USA > Massachusetts > Plymouth County > Plymouth > Town annual report of Plymouth, MA 1932-1933 > Part 19
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
-51-
Plymouth Gas Light Company property. Lothrop Street 530 sq. yds., north side from Court Street to McKinley Road, south side from Court Street to Murray Street, Russell Street and North Russell Street 564 sq. yds., North Russell Street, south side from county building to Cornish school, Russell Street from Burton School to High Street south side, from Stoddard Street to Edes Street north side, Hamilton Street 913 sq. yds. south side from Standish Avenue to Court Street.
Grant Street, 184 sq. yds., north side from Court Street to McKinley Road, Billington Street 1,150 sq. yds. from Highway Department office to Standish Mills, Standish Avenue 315 sq. yds., east side from Liberty Street to Railroad bridge, Bartlett Street 122 sq. yds., north side from Russell Street to top of hill to the Town Line, Mckinley Road 241 sq. yds., from Lothrop Street to a distance of 434', Savery's Avenue 320 sq. yds., a curb was put in with block pavers, sidewalk filled with gravel for a surface to be put on this coming year.
GRANOLITHIC WALK AND CURB
Russell Avenue, on the south side there was 741 lineal feet of cement curb laid at the cost of $592.80. The sidewalk was filled with gravel to let settle for a top surface this year. North Russell Street, be- tween the Court House and the County building 146 sq. yds. of cement walk was laid at the cost of $621.16. The stone curb was reset to grade and the back wall was reset and pointed up with cement.
A large number of cement slabs have been taken out and replaced to grade where tree roots had broken or lifted them out of grade.
SPECIAL BUDGET
Court Street, Resurfaced with K.P. tar and pea- stone. This material was dragged and rolled to take
-52-
out the depression and holes in the old road and make a non-skid surface. There was 7,512 sq. yds. of this surface laid on Court Street this year.
Summer Street, Resurfaced with K.P. tar and pea- stone. This material was dragged and rolled and the surface was made a non-skid surface. There was 4,666 sq. yds. laid on this road this year.
Main Street Extension, Resurfaced with K.P. tar and peastone and rolled.
Peck Avenue, Scarified, scraped and gravel used to bring surface up to grade. A top surface was put on with K.P. tar and No. 2 stone and rolled.
Spooner Street, Shoulders from North Spooner Street to brook on Spooner Street was graded with gravel and a surface of K.P. tar and No. 2 stone was put over this work and rolled.
South Russell Street, the sidewalk was removed on the south side to make the road wider, and this now provides parking space for cars to park during court sessions. Gravel was used to bring the surface to grade, Bitumuls and 3/4" stone was put over this sur- face and rolled.
HARD-SURFACED STREETS
The following streets were hard-surfaced: Wash- ington Street from Mayflower Street to Pleasant Street, Sandwich Road re-surfaced with asphalt and gravel for a distance of five tenths of a mile, Winslow Street from Water Street to North Street, Davis Street from cemetery to Allerton Street, South Street from Mt. Pleasant Street to Towns Street, Standish Avenue from Railroad bridge to Hamilton Street, River Street from Clifford Road to Bramhall's corner, Billington Street from Summer Street to Standish Mills, Pleasant Street from South Street to Market Street with retread tar and gravel and the hill was
-53-
surfaced with K.P. tar and peastone, Standish Avenue from Samoset Street to Alden Street with the shoulder hard-surfaced with K.P. tar and No. 2 stone, east side of playground on South Street re-surfaced with retread tar and gravel, Whiting Street shoulder on west side hard-surfaced with K.P. tar and No. 2 stone, Allerton Street shoulder on west side from entrance of monument to a distance of one hundred fifty feet was hard-surfaced with K.P. tar and peastone and the entrance to Cushman Street was resurfaced with a hot mixed material.
