Town annual report of Plymouth, MA 1917, Part 7

Author:
Publication date: 1917
Publisher: Town of Plymouth
Number of Pages: 326


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1917 > Part 7


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


Paul S. and Leota Holmes


Plymouth


Plymouth


10 Aurora Regini


Louis and Maria Nai


Galveston, Texas


Italy


13 Adolph Hurley Schreiber Clarence Leroy Niekerson


Freddie L. and Ella M. Peck


Nova Scotia


Marshfield


14 Clarence Edward Recd


John M. and Mary E. Robare


Ludlow, Vt.


North Adams


18 Carl Otto Larsen


John A. and Signe Johansen Fied C. and Marie Louise Hall


Middleborough


Plymouth


22 Florence Catherine Armstrong


John and Florence McLean


Scotland


Nova Scotia


24 Frances Blanchard Johnson


Marnder and Luella M. Blanchard


England


Neponset


25 Arnold Winslow, Sherman


Everett and Lottie E. Wade


Plymouth


Boston


25 Natalia Rodrigues Caldeira


Gil and Mary Rodrigues


Portugal


Portugal


26 George Musto


Genaro and Annie Ruggerio


Italy


Italy


26 Albo Genaro D'Amore


James and Margherita Lombardi


Italy


Italy


-141 --


Adoloh L. and Lillian G. Hurley


Plymouth


Marlboro


Norway


Norway


2) Benjamin Palmer Wood Lovell


Oscar R. F. and Annie M. Olson


Sweden


North Adams


Plymouth


England


Fall River


1 Ruth Esther Martin


Cape Breton Philadelphia, Pa.


P. E. Island Plymouth


.


-145-


MARRIAGES REGISTERED IN PLYMOUTH IN 1917.


Jan. 1. Elton Percy Ellis and Martha Frances Sampson, both of Plymouth.


Jan. 1. Erford Clinton Burgess and Elizabeth Henrietta Morse, both of Plymouth.


Jan. 1. Joseph F. Balboni of Boston and Adele Busi of Plym- mouth, married in Plymouth.


Jan. 3. Victor Garrein and Blanche Picavet, both of Plym- outh.


Jan. 7. Emilio Balboni and Elda Caviccioli, both of Plym- outh.


Jan. 13. Frank Perry and Maria Mederios, both of Plymouth.


Jan. 18. Angelo Barbieri of Plymouth and Evelyn Tassinari of Middleboro, married in Middleboro.


Jan. 20 Ernesto Odigilo Salgado and Sizaltina Mederios, both of Plymouth.


Jan. 24. Simon E. Pickard and Ada L. Swift, both of Plym- outh.


Jan. 27. Vincent Pirani and Elizabeth Cavicchi, both of Plymouth.


Jan. 31. Ralph W. Mellen and Jennette E. (Morrison) Dunn both of Plymouth.


Feb. 3. John Futardo and Bernardina Gomes, both of Plym- outh.


Feb. 3. William T. Lapham and Mabel C. Burt, both of Plymouth.


PLYM. TEN


-- 146-


Feb. 10. Joseph Cabral and Susie Alexander, both of Plym- outh.


Feb. 17. Joseph Francis and Maria Margarida, both of Plym- outh.


Feb. 17. Russell Harlow Torrance of Plymouth and Laura Cecelia Morey of Westerly, R. I., married in Plymouth.


Feb. 19. Harold H. Raymond and Victoria A. Kaiser, both of Plymouth.


Feb. 22. Meyr M. Graubart of Providence, R. I., and Rose Feldman of Plymouth, married in Boston.


March 10. Antonio Bonazzi and Cecilia Ansaloni, both of Plymouth.


March 13. Robert A. Metcalf of Plymouth and Charlotte M. Nightingale of Bourne, married in Bourne.


March 17. Nicholas Schnieder and Katherine Doyle, both of Plymouth.


March 25. Daniel Sullivan and Florence Adele Bradbury, both of Plymouth.


