USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1910 > 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
23. Etta Snyder Greenspoon,
43
7
9
Chronic valvular heart disease.
24.
Helen James Atwood,
32
10
23 Tuberculosis of both lungs.
27. Webster Wales Page,
70
5
20 Paralysis-Apoplexy.
29. Joseph John Sampson,
0
1
1 Premature birth.
29. Lizzie M. Stevens,
55
11
0 Cerebral degeneration with insanity.
30. Miriam A. Atwood,
35
10
7 Cerebral homorrhage causing paralysis.
Alvin E. Holmes and Emily G. Stevens. Silas Valer and Deborah Jones. David Nickerson and Hannah Crowell William Simmons and Beulah Goddard. Philip Petit and Henrietta Auger. Gaetano Boussalare and Louisa Tavernelli - and Susan Perry.
Charles Tillson and Sarah Ripley.
Benson Mitchell and
John J. Russell and Mary A. Danforth.
Reuben Lawton and Graee
Elijah Washburn and Mary E. Hills.
Hapinia Snyder and Toba.
James M. Atwood and Helen M. Field. Chauncey Page and Mary Ann Jones. William H. Sampson and Mary Perry. Josiah Fuller and Nancy B. Bradford. Riehard Atwood and Cynthia Gross.
-79-
9
26 Old age. Tuberculosis of lungs. 10
7. Albina H. Westgate,
13. Silvia Boussolari,
80
BIRTHS REGISTERED IN PLYMOUTH IN 1910.
e
Date
Name.
Name of Parents.
Father's Birthplace. Mother's Birthplace.
Jan.
3. Stillborn.
Harry B. and Julia Edson,
Avon
Whitman
6. Helen Julia Cohen.
Julius and Mary Goldberg,
Russia
Russia
8. William Howard Gardner.
William and Grace L. Ripley,
Plymouth
Plymouth
Alfeo and Rosa Arteminia,
Italy
Italy
9 Waldo Hayward, Jr.
Waldo and Lydia W. Dunbar,
E. Bridgewater
Brockton
9. Eltiero Carifali.
Ernesto and Alcosina Guivi,
Italy
Italy
9.
Albert Monteta Souza.
John and Annie Maria Moudata,
Portugal
Portugal
10. Sam Manns. Gaetano Giacomini.
Gaetano and Mary Govoni,
Italy
Italy
14. Laura McMahon.
John and Mary Fry,
England
England
John and Mary Fry,
England
England
14. Mabel Laura Allenquist.
Albert and Eva Lafounte,
Jeffersonville
Uxbridge.
15. Carrie Zichi.
Fred and Ida Louis,
Italy
Italy
16. Eva Mae Raymond.
Warren and Hattie M. Butters,
Plymouth
Plymouth
17. Hillard Foster Pratt
Waldo E. and Mary A. Walsh,
Plymouth
Kingston
18. Florence Elizabeth Tinker.
Clement A. and Mabel Smith,
Deer Island, Me.
Plymouth
18. William Mello.
Simon and Mary Stella,
Azores
Azores
19. Alfonso Michael Charles Truchi.
Pietro and Eliza Lava,
Italy
Italy
22. Bertha May Mitchell.
James and Hattie More,
England
England
24.
Arline Irvine Noyes.
William O. and Florence E. Raymond,
Wilton, Me.
Kingston
24. Albertari Lazaro.
Giovanni and Clorinda Robatoni,
Italy
Italy
25. Evelyn Hazel Pierce.
Charles H. and Ada Paul,
Plymouth
Fall River
26. Joe Silva.
Joe and Ermina Mindosa,
Azores
Azores
28. Clifton Lewis Cash.
Harry C. and Florence M. F. Atwood,
Plymouth
Plymouth
.
Feb.
1. 1.
Cesare Borgazini. Edwin Dennison Mortimer. Stillborn.
Pietro and Adriana Cristoferi, Ernest D. and Abbie T. Nelson,
Italy Rhode Island
Italy Plymouth
3.
6. Lydia Lea Scagliarini.
Amato and Annuziata Restani, Antonio and Balbina Pioppi, Emerson F. and Mary S. Clarke,
Italy Italy
Italy Italy
6. John Galerani.
9.
Foster Emerson Sampson.
