Town annual report of Plymouth, MA 1915-1916, Part 21

Author:
Publication date: 1915
Publisher: Town of Plymouth
Number of Pages: 718


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1915-1916 > Part 21


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


$29,666.66


Total Payments,


$40,619.40


- --


H


T


Ju


A


Se


Co


A


$40,619.40


S


S


––10%-


SCHEDULE C.


ESTIMATED RECEIPTS.


Credits, Amounts Actually Received-


Corporation Tax,


$34,725.08


National Bank Tax,


178.16


Moth Assessment,


575.54


Street Railway Excise Tax,


636.96


Sealing Weights and Measures,


87.86


Health Department,


106.35


Sewer Department,


75.08


Highways,


178.31


Poor Department,


3,573.61


Cemetery Department,


2,379.74


Interest,


3,137.62


Water Department,


37,544.70


Miscellaneous-


Soldiers' Exemptions,


$169.76


Peddlers' Licenses,


270.00


Junk Licenses,


185.00


All Other Licenses,


129.75


Sewer Permits,


578.00


Court Fines,


530.04


Other Departmental,


1,005.35


Income from Bank Stock,


200.00


Herring Fisheries,


684.25


Total Miscellaneous,


$3,752.15


Total Actual Receipts,


$86,951.16


-108-


Charges, Estimated in Making Tax Warrant-


Corporation Tax,


$27,686.33


National Bank Tax,


1,701.81


Moth Assessment,


129.12


Street Railway Excise Tax,


599.43


Sealing Weights and Measures,


32.50


Health Department,


1.20


Sewer Department,


1,114.27


Highways,


195.74


Poor Department,


3,238.97


Cemetery Department,


2,780.71


Interest,


3,224.21


Water Department,


37,969.07


Miscellaneous,


2,503.28


Total Estimated Receipts,


$81,176.64


Excess of Actual Receipts, See Revenue


Account (Schedule D.)


$5,774.52


(


As Ex


To


T


-109-


SCHEDULE D.


REVENUE ACCOUNT, 1916.


Charges-


Total Appropriations,


$323,487.48


Less Estimated Receipts, $81,176.64


Less Appropriation from Reserve, 2,100.00


Total Deductions, $83,276.64


Net Amount to be Assessed,


$240,210.84


Additional Bank Tax,


13.29


Excess Revenue, See Excess and Deficiency (Schedule E)


5,761.23


$245,985.36


Credits-


Assessors' Warrant,


$240,210.84


Excess of Estimated Receipts (Schedule C),


5,774.52


$245,985.36


-110-


SCHEDULE E.


EXCESS AND DEFICIENCY.


Charges-


None


Credits-


Excess Revenue (Schedule D)


$5,761.23


Unexpended Balances-


Selectmen's Department,


$76.28


Accounting Department,


67.74


Treasury Department,


6.73


Assessors' Department,


330.53


Law Department,


77.32


Town Clerk's Department,


3.84


Engineering Department,


2.38


Planning Board,


67.90


Police Department,


56.39


Fire Department,


5.00


Sealing Weights and Measures,


219.63


Moth Suppression,


.14


Tree Warden's Department,


.01


Forest Warden's Department,


1,020.94


Shell Fish Department,


85.00


Inland Fisheries,


262.00


Health Department,


8.00


Public Sanitaries,


2.77


Sewer Maintenance,


189.12


Survey of Street Lines,


4.35


Sidewalks,


454.94


Street Sprinkling,


1,353.21


Street Lighting,


512.84


S


T


Ju


Re


Wa


Da


Bu


Oh


So


To


To


P


-111-


Poor Department,


1,573.59


Mothers' Aid,


633.34


School Department,


1,737.49


Training Green,


17.10


July 4th Celebration,


257.12


Miscellaneous,


1,047.55


Reserve Account,


.64


Water Department,


16.50


Oak Grove and Vine Hills Cemeteries,


82.22


Burial Hill,


30.23


Chiltonville, Manomet, Cedarville and


South Pond Cemeteries,


42.10


Total Balances,


$10,314.94


Total Excess (See Balance Sheet)


$16,076.17


SCHEDULE F.


BALANCE SHEET, JANUARY 1, 1917.


Revenue Accounts.


