USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1915-1916 > 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
Three and three-fourths per cent. notes, dated July 1, 1903, payable $666.66 annually, 11,999.88
Three and one-half per cent. bonds, dated Nov. 15, 1905, payable $600 annually, 6,000.00
Four per cent. bonds dated July 1, 1907, payable $1,000 annually, 17,000.00
Four per cent. bonds, dated Feb. 15, 1908, payable $1,000 annually, 17,000.00
Three and one-half per cent. bonds, dated June 1, 1909, payable $1,000 annually, 6,000.00
Four per cent. bonds, dated July 1, 1910, payable $2,000 annually, 2,000.00
Total Water Loan, $77.799.88
Total Funded Debt,
$177,999.88
-115-
SCHEDULE I.
TRUST FUNDS, DECEMBER 31, 1915.
CEMETERY PERPETUAL CARE FUNDS.
Deposited in the Plymouth Five Cents Savings Bank-
Russell Tomlinson,
$222 29
Betsey C. Bagnell,
234 29
Rebecca D. Ryder,
640 90
Lydia W. Chandler,
264 87
Curtis Howard,
617 44
Sarah F. Bagnell,
138 56
A. A: Whiting,
409 60
James Reed,
465 88
William H. Nelson,
625 00
Charles Holmes,
204 41
Louisa S. Jackson,
209 65
Judith S. Jackson,
476 60
John Donley,
103 26
David Drew,
101 63
Mary J. Brown,
50 32
Mary V. Lewis,
260 32
Priscilla L. Hedge,
220 04
Frederick Webber,
87 97
Nancie C. Wood,
1,119 66
Fannie Goodwin Bates,
405 46
Joshua Atwood,
108 22
Ichabod Shaw,
366 77
Edwin Morey,
612 29
-116-
Waldron and Dunham,
236 03
Timothy T. Eaton,
158 86
Heman Cobb,
221 08
Thomas Sampson,
218 17
Ephraim B. Holmes,
588 31
Lydia E. Jackson,
224 49
Jacob Jackson,
114 88
Charlotte R. Bearce,
220 77
Washburn Portion Lot No. 42,
167 48
Helena B. Rich,
112 89
Winslow B. Rickard,
109 16
John Eddy,
105 64
Helen Covington,
210 71
Freeman E. Wells,
165 81
Eliza J. Burt,
162 78
David L. Harlow,
104 82
Benjamin Swift,
101 23
Ellis Benson,
104 48
James Deacon,
114 28
Ellis and Freeman,
105 01
Ansel F. Fish,
105 25
Taylor and Foss,
105 70
Mary. A. Minter,
130 71
Adelaide Reed,
104 80
Elizabeth M. Ward,
218 69
Edward W. Bradford,
162 96
Harvey Lot No. 1365,
106 62
Ephraim Churchill,
24 93
Franklin B. Holmes,
108 27
Linus B. Thomas, .
57 42
Ephraim S. Morton,
107 15
Merriam Lot,
217 20
B. O. Strong,
76 65
John C. Cave,
102 79
Winslow B. Standish,
101 79
-117-
Calvin S. Damon,
170 54
Finney and Churchill,
109 64
Edward B. Hayden,
128 69
H. N. P. Hubbard,
101 87
Anderson Lots,
156 46
Sylvanus Churchill,
55 30
Nancy L. Pratt,
56 30
Burgess P. Terry,
133 09
William and P. H. Williams,
105 38
Increase Robinson,
100 00
August H. Lucas,
156 40
Edward Morton,
100 00
Benjamin Pierce,
51 12
Alfred F. Arnold,
100 16
Nathaniel H. Morton,
102 24
Charles H. Holmes,
103 59
Daniel Hintchliffe,
101 32
Samuel Nelson,
105 28
Nathaniel Russell,
218 76
Sumner Leonard,
105 24
Frederick Dittmar,
105 24
Emeline Landey,
105 24
John F. Hoyt,
129 16
Pope, Hatch, Atwood, Eldridge,
153 19
Nehemiah Savery,
104 18
Thomas A. Folsgrove,
154 26
John C. Ross,
202 39
Archibald McLean,
51 06
George L. Lyon,
157 18
Phineas Pierce Lot and Paty Tomb,