Plymouth
Plymouth
Eleanor Alberghini. 10.
Louis and Helena Prugialli, Michael and Lena Gasper,
Germany
Germany
11.
12. Albert Lincoln Cadorette.
17.
13. Beatrice Marie Raymond. Anton Sears, Jr,
Ephriam and Clina Landry, William W., Jr., and Ida May Valler, Anton and Mary Ventura,
New Hampshire Plymouth Azores
Canada Plymouth Azores
-- 80_
11.
Josephine Annie Sieber. Stillborn.
Italy
Italy
14. Frances McMahon.
Tony and Lucia Squinticra,
Italy
Italy
13.
6. Mary Davis.
8. Ideo Ruffini.
Plymouth 6
17. Eda Emma Brandoli.
18. Margaret Esther Armstrong
19.
Donald Danti Govoni.
19. Eva Bcatrice Proctor.
22. Howard Winsor Otis.
22. Marion Quarze.
22. Ezra Joseph Skulsky. Goodwin.
23.
23. George Elliott Benson.
26. Edward Foster Guimond.
28. Florence Martin Walker.
August and Della Alborghini,
William and Mary Bell Mckay, Joseph and Barbara Malaguti,
Thomas A., Jr., and Lillian F. Howes, Harry L. and C. Helen Hemmerly, Peter and Arteli Boteri, Barnet and Rebecca Feldman, Harold E. and Rose E. Smith, Geo. Elliott and Mabel Florence Robbins Fred I. and Elizabeth M. Huges, Harry and Sushannah S. B. Harland,
Italy Scotland Italy Plymouth.
Portsmouth, N. H. Italy Russia Nova Scotia
No. Attleboro Canada England
Italy Nova Scotia Italy Plymouth Plymouth Italy Russia Ireland
Plymouth Plymouth England
Mar. 2. Caroline Gilli.
3. Bernard Francis Freyermuth.
4. Rodney Russell Cash. 7. Albert Bregoli.
Amilindo and Lena Lindsi,
Italy
Italy
12. Mary Tavernelli.
Robert and Emma Peppi,
Italy
Italy Italy
12. - Tavernelli.
Robert and Emma Peppi,
Italy Russia
Austria
13. Annette Ida Berg.
William J. and Annie Helena Bass, Isaac B. nd Joan Gale,
Plymouth
Intervale, N. H.
15. Max Charles Schlar.
Sam and Bessie Bisbris,
Russia
Russia
15. Henry E. Whiting.
Henry H. and Bridget D. Flaherty,
Plymouth
Ireland
16. Ernest Bozzari.
Rafael and Emma Raggoni,
Italy
Italy
17. Elizabeth Harrison Quartz.
Frank and Clara L. Grozinger,
Plymouth
Plymouth
18. Marrio Costa.
Joe and Annie Morri,
Azores Canada Germany
Germany
23. Norman Walter Sykes Hey.
Sykes and Lillian Rosa Lottie Blackic,
England Plymouth
Melrose
23. Lucinda Collingwood. 23. Natalie Collingwood.
Morton and Grace Emery Heath,
Plymouth
Melrose
Cashla.
Azores
Azores Italy
24. 24. Giacomo Salvi.
Italy Scotland
Nova Scotia
27. Olga May Armstrong.
27. Sarah Elizabeth McGovern.
Boston
Carver
29. Richard Rhodes Gallagher.
29. Elizabeth Guiderboni.
30. Bernard Courtney Ward.
Bernard and Sarah Ann Spurr,
Burlington, Vt.
England
-81-
Azores
20. Margaret Clapwood.
Arthur and Mary Roche,
Stafford Springs, Conn.
23. Theodore Adolf Dries.
Henry and Annie Ruprecht,
England
Morton and Grace Emery Heath,
John and Antonia Sylva, Domingo and Clementine Morini, John and Florence M. McLean, Frederick C. and Ethel F. White, William Henry and Almira A. Robbins, Anselmo and Armilda Balboni,
Halifax, N. S.
Plymouth
Italy
Italy
Joseph and Clementina Balboni,
Italy Germany
Italy Germany
Nicholas and Mary Druckenbrod, Willis T. and Alice Neal,
Yarmouth
Mattapoisett
14. Persis Holmes.
BIRTHS -Continued.