March 31. Robert Edgar Achorn, Jr., of West Warren and Olive May Griswold of Plymouth, married in Plymouth. April 4. James Edward Tong Spurr and Mary Anna Masor, both of Plymouth.


April 5. Norman Pierce Reinhardt of Kingston and Rose Whiting Howland of Plymouth, married in Plymouth.


April 14. Albert Lemius and Julia Gerent, both of Plymouth.


April 14. Charles E. Drake and Beulah Augusta Nickerson, both of Plymouth, married in Taunton.


April 14. Nicodemus Ryll of Clinton and Caroline Semmler of Kingston, married in Plymouth.


April 14. Ercole Guidetti of Plymouth and Esterina Gueraldi of Kingston, married in Plymouth.


April 14. Augusto Filipe and Clementina DeJesus Louis, both of Plymouth.


-147-


April 16. Leander C. Vaughn and Hattie I. Stocker, both of Plymouth.


April 18. George Franklin Snow and Harriet Otis Jackson both of Plymouth, married in Whitman.


April 18. Roy Mackey von Hofen of Hazelton, Pa. and Mar- jorie Vivian Bittinger of Plymouth, married in Plymout' ..


April 19. John Peter Hansen of Plymouth and Ruby Alma Reynolds of Brockton, married in Brockton.


April 20. Henry E. Dries and Fannie Pederzini, both of Plymouth.


April 21. Glendon Sykes of Brownsville, Vt., and Sophie May Bennett of Plymouth, married in Windsor, Vt.


April 21. Daniel J. Kaiser and Mary Thresa Christie, both of Plymouth.


April 21. John Bent Torres and Helen Perry, both of Plym- outh.


April 28. Manuel Mederios of Bristol, R. I., and Mary Matthews of Plymouth, married in Plymouth.


May 10. Arthur Franklin of Boston and Celia Millner of Plymouth, married in Plymouth.


May 12. Manuel M. Pacos and Maria DeGloria Ferreira, both of Plymouth.


May 13. Warren C. Littlefield and Viola Blanche Holmes, both of Plymouth.


May 19. Jacob Casper and Annie McGrath, both of Plymouth.


May 22. Alton H. Whiting and Abbie E. Ashton, both of Plymouth.


May 26. Arthur Luciano and Antonia DeJesus Loira, both of Plymouth.


May 26. Peter Alves and Mary Correia, both of Plymouth.


May 27. Thomas Emond of Kingston and Helen Drucken- brod of Plymouth, married in Plymouth.


-148-


May 27. Tony Genovese of Middleboro and Pasqualine Rug- gero of Plymouth, married in Plymouth.


June 4. Archie Stringer of Plymouth and Magie G. (Collins) Wheeler of Fitchburg, married in Plymouth.


June 5. Lawrence A. Bagnell of Plymouth and Ellen M. Kerrigan of Boston, married in Plymouth.


June 5. Sidney Swain Robins of Kingston and Frances Ship- pen Lord of Plymouth, married in Plymouth.


June 7. William Lefebvre of Pembroke and Alice Dorothy Marshall of Plymouth, married in Plymouth.


June 9. Nelson Cushing and Mary (Davidson) Fogarty, both of Plymouth.


June 9. Aldo Giovanetti and Lena Pavesi, both of Plymouth.


June 9. August Correira and Mary Perry, both of Plymouth.


June 9. Joe Ricardo and Rosa Jesus Carvalho, both of Plym- outh.


June 9. Manuel Costa Feitor and Ana De Coute, both of Plymouth.


June 11. Daniel Francis Mulcahy of South Boston and Lu- mena Marie Roy of Plymouth, married in Plymouth.


June 14. Robert Marvelli of Plymouth and Lydia Maria Corazzari of Kingston, married in Kingston.


June 16. Chester Morton Dunham of Roslindale and Dorothy Russell of Plymouth, married in Plymouth.


June 20. Frederick R. Snow and Grace I. Manter, both of Plymouth.


June 23. Pasquale Zuppiroli and Adelcisa Ricchi, both of Plymouth.


