Town annual report of Plymouth, MA 1909-1911, Part 17

Author:
Publication date: 1909
Publisher: Town of Plymouth
Number of Pages: 692


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1909-1911 > Part 17


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 | Part 32 | Part 33


New Hampshire Plymouth Azores


Canada


Plymouth Azores


9.


Albert Monteta Souza.


John and Annie Maria Moudata,


Italy


Italy


16. Eva Mae Raymond.


Waldo E. and Mary A. Walsh,


Plymouth


Kingston


22. Bertha May Mitchell.


James and Hattie More,


Charles H. and Ada Paul,


Plymouth


Fall River


Joe and Ermina Mindosa,


Azores


Azores


Amato and Annuziata Restani,


Italy Italy


Italy


Italy


6. Mary Davis.


.Julius and Mary Goldberg,


England


Italy


Plymouth 6


17. Eda Emma Brandoli.


18. Margaret Esther Armstrong


19. Donald Danti Govoni.


19. Eva Beatrice Proctor.


22. Howard Winsor Otis. Harry L. and C. Helen Hemmerly,


22. Marion Quarze. Ezra Joseph Skulsky. Goodwin.


22. 23.


23. George Elliott Benson.


26. Edward Foster Guimond.


28. Florence Martin Walker.


August and Della Alborghini, William and Mary Bell Mckay, Joseph and Barbara Malaguti,


Italy Scotland Italy


Plymouth.


Portsmouth, N. H.


Italy


Barnet and Rebecca Feldman,


Harold E. and Rose E. Smith,


Canada England Geo. Elliott and Mabel Florence Robbins No. Attleboro Fred I. and Elizabeth M. Huges, Harry and Sushannah S. B. Harland,


Italy Nova Scotia Italy Plymouth Plymouth Italy Russia Ireland Plymouth Plymouth England


Mar.


2. Caroline Gilli.


3. 'Bernard Francis Freyermuth.


Nicholas and Mary Druckenbrod, Willis T. and Alice Neal,


Yarmouth


Mattapoisett


Amilindo and Lena Lindsi,


Italy


Italy


12.


12. · Tavernelli.


Robert and Emma Peppi,


Italy


Italy


13. Annette Ida Berg.


William J. and Annie Helena Bass, Isaac B. nd Joan Gale,


Plymouth


Intervale, N. H.


15. Max Charles Schlar.


Sam and Bessie Bisbris,


Russia


Russia


15. Henry E. Whiting.


Henry H. and Bridget D. Flaherty,


Plymouth


Ireland


16. Ernest Bozzari.


Rafael and Emma Raggoni,


Italy


Italy


17.


Elizabeth Harrison Quartz.


Frank and Clara L. Grozinger,


Plymouth


Plymouth


18. Marrio Costa.


Joe and Annie Morri,


Azores


Azores


20. Margaret Clapwood.


Arthur and Mary Roche,


Canada


Stafford Springs, Conn.


23. Theodore Adolf Dries.


Henry and Annie Ruprecht,


Germany


Germany


23. Norman Walter Sykes Hey.


Sykes and Lillian Rosa Lottie Blackie,


England


England


23. Lucinda Collingwood. 23. Natalie Collingwood.


Morton and Grace Emery Heath,


Plymouth


Melrose


24. Cashla.


John and Antonia Sylva,


Azores


Azores


24. Giacomo Salvi.


Domingo and Clementine Morini,


Italy


Italy


27. Olga May Armstrong.


John and Florence M. McLean,


Scotland


Nova Scotia


27. Sarah Elizabeth McGovern.


29. Richard Rhodes Gallagher,


William Henry and Almira A. Robbins,


Halifax, N. S.


Plymouth


29. Elizabeth Guiderboni.


30. Bernard Courtney Ward,


Bernard and Sarah Ann Spurr,


Burlington, Vt.


