USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1909-1911 > Part 5
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
Harry E. and Alice L. Delesky,
Plymouth
East Boston
26. Fred Ellsworth Stevens,
27. Doris Anderson,
28.
Mamie Dias,
Manuel and Mary Moniclo,
Western Islands Italy
Italy
-79-
March 1. Theodore Frank Webber,
2. Karl Bittinger,
3. Francis Barry,
Daniel E. H. and Edith Graham,
England
England
6. Volta,
Leonarda and Epigia Morisi,
Italy
Italy
7. Adelida Montanari,
Flamminio and Linda Pavesi,
Italy
Italy
11. Madaline Dois,
Manuel and Mary Regan,
Azores
Azores
Antonio and Lucia Scocchi,
Italy
Italy
12.
Charlotte Louise Coville,
Anton and Ermina Gomez,
Azores
Azores
14.
Wm. T. and Mary Grausesmanın,
Boston
Germany
15.
Marguerete Louise Hurle, Dino Sileno Giberti,
Ettore and Leah Pavesi, Harry and Eunice C. Hinckley,
Italy
Italy
16.
17. Howard Daniel McQuarrie,
17. Eunice Borelli, Fannie Casini,
Umberto and Josephine Carracti, Anton and Louise Longhi, Peter and Geneva Bates,
Italy Italy
Italy Italy
19.
19. Hilda Geraldine Landry,
John and Marianna Istralla,
Azores
Azores
20. Mary Mediz, 20. Ada Carafoli,
Colombo and Minnie Guerra,
Italy
Ttaly
20. Annie Sophia Brenner,
Amedia and Eleonora Vezani,
John G. and Mary Elizabeth Daggett, Roy E. and Maude F. Sears, Ernest W. and Mary E. Hall, Yilio and Mary Ardizonni, Arthur S. and Teresa Carpenter, Malcolm J. S. and Marguerite Hurley, George E. and Mabel Florence Robbins,
Italy Sandy Point, Me. Nova Scotia Plymouth Italy Nova Scotia
Italy Franklin, N. H. Plymouth Plymouth Italy Nova Scotia Plymouth
Boston No. Attleboro
Plymouth
Plymouth
Ireland
Orrin B. and Latitia Balmer,
August and Adelina Paoli, Barnet and Bessie Feldman, Felix and Theresa Restini, Joe and Mary A. Schfildusant, Henry and Mary A. Barry, Anton and Adeli Gularami,
Western Islands
Western Islands
Italy
Italy
Somerville
Woods Hole
Western Islands
28. Alton Korti,
Louis and Etta Korti,
Frank M. and Madeline M. E. Kaiser, Frederick W. and Lillian M. Ayer, Luke and Anna White,
Germany
Germany
Yarmouth, Me.
Haverhill, N. H.
Ireland
Unionville, Conn.
3. Joe Tong,
11. Attilio Alfred Giaccaglia, Elbert Christopher Sampson,
Nathan B. and Mary V. Bergcron,
Plymouth
Ontario
Wm. Thomas and Lizzie Atkins Higgins, Nova Scotia
Provincetown
12. 14. Frank Sousa, John Phillip Brown,
Richard B. and Amy L. Locke,
Duxbury
Athol
Bath, Me.
Nova Scotia
New Brunswick
Marshfield
Henry and Cathrina Herket,
Germany
Germany
Italy
Italy Russia Italy
Russia Italy
Wm. and Ruth Ellis,
BIRTHS - Continued.
Date.
Name.
March 22. John Chilton Gray Holmes,
22. Vinzenzo Vemazzaro,
24. Amedo Barnfaldi,
25.
Thomas,
Fred and Mary Diaz,
Ernest and Emma J. Edmondson,
Paul Jr. and Lauretta A. Chase,
John F. and Josephine Keefe,
Father's Birth Place. Mother's Birth Place.
Bridgewater
Erie, Penn.
Italy
Italy
Italy
Italy
Azores
Azores
Maine New Brunswick
Fall River
Somerset
Lawrence
Newfoundland
April 1.