210 24
Charles E. Barnes,
103 12
Burgess Lot,
157 60
Ezra Harlow,
154 60
Mercy J. Howland,
100 08
Isaac M. Jackson,
1,015 50
-118-
Mary McDonald,
102 00
Mary J. Corey,
102 00
Ellis-Ryder,
101 00
Brewster-Bartlett,
303 00
Barnabas Hedge,
151 50
George M. Collins,
126 25
Alexander McLean,
101 00
Charles E. Dow,
101 00
Shaw and Thomas,
202 00
Atwood and Pratt,
202 00
Prentiss Lot,
200 00
Alanson Thomas,
150 00
Albert Whiting,
100 00
Total Plymouth Five Cents Savings Bank,
$20,329 41
Deposited in the Plymouth Savings Bank
Morton D. Andrews,
$547 33
William H. Nelson,
625 00
Thomas B. Bartlett,
278 44
Rebecca F. Sampson,
192 12
Katherine E. Sever,
326 43
Mary F. Wood,
119 10
Cordelia Savery,
115 25
William Ross,
272 45
Putnam Kimball,
349 87
John Gooding,
411 41
Schyler Sampson,
235 64
R. B. Hall,
108 83
Fanny Sylvester,
120 98
E. A. Spooner,
117 65
George Hayward,
349 05
George S. Tolman,
116 39
Elizabeth S. Tinkham,
107 15
Danforth and Thurber,
218 72
-119-
William Bartlett,
336 27
Daniel H. Paulding,
232 51
John Morissey,
219 48
Oliver T. Wood,
108 77
Sarah V. Kendrick,
54 36
Sarah A. Waldron,
163 84
Phoebe P. Ellis,
27 72
George E. and Carrie M. Benson,
152 49
Emma F. Avery,
217 74
Isaac M. Jackson,
1,042 00
Abbie.B. Avery and Samuel Bartlett,
200 12
Dora Perritt,
104 30
Mary E. Moning,
103 77
Total Plymouth Savings Bank, $7,575 18
NATHANIEL MORTON PARK FUND.
Deposited in the Plymouth Savings Bank,
$2,000 00
MURDOCK POOR AND SCHOOL FUND.
Deposited in the Plymouth Savings Bank,
$730 00
FRANCES LEBARON POOR FUND.
Deposited in the Plymouth Savings Bank, $675 00 Deposited in the Plymouth Five Cents Savings Bank; 675 00
Total, $1,350 00
-120-
CHARLES HOLMES FUND.
Deposited in the Plymouth Five Cents Savings Bank, $500 00
WARREN BURIAL HILL CEMETERY FUND.
Deposited in the Plymouth Savings Bank, $1,000 00
Deposited in the Plymouth Five Cents Savings Bank, 183 55
Total, $1,183 55
MARCIA E. JACKSON GATES LIBRARY FUND.
Deposited in the Plymouth Savings
Bank, $1,000 00
Deposited in the Plymouth Five Cents
Savings Bank,
1,000 00
Total, $2,000 00
STOCK INVESTMENT FUND.
Invested in Old Colony National Bank Stock,
$5,000 00
ANNUAL REPORT
OF THE
TOWN CLERK
Births, Deaths and Marriages
FOR THE YEAR
-
1915
BIRTHS REGISTERED IN PLYMOUTH IN 1915.
Date. Name.
Name of Parents.
Michele and Dolorato Tirissi
Italy
Italy Plymouth Russia
5. Richmond Whiting Talbot 5. Stanley David Resnick
George and Pauline Gershaw
Plymouth
5. Iloward Linwood Sherman
5. Matthew Thomas Herries
6. William Edward Oldham
7. George Andrew Smith
Patriek and Mary Sorahan Isaac and Sadie Bell
Ireland Russia
8. Louis Stein
9. Rosa Mary Deslauriers
Joseph E. and Viola M. Howard
Three Rivers
Detroit, Mich.
9. Ruth Loring Sampson
11. Bertha Marie Peck
John and Annie Wagner
Edwin I. and Amanda Charrette
Alchester and Mary Pirani
James and Julia A. Lyons
John J. and Mary Ambrose
Antonio and Eliza Bencolini
Italy . Providenec, R. I. Plymouth Italy
Italy Quiney Ireland Italy
-122-
Feb.
