Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1913, Part 18

Author: Plymouth (Mass.)
Publication date: 1913
Publisher: Plymouth [Mass.] : Avery & Doten
Number of Pages: 662


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1913 > Part 18


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


Hiram and Hattie W. Swift Russell W. and Helen Krueger Manuel F. and Hilda Cruise Bernard and Bessie Freedom


Charles H. and Dora E. Valler James H. and Frances E. Sampson John T. and Sarah K. Mulhall


Father's Birthplace.


Plymouth Canada


Italy England Russia


Windham, Me.


Providence, R. I.


England


Western Islands


Plymouth


Italy


Foxboro


Plymouth


Kingston


South Boston


Italy


Italy


Plymouth


Nova Scotia


Newfoundland


Italy


Italy


Italy


Italy


Italy


Italy


Italy


Germany


Taunton


Scotland


Italy Rhode Island Nova Scotia


Plymouth


Russia


Germany


Plymouth Plymouth Western Islands Russia


Plymouth Troy, N. Y. Middleton, Conn.


Mother's Birthplace.


Plymouth Philadelphia, Pa.


Italy England Russia


Windham, Me.


Providence, R. I.


Plymouth Western Islands


Plymouth Italy


Minnesota


Nova Scotia


Newton


Italy


Scotland Italy Plympton


Russia Plymouth


Plymouth Kingston Boston Russia


Plymouth West Harwich Jersey City, N. J.


-134-


Sept. 11. Eva Peno


12. Margherita Thomas


12. Antone F. Lawrence 15. Barbara Hartin


17. Mary Dorothy Cochrane


19. Herbert Warren Corbbett


20. Dorothy Bernagozzi


21. Mary Conceicao Matias


21. John Rodman Nickerson


22. Giovanni Scalabroni


22. Leopold Motta


22. Thelma Agnes Smith


22. Stillborn


22. Stella Anita Campbell


Michael J. and Eulalia Bliss


Walter F. and Martha Peterson


Joseph F. and Margaret E. Smith


Peter and Guiditta Vandini


Felice and Teresa Restina


August and Annie M. Basler


Jesse and Stella Costa


Frank and Nicolina Paliani


Italy


Italy


Russia


Italy


Azores


Azores


-135-


Oct.


1. Georgiana Rogers


3.


2. Maynard E. Griswold Orlando Mocha 4. Frank Servio


Michels and Assunda Secondi


Italy


Italy


11. Palmina Volpi


Domenico and Pasqualina Ritucci


Italy


Italy


12. George Mabbett


George E. and May D. Hill


North Adams


Plymouth


14. Elmar Collier


Russia


Russia


15. George Donald Lemke ·


Germany


England


17. Lester Hilliard Taylor


18. Joseph Henry Canucci


18. Charles Louis Martin


21.


Umberto Carlo Vecchi


Italy


Italy


Azores


Azores


25. 25. Joseph Bronell Rapose


Western Islands Italy


Western Islands Italy


26. Pasquale DiGenova


Western Islands


Western Islands


Plymouth Italy


George W. and Marion L. Sampson


Azores Azores Western Islands Kingston New Hampshire Duxbury


Italy Portugal Plymouth Italy Western Islands South Dennis


Azores Azores


Western Islands Plymouth Canada Plymouth Italy Portugal Plymouth Italy


Western Islands


Ilarwich


P. E. Island


New Hampshire


Plymouth Plymouth


Atlantic Germany


Italy


26. Robert Vandini


26. Marks Joseph Brenner


26. Estella Molter


27. Giovanni Carboni


27. Ester Goldsmith


28. Louisa Govoni


28. George Perry


Peter and Frances Dare Fred and Mary Diaz Antone F. and Mary Pacheco


William II. and Florence P. Forstmeyer


Benjamin R. and Matilda Bergeron Winsor H. and Mary F. Webber


William and Edna Rossi Antonio and Belmeda Sanlores


John C. and Junie M. Swift


Antonio and Pasqualina Montali


Joseph and Mary Tavars


Charles A. and Bertha M. Chase


23. Ruth Caroline Hall


24. Harold John Silva 24. Theresa Tetina Colombaretti


Italy Italy


Italy


Germany


Plymouth


Portugal


Portugal


Russia


Nathan and Annie Shoman Lnigi and Mary Fallvena


Manuel and Carlotta Sever


Sandwich


Freetown Salisbury


Halifax, N. S.