England


-81-


Joseph and Clementina Balboni,


Italy Germany


Italy


Germany


4. Rodney Russell Cash. 7. Albert Bregoli. Mary Tavernelli.


Robert and Emma Peppi,


Italy


Italy


Russia


Austria


14. Persis Holmes.


Morton and Grace Emery Heath,


Plymouth


Melrose


Frederick C. and Ethel F. White, Boston


Carver


Anselmo and Armilda Balboni,


Italy


Italy


Thomas A., Jr., and Lillian F. Howes,


Peter and Arteli Boteri,


Russia Nova Scotia


BIRTHS -Continued.


Date


Name.


Name of Parents.


April


3. Delehmo Guidetti.


3. Jacob Albert Rudolph.


6. Mafelda Phillippi.


Tedia.


7. 7. Stillborn.


8. Maria do Razario Almeida.


Loiz F. and Mary Sousa,


Azores


Azores


Plymouth


Plymouth


J. Russell Clark and Helen L. Frink,


Plymouth


Plymouth


9.


John Russell Cook.


John and Ida Brady,


Norwalk, Ct.


Springfield, Vt.


11. Aladen Ardizzoni.


11.


Alice Louise Guy.


Henry and Alice Morris,


England


England


Italy


Italy


Plymouth


Plymouth


Greece


Canada


Clarence I. and Emma Simpson,


Plymouth


Prince Edward Island


15. Leslie Beech Lafayette.


Andrew F. and Carrie T. Haskins,


Plymouth


Plymouth


16. Aroldo Veronesi.


Amintori and Irene Cavicchioli,


Italy


Italy


16.


Ethel Lyman Sampson.


George N. and Lena M. Carpenter,


17.


Antonio Angelini.


August and Biancha Marchitti, Ludovicho and Amilinda Ferrari,


Italy


Italy


18.


Florence Magoni. Edward John Artoni.


Antonio and Annie Benicchi, Joseph and Mary Ferrioli,


Italy


Italy


Italy


Italy


Western Islands


Italy


May


1. Pearl Frances Axford. 2. Mildred Eunice Busi.


William and Helen Grant, Robert and Elmi Sandri, Nando and Mary Verbanni, Fred F. and Sarah C. Bennison,


England Italy Italy Halifax, N. S.


Boston Italy Italy


Plymouth


Plymouth Newtowne, Pa.


5.


4. Edna Jeannette Wilcox. Anna Carlotta Stevens.


George S. and L. Florence Longfellow, William and Amanda Stirk. Howard M. and Maude Mary Lucas, John R. and Carrie Thomas,


Wareham


Carver


Wareham


,


Curtis and Aurissa Savery, Curtis and Aurissa Savery, Henry W. and Catherine J. Kelly,


Plymouth Plymouth


Plymouth Plymouth Ireland


-82-


19.


26. Alina Contelli.


27. I.eon Peter Tura.


27. John Carreiro.


28. Dante Preti.


Father's Birthplace. Mother's Birthplace.


Italy


Italy Plymouth


Kingston


Italy


Italy


Italy


Italy


9.


9. Albert Gage Bumpus. Elizabeth Clark.


William and Rosa Monti,


Italy


Italy


11.


Alves Maliguti.


11.


Helen Bartlett Mclaughlin. Dalessio.


14. 13. Edna Blanche Robbins.


Evo and Teresa Galerani,


William J. and Grace Wadc,


Andrew and Lucia Devots,


Plymouth


Plymouth


Italy


Italy


Italy


Italy


Alfonza and Josephine M. Sacenti, Verterino Dias and Francisca Dias, Alfredo and Adelcisco Fornasini,


Western Islands Italy


2. Romeo Rossi.


3. Effie Carver Griswold.


Adams England


Portugal


Plymouth


6. Alan Lucas Douglas. 6. Mary Pimental. Illegitimate. 8. 8. Harrietto Holmes. 8. Jeannette Holmes. 8. Helen Bailey.


Primo and Anna Maria Fortini,


Jacob O. and Emily Campbell, Louis and Augusta Monti, Fred and Medidia Selani,


Harry W. and Mabel T. Dunham,


May 9. Burton Winfield Dinsmore. 10. Emery Fiske Mabbett.


13. Manuel Furtado.


16. Daniel Warren Brown. Daniel G. and Faustina F. Holmes,


16. Frederick John Keller.


Arminia Andalini Silenzio.


17. 18. Louis Cappanari. John Francis Dwight, 3d.