Jeremiah Sullivan, Jr.,
1. Fredrick August Williams,
3. Margaret Agnes Daley Murray,
4. Hildreth Louise King,
5. Nieholas Deltufo,
6. Lemar,
12. Gertrude May Torranee,
15. Louis Vachini,
15. Albert Carleton Bunipus,
17. Robert Ferrioli, 18. Palaeida Malaguti,
19. Mary Rambaldi,
John and Ellen Carsini,
Lawrence B. and Edith Goddard,
George A. and Rosabelle Dennis,
Louis and Dezolina Penissi,
Italy
Plymouth
Germany
Italy
Ttaly
Western Islands
Plymouth
Italy
Italy
Plymouth
Plymouth
Plymouth No. Weymouth Italy Plymouth Plymouth Nova Scotia
Plymouth East Weymouth Italy Nova Scotia Plymonth Nova Scotia
-80-
May
Henry Tillson Dunlap, Alice Clough,
2. Andrey Emma Harlow, 4. Charles Henry Swift, 5. Estelle Hattie Sampson,
Jeremialı and Graee E. Sears, Henry and Susanna Weeretz, Wm. B. A. and Margaret Daley, Orrin A. and Mamie L. Preston, Joseph and Mary Mercaldo,
Antonio and Mary Andra,
Robert and Mary Agnes Wood,
Plymouth
Newton
Italy
Plymouth
Plymouth
Italy
Italy
Ttaly
Ttaly Italy
Italy
E. Boston
Brookline
19. Dorothy Bradford Reed, Gladys Isabel Weatherby,
22. 22. Santi Ruozzi, 23. Thelma Harriett Thom,
24. Silvio N. Benotti,
24. Barbara Theodora May Brown,
Amondo Tadia,
Evelyn Louise Buckingham,
John S. and Priseilla H. Wood, Louis and Eliza Tasinari, Frank L. and Grace R. Doty, George A. and
Elmer Curtis and Martha Churchill, Edward and Mary J. Flannery, Guiseppe and Gadelia Giacomini, Benjamin G. and Audrey E. Ward, Henry F. and Lucy W. Howland, William H. and Mary E. Perry,
Plymouth
Plymouth
Germany
Germany
Plymouth
Ireland
Carver
West Dennis
Italy
Italy
Azores
Azores
Italy
Joseph and Consolatta Paroli, Allen W. and Annie M. Knight Alcesto and Mary Pirani, Joe and Olga Fostini,
P. E. Island
Plymouth Italy
Robert and Minnie Boff, Isidore and Ida Turo,
25. 26. 27. Griswold,
1. 2. 2. Marinelli,
Name of Parents.
John and Maude S. Gray,
John and Cesira Lombardi,
Amelindo and Joanna Bregoli,
26. Wm. Keith Sawyer,
29. Carolyn Anna Smithson,
30. Alice Elizabeth Shea,
May
8. Ethel Rogers Nightingale, 8. John Finney Ward,
Simeon B. and Eliza R. Robbins,
Ira C. and Katie W. Finney, Benari and Marie Scaglarani,
Carver Italy
8. Fleminio,
9. Howard Linton Priestly,
William and Annie McAuley,
Ireland
9. Myrtle Linwood Baker,
Herbert E. and Annie E. Daby,
Warren, R. I.
9. Rachel Maria Benezetto Magno,
Carlo and Mary De Santesse, Adolf and Virginia Giossi,
Italy Hanson
13. Dorothy May Chase,
Darius F. and Amy W. Perry,
15. Alexander Sterling McLean,
Malcolm and Penelopy Matheson,
Nova Scotia
P. E. Island Wareham Italy
15. Eva Palavanti,
Cesari and Maria Sessi,
Italy
16. Albert Muthig,
Marks and Lena Gellar,
Germany
Germany
20. Frederick Davenport,
Fletcher E. and Annie M. DeCost,
Rockland
Provincetown
20. Calelos Mareiro Alves,
Joseph M. and Joagina Conselao,
Azores
Azores
20. George Herbert Moon,
Fred and Aldyth Hadaway,
England
Plymouth
2.1. Richard Wallace Weichel,
Henry and Bertha L. Ripley,
South Natick
Brockton
23. William Simonassi,
Raffaele and Maria Maini,
Italy
Italy
23. Embilina Fari,
Celso and Amelia Steffen,
Italy
Italy
25. Merighe Gianferani,
Louis and Santa Fantanzi,
Italy
Italy
25.