1. Illegitimate
3. Mary Starr Cabral
Joseph and Ahnorinda Sousa John and Guilherme Rodrigues Augustino and Vittoria Po
Western Is. Italy
Western Is. Italy
4. Beatrice Andrada 5. Mary Rossi Laurenti Stillborn
5. 6. Barbara Rose Profetty
8. Ida Mary Scariarina 9. Chester Freeman Rogers 9. Barbara Louise Stetson
Joseph and Grandiglier Barbieri Charles H. and Jessie M. Shurtleff Heury and Eva J. White
Italy Plymouth England Plymouth Italy
Italy
22.
23. Marjorie Jackson Cassidy
Bath, Me.
25. Joseph Wallace Towns
Benjamin W. and Margaret F. Hosmer
Germany
26. Florence DeFeliee
Michele and Rosie Montanari
Italy
28. Gerda Elizabeth Peterson
Peter J. and Annie A. Foley
Norway
Roxbury
29. Nancy Mellor
Albert L. and Marion A. Mason
Rockville, Conn.
Cambridge
Roxbury
Nova Scotia
30. Dorothy Edith Handy 31. Carmine Rossetti 31. Arturo Guidetti
William E. and Sarah C. MacDonald Domenieo and Alesandra Minotillo Antonio and Clementa Candini
Italy
Italy
Italy
Italy
Azores
Azores
New York Italy
Plymouth Italy Cape Breton Plymouth
Sandwich Maine
Father's Birthplace. Mother's Birthplace.
Jan. 4. Carlina Campanale
Harry R. and Grace L. Whiting
Plymouth
Plymouth
Scotland
Wareham
No. Harwich Redford, N. Y. Plymouth Ireland Russia
Plymouth Germany Providence, R. I.
12. Cora Amanda Viekery
13. Harold Joseph Ferrioli
15. Agnes Margaret Denehy
15. Gertrude Helen Glynn
16. Lueia Lenzi
21. Illegitimate 22. Illegitimate Paolo Lenzi
Brockton
24. Frederick Warren Walton
Charles F. and Gladys M. Chase
Matthew and Mary Edwidge
Eugene A. and Nellie F. Raymond
Arthur L. and Nellie L. Robbins
Plymouth Germany Halifax
Lonis L. and Eva C. Banker Anthony and Carolina Benati Chester A. and Annie MeDonald Joseph W. and Amy E. Cornishı
-123-
Mar. 1. Agnes Anthony
Manuel and Frances Pimental
Western Is.
Western Is.
1. Anita Dretler
Benjamin and Rose D. Greenspoon Leopold J. and Mary Smith
Russia
Russia
2. Alfred Adolph Joseph Schreiber
Newark, N. J.
Ireland
3. Carlo Giberti
Chester and Beatrice Pirani
Italy
Italy
5. Clara Fortes
Frank and Carlotta Duarte
Western Is.
Western Is.
6. Iris Elsic Albertini
Dante and Alice Guidoboni
Italy
Italy
7. Peter Viliziano
Italy
Italy
10.
Valesta Benzi
Italy
Italy
10. Joseph Stefani
Augusto and Maria Garani Jesse and Marie Covell
Scotland
Wareham
13.
Ralph MacLearn Given
Warren and Helen W. Caswell
Penn.
Fall River
13.
Milo George Cavicchi
Ernest and Adele Sofriti
Italy
Italy
16. Stanley Ames Bradford
Harry A. and Mildred G. Hayden
Plymouth
Plymouth
16. Edith Tavars
Jessie and Maria Medros
Western Is.
Western Is.
16. Nickolas Kourtz
Nickolas and Annie Buchman Michael J. and Julia A. Batalitzky
Ireland
New York
19. Carl Mathias Webber
Charles and Annie Fohrder Antonio and Louisa Guigliemi
Italy
Italy
21. Dorothy Post
Rennie I. and Jennic Lecomb
Nova Scotia
Canada
21. Otis Norman Robbins
Alton O. and Caroline W. Goddard
Plymouth
Plymouth
23. Florence May Pimental
Frank A. and Catherine F. Thomas
Plymouth
Plymouth
24.
Felice P. and Arcangle Leonetta
Italy
Italy
24. Vincent Tassinari
Frederico and Erofrozia Lamberghini
Italv
Italy
24. Louisa Tassinari
Frederico and Erofrozia Lamberghini
Italy
Italy
26. Frederick Russell Gerety
George J. and Annie E. Mihler
West Haven, Conn.
PIvmonth
27. Esther Doris Robbins
Henry P. and Lilly F. Bonney
Lakeville
Plympton
28. Hannah Stephani
Gaetano and Marina Tassinari
Italy
Germany
10. Mary Ames
Charles E. and Elizabeth Bailey Antonio and Maria Gonsales
Western Is.
