Plymouth.


September 30. Joseph Hoeffler, Jr., of Plymouth and Lizzie Thomas of Kingston; married in Plymouth.


October 3. William I. Ferguson and Florence May Earn- est, both of Illinois; married in Plymouth.


October 4. Henry Jay Washburn Drew of Plymouth and Henrietta Cook Cole of Kingston; married in Kingston.


October 4. Stephen Lawlor and Delia Quinn, both of Plymouth.


October 5. George P. Sampson and Mary A. McQuarrie, both of Plymouth.


October 7. John A. Wasson and Grace F. Hinchliffe, both of Plymouth.


October 12. Timothy C. Hartnett and Agnes Lizzie Terry, both of Plymouth.


October 14. Thomas F. Savery and Mary A. (Smith) Mc-' Auley, both of Plymouth.


October 17. George Alfred Brooks of Boston and Lydia A. P. Sampson of Plymouth; married in Plymouth.


October 19. William E. Wall and Marion A. Bourne, both of Plymouth.


October 23. Charles C. Bartlett and Nellie Bransfield, both of Plymouth.


-52-


October 25. Harrison G. Cole and Alice B. Whitmore, both of Plymouth.


October 31. Thomas J. Keddy of Marlboro and Alice P. Miles of Plymouth; married in Plymouth.


November 2. George H. Plumpton of Waterbury, Conn., and Gertrude Gifford of Plymouth; married in Plym- outh.


November 4. Alfred W. Hertel and Fannie M. Clark, both of Plymouth.


November 8. Charles Carlson and Ida (Rossell) Johnson, both of Plymouth.


November 14. Joseph Smith and Mollie (O'Connor ) Scan- lon, both of Plymouth.


November 23. Richard E. Cleaves of Pymouth and Inez- iola Herrick of Biddeford, Me .; married in Bidde- ford.


November 29. Charles F. Jones and Addie M. Wade, both of Plymouth.


November 30. Charles Mason Young of Providence and Helen Amabel Packard of Taunton; married in Plym- outh.


December 2. George F. Haire and Gertrude L. Cooper, both of Plymouth.


December II. William Bryant Lewis of Brockton, and Gertrude M. Davis of Plymouth; married in Abington.


December 12. Nathaniel Ellis and Mary S. (Knowles) Bartlett, both of Plymouth.


December 13. Moses Simmons and Mary Bartlett, both of Plymouth.


December 14. William H. Winsor of Plymouth and Flor- ence E. Cole of Kingston; married in Medford.


-53-


December 20. Roy W. Osborne of Lynn and Emma A. Stephens of Plymouth; married in Plymouth.


December 23. Joseph A. Rogers and Sophia B. Wade, both of Plymouth.


December 27. James A. Shultz of Nova Scotia and Susan N. Nickerson of Plymouth; married in Plymouth.


December 28. Francis P. Daniels of New Britain, Conn., and Carrie L. Lanman of Plymouth; married in Plym- outh.


December 31. Minture Fortini and Emma Gallerani, both of Plymouth.


BIRTHS REGISTERED IN PLYMOUTH IN 1899.


DATE.


NAME.


NAMES OF PARENTS.


Father.


Mother.


Jan. 4,


4,


10,


Albert Cavicchi, Martha Mary Hosmer, Getty Martha Ries,


Italy. Germany.


Italy. Germany.


12,


11, Gertrude Eva Brewer, Dexter Hildreth Craig, 2d, Margaret Girard,


14,


Josephine C. Kulın,


17, 21, Mildred Hewitt Lanman,


Morton Clifton Alexander,


triplets,


Charles W. and Ida B.


South Abington.


Milford, Conn.


England,


¥


27, 28,


29,


29,


Feb.


29, 2, 2, 3, 3, 6, 6,


Grace Brown Morton, Dorothy Warren Bumpus, Jeannette McDonald, Joseph H. Gloyd, Doris Loretta Brailey, Willie Burg, (Stillborn.) Elliott Franklin Jones,


Nova Scotia. Plymouth. Sweden.


