USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1897-1899 > Part 2
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
53 85
.
.
5,000 00
475 88
66 66
5,233 14
$ 166 48
. ..
..
.
Respectfully submitted,
EDWARD L. BURGESS, Treasurer.
28
Soldiers' Relief,
907 26
907 26
18 50
1,033 14
1,014 64
Sidewalks,
458 24
458 24
3 841 50
3,665 00
3,681 50
State Aid,
.
4,117 59
4,1 17 59
16 10
16 10
Tax Collector,
700 00
700 00
Treasurer,
Training Green,
2 61
50 00
100 00
36 50
730 00
Widows,
2,800 00
20,066 10
17,322 49
5,997 48
Cemeteries,
228 15
300 00
· ......
. . ...
.
.
.
....
.
..
.
89
Contingent,
$ 348 37
4,500 00
2,422 16
.
..
.
.
125 00
125 00
Seals,
1,289 99
1,000 00
1,289 99
1,328 93
2.546 81
217 88
Sewers,
3,858 00
State Highway.
State Highway Repairs.
290 36
290 36
Poor.
Lighting Streets,
325 00
159 00
150 00
New Roads, .
.. .
.
.
36 50
700 00
700 00
23 92
.
1 44
27 00
7 00
475 88
14,000 00
29
AUDITOR'S REPORT
I have examined the accounts of the Town Treasurer for the year 1897, and find them correct and in a most satisfac- tory condition. The amoun's received from various sources have been credited to the proper departments, and vouchers, approved by the Selectmen, have been shown for payments. The cash on hand at the close of the year was $5,958.12, as stated in the Treasurer's report.
From the books of the Collector of Taxes it appears that the balance of taxes due for the year 1895 has been collected, or abated, and that the proportion of taxes for the year which have been paid, is unusually large. The accounts are kept in a creditable manner and the amounts reported as re- ceived by the Collector agree with those receipted for by the Treasurer.
I have also examined the accounts of the Collector of Water Rates and fin l that the sum of $20,066.10 received by him has been paid over to the Treasurer.
JAS. D. THURBER, Auditor.
PLYMOUTH, February 10, 1893.
ASSESSORS' REPORT, 1897.
Value of real estate. $4,973,450 00
Value of personal estate. 1,921,425 00
$6,894,875 00
Gain on real estate
$75,150 (0
Loss on personal estate. 129,050 00
Value of buildings, excluding land $3,315,250 00
Value of land, excluding buildings 1,658,200 00
Value of personal estate, excluding bank
stock ..
$1,724,775 00
Value of personal estate, resident bank stock
196,650 00
Rate of taxation, $ 16.40.
Tax on personal estate $31,511 37
Tax on real estate 81,564 58
Tax on polls 4,918 00
Tax on non-resident bink tax 4,333 70
Amount committed to Collector of Taxes $122,327 65
31
Number of residents assessed on property .
1,395
" all others 66 343 . ..
66
" non-residents " 66 ' 66
...
392
66 " all others . 6 66
. .
113
" persons assessed 66
2,243
66
" polls assessed
2,459
" horses
849
66 " COWS 391
10
" swine. 45
66
" dwelling houses assessed. 1,704
" acres of land assessed 50,257
ABATEMENT ACCOUNT.
CR
Withdrawn balance
$1,825 75
Overlaying, 1897 605 50
$2,431 25
DR.
Abatements for the years of 1895, 1896, 1897 . . 2,430 36
Balance Jan. 1st., 1898 89
Appropriation for 1897 $1,600 00
Undrawn balance 169 58
Amount carried forward $1,769 58
.
66 " poll tax only 1,359
" neat cattle
32
Amount brought forward $1,768 58
Paid : -
C. H. Holmes, services as Assessor and
expenses, and horse hire $518 30
Alonzo Warren, services as Assessor and expenses 431 80
George Harlow,services as Assessor and expenses 476 75
Elmer E. Avery, services as Asssessor. 12 00
Gertrude C. Bennett, clerical assistance. 180 00 John C. Cave, printing poll tax books .. 72 90
D. W. Andrews, printing 10 00
Avery & Doten, printing 9 50
J. W. Pitman & Sons. 10 00
A. C. Libby & Sons. 6 14
A. W. Mitchell Manufacturing Co. 9 CO
M. B. Blackmer, horse hire .. 9 00
F. L. St. George, horse hire. 2 00
A. C. Chandler & Son, horse hire 9 00
E. C. Chandler. 3 00
W. H. H. Weston, tape 2 25
A. S. Burbank 94
1,762 58
Undrawn balance $7 00
The Assessors call the attention of the tax-payers to the loss of personal property ; and they doubt if any part of the loss will be regained in another year.