John and Mary K. Stephan, E. Andalini and Selina Benezi, Joseph and Argia Brecchi, John F. 2nd, and Edith Staples, John C. and Jennie M. Swift, - Paul and Elizabeth Siever. Willis E. and Margaret J. Percy, Simeon and Mary Jane LeBlank, William and Cora May Bent, Frank and Meichelinda Merris,


Truro, N. S. No. Adams St. Michaels Cohasset Germany Italy Italy


Truro, N. S. Plymouth St. Michaels Plymouth Plymouth Italy Italy


Plymouth


Germany


21. 22.


Carl William Cherrier. Lawrence Harold Terry. Janet May Easton.


Nova Scota Malone, N. Y.


Prince Edward's Island Plymouth Azores


24. 25. Gladys Evelyn Blakeman.


Harry W. and Sarah R. Atwood,


Cape Verde Islands


Azores


Azores


Fall River Plymouth


-83-


June


6. Florence Isabella Hartin.


7. Mildred Irene Mitchell.


Wm. H. and Florence P. Forstermeyer, Robert and Ellen Wilson, Leonardo and Mary Cavicchi,


Kingston Ireland Italy


Ireland


10. Chester Gottardo.


10. Vincinzo Pietro Vernazzaro.


John and Cesira Lombardi,


Italy


Italy


12. Beatrice Camille Burt.


Charles E. and Idella Sampson,


Plymouth


Plymouth


12. Harry Miller.


Esau and Annie Pascal,


Russia


Russia


14. Helen Margaret Callahan.


Plymouth


Plymouth


14. Mary Josephine Buckingham.


Plymouth


Plymouth


14. Chlaro Guidiboni.


Italy


Italy


15. Howard Lincoln Kierstead.


Russell B. and Eva M. Wixon, Egio and Brigida Corticelli,


Italy


Italy


19. Margaret Dries Bradley.


Dedham


Plymouth


Plymouth


New Brunswick


20. Kenneth Allen Cameron. 22. Edna May Enos.


25. Mary Martina McCarty.


Fred H. and Mary Louise Dries, William B. and Agnes M. Savoy, Anthony and Emma Rogers,


Provincetown


Martin and Mary A. Sullivan,


Plymouth


Cambridge Plymouth


19.


20. Margaret Chapman Nickerson. 20. Margaret Elizabeth Basler.


France Cornish, Vt.


Cambridge


23.


Maria God Deseigo.


Azores Pembroke


Plympton . 1


25. Frank Joseph Nunes. Marshall.


26. 30. Annie Furtado.


Frank and Mary Kost, John and Mariana Tavos, Manuel and Mary Monish,


Augustus and Sadie M. Valler,


Azores Fall River Plymouth


31. Francis Russell Holmes.


Burton and Elda E. Long, George E. and May D. Hill, Manuel and Minnie Costa,


Daniel P. and Mary MacLaughlin, Frank L. and Grace R. Dotey, Angelo and Emma Reggiani,


Plymouth


Dennisport


18. Cevannia Carozzi.


Plymouth


Italy


Plymouth


BIRTHS-Continued.


Date


Name.


July 4. Josephine Stevanni.


4. Henry Ellsworth Wood.


6. Lawrence Howard Francis.


6. Alberta Romain Peck.


7. James Edgar Wise.


11. Lois Shaw Boutemain.


10.


Campbell.


11. John Fereira.


11. Joseph Fereira.


12. Albert Amido Scermirri.


13.


Valeria Clara Strocchi.


14. Tro-Bruno Mineraldi.


15. Harris Allen Morse.


Edward K. and Hannah T. Parker,


Antonio and Annie Perry,


Harold C. and Edella A. Black,


Peter and Carrie Gilli,


Italio and Dehlia Montenari,


Otto and Lina Biston,


William H. H., Jr., and Lena Gardner,


Charles and Ida M. DeVoe,


Olindo and Rita Toutoni,


Amato and Anunziata Restani,


Italy


Italy


Plymouth


Plymouth


Central Falls, R. I. No. Cambridge


Aug.