Bridgewater. Nova Scotia. Italy.


Easton. Dennisport. England.


Sandwich. Plymouth. Italy. Plymouth.


Boston.


-54-


Plymouth. England. Italy. Plymouth.


Italy. Plymouth. Wareham. Sidney, N. S. Plymouth. Nova Scotia.


Sweden.


Andrew Mclellan, Annie Ostolaeni,


7, 9, Frank Corsesini,


12, Helen Leroy Anderson,


13, May Louise Baker,


13, William B. Axford,


Raphael and Augusta. Philip and Maggie. Jacob and Johanna. David and Emily J. Charles D. and Annie B. Joseph and Margaret. John and Christina. Frank H. and Mary W.


England. Plymouth. Grafton. Germany. Plymouth.


England. Pennsylvania. Ireland. Germany. Plymouth.


25,


23, Marston Bartlett Alexander, Marion Arlene Alexander, Lester Vincent Kinsman, Thomas William Loft, Lena Fortini,


William A. and Emma. William H. and Lizzie. Francisco and Mari. Ichabod, Jr., and Annie P. Merrett W. and Mary G. Murdock D. and Elizabeth. Andrew J. and Leora. Ebenezer F. and Laura E. Charles A. and Annie.


Charles A. and Susan I. . Frank and Abby. Carlo and Mary. Henri and Henrietta. David F. and Mary A. Cornelius H. and Mary E. William C. and Helen M.


BIRTHPLACE OF PARENTS.


Feb. 14, Esther May Coolidge, 14, James J. Bent, Jr., Beulah May Vaughn,


8, 9, 13, 16, 16, 16,


18, 18, Jan. 18, April 19, 19, 19,


Priscilla Silva Brown, Florence Minnie Dale, Alonzo Clifford Sampson, Kenneth W. Cobb, Antonio Tartarini, Agnes Elizabeth Cameron, John Ryder Farrell, (Stillborn.)


Earnest and Sarah A. B. James J. and Lydia L. Alfred W. and Arabella. Louis and Augusta.


Manuel R. and Mary. Joseph and Delphina. James H. and Catherine G. Nicholas and Annie. August and Annie. Frank and Minnie. William J. and Lena B. Frederick D. and Lucy M. Walter E. and Katherine M. Edmund T. and Anna W. Martin W. and Jennie P.


Simon and Saralı. John A. and Ada Emily.


Cornelius C. and Margaret H. Charles and Emma. Abbot A. and Florence M.


Mike and Lena. Otto and Mary. Benjamin F. and Alma B. Andrew and Rosie. Anthony P. and Hannalı M.


George R. and Emma W. Arthur R. and Meriam H. Sidney H. and Ella M. Nils G. and Caroline. Richard B. and Amy. John S. and Priscilla H. Alexander and Jane.


Alonzo C. and Lizzie F. William H. and Jane M. Fred and Erminia. James M. and Maggie J. George and Sarah A.


Maine. Nova Scotia. Plymouth. Italy.


Western Islands. Woonsocket. Plymouth. Germany. Sweden. Kingston. Germany. Plymouth. "


Ireland. Plymouth.


Italy.


Western Islands. Carver. Ireland. Germany. Pennsylvania. Plymouth.


Russia. England. Plymouth.


England. Plymouth.


Chelsea.


Germany. Sweden. Nova Scotia. Germany. Chatham.


Plymouth.


Canton, N. Y.


Shelburn Falls.


Sweden.


Duxbury. Fayal. Ireland. Plymouth.


Sweden. Athol. Plymouth. Ireland. Plymouth.


Italy. New Brunswick. Plymouth.


-55-


April


15, 17, 19, 22, 23, 24, 24,


Mary Montanari, (Stillborn.) Manuel Garcia, Eunice Crowell Marrah,


Almira Margaret Bagnell, John Geller, Mabel Hildegard Anderson,


26,


28,


Lester Frederick Weston Sampson, Mildred Frances Bagen, Katherine Bartlett.