Date
Name.
Name of Parents.
Father's Birthplace. Mother's Birthplace.
April 3. Delehmo Guidetti.
Primo and Anna Maria Fortini,
Italy
Kingston
Italy
Italy
Italy
7. Stillborn.
8. Maria do Razario Almeida.
Loiz F. and Mary Sousa,
Azores
Azores
9.
Albert Gage Bumpus.
Harry W. and Mabel T. Dunham,
Plymouth
Plymouth
9. Elizabeth Clark.
J. Russell Clark and Helen L. Frink,
Plymouth
Plymouth
9.
John Russell Cook.
John and Ida Brady,
Norwalk, Ct.
Springfield, Vt.
11.
Aladen Ardizzoni.
William and Rosa Monti,
Italy
Italy
11.
Alice Louise Guy.
Henry and Alice Morris,
England
England
11.
Alves Maliguti.
Evo and Teresa Galerani,
Italy
Italy
11.
Helen Bartlett Mclaughlin. Dalessio
Andrew and Lucia Devots,
Greece
Canada
13. Edna Blanche Robbins.
Clarence I. and Emma Simpson,
Plymouth
Prince Edward Island
15. Leslie Beech Lafayette.
Andrew F. and Carrie T. Haskins,
Plymouth
Plymouth
16. Aroldo Veronesi.
Amintori and Irene Cavicchioli,
Italy
Italy
16.
Ethel Lyman Sampson.
George N. and Lena M. Carpenter,
Plymouth
Plymouth
17.
Antonio Angelini. Florence Magoni.
August and Biancha Marchitti, Ludovicho and Amilinda Ferrari,
- Italy
Italy
19. Edward John Artoni.
Italy
Italy
26. Alina Contelli.
Italy
Italy
27. Leon Peter Tura.
Italy
Italy
27. John Carreiro.
28. Dante Preti.
Alfonza and Josephine M. Sacenti, Verterino Dias and Francisca Dias, Alfredo and Adelcisco Fornasini,
Italy
Italy
May
1. Pearl Frances Axford.
William and Helen Grant, Robert and Elmi Sandri, Nando and Mary Verbanni,
England Italy Italy
Italy Italy
2. Romeo Rossi.
Fred F. and Sarah C. Bennison,
Halifax, N. S. Adams England
Plymouth
5.
Anna Carlotta Stevens.
William and Amanda Stirk.
Howard M. and Maude Mary Lucas,
Wareham Portugal
Carver
John R. and Carrie Thomas,
Curtis and Aurissa Savery, Curtis and Aurissa Savery, Henry W. and Catherine J. Kelly,
Plymouth Plymouth
Boston
2. Mildred Eunice Busi.
3. Effie Carver Griswold.
Plymouth
4.
Edna Jeannette Wilcox.
George S. and L. Florence Longfellow,
Newtowne, Pa.
Wareham
Plymouth
Plymouth Plymouth Ireland
-82-
Italy
Italy
18.
Antonio and Annie Benicchi, Joseph and Mary Ferrioli,
Western Islands
Western Islands
William J. and Grace Wade,
Plymouth
Plymouth
14.
3. Jacob Albert Rudolph. 6. Mafelda Phillippi.
Jacob O. and Emily Campbell, Louis and Augusta Monti, Fred and Medidia Selani,
Italy Plymouth Italy
7. Tedia.
6. Alan Lucas Douglas, 6. 8. Mary Pimental. Illegitimate. 8. Harrietto Holmes. 8. Jeannette Holmes. 8. Helen Bailey.
May 9. Burton Winfield Dinsmore.
10. Emery Fiske Mabbett. 13. Manuel Furtado. 16. Daniel Warren Brown.
Burton and Elda E. Long, George E. and May D. Hill, Manuel and Minnie Costa,
Daniel G. and Faustina F. Holmes,
16. Frederick John Keller.
17. Arminia Andalini Silenzio.
18. Louis Cappanari.
19. John Francis Dwight, 3d.
20. Margaret Chapman Niekerson.
20. Margaret Elizabeth Basler.
21. Carl William Cherrier.
Willis E. and Margaret J. Percy,
Simeon and Mary Jane LeBlank,
William and Cora May Bent, Frank and Meichelinda Merris,
Harry W. and Sarah R. Atwood, Frank and Mary Kost,
Cape Verde Islands
Azores
25.