June 24. Henry H. Knight of Plymouth and Maud F. (Bourne) Bird of New Bedford, married in Plymouth.


June 26. Maurice Samuel Tuttle of Boston and Beulah Sher- wood Skillman of Plymouth, married in Plymouth.


-149-


June 30. John Nicholas Seaver and Marion Louise Monks, both of Plymouth.


June 30. Francisco DeSouza Cunha and Mary Ellen Rogers, both of Plymouth.


June 30. Albert Warren Shaw of Weymouth and Sarah Fos- ter Wall of Plymouth, married in Plymouth.


June 30. John Arnold Hamilton of New York and Mildred Gray Howland of Plymouth, married in Plymouth.


July 7. Joseph Bernard Boudrot of Plymouth and Edith Wedell of Kingston, married in Plymouth.


July 7. Serafin Leal and Mary Thomas, both of Plymouth.


July 7. Ralph F. Matinzi and Bessie Rodgers Holmes, both of Plymouth.


July 9. William James Moore of Plymouth and Elizabeth (Jackson) Hagan of Philadelphia, married in Plymouth. July 18. George LeRoy Paty and Theresa May Wasson, both of Plymouth.


July 21. Anthony P. Goulart, Jr., of Gloucester and Matilda Elizabeth Seaver of Plymouth, married in Plymouth.


July 22. Francesco Carbone and Nicolino Paliano, both of Plymouth.


July 23. William Morelli and Amelina Scagliarini, both of Plymouth.


July 24. William Sollis Dupuis and Anna Fletcher Sullivan, both of Plymouth, married in Providence, R. I.


July 28. Joaquim J. Ferreira and Engracia DeJesus, both of Plymouth.


July 28. Clarence T. Sampson and Florence E. Stringer, both of Plymouth.


July 29. Arthur William Robare of Plymouth and Mary Agnes Gavoni of Kingston, married in Plymouth.


July 31. Francis Joseph Murphy and Annie C. Hanson, both of Plymouth.


-150-


Aug. 1. George Henry Sampson of Plymouth and Mary Clark of Holyoke, married in Holyoke.


Aug. 2. Henry Garuti and Irma Zucchelli, both of Plymouth.


Aug. 4. Mariano Luiz and Jane DeJesus, both of Plymouth.


Aug. 4. Bruno Pizzotti and Vittorina Baietti, both of Plym- outh.


Aug. 4. Eugene Alton Sears and Elsie Mary Pugh, both of Plymouth, married in Brookline.


Aug. 4. Germano Possi and Diecia Botieri, both of Plymouth.


Aug. 5. Paul Stanton Nightingale and Leotta E. Holmes, both of Plymouth, married in Kingston.


Aug. 5. James S. Fogarty of Plymouth and Mary B. Brennan of Somerville, married in East Boston.


Aug. 7. Irving Clayton Drew of Kingston and Florence Por- ter Brown of Plymouth, married in Plymouth.


Aug. 8. Horace Delbert Stringer and Cleora Agnes Butters, both of Plymouth, married in Kingston.


Aug. 11. Joseph Merada Jr., of Plymouth and Blanche V. Drew of Kingston, married in Kingston.


Aug. 11. Caton Santos and Etelvina Doliveira, both of Plymouth.


Aug. 14. Attilio Forni of Somerville and Almeda Vandini of Plymouth, married in Plymouth.


Aug. 15. Carl Russell Beytes of Plymouth and Marion Whee- lock of Everett, married in Everett.


Aug. 18. Arthur O. Johnson and Elizabeth Snell, both of Plymouth.


Aug. 18. Russell Thurston Fry of Claremont, N. H., and Dorothy Whipple of Brookline, married in Plymouth.


Aug. 18. George Platt Brett, Jr., of New York, N. Y., and Isabella Stevenson Yeomans of Plymouth, married in Plym- outh.


1


-151-


Aug. 18. Guerino Crescentini of East Boston and Nicolina Marinelli of Plymouth, married in Plymouth,


Aug. 18. Ira Elvin Hamilton of Plymouth and Caroline Mar- den of Pembroke, married in Pembroke.