Aureleliano Maini,
Amos and Anna Ferrari,
Italy
Italy
25.
Laura Giberti,
Phillip and Addie Corsini,
Italy
Italy
26. - Retucci,
Camillo and Maria Malaguti,
Italy
Italy
27. Dorothy Lewis Holmes,
Robert W. and Louisa H. Henrich,
Plymouth
Kingston
28. Jacob Walter Brenner,
August and Annie Basler,
Germany
Plymouth
29. Isabel Tarvis,
Jesse and Mary Medaris,
Portugal
Portugal
30. Lillian Eliza Peck,
Fred W. and Ellen F. Smith,
Plymouth
Plymouth
30.
Adolf Leo Wirzburger,
Henry and Agnes Vogt,
Alton F. and Sarah Althea Tinker,
Plymouthı
Eastport, Me.
31. Frances Althea Pratt,
June
1. Theodore R. Wood,
Elisha D. P. and Sarah M. Russell, Edwin K. and Emma Brewster Shaw, William J. and Mildred M. Irish,
Plymouth
Ohio
3. H. O. Aello Cantoni,
Joe and Mary Tasinari,
Italy Eastford, Me.
New Brunswick
4. Lysle Geraldine Stevenson,
4. Manuel Enos, Jr.,
Manuel and Mary Raisance,
Manuel and Mary Resette,
Azores
Italy
- Logghi,
Gaitano and Alegarda Manesti,
Italy
Brazil
6.
7. Carmen Bernagozzi,
9. Eudora Stewart Bartlett,
10. Flora Helen Daby,
13. Wilford Stephen Peasc,
. Amasa Holmes and Maizie Isabel Stewart, Thomas G. and Florence Wood, Nelson E, and Julia Etta Rich, .
Fitchburg Dudsevell, Ca.
Providence, R. I.
-81-
· Wareham Plymouth
2. Barbara Kendall Holmes,
Plymouth*
3. Frances Marion Perrier,
Alexander and Lillian Myrtle Tinker,
Western Islands
Western Islands Azores
4. 4. 5. Aremido Govoni, Mamie Dias,
Colombo and Analia Belboni, Marion and Mary Thomas, William and Edna Rossi,
Italy
Western Islands
Western Islands
Italy
Italy Plymouth
Nova Scotia
Fall River
Plymouth Plymouth Italy Ireland Charlestown Italy Italy Wareham
15. Eleanor Amelia Sloan,
Louis R. and Hope E. Manter,
Bethel, R. I.
Italy
11. Doranda Miochilini,
Plymouth
Germany
Germany
Plymouth
Italy
Inez,
BIRTHS - Continued.
Name of Parents.
Alberto and Teresa Louglia,
Leslie White and Grace Linwood Dunlap, Harold K. and Esther H. Ransden,
William T. and Judith M. Pierce, Peter and Adelia Achille,
Leslie M. and Elizabeth K. Schneider, James T. and Nora T. Coleman, Joe and Argia Tassinari,
Father's Birth Place. Mother's Birth Place.
Italy Italy
Middleboro
Plymouth
17. Mary Billington Wood,
17. Alberto C. Emerson,
22. Louis Trenchard Brown,
23. Allen Gilda Frumenti,
24. Jesse Peter Robbins,
25. Margaret Blute,
25. Medarda Benotti,
July
4. Mary Louise Peterson, 5. Susan Norman Gellar,
6. - Wood,
6. Marion Wilhelminia Schreiber,
Adolf L. and Lillian Gertrude Hurle, Etelrado and Teresa Bongionni,
Italy
Italy
7. Annie Pedrini,
8. Gertrude May Campbell, Marck
Charles A. and Laura S. Anderson,
George Edward and Elizabeth May Dow,
Amesbury
Amesbury
13. William Raymond Smith,
19. Warren Alexander Watson, 19. Peter Cozinni,
Benjamin and Annis Mattino, Massoa G. and Edsse Thomas,
Mt. Lebanon Canada
Canada
24. Elizabeth Frances Wood,
25. Carlton Adolph Ginhold,
26. Andrew Peter Voght,
28. Charles Robert Harmon Weston,
Ireland
Ireland
29. Dorothy May Darley,
29. Julian Treadwell Frost,
29.
