Town annual report of Plymouth, MA 1920-1921, Part 6

Author:
Publication date: 1920
Publisher: Town of Plymouth
Number of Pages: 750


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1920-1921 > Part 6


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33


Chiltonville, Manomet, Cedarville and


South Pond Cemeteries,


110.36


Total Balances, $12,654.94


Charges --


Deficit in Revenue Account (Schedule D.),


300.24


Total Excess (See Balance Sheet),


$12,354.70


SCHEDULE F.


BALANCE SHEET, JANUARY 1, 1921.


Revenue Accounts.


Revenue Caslı,


Uncollected Taxes.


Herbert W. Bartlett, Col .-


Tax of 1919,


$23,435.54


Tax of 1920, 66,717.17


Total Uncollected Taxes, 90,152.71


Uncollected Water Rates, etc .:


N. Reeves Jackson, Col .-


Rates of 1918, and prior, $382.68


Labor, etc., 1918, and prior, 7.50


[Rates of 1919, 840.25


Labor, etc., 1919, 10.00


Rates of 1920, 6,911.80


Labor, etc., 1920, 77.40


Total Uncollected Water Rates, etc., 8,229.63


$9,519.56 Overlay, Tax of 1919, $7,650.44


Overlay, Tax of 1920, 498.42


Total Overlayings, $8,148.86


Reserve from Overlayings,


872.53 40,000.00


Temporary Tax Loans,


Accounts Payable, Unpaid Warrants, 512.50


Unappropriated Revenue Dog Tax from County, 1,230.60


Income from Bank Stock, Unexpended, 8.00


Unexpended Appropriation Balances-


Town Hall Committee, ฿$1,247.18


Committee of Public Safety, 419.16


Sidewalks, Granolithic 1919, 535.60


Pilgrim Wharf, 50.84


Smith-Hughes Funds, Federal


Funds for Vocational Education, 150.13 Park Dept., cutting and piling wood, 345.80


Reception to Military and Naval Forces, 577.27


-127-


Commonwealth of Massachusetts .- State Aid, $2,582.00


Military Aid, one-half, 57.00


Soldiers' Burials, 120.00


Selectmen, for Entertainment Purposes during 1920 and 1921, 4,595.23 Cemetery, for Water Pipe, 51.90


Cemetery, for Monuments, 59.65


$2,759.00


Less. Unadjusted War Bonus, 537.00


Total Unexpended Balances, Excess and Deficiency, Jan. 1, 1920, $55,554.07 Add: Error in State and Military Aid, 23.00


8,032.76


Total Due from State, 2,222.00


Overdrafts:


Less : $55,577.07


Military Aid, one-half,


$57,00


Soldiers' Relief, 7,231.01


Appro. Dec. 30, 1920, 8,664.03


Total Overdrafts,


7,288.01


Total Deductions, 9,325.11


$446,251.96


Excess and Deficiency, 1920, 12,354.70


58,606.66


$117,411.91


$117,411.91


-128-


Appro. Mar. 27, 1920, $661.08


Non-Revenue Accounts.


$12,062.20 Town Hall Appropriation, $300,000.00


300,000.00 Health Dept., Land for Dump, 200.00


Highway Construction, .64


Water Street Extension, 13.11


Main Street Extension, Altera- tions and Sidewalk, 313.26


Sandwich Street, Resurface from Jabez Corner to Jordan Hospital,


6 82


.


Warren Ave. Widening, damages, 422.39


Warren Ave. Widening, Construction,


357.50


Warren Ave., Manomet Church to White Horse Road, 4,404.72


Eel River, Deepening Bed,


716.53


Beaver Dam Road,


163.93


Bartlett Road,


64.83


Samoset Avenue,


44.61


Sidewalks: Granolithic, 1920,


183.13


Manomet Sidewalks, 78.90


100.00


Anchorage Basin,


4.93


Fire-proofing School Basements,


10.81


Chiltonville Grammar School,


from Sale of Building and Land,


220.00


Stephens Field,


.32


Water Dept., Construction,


4,618.87


Addition to Manomet Cemetery,


136.90


Total Appropriations,


$312,062.20


$312,062.20


-129-


$312,062.20


PLYMOUTH NINE


Non-Revenue Cash,


Loans Authorized,


Shore Property,


Municipal Indebtedness.