ROAD SCRAPER
At the March Town Meeting, $2,750.00 was appro- priated for a new Road Scraper. This scraper was purchased to replace the old scraper bought in 1926. This scraper has to cover sixty-seven miles of dirt road road during the summer months to keep them passable for traffic through the pond districts from Plymouth to Bourne line. The price of this new road grader was $2,450.00. By permission of the Board of Selectmen with the remainder of the appropriation I purchased a V-shape snow plow to be used with this equipment.
ROBBINS HILL ROAD AND PRISCILLA ROAD (BY PETITION)
At the March Town Meeting, $1,500.00 was appro- priated for these two roads. At the present time these roads have been laid out to a width of forty feet with a gravel sidewalk on the east side. The surface has been brought up to grade with gravel to let settle during the winter months. Two stone gutters have been laid on the hill at the north end of Priscilla Road with a 15" drain to be laid to the shore in the spring of 1934 with two 4' catch basins.
1 t
-54-
LONG POND ROAD
An application of Retread Tar and gravel was laid on an application of Tarvia Emulsion which was put on last year. This surface covered a distance of two and one-half miles with a depth of 2" of material. One mile of gravelled surface was covered with Tar- via Emulsion to lay the dust, and prepare the surface for a treatment of Retread Tar and gravel this coming year.
COLD SPRING
This year the pump at Cold Spring on Court Street had to be replaced. An automatic pump was purchased with a pressure tank attached with two new bubblers. With this type of pump it has reduced the cost of running this pump considerably as elec- tricty is only being used as one presses the bubblers.
The gravel roads in the outlying districts have been scraped and gravelled in places most needed. A large number of blind curves have been cut back to make the travel on these roads much safer.
Lines and grades for Street and Sewer work have been supplied by our Town Engineer, Mr. Arthur E. Blackmer, and records of the same kept on file.
Respectfully submitted, ELMER C. CHANDLER,
Superintendent of Streets and Sewers.
ANNUAL REPORT
OF THE
TOWN CLERK
Births, Deaths, Marriages
For The Year 1933
-56-
MARRIAGES REGISTERED IN PLYMOUTH IN 1933
Jan. 1. Ellis N. Wood and Carrie H. Holmes, both of Plymouth.
Jan. 4. Alpheus Richmond and Rose Cele Pacheco, both of Plymouth.
Jan. 5. Columbo Rovatti and Louise Tassinari, both of Plymouth.
Jan. 6. Leandro Grazioli and Adele Ghidoni, both of Kingston, married in Plymouth.
Jan. 14. Lewis Andrews and Jennie Jesus, both of Plymouth, married in Bourne.
Jan. 14. William Alfred Smith of Plymouth and Florence M. Dearborn of Somerville, married in Somerville, Mass.
Jan. 16. Francis Perry of Plymouth and Louisa Catherine Ellis of Hanson, married in Plymouth.
Jan. 18. Daniel Joseph Larkin of Plymouth and Mary Henderson Norris of Wollaston, married in Providence, R. I.
Jan. 19. Henry Frank Savi and Teresa Marie Phil- lipini, both of Plymouth.
Jan. 23. George Carl Philip Olssen of Brockton and Mary Arnold Craig of Plymouth, married in Plymouth.
-57-
Jan. 23. Horace Martinelli and Helen Dorothea White, both, of Plymouth, married in Wareham, Mass.
Jan. 26. Albert Curtis Carr and Elizabeth Anne Tucker, both of Plymouth, married in Hyde Park, Mass.
Feb. 1. John Warren Gunther and Barbara Roy, both of Plymouth.
Feb. 10. Warren Greene Ogden, Jr. and Frances Emma Klim, both of Plymouth, married in East Providence, R. I.
Feb. 11. Edward I. A. Pickard and Anne L. Pease, both of Plymouth.
Feb. 22. Elmer W. Hutchinson and Florence Souza, both of Plymouth.
Feb. 26. Roland Lewis Wood and Phyllis Etta Knight, both of Plymouth.