Herbert W. Bartlett, Col., tax of 1912* $28.80


Overlay, Tax of 1915, $4,766.75


Herbert W. Bartlett, Col., tax of 1915, 21,762.10


Overlay, Tax of 1916, 2,075.17


Herbert W. Bartlett, Col., tax of 1916, 52,020.72


Total Overlayings,


$6,841.92


Total uncollected taxes,


$73,811.62 Reserve Account, from previous Overlayings,


1,510.16


Water Rates of 1915,


$176.90


Accounts payable, unpaid Warrants,


3,637.50


Labor and Materials of 1915, .50


Water Rates of 1916,


7,932.60


Pay Rolls, Roads and Bridges,


207.34


Pay Rolls, Snow Removal, 39.24


26.99


State Aid,


$3,287.67


Total Tailings,


$623.18


Soldiers' Burials,


50.00


Military Aid, one-half,


156.00


Unappropriated Revenue, Dog Tax from County,


1,093.96


Premium from Sale of Bonds,


425.80


Total due from State,


$3,493.67


Income from Bank Stock, Unexpended, 22.00


Military Aid, one-half,


$156.00


Soldiers' Relief,


4,395.20


Unexpended Balances, Assessors' Plans, $70.05


Summer and Samoset Streets, Repairs,


1,000.00


Pilgrim Wharf,


60.66


Cemeteries, Water Pipe,


206.41


Cemeteries, Monuments,


62.15


Total Unexpended Balances, $1,399.27


-112-


Total Overdrafts,


$4,551.20


Miscellaneous Tailings Account- Pay Rolls, Forest Warden, $349.61


Labor and Materials of 1916, 115.70


Total uncollected Water Rates, etc., Commonwealth of Massachusetts-


$8,225.70


All Other,


Overdrafts-


N. Reeves Jackson, Col .-


Plymouth eight


$90,082.19 *Tax of 1912. Personal Tax on which payment was refused. Suit has been entered, but not tried to. date.


Excess and Deficiency, Jan. 1, 1916, $47,290.84


Appropriated Jan. 15th, $868.00 Adjustment of State Aid, 19.64 Total Deductions, $887.64


$46,403.20


Excess and Deficiency, 1916,


16,076.17


Balance, Jan. 1, 1917, Non-Revenue Cash used for Revenue Purposes,


$62,479.37


12,049.03


$90,082.19


Non-Revenue Accounts.


Cash,


$48,135.36


Fire Department, Motor Apparatus, $16,816.54


Forest Warden's Department, Truck, 6.48


Health Department, Land for Dump, 200.00


Highway Construction,


1,724.92


Samoset Street, 3,153.16


270.96


Beaver Dam Road,


587.86


Main Street Extension Alterations,


1,280.18


Warren Avenue, Damages,


370.00


Warren Avenue, Construction,


1,651.82


Sandwich Street, Damages,


7,356.50


Sandwich Street, Construction, 2,949.53


Water Street Extension,


627.51


Samoset Avenue,


84.86


Shore Property, Robbins . Estate,


100.00


Anchorage Basin,


4.93


New School House and Furnishings,


153.57


Morton School Addition,


22,478.50


Old School at Ellisville,


100.00


Stephens Field Fences,


90.98


Addition to Manomet Cemetery,


176.09


Total Appropriations,


$60,184.39 $60,184.39


-113-


$60,184.39


Non-Revenue Cash used for Revenue purposes, 12,049.03


Bartlett Road,


Municipal Indebtedness.


Funded Debt Balancing Account,


$247,333.22 Engine House Loan,


$7,000.00


Fire Dept., Motor Apparatus Loan,


13,000.00


Sewer Loans, 14,000.00


Warren Avenue Sewer Loan,


(1,000.00


Main Street Extension Loan,


4,500.00


Highway Construction Loan,


18,000.00


Street Widening Loans,


22,000.00


New School House Loans,


100,900.00


Water Loans,


66,933.22


Total Loans,


$247,333.22


$247,333.22


$247,333.22


-114-


Trust and Invested Funds.


$42,349.07 Morton Park Fund,


$2,000.00


Murdock Poor and School Fund,


730.00


Frances LeBarron Poor Fund; 1,350.00


Charles Holmes Poor Fund, 500.00


Marcia E. Jackson Gates Library Fund, 2,000.00


Warren Burial Hill Cemetery Fund, 1,214.51


29,554.56


Cemetery Perpetual Care Funds, Old Colony National Bank Stock, Investment Fund, 5,000.00


Total Funds, $42,349.07


$42,349.07


$42,349.07


Cash and Investments,


SCHEDULE G.