Funded Debt Balancing Account,


$157,366.58 Town Hall Lot Loan,


$19,000.00


Engine House Loan,


3,000.00


Motor Fire Apparatus Loan,


2,600.00


Sewer Loan,


10,000.00


Highway Construction Loans,


3,600.00


Street Widening Loans,


31,900.00


School Loans, 49,600.00


Water Loans,


37,666.58


$157,366.58


$157,366.58


Trust and Investment Funds.


Cash and Investments,


$54,207.21 Nathaniel Morton Park Fund, $2,000.00


Murdock Poor and School Fund, 730.00


Francis LeBaron Poor Fund, 1,350.00


Charles Holmes Poor Fund, '500.00


Julia P. Robinson Poor Fund, 314.17


Marcia E. Jackson Gates Public Library Fund,


2,000.00


Warren Burial Hill Cemetery Fund, 1,209.11


41,103.93


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


$54,207.21


-130-


$54,207.21


SCHEDULE G.


Summary of Funded Indebtedness, January 1, 1921, and Amounts due for Principal and Interest in 1921.


LOANS


Outstanding Jan. 1, 1920


Added During 1920


Paid During 1920


Outstanding Jan. 1, 1921


Principal due Interest due in 1921 in 1921


Town Hall Lot,


$20,000.00


None


$1,000.00


$19,000.00


$1,000.00


$832.50


Fire Department,


9,200.00


66


3,600.00


5,600.00


3,600.00


172.00


Sewer,


11,000.00


66


1,000.00


10,000.00


1,000.00


356.25


Highway,


45,400.00


9,900.00


35,500.00


9,900.00


.222.00


School,


60,000.00


10,400.00


49,600.00


10,400.00


1,796.00


Water,


42,933.24


5,266.66


37,666.58


5,266.66


1.372.50


$188,533.24


$31,166.66 $157,366.58


$31.166.66


$5,751.25


-131-


-132-


SCHEDULE H.


Itemized Statement of Funded Indebtedness, January 1, 1921.


Town Hall Lot Loan.


Four and one half per cent. bonds, dated March 1, 1919, payable $1,000 annually, $19,000.00


Fire Department Loans.


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


payable $1,000 annually, $3,000.00


Four per cent. bonds, dated May 5, 1916, payable $2,600 annually, 2,600.00


Total Fire Department, $5,600.00


Sewer Loan.


Three and three fourths per cent. notes,


dated July 1, 1903, payable $1,000 annually, $10,000.00


Highway Loans.


Four per cent. bonds dated May 15, 1916, payable $1,150 annually, $6,900.00


Th


J


Four per cent. bonds dated May 15, 1916, payable $1,050 annually, 6,300.00


Four per cent. bonds, dated July 1, 1916, payable $3,600 annually, 3,600.00


Four per cent. bonds, dated May 1, 1912, payable $2,100 annually, 14,700.00


Four per cent. bonds, dated May 1, 1917, payable $2,000 annually, 4,000.00


Total Highway, $35,500.00


Carried forward, $70,100.00


Brought forward,


$70,100.00


P


Fou


Thre


Thr


Thr


Tta


For.


-133-


School Loans.


Four per cent. notes, dated July 1, 1904, payable $1,400 annually, $5,600.00


Four per cent. bonds, dated Oct. 1, 1913, payable $1,000 annually, 3,000.00


Four per cent. bonds, dated June 1, 1914, payable $3,500 annually, 14,000.00


Four per cent. bonds, .dated July 1, 1916,


payable $4,500 annually, 27,000.00


Total School, $49,600.00


Water Loans.


Three and one half per cent. notes, dated May 1, 1901, payable $1,000 annually, $1,000.00


Three and three fourths per cent. notes, dat- ed July 1, 1903, payable $666.66 annually, Three and one half per cent. bonds, dated Nov. 15, 1905, payable $600 annually, 3,000.00


8,666.58


Four per cent. bonds, dated July 1, 1907, payable $1,000 annually, 12,000.00


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


12,000.00


Three and one half per cent. bonds, dated June 1, 1909, payable $1,000 annually, 1,000.00


Total Water, $37.666.58


Total Funded Debt,


$157.366.58


-- 134-


SCHEDULE I.