Frank Joseph Nunes.
26.
Marshall.
30. Annie Furtado.
Manuel and Mary Monish,
Augustus and Sadie M. Valler,
'I'ruro, N. S. No. Adams St. Michaels Cohasset Germany Italy Italy
Truro, N. S. Plymouth St. Michaels Plymouth Plymouth Italy Italy
John and Mary K. Stephan, E. Andalini and Selina Benezi, Joseph and Argia Breechi, John F. 2nd, and Edith Staples, John C. and Jennie M. Swift, Paul and Elizabeth Siever.
Plymouth
Plymouth Germany Cambridge
Nova Scota Prince Edward's Island Plymouth
Malone, N. Y.
Azores Pembroke
Azores Plympton
Azores Fall River
Plymouth
-83-
June
6. Florence Isabella Hartin. Mildred Irene Mitchell. 10. Chester Gottardo.
Wm. H. and Florence P. Forstermeyer, Robert and Ellen Wilson, Leonardo and Mary Caviechi,
Kingston Ireland Italy
Plymouth
Ireland
Italy
10. Vincinzo Pietro Vernazzaro.
John and Cesira Lombardi, Charles E. and Idella Sampson,
Italy
Italy
12. Beatrice Camille Burt.
Plymouth
Plymouth
12. Harry Miller.
Russia
Russia
14. Helen Margaret Callahan.
Plymouth
Plymouth
14. Mary Josephine Buekingham.
Plymouth
Plymouth
14. Chlaro Guidiboni.
Italy
Italy
15. Howard Lincoln Kierstead.
Plymouth Italy
Italy
18. Cevannia Carozzi.
Fred H. and Mary Louise Dries,
Dedham
Plymouth
20. Kenneth Allen Cameron.
Plymouth
New Brunswick
22. Edna May Enos.
William B. and Agnes M. Savoy, Anthony and Emma Rogers,
Provincetown
Cambridge
25. Mary Martina MeCarty.
Martin and Mary A. Sullivan,
Plymouth
Plymouth
France Cornish, Vt.
22. Lawrence Harold Terry.
23. Janet May Easton.
24. Maria God Deseigo.
25. Gladys Evelyn Blakeman.
John and Mariana Tavos,
Azores Fall River Plymouth
31. Francis Russell Holmes.
Esau and Annie Pascal, Daniel P. and Mary MacLaughlin, Frank L. and Grace R. Dotey, Angelo and Emma Reggiani, Russell B. and Eva M. Wixon, Egio and Brigida Corticelli,
Dennisport
19. Margaret Dries Bradley.
BIRTHS-Continued.
Date
Name.
Name of Parents.
July
4. Josephine Stevanni.
4. Henry Ellsworth Wood.
6. Lawrence Howard Francis.
6. Alberta Romain Peck.
7. James Edgar Wise.
11. Lois Shaw Boutemain.
Edward and Lucy May Carnes,
Colin A. and Mary Corey, Joseph and Melinda Ponti,
Joseph and Melinda Ponti,
Cerro and Aldina Foniciari,
Italy
Tremont
13. Valeria Clara Strocchi.
Michel and Louisa Galerani,
Italy Italy
Italy Italy
15.
Harris Allen Morse.
Edward K. and Hannah T. Parker,
Plymouth
Wareham
15. Mary Rodrigno.
Antonio and Annie Perry,
Harold C. and Edella A. Black,
Plymouth
New Brunswick Italy
15. Florence Mazi.
21.
Eglio Galerani.
22. Theodore Sillo.
23. Leslie Mansfield Johnson.
24. Carrol Williams.
Prati.
Olindo and Rita Toutoni,
Italy
Italy
Italy
Italy
28. Grace Eliza Robbins.
30.
Alice May Lovell.
Ray P. and Jennie M. Nichols,
Norman J. and Rose Louise Poirier,
Nova Scotia
No. Cambridge
Aug.