Summary of Funded Indebtedness January 1, 1917, and Amounts due for Principal and Interest in 1917.


LOANS.


Outstanding Jan. 1, 1916


Added during 1916


Paid Outstanding during 1916 Jan. 1, 1917


Principal


Interest due in 1917 due in 1917


Fire Department,


$10,000.00


$13,000.00


$3,000.00


$20,000.00


$3,600.00


$748.00


Sewer,


17,000.00


2,000.00


15,000.00


2,000.00


543.75


Highway,


9,500.00


40,000.00


5,000.00


44,500.00


10,300.00


1,686.50


School,


63,700.00


46,000.00


8,800.00


100,900.00


14,300.00


3,733.75


Water,


77,799.88


10,866.66


66,933.22


8,866.66


2,484.50


$177,999.88


$99,000.00


$29,666.66


$247,333.22


$39,066.66


$9,196.50


-115-


-116-


SCHEDULE H.


ITEMIZED STATEMENT OF THE FUNDED INDEBTEDNESS,


JANUARY 1, 1917.


Fire Department Loans.


Four per cent. bonds, dated Sept. 1, 1905,


payable $1,000 annually, $7,000.00


Four per cent. bonds, dated May 15, 1916, payable $2,600 annually, 13,000.00


Total Fire Department, $20,000.00


Sewer Loans.


Three and three-fourths per cent. notes, dated July 1, 1903, payable $1,000 annually, $14,000.00


Three and three-fourths per cent. bonds, dated November 1, 1911, payable $1,000 annually, 1,000.00


Total Sewer, $15,000.00


Highway Loans.


Four and one-half per cent. bonds, dated


August 15, 1907, payable $4,500 annually, $4,500.00


P


Four per cent. bonds, dated May 15, 1916, payable $1,150 annually, 11,500.00


Four per cent. bonds, dated May 15, 1916, payable $1,050 annually, 10,500.00


1


Four per cent. bonds, dated July 1, 1916, payable $3,600 annually, 18,000.00


Total Highway,


$44,500.00


T


F


F


T


Tot


F


-117-


School Loans.


Four per cent. notes, dated July 1, 1904, payable $1,400 annually, $11,200.00


Three and one-half per cent. bonds, dated June


1, 1909, payable $2,000 annually, 6,000.00


Three and one-half per cent. bonds, dated June


1, 1909, payable $900 annually, 2,700.00


Four per cent. bonds, dated Oct. 1, 1913, payable $1,000 annually, 7,000.00


Four per cent. bonds, dated June 1, 1914, payable $3,500 annually, 28,000.00


Four per cent. bonds, dated July 1, 1916, payable $5,500 in 1917, and $4,500 annually thereafter, 46,000.00


Total School Loans, $100,900.00


Water Loans.


Four per cent. bonds, dated August 1, 1890, payable $1,300 annually, $1,300.00


Four per cent. notes, dated Aug. 1, 1894, payable $800 annually,


2,400.00


Four per cent. notes, dated Oct. 2, 1899, payable $1,500 annually, 4,500.00


Three and one-half per cent. notes, dated May


1, 1901, payable $1,000 annually, 5,000.00


Three and three-fourths per cent. notes, dated July 1, 1903, payable $666.66 annually, 11,333.22


Three and one-half per cent. bonds, dated Nov. 15, 1905, payable $600 annually, 5,400.00


Four per cent. bonds, dated July 1, 1907, payable $1,000 annually, 16,000.00


Four per cent. bonds, dated Feb. 15, 1908, payable $1,000 annually, 16,000.00


Three and one-half per cent. bonds, dated June


1, 1909, payable $1,000 annually, 5,000.00


Total Water, $66,933.22


Total Funded Debt,


$247,333.22


-118-


SCHEDULE I.


TRUST FUNDS.


CEMETERY PERPETUAL CARE FUNDS.


Deposited in the Plymouth Five Cents Savings Bank.


