USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1900-1902 > Part 10
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23
1 44
3,000 00
410 72
3,466 75
56 03
Treasurer,
1,000 00
4,500 00
828 91
4,397 14
102 86
Water Department,
7,847 94
44,695 01
37,730 89
883 82
Widows, .
64 00
100 00
83 00
81 00
Training Green,
14 32
180 00
152 43
41 89
Parks,
205 87
750 00
553 15
1,531 18
22 16
Eel River Bridge,
91 11
300 00
50 00
458 99
17 88
Sandwich Road
650 45
786 57
136 12
Tree Warden Account,
1,400 00
154 54
1,448 85
105 69
Receiving Tomb,
2,500 00
. .
.....
.
.
..
.
... .
..
....
......
8.908 10
908 10
New Schoolhouse,
10,000 00
13,342 14
3,342 14
. .... .
Stone Crusher,
5,000 00
5,000 00
Point Road,
3,400 00
3,188 17
....
211 83
Sewer, (Water Street),
3,000 00
3,462 09
462 09
Respectfully submitted, EDWARD
L. BURGESS, Treasurer.
~36-
....
1 44
Sidewalks,
1,286 36
1,286 36
800 00
.
. .
......
. ..
. .
. .
.
..
.
..
·
...
....
....
2,500 00
547 05
1,952 95
Court and Water Streets,
....
......
.. .... ...
. . .....
.....
.
...
.. .
.
.. ..
..
...
.
800 00
....
Fresh Brook,
23 92
. .
. . ..
6,000 00
6,272 37
3 73
. . ....
Insane Poor, .
...
....
.
.
..
54 00
54 00
Sexton, Standish Avenue
125 00
125 00
..
310 62
14,000 00
310 62
1,424 81
17,318 93
1,894 12
.
..
.
.
1,815 00
2,041 46
.
Warren Fund,
50 00
1,000 00
Watch and Police,
828 91
1,500 00
101 70
1,398 30
Burial Hill,
2,500 00
Forester,
........
8,000 00
. . ......
..... .
.
...
....
.
·
$ 9,989 50
$9,989 50
800 00
.
3,000 00
Memorial Day,
150 00
150 00
.
800 00
50 00
........
$1,144 77
. ....
...
AUDITOR'S REPORT.
I have examined the accounts of the Town Treasurer, and the Collectors of Taxes and Water Rates for the year end- ing December 31, 1901, and find payments vouched for, and charged to the proper departments.
The cash balance at close of year was $633.73, as stated in the Treasurer's report.
FRANK D. BARTLETT, Auditor.
Plymouth, Feb. 12, 1902.
ASSESSORS' REPORT.
Value real estate, $6,046,150 00
Value personal estate, 2,257,443 00 265,575 00
Gain on real estate,
Gain on personal estate, 224,178 00
Value of buildings exclusive of land, 4,293.050 00
Value of land exclusive of buildings, 1,753,100 00 Value of personal estate excluding bank stock, 2,073,900 00 Value of personal estate, resident bank stock, 183,543 00 Rate of taxation, $16.80.
Tax on real estate,
$101,575 32
Tax on personal estate,
37,925 04
Tax on polls, 5,286 00
Tax on non-resident bank stock, 4,375 34
Committed to Collector of Taxes, $149,161 70
Number of residents assessed on property, 1,606
All others assessed on property, 381
Non-residents assessed on property, 474
III
All others assessed on property,
Persons assessed on property, 2,572
All persons assessed on poll tax only,
1.646
Polls assessed, 2,643
Horses assessed. 930
Cows assessed, 344
Sheep assessed, 20
5
Dwelling houses assessed.
2,104
Acres of land assessed,
50,267
Neat cattle assessed.
Swine assessed, 50
-39-
ABATEMENT ACCOUNT. CR.
Overlayings, Balance, Dec. 31, 1900,
$3,293 60
1,560 77
$4,854 37
DR.