13. Annette Josephine Chapman
13. Lewis Edward Thompson
Bernard J. and Garnet I. Robinson
Hingham
13. William Henry Hemmerly, Jr.
William H. and Olive E. Babcock
Plymouth
Plympton
13. Aura Clementina Fortini
Dante and Gertrude Pezzini
Italy
Italy Scotland
14. Agnes Mary Bondrout
Fred F. and Ada A. Swyers
Gloucester
15. Charlotte Mae Burgess
Angustus S. and Lottie S. Sampson
C'ohasset
Plymouth
15. Louis Veira
Luiz and Evangeline Amorini
Western Is.
Western Is.
18. Cecilia Agnes Freyermuth
Nicholas and Mary Druckenbrod
Germany
Germany Plymouth
21. Howard Paty Sampsonl
George N. and Lena M. Carpenter
Plymouth
Western Is.
22.
Jano Bittinger
Manuel and Emilia Bottelho Fritz J. and Ennice A. Whiting Solomon and Hannah D. Makinen
Woodsville, N. H.
Plymouth
Finland
Finland
23. Vcikho Edwin Loija Angusta Mary Cappella
Italy
Feb. 9. Helen Marjorie La Voie
Frank and Katherine E. Druckenbrod
Maine Providence, R. I.
11. Antonio Veira
Summer A. and Bertha M. Briggs
Hanson
Plymouth Western Is. Plymouth Indiana
18. Emily Madeline Doyle
Plymouth
Germany
20. Guiseppi Campanile
Germany
Germany
13. Victoria Sarah Brewer
Vincenzo and Camilia Mazilli Attilio and Mary Ardizzoni
Italy
Italy
21. Joseph Andros
Western Is.
BIRTHS-Continued.
Date.
Nane.
Name of Parents.
Father's Birthplace. Mother's Birthplace.
Mar. 24. Virginia Burnadette Shaw
27. Clara Zacchilli 29. Warren R. Girard
29. Merrill Wescott Wood
Raffael and Lena Balboni
Italy
Italy Wakefield
5. Lucille DeBlois Cate
7. Richard Bartlett Dodge
7. Curtis Clayton Pierce
7. Stillborn
19. Stillborn Robert Charles Williamson
Charles and Ida Deveau
Woodstock, Vt.
Nova Scotia
19.
20. Ada Chapman Broughton
Arthur C. and Fannie F. Foster John E. and Susan Dyke
England
Philadelphia, Pa.
Plymouthı
Newfoundland
21. James Howard Finney
Paul and Elizabeth Seaver
.
France
Germany
23. Andrew Paul Basler
23. Adcle Cohen
25. Ferdinand Fiocchi
Joaquim and Marie Assessions
Portugal
Portugal
25. 26. Stillborn
August and Margaret Vergnani
Italy
Italy
Italy
Italy
26. Vincenzo Baretti
August and Margaret Vergnani John and Matilda Stephani
Italy
Italy
26. Gioseppina Nicoli
Orlindo and Erita Bratti
Italy
Italy
30. Luigia Pretti
Angelo and Arda Malaguti
Italy
Italy
30. Adowa Bergamini 30. Florence Rose Basler
Peter J. and Katherine Kaiser
Chelsea
Germany
William and Ruth S. Ellis
Woods Hole
Somerville
May 1. Harriett Eldridge
2. Burton Crosby Hallowell
2.
Ruth Lillian Paul
William G. and Sarah F. Crosby Arthur and Edith L. Staples Isaac A. and Mary E. Keefe Harry L. and Bertha E. Bradford
Frank and Mary Sousa
Wolcott S. and Helen S. Dunn
No. Carver
Plymouth Plymouth
Middleboro
Russia
Russia
Raymond L. and Edith M. Kelley John M. and Mary E. Robare
R. I. Vermont
Troy, N. Y. No. Adams
-124-
Richard T. and Ethel A. Miller
Plymouth Pascoag, R. I.