Russell Tomlinson,


$222 32


Betsey C. Bagnell,


242 23


Rebecca D. Ryder,


666 76


Lydia W. Chandler,


271 55


Curtis Howard,


617 96


Sarah F. Bagnell,


143 14


A. A. Whiting,


424 62


James Reed,


475 32


William H. Nelson,


650 24


Charles Holmes lot,


209 65


Louisa S. Jackson,


214 09


Judith S. Jackson,


491 53


John Donley,


104 42


David Drew,


102 71


Mary J. Brown,


50 34


Mary V. Lewis,


267 82


Priscilla L. Hedge,


226 92


Frederick Webber,


89 49


Nancie C. Wood,


1,129 12


Fannie Goodwin Bates,


413 82


Joshua Atwood,


109 58


-119-


Ichabod Shaw,


380 07


Edwin Morey,


631 01


Waldron and Dunham,


242 55


Timothy T. Eaton,


151 13


Heman Cobb,


228 00


Thomas Sampson,


214 28


Ephraim B. Holmes,


605 07


Lydia E. Jackson,


229 53


Jacob Jackson,


119 50


Charlotte R. Bearce,


221 57


Washburn Portion, lot No. 42,


170 22


Helena B. Rich,


115 43


Winslow B. Rickard,


110 56


John Eddy,


106 88


Helen Covington,


215 19


Freeman E. Wells,


169 49


Eliza J. Burt,


165 34


David L. Harlow,


106 02


Benjamin Swift,


102 03


Ellis Benson,


105 68


James Deacon,


117 18


Ellis and Freeman,


106 25


Ansel F. Fish,


104 70


Taylor and Foss,


106 94


Mary A. Minter,


132 29


Adelaide Reed,


106 00


Elizabeth M. Ward,


224 51


Edward W. Bradford,


166 52


Harvey lot No. 1365,


108 74


Ephraim Churchill,


25 91


Franklin B. Holmes,


111 13


Linus B. Thomas,


59 72


Ephraim S. Morton,


109 47


Merriam lot,


221 96


B. O. Strong,


77 23


-120-


John C. Cave,


103 91


Winslow B. Standish,


103 87


Calvin S. Damon, 177 40


Finney and Churchill,


112 04


Edward B. Hayden,


130 87


H. N. P. Hubbard,


103 45


Anderson lots,


157 76


Sylvanus Churchill,


56 52


Nancy L. Pratt,


58 56


Burgess P. Terry,


136 45


William and P. H. Williams,


106 62


Increase Robinson,


100 04


August H. Lucas,


158 20


Edward Morton,


100 04


Benjamin Pierce,


51 18


Alfred F. Arnold,


100 45


Nathaniel H. Morton,


102 36


Charles H. Holmes,


104 59


Daniel Hinchcliffe,


102 40


Samuel Nelson,


107 52


Nathaniel Russell,


226 58


Sumner Leonard,


107 48


Frederick Dittmar,


107 48


Emeline Landey,


106 48


John F. Hoyt,


129 91


Pope lot,


154 37


Neamiah Savery,


105 38


Thomas A. Folsgrove,


157 25


John C. Ross,


206 55


Archabold McLean,


51 12


George L. Lyon,


161 52


Phineas Pierce lot and Paty tomb,


216 72


Charles E. Barnes,


104 28


Burgess lot,


163 94


Ezra Harlow,


157 82


-121-


Mercy J. Howard,


104 12


Isaac M. Jackson,


1,023 61


Mary McDonald,


101 88


Mary J. Corey,


106 12


Ellis-Ryder,


105 08


Brewster-Bartlett,


315 24


Barnabus Hedge,


157 60


George M. Collins,


131 33


Alexander McLean,


105 08


Charles E. Dow,


105 08


Shaw and Thomas,


210 16


Atwood and Pratt,


210 16


Prentis lot,


208 08


Alanson Thomas,


154 52


Albert Whiting,


102 00


Gamaliel Thomas,


101 00


Albert Bramhall,


101 00


Nancy B. Stevens,


100 00


Johnson-Hart,


100 00


Adeline D. Bartlett,


50 00


Total Plymouth Five Cents Savings Bank, $21,214 90


Deposited in Plymouth Savings Bank.