Abatements for years 1899, 1900, 1901,
$3,709 60
Balance, Dec. 31, 1901,
$1,144 77
Appropriation for 1901,
$1,900 00
Balance, Dec. 31, 1900,
84 56
$1,984 56
Amount paid out-
For services of Assessors and expenses, in- cluding clerical assistance, stationery, print- ing, horse hire and incidentals, $1,960 48
$24 08
We recommend an appropriation of $1.800.00 for the year 1902.
GEO. HARLOW. GEO. F. WESTON, JAMES C. BATES, Assessors of Plymouth.
REPORT OF OVERSEERS OF THE POOR.
The Overseers of the Poor would respectfully submit the following report :
The Almshouse still remains under the charge of Supt. Obed C. Pratt. We consider this establishment one of the best equipped of any institution of its kind in this Common- wealth, and is a credit to the Town.
A large and commodious. shed for the storage of wood has been erected within the year, at a cost of about $500.00.
Owing to the continued infirmities of some of the in- mates, the Overseers have found it necessary to employ a nurse constantly, and these conditions seem likely to con- tinue.
There has been no change in the disbursing of outside relief worthy of mention.
Repairs on the Almshouse are contemplated during the year, and in the opinion of the Board an appropriation of $6,000.00 will be necessary for the ensuing year and is recommended.
POOR AT ALMSHOUSE.
Number of inmates, Jan. 1, 1901,
I4
Added during the year,
II
25
Discharged during the vear,
5
Died during the year, 3
8
Remaining, Jan. 1, 1902,
17
t
t t
1
t
D
R
-41-
Balance undrawn, Jan. 1, 1901, $ 745 08
Appropriation, 6,000 00
Received from other towns, cities and sources, 1,618 76
Received from sale of grass, hogs, etc., IIO 15
Received from Francis LeBaron fund, (interest), 51 07
Received from Charles Holmes fund, (interest), 17 64
Received from Murdock fund, (interest), 18 25
$8,560 95
Expended for the poor of our own and other towns and cities, 8,057 31
Balance undrawn, $503 64
INSANE POOR.
The appropriation for this department has been over- drawn to the extent of $411.09. This unfortunate class is slowly increasing; and being committed by the courts, the Town must pay for their support, provided they have a set- tlement here and are unable to pay themselves, or no rela- tive can be found who can be held legally responsible. The total amount expended in 1891 was only $2,250.50. We recommend an appropriation of $3,300.00, with an addi- tional $411.09 for the deficiency.
Number in hospitals, Jan. 1, 1901, 22
Added during the year,
4
26
Died during the year,
2
Discharged during the year,
I
3
Remaining Jan. 1, 1902,
23
-42-
Expended, Overdrawn, Jan. 1, 1901,
$4,002 17 261 51
$4.263 68
Appropriation,
$3,000 00
Appropriation for deficiency,
261 5I
Reimbursements,
591 08
$3.852 59
Overdrawn, $411 09 CHAS. P. HATCH. BENJ. F. WARD. CHAS. A. STRONG. Overseers of the Poor.
REPORT OF THE TOWN CLERK.
MARRIAGES REGISTERED IN PLYMOUTH IN 190I.
January 1. Louis G. Doten and Annie M. Bartlett, both of Plymouth.
January 2. Anginio Ruffini and Angiolina Balboni, both of Plymouth.
January 9. Edward Clough of Plymouth and Mary J. Flanerey of Weymouth; married in Weymouth.
January 9. Seth Eddy Wall and Julia Wirzburger, both of Plymouth.
January 15. Roland T. Nickerson and Mary Gallagher, both of Plymouth.
January 23. Basil Clyde Bartlett and Rossedla L. Wade, both of Plymouth.
January 27. Angelo Christopher and Benilda Mimi, both of Plymouth.
February II. Frank T. Neal and Minnie C. Hurley. both of Plymouth.
February 12. Henry Sturgis Dennison of Fram- ingham and Mary Tyler Thurber of Plymouth; mar- ried in Plymouth.
February 17. Fred Lodi and Rosa Volta, both of Plymouth.
February 17. Aristidi Antoniatti and Erminia Balboni, both of Plymouth: married in Boston.
-44-
February 25. Andrew Busi and Mary Balboni, both of Plymouth.
March 14. Frank Guidetti and Mary Manghi, both, of Plymouth.