TRUST FUNDS.


CEMETERY PERPETUAL CARE FUNDS.


Deposited in Plymouth Five Cents Savings Bank.


Russell Tomlinson,


$227 22


Betsey C. Bagnell,


281 23


Rebecca D. Ryder,


171 26


Lydia W. Chandler,


287 81


Curtis Howard,


660 02


Sarah F. Bagnell,


165 19


A. A. Whiting,


503 55


James Reed,


490 95


William H. Nelson,


653 44


Charles Holmes,


235 11


Louisa S. Jackson,


233 59


Judith S. Jackson,


557 67


John Donley,


103 12


David Drew,


102 61


Mary J. Brown,


50 87


Mary V. Lewis,


317 58


Priscilla L. Hedge,


266 57


Frederick Webber,


94 63


Nancie C. Wood,


1,149 56


Fannie Goodwin Bates,


462 55


Joshua Atwood,


112 23


-135-


Ichabod Shaw,


450 72


Edwin Morey,


709 62


Waldron and Dunham,


287 63


Timothy T. Eaton,


167 64


Heman Cobb,


258 83


Thomas Sampson,


229 46


Ephraim B. Holmes,


673 02


Lydia E. Jackson,


248 03


Jacob Jackson,


134 64


Charlotte R. Bearse,


245 42


Washburn Portion, Lot No. 42,


192 88


Helena B. Rich,


128 18


Winslow B. Rickard,


106 92


John Eddy,


110 64


Helen (Covington,


226 54


Freeman E. Wells,


185 18


Eliza J. Burt,


151 67


David L. Harlow,


107 56


Benjamin Swift,


107 63


Ellis Benson,


102 99


James Deacon,


133 88


Ellis and Freeman,


108 86


Ansel F. Fish,


105 44


Taylor and Foss,


113 78


Mary A. Minter,


141 75


Adelaide Reed,


125 67


Elizabeth M. Ward,


253 23


Edward W. Bradford,


153 48


Harvey Lot,


116 44


Ephraim Churchill,


27 36


Franklin B. Holmes,


104 88


Linus B. Thomas,


65 53


Ephraim S. Morton,


120 74


Merriam Lot,


241 66


B. O. Strong,


28 69


-136-


John C. Cave, 101 67


Winslow B. Standish,


107 59


Calvin S. Damon,


210 31


Finney and Churchill,


122 16


Edward B. Hayden,


140 72


H. N. P. Hubbard,


107 40


Anderson Lots,


155 86


Sylvanus Churchill,


62 94


Nancy L. Pratt,


69 36


Burgess P. Terry.