Respectfully submitted,
C. H. HOLMES, ALONZO WARREN, of 1 Assessors GEORGE HARLOW, - Plymouth.
PLYMOUTH, December 30, 1897.
REPORT OF THE OVERSEERS OF THE POOR.
The Overseers of the Poor would respectfully submit the following report :
The calls for aid from the outside poor have been slightly in excess of previous years. The Almshouse still remains under the very excellent management of Obed C. Pratt, the inmates of which are, as usual, well cared for, have an abundance of wholesome food, are comfortably clad, and kindly and considerately treated. The Board have been to considerable expense the past year in taking desirable and, as we think, necessary precautions against loss from fire, by putting in fire extinguishers, laying new and larger water pipe, and putting into the house a sufficiency of two- inch hose, so that the house is now amply provided with all necessary fire apparatus. It is thought an appropriation of $6,500.00 will be necessary for the ensuing year, and the same is recommended.
3
34
POOR AT ALMSHOUSE.
Number of inmates January 1st, 1897 13
Admitted during the year 11
Discharged during the year 9
24
Died during the year 1
10
Remaining January 1st, 1898 14
Amount expended for the poor of our own and other towns and cities $7,843 25
Received from other cities, towns and sources $1,073 16
Received interest on Francis LeBaron
fund for 1895 and 1896 81 52
Received interest on Francis LeBaron fund for 1897 . . 54 52
Received interest on
Charles Holmes
fund for 1896 15 10
Received interest on Charles Holmes fund for 1897 20 20
Received interest on Murdock fund for 1897 18 25
Received from sale of grass, hogs, calf, etc. 114 27
1,377 02
$6,466 23
35
Balance undrawn January 1st, 1897 $514 99
Appropriation 6,000 00
$6,514 99
Expended
6,466 23
Balance undrawn $48 76
INSANE POOR
While we have been relieved of four of these un- fortunates by death during the year, others are con- stantly appearing to take their places, and we close the year with an increase of one. It is thought the same appropriation as that of 1897, viz, $3,000.00, will be necessary, and is recommended.
INSANE POOR.
Number in hospitals January 1st, 1897 23
Added during the year 5
In School for Feeble Minded 1
-
29
Discharged during the year 1
Died during the year 4
5
24
36
INSANE POOR.
Appropriation . . $3,000 00
Appropriation for deficiency
77 24
Reimbursements .
$3,077 24
998 70
$4,075 94
Expended .
3,980 24
$95 70
Overdrawn January 1st, 1897
77 24
Balance undrawn .
$18 46
C. P. HATCH Overseers BENJ. F. WARD, of the
CHARLES A. STRONG, Poor.
-
REPORT OF TOWN CLERK.
MARRIAGES REGISTERED IN PLYMOUTH, 1897.
January 6. Geoffrey D. Perrier and Mary A. O'Brien, both ; of Plymouth.
January 6. Henry F. Swift and Lucy W. Howland, both of Plymouth.
January 16. Fred W. Bartlett and Eliza R. Eddy, both of Plymouth.
January 16. Philipp Rudolph and Wilhelmina Catharina Wetzel, both of Plymouth.
January 21. Harry Grenville Sampson of Kingston and Rebecca Frances Griffin of Plymouth. Married in Plymouth.
January 28. Robert P. Sampson and Lucy M. Holmes, both of Plymouth.
January 30. Jacob Sauer and Barbara Bechtel, both of Plymouth.
38
February 11. Charles H. Robbins of Plymouth and Caro- line D. Grozinger of Kingston. Married in Plymouth.
February 13. Warren Lamb of Plymouth and Lillian Yerxa of Stanley, N. S. Married in Plymouth.