Aug. 25. John Cazale and Leopoldina Batetha, both of Plymouth.


Aug. 26. Paul Nichols Sampson of Kingston and Wilhelmina Marie Philippi of Plymouth, married in Kingston.


Sept. 1. Manuel Mendes and Julia DaConceicao Lopes, both of Plymouth.


Sept. 1. Arthur W. Rogers of Hanson and Alice V. Wilson of Plymouth, married in Plymouth.


Sept. 2. Arthur W. DeCost and Esther Warren Nightingale, both of Plymouth.


Sept. 2. Paul Cingolani and Louise Cappannari, both of Plymouth.


Sept. 5. Hubert Cable Sykes of Pittsfield and Alice South- worth Harlow of Plymouth, married in Plymouth.


Sept. 8. Joseph Marks Pacheco of Taunton and Mary Frances Wager of Plymouth, married in Plymouth.


Sept. 10. Leopold Schneider and Lois Frances Parker, both of Plymouth.


Sept. 15. Angelo Verdelli of Kingston and Mary Moralli of Plymouth, married in Kingston.


Sept. 19. Frank Cabral Thomas and Ellen Zander, both of Plymouth.


Sept. 21. Thomas Winslow Mullaney and Esther Coleman Raymond, both of Plymouth.


Sept. 26. Joseph Santos and Mary Rosa Costa, both of Plym- outh.


Sept. 29. Mando Alberghini and Lucy Zacchilli, both of Plymouth.


-152-


Oct. 2. James Leo Donovan and Helen Louise Rogan, both of Plymouth.


Oct. 2. Sebastian Tavernelli and Elede Zaniboni, both of Plymouth.


Oct. 3. Adelino Affonso and Silvania Gonsalves, both of Plymouth.


Oct. 3. Francisco Feleciano and Virginia Teves, both of Plymouth.


Oct. 7. Secondo Monti and Medeia Collina, both of Plymouth, married in Somerville.


Oct. 10. Herbert F. Whiting of Plymouth and Olivia K. Cutter of Boston, married in Boston.


Oct. 10. Wilfred Jacobs Brown of Plymouth and Gertrude Dudley Danforth of Dorchester, married in Boston.


Oct. 11. John A. W. Pearce of Plymouth and Jessie M. Bell- aire of Randolph, married in Randolph.


Oct. 15. Manuel Perry and Carlotta Silva, both of Plymouth.


Oct. 15. Benjamin Chrespin and Mary Janeira, both of Plym- outh.


Oct. 16. Michael E. Comiskey of Plymouth and Ethel (Teed) Tovell of Springfield, married in Boston.


Oct. 22. Guy Bernard Mccullough and Annie (Nelson) Mc- Callum, both of Cambridge, married in Plymouth.


Oct. 23. Samuel Harvey Christie and Henrietta Josephine McRae, both of Plymouth, married in Whitman.


Oct. 24. Charles W. Benson and May (Newhall) Hoxie, both of Plymouth.


Oct. 28. Joseph Mederios Mello and Ernestina Cabral, both of Plymouth, married in New Bedford.


Nov. 10. Winfield Russell Keene of Kingston and Mae W. (Nickerson) Reid of Plymouth, married in Worcester.


Nov. 14. Manuel Correa and Mary Pacheco, both of Plym- outh.


-153-


Nov. 20. Thomas O. Jefferson and Clara Mahan, both of Plymouth, married in Brockton.


Nov. 24. Peter Cannucci and Mary Lodi, both of Plymouth. Nov. 24. Louis Sylvia and Constantina Sylvia, both of Plym- outh.


Nov. 25. Frank Martin and Biatrios DeNazereth, both of Plymouth.


Nov. 25. Joseph John Wood and Alice Winslow Watson, both of Plymouth.


Nov. 26. William Alfred Gilman and Elsie Natalie Barke, both of Plymouth.


Nov. 28. Benjamin H. Hall and Dora Callahan, both of Plymouth.