Feb. 28. Victor Morini and Joaquina Quintal, both of Plymouth.
Mar. 5. William Craig Torrance and Ora Verona Burgess, both of Plymouth.
Mar. 6. Orman Leroy Jenkins and Geneva Frances Braley, both of Plymouth.
Mar. 18. John C. Sherman and Ethel O. Northrup, both of Plymouth.
Apr. 1. Frederick William Dries and Inez Mary Pretti, both of Plymouth.
Apr. 1. Henry Dickson and Lena Ann Valenziano, both of Plymouth.
Apr. 3. David Edward Carver of Duxbury and Mary Alice Vickery of Plymouth, married in Plymouth.
-58-
Apr. 8. Horace Edward Osborne and Hazel Rubie Locke, both of Franklin, married in Plymouth.
Apr. 19. Anthony Victor Pioppi and Mafalda Cath- erine Venturi, both of Plymouth.
Apr. 19. Charles Edgar Berry of Jersey City, N. J. and Hilda Smith Stevens of Plymouth, married in Plymouth.
Apr. 26. Manuel Lawrence Santos and Julia Ellen Martin, both of Plymouth.
Apr. 29. Norman Lee Mitchell and Edna Katherine Hall, both of Plymouth.
May 10. William Maini and Dorothy Linwood Cas- sidy, both of Plymouth.
May 16. Ralph Merrill Carpenter and Frances Say- ward Gage, both of Plymouth, married in Brat- tleboro, Vt.
May 17. Louis Borghesani, Jr. of Kingston and Josephine Ann Guerra of Plymouth, married in Plymouth.
May 20. Donald Dyer and Clara Rose Strocchi, both of Plymouth.
May 20. Manuel Marion Pimental of Carver and Lydia Frances Dias of Plymouth, married in Plymouth.
May 21. Paul Andrew Walker of Belmont and Nathalie Louise Moon of Portland, Me., married in Plymouth.
May 23. Ralph Seymour Harlow and Josephine Mary Diodato, both of Plymouth.
May 27. Clement Perry and Anita Claire Cristani, both of Plymouth.
-59-
May 29. Carl Albert Rounds and Ruth Irene Adams, both of Plymouth.
June 4. James E. Connor of Swampscott and Mary C. Leary of Plymouth, married in Plymouth.
June 4. William Sgarzi and Edith C. Peck, both of Plymouth.
June 4. Bruno Anthony Martinelli and Dorothy Frances Boudreau, both of Plymouth, married in Mashpee, Mass.
June 11. Charles Melahoures of Plymouth and Rena Comenos of Lynn, married in Lynn.
June 12. Joseph Thomas and Rapheal Pasculina Cappella, both of Plymouth.
June 15. George Alton Seaver of Kingston and Cyn- thia May Gould of Plymouth, married in Plym- outh.
June 17. Harry Hirst of Plymouth and Helen Eliza- beth Bailey of Kingston, married in Kingston.
June 17. William Lowell Clark, Jr. of Plymouth and Phyllis Eloise Reynolds of Bourne, married in Duxbury.
June 19. Addison Bradford Craig and Pearl Frances Axford, both of Plymouth.
June 19. Kenneth Oscar Macomber and Lena Alice Peterson, both of Duxbury, married in Plymouth.
June 20. John Alfred Douglas and Elizabeth Uter- hart, both of Plymouth.
June 23. Leon Ray Burnham of Lynn and Helen Marie Keville of Plymouth, married in Lynn.
-60-
June 24. Joseph Enos and Francisca T. Rapozo, both of Plymouth.
June 30. Howard Bruce Greene and Una Minette LeVitt, both of Wakefield, married in Plymouth.
July 1. John Mario Zanotti of Plymouth and Louise Florence Landry of Whitman, married in Whit- man.