March 22. Luigh Forni and Clorinda Candini, both of Plymouth.
March 30. Fred J. Striebel and Ella C. Marks, both of Plymouth; married in Whitman.
March 30. Guido Antoniotti and Diomira Saracca, both of Plymouth.
April 4. John Mercer. Jr .. of Fall River, and Hannah Frances Battles of Plymouth; married in Plymouth.
April 8. Bertram Matthias Osgood of Cambridge and Lu- ella (Bennett) Cronkrite of Plymouth; married in Cambridge.
April 15. David Holmes Paulding of Plymouth and Isa- bel C. (Thurston) Grantham of Brockton; married in Brockton.
April 16. James Frezer and Mary A. (Kelley) Beckman, both of Plymouth; married in Everett.
April 21. Joseph G. Morse and Leonora W. Howland, both of Plymouth.
April 25. Joseph Manfield of Brockton and Mary Ward of Plymouth; married in Plymouth.
April 27. Francesco Alborghini and Teresa Govoni, both of Plymouth.
May 4. Joseph Brenner and Mary Muthig, both of Plymouth.
May 17. Samuel G. Austin of Kingston and Florence N. .Everson of Plymouth; married in Plymouth.
-45 ---
May 20. William H. Hall, Jr., of Plymouth, and Mar- garet L. O'Leary of Dracut; married in Lowell.
May 22. Walter Petit of Plymouth and Catherine Devlin of Brookline; married in Brookline.
June 4. Anthony K. Wixon and Mary J. (Paulsen) Han- sen, both of Plymouth.
June 5. Charles H. Erickson and Katie A. Grett, both of Plymouth.
June 9. George Edgar Bailey of Kingston and Anna Hale Brown of Plymouth: married in Kingston.
June II. George F. Morton of Plymouth and Amelia M. Erubill of Hyde Park; married in Plymouth.
June II. Charles B. Grover of Mansfield and Ella F. Hirsch of Plymouth; married in Plymouth.
June 12. Harry L. Simmons and Bertha E. Bradford, both of Plymouth.
June 12. William T. Carr of Plymouth and Ellen Lucy of Kingston; married in Plymouth.
June 17. Willie F. Cash and Alice B. Neal, both of Plymouth.
June 19. William Cleghorn and Carrie E. Hertel, both of Plymouth.
June 25. William B. Holmes and Hattie E. (Young) Dudley, both of Plymouth.
June 27. Alonzo Russell Blackmer and Abbie Morton Holmes, both of Plymouth.
July I. Harrison Milburn of Plymouth and Rosa E. Brooks of Richmond, Va .: married in Plymouth.
July 2. Thomas F. Manning and Carrie F. Standish, both of Plymouth.
-46-
July 5. Lewis A. Josselyn of Rockland and Lucy May Harlow of Plymouth; married in Marshfield.
July 6. Weldon A. Snow and Hannah E. Morgan, both of Plymouth.
July 11. William H. Gardner of Plymouth and Grace L. Ripley of Brockton: married in Brockton.
July 13. Isaac Lewis Sampson and Ellen Sears, both of Kingston: married in Plymouth.
July 17. Jeremiah J. Lahey and Grace C. Weston, both of Plymouth.
July 18. Pierre Houde and Catherine Robbins, both of Plymouth.
July 25. Thomas R. Watson of Plymouth and Frederica: K. Davis of Cambridge: married in Cambridge.
July 27. Thomas F. Cavanaugh and Margaret Boute- main. both of Plymouth.
August 3. William H. Woodson and Mildred C. Potter. both of Plymouth.
August 3. Carl Ridenback and Annie Brenner, both of Plymouth.
August 6. Archie Stringer and Mary E. (Washburn) Ross. both of Plymouth.
August 7. Edward F. O'Brien and Elizabeth M. Gaulters, both of Boston: married in Plymouth.
August 7. Aldo Govoni and Rosie Gorldi, both of Plymouth.
August 17. John Ghidoni and Velcisa Bossari, both of Plymouth.
August 21. Edgar W. Howland and Nellie M. Burgess. both of Plymouth.
