USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1906-1908 > Part 24
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 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31
6,494 00
Tax on non-resident bank stock,
4.443 89
$199.632 65
-54-
Residents assessed on property,
1,719
All others assessed on property, 374
Non-residents assessed on property, All others assessed on property,
596
99
Persons assessed on property,
2,788
Persons assessed on poll tax only,
2,188
Polls assessed,
3,247
Horses assessed,
832
Cows assessed,
329
Neat cattle assessed,
5
Sheep assessed,
16
Dwelling houses assessed,
2,617
Acres of land assessed,
50,267
ABATEMENT ACCOUNT.
Dr.
Abatements for the years, 1906, 1908,
$2,409 69
Balance, Dec. 31, 1908,
2,513 61
$4,923 30
Cr.
Overlayings,
$3,160 49
Balance, Dec. 31, 1907,
1,762 81
$4,923 30
Appropriation for the year 1908,
$1,800 00
Balance, Dec. 31, 1907,
199 01
$1,999 01
-55-
Paid for services of Assessors, clerical assistance and expenses, Balance, Dec. 31, 1908,
$1,496 24 $502 77
We recommend an appropriation for the year 1909 of $1,500.00.
GEO. HARLOW, JAMES C. BATES, NATHANIEL G. LANMAN, Assessors of Plymouth.
REPORT OF OVERSEERS OF THE POOR.
The Oveerseers of Poor respectfully submit the following re- port.
The affairs of this department for the year 1908 have been conducted on the usual lines of previous years, and no extra- ordinary cause has arisen for any extra outlay of money. We have had a somewhat larger list of inmates at the Almshouse for the past year-23 as compared with 18 for the previous year, with only 11 for 1906-this will reduce the per capita cost of each inmate to less than $4.00. The almshouse itself, under the management of Russell L. Dickson, Superintendent, and Mrs. Dickson as Matron, is well kept, clean, well lighted and heated; the inmates are well fed and cared for, leaving little to be desired in an institution of this kind.
The amount of money expended in aid of those outside the almshouse has varied very little in the last three years, and an average of this amount compared with the expenditure of 1905 shows a saving of $784.00. Including a number of cases aided in other places within the State, but with a settlement in this town, aid has been given to 206 persons.
-57-
PERSONS FULLY SUPPORTED.
Almshouse.
Number of inmates, Jan. 1, 1908,
11
Admitted during the year,
12
Discharged during the year,
2- 02
9
Number remaining, Jan. 1, 1909, 14
State Institutions.
At State Hospital, Tewksbury, 2
As Hospital for Dipsomniacs,
3
At Epileptic Hospital,
2
Died, 1
Epileptic cases taken over by the State,
Chapter 629, Acts 1908, 2
3
Number remaining, Jan. 1, 1909, 4
FINANCIAL.
The appropriation for this department
exclusive of $151.42 to cover the over- draft of the previous year was $8,500 00
Produce at almshouse, 170 28
Reimbursements from individuals, 460 44
Reimbursement from N. Y., N. H. &
23
Died,
-58 --
Hartford R. R. Co., for fire at wood
lot at Parting Ways, 196 00
Interest, Charles Holmes fund, 20 60
Interest, LeBaron fund, 56 18
Interest, Murdock fund,
18 25
Received from cities, towns and other
sources,
2.112 28
Total expenditures for 1908,
$11,534 03
$10,871 51
$
662 52
Undrawn balance,
We recommend an appropriation of $8,000.00 for the year 1909.
CHAS. A. STRONG, WILLIAM T. ELDRIDGE, HERBERT W. BARTLETT,
Overseers of Poor.
TOWN CLERK'S REPORT.
MARRIAGES REGISTERED IN THE TOWN OF PLYM- OUTH-1908.
Jan. 1. Amasa Holmes Bartlett of Plymouth and Maizie Isa- bell Stewart of Dorchester. Married in Boston.
Jan. 1. John Chapman Nickerson and Junie May Swift, both of Plymouth. Married in Boston.
Jan. 1. George Everett Benson Knight of Plymouth and Mil- dred Leona Reed of Rochester. Married in Rochester.