Italy


Italy


Erving F. and Isabelle J. Bumpus Charles L. and Cecile Blaisdell John and Theresa Dodeo


Morris and Gertrude Resnick George E. and Miriam H. Holden Leverett and Sarah A. McKevitt Ernesto and Edith M. Cavicchi William L. and Rose Saveard Peter and Diletta Mignani Umberto and Clara Malaguti Antonio and Mary Peschi


Wellington, Conn. Italy


Maine


Canada


Italy


Italy


23. Henry Lansoni - Medes


28. Ernest Rodrigues 30. Pauline Agnes Callahan 31. Thomas C. Camandona 31. Florence Nightingale


Jose and Mary Costa Frank and Lucia Ruggiero Manuel and Mary Andrada Daniel P. and Mary A. MeLaughlin Chester and Lena Pasteris


Plymouth Italy


Plymouth


Plymouth


Italy


Detroit, Mich.


Plymouth


BIRTHS-Continued.


Date.


Name.


Nov. 1. Isedor Millner


4. Roger Hamilton King


4. Howard Wilson Proctor


Lawrence and Grace A. Foster


Raffael and Rosie Balboni


Edwin F. and Flora McCloud


Walter R. and Ruth Leaman


William R. and Elizabeth Frazier


New Bedford


Plymouth


Plymouth


10. Sam Manus


10. Mary Margaret Schira


11. Libera Galassi


Livio and Julia Botacini


Joe and Annie Sears


Ardiuno and Virginia Gabianelli


Robert and Louisa Ardizzoni


Morton and Grace E. Heath


Plymouth


Melrose


-136-


Dec.


2. Josephine Guerra


5. Henry Herbert Sampson


7. Antonio Giangrandi 10. Ruth Sears


10. Harrison Bartlett Sherman


11. George Elliott Robinson 12. Stillborn 14. Frances Augusta Neal 15. Chester Gordon Morrison 15. Arthur Paul Strassell


Ernesto and Augusta Ghiraldi Ira L. and Mary A. Barnes Attilio and Vincenza Ippoliti Harold P. and Anna Gerety


Harrison B. and Margaret Robichaud Clayton S. and Ava W. Phinney


Boston


Mattapoisett


Plymouth France


Mother's Birthplace.


Russia


Russia


Taunton


Boston


Canada


Chelsea


Italy


Italy


Digby, N. S.


Plymouth


Canton


Wellfleet


10.


8. Ellen Frances Silva Louise Churchill Schofield


Ernest F. and Ida M. Cornish Tony and Lucy Spedia


Italy


Italy Germany


Germany


Italy


Italy


12. Alfred Rezendes


14.


Cipriani Severi


14. Olga Irene Guidetti


16. Margaret Collingwood


17. Illegitimate


20. Dorothy Linwood Cassidy


Walter F. and Avis F. Cook


Plymouth


Wareham


Maine


South Dakota


Whitman


Fall River


Italy


Brazil


Wareham


England


Italy


Azores


Azores


Russia


Russia


Plymouth


Nova Scotia


Italy


Plymouth


Boston


Italy


Italy


Plymouth


New Haven, Conn.


Carver


Nova Scotia


Kingston


Plymouth Kingston Plymouth


6.


6. Irene Balboni Evelyn N. Hayward


8. Russell Francis Sears


Henry and Dora Yufnagel


Western Islands


Western Islands


Italy


Italy


Italy


20. Gordon Linwood Bailey


21. Thelma Elizabeth Whitmore


21. Elena Ottani


23. Albert Emerson Perrault


23.


Thomas Mitchell


25. Yacomino Pellegrini


25. Benjamin Jesse


25. Hymen Israel Sherman 28. Stillborn


29. Robert Holmes Bartlett


Names of Parents.


Esser and Annie Paskan


George C. and Bertha N. West


Frank L. and Grace M. Eastman Henry C. and Lillian A. Bell


Silvio and Annie Balboni


Edward H. and Hannah M. Morse


Thomas and Sarah A. Lee


Joseph and Serafina Arguella


Tony and Bellina Jesse


Abraham and Sarah Toabe


Amasa H. and Maizie Stewart


Father's Birthplace.