1. Agustin Maliguti. 1. Stillborn.


2. Fridgenzio Guidoni.


2. Emelde Bargouzoni.


2. Chidone.


2. Virginia Abigal Pitkin.


4. Clyfton Currier Wood. 5. Louise Atkins Weeks.


6. Medea Scagliarini. 6. Teresa Lenzi.


Guiseppi and Olgia Fortini,


John and Delisco Bossari,


Italy


Italy


Italy


Italy


Italy


Italy


Hartford, Vt.


Hartford, Vt.


Plymouth


Carver


Sandwich


Sandwich Italy


Italy


Italy


Mother's Birthplace.


Italy Nova Scotia


Vasselboro, Me.


Plymouth


Nova Scotia


France


Plymouth


Colin A. and Mary Corey,


Joseph and Melinda Ponti,


Joseph and Melinda Ponti,


Cerro and Aldina Foniciari,


Italy


Tremont


Italy


Italy


Plymouth


Wareham


Western Islands


Plymouth


New Brunswick


Italy


Italy


Italy


Finland


Finland


Bryantville


Nova Scotia


26.


Prati.


27. Bruno Scagliarini.


28. Grace Eliza Robbins.


Albert R. and Jenny F. Pierce,


Ray P. and Jennie M. Nichols,


Norman J. and Rose Louise Poirier,


Father's Birthplace.


Italy Plymouth


George T. and Susie Nickerson,


Manuel A. and Isabelle S. Randall,


John and Louisa Quartz,


Oliver L. and Mary L. Doucette,


Edward and Lucy May Carnes,


Cambridge


Haverhill


Portugal


Portugal


Portugal


Portugal


Michel and Louisa Galerani,


Italy


Italy


15. Mary Rodrigno.


15. Blanche Livinia Burns.


15.


Florence Mazi.


21. Eglio Galerani.


22. Theodore Sillo.


23. Leslie Mansfield Johnson.


24.


Carrol Williams.


Woodstock, Vt. Italy


Middleboro


Nova Scotia


Italy


Italy


Louis and Medarda Serra. John and Adelcisa Borsari, Arthur L. and Grace Blaisdell,


Clyfton C. and Esther A. Burbank,


Walter D. and Delia Winsor Swift, Noe and Gienoeffa Cantori, Atanio and Mary Lenzi.


Italy


-84 ----


30. Alice May Lovell.


31. Charlotte Evangelire DeCost.


Name of Parents.


Augusto and Mary Galerani,


Provincetown


Germany


No. Easton


Severio and Alice Borghi,


Western Islands


Italy


E. Brdgewater


Italy


August 8. Guldino Rapozo.


10. . Anderson. Igo William Toabe.


11. 13. Alfredo Girolorno Gavoni. Mildred Sarah Resnick. 21.


22.


Kenneth LeRoy Avery.


Alfred Pimental.


22. 26. Mary Howland Finney. Mary Cabral Perry.


26. 28. Annie Brodsky.


30. Daniel Clampitt Lougstreth.


Ventura and Mary Rezendes, James and Elizabeth May Holmes, Max and Ida Schlar, Sebastian and Angelina Verdali,


Morris and Celia Yutan,


Herbert and Alma Anderson,


Joseph J. and Mary D. Conceicao, Alfred C. and Esther Cole Manter, Manuel F. and Annie E. Mello, John and Mary Edward T. and Edna Clampitt,


Azores Plymouth Russia Italy


Russia Plymouth


Azores


Plymouth


Azores Russia


Philadelphia, Pa.


Azores Plymouth Russia Italy


Russia


Newport, Ky. Azores Plymouth


Azores Russia Philadelphia, Pa.


Sept. 3. 6.


Henrion. Charles Frederick Reigee.


8. Oliver. Delmont Delancey.


9. Barbara Arline Knight.


9. Louise Clyfton Bartlett.


12. Mary Josephine Smith.


14. Lillian Baker.


16. William Andrew Bartlett. 17. Evangeline Maria Anti. Henry Goyetch Louisa Rose Muthig.


21.


21.


Roger Clapp Griswold.


26.


Rose Teresa Christ.


Katherine Ellen Deslauriers.


27. 28. Covie Bersilia.