Jan. 3. Luigi Pons of Plymouth and Marie Zete Fosson of Italy. Married in Boston.
Jan. 4. Frank Formica and Gemma Giacomini, both of Plym- outh.
Jan. 4. Luigi Vergolini of Plymouth and Noemi Bortolussi of Boston. Married in Boston.
Jan. 4. Antone Gomez and Mary Carmo, both of Plymouth.
Jan. 6. Adolph Serra and Rosie Bencivenni, both of Plymouth. Jan. 9. Manuel Medeiros Mellao and Annie Pacheca, both of Plymouth.
Jan. 11. Manuel Freitus of Plymouth and Jacintha Conceicao Reis of New Bedford. Married in New Bedford.
Jan. 22. Chester Addison Pratt and Mary Elizabeth Haskell, both of Plymouth. Married in Providence, R. I.
Jan. 25. Manuel Jacintho and Maria Ezabel Liandro, both of Plymouth.
1
-60-
Jan. 29. Edward Carlos Rock of Claremont, N. H. and Mary Eleaner Gardner of Plymouth. Married in Plymouth.
Jan. 30. William Clement Wiswell of Spencer and Emeline (Marston) Seagrave of Plymouth. Married in Providence, R. I.
Jan. 30. Henry Ebenezer Lucas of Carver and Cora Bell Raymond of Plymouth. Married in Plymouth.
Feb. 1. Manuel C. Rodriges and Maria N. Furtado, both of Plymouth.
Feb. 2. Albert Padovani and Theresa Lugli, both of Plymouth.
Feb. 8. Antonio Carreia and Julia Jacintha Carmalho, both of Plymouth.
outh.
Feb. 19. James Wilson Brown and Jennie Mason Churchill, both of Plymouth.
Feb. 22. Ercole Ruozzi and Argia Carletti, both of Plymouth. Feb. 27. Alton Foster Pratt and Sadie Althea Tinker, both of Plymouth.
Feb. 29. James Henry Mclaughlin of Plymouth and Emma Caroline Miller of Kingston. Married in Boston.
Mar. 1. Curtis Holmes and Aurissa Williams Savery, both of Plymouth.
March 4. Elisha Baker Bassett of Hyannis and Lillie Franc Washburn of Plymouth. Married in Plymouth.
March 7. Antone Martin and Julia Thomas Sylva, both of Plymouth.
March 11. Silvio Leonardi and Emilia Scagliarini, both of Plymouth. Married in Providence, R. I.
March 14. Antone Souza and Ermina Gomes, both of Plym- outh.
March 14. Louis Phillip and Augusta Muti, both of Plymouth.
March 16. Onesto Guidetti of Plymouth and Adelcisa Tassi- nari of Kingston. Married in Plymouth.
-61-
March 28. Ettore Giberti and Lea Pavesi, both of Plymouth.
March 28. Orrin Bradford Sherman, Jr. and Latitia (Balmer) Owens, both of Plymouth.
March 29. Ernesto Manfardini and Arpelina Fortini, both of Plymouth.
April 6. Israel Hipson of Plymouth and Love F. West of Den- nisport. Married in Plymouth.
April 6. Arthur James Bartlett and Alice Chilton Paulding, both of Plymouth.
April 8. Eugene Franklin Magee of Plymouth and Ellen Justine Bailey of Kingston. Married in Kingston.
April 11. Beril Skulsky and Beila Ferdman, both of Plym- outh. Married in Brockton.
April 17. James Derby and Adeline Wilson, both of Plymouth. April 19. Angelo A. Iacopucci of Boston and Clotilde Paoli of Plymouth. Married in Plymouth.
April 19. Joseph S. Brown and Mary Joseph (Content ) Grace, both of Plymouth.
April 23. Thomas Edward Scanlon and Ruth A. Haskins, both of Plymouth.
April 25. John Medeiros and Marion Estrella, both of Plyn- outh.
April 27. Edwin Kendall Holmes and Emma Brewster Shaw, both of Plymouth.
May 1. Louis Govoni and Mary Fallavena, both of Plymouth. May 16. John Edward Generaux and Ida Louise Langlais, both of Plymouth. Married in Boston.