140 83


William and P. H. Williams,


104 65


Increase Robinson,


425 32


August H. Lucas,


159 00


Edward Morton,


105 10


Benjamin Pierce,


52 86


Alfred P. Arnold,


103 08


Nathaniel H. Morton,


105 50


Charles H. Holmes,


114 44


Daniel Hinchcliffe,


111 66


Samuel Nelson,


115 40


Nathaniel Russell,


253 39


Sumner Leonard,


116 66


Frederick Dittmar,


109 76


Emeline Landy,


109 73


John F. Hoyt,


132 51


Pope Lot,


157 40


Nehemiah Savery,


104 59


Thomas A. Holsgrove,


166 41


John C. Ross,


221 96


Archibald McLean,


52 47


George L. Lyon,


182 84


Phineas Pierce Lot and Paty Tomb,


234 19


Charles E. Barnes, 102 11


Burgess Lot. South Pond,


194 32


Ezra Harlow, 161 04


-137-


Mercy J. Howland, Chiltonville,


123 43


Isaac M. Jackson,


1,082 06


Mary McDonald,


107 77


Mary J. Corey,


110 23


Ellis-Ryder,


116 22


Brewster-Bartlett,


348 87


Barnabas Hedge,


179 82


George M. Collins,


129 03


Alexander McLean,


112 04


Charles E. Dow,


109 0-1


Shaw and Thomas,


224 14


Atwood and Pratt,


223 99


Prentiss Lot,


218 84


Rufus H. Pope,


92 47


Alanson Thomas,


122 21


Albert Whiting,


120 94


Gamaliel Thomas,


105 11


Albert Bramhall,


107 74


Nancy B. Stevens,


111 24


Johnson-Hart,


106 15


Adeline D. Bartlett,


58 64


Coomer-Weston,


224 16


Edward N. H. Vaughn,


256 91


Thomas W. Finney,


113 98


Charles H. Howland, 2nd,


113 98


Davidson Lots,


220 97


James Ellis, 112 84


Allen and Franklin M. Holmes,


111 73


Marietta Bumpus,


139 65


Frederick O. Bradford,


156 90


Mercy C. Robbins,


331 60


D. Folsom Raymond, 109 28


Martin J. Hunting,


218 58


Watson and Rufus Ellis,


109 28


Herbert Robbins, 109 28


-138-


· William J. Waterson, 54 01


Belinda B. Clements, 106 89


George D. Bartlett, 481 06


Orrin W. and Lydia A. Bennett,


106 89


John F. Hall, 105 72


Charles P. Morse, 104 55


Stephen and Almira B. Pember,


104 55


Erastus B. Torrance,


104 55


Winslow W. Avery,


209 09


Daniel O. Churchill,


103 40


Bradford Barnes,


155 09


Zacheus Bartlett,


102 25


Burgess and Churchill,


51 13


Alexander M. Harrison,


101 13


Hilda Svenssen,


101 13


Hiram B. Sears,


202 25


Joseph Taylor,


25 00


Franklin B. Cobb,


100 00


Andrew J. and Sarah E. Bradford,


100 00


John S. Butler,


100 00


Charles H. and Eunice B. Howland,


75 00


Sylvanus W. King,


100 00


Levi P. Morton,


100 00


Whitmore-Churchill-Whitmore,


125 00


John Bachelder,


150 00


Richard McLean Lots,


200 00


Total Plymouth Five Cents Savings Bank, $28,974 15


Deposited in Plymouth Savings Bank.


Morton D. Andrews,


$664 53


William H. Nelson, 656 62


Thomas B. Bartlett,


299 56


Rebecca F. Sampson,


240 55


Katherine E. Sever,


363 38


-139-


Mary F. Wood,


135 02


Cordelia Savery,


116 03


William Ross,


325 84


Putnam Kimball,


402 20


John Gooding,


495 83


Schuyler Sampson,


258 06


R. B. Hall,


117 43


Fanny Sylvester,


121 37


E. A. Spooner,


124 44


George Hayward,


420 07


George S. Tolman,


123 32


Elizabeth S. Tinkham,


103 19


Danforth and Thurber,


228 88


William Bartlett,


365 60


Daniel H. Paulding,


279 45


John Morissey,


253 32


Oliver T. Wood,


107 15


Sarah V. Kendrick,


63 59


Sarah A. Waldron,


191 16


Phoebe P. Ellis,


28 82


George E. and Carrie M. Benson,


153 58


Emma F. Avery,


252 80


Isaac M. Jackson,


1,000 00


Abby B. Avery and Samuel Bartlett,


254 78


Dora Perritt,


128 39


Mary E. Moning,


110 58


Nathaniel Spooner,


151 45


Georgianna Hedge,


118 20


Elizabeth F. Stoddard,


228 11


Abbie B. Danforth,


103 70


Cornelius Bradford,


107 45


Benjamin Hathaway,


224 38


George W. Haskins,


80 69


Henry Farris Stoddard,


113 09


Obadiah Lyon,


167 55


-140-


Madeline Harris,


163 48


Lydia G. Lothrop,


323 04


Annie Martin,


228 49


Sarah W. Sparrow,


107 67


Charles C. Doten,


259 44


Sarah J. Ryder,


205 00


Mary B. Bassett,


102 50


Colburn C. and Charles R. Wood,


307 50


Henry W. Tillson,


102 50


Caroline Grozinger,


50 00


Joseph P. Thurston,


100 00


Gustavus G. Sampson,


100 00


Amelia Knoch, 100 00


Briggs-Goodwin,


100 00


James H. Sutcliffe,


100 00


Evelyn Louise Perry,


100 00


Total Plymouth Savings Bank,


$12,129 78


Total Cemetery Perpetual Care Funds, $41,103 93


NATHANIEL MORTON PARK FUND.