Italy


Plymouth


Ireland


Italy


Italy


Rodney B. R. and Laura G. Larkin Ernest C. and Helen C. Basler Peter and Ethel L. Hertel


Plymouth


Dec. 17. Olga Marta Ryll


Gustav and Emma Benke


Russia


17. Margaret Louise Valler


Alton and Margaret J. Lee John E. and Sybil L. Pierce


Plymouth Plymouth


19. Howard Franeis Grennell 20. Elinor Elizabeth Bryant


Ernest S. and Sarah E. Sears


Middleboro


20. - Ferreira


Frank and Mary Alans


Azores Western Islands


Italy


Middleboro Azores Western Islands Italy Pascoag, R. I. Italy


27. Henry Perno


28. Beatrice Isabella Cabrall


Western Islands


28. Guilhermina DaConceicao Cabrall


Western Islands


29. Alma Frances Morse


30. Joseph Vaechino


Joseph and Consulata Parroli


Wareham Italy


Russia Nova Scotia Plymouth


22. Manuel Bernalt Enzo Bongiovanni


24. 27. Barbara Frances Dunn


Manuel and Maria Pacheco Louis and Katherine Guiderboni Fred J. and Mary E. Beaton Biaggio and Vinzima DoSalvatore


New London, Conn. Italy


John A. and Antonetta Almeda John A. and Antonetta Almeda Alfred A. and Teresa Wetzel


Western Islands Western Islands Plymouth Italy


-137-


-138-


<


MARRIAGES.


Jan. 1. Eugenio Ansoloni of Plymouth, and Ernesta Diozzi of Peabody, married in Boston.


Jan. 7. Aldo Cavicchi of Boston, and Mary Gilli of Plymouth,. married in Boston.


Jan. 7. Charles Albert Mason and Esther Elliott Raymond, both of Plymouth.


Jan. 10. John Ray of Quincy, and Elsie May Paulding of Dux- bury, married in Plymouth.


Jan. 13. Clifton Harrison Clark and Juliet Neveu, both of Plymouth.


Jan. 14. Samuel Sargent Sawyer of Plymouth, and Gladys. Blanchard of Holbrook, married in Duxbury.


Jan. 15. Walter Frances O'Connell and Rose Josephine Webber,. both of Plymouth.


Jan. 29. James W. Huntley of Plymouth, and Caroline W .. Gething of Fairhaven, married in Fairhaven.


Jan. 31. William N. Clark and Mabel Reina Guy, both of Plymouth.


Jan. 31. Luther Francis Sears and Estelle Frances Weeks, both of Plymouth.


Jan. 31. Arthur L. Rose and Mary (Macedo) Silva, both of Plymouth.


Jan. 31. Angelo Cocchi and Agata Beccari, both of Plymouth. Jan. 31. Antone Pimental and Annis Souza, both of Plymouth ..


1


-139-


Feb. 5. Manuel Alves and Caroline Barros, both of Plymouth.


Feb. 7. Bert Cleveland Chandler of Plymouth, and Jessie Jane (Garnet) Robinson of North Carver, married in North. Carver.


Feb. 10. Walter F. Hall and Martha Peterson, both of Plym- outh.


Feb. 10. Vincent Ozorowski of Russia, and Rosalie (Cidzik) Pilezuk, of Russia, married in Plymouth.


Feb. 14. Dante Albertine and Alice Guidoboni, both of Plym- outh.


Feb. 17. Forrest Gallison Whitaker of Needham Heights, and Deborah Howland of Plymouth, married in Boston.


Feb. 21. Charles Edwin Ames and Elizabeth P. (Bailey) Don- nell, both of Plymouth.


Feb. 21. Luga Bongiovanni and Catherina Guidoboni, both of Plymouth.


Mar. 18. Leslie Burton Torrance of Plymouth, and Lena Ellen Jackson of Kingston, married in Plymouth.


Apr. 4. Walter Fuller Cassidy and Avis Frances Cook, both of Plymouth.


Apr. 14. Fred England of Plymouth, and Vera Marie McDer- mott of Manchester, N. H., married in Plymouth.


Apr. 15. Joseph Giovanetti of Plymouth, and Della Agnes Christopher of Kingston, married in Kingston.


Apr. 16. Harry Woodbury Bell and Elizabeth Jane Kelliher, both of Plymouth.


Apr. 18. Ernesta Canucci and Edith Cavicchi, both of Plym- outh.


Apr. 18. Angelo Malaguti and Debora Josephine Pirani, both of Plymouth.


1 May 2. Joseph Cabral and Almarina Souza, both of Plymouth.


-140-


May 2. Ralph Freeman Paulding and Atherine Willimes (Tib- bette) Mercier, both of Plymouth, married in Brockton.