May 16. Luigi Barofoldi and Anna Lodi, both of Plymouth.
May 18. Martin James Keefe of Plymouth and Mildred Irma Trash of Bath, Me. Married in Providence, R. I.
May 23. Charles Stephens Pearsons and Bertha Frances Chase, both of Plymouth.
-62-
May 25. Nathan Burgess Sampson and Mary Victoria Ber- geron, both of Plymouth.
May 30. Guglielmo Balboni of Boston and Alphonsina Battag- lia of Plymouth. Married in Plymouth.
June 2. Walter Lloyd Manter and Gertrude Frances Saunders, both of Plymouth.
June 6. Francisco Monraes and Emilia De Mello, both of Plymouth.
June 12. Darius Franklin Chase and Amy Weston (Perry) Sturkes, both of Plymouth.
June 15. Benjamin Holmes Hall and Ida Louise Butters, both of Plymouth.
June 17. George Henry Freeman of Kingston and Effie Lile (Stringer) Anderson of Plymouth. Married in Plymouth.
June 18. Pietro Balboni and Rosie Pederzine, both of Plym- outh.
June 20. Antonio Vertuso Da Lima and Maria da Conceicao Andrade, both of Plymouth.
June 23. Irving Weston Nightingale of Plymouth and Ina Elizabeth Ramsdell of Whitman. Married in Whitman. June 24. William Henry Leach of Plymouth and Ida Little Bumpus of Kingston. Married in Kingston.
June 24. John Gault of Plymouth and Mary Gibson Nolan of Andover. Married in Andover.
June 24. Edward Stevens and Frances W. Loring, both of Duxbury. Married in Plymouth.
June 27. Edward Christopher Burchette and Mary Maria Morse, both of Plymouth. Married in Boston.
June 17. William Bernard Anthony Murray and Margaret Daly, both of Plymouth.
June 28. Arthur Clement Tinker and Sarah Mabel Smith, both of Plymouth.
-63-
July 3. Louis L. Proffetti and Eva Christina Banker, both of Plymouth.
July 4. Walter Horace Worcester and Katherine Wilson, both of Plymouth.
July 11. Thomas Shiel and Jennie Ferguson, both of Plym- outh.
July 16. George Albert Weatherby and Rosa Bell Jennings, both of Plymouth.
July 23. Wallace Edgar Purrington and Katie Rice, both of Plymouth. Married in Boston.
July 25. William C. J. Harper and Etta Geraldine Nickerson, both of Plymouth.
July 26. Arthur Joseph Cheney of Norwood and Alice Eliza- beth Martin of Hyde Park. Married in Plymouth.
July 30. Jeremiah Sullivan and Grace Erma Sears, both of Plymouth.
August 12. Harry McQuarrie of Bath, Me., and Eunice Hinck- ley of Nova Scotia. Married in Kingston.
August 15. John Buttieri of Canada and Elvira Corsini of Plymouth. Married in Plymouth.
August 22. Colombo Carafoli and Erminia Guerra, both of Plymouth.
August 23. Candido Ardizzoni of Providence, R. I., and Jose- phine Lughi of Plymouth. Married in Plymouth.
August 27. William Haskins Sampson, Jr., and Mary Lowry, both of Plymouth.
August 29. Julius J. Longhi and Everline Anna Pederzani, both of Plymouth.
September 3. Jose Pimenta and Maria de Oliveria, both of Plymouth.
September 3. Emanuel Enos and Mary Razettos, both of Plymouth.
-64-
September 5. Francis Willard Puckey of Wilkes Barre. Pa., and Eleanor M. Rutan of Brookline. Married in Plym- outh.
September 7. George Robert Sears and Helen Frances Holmes, .both of Plymouth.
September 9. Murdock William McLean and Mary Jane Mac- kenzie, both of Plymouth. Married in Kingston.
September 11. Colburn Cheney Wood and Florence Viola (Cave) Morton. both of Plymouth.
September 15. Henry Phillip Dries of Kingston and Clara Galler of Plymouth. Married in Plymouth.