Mar.


28, 1, 5, Edward Philip Finney, 6, Edwin Howard Morton,


10, Edith Leslie Holmes, Abraham Orentlichier, Arthur Ernest Beaver,


17, 21, 23, 24, 31, 4, 5, 5 6, 7, 7,


Ruth Holmes, Charles Arthur Laking. Abbott Allen Raymond, Tillie Lizzie Seaver, Julia Johnson,


Esther Marion Dunham, Annie Voght,


Agnes Blanche Larkin, Mary Charlotte Howland, Charles Joseph Gledhill, Kenneth O. Robbins, Johnson, Oliver Warren Bates Brown.


Germany. Sweden. Plymouth. Germany. South Boston. Plymouth. Mansfield, O. Harwich,


Italy. Plymouth. New York.


Wareham. Russia. England, Roxbury. England. 1


=


BIRTHS-Continued.


DATE.


NAME.


NAMES OF PARENTS.


Mathew and Mary. Adam and Martha E. George F. and Elizabeth. Manuel A. and Joannah. Chauney M. and Bethia E. Will F. and Elizabeth S.


Joseph H. and Joanna.


Frank L. and Ella E. Nathan and Keziah. William W. and Alice M. Antone and Louisa. Julius and Mary.


Albert E. and Sarah J. Marks G. and Winifred M.


Joseph J. and Amelia. Gai and Oliva. Patrick J. and Catherine M. William H. and Almira A. William G. and Grace I. Harry L. and Essie J. Simon B. and Mary J. Peter A. and Martha. John F. and Harriet P. John M. and Ella R. Herbert M. and Angeline. Frank C. and Frances W. John and Mary K. John and Mary.


BIRTHPLACE OF PARENTS.


Father.


Mother.


April 20, 21,



23,


24,


22, 25,


27,


28, Eliza May Nickerson,


29,


29,


30,


May


1, 2. 3,


Irene Alberta Cooper, Whitely, Charles Weston Russell, Seconda Cosini, Louisa I .. Cohen, Albert Ellis Morton, Joseph Daniel Brannecker,


10,


12, 13, 13, 14, 17, 17, 18, 19, 23,


Madelana Ferreira, Mary Pirani, James O'Brien, Harold Clyfton Gallagher, Anna Eunice MeKizer, Florence Lincoln Howland, James Alvin Terry, William J. Dries, ! Nathaniel Morton Raymond, Walter Everett Kingsley,


24,


Kenneth Morton Bourne. Annie R. Douglass,


June


Druckenbrod,


North Andover. Germany. Danvers. Plymouth.


Duxbury.


Portsmouth, N. H. New York. Conway. N. H. Cape Breton. Wareham. Plymouth.


Nova Scotia. Hartford, Conn. England. Watertown. Italy: Russia. Plymouth.


P. E. Island. Plymouth. Nova Scotia. Halifax, N. S. Italy. Russia. Plymouth.


Fayal. Italy. Ireland. Nova Scotia. Starck. Plymouth. Nova Scotia. Germany. Plymouth.


Germany. Sweden.


~56-


Ireland. Provincetown. Italy. St. John. Plymouth. Starck, N. Y. Plymouth. P. E. Island. Nova Scotia. Plymouth. Wareham. Plymouth. Carver. Germany. Sweden.


29, 30, 3, 5. Johnsen,


Walter Nelson Fogarty, Cecilia Margaret Beck, Marie Adeline Monks, Ethel May Scott, William Robbins, Chester Kenneth Delano, (Stillborn.)