May 2. Ernest Chester Morrison of Plymouth, and Helen Catherine Basler of Kingston, married in Plymouth.


May 5. John E. Pierson of Plymouth, and Anna Hansche of Kingston, married in Plymouth.


May 6. Manuel Andrade and Emma Bateha, both of Plymouth.


May 9. William Weild of Plymouth, and Annie Maxwell Dur- nion of Whitman, married in Whitman.


May 12. Louis Joseph Bedford of Fall River, and Celina Allard of Plymouth, married in Plymouth.


May 16. Manuel Acosta Onion and Mary Sant Grist, both of Plymouth.


May 18. Louie Veira and Evangelina Amorini, both of Plym- outh, married in Fall River.


May 18. Angelo Ghizzoni and Rosie Minezzi, both of Plymouth.


May 20. Philip Regel of Plymouth, and Elise Bergdoll of New York, N. Y., married in Plymouth.


May 20. Donald Mackay of Dorchester, and Jessie Mackay of Plymouth, married in Plymouth.


May 29. Joseph F. Sylva and Margaret Smith, both of Plym- outh.


May 31. Herbert Grayson Cox of Plymouth, and Mabel Angel Carter of Hanson, married in Hanson.


June 1. Louis Bernard VanAmburgh and Marion Elizabeth Swift, both of Plymouth.


June 7. Charles Harold Cassidy and Jessie Millard Shurtleff, both of Plymouth.


June 10. Loomis Ruel Grant and Lillian Mason Holmes, both of Plymouth.


-141-


June 12. Harry Wentworth Hall and Lena Maria Benton, both of Plymouth.


June 14. John Thomas Weston and Alicia Wright Maglathlin, both of Plymouth.


June 15. Harold Anderson Claxton of Plymouth and Mary Elizabeth Watson of England, married in Plymouth.


June 17. Joseph Augustus Souza of Cambridge and Mary Genevieve Lawrence of Plymouth, married in Plymouth.


June 20. Louis Jacob Sandel and Esther Stein, both of Plym- outh.


June 20. James Millar of Plymouth and Margaret Warner of Jamaica Plain, married in Kittery, Maine.


June 20. Stanford Davis Tappan and Ruth Richardson Moore, both of Plymouth.


June 20. Elmer Smith Peterson of South Boston and Maud Franklin Bell of Plymouth, married in Plymouth.


June 22. Walter Lee Johnson and Edna Beatrice Willis, both of Plymouth.


June 22. Alfred James Rogers and Ruth Dotson, both of Plym- outh.


June 23. William Lawrence Hartley of Springfield and Clara Louise Birnstein of Plymouth, married in Plymouth.


June 24. George Henry Jackson and Mary Louise Donovan, / both of Plymouth.


June 27. Charles Stevenson Davis, Jr., and Sybil White Davis, both of Plymouth.


June 27. Guilherme Ayres of Plymouth and Hortensa Maceta. of New Bedford, married in New Bedford.


June 27. Charles Robert Doten of Plymouth, and Olga Isabelle Pearson of Boston, married in Boston.


-142-


June 27. Antonio DaCouti Motta of Plymouth and Jacinto D'Assumpa Soares of Fall River, married in Fall River.


June 30. Fred Wareham of Plymouth and Delia Alice Hall of Kingston, married in Kingston.


July 11. Benjamin Wallace Towns and Margaret Florence (Hosmer) Hoag, both of Plymouth.


July 14. Manuel Costa and Mary Perry, both of Plymouth, married in Kingston.


July 14. Manuel Carreira and Jennie Marsh, both of Plym- outh, married in Kingston.


July 17. Charles John Basler of Kingston and Eva Rabella of Plymouth, married in Plymouth.


July 25. Lauri Tikkanen and Hilma Alho, both of Plymouth.


July 25. Henry Herbert Knight and Mary R. (Pittsley) Lowe, both of Plymouth, married in New Bedford.


-


July 25. Fred Carleton Brown and Edith May Magee, both of Plymouth.


Aug. 4. Sam Krinsky of Plymouth, and Etta Aronoff of Wor- cester, married in West Rutland.


Aug. 22. Viets Barnes Mead of Albany, N. Y., and Esther Hopkins of Plymouth, married in Plymouth.


Aug. 22. Alfred Paul Artis and Lulu LaChica Moody, both of Quincy, married in Plymouth.


Aug. 23. William G. Andrews and Grace L. Harlow, both of Boston, married in Plymouth.