1. Agustin Maliguti. Stillborn. 1.
2. Fridgenzio Guidoni.
2. Emelde Bargouzoni.
2. Chidone.
2. Virginia Abigal Pitkin. 4. Clyfton Currier Wood.
Clyfton C. and Esther A. Burbank,
Plymouth
Carver
Sandwich
Sandwich
Italy
Italy
Italy
Italy
-84 --
William H. H., Jr., and Lena Gardner,
E. Brdgewater
Bryantville
Charles and Ida M. DeVoe,
Woodstock, Vt.
Nova Scotia
26. 27. Bruno Scagliarini.
Amato and Anunziata Restani,
Albert R. and Jenny F. Pierce,
Plymouth
Plymouth
Central Falls, R. I.
31. Charlotte Evangeline DeCost.
Father's Birthplace. Mother's Birthplace.
Augusto and Mary Galerani,
George T. and Susie Nickerson,
Manuel A. and Isabelle S. Randall,
Germany
No. Easton
France
Plymouth
Cambridge
Haverhill
Portugal
Portugal
Portugal
Portugal
11. Joseph Fereira.
12. Albert Amido Scermirri.
Severio and Alice Borghi,
Western Islands
Western Islands
15. Blanche Livinia Burns.
Peter and Carrie Gilli,
Italio and Dehlia Montenari,
Italy
Italy
Otto and Lina Biston,
Finland
Finland
Guiseppi and Olgia Fortini,
Italy
Italy
John and Delisco Bossari, Louis and Medarda Serra, John and Adelcisa Borsari, Arthur L. and Grace Blaisdell,
Italy Italy
Italy Italy
Italy
Italy Hartford, Vt.
Hartford, Vt.
5. Louise Atkins Weeks. 6. Medea Scagliarini. 6. Teresa Lenzi.
Walter D. and Delia Winsor Swift, Noe and Gienoeffa Cantori, Atanio and Mary Lenzi.
Italy Plymouth Provincetown
Italy Nova Scotia Vasselboro, Me. Plymouth Nova Scotia
John and Louisa Quartz, Oliver L. and Mary L. Doucette,
10. Campbell.
11. John Fereira.
14. Tro-Bruno Mineraldi.
Italy
Middleboro
August 8. Guldino Rapozo.
10. Anderson.
11. Igo William Toabe.
13.
Alfredo Girolorno Gavoni.
21. Mildred Sarah Resnick.
22. Kenneth LeRoy Avery. 22. Alfred Pimental.
26. Mary Howland Finney.
26. Mary Cabral Perry.
28. Annie Brodsky.
30. Daniel Clampitt Lougstreth.
Ventura and Mary Rezendes, James and Elizabeth May Holmes, Max and Ida Schlar,
Sebastian and Angelina Verdali, Morris and Cella Yutan,
Herbert and Alma Anderson,
Joseph J. and Mary D. Conceicao,
Alfred C. and Esther Cole Manter, Manuel l. and Annie E. Mello, John and Mary' Edward T. and Edna Clampitt,
Azores
Plymouth Russia
Italy
Russia Plymouth
Azores
Azores
Plymouth
Plymouth
Azores
Azores
Russia
Philadelphia, Pa.
Sept. 3.
Henrion.
Joseph and Lea Lemaire,
Belgium
France
Germany
Germany
8. Oliver Delmont Delancey.
9. Barbara Arline Knight.
George and Mildred Reed,
Arthur J. and Alice C. Paulding,
Plymouth
Plymouth
12. Mary Josephine Smith.
14. Lillian Baker.
16. William Andrew Bartlett.
17. Evangeline Maria Anti.
21. Henry Goyetch.
Alexander and Cecelia Boudrot,
Nova Scotia
Nova Scotia
21. Louisa Rose Muthig.
Marks and Lena Geler,
Leon and Mary Tucker Chittenden, Anton and Dechla Brenner,
Germany
Germany
27. Katherine Ellen Deslauriers.
28. Covie Bersilia.
29. George E. Dann.
29. Donald Eldridge Leland.
30. William O'Connell.
30. Angelo Tassinari.
Oct. Richard Shaw Fratus.
1. 2. Guiseppe Tassinari. 3. William George Fohrder. 9. Silvio Saracca.
9. - Pereira.
10. Harold Theodore Mahler.
11.
10.
Eliza Euogonio. Helen Foster Mayers.