February 17. Alvin A. Hall and Annie R. Tirrell, both of Plymouth. Married in Cambridge.
February 22. Henry W. Bartlett of Plymouth and Elizabeth L. Cuspin of Jamaica Plain. Married in Boston.
, February 27. Andrew Voght and Rosa Wirzburger, both of Plymouth.
February 27. Peter Dries and Martha Perry, both of Plymouth.
February 27. Edward Wirzburger and Annie Ament, both of Plymouth.
February 27. Otis B. Morton and Florence V. Cave, both of Plymouth.
March 2. Daniel P. Callahan and Mary A. Maglathlin, both of Plymouth.
April 18. Antonio Corsini and Luigia Lunghi, both of Plymouth.
April 24. Salvini Anti and Mary White, both of Plymouth.
April 28. Arthur T. Magee and Edith L. Bryant, both of Plymouth.
39
April 29. Horace M. Saunders and Marcia S. Rogers, both of Plymouth.
May 9. Harry Costa and Helen M. Gloyd, both of Plymouth.
May 12. James E. Gardner and Katie A. Keefe, both of Plymouth.
May 15. Timothy Carl and Theresa Moker, both of Plymouth.
May 15. Allen J. Caswell and Ada J. Nickerson, both of Plymouth.
May 19. David M. Lounge and Nellie F. Kelliher, both of Plymouth.
Mty 28. Nathan Whiteley and Kezia Horton, both of Plymouth.
May 28. William Schappert and Orrsula Bremer, both of Plymouth.
May 29. William W. Stetson of Middleboro and Rosetta S. King of Plymouth. Married in Plymouth.
-
May 30. Leander W. Raymond and Florence M. Battles, both of Plymouth.
June 3. Oscar A. Chandler and Alice B. Lyon, both of Marshfield. Married in Plymouth.
June 5. John Muthig and Maggie Seibenlist, both of Plymouth.
40
June 17. Roland Thatcher Swift of Bourne and Sarah Nightingale of Plymouth. Married in Ply- mouth.
June 30. Frank H. Lanman and Mary W. Klingenhagen, both of Plymouth.
July 3. John Richard Iredale and Mary Ann Loft, both of Plymouth.
July 20. Dewitt N. Lawson and Clair T. Douai, both of New York. Married in Plymouth.
July 24. Peter C. Welch of Plymouth and Catharine H. O'Brien of Cambridge. Married in Cambridge.
July 29. Herbert W. Holmes and Emma F. Hall' both of Plymouth.
August 11. Charles Ellsworth Beckman and Blanch H. Beaslall, both of Needham. Married in Ply- mouth.
August 14. Augustus Hadaway and Lillian E. Kebrick, both of Plymouth.
August 15. Llewellyn L. Winsor and Mary J. Caswell, both of Plymouth.
August 28. Jacob Ries of Kingston and Johanna D. C. Trautewig of Plymouth. Married in Ply- mouth.
August 28. John Barclay Wilson and Phebe Coffin Parsons, both of Plymouth. Married in Bourne.
41
August 31. Elbert E. Blackmer and Jennie G. Ryder, botlı both of Plymouth.
September 4. George A. Barney of East Wareham and Harriet G. Wood of Plymouth. Married in Wareham.
September 7. Preston L. Ray and Agnes Hodges, both of Plymouth.
September 12. Lee Warren Cole of Scituate and Sarah T. M. Stevens of Plymouth. Married in Plymouth.
September 13. Charles Wood and Emma D. Campbell, both of Plymouth.
September 15. Henry H. Whiting of Plymouth and Bridget D. Flaherty of Cambridge. Married in Cam- bridge.
September 17. Harry J. Nickerson and Ida L. Nickerson, both of Plymouth.
September 17. William H. McMahon and Annie V. Reardon, both of Plymouth.
September 18. John Nauman and Polly S. McFarlin, both of Plymouth.
September 23. William O'Brien 3rd and Alice G. Fleming, both of Plymouth.
October 7. John Stephan and Mary Ruprecht, both of Plymouth.
42
October 7. Frank D. Bartlett and Mary E. Morissey, both of Plymouth.