July 1. John Richardson Adams of Canandaigua, N. Y. and Elizabeth Milne Ward of Rochester, N. Y., married in Plymouth.
July 1. Ralph Sanborn and Ethel L. Parker, both of Boston, married in Plymouth.
July 2. George Gleason Anderson and Olga Doris Borghi, both of Plymouth.
July 2. John Graham Cleary of Framingham and Edith Long Sawtelle of Plymouth, married in Providence, R. I.
July 4. William James Sidebotham and Louise May Baker, both of Plymouth.
July 20. Isaac G. Albert of Portland, Me., and Inez Geneva Mathews of Sandwich, married in Plym- outh.
July 28. Irving Elwood Taylor and Melanie DeLage, both of Kingston, married in Plymouth.
Aug. 5. Beverly Franklin Ottaway and Louise Woodman, both of Kingston, married in Plym- outh.
Aug. 7. George Richard Holmes of Plymouth and Ruth Rita Herries of Kingston, married in Plymouth.
-61-
Aug. 9. John G. Williams of Taunton and Sophia Etta Goff of Providence, R. I., married in Plym- outh.
Aug. 15. George R. Briggs and Caroline Stevens, both of Plymouth.
Aug. 15. Marshall Dean Whitney of Duxbury and Barbara Marie Parker of Plympton, married in Plymouth.
Aug. 16. Granville Elisha Davis of Plymouth and Irma Augusta Charlotta McBride of Dorches- ter, married in Providence, R. I.
Aug. 19. William Edward McGrath and Mercie Jane Wood, both of Plymouth.
Aug. 19. William Keith Sawyer and Marion Leslie McCarty, both of Plymouth.
Aug. 21. Adelmo Bianchi of Kingston and Emily Sadie Pacheco of Plymouth, married in Whitman.
Aug. 22. Howard Lincoln Kierstead and Beatrice Elizabeth Fox, both of Plymouth.
Aug. 23. Elmer Ashley Barrows and Gertrude Al- mira Giles, both of Plymouth.
Aug. 24. George Edward Short of Duxbury and Mary Rose Smith of Plymouth, married in Plym- outh.
Aug. 26. Herbert James Parkhurst of Framingham and Amedea Doris Galvani of Plymouth, married in Plymouth.
Aug. 30. Edward Alfred Waters and Fannie Estelle Fisher, both of Orange, married in Plymouth.
Sept. 2. Manuel Faustino Teixeira of Fairhaven and Mary Correa of Plymouth, married in Plymouth.
-62-
Sept. 7. Howard Linton Priestley and Sylvia Marie Martinelli, both of Plymouth, married in Brock- ton.
Sept. 7. Reginald O. Sweet of Milford and Jane R. Marshall of Plymouth, married in Manchester, N. H.
Sept. 9. Joseph Jesse Silva and Irene Margaret Cadose, both of Plymouth.
Sept. 10. Dino Marino Rossi of Plymouth and Wini- fred Marie Barry of Rockland, married in Rock- land.
Sept. 12. George Lawrence Igo and Dorothy Magda- line Siever, both of Plymouth.
Sept. 23. Manuel Travassos and Isabel Medeiros, both of Plymouth.
Sept. 23. Eldred Blanchard Bates of Plymouth and Ruth Louise Knapp of Mansfield, married in Mansfield.
Sept. 24. Samuel Rice and Helen Millner, both of Plymouth, married in Boston.
Sept. 27. Eric Alfred Nelson of Brockton and Mar- garet Graham Brown of Plymouth, married in Plymouth.
Sept. 28. Frank Wesley Hibbard and Eliza Stone, both of Plymouth.
Sept. 30. Odone Arrigo Guidoboni and Dimna Aurora Poschi, both of Plymouth.
Oct. 1. Dino Cavicchi of Plymouth and Abbie Ann Giberti of Kingston, married in Plymouth.