Mabel McLean,
15. Carl Carlson,
George E. and Selma Ida Lemke, Andrew and Rosie Theresa Wirtzbergher, Arthur S. and Mary G. Ryder, James and Adeline Wilson, Charles Treadwell and Christina Crocket, Murdock W. and Mary J. Mckenzie, Carl A. and Anna Anderson,
Cape Breton Sweden.
Sweden,
August 3. Reginald Brown,
4. Mabel Coville, 5. Anna Perangelo. 5. Dorothy Mae O'Brien, 5. Dominico Perangelo, 6. Joseph Tevers,
Joe S. and Mary J. Grace, Walter B. and Mary A. Farrell, Giovanni and Annie P. Verdalli, William and Alice G. Fleming, Giovanni and Annie P. Verdalli, Jesse and Mary Medeiros,
Western Islands Yarmouth, N. S. Italy Plymouth, Italy Western Islands
Western Islands
Ireland
Italy Wareham
Italy
Western Islands
-82-
Patrick D. and Mary A. Brewster, Robert and Elizabeth Dalglish,
Scotland
Scotland
Italy
Italy
23. Enos Union, 24. Dorothy Marie Lemon Scott,
Freeman J. and Della Lemon,
Alton A. and Gertrude A. Lovell,
Plymouth
Sandwich
Germany
Germany
Germany
Germany
Plymouth
Sanford, Conn.
Rockland, Me.
No. Haven, Me.
New York, N. Y.
June
16. Rosa Padovani,
Addison, Me. Elniwood, Mass.
Plymouth Plymouth
Italy
Italy
Plymouth Ireland
Italy
Valentine J. and Rose A. Hines,
Norway
Benedicta, Me.
Germany
Plymouth
Plymouth
Plymouth
Plymouth
Marlboro
Collins A. and Mary Corey,
Cambridge
Haverhill
Norway
Norway
9. 11. Eldon Lester Kezer,
Kingston
South Boston
Syria
Peter L. and Florence E. Raymond, Leon W. and Sarah E. Knight,
Plymouth Southbridge Italy
Datc. Name.
August 7. 9. Mary Perna Bignia,
Mulligan,
James W. and Anna B. Wilson, Pernio and Disas Iatro,
11. Edward Standish Schilling,
12. Danti Braviglieri,
15. Alexander Goyetch,
15. Ellen Gertrude Mayers,
Plymouth
Azores
Azores Italy Western Islands
16. 18. Joseph Tavanes,
21. Emerson Louis Profetto,
22. Marjorie Louise Karle,
27.
Melo,
Antonio and Melvina Mavelli,
Italy
Italy
Oliver and Botecini Ginlia,
Italy
Italy
28. 29. Esilvia Martinelli,
Louis and Louisa Malaguti,
Italy
Italy
30. Mary Barber Souza,
30. Annie Gladys Paole,
30.
Illigitimate,
31. Florence Louisa Volta,
Manuel and Mary Longhi,
Italy
Italy
Sept. 2. Carl Albert Rounds, Taylor,
3.
3. Henry Roland Zaniboni,
Fred and Rose Bregoli,
Italy
Italy
3. Elener Dorothy Govoni,
Fred and Rose Govoni,
Italy
Italy
4. Rosie Busi,
Andrew and Mary Balboni,
Italy
Italy
5.
Alton Maticoli,
Attore and Lucy Corsini,
Italy
Italy
5. Mario Pederzini,
Peter and Lena Rossi,
Italy
Italy
6. Linwood Thomas Raymond,
Frank A. and Ruth E. Thomas,
Brockton
Carver
6. Aleide Gandreau,
John and Elmire Rosette,
Canada
Canada
10. Robert Irving Lowe,
Leon L. and Almira H. Churchill,
Kingston
Plymouth
11. Arsene Alfred Strassel,
Peter and Ethel L. Hertel,
France
Plymouth
13. Betty Alden Maria Anti,
Salvini and Mary White,
Italy
Canada
14. Margaret Harkins,
Patrick and Hannah Dimen,
Ireland
Ireland
15.