Nov. 29. Antonio Joseph Perrault and Mabelle Louise Hughes, both of Plymouth.


Nov. 29. Lewis Bartlett Bradford and Hazel Emogene Rogers, both of Plymouth.


Nov. 29. Nando Tasene and Stella Diegoli, both of Plymouth.


Nov. 29. Leon H. Beytes of Plymouth and Hazel M. Deane of Providence, R. I., married in Providence, R. I.


Dec. 5. William Harrison Butters and Sadie Conolly, both of Plymouth.


Dec. 5. Matthews Hufnagel of Brooklyn, N. Y., and Cather- ine Louise Philippi of Plymouth, married in Plymouth.


Dec. 8. William A. Gordon of New York and Mary R. Fraser of Plymouth, married in Plymouth.


Dec. 8. Irvin C. Burgess and Marion B. Weston, both of Plymouth.


Dec. 9. Edward F. Fraher and Mary Calnan, both of Plym- outh.


Dec. 11. Earl W. Gooding and Edith M. (Murley) Harlow, both of Plymouth.


-154-


Dec. 12. John Almeda and Almerinda Silva, both of Plym- outh.


Dec. 15. Alexander Zaniboni of Plymouth and Alice Galler- ani of Kingston, married in Plymouth.


Dec. 15. Louis Govoni and Ida Garuti, both of Plymouth.


Dec. 15. John Gomes and Mary Almeda, both of Plymouth.


Dec. 16. August Peck, Jr., and Lorinda Florence (Longfel- low) Wilcox, both of Plymouth.


Dec. 17. John R. Souza and Mary Santos, both of Plymouth ..


Dec. 19. Benjamin L. Besse and Eliza N. Butters, both of Plymouth.


Dec. 22. Thomas M. Perkins, Jr., and Bertha E. Hood, both of Plymouth, married in Boston.


Dec. 22. John L. Simmons and Grace Watson, both of Plym- outh.


Dec. 23. Harold Parker Pratt and Beulah Frances Lanman, both of Plymouth.


Dec. 26. Fred Gilli and Elizabeth Filipini, both of Plymouth ..


Dec. 27. James M. Sullivan and Mary Shehan, both of Plym- outlı.


Dec. 29. Milton E. Goodwin of South Hanson and Frederica. E. Wetzel of Plymouth, married in South Hanson.


Dec. 29. Manuel Fratus and Mary Souza, both of Plymouth .. Dec. 31. Philip Derosier and Lillian Kaiser, both of Plym- outh.


-155-


SUMMARY.


BIRTHS.


Number registered,


302


Males,


153


Females,


149


Both parents born in-


United States,


112


Italy,


61


Portugal,


23


St. Michaels,


15


Germany,


5.


Nova Scotia,


1


Russia,


4


Western Islands,


4


Cape Verde Islands,


3


Scotland,


Ireland,


2


Norway,


2


France,


1


England,


1


Sweden,


1


Azores,


1


Mixed, one American,


51


Mixed, neither American,


10


302


-156-


DEATHS.


Number of deaths registered, 261, of which 63 occurred out of town, burial taking place in Plymouth.


Born in-


United States,


198


Italy,


12


Germany,


9


Nova Scotia,


8


England,


Ireland,


6


Portugal,


6


Canada,


3


Scotland,


1


New Brunswick,


1


France,


1


Russia,


1


Sweden,


1


Cape Verde Islands,


1


Prince Edward Island,


1


West Indies,


1


Unknown,


4


261


MARRIAGES.


Number registered in 1917, 164.


Both parties born in-


72


United States,


19


Portugal,


Italy, 15


-157-


St. Michaels,


10


Ireland,


2


France,


1


England,


1


Russia,


1


Cape Verde Islands,


1


Mixed, one American,


33


Mixed, neither American,


9


164


TWENTY-FIRST ANNUAL REPORT


OF THE


CHIEF OF POLICE


OF THE


Town of Plymouth


For the Year Ending Dec. 31,


1917


-- 161-


POLICE DEPARTMENT


To the Honorable Board of Selectmen :-


Gentlemen : I have the honor to respectfully submit to you the following report of the Police Department for the year ending December 31, 1917.