Aug. 25. William Russell Thomas and Minnie E. (Hannaford) Poole, both of Plymouth, married in Cambridge.


Aug. 28. Kent Lincoln Sanborn of Nantucket and Annie Edna Proctor of Plymouth, married in Plymouth.


-143-


Aug. 28. Everett William Ellis and Carrie Clyfton Washburn, both of Plymouth.


Aug. 30. Kenneth Bradford Burns and Sarah Cecilia Gardner, both of Plymouth, married in Whitman.


Aug. 31. Charles Silva of Boston and Helen Taylor of Plym- outh, married in Boston.


Sept. 1. Wallace B. Baylies and Ella C. Chandler, both of New Bedford, married in Plymouth.


Sept. 5. Carlo Manzotti and Mary Malaguti, both of Plymouth.


Sept. 5. John Michael Darsch, Jr. and Mary Catherine Siever, both of Plymouth.


Sept. 5. John Andrada and Mary Reis, both of Plymouth.


Sept. 6. Levi Russell Cobb of Plymouth, and Anna (Cragin) Wilder of Methuen, married in Brockton.


Sept. 8. Herbert Hewitt Lanman of Springfield and Jennie Copeland Powers of Plymouth, married in Plymouth.


Sept. 15. Harold Gardner Roberts and Emma Dora Wixon, both of Plymouth.


Sept. 15. Noble Hind Hill of Brookline and Edith Plympton of Plymouth, married in Boston.


Sept. 20. Harry Daniel MacGowan of Westfield and Kathryn Audrey Stevens of Plymouth, married in Mundale.


Sept. 21. Francis C. Morey and Julia Canty, both of Plymouth.


Sept. 22. John Ernest Beauregard and Mary Alice Bellefon- taine, both of Plymouth.


Sept. 24. Charles William Tillson and Amelia Curtis Richards, both of Plymouth, married in Westboro.


Sept. 26. Alfred D. Allen of Winthrop and Mary M. Norton of Plymouth, married in Winthrop.


-144-


Sept. 28. John Edward Pugh and Sarah Josephine (Baker) Curfew, both of Plymouth.


Oct. 1. Augusto Tassanari of Somerville and Mary Fornaciari of Plymouth, married in Plymouth.


Oct. 1. Arthur Fiocchi and Mary Pultrenari, both of Plym- outh.


Oct. 6. John Tibbets Slocomb of Providence, R. I., and Saralı Esther Greenman of Plymouth, married in Boston.


Oct. 8. George Herbert Roberts and Susie May Barrows, both of Plymouth.


Oct. 8. Henry L. Holmes and Lillian Elizabeth Dickerman, both of Plymouth.


Oct. 8. Harvey Bushnell Davenport and Marcia Brown, both of Plymouth.


Oct. 10. Elidio Jose Luiz and Filomena DaConceicao, both of Plymouth.


Oct. 14. David Henry Sands and Mary Elizabeth Malley, both of Plymouth, married in South Natick.


Oct. 14. John Jacob Schreiber of Plymouth and Ellen Frances French of Canton, married in Canton.


Oct. 15. Harold Winsor Peterson of Duxbury and Helen Sophia Voght of Plymouth, married in Plymouth.


Oct. 17. Anthony J. Oakes of Taunton and Bellmeda Anthony of Plymouth, married in Plymouth.


Oct. 19. Maurice James Geary of New London, Conn., and Rena Bertha Robinson of Schenectady, N. Y., married in Plymouth.


Oct. 26. Francis Simon Lavache of Plymouth and Ellen Louise. Mongeau of Montello, married in Brockton.


Oct. 27. Arthur Stanley Nickerson of Plymouth and Edna. Viola Haseltine of Haverhill, married in Haverhill.


-145-


Oct. 28. James J. Fitzgerald of Plymouth and Katherine M. Murphy of Roxbury, married in Roxbury.


Oct. 31. Mearand Leard and Josephine Cabral, both of Plym- outh.


Nov. 4. Hans Adolph Nielsen of Plymouth and Frances Wat- kinson of England, married in East Boston.


Nov. 16. Charles Porter Hatch of Plymouth and Bertha M. Pope of Taunton, married in Taunton.


Nov. 21. Edward Maxwell Gourley and Grace Frances Hen- rich, both of Plymouth.


Nov. 23. Arturo Montanari and Alfonsina Alberti, both of Plymouth.


Nov. 25. Giovani Nicoli and Matilda Stephani, both of Plym- outh.