Anita Solieri,
Joseph and Rosie Rondeau,
Canada
Canada
15. George Homer Gagne, 16. Cesarina Leonardi,
Egisto and Amelia Zeniti,
Italy
Italy
17. Joseph Howard Ferraguto,
Joseph C. and Anna Howard,
Italy
Ireland
19. Mary Eolanda Balboni,
Joseph and Rosie Govoni,
Italy
Italy
20. Dorothy Florence Knight,
Joseph and Ida Westgate,
Plymouth
Wareham
20. Florida Carolina Fortini,
Liglio and Anna Benotti,
Italy
Italy
21.
David Adelbert Yates,
Louis B. and Elizabeth B. Adams,
Boothbay, Me.
Boothbay, Me.
22. Ines Ferrari,
Umberto and Albertine Puburri,
Italy
Italy
-83-
Charles A. and Ethel J. Jordan,
Bristol, R. I.
Boston
James H. and Elizabeth F. Harlow,
Plymouth
Ireland Italy Plymouth Italy
Joseph Wm. and Bertha M. Stephens, Ernesto and Cizira Lodi Alexander and Cecelia Boudrot, James A. and Grace M. Reynolds,
Nova Scotia
Nova Scotia Attleboro
15. John Rodrigues, Florence Betocchi,
Antone P. and Annie Perry, Etello and Italia Conovada, Joseph and Emily Launce, .
Italy Western Islands Italy
Louis and Eva Bunker,
John L. and Molly Agnes Ruprecht,
Hazelton, Pa.
Plymouth Germany
Velassi,
Caton and Mary Sgay,
Azores
Azores
Italy
Italy
Joseph and Tecla Muti,
Ireland Italy Kingston Italy
Italy
Italy
Arthur and Adele Tangerini,
Plymouth
Date.
Name.
Sept.
22. Raldo Pretoni,
24. Francis Thomas Brotherton,
25. Albert Guy Sassi,
26. Mary Catharine Lombard,
Manuel J. and Mary S. Pires,
John E. and Martha F. Burgess,
Win. C. and Bridie J. Sheehan,
Manuel and Mary Enos,
Anton and Rita Silva,
Oliver and Emiline Beauregard,
Ernest and Grace Belle Atwell,
Father's Birth Place. Mother's Birth Place.
Italy
Italy
England
Denmark
Italy
Italy
Cape Verde Islands
Carver
Plymouth
Ware, Mass.
Ireland
Azores
Azores
Azores 2
Azores
Rhode Island
Nova Scotia
Marshfield
-84-
Oct.
3. Richard Franeis Connors,
David H. and Mary Conway, Anton and Maria Caseany, Peter and Mary Wetzel,
Woburn
Lowell
Azores
Azores
Germany
Germany
9. George Thomas Taylor,
John J. and Edith L. A. Hill,
Plymouth
Florida
9. Giorgio Fraceolossi,
Frank and Mary Bernagoni, Frederick S. and Buezine Reese,
Plymouth
Columbia, S. C.
12. Gustaf Hallhorg,
Andrew and Beda Benson,
Sweden,
Sweden,
13. Olindo Zacchilli,
Luchi and Francisca Fraccolassi,
Italy
Italy
16. Paul Vincent Laley,
Leonard J. and Mary Hickey,
Plymouth
Kingston
19. Ralph Matenzi,
Gaetano and Louisa Riesi, Gustav A. and Selma K. Deron,
Russia
Italy Russia Quincy
21. Roderic Herman Magee,
George H. and Mary L. Thomas,
Norton, Mass.
Plymouth
Charlotte, N. S.
22. Charlotte May Nickerson,
23.
Margarite MeCormack,
Lester W. and Nora H. Goodwin, John and Katherine McDonald, Lawrenec J. and Margaret Kelly,
Blackstone, Mass.
Westerly, R. I.
28. George Thomas Lee,
Lorette Anna Levesque,
Arsene J. and Oglore Le Bean, Louis and Carolina Benotti, Raymond T. and Union, /
Syria
Syria
30. Shaidy Astunion,
$1. Thomas Joseph Keough,
31. Elenor Fortini,
BIRTHS - Continued.