June 6. | Mirriam Addison Johnson, 11, 16, 21, William J. Callahan, Frances Sampson, Margaret Dries,


July


2ti, 1, 3, 3, 5. Earle Leslie Parker,


5,


Alice Francis Battles, Louis Wendall White,


=


9, 9, 10, 10, 12, 15,


John Morris, Alborghini, Dexter Huit Nauman, Brenner, Walter Gledhill Schofield, Albert Francis Kierstead,


Dorrice Adams Hall,


Griswold,


Mary Glory Brown, Peterson, Anti,


Mary Anna Gomez,


Henry William Schneider,


Thomas Roland Hogan, Anderson, August Acosoi, Walcott Rogers,


Ruth Elizabeth Brodeur,


6,


6, 7, 9,


12, 12,


Marnder and Luella M. Daniel P. and Mary A. George N. and Lena M. Jacob and Dora. Jacob and Barbara. Joseplı and Augustina. Charles and Ella C. John S. and Grace H. Andrea and Cleonici. William H. and Elizabeth V.


England. Plymouth.


Neponset. Plymouth.


Germany.


Italy. Sweden. Plymouth. Italy. Wareham.


Plymouth.


Germany. Italy.


Dedham.


Germany. England.


Samuel and Harriet E.


Alexander and Mary E.


Alvin A. and Annie R.


Benjamin F. and Margaret.


Manuel S. and Frances G. Christian and Annie J.


Fayal. Denmark.


Italy.


St. George.


Louis and Emma M.


Augustine J. and Margaret.


William, Jr., and Ruth.


Louis and Annie.


Italy.


Plymouth.


Ireland.


Italy.


Rockland. Plymouth. Sandwich. Plymouth. Scotland.


-57-


Fayal. Denmark. Brunswick. Fayal. Ohio. Germany. Wood's Hole. Italy. Carver.


Franklin, N. H. Italy.


Plymouth.


Ephraim D. and Hattie R. Lyman and Caroline M. Joseph A., Jr., and Evelyn M. James and Elizabeth M.


Germany.


Italy. Sweden. Plymouth. Italy. Fair Haven.


Lloyd F. and Huldah M.


Percy F. and Edith L. Brown.


Elisha T. and Nellie M.


William and Katie.


Frank and Mary. Fred and Lizzie. John and Polly S.


John and Barbara.


Plymouth. Watertown.


Plymouth.


Nova Scotia.


Salvini and Mary.


August M. and Mary A.


Germany. P. E. Island. Somerville.


Aug.


31. 3, 6, 6, 6, Mary Guiderboni, Irma Zucchelli,


Augustus B. and Grace F.


Elmer L. and Mary. Anselmo and Annie. Ernesto and Celinia. James M. and Susie M.


Carver. Plymouth. Scotland.


South Carver, Germany. England. Nova Scotia. Rockland.


17, 17, 18,


Amelia Bartlett Nelson,


Frederica A. Wetzel,


19, 20, 22, 23. 25, 27, 28, 29,


26, Katharine Sauer, Inez Rosalinda Baschiery, -- Nordstrom, Harvey Cushman Burgess, Mary Barrofoldi,


Mary Augusta Downey, Morton Covell Bartlett, Chester Warren Ward, William Reed Maybury, Alexander Crow Bain,


Brockton. Plymouth. Germany. Italy.


BIRTHS-Continued.


DATE.


NAME.


NAMES OF PARENTS.


Father.


Mother.


Aug. 17, 24,


Sarah Rogan, Gertrude Fuller Hinchliffe,


25,


Viola Allen Hinckley,


26,


Alfred Pimental,


28,


Lottie Meretta Jones,


Sept. 3, 3, " 5,


5,


Warren Henry Peck, Leslie Edward Baker,


Edward W. and Flora I.


Plymouth.


Bath, Me.


12,


Walter Franklin Faber, Malvini Govoni,


Antono and Clementina. Charles J. and Annie.


Italy. England.


Italy. Cape Breton.


Ireland.


Sweden.


Italy. Germany.


Ireland. Sweden. Italy. Germany.


Gardner.


Sweden. Bridgewater.


Italy.


Nova Scotia. Harwich. Scotland.


Italy. Nova Scotia. Machias, Me. Attleboro.


Germany. New Brunswick. Shelburn, Vt. England. Plymouth.