Plymouth Savings Bank, $2,000 00


MURDOCK POOR AND SCHOOL FUND.


Plymouth Savings Bank, $130 00


CHARLES HOLMES POOR FUND.


Plymouth Five Cents Savings Bank, $500 00


-141-


FRANCIS LEBARON POOR FUND.


Plymouth Five Cents Savings Bank, $675 00


Plymouth Savings Bank, 615 00 Total, $1,350 00


JULIA P. ROBINSON POOR FUND.


Plymouth Five Cents Savings Bank, $314 17


WARREN BURIAL HILL CEMETERY FUND.


Plymouth Savings Bank, $1,000 00


Plymouth Five Cents Savings Bank, 209 11 Total,


$1,209 11


MARCIA E. JACKSON GATES PUBLIC LIBRARY FUND


Plymouth Savings Bank, $1,000 00


Plymouth Five Cents Savings Bank,


1,000 00


Total,


$2,000 00


STOCK INVESTMENT FUND.


Old Colony National Bank Stock,


$5,000 00


ANNUAL REPORT


OF THE


TOWN CLERK


Births, Deaths and Marriages


FOR THE YEAR


1920


-144-


MARRIAGES REGISTERED IN PLYMOUTH IN 1920.


Jan. 1. Antone P. Veira and Rose N. Perry, both of Plym- outh.


Jan. 1. Frank Allen Davis and Olive Louise Lacey, both of Plymouth.


Jan. 3. Nicholas Monteiro and Claudina Souza, both of Plymouth.


Jan. 4. Henry Raymond and Ethel Elizabeth Smith, both of Plymouth.


Jan. 7. Peter Bibeau of Brockton ankl Vina Amelia Martin of Plymouth, married in Plymouth.


Jan. 10. Willard Bennett Goddard of Kingston and Mary Elizabeth McMahon of Plymouth, married in Plymouth. Jan. 12. John H. Cutler and Amelia Martin, both of Plym- outh.


Jan. 15. Isaac Po and Mary Volta, both of Plymouth.


Jan. 17. Thornton M. Burns of Plymouth and Reatha Wood of Kingston, married in Plymouth.


Jan. 17. Louis Gino Giovanetti and Doris Irene Nickerson, both of Plymouth.


Jan. 17. Lawrence Henry Mansfield and Hilda Parkin, both of Plymouth, married in Marblehead.


Jan. 23. Albert Joseph Perrault of Plymouth and Edith J. Hopkins of Orleans, married in Plymouth.


Jan. 24. Evandro Dallari of Kingston and Otilla Beccari of Plymouth, married in Plymouth.


Jan. 26. Nicholas Weimert of New York and Marion Ger- trude Hadaway of Plymouth, married in Plymouth.


Jan. 28. Charles Longbottom and Elgin Patton, both of Plymouth.


Jan. 31. Melvin Alexander Hathaway of Plymouth and Helen Katherine Basler of Kingston, married in Plym- outh.


-145-


Jan. 31. Carlton Lovell Bates and Ida Gertrude Chase, both of Plymouth.


Jan. 31. Gottlieb Ryll and Mary Prior Bonney, both of Kingston, married in Plymouth.


Jan. 31. Peter Guido Sitta of Bridgewater and Leonora Malaguti of Plymouth, married in Plymouth.


Feb. 1. Antone Lenari of Plymouth and Marion L. Hatha- way of Kingston, married in Whitman.


Feb. 12. Angelo Garuti of Plymouth and Aldena Malaguti of Bridgewater, married in Bridgewater.


Feb. 16. William, George Roy of Plymouth and Eva Diana Chouinard of Fall River, married in Fall River.


Feb. 21. Richard Robert Hoffman of Plymouth and Mary Hamm of Lowell, married in Lowell.


Feb. 21. Alton Porter Chandler of Kingston and Bertha May Gunther of Plymouth, married in Kingston.


Feb. 28. Charles Adams Purinton and Mary Russell Watson, both of Plymouth.


March 6. Earl Elroy Morse and Elsie Luella White, both of Plymouth.