Name of Parents.
Antonio and Arenimta Govoni,
Asher Thomas and Annie C.J. Rasmussen,
Mathew and Emma A. Costeldini,
26. 27.
Cora Fuller Pierce,
Chester Earl Ryan,
28. Joseph Silva, 29. - Quella,
29. Walter Gurven Crepeau, Viola Johns,
29.
30. Annie Raymond Union,
Syria
Syria
Ireland
Plymouth
Italy
Italy
P. E. Island
Jamaica Plain
Canada
Ttaly
Canada Italy
29. 29. Clara Reggiani,
Nagipe and Sadie M Astunion, Thomas J. and Susan A. Simmons, Amintori and Emma Galerani,
Italy
Italy
12. Leslie Reese Gray,
Italy
19. Wilkelm Ozkar Brink,
7. Joseph Medeiros,
9. Helen Wilhelmine Anna Winter,
Cape Verde Islands
Canada
Nov.
1. Adelina Ottani, 1. Frank Louis Balboni,
Silvia and Annita Balboni, Carlo and Margerita Orsi, Joe and Mary Matini, Leon and Benusta Tadia,
Italy
2. Ugo Roncarati, 1
3. Eolanda Fortini,
6. Harriett Arlene Bentley,
Ralph and Bessie Courtney,
Minnesota
Peter and Asunta Palavauchi,
Italy
Italy
New Hampshire
Boston
6.
5. Anne Mary Berghanni, Wesley Bramson Whitehouse, Joseph Jason, Rino Balboni, George Herbert Picard,
George E. and Doris Bramson, Anton and Francis Braga, Aroldo and Artemisa Bassi,
Spain Italy
Italy
William and Helen Hipson,
Plymouth
Nova Scotia
9.
9. Vivian Winston Hadaway, Roger Blanchard Douglass,
Elmer E. and Mamie M. Blanchard,
Plymouth
11.
Arvado Tesenary,
Victoria and Katherine Contoni,
Italy
Italy
11. William Hedge Delano,
Will F. and Elizabeth S. Hedge, Sylvio and Amelia Scagliarini,
Clarence H. and Ruth L. McIntosh,
New Haven, Conn.
Concord, N. H.
13. Dorothy McIntosh Cogswell,
Simon A. and Mary Lavina Frazier,
Levian and Josephine Lenain,
France
France
14. Josephine Demulder,
17. Elisha Marvin Sampson,
Elisha B. and Mary D. Morse,
Plymouth
Manchester, Mass.
19. Valler,
20. Helen Frances Sullivan,
21. Freda Aronawitch,
22. Joseph Henry Kaiser,
23. Irene Ciaramello,
24. - Linzi,
26. Armando Carlo Giacmo Aldrovandi, Perich and Erminia Malaguto,
28. Norman Edward Smith,
28. Gordon Bates Macfadden,
Wm. J. and Edna Swift Nickerson,
Irvington, N. Y.
Plymouth
-85-
Dec. 3. Leroy Cohen Pushor,
3. Annie Grace Smith,
Charles L. and Georgie Helena Salter, Frank and Rosa Mann,
Italy
Italy
6. IIorace Coomer Weston,
Harold J. and Lucy C. Cole,
Plymouth
Carver
6. Mary Ragazzini,
Dismo and Clementinia Biraldi,
Italy
Italy
8. Almado Ferioli,
Rafaele and Linda Balboni,
Italy
Italy
8. Helen Florence Riedel,
Henry and Louise Becker,
Plymouth
Boston
11. Vinan Gertrude Dunham,
13. Marion Abbie Wall,
16. Sarah Nina Rapport, 19. Robert Warren Goddard,
Barney and Annie Oliver, Fred A. and Madeline L. Forestmeyer,
Charles and Delia Bumpus,
Plymouth
Wareham
19. Edith May Cromwell,
Arthur W. and Florence A. Colby,
Detroit, Mich.