-47-
September 2. Willie F. Brown of Hanson and Altomera Chase of Plymouth; married in Plymouth.
September 4. William F. Dunn and Janette E. Morrison, both of Plymouth.
September II. William A. Gray and Nannie Jones Eaton, both of Plymouth.
September II. Wolcott S. Savery and Helen S. Dunn, both of Plymouth.
September II. Walter D. Kezer and Enola E. Gowen of Amesbury; married in Amesbury.
September 18. Edgar S. Turner and Annie M. Shiel, both of Plymouth.
September 28. George J. Helling and Clara M. Diman, both of Plymouth.
October I. Wendall H. Dunnells of Kingston and Flora Irish of Boston; married in Boston.
October 4. Martin Johnson of Plymouth and Katie E. Burns of Boston; married in Boston.
October 5. Albert Paul Libby and Annie Lucy Washburn, both of Plymouth.
October 9. James Anderson and Elizabeth M. Holmes, both of Plymouth.
October 16. Edward Prince Davee and Edith Wood How- land, both of Plymouth.
October 19. George F. Perry and Mary Munich, both of Plymouth.
October 20. Henry P. Westgate of Taunton and Elsie M. Leonard of Plymouth; married in Plymouth.
October 27. Josephat Melancon of Plymouth and Rose Alma Lefebvre of Salem: married in Salem.
-48-
October 28. Robert Balboni and Argia Pettazoni, both of Plymouth.
October 28. Antonio Govoni and Malia Carafoli, both of Plymouth.
November 2. Ludwig Marker of Boston and Katherine Schwartz of Plymouth; married in Plymouth.
November 6. Joseph William Stott and Eva Mabel Little, both of Plymouth.
November 7. Frank Hodges of Plymouth and Ella J. Douglass of Bourne; married in Plymouth.
November 9. Napoleon Joseph De Sawtell and Frances Ella Wall, both of Plymouth.
November 12. Elbridge Handon Thompson and Eva May Hinckley, both of Plymouth.
November 15. John C. Davis of Plymouth and Mary Ella (Goodell) Woodward of Boston; married in Boston.
November 17. John T. Randall of Kingston and Emily Louise Abbott of Plymouth; married in Kingston.
November 23. Joe Antonio Jasev and Mary Cunha, both of Plymouth.
November 24. George Holman Thompson of Brockton and Edythe W. Sherman of Plymouth; married in Plymouth.
November 24. John Vizzani of Bridgewater and Albone- na Fortini of Plymouth; married in Plymouth.
November 25. Seth Booth and Isabelle Maude, both of Plymouth.
November 27. Alba Wood and Grace Ethel Harris, both of Plymouth.
November 28. Clarence C. Sherman and Helen F. Proctor, both of Plymouth.
-49-
November 28. William Bartlett Ripley of Plymouth and Ella A. Pizer of Taunton; married in Taunton.
November 30. Albert L. Simmons and Nora E. Robbins, both of Plymouth.
December 5. John G. Daggett and Mary Elizabeth Bar- rett, both of Plymouth.
December 7. Manuel Augustio Sanchas and Laura Cis- · preto to Santo Ruso, both of Plymouth.
December 14. Cleto Zanetti and Luccia Palavanchi, both of Plymouth.
December 15. Thomas Robillard of Pascoag, R. I., and Mary E. Pickard of Plymouth : married in Plymouth.
December 18. John Murdock and Clara W. (Peterson) King, both of Plymouth.
December 19. William James McHenry of Plymouth and Sarah Mildred Crowell of Bourne; married in Bourne.
December 24. Thomas H. Bryant and Grace E. Manter, both of Plymouth.
December 25. Manuel Firiera Evengelho and Filimenna Thomas, both of Plymouth.
Plym 4
BIRTHS REGISTERED IN PLYMOUTH
IN 1901.
DATE.
NAME.
NAMES OF PARENTS.
FATHER.
MOTHER.
Jan. 2
Adolfo Veronesi
Amintore and Erena
Italy
Italy Dedham
5
Adolfo Virenazi
Mentori and Frena
Italy
· Italy
9
Joseph Louis Brenner
John and Barbara Leon and Ella C.