29. George E. Dann.


29. Donald Eldridge Leland.


30. William O'Connell.


30. Angelo Tassinari.


Oct.


1. Richard Shaw Fratus ..


2. Guiseppe Tassinari. 3. William George Fohrder. 9. Silvio Saracca.


- Pereira.


9. 10. Harold Theodore Mahler.


11. Eliza Euogonio.


10. Helen Foster Mayers. 12. Ethelind Carrie Miles. 13. Fanny Carbelsky.


Joseph and Clara Shaw, Charles and Ida Carifoli, Matthias and Minnie M. Gellar, Nimis and Clara Tassinari, Joe and Mary Monez, Jacob W. and Anna Dries,


Massino and Marglista Domeri, William M. and Carrie C. Benson. Wallace and Carrie Painter, Frank and Ida Schneider,


Nova Scotia England Russia


Millbridge


Italy Plymouth


Germany


Italy


Plymouth


Azores Plymouth


Azores Plymouth


Italy


Italy


Plymouth England Russia


-85-


Italy Italy Plymouth


Plymouth


Saugus, Me. Italy


Plymouth


Italy


Joseph and Lea Lemaire,


Jacob and Elizabeth Hosmer,


George M. and Amy Lillian Proctor,


George and Mildred Reed,


Arthur J. and Alice C. Paulding,


Plymouth


Plymouth


Ireland


Russia Plymouth


Russia Elmira, N. Y.


Italy


Nova Scotia


Nova Scotia


Nova Scotia


Germany


Boston


Dorchester


Germany


Germany


Three Rivers, Mass.


Detroit, Mich.


Joseph and Viola M. Howard, Evedor and Alfonsina Scaglerini, George E. and Pasqualina Petrucci, Benjamin W. and Addie S. Nickerson, William M. and Alice F. Keefe, Angelo and Carrie Galerani,


Belgium


France Germany


Germany Plymouth


Plymouth Rochester


Plymouth


Ireland


Patrick and Mary Saribon, Fred J. and Celia Berg, John F. and Sophia Selma, Salvini and Mary White.


Alexander and Cecelia Boudrot, Marks and Lena Geler,


Germany


22.


Leon and Mary Tucker Chittenden, Anton and Dechla Brenner,


Italy Italy


Plymouth Italy


Oct.


13. Esther Florence Gordan.


15. Antonio Cavicchi.


20. Colombo Scagliarini.


21. Albert William Coville.


21. Mary Margaret Davis Picard.


23. Carlo Tassinari.


24. Ferdinando Formica.


26. William Zephia Joseph Larocque. 29. Bernard Reidell.


31. John Joseph Metz.


Name of Parents.


Maxa and Lillian Miller,


Celso, 2nd, and Augusta Tavernelli,


Antonio and Carrie Benotti,


Ralph W. E. and Pearl May Lacey, John Chas. and Mary Florence Chiassou, Daniel and Pheri Govoni,


Frank and Gemma Giacemini,


Wilfred and Philimina Godgreau, Sebastian and Rosie Barsler, John and Ellen J. Wilson,


Father's Birthplace.


Russia


Germany


Italy


Italy


Italy


Italy


Coventry, R. I.


Nova Scotia


Italy


Italy


Italy


Italy


Canada


Canada


Plymouth


Chelsea


Middleboro


Nov. 2.


Adalgesa Gelerani.


Stillborn.


5. Stuart Ellsworth Paulding.


6. Dora Vecchi.


7. Albert Camillo Sassi.


Matteo and Emma Castaldini,


Italy


Italy


9. Eunice Dean Lacy.


Arthur J. and Olive H. Cushman,


England


Norwood


9. Emma Louise Baker.


').


Adova Annie Mary Gambini.


Alfonso and Palma Dalasta,


Italy


Italy


Italy


Italy


18.