12. Ethelind Carrie Miles.
13. Fanny Carbelsky.
Joseph and Clara Shaw, Charles and Ida Carifoli, Matthias and Minnie M. Gellar, Nimis and Clara Tassinari, Joe and Mary Monez, Jacob W. and Anna Dries, Massino and Marglista Domeri, William M. and Carrie C. Benson. Wallace and Carrie Painter, Frank and Ida Schneider,
Plymouth Italy Germany
Millbridge Italy Plymouth Plymouth 4
Italy Azores Plymouth
Azores Plymouth
Italy
Nova Scotia
England Russia
Italy Plymouth England Russia
-85-
Three Rivers, Mass. Italy Italy
Italy Italy
Plymouth
Plymouth
Plymouth
Saugus, Me. Italy
Italy
6.
Charles Frederick Reigee.
Jacob and Elizabeth Hosmer,
George M. and Amy Lillian Proctor,
Plymouth
Plymouth
Plymouth
Rochester
9. Louise Clyfton Bartlett.
Patrick and Mary Saribon, Fred J. and Celia Berg, John F. and Sophia Selma, Salvini and Mary White.
Ireland
Ireland
Russia
Russia Elmira, N. Y.
Plymouth
Italy
Nova Scotia
Germany
22. 26.
Roger Clapp Griswold.
Germany Boston
Dorchester
Rose Teresa Christ.
Detroit, Mich.
· Joseph and Viola M. Howard, Evedor and Alfonsina Scaglerini, George E. and Pasqualina Petrucci, Benjamin W. and Addie S. Nickerson, William M. and Alice F. Keefe, Angelo and Carrie Galerani,
Russia Philadelphia, Pa.
Azores Plymouth Russia Italy Russia Newport, Ky.
BIRTHS-Continued.
Date
Name.
Name of Parents.
Father's Birthplace.
Mother's Birthplace.
Russia
Germany
Italy
Italy
Italy
Italy
Cambridge
Coventry, R. I.
21. Albert William Coville.
21.
Mary Margaret Davis Picard.
John Chas. and Mary Florence Chiassou,
23. Carlo Tassinari.
Daniel and Pheri Govoni,
Italy
Italy
24. Ferdinando Formica.
Frank and Gemma Giacemini,
Italy
Italy
Canada
Canada
Plymouth
Chelsea
31. John Joseph Metz.
John and Ellen J. Wilson,
Plymouth
Middleboro
Nov. 2. Adalgesa Gelerani.
Louis and Maria Verzuani,
Italy
Italy
Stillborn.
5. Stuart Ellsworth Paulding.
Ralph F. and Jeannette Thomas, Henry and Ida Leinoridi,
Italy
Italy
7. Albert Camillo Sassi.
Matteo and Emma Castaldini,
Italy
Italy
9. Eunice Dean Lacy.
Arthur J. and Olive H. Cushman,
England
Norwood
Herbert A. and Annie E. Daly,
Warren, R. I.
Charlestown
9.
9. Emma Louise Baker. Adova Annie Mary Gambini.
Alfonso and Palma Dalasta,
Italy
Italy
11. 18.
Gagustino Diodato. Ermelindo Caranci.
Vincenzo and Maria Jamillia, Dominic and Mary Pagni, Bortoto and Maria Cella.
Italy
Italy
19. Ida Constantini.
Italy
Italy
23. Joseph Ottino.
Louis and Rosa Vacchino,
Italy
Italy
24. Arthur Clyfton Newell Badger.
Fred M. and Lena E. Soule,
Wareham
Middleboro
Ireland
Ireland
25. Francis Moriarty. Ruth Jessie.
Frank and Frances M. Silva,
Western Islands
Western Islands
27.
Joseph John Sanıpson.
William H. and Elizabeth Poirrier,
Nova Scotia
Nova Scotia
Attilio and Mary Ardizzoni,
Italy
Italy
27.
Giatano and Aldegarda Manesti,
Italy
Italy
Russell L. and Sarah A. Wixon,
Plymouth
West Harwich
Vincent and Giuseppina Cochetti,
Italy
Italy
Oct.