Germany
Germany
11
Emma Krasinski -- Burg
Charles A. and Annie
Sweden
Sweden
13
William Barrett
Michael and Mary A.
Dover, N. H.
Ireland
15
Beatrice Hellena White
Leo and Mary M.
P. E. Island
Nova Scotia
22
Philip Wilhelm Rudolph
Philip and Wilhelmina C.
Germany
Germany
23 Mary Bregoli
Joseph and Erminia
Italy
Italy
Feb.
Louisa Ferdinanda Gallerani
Luigi and Astelia
Italy
Italy
2
Mary Sovoni
Antonio and Clementina
Italy
Italy
2
Percy Robbins Douglass
Frank C. and Frances W.
Carver
Plymouth
5
John Rogan
James E. and Rose A.
Lowell
Lowell
Cynthia Gilbert
Charles H. and Miriam A.
Lawrence
Plymouth
Lincoln B. and Salome R.
Dennis
Dennis
12
Helen LeRoy Anderson
David and Mary
Easton
Plymouth
15
Richard Foster Hughes
William F. and Magdalena
Wakefield
Germany
20
Anna Christina Watson Almondo Brendoli
Edward W. 2d and Anna J. August and Della Loui and Annie
Italy
Italy
25 26
Adolfo Acosi Ill.
28
Marie Diana Desveaux
Nova Scotia
28
Endora Esther Desveaux -- Wood
28
March 3
Albert A. E. Post Annie Christina Hanson
Murdock and Caroline Murdock and Caroline Alton A. and Gertrude A. Rennie I. and Jennie Miles L. and Bridget
Nova Scotia Plymouth Cape Breton Denmark
Nova Scotia Nova Scotia Sandwich Canada Ireland
-50-
Plymouth
Illinois
22
Italy
Italy
3
Elsie Louise Smith
Samuel F. and Anna M.
Plymouth
Boston
Plymouth
12
BIRTHPLACE OF PARENTS.
.
8 8 Lesley Lincoln Garfield
March 5 |. Esmond Lincoln Sutcliffe Walter Lawrence Plumb Edgar Millard Raymond Leroy George Peck
10 12 13 15 19 19 22 25 26 27 28 2
PLYMOUTH PUBLIC LIBRARY
May
4 Helen Beatrice Morse
7 8
Hazel Barbara Knight Marion Gertrude Hadaway
9 Eva May Pero
George L. and Sarah A. Laurence W. and Sylvia J. Nathan and Lottie John P. and Louisa Jolm D. and Gertrude William and Ellen A.
Atilio and Mary Samuel and Lydia Fred P. and Albertha
Italy England Kingston
Taunton Plymouth
Marcus M. and -
Horace E. and Helen S.
Hgo and Benilda
Italy
Charles F. and Hattie M.
Plymouth
David H. and Mary
Woburn
Frank W. and Flora
Plymouth
Connecticut
Dorris Adele Stuart
Herbert M. and Eva J.
Plymouth
Cape Breton
Mario Danti
Antonio and Carolina
Italy
Italy
Freddie Mark Dries
Peter and Martha
Germany
Nova Scotia
Peter 2d and Mary F.
Plymouth
Plymouth
Dogma Madaline Hockanson
John P. and Elizabeth
Sweden
Sweden
William Leo Pavesi
Saverio and Rosa
Italy
Italy
Thomas A. and Annie A.
Nova Scotia
Scotland
Andrea and Alice
Italy
Italy
Beatrice Holmer Swift
Willard R. and Mary B.
Plymouth
Plymouth
Natalie Bartlett
Frank D. and Mary E.
Boston
Plymouth
Raffaell Govoni
Guiseppi and Aurelia
Italy
Italy Germany
Albert Gellar
John 2d and Laura
Germany
Joseph H. and Margaret
Pennsylvania
Ireland
Helen Siebentist
Henry and Eva
Germany
Ernesto and Celinia
Italy
Germany Italy Germany
29 30 3 3
David Eric Hogan
Augustine J. and Margaret
P. E. Island England
England
Violet Helen Louise Lane Ill.