Orleans
Fall River
Buzzards Bay Newfoundland Plymouth
2. Leonard Sampson 3. Addison W. Simmons 3. 3. John Enos Alice Winslow Savery
William Robinson Sherman 3. 3. Wager Butwinsky 4. Stillborn 4. Bernard Raymond Parker
4. Margaret Reed
David H. and Mary A. Clough
Lucca and Franca Fraccalossi Jesse and Flora Jacquot Leonard S. and Maude E. Cook
Scotland Italy Canada
P. E. Island
Plymouth Italy Conn. So. Boston
Apr. 2. Peter Joseph Ferioli
Norman G. and Bernice E. Paine
Plymouth
Milo C. and Marjorie A. Holmes Adelbert and Maud E. Nightingale
Beverly Nova Scotia
Kingston Plymouth
Julius and Mary Goldberg
Russia
Russia
Arturo and Maria Paltrinieri
Italy
Italy
. Pintre
26. Guiseppe Baretti
30. Jean Clair Anderson
Danielson, Conn.
Nova Scotia Kingston Western Is.
Western Is.
Frank L. and Marion L. Leonard Vincent and Madelena Skabensky
-
May 4. Marion Harrison Milburn
6. Walter Eugene Johnson
Walter and Edna Willis Henry and Catherine Herget .
Conn. Germany
New York Germany
7. Edward Ludwig Brenner
8.
Richard Warren Broadbent
Wilfrid O. and Alice S. Cole
Philadelphia, Pa.
10. Ruth May Riegel
Phillip and Elise Bergdoll Joseph and Mary Medes
Germany
So. Wellfleet Germany Azores Italy Norway
11. Mariano Raposo 11. Thomas Roncarati 14. John Norman Larsen
Luigi and Alfonsina Gambetti
Italy
Norway
15. Austin Edgar Nickerson
15. Helen Frances Beever
William H. and Lillian F. Burke
England
15. Joseph Querze
16. Alice Celia Lemoine
Paul and Marie L. Boucher
Jesse and Maria Correira
Western Is.
Western Is.
19. Howard Carpenter Watson
John M. and Cathy L. Carpenter
ITenry L. and Lillian E. Dickerman
Andrew E. and Beda C. Bengston
John A. and Elizabeth
Elmer F. and Beatrice M. Miner
Plymouth
Vermont
24. Helen Rogers
William and Joyce P. Leman
Cambridge
Canton
24. Harriett Rogers
William and Joyce P. Leman
Cambridge
Canton
26. Helena Wood
Leon W. and Sarah E. Knight
Plymouth
Plymouth
26. Marjorie Wood
Leon W. and Sarah E. Knight
Plymoutlı
Plymouth
26. Teresa Jennie Arlene Henderson
Alexander and Betsey W. Annis
Scotland
New Hampshire
27. Harvey Alpha Tracy
27. Elmer Thomas Holman
28. Arline Kenfield Hall
Fred Y. and Eva M. Pratt
Dedham
Plymouth
Canada
Canada
Plymouth
Pembroke
June 3. Sarah Rose Aronovitch
5. Herbert Littlefield Ripley 6. Doris Elizabeth Fraser
11. Joseph Walter Govoni
12. Mario Tonino Volta
12. Stanford Louis Bowers
13. Gilbert Lewis Besse
13. Evelyn Johns
17. George Stanley Hanclt
18. Bruna M. T. Gambini
18. Herbert Augustus Surrey
18. David Rapaport 19. Anna Elizabetlı O'Brien 20. Stanley Roger Nickerson
David and Jennie Frim
William L. and Mary H. Buffington Charles H. and Ellen E. Baile
Somerville Italy Italy
Italy Italy So. Natick
Plymouth
Dedham
Nova Scotia
Marshfield
Providence, R. I.
Italy Proctor, Vt.
Plymouth Italy Cohasset
Russia
Nova Scotia
Nova Scotia
-125-
Oscar H. and Johmena W. MacAuley
Vermont
Nova Scotia
Edward F. and Cozette Soule
New Hampshire
Duxbury
30. St. Onge 31. Marjorie Sullivan
Alex and Rosie Jeru
Neil K. and Edna Keene
Russia W. Medway
Russia Warren, R. I. E. Boston
Joseph and Edna Zaniboni Fred and Delmina Fornaciari Louis H. and Lillian Korth
Ezra L. and Mary A. Smith Ernest B. and Grace B. Atwell George and Bertha M. Gould Alfonso and Palma Dallasta LeRoy B. and Esther C. Burgess Barnett and Annic Holover William H. and Margaret M. Carpenter Alfred C, and Delia A. Nickerson
Plymouth
Richmond, Va.