March 6. Marston Bartlett Alexander and Inez Eleanor Ellis, both of Plymouth.


March 6. Joseph Cecchini and Mary Bruno, both of Man- chester, N. H., married in Plymouth.


March 11. Manuel J. Medara and Virginia Alberghini, both of Plymouth.


March 13. Thomas Swan and Harriet Bell Johnson, both of Plymouth, married in Lowell.


March 20. Herbert Lewis Douglas and Aria Adelia Nicker- son, both of Plymouth, married in East Braintree.


March 27. Harry Pearson Sherwood of Kingston and Lucy May Doten of Plymouth, married in Plymouth.


March 29. Henry Dassman of New York and Bertha Kier- stead of Plymouth, married in Plymouth.


PLYMOUTH TEN


-146-


April 3. Ammedio Louis Pederzani and Mary Chilton Brown, both of Plymouth.


April 3. Joseph Anthony Medara and Luella Durgin, both of Plymouth, married in Braintree.


April 9. Gustave Peter Schneider and Mary Florence Sylvia, both of Plymouth.


April 10. James Talbot O'Neil of Plymouth and Isabelle Ellis Sherman of Whitman, married in Worcester.


April 13. Extwin W. Sollis and Bessie Bailey, both of Dux- bury, married in Plymouth.


April 14. Warren Edward Dittmar and Minnie Annie Ziegen- geist, both of Plymouth.


April 17. Alphonse A. Turcotte and Freda Mary Martin, both of Plymouth.


April 17. George Franklin Bumpus and Mary Catherine Pratt, both of Plymouth, married in Whitman.


April 19. John H. Murray and Elizabeth May Procter, both of Plymouth.


April 19. Elmer Peter Boutin and Margaret Alice Wallace, both of Plymouth.


April 19. Willard H. Parsons and Mae A. Burgess, both of Plymouth, married in Fall River.


April 24. Fred Weichel of Hudson and Nora Agnes Wynne of Kingston, married in Plymouth.


April 24. Antone C. Martin, Jr. and Caroline Almeda, both of Plymouth.


May 6. Fred Joseph Smith and Rosa Bernier, both of Plym- outh.


May 8. Giacomo Babini of Plymouth and Adele Govoni of Wareham, married in Wareham.


May 8. Henry A. Voght of Plymouth and Esther H. Ram- strom of Framingham, married in Plymouth.


May 8. Jacob Peck and Annie Mary Voght, both of Plym- outh.


-147-


May 13. Alvaro Bernardo and Maria Jesus Gouveia, both of Plymouth.


May 15. Fred Loring Churchill of Brockton and Ellen Porter Smith of Plymouth, married in Plymouth.


May 21. Abbott Allen Raymond, Jr. and Elsie May Pero, both of Plymouth.


May 25. Philip Stanley Barnes and Mercie Hatch, both of Plymouth.


May 29. Ventura Pinto Alves and Adriana Jesus Costodia, both of Plymouth.


May 29. Julian Evon Houtte and, Elodie Jampens, both of Plymouth.


June 2. Earl C. Wall and Lillian M. Manney, both of Plymouth.


June 5. John A. Richmond, 2nd. and Nettie Williams Dick- erman, both of Plymouth.


June 5. James Collins of Cleveland, Ohio and Alice Morri- son of Plymouth, married in Cleveland.


June 10. James J. Longhi and Margaret Nordstrom, both of Plymouth.


June 10.' Primo Zucchelli and Louise Gallerani, both of Plymouth.


June 12. Horace F. Baker of Middleboro and Doris Loretta Braley of Plymouth, married in Plymouth.


June 16. John DeCarli and Josephine Maini Casarini, both of Plymouth.


June 19. William Brenner and Annie Elizabeth Webber, both of Plymouth.


June 21. Albert Edward Sykes and Annie Robey, both of Plymouth, married in Whitman.


June 22. William Christopher Oakland and Caroline Gilbert Hadaway, both of Plymouth.


June 23. George J. Sampson and Mary Brown Hill, both of Plymouth.


-148-


June 24. Albert F. Kierstead and Gladys V. Pierce, both of Plymouth.


June 24. George M. Silva and Eva Nunes, both of Plymouth.