William and Alice M.
Charles A. and Alice M. Joseph M. and Ida F. Augustus S. Jr. and Lillian E. Orville and Elizabeth
Plymouth Plymouth Plymouth Pittsfield
Fairhaven Wareham Chatham New York
-51-
8 9 11 12 14 16 21 21 24 26 27 27 28 28
Oliver Clyfton McDonald Anna Josephine Keyes Ida Banzi Ivy Lucas Lothrop Hedge Bailey --- Holloway
Alma Louisa Burgess Nemie Benea
April
Marian Evins Washburn
5
Arthur David Conners
Carrie Wilbur Newhall
Fall River Lawrence No. Dartmouth Germany Nova Scotia Bridgewater
Fall River Duxbury Nantucket Dedham Plymouth Lawrence Italy
Plymouth
Sweden Italy Plymouth Lowell
.
Everett Tolman Mahler
-- Proctor Emilde Barifoldi
Joseplı Alfred Wilson
- - Zucchelli
BIRTHS (CONTINUED. )
BIRTHPLACE OF PARENTS.
DATE.
NAME.
NAMES OF PARENTS.
FATHER.
MOTHER.
May 10
Mary Ellen Verry
Simon A. and Celia
Nova Scotia
Scituate Italy
12
Elizabeth Rozzetti
Prospero and Mary
Italy
Italy
13
Miriam Dorr
Eugene H. and Lillian A.
Maine
Connecticut
14
-- Cronk
Nelson W. and Flora V.
Eastport, Me.
New Brunswick
16
Albert M. Voght
Andrew and Rosa
Germany
Germany
18
James Earl Farioli
James and Annie M.
Italy
Wareham
19
Warren Cleveland Bartlett
Seth S. and Alice P.
Plymouth
Nova Scotia
20
Albertina Linzi
Ferdinando and Luccia
Italy
Italy
22
Mary Augusta Fox
Robert and Alice
England
Scotland
28
Richard Wallace Soule
Ferdinando and Millie P.
Duxbury
Hyannis
29
Willard Bennett Goddard
Frank and Fannie B.
Plymouth
East Bridgewater
June
2
Morton Field Atwood
William F. and Amy E.
Plymouth
Olio
3
Helen Marcia Butts
Alpheus R. and Jennie
New York
New York
5 8
Emma Bogherani George Stanley McLean
Alexander 2d and Effie B.
Plymouth
Plymouth
10
Mabel Lucy McMahon
Herbert L. and Mary A.
Plymouth
England
11
Nathan George Sampson
Plymouth
Nova Scotia
11
Carl G. . Leidloff
St. Petersburglı
Germany
13
John Fiske Brown
Wilfred G. and Stella
Leicester
Norwell
Frank T. and Minnie C.
Mattapoisett
Plymouth
14
Howard Francis Neal David Kenneth Clark Carl Eddy
Gideon H. and Cora H. James T. Jr. and Charlotte Julius and Lina
Plymoutlı
Nova Scotia
15
16 Frederick J. Kortlı
Germany
Germany
16 Howard Stanley Bowker
Quincy D. and Grace H.
Taunton
Duxbury
18 Irvin Girard Brown
William J. and Judith
Plymouth
Plymouth
20 Walter Griffith Gray
Arthur G. and Lucy
Plymouth
Richmond, Va.
11
John Morisi
Alphonso and Armelinda
Italy
-52 ---
Louie and Mary
Italy
Italy
George P. and Mary A. William and Susanna
14
Plymouth
Nova Scotia
July 2 4 5
23 28 1
Charles Francis Pickard Frank Buchanan Griswold Bessie May Axford Agnes Johnson -- Volta
John B. and Margaret Benjamin F. and Margaret William C. and Helen M. Grant Gustav and Eliza Peter and Louisa
Nova Scotia
Plymouth England Sweden
Nova Scotia Nova Scotia Boston Sweden
Italy
Austin A. and Mary E.
