Town annual report of Plymouth, MA 1909-1911, Part 5

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 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.