September 16. Fred Alexis Goddard and Madaline Louise Forstmeyer, both of Plymouth. Married in Bridgewater. September 17. John Martins and Katie (Jasen) Nunes. both of Plymouth.
September 20. Valentine Joseph Peterson of Plymouth and Rose Ann Hines of Roxbury. Married in Roxbury.
Setember 5. Henry Albert Cromwell and Evangeline Harris Browne, both of Plymouth.
September 27. Lester E. Pratt and Lulu A. Pease, both of Carver. Married in Plymouth.
September 28. Edward Jackson Green and Mary Elizabeth Faunce, both of Plymouth.
September 29. Fred S. Ward of Athol and Estella Rivers of Plymouth. Married in Plymouth.
September 30. Manuel Mollo and Rita (Dias) Smith, both of Plymouth.
October 3. Henry Osborne Davis and Julia Morton Allen, both of Plymouth. Married in Scituate.
October 4. Fred Conrad Gunther and Lillian S. Hallden, both of Hartford, Conn. Married in Plymouth.
October 5. Patrick Haskins and Hannah Danaan, both of Plymouth.
-65-
October 7. Thomas Shaw of Plymouth and Ada Foster Ken- nedy of Kingston. Married in Plymouth.
October 7. William Henry Hartin of Kingston and. Florence Pearle Forstmeyer of Plymouth. Married in Plymouth.
October 14. Frank Leo Nason and Isabelle Frances Cushman, both of Plymouth.
October 14. Daniel Alley Johnson and Ethel Weston, both of Plymouth.
October 17. Manuel Volta and Mary Louisa Longhi, both of Plymouth.
October 24. Henry Lewis Pratt and Mary F. (McLean) Ray- mond, both of Plymouth.
October 26. Gioaccpino Pedriali and Alberta Fortini, both of Plymouth.
October 27. Thomas Everett Sears of Plymouth and Helen Jane MacCarthy of Boston. Married in Boston.
October 28. Thomas W. Lee of Plymouth and Lucy Ethel Ar- mitage of Harrisville, R. I. Married in Harrisville, R. I.
October 31. Jefferson Burton Kimball and Florence Nightin- gale Heap, both of Plymouth.
October 31. Joseph Veratti and Palma Barbieri, both of Plym- outh.
November 12. James Edward Clark and Margaret (Mahler) Handy, both of Plymout.s.
November 12. George Martin and Julia (Harrington) Mar- shall, both of Plymouth.
November 17. William Kneiper and Armosa Gagne, both of Lewiston, Me. Married in Plymouth.
November 25. Peter Strassel and Ethel Louisa Hertel, both of Plymouth.
November 25. Basler Gellar and Cora May Wood, both of Plymouth.
Plymouth 5
-66-
November 26. William J. Macfadden of Irvington, N. Y., and Edna Swift Nickerson of Plymouth. Married in Plym- outh.
October 19. Roy Franklin Raymond and Sadie Mckenzie, both of Plymouth. Married in Providence, R. I.
December 9. Morton Collingwood and Grace Emery Heath, both of Plymouth.
December 10. Ralph Bartlett Holmes and Clara Christina Pat- terson, both of Plymouth.
December 23. James Stewart Arthur and Mary Elizabeth Bar- rie Arthur, both of Plymouth.
December 24. Alexander Stevenson, Jr., and Lillian Myrtle Tinker, both of Plymouth.
December 26. Hector Levque of Plymouth and Delia Bresslea of Canada. Married in Plymouth.
December 28. Alphonse S. Parenteau and Georgena Charlotte Hurley, both of Plymouth.
December 29. Anacleto Bianchi of Boston and Josephine Tas- sinari of Plymouth. Married in Plymouth.
April 25. Paul Peter Fernig and Lena Ruprecht, both of Plymouth.
March 16. Alfred Tommasini and Narene Loughi, both of Plymouth.
August 16. Frank Gallerani and Mary Gallerani, both of Plymouth.
August 16. Arturo Solieri and Adele Tongerine, both of Plymouth.
August 16. Charles Ponte and Mary Marcira, both of Plym- outh.
September 10. John Pievangelo and Annie Vardalle, both of Plymouth.