13. Esther Florence Gordan.
Maxa and Lillian Miller,
15. Antonio Cavicchi.
Celso, 2nd, and Augusta Tavernelli, Antonio and Carrie Benotti,
20. Colombo Scagliarini.
Ralph W. E. and Pearl May Lacey,
Nova Scotia
Nova Scotia
26. William Zephia Joseph Larocque. 29. Bernard Reidell.
Wilfred and Philimina Godgreau, Sebastian and Rosie Barsler,
-86 --
Plymouth
Middleboro
6. Dora Vecchi.
Italy
Italy
Daniel H. and Helen Shea,
25.
27. Arda Benzi. Lodi.
28. Marion Russell Dickson. 28, Raefele Morini,
Dec. 5.
Albert Caleb Green.
Edward and Mary E. Faunce,
Stanford L. and Bessie Louise Boomer,
Nova Scotia Italy
Nova Scotia Italy
Robert and Louisa Ardızzoni,
Italy
Italy
Arsino and Margaret Busi,
Italy
Italy
Manuel and Mary Longhi,
Italy
Italy
Zeferino and Augusta Sorra,
Plymouth
Palmer
12. Olive Norma Myers.
Winslow W. and Ethel M. Foster,
Scituate
Nova Scotia
16. Winslow Eldridge Symes.
Plymouth
17. Everett Norman Wood.
Russia
Russia
18. Mitchel Sherman.
Arlington
Cambridge
22. Grace McManus.
John and Mary ,
Azores
Azores
25. Alfred Costa.
John and Mary
Duxbury
Plymouth
Chester C. and Agnes Braley,
Italy
Italy
25.
Isadore and Ida Tura,
Italy
Italy
27.
James Malaguti.
Anabale and Augusta Lodi,
Italy
Italy
27.
28. Mary Elizabeth Mattioli.
Ettori and Lucy Corsinia,
Italy
Italy
29.
Peter Eugene Burgfolzer.
Italy
Italy
30.
Volta.
Fred and Delmina Fornicairi,
England
England
31.
John Meredith Kinsey.
John E. and Rose M. Webb,
Plymouth
Plymouth
6. Howard Lawton Cleveland.
7. Lola Luisa Gindetti. S. Alfeo Fevechi. S. Clara May Volta.
9. Geneva Lola Alberghini.
Earl and Lucy M. Bacon,
Leon and Sara E. Knight,
Plymouth
Abram and Sarah Toabe,
George and Katie Farrell,
Azores
Azores
25. Charles Costa.
25. Evelyn Elizabeth Rodgerson. Umberto Natalie Ferrari. Silvia Benotti.
Umberto and Albertina Polluci,
David and Annie Foulpert,
Germany
Germany
-87-
-88-
SUMMARY.
MARRIAGES.
Number of marriages registered in 1910,
126
Both parties born in United States,
65
Italy,
19
Russia,
2
France,
1
Western Islands,
10
Portugal,
1
England,
2
Germany,
1
Nova Scotia,
4
Mixed-One American,
15
Mixed-neither American,
5
Norway,
1
126
DEATHS.
Number registered 222, of which 49 occurred out of town. burial taking place in Plymouth.
Born in-
United States,
178
New Brunswick,
3
Nova Scotia,
3
Cape Breton,
1
Canada,
4
Germany, 7
-89-
Ireland,
13
England,
3
Italy,
4
Denmark,
1
Russia,
1
Scotland,
1
Western Islands,
3
Total,
222
BIRTHS.
Number registered,
271
Males,
142
Females,
129
Parentage as follows:
Both parents born in-
United States,
86
Italy,
87
Portugal,
3
Azores,
15
Nova Scotia,
ry
Ireland,
3
Germany,
8
Russia,
10
Western Islands,
5
England,
8
Canada,
2
Finland,
1 1
Unknown,
Mixed-One American,
27
Mixed-Neither American,
8
271
-90-
FIRE DEPARTMENT.
To the Honorable Board of Selectmen-
The Board of Engineers present their annual report cover- ing the year 1910.
ALARMS.
The Department has responded to seventeen bell and thirty- three still alarms during the year.
16 for fires in chimneys.
12 for fires in houses.
6 for fires in stables.
4 for fires in streets.
3 for needless alarms.
2 for fires in stores.
2 for fires in boats.
2 for fires in grass.
1 for fire in schoolhouse.
1 for fire in brush.
1 for fire in boiler house.