June 26. Milton Leland Look of Middleboro and Eva May Sampson of Plymouth, married in Plymouth.


June 26. George Matthew Colbauth and Dorothy Monroe Doten, both of Plymouth, married in Kingston.


June 27. Alfred O. Ziegengeist and Barbara G. Bennett, both of Plymouth, married in Duxbury.


June 28. Thomas Joseph Metcalf of Plymouth and Nora Joyce of Roxbury, married in Boston.


June 29. Herbert Lindsey Manchester of Attleboro and Ruth Foster Sampson of Plymouth, married in Plymouth.


June 30. Anthony Vitti and Dolores Fortini, both of Plym- outh.


July 3. Lewis Russell Bagnell and Grace Russell Whiting, both of Plymouth.


July 3. August J. Wirtzburger and Ethel Heppleston, both of Plymouth.


July 3. Manuel Simoes and Leopoldina Jesus, both of Plym- outh.


July 8. Smith. Roane and Mary Louise Milburn, both of Plymouth.


July 8. Everett A. Raymond and Blanche Thomas, both of Plymouth.


July 9. Manuel Meranda and Julia Perry, both of Plymouth. July 11. Arthur Joseph Prunier of East Braintree and Ma- tilda Lydia Emond of Plymouth, married in Plymouth.


July 12. Earl C. Sampson of Plymouth and Claire Louise . Hodgdon of Brockton, married in Kingston.


July 14. Philip C. Chandler and Jennie E. Beckford, both of Plymouth.


July 14. Aldo Morini and Theresa Gilli, both of Plymouth.


July 16. Nazzareno Capozucca and Anna Mancinelli, both of Plymouth.


-149-


July 17. Antonio Consolini and Caroline Pederzani, both of Plymouth.


July 19. Samuel Taubel and Mary Shoman, both of Plym- outh.


July 20. Keith McMahon DeRoux and Eva Dobson, both of Plymouth, married in Sandwich.


July 21. Leo Cadorette and Jennie Quinchon, both of Plym- outh.


July 21. Griesto Pari and Carman Morisi, both of Kingston, married in Plymouth.


July 24. Antonio Souza, Jr., and Virginia Liandro, both of Plymouth, married in New Bedford.


July 28. William Edward Bailey and Grace Ethel Smith, both of Plymouth, married in Kingston.


July 28. Ralph Fredrick Hines and Katherine Ellen Keefe, both of Cohasset, married in Plymouth.


July 29. Robert Fowler Hunt, Jr., of Providence, R. I. and Helen Dewey Hoxie of Plymouth, married in Plymouth. July 31. Arthur Warren Weston and Elsie May Thornhill, both of Plymouth.


July 31. Albert Arthur Post and Beatrice Collins Cole, both of Plymouth.


July 31. Joseph Montali and Giovanna Damiani, both of Plymouth.


Aug. 2. Walter H. Baker of Duxbury and Harriett M. Wel- come of Plymouth, married in Duxbury.


Aug. 4. Alfred Raymond Smith and Dorothy Valentine Peach, both of Marblehead, married in Plymouth.


Aug. 4. Frank Nastri and Julia Benelli, both of Plymouth.


Aug. 7. Donald Goodchild and Mayna Shaw, both of Plym- outh, married in Kingston.


Aug. 1. Joseph Preston Smith and Myrtle Valentine Night- ingale, both of Plymouth.


Aug. ^. Antone Diegoli and Eva Colzolari, both of Plymouth.


-150-


Aug. 12. Elmer Warren Hall and Rachel Vangheesdale, both . of Plymouth.


Aug. 14. Charles Frank Porter of Somerville and Mary Au- gusta Howard of Brookline, married in Plymouth.


Aug. 15. Robert Cavicchi of Whitman and Florence Volta of Plymouth, married in Plymouth.


Aug. 17. Carl Victor Wedell of Boston and Lillian Mae Williamson of Plymouth, married in Plymouth.


Aug. 24. Milton K. Ellis and Hattie Ford Soule, both of Plymouth, married in Duxbury.


Aug. 28. Paul P. Pederzani and Ida Agnes Balboni, both of Plymouth.