Oct. 7. William J. Puzzo of East Boston and Lau- retta A. Delano of Plymouth, married in Cam- bridge.
-63-
Oct. 8. Herbert Joseph Babineau and Ethel Rose Johnson, both of Plymouth.
Oct. 9. Manuel Dias, Jr. and Rose Mae Thomas, both of Plymouth.
Oct. 11. Albert Henry Wirzburger and Ellen Anne Palavanchi, both of Plymouth.
Oct. 12. William Roswell McLean and Esther Caro- line Carafoli, both of Plymouth.
Oct. 12. Arthur C. Dunham of Winthrop and Gladys Roberts of Plymouth, married in Plymouth.
Oct. 12. Elno Joseph Rossi of Plymouth and Eva Catherine Leonardi of Kingston, married in Kingston.
Oct. 12. David Ambrosio Santos of Plymouth and Beatrice Estelle Amaral of Taunton, married in Taunton.
Oct. 12. Louis Herbert Glass of Kingston and Verna Marie Hurle of Plymouth, married in Kingston.
Oct. 14. Oliver Eldridge Goddard of Cambridge and Thelma Frances Churchill of Plymouth, married in Cambridge.
Oct. 14. Herman Bessette of Holyoke and Emma Anna Moore of Plymouth, married in Holyoke.
Oct. 21. Hillery John Bergman of Plymouth and Virginia Marjorie Randlett of Winchester, mar- ried in Plymouth.
Oct. 21. Donald McNeil and Alexandra McLeod, both of Cohasset, married in Plymouth.
Oct. 21. George Roger Williams of Carver and Eunice Dean Lacey of Plymouth, married in Plymouth.
1
-64-
Oct. 24. LeRoy Bradford Smith and Marion Ells- worth Raymond, both of Plymouth.
Oct. 27. Moses Theodore Jesse of Plymouth and Antoinette Lidington of Pembroke, married in Whitman.
Oct. 28. John Leonard Tassinari of Plymouth and Annette Rose Pilkington of Duxbury, married in Duxbury.
Nov. 3. Frank Ernest Robbins, Jr. and Jeannie Rushton, both of Plymouth.
Nov. 3. Frank Walton Cappella and Addie May Rushton, both of Plymouth.
Nov. 4. John Andrews of Plymouth and Amelia Gomes of New Bedford, married in New Bedford.
Nov. 4. William Edward Green and Doris Karen ยท Johnson, both of Plymouth.
Nov. 5. John Calvin McDonald of Middleboro and Helen Marie April of Plympton, married in Plymouth.
Nov. 5. Michael Cuozzo and Mary Ruggiero, both of Plymouth.
Nov. 6. Paul Joseph Landry of Duxbury and Marion Abbie Wall of Plymouth, married in Plymouth.
Nov. 6. Gerald M. Blakeman of Whitman and Asun- tina B. DeFelice' of Plymouth, married in Whit- man.
Nov. 9. Louis Glassman and Helen Sarah Koblantz, both of Plymouth, married in Pawtucket, R. I.
Nov. 11. Lawrence J. Connors of Dorchester and Mabel F. Savoy of Plymouth, married in Plym- outh.
-65-
Nov. 11. Dante Zoccolante and Dora Margaret Busi, both of Plymouth.
Nov. 11. Charlie Silva of Wareham and Mary Silva of Carver, married in Plymouth.
Nov. 13. August Andrew Shappert of Kingston and Annie Josephine Spath of Plymouth, married in Plymouth.
Nov. 14. Roderick Hanson Mackenzie of Boston and Ruth Martha Eastman of Plymouth, married in Boston.
Nov. 22. Carl Andrew Asker and Helen Virginia De- Lancey, both of Plymouth.
Nov. 25. Leslie Alden Harlow and Gladys Ruth Fos- ter, both of Plymouth.
Nov. 27. Verne St. George Anderson of San Fran- cisco, Cal., and Winifred Abbie McCormack of Plymouth, married in Plymouth.