October 12. Henry Reidel of Plymouth and Louisa M. Becker of Boston. Married in Boston.
October 14. Herbert C. Wright of Chicago and Mary E. Fay of Plymouth. Married in Plymouth.
October 20. James O. Burgess and Addie F. Holmes, both of Plymouth.
October 21. Thomas H. Walsh of Plymouth and Annie A. Reilly of Chelsea. Married in Chelsea.
October 28. Herbert W. Clark and Sarah G. Weston, both of Plymouth.
November 8. John H. Shea and Josie M. Keefe, both of Plymouth.
November 10. Robert Deane and Kitty Gielvery, both of Plymouth.
November 11. Alfred H. Mayland of Boston and Elizabeth E. Carter of Plymouth. Married in Plymouth.
November 18. Walter H. Sears and Ella M. Blackmer, both of Plymouth. Married in Boston.
November 22. Fred D. Stone and Bridget J. Barlow, both of Plymouth.
December 2. Frank C. Douglass and Frances W. Robbins, both of Plymouth.
43
December 8. Oscar G. Nelson and Elizabeth R. Griffin, both of Plymouth.
December 15. John S. Burgess and Grace H. Briggs, both of Plymouth.
December 22. Joseph Barnes and Deborah C. Gardner, both of Plymouth.
December 25. Maurice L. Chandler of Duxbury and Eliza- beth B. Blackmer of Plymouth. Married in Plymouth.
December 28. Samuel Schofield of Plymouth and Harriet Ellen Cookson of England. Married in Plym- outh.
BIRTHS REGISTERED IN PLYMOUTH IN 1897.
DATE.
NAME.
NAME OF PARENTS.
FATHER.
MOTHER.
1891. May 2, 1896. Aug. 26, 1897.
Harriet Mand Roberts,
Frank W. and Sarah M.
New Hampshire,
Rhode Island.
Harold Gale Page,
Charles F.and Cora B.,
Gilmanton, N. H.,
Gilmanton, N. H.
Jan. 1,
William Brennan, Charles Clyfton Robbins,
Germany, Plymonth,
Germany. Plymouth. Fitchburg.
2,
Alfonzo Clifford Wood,
Plymouth,
Ireland.
4,
George F. Wilson,
7 ,
John W. Magee, Jr.,
66
9,
Avice L. Kinsman, Columbus Christofori, Mary Hawley Gledhill,
New Brunswick, England. Italy. New York.
9,
10, Verna Russell Wyman,
12,
Mildred Russell Robbins,
13,
Bulah Aimee Briggs,
John and Barbara, Charles and Mary F., Austin A. and Mary E. Joseph H. and Margaret, John W. and Martha I., William A. and Emma I .. , Gartini and Seconde, Arthur R. and Merian H., Harvey W. and Mabel F., Sidney HI. and Ella M., Arthur L. and Ida A.,
Pennsylvania, Taunton, Plymouth, Italy, Ohio, Chelsea, Harwich, Plymouth,
Dennisport,
Shelburn Falls, Mass Amesbury.
BIRTHPLACE OF PARENTS
44
1,
66
14, 15,
Alma Irene Ilowland, Hester R. McDonald, Arthur Barrett,
Mary Gudlin Hanson, Fellows, Lenzie, Arthur B. Andersou, William W. Webber,
66
22, 23. 24,
Carl Francis Burgess, Alice Rasmussen, Warren Duncan Raymond,
Peter Rhuprecht,
28, David Arthur Edgar,
Feb.
30, 1, 5, 5, 1, 10, 17,
John Wilbur Kingsley, - Newhall, George Peterson,
Joseph Guidovoui, twins
John Guidovoni, Elizabeth Kritzmacher,
Illegitimate, Joseph V. Bouton,
Rosa Sirva,
Ellen Coats.