Morton D. Andrews,


$570 02


William H. Nelson,


656 62


Thomas B. Bartlett,


288 51


Rebecca F. Sampson,


201 82


Katherine E. Sever,


310 46


Mary F. Wood,


122 12


Cordelia Savery,


118 07


William Ross,


282 22


Putnam Kimball,


355 72


John Gooding,


428 20


Schyler Sampson,


244 53


-122-


R. B. Hall, 111 30


Fanny Sylvester,


124 05


E. A. Spooner, 111 23


George Hayward, 362 69


George S. Tolman, 119 26


Elizabeth S. Tinkham,


108 87


Danforth and Thurber,


225 77


William Bartlett,


347 92


Daniel H. Paulding,


241 26


John Morissey,


223 95


Oliver T. Wood,


111 24


Sarah V. Kendrick,


57 08


Sarah A. Waldron,


168 61


Phoebe P. Ellis,


28 09


George E. and Carrie M. Benson,


153 53


Emma F. Avery, 225 73


Isaac M. Jackson, 1,088 00


Abby B. Avery and Samuel Bartlett,


210 24


Dora Perritt, 108 55


Mary E. Moning, 108 99


Nathaniel Spooner, 125 00


Georgianna Hedge,


100 00


Elizabeth F. Stoddard,


200 00


Abbie D. Danforth,


100 00


Total Plymouth Savings Bank, $8,339 66


NATHANIEL MORTON PARK FUND.


Plymouth Savings Bank, $2,000 00


MURDOCK POOR AND SCHOOL FUND. Plymouth Savings Bank, $730 00


-123-


FRANCES LEBARON POOR FUND.


Plymouth Savings Bank, $675 00


Plymouth Five Cents Savings Bank, 675 00


Total, $1,350 00


CHARLES HOLMES POOR FUND.


Plymouth Five Cents Savings Bank, $500 00


WARREN BURIAL HILL CEMETERY FUND.


Plymouth Savings Bank, $1,025 00


Plymouth Five Cents Savings Bank, 189 51


Total, $1,214 51


MARCIA E. JACKSON GATES LIBRARY FUND.


Plymouth Savings Bank, $1,000. 00 Plymouth Five Cents Savings Bank, 1,000 00


Total, $2,000 00


ANNUAL REPORT


OF THE


TOWN CLERK


Births, Deaths and Marriages


FOR THE YEAR


1916


BIRTHS REGISTERED IN PLYMOUTH IN 1916.


Date


Name


Jan.


1


Futardo


2 Helen Howard Harlow


3 Lowe


6 Lawrence Celso Cavicchi


7 Robert Ambrose Malaguti


7 Francis Arthur Bibeau


7 Ralph Maurice Greenspoon


7 Josephina Montali


8 Marie Reine Lemaire


Alex and Reine Mathis


Rodney B. R. and Laura G. Larkin


Arthur S. and 'Theresa A. Carpenter John Vacchino and Josephinc Merchelli Manuel and Maria Mederios


Azores Plymouth


Azores Finland


13 Ralph Francis Goodwin


Frank J. and Hilda Mantyla


Antonio and Basquarina Montali


Italy


italy


Italy


Italy


15 Vincent Govoni


20


21 Alsie Lily Lamborghini


23 Angelina Pacheco


William and Isabel Ledo Fred and Wilhelmina Ryll


Russia Conn.


Russia Conn.


26 Charles Dwight Curtis Kathleen Shott


27


27 Gina Maria Cappannari


John and Mary Sabatini


Andrew and Lena Brodt


Germany


Germany


Italy


St. Michaels


Plymouth


Newark, N. J.


Feb. 1 Earl Bartlett


5 Grace Levolia DeLancey


6 Eddy


6 Severina Zammarchi


8 Benjamin Miller


11 Morton Francis Sherman 11 Hildegarde Marie Derwig 12 Virginia Lincoln Wood


Jolın F. and Selma S. Johnson George M. and Amy L. Proctor Harold F. and Julia H. Wood Eugenio and Adelina Vincenzi Hyman and Gertrude Hoffsie


Alton M. and Mabel Kelley George A. and Louise M. Gutjahr Clinton L. and Margaret McDonald


Father's Birthplace


St. Michaels


Plymouth


Duxbury


Plymouth


Italy


Mechanicsville, Ct.


Russia


Russia


Italy


France


10 Gordon Livingston Neal


10 Francis William Poirier 10 Fannie Vachino


13 Leopoldino Santos


13 Anna Scalabroni 14 Zanetti


14 Peter Second Balboni


Joe and Vigilia Giovannini Joe and Rosie Govoni Gaetano and Annie Bratti


Italy


Italy


17 Roy Nelson Goodwin Chiccorclli


Roy E. and Florence M. Sears


Nova


Scotia


Plymouth


Italy


Italy


Italy


Western Islands


26 Lydia Benke


Charles H. and Lulu M. Adams George J. and Katharine Delahunt


Providence, R. I.


