Town annual report of Plymouth, MA 1900-1902, Part 10

Author:
Publication date: 1900
Publisher: Town of Plymouth
Number of Pages: 476


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.