October 6. Geatino Fortini and Angela Cavicchi, both of Plym- outh.
-67-
October 10. Luigi Tarantino and Rosina Vantangoli, both of Plymouth.
October 22. Timothy J. Sullivan and Nellie J. Hart, both of Boston. Married in Plymouth.
October 31. Caltano Souza Medeiros and Hortensa Estrella, both of Plymouth.
October 31. Fred Higgini and Sarah Calwell, both of Plym- outh.
October 31. John Gilson of Ware and Mary Welsh of Plym- outh. Married in Plymouth.
November 6. Augusto Tertoni of North Adams and Gertrude Sassi of Plymouth. Married in Plymouth.
November 22. Rafaele Fiocchi and Lavigna Pretti, both of Plymouth.
November 28. Fred Zaniboni and Rosie Bregoli, both of Plym- outh.
December 2. Pericle Albrovandi and Ermmia Malaguti, both of Plymouth.
November 14. Joseph Marvelli and Teresa Tassinari, both of Plymouth.
December 12. Fred Tiddior and Lizzie Tassinari, both of Plymouth.
December 19. Zeferino Albaghini and Augustina Serra, both of Plymouth. . December 22. John Cortelli and Elvira Lodi, both of Plym-
outh. Married in Boston.
December 1. Arthur Oliver Wilson of Boston and Helen Celia Ward of Plymouth. Married in Providence, R. I.
DEATHS REGISTERED IN PLYMOUTH IN 1908.
Age.
Date.
Name. Y.
M. D.
Cause of Death.
3
Mary Boudrot,
51
1
6 Disease of Heart.
4
Susan L. Ross,
64
10
10
Gastric Careinoma
(Died in Boston)
6
Abiatha Hoxie,
84
6
0
Old Age.
6
Asel W. Handy,
66
0
0 Disease of Heart.
8
Fannie Wild,
84
6
14
Paralysis.
9
0
0
0
Stillborn.
10
Emma Davie,
72
4
4 Acute Bronchitis.
10
Michael Toabc,
76
0
0
Heart Failure.
11
Thomas William Sears,
0
11
0
Drowned in bath tub.
12
George Fuller,
87
0
0 Influenza.
Eleaza R. and Sarah Drew.
13
Noemi Tinis,
0
0
13
Premature birth.
15
Columbo Calzolari,
0
1
0
Capillary Bronchitis.
15
John Hinchcliffe,
83
0
0
Heart Disease.
15
James L. Stone,
81
4
26
Senile Gangrene.
17
Joseph Madello,
0
11
0
Capillary Bronchitis.
19
Robert Hall Weston,
56
11
28
Cerebral Hemorrhage
(died in Broekton) Harvey and Martha B. Gibbs.
19
Ardirino L. Figliola,
(
10
0
Broncho Pneumonia.
22
William Henry Mawbey,
60
8
General Paresis (died in Swampscott) Multiple Burns (died in Boston)
23
James E. Coradine,
63
7
15
Gleoma of Cerebrum.
24
Catherine Stegmaier,
79
4
6
Chronic Bronchitis.
24
Jolın Martin,
68
0
0
Disease of Heart.
Angus and Jane MeLean.
26
0
0
0
Stillborn.
27
Manuel Cabral,
2
0
0 Consumption.
29
Frederick W. Hosmer,
58
4
9
Heart disease.
30 Mary Steidlc,
59
6
18
Disease of Heart.
31
Timothy T. Eaton,
86
0
2
Old age.
Name of Parents.
John Perry and Harriet Smith. Everett Finney and Susan W. Howland. Abiatha and Lydia Clarke. Amos and, Eliza Reed. James Kelsey and
-68-
Ebenezer and Mercie Bradford.
Jaeob and
William H. and Mabel F. Cromwell.
Joseph and Emily Jessie. Joe and Emma Borghi.
John and Newell and Olive Lucas. Joseph and Gloria Rea.
23
Franeis Daggett,
1
6
0
Angelo and Mary Borardi. Joseph H. and Jane Lueas. John G. and Mary Barett.
Thomas and -
Justus Theis and Anna Peters.