East Boston
Nova Scotia
Nova Scotia
4. Carmino Rosetti,
David and Katherine Koher,
Germany
Germany
Italy
Italy
Italy
Italy
Italy
Italy
Plymouth
Plymouth
Charles Norman and Ida May Sears,
Plymouth
Nova Scotia
Harry and Etha Nickerson,
Dennis F. and Margaret E. Rogan,
Millville
Abington
David and Jennie Frim,
Russia
Russia
Duxbury
Plymouth
J2. Regolo Lionardi,
Italy
Italy
Arashat, N. S.
Philadelphia, Pa.
14. Ralph Marcel Landry,
Augustus S. and Lillian E. Robbins,
Plymouth
Chatham
Whitman
10.
Portugal
6.
8.
Italy Italy
Brazil Italy Italy Italy Plymouth
New Brunswick
Harry and Ida Marshall,
Wm. E. and Marion A. Bourne,
Plymouth
Plymouth
Russia,
Russia,
Lowell
Plymouth
New Brunswick
Vincenzo and Madelina Diodato, Joe and Grandilia Barbieri,
Italy
BIRTHS - Continued.
Date.
Name.
Name of Parents.
Father's Birth Place. Mother's Birth Place.
Plymouth Plymouth
Germany
Germany
Plymouth
Plymouth
Plymouth
Plymouth
27.
Beatrice May Arthur,
James S. and Mary E. B. Arthur,
Chester D. and Helen F. McMahon,
Plymouth
Plymouth
29. Ellen Purrington,
Wallace E. and Katie Rice,
Maine Ireland
29. Illigitimate,
29. Maynard Sampson Burgess, 31. Laurence Goddard Holmes,
Augustus S. and Lottie B. Sampson, Herman F. and Anna F. Dean,
Cohasset
Plymouth
Plymouth Newark, N. J.
31. Edgar Francis Broadbent,
Edgar N. and Mary F. Cassidy,
Newton, Wales
Plymouth
Dec.
22. Clarence Anderson Pratt, 24. Helen Louisa Dries,
25. Ruth Madaline Knight,
Henry and Julietta Braley,
26. Charlotte Ruth Sampson,
Harry R. and Lucretia Burbank,
Scotland Plymouth
27.
Catherine Francis Griffin,
Walter C. and Isabella N. Richmond,
Jacob and Dora Wiser,
-86-
-87-
SUMMARY.
MARRIAGES.
Number of marriages registered in 1909,
149
Both parties born in United States,
78
Italy,
25
Russia,
4
France,
2
Portugal,
3
Western Islands,
England,
1
Sweden,
1
Germany,
1
Nova Scotia,
1
Mixed-One American,
21
Mixed-Neither American,
6
149
DEATHS.
Number of deaths registered, 213, of which 50 occurred out of town, burial taking place in Plymouth.
Born in-
United States,
1/4
New Brunswick,
1
Germany,
3
Nova Scotia,
4
Ireland,
9
England,
4
Cape Breton,
2
Italy,
6
-- 88-
Western Islands,
2
Scotland,
4
Canada,
2
France,
1
Unknown,
1
213
BIRTHS.
Number registered,
313
Males,
163
Females,
150
The parentage is as follows :
Both parents born in-
United States,
95
Italy,
96
Portugal,
3
Azores,
14
Syria,
4
Nova Scotia,
Ireland,
5
Germany,
11
Russia,
3
Western Islands,
2-
England,
1
Norway,
1
Scotland,
1
Canada,
5
Sweden,
2
Cape de Verde Islands,
1
France,
1
Unknown,
2
Mixed-One American,
47
Mixed-Neither American,
313
FIRE DEPARTMENT.
To the Honorable Board of Selectmen-
The Board of Engineers present their annual report covering the year 1909.
APPARATUS.
The department has in commission at the present time :
Three Engines,
Two Hose Wagons,
One Hose Reel,
One Chemical,
Two Ladder Trucks.
The last report called attention to the fact that one of the small engines should be replaced with a new modern engine of suitable capacity to properly safeguard the Town. During the summer, Engine 2 broke down, and was of necessity out of commission several days. Repairs were made by a Boston Com- pany, but the nature of the break was such that the Company mentioned, informed your Board that the work could not be guaranteed, and that the engine would very likely break down again without warning.