Florence Emeline Millington, Francisco Malaguti,
66
26,
Frank Munich,
Mar. 2, 3, Peter Dries,
6, Alice Seiper,
i ,
Warren Clyfton Ward,
8. Marion Louise Leonard,
George R and Emma W., Joseph and Elizabeth, Michael and Mary, Miles L. and Bridget, Jolm and Amelia G , Adele and Ermelinda, August and Anna, Joseph and Mary, Vinal F. and Carrie,
Arnold P. and Josephine,
Ernest F. and Annie E.,
Nicholas and Elizabeth,
David and Grace A. E.,
Gaetano and Eliza,
George F. and Lydia C.,
Plymouth,
Vermont,
Plymonth,
Warcham.
45
Rochester.
Demnark.
Italy.
S Italy, Italy,
Italy.
Germany.
Nova Scotia. Portugal. Canada.
Kingston.
Italy.
Portugal.
Germany,
Germany. Germany.
Germany,
Carver,
Plymouth.
Plymonth. Plymouth. Ireland. Ireland.
Italy, Sweden,
Germany,
Plymouth,
Denmark,
Rochester,
Germany,
Germany.
Scotland,
Plymou h.
Plymonth,
Italy. Dennisport.
Vrazie, Me.
Ned and Maude E.,
Jolin M. and Ella R.,
Leander P. and Carrie E.,
Christian and Ama,
Anselmo and Comilda, Jacob and Lena,
Joseph and Mary, Joseph and Minnie, James and Ellen, William H. and Eunice E.,
Annebale and Augusta, Antiona and Mary,
Henry and Elizabeth, Michael and Helen, Lyman and Caroline M.,
William R. and Alice L.,
Plymouth, Cape Breton, Dover, N. H., Denmark,
Germany,
Nova Scotia,
Portugal,
England,
Mattapoisett, Italy, Portugal,
Sandwich.
Providence. R. I.
16,
66
16,
17, 19, 20, 22,
Italy. Pennsylvania. Germany. Plymouth. Denmark. Aurora, N. Y.
28,
Vancini, Lanman, Clyfton Eugene Richardson,
18, 18, 22, 24, 24, 25, 26,
Plymouthi,
Denmark,
BIRTHS - Continued.
BIRTHPLACE OF PARENTS.
DATE.
NAME.
NAME OF PARENTS.
FATHER.
MOTHER.
Mar. 9,
12,
15,
Christopher B Metcalf,
Ireland,
17,
Florence Viola Fox,
England,
66
17, Erlena M. Stowe,
Vermont,
England.
17,
Olive May Pierce,
Charles H. and Mary, Robert J. and Susannah,
England
England.
66
Mildred Gibson,
Alfred W. and Arabella N ,
Plymouth,
Plymouth. .
46
25,
Raymond Girard,
Jesse and Flora,
Portugal,
Plymonth.
27,
Frank Brown,
John S. and Priscilla, Patrick R. and Ilattie M.,
Ireland,
New York.
28,
Kate Reynolds Murray,
66
29,
Mildred Newlander, Lillie Newlander, Margaret Lonise O'Brien,
twins S
Peter and Annie M.,
j Sweden, Sweden, Ireland,
Sweden.
Newfoundland.
Italy,
Itilv.
Plymouth,
Newark, N. J.
Italy,
Italy.
17,
Argi Ardizoni,
17,
Alfred Leo Dorch,
Norman Wilson McDonald, Katherine Lang, Lester A. O'Neil,
Germany.
Nova Scotia.
Italy, Scotland, Plymouth,
Italy. Wrentham. Nova Scotia.
29, 29,
Margaret Laura Kingsley, Bertha May Kierstead,
Antione and Maria, Armond and Linda, Thomas and Bridget, George H. and Mary, Joseph J. and Eliza,
Western Islands,
Joachin Morry, Charles Herbert Lawrence,
Connecticut,
Western Istands. New Jersey. Ireland. England.
21, 23, 23,
- Vaughan, Karl Franklin Mahler,
Peter, 2d, and Mary F.,
Plymouth, Canada,
Connecticut.
Sweden.
April
29, 1, 3, Ardeli Cavicchi, 4, Herman Fairchild Holmes,
Patrick J. and Catherine,
Rappel and Augusta, Herman F. and Anna F.,
Alesandro and Cordelia, Germany, John and Kate, Murdock and Elizabeth, John and Katherine, Germany, Nova Scotia, Nova Scotia,
Germany.
Nova Scotia.