John and Antonia Silva.
0
0
0 Stillborn.
30
Dennis and Elinira Kingsbury. Peter Smith and Anna M. Deil. Simeon and -
.
DEATHS - CONTINUED.
Date.
Name.
Age. Y. M. D.
Cause of Death.
Name of Parents.
Feb. 4
0
0
0 Stillborn.
6
Mary Brink,
38
0
0 Shock following internal hemorrhage.
9
George F. Weston,
83
7
14
Old age.
George and Polly Holmes. Daniel Currier and Susan Allen.
10
Gertrude A. Wood,
49
5
0 Cancer of Liver.
10 Eva G. Banker,
32
2
17 Heart disease (died in Boston). Nephritis. 8
George Cobb and Catherine Perkins.
12
Catherine H. Morton,
70
7
13
Bertram Fuller Smith,
0
3
10
Influenza
Sylvanus D. Chase and Hannah Holmes.
15
Hannah F. Weston,
80
0
0 Old age.
John and Frances Mosher.
15 21
Dorothy C. Dee,
1
7
0 Pneumonia.
Samuel and Ruth Bailey.
22
William Wallace Lanman,
60
0
0 Endocarditis.
Joseph Viera and Marion Vrcula.
23
Maria J. Pimental,
71
0
0 Consumption.
27
Murdock William McDonald,
0
2
0 Capillary bronchitis.
28
+- Crapeau,
0
0
1 Premature birth.
March 2
Ebenezer Nickerson,
81
0
14 Dysentery.
2
0
0
0
Dystocia.
3
Willie Lichter,
1
3
10
Chicken pox.
3
Cornelius F. Bradford,
63
0
0
Chronic Bright's Disease.
Nathaniel Holmes,
76
0
22
Disease of Heart.
5 12 15
Sadic Ouger,
0
3
12
Pneumonia.
Martha A. Gray,
57
0
0
Phthisis.
15
Edward B. Parker, -- Man,
51
2
13 Pulmonary tuberculosis. Heart disease.
Alice W. Raymond,
55
Pneumonia (died in Watertown)
Joseph Careira,
0
2
24 Marasmus.
Urbane G. Graffam,
84
5
1
Bright's disease of the kidneys. Stillborn.
23
0
0
0
0
2
0
Marasmus.
24 John Henry Goyetch, 23 John Rudrose,
0
5
0
0
Chronic nephritis (died in Taunton)
25 Leander L. Sherman,
78
4
13
Scnile debility.
27 Arthur L. Holmes,
53
0
23 Gall stones.
28 David L. Harlow,
83
1
0
0
3 Marasmus.
Samuel and Sarah Stein. Joseph M. and Anna R. Raymond. Nathaniel and Betsey F. Davie. Mitchell and Sarah Trainer. Andrew J. Dillingham and Betsey C. Hig-
[gins.
16 19 21 22
2 hours 6 0
Robert and Rosina Raymond. Anthony and Lucy Squitiere. Stephen Brown and Eliza A. Bartlett. Manuel and Mary Farrnantio. Jacob and Sarah A. Andrews.
24 Sarah W. Boyden,
61
.
Alexander and Cecelia Boudrot. Manuel and Mary Diaz. Winslow Sherman and Sarah Bent. Isaac M. and Hope Doten. Isaac B. and Lucy Wadsworth.
3 Heart trouble with kidney complications David and Eliza Finney. Edward T. and Sarah E. Wilson.
30 Thomas Buchman,
0
11
Broncho pneumonia.
Joseph Wirtzburgher,
Martin and Dorothy C. Delaney.
Murdock D. and Elizabeth McLean.
Oliver and Emiline Beauregard.
Ebenezer N. and. Ruth Chapman.
-69-
Frederick Drommer and Barbetta IToff.
Adoniram J. and Annie Bradford.
Leopold Walter and -
0 Fecble from birth.
DEATHS - CONTINUED.
Date.
Name.
Age. Y. M. D.
Cause of Death.
April
1
William Rodrigoe,
0
6
4 Tubercular meningitis.
1
Nellie M. Lawrence,
49
0
0
Carcinoma (died in Taunton)
3
Henry Pereira,
23
0
0
Pneumonia, (died in New Bedford).