The value of property endangered was $143,335 00
The insurance on property endangered was 97,800 00
The value of property lost by fire was 6,268 00
1
-91-
APPARATUS.
Authorized by a vote of the Town, the Board purchased a new engine. A second size Amoskeag steam fire engine was delivered to the Town in July by the American & British Mfg. Co. of Providence, R. I. The following are the averages made at the official test :
Average steam pressure, 110 lbs ..
Average water pressure (pump),
'85 lbs.
Average water pressure (nozzle), 50 lbs.
Average vacuum, -15 lbs ..
Average number of gallons per minute,
792
Net water pressure, 92 lbs.
There is now one of the smaller engines held in reserve.
The following apparatus is in commission :
Three engines.
Two hose wagons.
One hose reel.
One chemical engine.
Two ladder trucks.
HYDRANTS.
Twelve hydrants have been set during the year, making 288. available.
FIRE ALARM.
There have been no additions to the Fire Alarm System dur- ing the year.
-92-
HOSE.
The Department has 5,400 feet of 21/2 inch cotton rubber lined hose in commission. One thousand feet were purchased during the year and another thousand feet should be pur- chased the coming year.
BUILDINGS.
The new North Fire Station authorized by the Town at the March meeting is in process of construction. After the completion of this building the entire Department will be pro- vided with modern fire stations, which will be a credit to the Town.
FINANCIAL.
Appropriation,
$13,000 00
Appropriation for deficiency,
191 21
Reimbursements,
77 00
$13,268 21
Jan. 1, 1910, balance overdrawn,
$191 21
Payments for year 1910,
13,028 97
Balance undrawn, Dec. 31, 1910,
48 03
$13,268 21
RECOMMENDATION.
The Board recommends that the sum of thirteen thousand
-93-
five hundred dollars ($13,500.00) be appropriated to meet the expenses of this Department for the year 1911.
Respectfully submitted, E. D. BARTLETT, JOHN E. SULLIVAN, J. S. KIERSTEAD, ALTON D. EDES, ISAAC L. HEDGE,
Board of Engineers.
REPORT OF CEMETERY COMMISSIONERS
FOR THE YEAR ENDING DECEMBER 31, 1910.
We respectfully submit our report and recommendations as follows :
Special Appropriation.
Appropriation,
$1,000 00
Reimbursement,
80 77
$1,080 77
Expenditures.
Survey, making plan and installing card index,
$563 38
Copper roof and repairs to tomb,
402 99
Markers for lots,
73 75
Card index.
20 50
Freight, express and cartage,
20 15
$1,080 77
BURIAL HILL.
Undrawn balance,
$ 54 08
Appropriation,
400 00
Received for care of lots,
14 00
Received from Warren fund (interest),
50 00
$518 08
-95-
Expenditures.
Superintendent's salary, labor, and material,
$466 00
Undrawn balance,
52 08
$518 08
We recommend that the sum of four hundred dollars be ap- propriated for the year 1911.
CHILTONVILLE, MANOMET, CEDARVILLE, SOUTH POND CEMETERIES.
Undrawn balance, $107 83
Received for sale of lots (Chiltonville),
55 92
Received for sale of lots (Manomet),
21 32
Received for sale of lots (Cedarville),
15 00
$200 07
Expenditures.
Labor and material,
$ 88 05
Undrawn balance,
112 02
$200 07
No appropriation will be necessary on this account.
There is an undrawn balance of $100.00 on account of the addition of the Manomet cemetery, which will be used for the clearing and laying out of the lots the current year.
OAK GROVE AND VINE HILL CEMETERIES
Appropriation, $800 00
Received from sale of lots, 561 15
-96-
Received for opening graves,
181 50
Received from care and building of lots,
1,314 18
Miscellaneous receipts,
43 00
$2,899 83
Overdraft,
1,209 58
$4,109 41
Expenditures.
Overdraft of 1909,
$ 245 57
Superintendent's salary and labor,
3,194 11
Material for general repairs and care and building of lots,
561 27
Tools,
34 07
Telephone,
19 50
Book of records, printing, stationery, etc.,
54 89
$4,109 41
The above account shows an overdraft of $1,209.58, but the amounts due for care of lots, etc., will offset this, consequently no appropriation will be necessary to cover the deficiency.
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.