It is deemed extremely unwise to depend upon such an un- certainty for a part of the Town's protection, and it is urgently recommended that a new engine be purchased this year. The cost would be $5,250.00, and this amount may be saved in a comparatively small fire. Engine 2 has been in service since 1874, and is of small capacity, and the Board believe the condi-
1-90-
tion so serious that it merits careful consideration. Disaster from this cause should be prevented.
Chemical 2 developed leaks in the domes of the tanks, and was entirely rebuilt during the autumn. It is now better than before, for during the rebuilding, it was equipped with improve- ments which have been made since the machine was purchased. One of the ladder trucks should receive some repairs during the coming year. With the exceptions mentioned the apparatus is in excellent condition.
BUILDINGS.
The stations on Main and South streets have been kept in good condition, and have received necessary repairs. The Sta- tion at North Plymouth is in very bad condition. This is an old wooden building, built about 1840, and located on Russell Street, where the Burton School now stands. It was occupied by Niagara No. 1, the first hand engine used by the Town. About the year 1875, it was moved to its present location, and became the quarters for Rapid 3 (also a hand engine), and in 1893 Steam Fire Engine 3 replaced the hand engine. It seems unwise to lay out money on so old a building. The lot is too small for a suitable building, and the Board recommend that a modern two door Fire Station be erected on the lot soon to be vacated by the Hedge School. This, with a rearrange- ment of apparatus which is contemplated, would give the north part of the Town, the better protection, which the conditions demand.
-91-
FIRE ALARM SYSTEM.
A punching register was added to the system early in the year and it has been of great value. One or two more should be pur- chased.
Necessary repairs have been made, but permanent improve- ments which were planned were necessarily postponed because of the expense attending the replacement of the mechanism for sounding the whistle on the Electric Light Station, after that building was damaged by fire. There were no new boxes added during the year.
The Department has responded to nineteen bell and thirty- six still alarms during the year. The causes were as follows :
13 for fires in chimneys.
11 for fires in houses.
8 for fires in brush and grass.
5 for fires in stores.
5 for fires in barnes.
4 for fires in boats.
2 for fires in coal wharves.
1 for fire in bakery.
1 for fire in electric light station.
1 for fire in printing office.
1 for fire in blacksmith shop.
1 for fire in storehouse.
2 for false alarms.
HOSE.
The Department has 6,200 feet of 2 1-2 inch cotton rubber lined hose in good condition and 900 feet in poor condition. More hose should be purchased before another winter.
-92-
HYDRANTS.
Seven hydrants have been added during the past year, making 256 available. There are now many localities where hydrants are too far apart for quick and effective service. More hydrants should be installed this year.
FINANCIAL.
Expenditures.
Pay roll,
$5,393 30
Horse hire,
2,404 00
Repairs and replacements,
872 30
Fire alarm, repairs and maintenance,
876 48
Hose, .
650 00
Chemical 2 (rebuilding),
470 45
Fuel,
439 14
Lighting,
320 80
Repairing whistle (electric station),
284 44
Supplies,
192 40
Janitors, .
135 00
Punching register,
125 00
Sundries,
79 55
Rent,
72 00
Life belts,
60 00
Pyrene Extinguishers,
58 00
Hydrant repairs,
57 60
Freight and express,
50 27
Telephone,
46 37
$12,587 10
Appropriation,
$12,200 00
Reimbursements,
195 89
$12,395 89
Overdraft,
$191 21
-- 93-
SUMMARY.
The average citizen does not appreciate the responsibility placed upon this Department without considering the following figures. The total loss by fire during the past year was $71,269.15. The total insurance paid was $37,173.00, while the property endangered was valued at $249,412.00, and insured for $96,150.00
The largest fire occurred at the E. D. Jordan Estate, which is located four miles from the Centre of the Town. Here the loss was $30,360.00, as the building was enveloped in flame when the- alarm was given.
On May first, another man was added to the permanent force at the Central Station, as driver for the hose wagon. There are a pair of horses always in the station for this wagon, which now responds to alarms as quickly as the Chemical. The calls answered by this piece of apparatus since May first, have clearly demonstrated the value of this arrangement, to the community.
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.