Harrison and Rosa E. Brooks
John A. and Signe Johnson Lawson E. and Daisy F. Leman
Nova Scotia
Nova Scotia
Pietro and Atilia Christofori
Italy
Plymouth Italy Richmond. R. I.
16. John Thomas
Kansas
Plymouth
23. Horace Edward Holmes
Sweden
23. Edith Margaret Halberg MacDonald
Connecticut
24. 24. Robert Mendall Briggs
Fisherville
Plymouth Plymouth Sweden
Azores
Russia Plymouth Nova Scotia
New York
BIRTHS-Continued.
Date. Name.
20. Marjorie Clifton Dickerman
21. Mario Bossari
23. Laura May Richmond
25. Charlotte Eleanor Winkley
25. Gertrude Atherton Sampson
27. Norma Longfellow Caswell
Robert E. and Marion E. Longfellow
Father's Birthplace.
Plymonth
Wareham
Italy
Italy
Nova Scotia
New Bedford
Plymouth
Plymouth
Plymouth
Ireland
July . 1. Lawrence Mahler
1. Norma Govoni
2. Frances Jane Burgess
Leonard M. and Martha F. Atwood
Plymouth
Plymonth
3. Phillis Paulding
Ralph F. and Catherine Tibbets
Plymouth
Maine
4. Ellen Kane
Michel and Annie M. Wood
Ireland
Plymonth
5. Helen Volta
Manuel and Mary Longhi
Italy
Italy
S. Mildred Anna Donahue
Harry and Alice B. Seaver
Alessandro and Mary Lenci
Alessandro and Mary Lenci
Italy
Italy
10. Leonora Ceccarelli
Amedeo and Lena DeCarli
Italy
Italy
11. George Franklin Lamb
14. Stillborn
Joseph and Barbara Malaguti
Italy
Italy
18. Paul Steinberg Bagdan
18.
Laura Cornish King
George L. and Emily M. King
Plymouth
Plymouth
: 18. Rosie Andrews
John and Mary E. Martha
Cape Verde I.
Western Is.
19. Maria Cicohetti
Giovani and Maria Santoni
Italy
Italy
20. Ilugh Cosgrove
Hugh B. and Mary McManus
Ireland
Ireland
22. Ilarold Francis Hattem
Harold J. and Frances Cashman
England
Ireland
22. Joseph Nickolas Darseh
John M. and Mary Siever
Germany
Plymouth
22. Larito
John and Agnene Butacchi
Italy
Italy
Alma Wanda Kelley
George and Alma Peterson
Troy, N. Y.
Germany
23. Stillborn
August and Katherine Feliciano
Portugal
Portugal
23. .Joseph Ventura
23. Jennie Ferri
Celso and Armclita Cefini Celso and Armelita Cofini
Italy
Italy
24. Maria Vieira
Jacob S. and Mary Josephs
Portugal
Portugal
24. Ralph Jacob Resnick
Morris B. and Celia R. Yutan
Ernest A. and Ellen A. Sullivan
Fall River
Avon
26. Dorothy Mae Viau
26. Edith Andrews
Jesse J. and Keturah A. Beck
England
Mother's Birthplace.
Harry C. and Lucy A. Maxim
Gaetano and Laura Preti
George R. and Ina B. Patterson
Plymouth
New Hampshire
Duxbury
Duxbury
Lawrence and Mary Cantillon
Celso and Louisa Sofriti
Italy
Lawrence
Plymouth
9. Giatano Arcangeli
Italy
Italy
9. Annunziati Arcangeli
George F. and Lillian C. Keniston
Connecticut
New Hampshire
-126-
14. Alma Rossi Govoni
Albania
Plymouth
Peter and Frances Dunn
Italy
Italy
24. Gino Ferri
Russia
Russia
England
Name of Parents.
Charles E. and Helen Raymond
Harold E. and Rena G. Bartlett
Italy
July 26. Santina Gridelli 26. Bovio Gridelli 28. Charles Porter Harlow
Ang. 4. Giovanni Ghizzoni
5. William Louis Kiinsky
Samuel and Etta Aronoff
Russia
5.
Phyllis Marguerite Grace
James J. and Marguerite A. Haley
St. Johns, N. F.
5. Tony Andrado
10. Madeline Clara Benson
15. Helen Louise Carleton 16. Aroldo Ghidoni
Harold E. and Helen M. Bourne
John and Adele Bossari
George A. and Lucy E. Richardson Alvin H. and Mary H. Atwood
Everett W. and Carrie C. Washburn
Bridgewater
Plymouth
21.