Italy


Fall River Italy


29 Marion Wilhelmina Weigel


29 Olindo Francesco Borghesani 30 Evelyn Jesse


31 Helene Ruth Emily Holmes


Name of Parents


Manuel and Mary Monish


Everett T. and Helen H. Whiting Leon L. and Almira H. Churchill


Henry V. and Clarice Leonardi Ambrose and Olga Baltrinieri Arthur G. and Esilda Brouillard Alter and Brinie Zamichansky Antonio and Anna Corsi


Italy


France Mattapoisett


Cape Breton, N. S. Italy


Nova Scotia Buenos Aires, Arg.


-126-


Elmira, N. Y. Nova Scotia Plymouth Italy Russia


Troy, N. Y.


Saratoga Springs, N. Y. Plymouth


Plymouth Nova Scotia Plymouth Italy Russia Plymouth


Schenectady, N. Y. Plymouth


Mother's Birthplace


St. Michaels Plymouth Plymouth Italy Italy Washington, R. I.


Plymouth


Italy


Italy


Gioseppi and Virgilia Moroni Louis and Rosie Nicoli


Italy Western Islands


Ugo and Erminia Pederzani Antone and Belina Jesse Herman F. and Anna F. Dean


Italy


St. Michaels


Feb. 12 Charles Tassinari


13 Henry Andalini


13 Belmiro Alexander Marks


14 Alfred Ledo


16 Jeanette F. Towns


17 Illegitimate


18 Frederick Earle Britton


18


Elizabeth Ashton Britton


18 Eva Borsari


Guiseppi and Eliza Gamberini


19 George Alexander Rogers


Frank C. and Mary E. Dodson


Fairhaven


22 Frances Wilbur Hall


Herman W. Jr., and Laura F. Morton


William A. and Blanche E. Gibson


Plymouth


Boston Plymouth Nova Scotia


23 Kenneth Gibson Gray 23 Stillborn


26 Ashley Clifford Swift


Maynard B. and Ethel O. Wood


Plymouth


Fitchburg


28 Gregorio Vorpi


29


Clarence Cooper Hall


Plymouth


Plymouth


Mar. 1 Beatrice Irving Nightingale 1 Blanche Elizabeth Nightingale


2 Laura Lamborghini


5 Mary Mabbett


George E. and May D. Hill


North Adams


Plymouth


6 Walter Paul Dries


Henry and Annie Ruprecht


Germany


Germany


7 Romeo Giulio Sgarzi


Louis and Clelia Sassoli


Italy


Italy


1+ 00


Hilda Belle Goodwin


Herbert J. and Zilpha E. Goodwin


Nova Scotia


Nova Scotia


10 Mary Elizabeth Sheridan


John L. and Jane J. Kelly


Cohasset


Ireland


11 Mary Veccari


Peitro and Emma Zaniboni


Italy


Wareham


11 Antony Almeda


Manuel and Mary Costa


Portugal


Portugal


12 Irving Clinton Smith


Irving C. and Lillian M. Cotell


Orleans


Yarmouth


12 Arturo Raggazini


Romeo and Eva Malaguti


Italy


Italy


14 Yvette Anita Lamoureux


Amedee and Exemeria Lamothe


Canada


Canada


18 Rose Shwon


Ellis and Stella Stein


Russia


Russia


18 Delinda Roposo


Manuel B. and Mary Pacheco


Western Islands


Western


Islands


18 Frances Pease


Albert C. and Marion Bisbee


Cottage City


Spencer


18 Gino Spinelli


Antonio and Maria Ghidoni


Italy


Italy


Silva


Antonio and Maria Sterut


Portugal


Portugal


Thomaso and Edviga Guidiboni


Italy


Italy


25 Gordon Kenneth Armstrong


Scotland


Nova Scotia


28 Gerald Bartlett Mayo


Plymouth


Plymouth


28 Bernard Joseph Corrow


Cambridge


Canada


29


Belmira Cabral


Daniel and Carrie Govoni


Gilenzio and Evelyn Benzi Constantino and Georgiana Sylva Mariano and Josephine Cabral Benjamin W. and Margaret F. Hoag


