Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1910, Part 5

Author: Plymouth (Mass.)
Publication date: 1910
Publisher: Plymouth [Mass.] : Avery & Doten
Number of Pages: 452


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.