Nov. 30. Ido Dino Ruffini of Plymouth and Eunice Irene Paulding of Hanover, married in Hanover.
Dec. 2. Carl Reidenbach of Kingston and Lena Ru- precht of Plymouth, married in Plymouth.
Dec. 3. Joseph Teves and Trinity Curt, both of Plymouth.
Dec. 6. Frank Linwood Bailey and Alice LeBaron Bradford, both of Plymouth.
Dec. 9. Joseph Silva and Anna Evelyn Aguiar, both of Plymouth.
Dec. 12. Clifton Burgess Richardson of Plymouth and Madeline Handy of Malden, married in Plymouth.
-66-
Dec. 13. Herbert Russell Benton of Taunton and Edna Louise Ellis of Plymouth, married in Plym- outh.
Dec. 16. Stanley Ward Bailey of Quincy and Mary Julia Etta Pease of Plymouth, married in Plym- outh.
Dec. 22. Warren Winslow Morton and Lena Morelli, both of Plymouth.
Dec. 23. Costodio Teixeira and Mary Rapoza, both of Plymouth.
Dec. 25. George Gosman of Boston and Thelma Ko- blantz of Plymouth, married in Millis.
Dec. 29. Casmiro Santos and Theolinda Goncalves, both of Plymouth.
Dec. 29. Philip Edward Manter of Plymouth and Anna Beata Echburg of Quincy, married in Quincy.
Dec. 29. Charles Alfred Northrup and Sarah May Wall, both of Plymouth.
Dec. 29. Howard Milton Weeks and Muriel Holmes Anderson, both of Plymouth, married in Kings- ton.
BIRTHS REGISTERED IN PLYMOUTH IN 1933
Name
Name of Parents
Vincent and Mary Tassinari
Vincent and Mary Tassinari
Charles R. and Alice F. Scagliarini
John A. and Anne F. Mitchell Jesse P. and Lois M. Churchill Raymond A. and Margaret E. Whitlocke Adam Jr. and Angelina Bessette Henry O. and Dorothy M. Chase George H. and Yvonne R. Barbeau William and Mary E. Trevitt Libero and Aurora C. Pasolini
Ernest J. and Edith M. Henderson Manuel Jr. and Julia E. Raymond John W. and Olive M. Freeman Manuel M. and Gloria M. Curt Philip L. and Wayne C. DesChamps Harold W. and L. Irene Crowell
George H. and Mary F. McCarty
Albert G. and Marjorie Leach
Arthur and Alice C. Lemoine
James and Margaret B. D. Cook
Karl R. and Sylvia M. Pinto
Enos and Mary Mattos
John E. and Anna M. Hansche
William E. and Beatrice M. Raymond
George R. Jr. and Ida Bussolari Manuel and Pauline Souza
Richard D. and Catherine M. Hughes Joseph and Florence R. Cook Charles A. and Florence M. Piazzi Manuel and Joan M. Souza
Francis E. and Lena E. Raggazzini
Father's Birthplace
Brazil, S. A.
Brazil, S. A.
Plymouth
St. John, N. B.
Plymouth
Plymouth
Oakdale Plymouth
Thetford Mines, Can. Ireland
Uniontown, Pa.
Plymouth
Plymouth
Plymouth
Plymouth
Plymouth
Marshfield
Duxbury
Portugal
Boston
Plymouth
Pinewood, S. C.
So. Yarmouth
So. Yarmouth
Eastondale
Brockton
Plymouth
Whitman
Plymouth
Scotland
Kingston
Cape Verde Islands Plymouth
St. Michaels Plymouth
Newton
Plymouth
Plymouth
Somerville
Portugal
Portugal
Plymouth
Montpelier, Vt.