ORGANIZATION.


John Armstrong, Chief.


Patrolmen.


Joseph W. Schilling, Lincoln S. Wixon, John Gault, Jacob E. Peck, George H. Bell.


Constables.


John Armstrong, Joseph W. Schilling, Jacob E. Peck, John Gault, Freeman Manter, Lincoln S. Wixon, Herman W. Tower, Edward D. Dunton, James M. Cameron, George H. Bell.


Special Police Officers.


Charles Sanderson, John Nauman, Harry L. Otis, Thomas J. Kennedy, Roscoe A. Jewell, J. Murray Atwood, John Bodell, James Downey, James M. Cameron, Thomas W. Regan, Frank H. Cushman, Charles J. Grandi, Alfred Holmes, Harry L. Sampson, William Armstrong, Edward K. Morse, Geoffrey D. Perrior, Joseph Mentzel, Russell L. Dickson, James W. Lewis, Nicholas Stephan, Freeman Manter, Charles Webber, Samuel Ferguson.


PLYM. ELEVEN


-162-


Fire Police.


Charles H. Raymond.


Janitor and Keeper of Police Station. Thomas J. Kennedy.


Special Police for Limited Territory.


Edward F. Stranger, Cemeteries and Burial Hill; Bertram H. Wilbur, Pilgrim Monument; Benjamin F. Walker, Morton School; William H. Raymond, Mount Pleasant School; Mar- tin W. Holmes, Burial Hill; Horace Anderson, Fresh Pond ; Charles F. H. Harris, South Pond; William S. Fuller, South Pond; Paul J. Smithson, Boys' Club; Ralph F. Paulding, Jabez Corner; John H. Damon, Plymouth Beach; Frank Thomas, R. B. Simmington's Estate; James Bell, R. B. Sim- mington's Estate ; Manuel Alves, R. B. Simmington's Estate ; George A. Burgess, South Street School.


ARRESTS BY THE MONTH.


Males Females


Total


January,


27


3


30


February,


34


4


38


March,


27


0


27


April,


34


39


May,


43


2 45


June,


48


1


52


July,


66


4


70


August,


33


5


38


September,


27


2


29


October,


26


2


28


November,


51


58


December,


38


1


39


454


39


493


-163-


BUSINESS OF POLICE DEPARTMENT.


Total number of arrests,


493


Males,


454


Females,


39


Residents,


353


Non-Residents,


140


Amount of fines imposed,


$1,375.00


Number of fines imposed,


87


Appealed cases,


18


Continued,


24


Discharged,


72


Released with arraignment,


77


Placed on file.


80


Probation,


63


Taunton insane hospital,


10


Bridgewater State Farm,


2


House of Correction,


13


Suspended sentences,


15


Shirley School,


10


Defaulted,


4


Arrested for out of town officers,


7


Sherbourne,


4


Lyman School,


2


493


OFFENCES.


Males Females


Total


Assault and battery,


24


2


26


Adultery,


1


1


2


Annoying the opposite sex,


3


0


3


Arson,


1


0


1


-164-


Bastardy,


4


0


4


Breaking and entering,


25


0


25


Carrying revolver,


1


0


1


Cruelty to animals,


1


0


4


Delinquent,


4


0


1


Drunkenness,


120


4


124


Disturbing the peace,


3.9


2


11


Disorderly house, keeping,


1


0


1


Disorderly person,


0


1


1


Default warrant,


3


1


1


Employing child during school hours,


1


0


1


Fornication,


1


1


20


Gambling house, keeping.,


1


0


1


Gambling house, assisting in keeping,


1


0


1


Habitual absentee,


1


0


1


Insane,


8


2


10


Idle and disorderly,


1.


1


2


Keeping child from school,


0


1


1


Larceny,


58


1


62


Lewdness,


0


2


2


Lewd and lascivious cohabitation,


3


3


6


Malicious mischief,


14


0


11


Murder,


0


1


1


Non-Support of wife and children,


13


0


13


Neglected children,


0


3


3


Operating auto under the influence of liq., ?