Italy Italy Portugal Western Islands Plymouth


Italy


Italy Western Islands Western Islands Germany


New York


Frederick H. and Constance E. Otley Frederick H. and Constance E. Otley


New York Italy


New York New York Italy


Dominico and Lena Retucci Henry C. and Aurissa A. Cooper


Italy


Italy


Irving W. and Ina E. Ramsdell


Plymouth


Whitman


Plymouth


Whitman


Irving W. and Ina E. Ramsdell Angelo and Matilda Baroni


Italy


Italy


Giulietta Roma Sgarzi


Louis and Clelia Sassoli


Italy


Italy


-127-


22 24 Carlo Guidiboni


Robert and Christena C. McLean Arthur G. and Helen Bartlett Frederick A. and Edwilda F. LaBelle Joe and Armarinda Souza


Azores


Azores


Plymouth


Date


Name


Apr. 2 Thomas Stephen Callahan


1 Edith Rodrigues


4 Howard Butman Corey


4 Paul Melvin Warnsman


7 Hclen Frances Kiernan Francis Howard Parker


9 Peter John Peterson


10 Eleanor Bradford


10 James Patrick Boyle


13 Francis Claude Brock


13 Celia Leandro


13 Eleanor Beatrice Reed


14 Kenneth Milton Daly


15 Margaret Elizabeth Simmons


15 Umberto Truiano


18 Joseph Ruth Simone


19 Dorothy Lena Hurwitz


19 Mary Frances Denehy


20 Stillborn


22 Charles Sidney Dretler Marie Elizabeth Hurle


26


27 Rhoda Mary Alberghini


28 Laura Teresa Scagliarini


29 Harold Joseph Ruprecht


29 Oscar Pierce Marsh


30 Anna Regini


May


2 Mildred Frances Wareham 4 Louise Frances Rose


4 Anselmo Laurenti


6 August Carvalho


6 Francis Walter Lavache


6 Adolph Nando Cavicchi


8 Ilda Tavars 8 Carleton Warren Kendrick 8 Avis Lillian Carol Proctor. 10 Lina Balboni


11 Stillborn


Name of Parents


Daniel P. and Mary A. Mclaughlin


Francisco and Maria Barboza


Burt H. and Ethel J. Butman Edward C. and Bernice L. Holmes


Francis J. and Elizabeth Keough Levi G. and Blanche E. Perrault Peter J. and Annie A. Foley Kenneth L. and Alice L. Gooding John S. and Johannah M. Kelly Henry F. and Delia Doherty Antonio and Virginia Cabral Fred S. and Helen C. Schneider


William J. and Grace G. Baker George W. and Katherine Kelley


Joseph and Filomina DeStephano


Jack and Ruth Rose Abraham M. and Rebecca Farbstein James and Julia A. Lyons


Benjamin and Rose Greenspoon William and Mary Grannemann Lester and Mary Scagliarini Augusto and Livia Bertoni Joseph E. and Anna Seaver


Percy H. and Ina M. Pierce


Louis and Mary Nai


Father's Birthplace


Plymouth


Portugal


Franklin, N. H.


Baltimore, Md.


East Weymouth


Canada


Montreal


Norway


Boston


Plymouth


Plymouth


Plymouth


Ireland


England


Ireland


St. Michaels


Brockton


Plymouth


Chelsea


Plymouth


Plymouth


Ireland


Italy


Portugal


Russia


Providence, R. I.


Quincy


Russia


Boston


Italy


Italy


Italy


Italy


Boston


Germany


Plymouth


Plymouth


Galveston, Texas


Italy


Plymouth Germany Italy


Portugal


Portugal


Plymouth Italy


Marlboro Italy


Portugal


Portugal


Plymouth " Medford


Fall River Chatham Italy


Italy


Mother's Birthplace


Plymouth Portugal Lowell


Plymouth


Ireland


St. Michaels


Italy


Portugal


Russia


Russia Germany


-128-


Fall River Plymouth Italy


Fred and Delia A. Hall Charles H. and Marie A. Birnstein Augustino and Victoria Po Carlos and Marie DaGloria Costa Francis S. and Ellen L. Mongeau C'elso and Augusta Tavernelli Manuel C. and Maria Pacheco Chester W. and Rose A. Barriault Thomas A. and Lillian F. Howes Joseph and Argia Farioli


BIRTHS-Continued.