Italy
Plymouth
Halifax
Plymouth
Plymouth
Italy
1
Jacquelyn Marie Weston
4 5 Anne Christine Dykeman Joan Elizabeth Robbins
6 6 Raymond Lawrence Anti 6 Leo Robert Adam Armstrong
Henry Oswin Davis, Jr.
9 12 Elaine Rita Mitchell
13 Mary Ellen Gault
14 Alton Victor Morisi
Henry Francis Dupuis
15 15
Dorothy Russell Carreiro
Robert William Flavell
John Curt Vaz
18 19 24 Joan Mahler
25 25
Shirley Ann Brown Albert Gene Bratti, Jr.
26 26 Arthur James Garrard
26 Thomas Dickson
30 Illegitimate
31 Karl Richard Krueger, Jr.
Feb.
3
Enos Antone Gomes
8 Harold Norman Pierson Patrick Joseph O'Connor
8
10 Robert Lewis Richmond Alves
12 Nancy Evelyn Raymond 13 Robert Joseph Manfredi
13 Gloria Frances Angus
14 George Frederick Lewis
14 Jeanette Whiteley
Portugal Plymouth
Mother's Birthplace
Plymouth Plymouth
Ontario, Canada Plymouth Plymouth Washington, D. C. Granby, Canada
Plymouth Fall River
-67-
Portugal
Boaz, Ala.
Scotland
Worcester
Irene Baker
Date Jan. 1 Gerald Charles Guaraldi Jeanette Agnes Guaraldi
-
-
Apr.
3
Leon Paul Scagliarini Richard George Rossi Roberta Jean Buckland
Victor P. and Edna B. Bussolari Santa G. and Helen H. Hurle Gordon S. and Edith M. Woodruffe George A. and Marjorie Groce Victor and Joaquina Quintal Melvern H. and Helen F. Gilman Pino P. and Rose L. Maffini Vincent and Iolanda L. Fortini
Father's Birthplace
Mother's Birthplace
Feb.
20 James Edward Garside
20 Thomas Edward Cappella
20 Elna Viola Halunen
20 Joan Madeline Neri
21 Philip Randall Morse
Nahum B. and Lucille Haddon
Walter R. and Dorothy P. Greene
Plymouth
Cambridge
Granville
Mar. 7
9
9 Richard Thomas Potter
Kenneth F. and Gwendoline L. D. Morgan
Plymouth
England
12 Jean Doris Longhi
Vincent L. and Jean H. Cardon Thomas and Josephine M. Ruprecht
Plympton
Plymouth
14 Marjorie Ann Dias 17 Patricia Ann Martin
Joseph and Mary R. Almeida
Plymouth
Plymouth
18
Delbert Alvin Wood Josephine Anunziata Marinelli
18
18 George Dennis Sewall 23 Beverly Ann Medeiros 24 Helen Martha Pillsbury
Merrimac, N. H.
Abington
Portugal
25
25 Celeste Isabel Miguel Joan Louise Cappella Barbara Ann Douglass
25
26 Albert Wilson Mitchell
Plymouth
Providence, R. I.
28 Robert Roy Gallerani
31
Barbara Elizabeth Gibbs
Bourne
Plymouth
Cape Verde Islands
New Bedford
Plymouth Plymouth Portland, Me.
Somerville Plymouth Dover, N. H. Woonsocket, R. I. Hawaii
Pembroke Plymouth
Marysville, Kan.
Caribou, Me.
Italy Italy
Italy Italy
Date
Name
Name of Parents
Edward B. and Laura A. Cappannari Albert F. and Catherine M. Mansfield Matti and Lempi Hadanpaa Avedo C. and Madeline E. Fraser
Marshfield Finland
Plymouth
Wareham
25 Harry Stanford Cleveland
25 James Hartley Young
Edwin B. and Elizabeth E. Hartley
Roxbury
St. Michaels Kingston Portland, Me.