7
John Medara,
0
9
0
Broncho pneumonia.
9
Harrison W. Drew,
71
1
7
Rheumatism.
11
Elizabeth Wirtzburger,
41
4
16
Alfred M. Walton,
37
8
11
Abseess (died in Brooklyn, N. Y.)
19
Malona Palavanchi,
0
0
9
Congenital disease.
19 Ellen B. Adams,
63
3
22
Acute bronchitis (died at sea).
22
Charles E. Gray,
65
0
0
Degeneration of spinal cord.
22
Susan Bartlett Cornish,
73
11
26
25
Seth Finney,
84
10
3
Cerebral hemorrhage (died in Boston). Paralysis.
26 Ellen Lee,
73
10
21
Cerebral Hemorrhage.
26
Margaret Baratta,
34
0
0
Hydatis of liver.
28
John C. Cave,
64
6
24
Diabetes.
29
James A. Dow,
62
0
12
Fracture of spine (died in Boston)
May
3 Martha S. Bachelder,
83 .
8
7
Disease of heart.
6
Katherine Baus,
61
11
6
Bright's disease (died in Kingston)
6 Alfonsina Mizzi,
0
0
11
1
Edward A. Williams,
64
1
20
12
Marcus Morton,
62
0
0
Heart disease.
14 George R. Knight,
77
11
6 Apoplexy (died in East Boston).
15 Beatrice May Gallagher,
4
4
17
Cerebro spinal meningitis.
21 Clarence Smith,
36
0
0
Appendicitis.
23 James F. Carcy,
46
0
0
Cancer of rectum (died in Boston).
26 Elizabeth Peterson,
33
0
0 Carcinoma of intestines. .
Name of Parents.
Antone P. and Anna Perry.
1
,
0
0
0
Stillborn.
William H. Lawton and Almeda Lawton.
Antone and Katharine Lopes.
Manuel and Mary Regan.
Arthur J. and Olive H. Cushman.
Ferdinand Cushman Laecy,
0
0
1
Sudden.
David and Ann T. Burgess.
Philip Peck and Elizabeth Weichel.
Benjamin J. and Annie F. Blackstone.
Caesar and Mary Sassi.
Joseph Cushman and Susan P. Hedge.
Albert E. and Mary Magoon.
Spooner and Ruth Hovey. Seth and Betsey Whiting.
Edward Gillott and Lydia Wood.
Lewis and Dominiea Betina. George and Sabra Williams.
Jeremiah and Phebe D. Young.
Abram Keene and Cynthia Swift. Henry Weigle and Acheto and Endriea Borsolari.
Premature birth. Heart disease.
Angustus and Pamelia Rhodes. John T. and Sally Nickerson. Thomas and - William H. and Elmira Robbins.
Edgar J. and Mary Marsh. Dennis and Bridget Powers. John Vahy and Mary Forest.
0 Heart disease.
-70-
DEATHS - CONTINUED.
Date.
Namc.
Age. Y. M. D.
Cause of Death.
June 2 Marcia W. Phinney,
58
5
18 Cerebral hemorrhage.
4
Lewis Vera,
0
5
0 Broncho pneumonia.
4 Jennie M. Hall,
52
7
16
Carcinoma of thigh.
5 David Brown,
82
6
22 Disease of Heart (died in Kingston).
7
Winslow W. Avery,
72
1
16 Disease of Heart.
9 Emily Furtado
0
5
0
Marasmus.
9 Judith Ransom,
62
9
12
Disease of Heart.
Richard Howard Ferraguto,
0
0
1
Premature birth.
14
Mabel A. J. Hall,
4
0
2
Cardiac disease (died in South Boston).
15
Lydia E. Jackson,
71
3
15
Chronic myocarditis.
20 Mary Ann Clough,
49
4
3
Shoek from operation.
20
Caroline Thomas,
88
6
8 Cancer of stomach.
22
Edna Anna Pinsonneault,
0
5
0
Tubercular meningitis.
22
Samuel A. Whitten,
62
8
12
Phthisis (died in Brockton).