19, 22, 24, 26. Raphael Malaguti,
William J. and Mary L., Josephi and Lizzie, James and Hattie J , Alexander and Mary E.,
Plymouth,
Plymouth.
May 1, 2,
1 Gladys Louise Harrison, Mildred Andrews Burns,
Andrew W. and Mattie A., Truman H. and Ella A., John and Caroline E., Edward F. and Jennie L., Kaspar and Mary, Elisha and Emma A.,
Plymouth, Plymouth, Plymouth, Plymouth, Kingston, Germany, Plymouth, Grafton,
Wareham. Sweden. Carver. Beingor, Me. Plymouth. Germany. Plymouth. Ireland.
5, 6. 6, 10, 11.
Joseph Rhupre cht,, Cornelius Mort m Bassett, Josseph Francis Jerard,
Joseph and Margaret, Frank and sarah L.,
Plymouth,
Plymouth
14.
Margaret Whiting.
Daniel W. and Louisa C.,
Elmer C. and Mary P.,
Charles and Lena,
Germany,
Germany.
20), 26,
Annie Mary Weichel, Roy Hall Burgess,
Ernest W. and Mary E.,
Maine,
Germany.
66
Jacob Dries,
Edward C. and Minnie Robichau,
Maine, Italy.
Nova Scotia. Italy. Plymonth.
47
66
31,
Roy Ellsworth Beaman,
Andrew and Rosa Wirzberger,
Joseph and Ida,
Melchior and Mary,
Germany,
Germany.
9 Willie Wirzberger,
John M. and Nellie A.,
Plymouth,
Ireland.
15,
Mary Margaret Schneider,
Louis and Emma,
Germany,
Ohio. Norfolk, Va.
66
15,
Susan Bartlett Finney,
Edward and Katie,
Ireland,
Ireland.
$6
16, Rodolfhos Ambrose Sweeney,
Joseph F. and Lillian L.,
Plymouth,
New York.
$6
16. Ellen Frances Hinchliffe,
66
Francis McArdle,
John F. and Mary E ,
=
20, 22, Emily May Woodason,
Henry W. and Louisa L., Carl and Mary,
Germany.
66
27, Carl Phillipi,
Plymouth.
28, Helen Fowler,
29,
Mary Alice Perrior,
29, - Burbank,
Azel W. and Mary E.,
Horace Ward Holmes,
4,
Allen Danforth Russell,
Edwin Winslow Nutter,
18.
Elmer C. Chandler, Jr.,
Duxbury,
Middleboro.
Plymouth,
Plymouth.
Plymouth.
28, 28, 29, 29,
Francis Gilmore Hardy,
Valentine and Labartia,
Everett R. and Annie M.,
Westboro,
Germany.
June 4, 5, Elmer Berg,
Henry Voght,
Germany, Russia,
Russia.
10, Helen Irene Carr,
James Howard and Ella F.,
Plymouth,
Kingston. England.
Henry H. and Elizabeth,
Jeffrey D. and Mary A., William T. and Grace B.,
Milford, Mass., England, Germany, Boston, Nova Scotia, Plymouth,
Plymouth. Boston.
Marion Ellsworth Longfellow,
Frank and Fannie E.,
Jacob and Dora,
Germany,
Plymouth.
Boston.
17, Winslow Francis Sears,
Madaro Gavoni,
66
BIRTHS - Continued.
DATE.
NAME.
NAME OF PARENTS.
FATHER.
MOTHER.
July 1,
George Franklin Wood, Carl Joseph Gottlop Miller,
Germany,
66
8,
James Radcliffe,
England,
10,
Walter Everett Haskell,
Walter E. and Lucy J.,
Middleboro,
11,
Emma Winslow Bennett Raymond Curtis Robbins Gifford,
Randolph,
Plymouth. Germany.
16,
Margaret Reidenbach,
Holland,
Plymouth.
17,
Harry Leslie Costa,
New Brunswick,
Plymouth.
66
25, Eugene Leonard Kelley,
Simon and Lucretia W.,
Nova Scotia,
Plymouth.
26,
Ella Evon Langelle,
Robert and Adelaide II.,
New Brunswick,
Plymouth. Kingston. Ireland.