Francis C. Selmani
Francis P. and Julia A. McGovern
Providence, R. I.
Providence, R. I.
22. Louisa Frances Douylliez
Omar and Elizabeth Gueller James T. and Ella L. Valler
John and Annic Smith
Ireland
Ilolland
England
Brookline
Nova Scotia
P. E. Is.
Plymouth
Wareham
Sept. 2. Mary Bent
Joseph and Maria Gomez
Portugal
Western Is.
3. Emma Rosa Brenner
Gregory J. and Katharine Bergdoll Wilfrid and Philimina Godreau
Germany Canada
Canada
5. Gladys Mary Rock
Arthur C. and Clara Panl
Canada
Fall River
7. James Alfred Rogers
Alfred J. and Ruth Dotson
New Bedford
Boston
11. John Woodward Taylor
Edwin and Jennie E. Woodward
England
Medford
12. Karleton Ferdinand Wood
Fred N. and Isabel Banker
Plymouth
Plymouth
12. Lonise Gallerani 14. Sarah Maxwell Weild
William and Annie Dornion
Scotland
Scotland
14.
Danti Rappatoni
Alfonso and Bertha Salari
Italy
Italy
17. Francis Costa
Portugal
Portugal Italy
21. Kenneth Franklin Tripp
Plymouth
Winchendon
22. George Shore Bell
25. Louise Evangeline Dugas
25. Edward Taveira Neves , Pierce
Nova Scotia
Nova Scotia
Nova Scotia
28. Leno Giorgio Zaniboni
30. Wilbert Harold Beanregard
Michele and Maria Crociatti Michele and Maria Crociatti Porter T. and Etta Peterson
Angelo and Rosc Minezzi
Italy
Italy Italy Plymouth
Italy Russia Cambridge Cape Verde Connecticut Plymouth Italy Randolph Plymouth
Is.
Italy Plymouth
16. Richard Harvey Raymond 17. Ruth May Dobbrow 17. Francis Bradford Ellis
Rhode Island
France
22. Margaret Arline Knight
Plymouth
Plymouth - - Plymonth Ireland Holland
24. Florence Annie Donovan
26. Bastian C. M. Boot
27. Margaret Young 27. Mary Matheson McLean
30. Ida Lydia Knight
Malcolm J. and Penelopie Matheson Joseph W. and Ida F. Bumpus
Italy Italy Plymouth
John and Mary Andrews Raffaele and Chiarina Gallervalli L. Chester and Flora Washburn George H. and Minnie W. Hughes Emile F. and Ethel L. Swift Silvano T. and Bernardina Tavares Howard E. and Marietta Nickerson George T. and Susie N. Nickerson
Edward and Elvira Ardizoni John E. and Mary A. Bellefontaine
Plymouth Italy
Italy
Plymouth
Nova Scotia
-127-
18. Elvira Lepri
Italy
Plymouth
Fall River France
Plymouth Western Is.
Western Is.
26. 28. Mercie Jane Wood
Louis and Mary Vergnani
Italy
Italy
Germany
3. Grace Irene Larocque
Bastian C. M. and Henny Ter Avest Percy S. and Grace W. Marden
Cape Verde
Fortunato and Mary A. Gonsalves Merle C. and Letty A. Collins
Kingston Plymouth
.
BIRTHS-Continued.
Date. Name.
Name of Parents.
Father's Birthiplaec.
England
England
Italy
Italy
6. .. Newhook
7. Louis Scagliarini
Caesar and Mary Magoni
Italy
Italy
9. Anina Secondo
Faluseo and Ersilio Venditti
Italy
Italy
10. Iris Bella Jennings
Ralph and Annie W. Rudolph
James W. and Caroline Gething
Maine
England
13. Louis Valeriani
Uboldo and Zara Minerelli
Italy
Italy
18. Mary Alice Morey
Peter and Eulalia Bergonzoni
Italy
Italy
20. Aliec Mary Castaldini
Taneradi and Elenor Bartolati
Italy
Italy
23. Dudley Wentworth Stoddard
Frank R. and Eleanor S. Whipple
Boston
New York
24. Rosa Cianfarani
Luigi and Santa Tantangri
Italy
Italy
27. Fortunato Alfredo Benotti
Isidor and Ida Tura
Italy
Italy
28. Julia Elizabeth Raymond
William W. and Ida M. Valler
Plymouth
Plymouth
31. Josephine Rugiero
31. Howard Russell Holmes
Solomon M. and Hattie Morse
Plymouth
Plymouth
-128-
Nov. 1. Manley Everett Davis
Manley E. and Edna F. Delano
New Brunswick
Plymouth
1. Lola Guaraldi
5. Marjorie Winnona Lafayette
Plymouth
Plymouth
$7. David Josse
Western Is.