24
Charles N. Bourne,
69
8
0
Pernicious anaemia.
1
George F. Bartlett,
67
5
12
Heart disease.
3
Joanna D. Parker,
81
6
16
Old agc.
3
Rosella B. Robbins,
75
9
16
Chronic bronchitis (died in Ashmont).
4
Edmund E. Swift,
77
2
18
Old age.
Nathaniel and Lucy Valler. James and Sally Kendall.
8 Catherine Kendall,
91
3
12 Old age.
9 Frank Gallerani,
0
0
6
Premature birth.
Frank and Mary Gallerani.
11
Ethel M. Ormsby,
32
0
0
Oeclusion of coronary artery.
15
Helen Lavina Shaw,
81
11
7
Valvular heart disease.
Zepeniah and Lavinia Keith.
16
Andrew Douylliez,
0
0
1
Premature birth.
Omer and Elizabeth Gellor.
18
Frank T. Flynn,
54
0
0
Shoek from burns.
John and Saralı -
18
Delmer Ottoni,
0
5
0
Gastro enteritis.
Silvio and Anna Balboni.
21
Lydia M. Gould,
17
6
15
Appendicitis
Louis and Lydia Brewster. Charles and Sophia Susa.
21
Antony Marearenhas,
0
0
13
Premature birth.
21
Mary LeBaron Stoddard, Emma D. Wood,
9
2
0
Heart failure (died in Welland, Ont.)
Henry F. and Frank L. Turner.
23
50
5
0
Cerebral thrombolis (died in Broekton).
Tebabod Wood and Merey D. Perry.
28
Charles S. Morton,
19
5
15 Chronic intestinal nephritis (died in Fox- Ichabod and Catherine H. Cobb.
28 Rosa S. Vogt,
1
0
5 Cholera infantum.
29
Theodore Roy Hurle,
9
5 Ileo colitis.
30
0
0
0 Stillborn.
Name of Parents.
Chandler W. Doten and Mary W. Holmes. Manuel and Lena Bertrer. Samuel M. and Anna R. Ross.
Ebenezer and Rosamond Spaulding. Marianno and Mary Botelia. James Reed and Emily Delano.
Joseph and Anna Howard.
Arnold and Josephine Hansen.
Jacob and Joanna Holmes. Michael McDerinott and Rose Maginnis.
Thomas Spear and Clarissa Harlow. - and Anna Pinsonneault. Samuel N. and Harriet Bartlett. Nelson and Lucy Ryder.
-71-
Frank C. Dodge and Martha Riggs.
16
Frank Costa, Mary Costa,
2 hours
Premature birth.
John and Mary Concto.
2 hours
Premature birth.
John and Mary Concto.
17
Harvey and Naney Holmes. Lemuel Raymond and Betsey Reed. Angus Oldham and Sarah Brewster.
July
(boro Andrew and Rosa Wirzburger. William and Mary Hoppe.
-
-
DEATHS - CONTINUED.
Date.
Name.
Y.
M. D.
Cause of Death.
Name of Parents.
August 1
Julia Rogers.
35
0
0 Consumption.
4
Helen Covington,
78
0
0
Valvular heart trouble with enlargement Jacob and Martha Holbrook.
6
Branian L. Bennett,
73
8
27 Bulbor paralysis.
8 Fred Zecchie,
1
2
0 Accidental fall.
9
Alfred R. Guimond,
1
3
0
Diarrhea (died in Kingston).
11
Melissa A. Ayer,
74
7
15
Apoplexy.
14
Joseph Rumms,
0
4
0 Cholera infantum.
14
Margaret Murphy,
78
11
0 Weak and enlarged heart.
14
Ruby Jordan Griswold,
0
5
0 Cholera infantum.
20
Bernard Michael Kaiser, Mary Sieia,
0
5
0 Sick from birth.
22 Nancy v. Davis,
65
7
7
Gall stones.
24
Johanna Leonard,
67
2
0
Phthisis.
25
Catherine Magrath,
84
0
0
Myocarditis (died in Kingston).
31
Albert Felix Fraser
26
1
28
Acute gastritis.
Sept.
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.