Samuel and Ida
Henry and Eva J
Charles E. and Adeline
Plymouth
Nova Scotia
Robert J. and Susanna
England
England
Jacob and Joanna
Germany
Germany
12 Pauline Elizabeth Reis
Jacob and Joanna
Germany
Germany
14 15
Frances Elizabeth Butters
Louie and Lilla
Italy
Italy
17
Katharine Alborghini
Philip and Maggie
Germany
Germany
Carl J. and Henrietta
Pennsylvania
Sweden
Louie and Annie
Italy
Italy
24 Raymond Hardy
August and Maggie
Germany
Germany
27 Minnie Beyalke
James K. and Eliza
Scotland
England
29
Mary Hardaker Hermiston Amadio Sgarzi
Luigi and Cleilla
Italy
Italy
Ed. P. and --
Connecticut
New York
Arnold and Josephine
Denmark
Denmark
Jeremiah and Hattie
Ireland
Pittsfield
8
Edith Medara
Romeo and Sylvia
Italy
Italy
William Robert Cavicchi
Raphel and Augusta
Italy
Italy
1.5
Katie Annie Miller
Gotlope and Annie
Germany
Germany
Aldo and Rosie
Italy
Italy
16 16 17
Lizzie M. Doyle
Michael J. and Julia A.
Ireland
Staten Island
John H. and Mary
Germany
Germany
Charlotte Mary Perrior
Geoffrey D. and Mary A.
Nova Scotia
Plymouth
Charles Richardson Goddard
Walter W. and Helen H.
Plymouth
Roxbury
John and Mathalena
Germany
Germany
Peter and Eveline
Scotland
Charlestown
Wallace F. Fairley
22 23 Ernest Melvin Leonard
Thomas F. and Emma
Rhode Island
England
-53-
31 3 3
Grace Helen Rasmussen Edward Higgins
Manuel J. and Mary
Western Islands
Western Islands
8 10 13
Lydia Elizabeth A. Carletti
Caleb C. and Carrie M.
Nova Scotia
Nova Scotia
Llewellyn L. and Mary J.
Duxbury
Plymouth
Richard Winsor
Willie R. and Ida
Plymouth
Wilmington
William John Haesman
18 21 22 Clara Muti
Iva Alrick Johnson
Russia England
Russia
5 6
James Bernard Wood Bernard Medvid Alfred Seth Walton
Italy Plymouth
Fitchburg
Maine
Lillian Elsa Temple
10 10 12 Dora Louise Reis
John Arthur Gibson
Aug.
Elizabeth A. Woodward
Henry Govoni
John Jacob Bolt
18 21 22 Annie Rudolph
BIRTHS (CONTINUED. )
BIRTHPLACE OF PARENTS.
DATE.
NAME.
NAMES OF PARENTS.
FATHER.
MOTHER.
Aug. 24 28
Howard Goodwin Costa Ill.
Harry and Helen M.
Holland
Plymouth
30 Fred. Willard Terry
Simon and Mary J.
Nova Scotia
P. E. Island Italy
30
Katatina Papi
Vitorie and Mary
Italy
Athol
30
Richard B. Brown, Jr. .
Richard B. and Amy L.
Rhode Island
Utica, N. Y.
31
Harry Edward Cook
Max and Celia
Russia
Russia
Sept.
1 2
Basil Wade Bartlett Viola Grace Black
Basil C. and Rossedla L.
Plymouth
Carver
3
Etliel Hepplestone
George W. and Nettie A.
Nova Scotia
Cohassett.
6
Thelma Miriam Pierce
Phillip and Celina
Canada
Canada
7
Louis Lawrence Bureau James Henry Loft
William H. and Lizzie
England
England
8
Graton Grant Howland
William C. and Lilla C.
Plymouth
Spencer
Russia
Russia
13
Stephen J and Delia
Newfoundland
Ireland
15
Alice Balboni
Henry and Amelia
Italy
Italy
16
Eunice Albertine Schofield
Frank A. and Hattie O.
Germany
Plymouth
16
Willard Dana Bartlett
Thomas F. and Mary E.
Plymouth
Hyde Park
20
18 Helen Simpson Richard Cooper Haire Linda Cappannari Gladys Viola Pero
Paolo and Rosa
Italy
Italy
21
Nelson T. and Annie M.