19. Ida Constantini.


Italy


Italy


Italy


Italy


Wareham


Middleboro


Ireland


Ireland


25. Francis Moriarty.


Daniel H. and Helen Shea,


Western Islands


Western Islands


27. Joseph John Sampson.


Attilio and Mary Ardizzoni,


Italy


Italy


27. Arda Benzi. 27. · Lodi.


Giatano and Aldegarda Manesti,


Italy


Italy


Plvinoutlı


Italy


West Harwich Italy


-86-


Louis and Maria Verzuani,


Italy


Italy


Plymouth


Middleboro


Italy


Italy


Herbert A. and Annie E. Daly,


Warren, R. I.


Charlestown


11. Gagustino Diodato. Ermelindo Caranci.


Vincenzo and Maria Jamillia,


Italy


Italy


23. Joseph Ottino.


24. Arthur Clyfton Newell Badger.


25. Ruth Jessie.


Frank and Frances M. Silva. William H. and Elizabeth Poirrier,


Nova Scotia


Nova Scotia


28. Marion Russell Dickson. Raefele Morini.


28.


BIRTHS-Continued.


Date Name.


Mother's Birthplace.


Cambridge


Nova Scotia


Plymoutlı


Ralph F. and Jeannette Thomas, Henry and Ida Leinoridi,


Dominic and Mary Pagni, Bortoto and Maria Cella. Louis and Rosa Vacchino, Fred M. and Lena E. Soule,


Russell L. and Sarah A. Wixon, Vincent and Giuseppina Cochetti,


Dec. 5. Albert Caleb Green.


6. Howard Lawton Cleveland.


Stanford L. and Bessie Louise Boomer,


Nova Scotia Italy


Italy


7. Lola Luisa Gindetti. 8. Alfeo Fevechi.


Arsino and Margaret Busi,


Italy


Italy


8. Clara May Volta.


Manuel and Mary Longhi,


Italy


Italy


9. Geneva Lola Alberghini.


Zeferino and Augusta Sorra,


Italy


Italy


12. Olive Norma Myers.


Earl and Lucy M. Bacon,


Plymouth


Palmer


16. Winslow Eldridge Symes.


Winslow W. and Ethel M. Foster,


Scituate


Nova Scotia


17. Everett Norman Wood.


Leon and Sara E. Knight,


Plymouth


Plymouth


18. Mitchel Sherman.


Abram and Sarah Toabe,


Russia


Russia


22. Grace McManus.


George and Katie Farrell,


Arlington


Cambridge


25.


Charles Costa.


John and Mary


Azores


Azores


25.


Alfred Costa.


John and Mary


Azores


Azores


25.


Evelyn Elizabeth Rodgerson.


Chester C. and Agnes Braley,


Duxbury


Plymouth


25.


Umberto Natalie Ferrari. Silvia Benotti.


Isadore and Ida Tura,


Italy


Italy


27.


James Malaguti.


Anabale and Augusta Lodi,


Italy


Italy


27.


28. Mary Elizabeth Mattioli.


Ettori and Lucy Corsinia,


Italy


Italy


29.


Peter Eugene Burgfolzer.


David and Annie Foulpert,


Germany


Germany


30.


- Volta.


Fred and Delmina Fornicairi,


Italy


Italy


31. John Meredith Kinsey.


John E. and Rose M. Webb,


England


England


-87-


Edward and Mary E. Faunce,


Plymouth


Plymouth


Nova Scotia


Robert and Louisa Ardızzoni,


Umberto and Albertina Polluci,


Italy


Italy


-88-


SUMMARY.


MARRIAGES.


Number of marriages registered in 1910,


126


Both parties born in United States,


65


Italy,


19


Russia,


2


France,


1


Western Islands,


10


Portugal,


1


England,


2


Germany,


1


Nova Scotia,


4


Mixed-One American,


15


Mixed-neither American,


5


Norway,


1


126


DEATHS.


Number registered 222, of which 49 occurred out of town. burial taking place in Plymouth.


Born in-


United States,


178


New Brunswick,


3


Nova Scotia,


3


Cape Breton,


1


Canada,


4


Germany,


7


-89-


Ireland,


13


England,


3


Italy,


4


Denmark,


1


Russia,


1


Scotland,


1


Western Islands,


3


Total,


222


BIRTHS.