Western Is.
10. Margaret Brown
Ohio
Portugal
10. Giovanni Galerani
Italy
Italy
15. Ida Taddia
Italy
Italy
16. Ameglio Nello Corvini
Italy
Italy
16. Elena Evelyn Balboni
Italy
Italy
17. Samuel Markus
Meyer and Bessie M. Chesler
Russia
Russia
17. Ellen Gertrude Pierce
Horatio W. and Christine MeKinnon
Plymouth
Nova Scotia
18.
Barbara Clair Lewis
Wilverton and Mabel C. Pieree
Connecticut
New Jersey
22. Allan Hathaway Graeff
Samuel B. and Charlotte Hathaway
Pennsylvania
Plymonth
22. Illegitimate
Louis and Gusta Motta
Italy
Italy
24. Marion Theresa Anita Zandi
Ettori and Erminia Malaguti
Italy
Italy
26. Albo D'Amore
Gennara and Margherita Lombardi
Italy
Italy
27. Josephine May Craig
27. James Roger Alves
Frederiek B. and Eliza J. Wright Joseph M. and Josephine C, Rogers
England
Maine
Western Is,
Western Is,
Mother's Birthplace.
Oct. 2. Edith Annie Walker
2. Luigia Zucchi
Alfredo and Ilde Lenzi
Charles and Emma Jerome
St. Johns, N. F.
Plymouth
Plymouth
13. Wilfred Gething Huntley
Francis C. and Julia Canty
Taunton
Ireland
20. Peter Dino Cotti
James and Mary Deltuffa
Italy
Italy
Italy
Italy
Alessio and Benilde Guidoboni Andrew L. and Carrie T. Haskins Frank and Frances Nunes
John T. and Rosie Silva Antonio and Adella Montanari Alfreda and Elizabeth Tassinari Nello and Emma Tomosini Joseph and Lena Corsi
23. Teresa Filippini
Hilton and Edith A. Parkin
New Jersey
Plymouth nine
Nov. 28. Stillborn 29. Frances Blacher 30. Virginia Futardo
Max and Ida Smith August and Mary Tavares
Russia Portugal
Russia Portugal
Dec. 1. Louisa Miriam Magee
7. Joan Harlow
Joseph W. and Beatrice N. Bumpus Jay O. and Florence R. Brooks Robert J. and Minnie Wood
Whitman Plymouth Plymouth
Plymouth England Plymouth
12. Robert Mansfield Torrance 12. Stillborn
16. Caseiro Sintoni
Pasquale and Cesira Gionferrari
Italy
18. Katherine O'Connell
William M. and Alice F. Keefe
Saugus
18. Kenneth O'Connell
William M. and Alice F. Keefe
Saugus
23.
Paoline Catherine Reggiani
Louis and Carrie Benotti Italy
George and Hazel Woodworth
Chelsea
Revere
27. Giulio Pazolini
Victorio and Luchia Baltossi
Italy
Italy
28. George Musto
Gennaro and Annie Ruggiero
Italy
Italy Plymouth Plymouth Italy
26. Roy Basler
Italy
-129 --
DEATHS REGISTERED IN PLYMOUTH IN 1915.
Date.
Name.
Age Y M D
Cause of Death.
Jan. 2 Effie Russell Holmes
32
- -
Infection of frontal sinus
2 George E. Stillman (died in Brockton) 10
4 John C. Kimber (died in Boston) 64
Myocarditis
5
7 Melissa H. Gardner (died in Rock- land)
67
- - Cancer of stomach
10 Lillian May Malaguti
12 Desire T. Ransom ton)
93 66
6
9
Intestinal cancer
19 Bertha M. Peck
81
7
7 Osleo sarcoma of femur
20 Hannah C. Clark
46
8
8 Lobar pneumonia
20 Sebastian Baumgartner (died in Taun- ton)
90
- - Broncho pneumonia Myocarditis
21 Herbert J. Pratt
73
8 13 Dilated heart
23 Clara Anna Vecchi
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.