Canada
Canada
24
26 Mabel Clark Dunham
Plymouth
Nova Scotia
28 Josephine Busi
29
Casper Gustaff Brenner
Benjamin F. Jr. and Alma B. Paoli and Amelia Joseph and Mary
Italy
Italy
Germany
Samuel and Rebecca
Russia
Germany Russia
-54-
William O. and Sarah R. Herbert and Ada -
Pembroke, Me.
New Brunswick
England
Lowell
5
10 10 Sarah Toabe Elizabeth Frances Lawlor
Max and Ida
Fred W. and Eliza R.
Kingston
Hanover
Boston
Boston
George F. and Gertrude L.
30 Morris Goldberg
Harry L. and Melissa L.
Abraham Joseph Sadow
Duxbury
Oct. 3 5
Ernest Allison Sampson Mary Louise Milburn
5 Miriam L. Rowell Marianna Grandi 7
Joseph and Argia
Italy
Italy
7 Theodora Grandi
Esther Vernon Wade
Harry E. and Bessie V.
Carver
Duxbury
11 14 -- Reed
16 Wilmer Francis Farrell James Joseph Callahan
16
17 Charles Howard Mullaney
17 Benson Ormtlichier
19 Grace Elizabethi Jolmson
Alfrado Civalano
George F. and Christine
Boston
Nova Scotia
Carrold D. and Lucy F.
Plymouth
Plymouth
Alfred C. and Delia A.
Nova Scotia
Nova Scotia
Daniel and Katerina
Germany
Germany
William B. and Agnes M.
Plymouth
New Brunswick
Andrea and Mary
Italy
Italy
Frank L. and Ella F.
Hartford, Conn.
Plymouth
George A. and Amanda G.
Plymouth
Dux bury
Edward A. and Mary P.
Guilford, Vt.
Aurora, Ill.
Fred and Rosa
Italy'
Italy
August and Marianna
St. George
Fayall
Charles J and Adelina
Italy
Italy
16
Aldo Branchini
Varisto and Teresa
Italy
Italy
17
Dorris Russell Bartlett
Ephraim D. and Hattie R.
Plymouth
Plymouth
18
Evelyn Gerry
Fred D. and Annie E.
Maine
Plymouth
19
Betsey Holbrook Morton
Ichabod Jr. and Annie P.
Plymouth
Plymouth
Aristide and Erminia
Italy
Italy
21 Laura Adeline Douglass
Martin A. and Addie E.
Plymouth
Plymouth
James and Sarah W.
England
England
Martin W. and Jennie P.
Plymouth
Wareham
Joseph L. and Annie E.
Plymouth
Hudson
Nova Scotia
Newfoundland
Italy Plymouth
Italy
New Bedford
Joseph H. and Katherine J.
Plymouth Plymouth New Hampshire
Manchester Richmond, Va. Maine
Joseph and Argia
Italy
Italy
Edward E. and Phoebe R.
Maine
Plymouth
George and Sarah A.
New York
Plymouth
Thomes F. and Lina C.
Plymouth
New Brunswick
Edward J. and Emma A.
Duxbury
Plymouth
Simon and Sarah
Russia
Russia
Otto V. and Mary E.
Sweden Italy
Sweden
Hildebrande and Ardelmina
Italy
19 21 George M. Barlow
Eleanor Bradford Howland
31 4 6 7 10 14
23 23 Kenneth Marsden Nickerson 24 -- Kaiser 27 30 William Murray Cameron Agnes Busi -- Cooper Olive Le Baron Leach
Nov.
Elisha B. and Mary D.
Harrison and Rosa E. Eugene P. and Fannie T.
Dec.
Ralph Morton Manter
1 4 -- McCarthy
Frances H. and Mary A. Downey George and Rosie
4 Ida Consoni Umberti 4 Joseph Hilton Smythe, Jr.
Dorothy Lyle Burnett Guiton Lodi
-- Gormez
Eleanor Mary Grandi
20 Mary Anna Antonietti
28 Sarah Ann Radcliffe 30 Norman Wilmer Holmes
-55-
1
BIRTHS (CONTINUED.)
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.