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.