0


Peddling without a license,


6


0


6


Practising medicine without a license,


1


0


1


Runaway child,


3


0


3


Riding bicycle on sidewalk,


3


0


3


Railer and brawler,


0


2


2


Rape, attempt,


1


0


1


Refusing to stop for officer,


1


0


1


Resisting an officer,


1


0


1


Gambling, present where imp. were found, 20


0


-165-


Selling cigarettes to minors,


0


1


1


Street walking,


0


3


3


Stubborn child,


1


0


1


Trespass,


12


0


12


Unnatural act,


5


0


Violating liquor laws,


40


2


42


Violating motor vehicle laws,


7


0


7


Violating traffic ordinance,


4


0


4


Vagrancy,


4


2


6


Vehicle without lights,


6


0


6


454


39


493


Children reported lost and found,


Strayed teams lost and returned to owner,


2


Doors found open and locked by night officers,


93


Nights lodging given to,


9


Complaints made and investigated,


1,479


I recommend an appropriation of $9,500.00 for the year 1918.


Respectfully submitted, JOHN ARMSTRONG, Chief of Police.


-166-


ASSESSORS' REPORT


FOR THE YEAR ENDING DECEMBER 31, 1917.


Apr. 1. Personal property as- sessed, $2,786,245 00


Apr. 1. Personal Resident bank stock, 224,605 00


Dec. 20. Personal assessed, 950 00


$3,011,800 09


Real Property Assessed.


Apr. 1. Buildings,


Apr. 1. Land,


Dec. 20. Land,


$1,531,525 00 4,106,225 00 100 00 $11,637,850 00


$14,649,650 00


Assessed and Exempted.


Under Clause 14, R. L. ( Soldiers), $49,225 00


Under Clause, 9 and 10, R. L. 54,500 00


$103,725 00


Available for Taxation,


14,549,925 00


Loss on Personal, Gain on Real, Rate $20.00 on $1,000.00.


$1,002,145 00


356,875 00


-167-


Division of Tares.


Apr. 1. Tax on Personal, $60,217 00


Tax on Real. 230,680 50


Tax on Reassessed, 92 00


Tax on Polls, 7,630 00


Dec. 20. Tax on Personal, 19 00


Tax on Real, 2 00


Tax on Polls, 48 00


$298,688 50


Amount To Be Raised.


State, $33,440 00


State Highway,


1,124 14


County,


18,424 23


County, repair Gurnet Bridge,


169 08


Town,


$356,568 24


Less estimated re-


ceipts, $88,351 16


Less Income Tax from


State, $24,109.30 $112,460 46 $244,107 78


Apr. 1. Overlay,


$1,262 27


Dec. 20. Overlay,


161 00


$1,423 27


$298,688 50


Moth,


289 60


Non-Resident Bank Tax,


5,117 90


Excise Tax St. Rys.


660 86


Warrants to Collector,


$304,756 86


Property Exempt from Taxation, Chap. 490, Sec. 5, Acts of


1909.


Charitable, Benevolent, Literary, $563,974 00


County of Plymouth, 362,000 00


Houses of Religious Worship, 326,625 00


-168-


Town of Plymouth, 945,950 00


Commonwealth of Massachusetts, 32,525 00


United States of America, 90,000 00


Number of Individuals Assessed on property, residents,


1,913


All Others assessed on property, residents, 576


Individuals assessed on property, non-residents, 782


162


Persons assessed on property, 3,433


Persons assessed on poll only,


2,675


Persons assessed poll and property,


6,108


Polls assessed, 3,839


Persons assessed on property, exempt clause 14 R. L., 29


Polls assessed and exempted, clause 14, R. L.,


16


Persons assessed on property, exempt clause 9 and 10 R. L., 12


Polls assessed and exempted, Clause 9 and 10 R. L.,


18


Horses,


532


Cows,


425


Neat Cattle,


19


Sheep,


51


Swine,


21


Fowl,


5,700


Dwelling Houses,


3,328


Acres of Land,


50,269


Abatement Account.