Plymouth nine


May 13 Norman Alba Tripp Morey


13 14 Manuel Tavars


Loring and Abbie E. Stubbs William M. and Emma Schneider Harry and Jessie Ferrara John and Matilda Stephani Henry O. and Julia Allen


William L. and Rose Savard


Maine


Canada


19 Bertha Frances Sampson


19 Dorothy May Baker


Herbert A. and Annie A. Daly


John and Teresa Diadato


Arthur C. and Fannie F. Foster


England


Philadelphia, Pa.


20 Lois Franklin Cunningham


21 Mary Lena Rocatelli


24 Guilelma Grace Pease


25 Mario Acieri


Joseph and Carolina Nicoli


Peter and Adriana Christofori


Manuel and Charlotte Sivilla


George and Helen Alsheimer


Germany


Germany Western Islands


29 Albertina Vincente 30 Frances Rose Wirzburger


31 Mary Helena Riley


$ 31 Cordeline Cardoza


Thomas and Mary Cardoza


Cape Verde Islands


Cape Verde Islands


June


1 Alice Ruth Childs


Prentiss B. and Emily M. Fisher


Waltham


Wellesley England


2 Earl John Ball 4 Guiseppina Bastoni


Guiseppi and Maria Galozzi


Italv


Italy


4 Frank Tavares


John and Teresa Simons


Portugal


11 Florence Gavoni


Fred and Delcesia Gallerani


Italy


Portugal Italy


12 William Anderson McPhail


Arthur K. and Christina Anderson


P. E. Island


Plymouth


12 Mary Ellen Torrance


Chester A. and Mary A. Craig


Plymouth


Ireland


13 Gladys Gertrude Lewis


15 Emma Frances Alsheimer


17 Joseph Franklin Kespert


Charles W. and Elizabeth Dee


Rockville,


Conn.


19 Illegitimate


19 Tony Spalluzzi


Frank and Antonia Zita


Galy li eland


Italy


21 James Henry Nixon


21 Guiseppina Emilia Montanari 22 Margaret Elizabeth Whiting


Plymouth


Ireland


23 Isabelle Maria Bryant


Plymouth


Plymouth


23


Ruth Emily Axford


England


Boston


Italy


Italy


Maine


P. E. Island


Italy


16


Joseph Nicoli


Italy Plymouth


18


18 Warren Osborne Davis Lillian May Martin


Thomas M. and Clara G. Nickerson


Plymouth Warren, R. I.


Charlestown


19 John Giammarco


20 Harry Robert Broughton


Edwin H. and Gertrude L. Weston


Angelo and Ersilia Balsi


Nelson E. and Julia E. Rich


Canada


Italy Italy


Rhode Island Italy Italy Western Islands


¢ 27 Babine Perry


29 Richard George Keller


Jesse and Maria Stella


Western Islands


Germany


Germany


Ireland


Ireland


-129-


2 George Robert Riddell


George T. and Edith Horsman Earl J. and Janet W. Carr


Canada


Penn.


Plymouth


Manuel and Flora Rogers Albert P. and Eveline F. Wall


Azores


Boston


Germany Brooklyn, N. Y.


Plymouth


James H. and Edith N. Dorr Arthur and Alfonsina Alberti Edwin H. and Jeannie Deans Hiram and Lucy A. Washburn William C. and Helen M. Grant


Italy


Sandwich, N. H. Italy


25 Teresa Mary Jovi 26 Everett Leslie Hale 28 Frederick Armando Cavicchi


John H. and Mary Vacchino Elmer L. and Annie L. McLeod Armando F. and Benildia Ferrari Italy


New Bedford


Nova Scotia Portugal


Fairhaven Plymouth Portugal Italy Plymouth


Orleans


Italy


Italy


Sagamore Italy


Plymouth . Italy


27 Mary Bergonzini


Western Islands


Henry and Agnes Voght Michael J. and Helen Fetherston


BIRTHS-Continued.


Name of Parents


Father's Birthplace Mother's Birthplace


Date July 4 Stillborn


6 Doris Althea Proctor


6 William Cabral 6 Ernestina Bernard


7 Dorothy E. Chase 8 Stillborn 9 John Howard Anderson


10 IIomer Lincoln Stranger


12 Doris Ardizzoni 14 Frances Ilarty


James H. and Mary T. Raymond


Alphonse S. and Georgiena C. Hmley Walter J. and Aliee A. Jennings


Antonio and Ines Souza


George A. and Georgie E. Nelson


Angelo and Agata Beeeari


Walter F. and Regina M. Karle




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.