66
30,
John Allen Mckay,
Cape Breton, Dartmouth,
Nantucket.
Aug.
2, 2,
Gladys L. Nickerson,
Nova Scotia,
Nova Scotia.
Nova Scotia.
66
3, John Alden Clark,
6, Alice Elizabeth Levoy,
New Hampshire, Carver,
Sandwich. Plymouth.
6, Lewis Edes Ward,
9, Delia Friemuth,
9, Nicholas Kaiser,
15,
Donald Dyer,
16, Chester Tassinari,
Vincient and Mary, Cesere and Generoso,
Italy, Italy,
Italy. Italy.
19, Anggolini Reggiani
George F. and S. Maude,
Plymouth,
Plymouth. Germany. England. Plymouth. Hopkinton.
Wareham,
13,
Henry C. and Ella, George M. and Abbie J., Carl and Margaret, Harry and Helen M.,
Germany,
48
26, 29,
Gladys Kathryn McCosh, John Reagan, William Bartle Cassidy,
Thomas W. and Nancy, William and Isabella, Allen D. and Sarah M.,
Plymouth,
30,
('ape Breton.
Horace Pratt Raymond,
Nathan and Lottie A., Aifred C. and Delia A., Peter A. and Martha, John and Priscilla, Henry and Fannie, Benjamin F. and Abby B, Nicolas and Frederica, John and Barbara, George S. and Ada,
Germany,
2, Peter Artlınr Dries,
Nova Scotia.
Germany.
Germany, Germany, Plymouth,
Germany. Biddeford, Me.
7,
Goplet and Anna M., James and Sarah W.,
John E. and Mary E.,
BIRTHPLACE OF PARENTS.
4
20, 21,
Antonietta Mori, Emily Bartlett Alexander,
21,
Louise Churchill, Harold Milton Wood,
66
28,
Kenneth Williams,
29, 30, 3, 10, 10,
Mary Matio, Charles Everett Simmons, Grace Evelyne Barlow, Anna Gavoni, Alice Mabel Wood,
Joseph and Virginia, Ludwig and Lena,
Germany,
Germany.
13,
Leo Kauselman,
Joseph T. and Mary E.
Plymouth,
Boston.
13,
Elizabeth Rowe Collingwood,
Fred F. and Sarah C.,
Nova Scotia,
Bradford J. and Edith R.,
Nova Scotia,
Plymouth.
66
15, 15, 16,
Sarah Rebecca Griswold, Blades, Rutlı Hunting Bradford,
Lothrop A. and Eleanor M.,
Plymouth,
Plymouth.
66
17,
Helen May Ladd,
William and Katherine,
Germany,
Germany.
49
66
21, 24,
John Wirzburger,
Daniel J. and Elizabeth B.,
Plymouth,
Ireland.
66
28,
Alice Davis Carland,
Felice and Urani,
Italy,
Italy.
Oct.
7,
Lillian May Holmes,
William and Ratlı,
Somerville,
Woods Holl.
9,
Henry John Williams, Jr., Ernest Terry,
Simon and Mary J.,
Nova Scotia,
Nova Scotia.
66
9,
10,
Marion Grace Woodason,
Thomas G. and Grace,
England,
New Jersey.
Italy,
Italy.
15,
Joseph Berghirani,
-
Gatano and Louisa, John and Elizabeth, Jacob and Barbara,
Sweden,
Sweden.
20,
Annie Victoria Hokasor,
Carrie A. Srauer,
William and Elizabeth,
Scotland,
England.
66
23,
Mabel Charlotte Burt,
George T. and Delmeda,
Plymouth,
Marshfield.
24,
Alfred Horton Whitely,
Nathan and Keziah,
England,
Halifax, N. S.
Warren and Lillian M.,
Rhode Island,
Nova Scotia.
24,
William Warren Lamb,
Frank and Maria, Charles W. and Ida, Charles G. and Lizzie S., Alton A. and Gertrude A., George E. and Rebecca, Louis and Generoso, John F. and Jane C., George F. and Christine, Fred and Rosa,
Joseph and Grace F.,
New York,
Duxbury.
17,
Peter Seipei,
Nicholas and Katherine,
Germany,
Germany.