Germany. Plymouth. Wales. Ohio. England.


-58-


16, 16, 18,


15, Charles James Brown, Daniel Brosnahan, Esther Teresa Sandquist, Armando Lenzi, 18, Wilhelm Paul Wichel,


Richard Neal Greenwood,


..


18. 20, Orick Albert Larson,


21, Frances Agatha Keyes, Lena Papi,


Oct. =


Jessie Elizabeth Pierce, Charles M. Burgess, James Stuart Kinsley, (Stillborn.) Henry Dern, Rae Lipton McCosh,


=


23, 1, 2, 3, 14, 15, 15, 22, 22, 23,


- - Stone, Oliver Morris North, Lillian Russell Valler,


Joseph J. and Jennie.


Lowell. Plymouth.


Azore Islands. Centerville.


Ireland. Austria.


Plymouthı. New Hampshire. New York. Azore Islands. Carver. Ireland. Austria.


James Edwin Rogers, Rebecca Bass,


Kasiel and Hannah.


John P. and Louise.


Germany.


Dedham.


William E. and Georgiana.


Everett.


Plymouth.


12,


Andrew J. and Mary.


Victor JJ. and Annie. Ferdinando and Lucy. Charles and Lena.


Levi H. and Mary A. John A. and Grace M. William and Ellen A. Victor and Mary. Alexander and Annie. Andrew F. and Lucy H. James and Hattie J.


Fitchburg. Chatham. Lawrence .--


Louis and Emma E. Robert and Adelia. Josephi J. and Eliza. Frederick W. and Alice B. David and Mary E.


BIRTHPLACE OF PARENTS.


Joseph and Eliza. Philip A. and Maud A. Joe J. and Mary. Ernest B. and Edith M. Andrew and Mary E.


Oct. 24, 24, 28, 28,


Nov. 2, 2, 8, 12, 12, 16, 66 17, 20, 23, ,


Dec.


1 Samuel Enis Nickerson, Ida Tassinari, Henry Raymond, Jr., Arthur Radcliffe, Marion Gibson, Esther Marion Hall, Emily Stevens Holmes, Regina Perrault, (Stillborn.) Malmberg, Walter Augustus Anderson, - McLennon, Elizabeth Rose Delaney, Fay Appleton Temple, Charles Frederick Griswold, Elmer Francis Langille,


- Fernald, Earle Brotherton, Helen May Morton,


1


-


- Barbieri, ! Barbieri, twins, Roy Curtice Nightingale, Lillian Russell Morse, Marguerite Irene Robinson, Lulo Matilda Nyburg, - Kierstead, Louis Francis Dunham,


Bogarti, Mary Margaret Wirzburger, Nichols, Bernard Dwight Lane, Willis Freiermuth, Lena Martin, Emerson Bradford Donnell,


Helen McLean,


25, 28, Margaret Stephan,


28,


Norman Wendall Burgess, Addison Orville Fay,


Alfred C. and Cordelia A. Ceste and Ida. Henry and Ella E. James and Sarah W. Robert J. and Susana. - Florence C. Alvin E. and Annie. Henry and Eliza.


Frank and Hilda. August and Hattie S. John and Jennie. Richard and Carrie A. George A. and Ella M. Frederick F. and Sarah C. Simon P. and Lucretia. Frank W. and Alice V. Thomas A. and Annie C. J. Louis and Annie.


Guido and Marianni.


Simeon B. and Eliza R. Charles A. and Alice M. › Fred H. and Mary. Charles E. and Matilda.


Robert B. and Bertha May.


George A. and Bertha S.


Filicia and Irene. Melchor and Mary. Albert O. and Mabel L. William and Alice Maud M. Nicholas and Frederika. Henry and Lena. Willard C. and Elizabeth. Philip and Lena. Nicholas and Mary. Horace and Mary. Addison G. and Emily.


Nova Scotia. Italy. Wareham. England.


Hartford, Conn. Canada.