1915. Levy.


Dec. 31, 1916. Undrawn,


$4,766 75


1917. Added,


2 00


$4,768 75


Dec. 31. 1917.


Abatements,


566 50


$4,202 25


All others assessed on property, non-residents,


-


-169-


1916. Levy.


Dec. 31. 1916. Undrawn,


$2,075 17


Dec. 31, 1917. Abatements,


314 34


$1,760 83


1917. Levy.


Apr. 1. Overlay,


$1,262 27


Reassessed, 92 00


Dec. 31. Additional,


69 00


$1,423 27


Dec. 31. Abatements,


962 50


Dec. 31. 1916. Undrawn,


$1,510 16


$460 77


Reserve Fund.


Dec. 31, 1916. Undrawn, $1,510 16


Dec. 31, 1917. Undrawn balance, Levy 1915, 4,202 25


$5,712 41


Mar. 24, 1916. Voted at the Town Meeting,


to apply to Levy of 1917, 1,400 00


$4,312 41


We recommend an appropriation for the services and ex- penses of the Assessors, the sum of three thousand dollars for the current year. Also the sum of one thousand ($1,000.00) dollars to continue the survey and plan of the Town. We also recommend that the sum of four thousand dollars of the re- serve fund be applied to the tax levy for the year 1918.


JAMES C. BATES, GEORGE HARLOW, NATHANIEL G. LANMAN,


Assessors.


-170-


REPORT OF OVERSEERS OF THE POOR


FOR THE YEAR ENDING DECEMBER 31, 1917.


The appropriation for this department for 1917, except that made for mothers with dependent children, was $14,500.00 to which is added $100.07, the income credited to this department from certain trust funds. Of this amount $13,554.62 has been spent in the maintenance of the Almshouse and its inmates and for the relief of the outside Poor. The number of persons aided has been 195, somewhat smaller than last year, but the high cost of supplies of all kinds has brought our expenditures larger than they would ordinarily have been. At the Almshouse we have the same number (14) as last year, and the Superinten- dent, with some hired help, and the aid of those of the inmates who are able to work, has had his usual fine garden, besides growing 40 bushels shelled corn, 65 bushels potatoes, 25 barrels cabbage, 15 bushels onions, 9 bushels turnips and 1,451 lb pork. We have at present 3 fine cows and three heifers. For the use of this department we recommend an appropriation of $14,- 000.00 for the year 1918.


MOTHERS WITH DEPENDENT CHILDREN.


Our appropriation for this department was $4,000.00, from which has been expended $3,159.18, for the relief of 10 mothers with 27 children under 14 years of age and 8 children over 11 years, a total of 45 persons receiving aid under the law of 1912.


We recommend an appropriation of $4,000.00 for the year 1918.


-171-


POOR DEPARTMENT.


Appropriation,


$14,500.00 100.07


Income from Trust Funds,


Total,


$14,600.07


Payments-


General Administration :


Salary of Chairman,


$50.00


Salary of Secretary,


250.00


Printing, Stationery and Postage,


15.28


All Other,


1.18


Total General Administration,


$322.46


Almshouse :


Salary of Superintendent,


$601.16


Other Salaries and Wages, 202.11


Groceries and Provisions,


1,626.86


Dry Goods and Clothing,


189.14


Building,


453.68


Fuel and Light,


755.31


Equipment,


66.03


Hay and Grain,


746.23


All Other,


345.97


Total Almshouse,


$5,486.49


Outside Relief by Town :


Cash,


$1,810.00


Rent,


1,012.70


Groceries and Provisions,


2,981.03


Coal and Wood,


669.14


Medical Attendance, etc.,


268.83


Burials,


136.00


State Institutions,


112.00


Other Institutions,


463.20


All Other,


166.01


Outside Relief by Town.


$7,618.91


-172-


Relief given by Other Cities and Towns : Cities, $58.01


Towns, 60.60


Total given by Others Cities and Towns,


118.61




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.