Aug. 30. Frank Quartz of Plymouth and Lena Beuhler of Brooklyn, N. Y., married in Plymouth.


Aug. 30. William M. Reynolds of Plymouth and Jennie Shaw of Saxtons River, Vermont, married in Bellows Falls, Vermont.


Sept. 2. Thomas G. McElwen and Ethel M. Scott, both of Plymouth.


Sept. 4. Dennis Trinque of Middleboro and Blanche Ells- worth Smith of Plymouth, married in Middleboro.


Sept. 4. Tony Baptist and Mary Conceicao Motta, both of Plymouth.


Sept. 6. Charles Daniel Lewis and Lucie Evelyn Sears, both of Plymouth, married in Providence, R. I.'


Sept. 7. Richard Baxter Brown and Margaret Townsend Er- rington, both of Plymouth.


Sept. 9. Arthur Ernest Beever and Ruth Hunting Bradford, both of Plymouth.


Sept. 11. Fred Godfred Rudolph and Madeline Dorothy Thom both of Plymouth.


Sept. 11. Jose Fernandes and Anna A. Monteiro, both of Plymouth.


Sept. 11. Beti Adamo and Josephine Manfredi, both of Kingston. married in Plymouth.


0


0


-151-


Sept. 18. Irving Paris, 2nd. of Webster and Barbara Russell of Boston, married in Plymouth.


Sept. 25. George D. Hathaway of Plymouth and Jennie Bas- ler of Kingston, married in Kingston.


Sept.25. Charles I. Wambolt of Middleboro and Lena Webber of Plymouth, married in Middleboro.


Sept. 25. Vincent Montali and Emma Drudi, both of Plym- outh.


Sept. 26. Peleg J. Chandler and Annie W. Lacey, both of Plymouth.


Sept. 26. William L. Morrison, Jr., of Dorchester and Irene W. Rogers of Plymouth, married in Plymouth.


Sept. 28. George C. Peterson and Bessie Lee Sears, both of Plymouth, married in Whitman.


Oct. 1. William Henry Errock of Alton Bay, N. H., and Etta W. Reynolds of Plymouth, married in Rochester, N. H.


Oct. 2. Magnus W. Amundsen of Plymouth and Jennie Dahl- gren of East Boston, married in Plymouth.


Oct. 2. Karl Davis Roberts of Plymouth and Marian Sprague Dawes of Arlington, married in Arlington.


Oct. 2. William Frederick Hacker of East Bridgewater and Mae Clifford Gurney of Whitman, married in Plymouth.


Oct. 3. Roger Bert Maloon of Plymouth and Lilla Margaret Wentworth of Lynn, married in Lynn.


Oct. 8. Maxwell Van Buskirk of New York and Helen Probst of Plymouth, married in Plymouth.


Oct. 9. Ralph A. Wall and Mary Helen Van Amburgh, both of Plymouth.


Oct. 9. Clarence Owen Hale of Plymouth and Orpha White of Belmont, married in Cambridge.


Oct. 20. Harry J. Haraden and Kathryn Isabel MacKensie, both of Plymouth.


Oct. 21. George F. Bagnell and Carrie A. Hall, both of Plymouth.


-152-


Oct. 23. George Cretinon of Kingston and Alice Anna Chris- tine Basler of Plymouth, married in Plymouth.


Oct. 30. Antonio Mederios Vaz of Plymouth and Maria Da- Gueloria Pereira of New Bedford, married in New Bed- ford.


Oct. 30. Manuel M. Furtado and Mary Viera, both of Plym . outh.


Nov. 1. Aniello Ingenito of Plymouth and Francesco Albera of Italy, married in East Boston.


Nov. 2. Thomas Ward Bailey of Kingston and Mary Perkins Welch of Plymouth, married in Plymouth.


Nov. 3. Arthur Joseph Paul of Kingston and Mary Constance Mello of Plymouth, married in Kingston.


Nov. 13. Alberto Mario Almeida and Maria Anunciacao Nunes, both of Plymouth.


Nov. 20. Alberto Max Ransden and Mildred Irene Procter, , both of Plymouth.


Nov. 21. Alexander John Vecchi and May E. Stevens, both of Plymouth, married in Middleboro.




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.