Number registered,


271


Males,


142


Females,


129


Parentage as follows:


Both parents born in-


United States,


86


Italy,


87


Portugal,


3


Azores,


15


Nova Scotia,


3


Germany,


8


Russia,


10


Western Islands,


5


England,


8


Canada,


2


Finland,


1


Unknown,


1


Mixed-One American,


27


Mixed-Neither American,


8


271


Ireland,


-90-


FIRE DEPARTMENT.


To the Honorable Board of Selectmen-


'The Board of Engineers present their annual report cover- ing the year 1910.


ALARMS.


The Department has responded to seventeen bell and thirty- three still alarms during the year.


16 for fires in chimneys.


12 for fires in houses.


6 for fires in stables.


4 for fires in streets.


3 for needless alarms.


2 for fires in stores.


2 for fires in boats.


2 for fires in grass.


1 for fire in schoolhouse.


1 for fire in brush.


1 for fire in boiler house.


The value of property endangered was $143,335 00


The insurance on property endangered was 97,800 00


The value of property lost by fire was 6,268 00


-91-


APPARATUS.


Authorized by a vote of the Town, the Board purchased a new engine. A second size Amoskeag steam fire engine was delivered to the Town in July by the American & British Mfg. Co. of Providence, R. I. The following are the averages made at the official test :


Average steam pressure, 110 lbs.


Average water pressure (pump),


85 lbs.


Average water pressure (nozzle), 50 lbs.


Average vacuum, -- 15 lbs.


Average number of gallons per minute,


792


Net water pressure, 92 lbs.


There is now one of the smaller engines held in reserve.


The following apparatus is in commission :


Three engines.


Two hose wagons.


One hose reel.


One chemical engine.


Two ladder trucks.


HYDRANTS.


Twelve hydrants have been set during the year, making 288 available.


FIRE ALARM.


There have been no additions to the Fire Alarm System dur- ing the year.


-92-


HOSE.


The Department has 5,400 feet of 21/2 inch cotton rubber lined hose in commission. One thousand feet were purchased during the year and another thousand feet should be pur- chased the coming year.


BUILDINGS.


The new North Fire Station authorized by the Town at the March meeting is in process of construction. After the completion of this building the entire Department will be pro- vided with modern fire stations, which will be a credit to the Town.


FINANCIAL.


Appropriation,


$13,000 00


Appropriation for deficiency,


191 21


Reimbursements,


77 00


$13,268 21


Jan. 1, 1910, balance overdrawn,


$191 21


Payments for year 1910,


13,028 97


Balance undrawn, Dec. 31, 1910,


48 03


$13,268 21


RECOMMENDATION.


The Board recommends that the sum of thirteen thousand


-93-


five hundred dollars ($13,500.00) be appropriated to meet the expenses of this Department for the year 1911.


Respectfully submitted, E. D. BARTLETT, JOHN E. SULLIVAN, J. S. KIERSTEAD, ALTON D. EDES, ISAAC L. HEDGE,


Board of Engineers.


REPORT OF CEMETERY COMMISSIONERS


FOR THE YEAR ENDING DECEMBER 31, 1910.


We respectfully submit our report and recommendations as follows :


Special Appropriation.


Appropriation,


$1,000 00


Reimbursement,


80 77


$1,080 77


Expenditures.


Survey, making plan and installing card index,


$563 38


Copper roof and repairs to tomb,


402 99


Markers for lots,


73 75


Card index.


20 50


Freight, express and cartage,


20 15


$1,080 77


BURIAL HILL.


Undrawn balance,


$ 54 08


Appropriation, 400 00


Received for care of lots,


14 00


Received from Warren fund (interest),


50 00


$518 08


-95-


Expenditures.


Superintendent's salary, labor, and material,


$466 00


Undrawn balance,


52 08


$518 08


We recommend that the sum of four hundred dollars be ap- propriated for the year 1911.


CHILTONVILLE, MANOMET, CEDARVILLE, SOUTH POND CEMETERIES.


Undrawn balance,


$107 83


Received for sale of lots (Chiltonville), 55 92


Received for sale of lots (Manomet),


21 32


Received for sale of lots (Cedarville),


15 00


$200 07


Expenditures.


Labor and material,


$ 88 05


Undrawn balance,


112 02


$200 07


No appropriation will be necessary on this account.