Plymouth
Duxbury
Plymouth
12 Mansel Henry Kenneth Crowell
Manuel and Anna M. Furtado John E. and Jane H. Nickerson Charles W. and Flora Raymond
Antone P. Jr. and Marjorie Hartin Irving L. and Mary A. Pettit Joseph and Rose Corradini George A. and Laura Roderick Manuel S. and Margaret P. Benjamin Carl F. and Naomi Dempsey Anibal and Maria I. Patricio Louis J. and Esther Gemarco Albert W. and Aili M. Anderson Frederick G. and Emma Rogers L. Alphonso and D. Ida Rezendes Benjamin O. and Phyllis L. Swift John M. and Frances Perry
Plymouth
Lanesboro
Italy
Italy Brockton
Provincetown
Cambridge
Nova Scotia
Portugal Marshfield
Plymouth
Kingston
Worcester
Plymouth
Fall River
31 Loretta Frances Andrews
3
10 6 8
11
3 George Alvin Crowell Morini Helen Ora Dalrymple Geneva Mildred Fantoni Anna Marie Stefani
Plymouth
Plymouth Hudson Finland
Kingston Columbus, Tex.
Philadelphia, Pa.
Plymouth
14 Charles Adolph Fillebrown
Plymouth
Plymouth
-68-
Edward Travers Janice Crystal Drew
Name
Name of Parents
Herbert L. and Grace S. Vivian
Brockton
Plymouth
Dedham Plymouth Plymouth
16 Bruce Freeman Battles
Kenneth F. and Rose J. Douglas
Plymouth
Lebanon, N. H.
Plymouth
18 Catherine Rebecca Swanton
Ireland
Plymouth
Malden
Mansfield
Kingston
Plymouth
Plymouth
Plymouth
23 Adeline Souza Salgado
Lowell
Lowell
27 Richard Butters
James H. and Cleora A. Butters
Chelsea
Plymouth
27 James Vincent Cravalho
James T. and Rose E. Busi
Portugal
Plymouth
27 Joan Rose Cravalho
James T. and Rose E. Busi
Portugal
Plymouth
May 1 William Ronald Campbell, Jr. 2 Joseph Thomas Fratus, Jr.
2
Janice Fay Schneider
Plymouth
Pittsfield
47
Robert Gordon Cavicchi
Italy
Warwick, R. I.
8
Howard Laforrest Lyon, Jr. Stillborn
Brockton
Plymouth
9
10 Gilbert Edward Olden
Lewis G. and Bertha V. Kinne
Bellows Falls, Vt.
Canton
10 Ann Josephine Capozucca
Nazzareno and Anna Mancinelli
Italy
Italy
12 Betty Martha Scott
Arthur D. and Elizabeth M. Dries
Randolph
Plymouth
12 William Malcolm St. George
Walter C. and Alice A. McCormack
Warren
West Newton
13 Rose Ann Rossetti
Carminio F. and Rita M. Boyle
Plymouth
Cambridge
15 Joseph George Basler, 3d
Joseph G. Jr. and Margaret M. Watson
Kingston
Utica, N. Y.
Joseph DeLorenzo
Joseph and Katherine H. LaGreca
Italy
Malden
17 Ann Montanari
Alexander and Alba Roncorati
Plymouth
Italy
17 Sylvia Edith Meisel
Eli and Bessie R. Hurvitz
Russia
Russia
22 James Correa Ferreira
Manuel C. and Mary Pacheco
Portugal
Portugal
23 Judith Mae Staples
Fred L. and Althea M. Fifield
Bradford
Stonington, Me.
23 Andrew Diaz, Jr.
Andrew and Emma Silva
Azores
Portugal
25
Janet Glass
Eugene F. and Irene Bennett
Dorchester
Duxbury
26 Charles Normand Perras
Louis A. Jr. and Albina H. Doucet
Williamstown
Lawrence
27 Ora Frances Torrance
William C. and Ora V. Burgess
Plymouth
Plymouth
27 Frank Anthony Alves
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.