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.