Sweden. Sweden. Nova Scotia. Ireland. Plymouth. Nova Scotia.


East Boston. England. Plymouth.


Italy.


Plymouth.


Cape Breton. Sweden. Plymouth. Clarksberg, Italy.


Germany. Middleboro. England. Germany.


Saco, Me.


Cape Breton. Germany. Plymouth. Ohio.


Nova Scotia. Italy. Hopkinton. England.


Plymouth. Bridgewater. Canada.


Sweden. .€


Nova Scotia. Maine. Marlboro. Plymouth.


Needham. Denmark. Plymouth.


Italy.


-59-


Plymouth. Fair Haven. Cape Breton. Sweden. Plymouth. Wareham. Italy. Germany. Hanover. England. Germany.


Plymouth. Nova Scotia. Germany. Sweden. Massachusetts.


28, 28, 2, 3, 6, 7, 10, 10, 10, 11, 13, 16, 18, 18, 19, 20, 20, 21,


=


Jan. 19,


23, 24,


DEATHS REGISTERED IN PLYMOUTH IN 1899.


AGE.


DATE.


NAME.


Years.


Months.


Days.


Jan. 3,


Alfred W. Smith,


46


10


13


4,


George W. Smith,


56


2


12


4,


Caroline Doten,


77


8


26


6,


Mary Holbrook,


72


9


27


b,


William H. Benton,


77


10


17


Bright's dis. and asthma, ag- gravated by influenza, died in Brockton.


¥


6,


Sally B. Hathaway,


80


3


Pneumonia, died in Boston.


6,


Walter Southgate,


46


9


10


8,


Catherine Elliott Seaver,


71


8,


George Bailey,


70


3


5


9,


Sarah W. Briggs,


75


7


16


Influenza.


9,


Charles H. Howland.


72


3


25


Chronic nephritis.


10,


Joseph Govoni,


4


-


Old age, died in Boston.


11,


Elizabeth W. Hay ward,


80


4


60


4


28


Heart disease.


13,


Ezra Finney,


83


4


24


Senile gangrene and old age.


14.


Jane Murray, William C. Dunlap,


50


-


15,


Getty Marthin Ries,


-


73


Grippe, died in Kingston.


19,


Wittiam Finney,


87


3


9


Lagrippe, old age.


Pneumonia, died in Kingston.


John and Amelia A. Holmes. Samuel and Adeline Fog. Josiah and Sally Bagnell, Gideon and Nancy Ellis.


-60-


George W. and Mary Barnes. Samuel and Amelia F. Balies. Charles and Jane Eliott. George and Ruth Hatch. William and Sophia Holmes. John and Nancy Lucas. Volantine and Cleopatra Cavicchi. Sam'I K. and Eliz'th W. Whitman. Benjamin and Martha A. Ash. George


Thomas and Rose Smith. Delos A. and Mary Mahaley. Jacob and Johannah Trautenig. Michael and Mary Barnes. Elkanah and Lucy Morton.


Dennis and Bridget Prendargarst.


20,


James Maurice Hart,


19


5


-


Nephritis, died in Kingston.


24


Heart disease.


15,


5 Lagrippe, convulsions.


17,


Ellen Callahan,


-


CAUSE OF DEATH.


NAME OF PARENTS.


Sarcoma, died in Brookline. Uræmia from Bright's disease. Paralysis.


Pbthisis.


Phthisis and valvular disease


Cancer of Stomach. [of heart. Locomotor ataxia.


Gastritis.


11,


Martha A. Maynard,


60


Jan. Emiline Benson, Calvin Perkins,


73


3


17


Heart disease.


87


10


Columbo Bossalari,


25, Roetta A. Torrance,


43


-


25


2


61


7


6


30,


Chester A. Thrasher,


85


9


23


=


31,


Betsey D. Hall,


81


8


Feb.


3,


Thomas Hannigan,


3,


Benjamin F. Bumpus,


57


5


11


Helen R. Thomas,


42


11


Б,


Franklin E. Merrill,




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.