There is an undrawn balance of $100.00 on account of the addition of the Manomet cemetery, which will be used for the clearing and laying out of the lots the current year.


OAK GROVE AND VINE HILL CEMETERIES


Appropriation, Received from sale of lots,


$800 00


561 15


-96-


Received for opening graves,


181 50


Received from care and building of lots,


1,314 18


Miscellaneous receipts,


43 00


$2,899 83


Overdraft,


1,209 58


$4,109 41


Expenditures.


Overdraft of 1909,


$ 245 57


Superintendent's salary and labor,


3,194 11


Material for general repairs and care and building of lots, 561 27


Tools,


34 07


Telephone,


19 50


Book of records, printing, stationery, etc.,


54 89


$4,109 41


The above account shows an overdraft of $1,209.58, but the amounts due for care of lots, etc., will offset this, consequently no appropriation will be necessary to cover the deficiency.


We recommend that the sum of eight hundred dollars be ap- propriated for the year 1911.


During the summer of 1910 a complete resurvey of Vine Hill Cemetery was made, and also a survey of the boundary lines of Oak Grove cemetery. At Vine Hill cemetery two hundred and fifty (250) new lots were staked out with a new and more per- manent form of marker than that heretofore in use.


Also the corners of many old lots heretofore not well defined have been relocated. A plan showing all the work done in Vine Hill cemetery has been made on a scale of 40 feet to the inch.


For use in connection with this plan, a card catalogue system has been developed, which is a great improvement over the sys- tem heretofore in use for recording the ownership of lots and the burials on the lots.


-97-


All the lots in Vine Hill cemetery are numbered and their numbers are shown on the plan previously referred to. In the card catalogue the owners of all lots in Vine Hill cemetery are given a card and these cards are filed alphabetically. This card gives the number of the lot, the area of the lot, and the price paid for the same. On the back of the card is a sketch showing the location of burials on the lot. A book is kept in which the numbers of the lots are kept numerically, starting with No. 1. Opposite this lot number is given the name of the owner. By using the book in conjunction with the card catalogue, if we know the lot number we can instantly find the name of the owner by looking in the book. If we know the owner and wish to find the lot number, we can find that from the card catalogue, and knowing the number of the lot we can fix its location in Vine Hill cemetery from the plan.


It seems to the Commissioners that this system is bound to be a great improvement over the one heretofore in use and represents, they believe, the best modern practice in keeping cemetery records.


Annexed to this report is a statement of the Funds, showing an increase of fifteen since the last report.


GEORGE MABBETT,


MORTON COLLINGWOOD,


HENRY W. BARNES, Cemetery Commissioners.


Funds in Plymouth Five Cents Savings Bank.


William H. Nelson,


$637 50


Fannie Goodwin Bates,


436 18


Russell Tomlinson,


238 34


Betsey C. Bagnell,


211 63


Plymouth 7


-98-


Lydia W. Chandler,


245 43


Curtis Howard,


627 06


Sarah F. Bagnell,


128 93


Rebecca D. Ryder,


607 18


A. A. Whiting,


372 21


James Reed,


455 15


Barnes lot,


281 88


Charles Holmes lot,


191 28


Louisa S. Jackson,


232 46


Judith S. Jackson,


516 24


John Donley,


115 19


Patrick A'Hearn,


104 04


David Drew,


110 98


Mary J. Brown,


54 10


Mary V. Lewis,


235 70


Priscilla L. Hedge,


225 86


Frederick Weber,


86 46


Nancie C. Wood,


1,136 02


Joshua Atwood,


112 60


Ichabod Shaw,


332 46


Edwin Morey,


549 36


Waldron & Dunham,


217 74


Timothy T. Eaton,


162 54


Heman Cobb,


216 60


Thomas Sampson,


213 42


Ephraim Bartlett Holmes,


537 12


Lydia E. Jackson,


212 40


Jacob Jackson,


108 24


Charlotte A. Bearce,


213 42


Washburn Portion, lot 42,


157 26


Helena B. Rich,


107 18


Winslow Rickard,


105 08


John Eddy,


105 08


Helen Covington,


208 08




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.