Edward and Annie,
Germany,
Germany.
29,
Michael Borgutti,
Frank B., 2d, and Alice M.,
Plymouth,
Rhode Island.
9,
Anderson,
Henry J. and Lizzie,
Germany,
Germany.
Germany,
Germany.
21, 23, Phillip Fraser,
Italy, Plymouth, Plymouth, Plymouth, Plymouth, Italy, Duxbury, South Boston, Italy, Canada,
Italy. Milford, Conn. Plymouth. Sandwich, Nova Scotia. Italy. Boston. Nova Scotia. Italy.
Nova Scotia.
Plymouth.
Katherine Wetzel,
Sept.
24,
BIRTHS - Continued.
BIRTHPLACE OF PARENTS.
DATE.
NAME.
NAME OF PARENTS.
FATHER.
MOTHER.
Oct. 26,
Dorothy Otis Morton,
Otis B. and Florence C.,
Plymouth,
Lowell,
66
31,
Thomas William Rogan, John Shappert,
Joseph J. and Jennie G., William and Urolia,
Germany,
Nov. 4,
Gagner Gaguer,
Daniel and Christina,
Cape Breton,
66
4,
6,
Arthur Hathaway,
Benjamin A. and Eva M.,
Plymouth,
Nova Scotia.
9,
Edward Dickerman,
Horace W. and Lillian,
Plymouth,
Brookton.
9,
- Churchill, Laura Cobb Morton,
William H. and Grace G.,
Patterson, N. J.,
66
10,
I.ena Montanari,
Louis and Augusta,
Italy,
Italy.
66
10,
George Perrault,
Honore and Eliza,
Montreal,
Canada.
66
13,
Annie Papi,
Joseph and Esther, Eugene and Selena,
France,
France.
66
13,
Peter Saunce, Martha Ann Robbins,
William T. and Martha A.,
Plymouth,
England.
18, 20,
Charles Martin Wakefield, Lair Borghi, Harold J. Caswell,
Charles A. and Catherine, Francesco and Maria, Allen J. and Ada J.,
Wells, Me., Italy, Plymouth, New Jersey,
Fitchburg Italy. Nova Scotia. Maine.
20, 21, 27 .*
F. Hildreth Hardy, Clifton Brown Manter,
Frank A. and Lizzie A., Eliza B. and Josie F., Frank W. and Sarah M.,
Plymouth, Great Falls, N. H.
Sandwich.
27, Roberts,
Himan Ointlichier,
66
29, 30,
Marion Franklin Gallagher,
Simon and Sarah, William and Alınira A.,
Russia. Halifax, N. S.,
Rhode Island. Russia. Plymouth.
50
Alfred G. and Ada,
Plymouth,
East Boston.
9,
Allen D. Mclean,
Zoel A. and Eliza,
Nova Scotia,
Plymouth. Plymouth. Germany. Nova Scotia. Cape Breton. Middleport, N. Y.
Italy,
Italy.
20,
27,
Dec. 4, 7,
Gertrude V. Smith, Russell Francis McMahon, Jennie O'Brien,
12,
16,
Stillborn.
16, Harriet Burgess Morton, Harold Andrew Clark Bumpus, Annie Christina Carleton, Alfonzo Magoni,
25,
Alder Anti,
28, Marjorie Nelson Sampson, Christie,
66
29,
29,
Irvin Herbert Ferreria
31,
- Bourne,
Peter and Kate, Herbert L. and Mary A., William, Jr., and Margaret A.,
Albert E. and Sarah J., Warren S. and Orrie E., William A. and Mary A., Alfonzo and Rosa,
Anulchrae and Lizzie, George N. and Lena M., Alexander and Flora C., Joseph J. and Amella, Herbert N. and Angelena.
Plymouth, Plymouth, Bridgewater,
Plymouth. Carver, Plymouth, Italy, Italy, Plymouth, Nova Scotia, Fayal, Plymouth,
.
France. England. Boston.
Plymouth. Plymouth. Nova Scotia. Itaiy. Italy. Plymouth. Plymouth. Provincetown. Plymouth.
51
PLYMOUTH PUBLIO UPDADY
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.