Nov. 25. Dennis H. Lucy and Nora A. Callahan, both of Plymouth.


Nov. 26. Arthur Carr MacPhail of Kingston and Christina C. Anderson of Plymouth, married in Plymouth.


Nov. 26. Silvano T. Neves and Bernardina Tavars, both of Plymouth.


Nov. 30. James Boyle of Plymouth and Margaret Burke of Amesbury, married in Plymouth.


Dec. 5. Antonio Augustine Pinto and Maria DoRosario, both of Plymouth.


Dec. 9. Edwin Franklin Raymond and Mary Elizabeth (Wash- burn) Stringer, both of Plymouth.


Dec. 12. Harry Michael Donahue and Alice Bertha Siever, both of Plymouth.


Dec. 16. William Aloysius Gray of Plymouth and Blanche E. Gibson of Boston, married in Boston.


Plymouth Ten


1 -146-


Dec. 18. William Henry Hemmerly of Plymouth and Olive Elizabeth Babcock of North Duxbury, married in Plym- outh.


Dec. 19. Robert Clifford Caswell and Marion Ellsworth Long- fellow, both of Plymouth.


Dec. 23. Leroy Blanchard Surrey and Esther Clark Burgess, both of Plymouth.


Dec. 31. Alfred Russell Rogers of Plymouth and Bess Whit- ing Beverly of Hanson, married in Hanson.


-147-


SUMMARY.


MARRIAGES.


Number registered in 1914,


125


Both parties born in-


United States,


64


Italy,


10


Azores,


9


Russia,


3


Portugal,


3


Germany,


1


Scotland,


1


Finland,


1


P. E. Island,


1


Mixed, one American,


27


Mixed, neither American,


5


125


DEATHS.


Number of deaths registered 275, of which 54 occurred out of town, burial taking place in Plymouth. Out of this number 2 died in 1913 but were removed to Plymouth in 1914.


Born in-


United States, 210


Germany, 10


Italy, 8


Nova Scotia,


-148-


Scotland,


2


6


England, Ireland,


6


Cape Breton,


3


New Brunswick,


3


Portugal,


3


Quebec,


2


Western Islands,


2


Cape Verde Islands,


2


Sweden,


1


Newfoundland,


1


Norway,


1


P. E. Island,


1


Unknown,


2


275


BIRTHS.


Number registered,


296


Males,


156


Females,


140


Both parents born in-


United States,


102


Italy,


76


Western Islands,


24


Azores,


15


Russia,


9


Portugal,


6


Germany,


5.


England,


1


Nova Scotia,


1


Scotland,


1


-149-


Sweden, Newfoundland, Cape Verde Islands,


1


1


1


45


Mixed, one American, Mixed, neither American,


8


296


1


EIGHTEENTH ANNUAL REPORT


OF THE


CHIEF OF POLICE


OF THE


Town of Plymouth


FOR THE


Year Ending December 31, 1914


-153-


POLICE DEPARTMENT


l'o the Honorable Board of Selectmen :-


Gentlemen : I have the honor to respectfully submit to you the following report of the Police Department for the year ending December 31, 1914.


ORGANIZATION


William E. Baker, Chief.


Patrolmen


Samuel Ferguson, Job H. Standish, John Armstrong, Lin- coln S. Wixon, Joseph W. Schilling, George F. Barlow, 2nd, Cor- nelius J. Wren.


Janitor and Keeper of Police Station Thomas J. Kennedy


Special Police Officers


James M. Cameron, Harrison B. Sherman, James M. Downey, Russell L. Dickson, Thomas W. Reagan, John Bodell, James W. Lewis, John H. Geary, John B. Finney, Fred L. Sears, Charles J. Grandi, J. Murray Atwood, Nicholas Stephan, Orrick A. Robbins, Alfred Holmes, Roscoe A. Jewell, Clarence L. Harmon, Frank H. Cushman, Thomas J. Kennedy, William H. Wall, Harry L. Sampson.


Fire Police


Thomas H. Andrews, Jr., James M. Downey, Russell L. Dickson.


-154-


Constables


William E. Baker, Samuel Ferguson, Job H. Standish, John Armstrong, George F. Barlow, 2nd, Lincoln S. Wixon, Free- man Manter, Elwell H. Smith, Joseph W. Schilling, Cornelius J. Wren, James M. Cameron, Harrison B. Sherman, Herman W. Tower, Edward A. Dunton.


Business of Police Department


Total number of arrests,


330


Males,


312


. Females,


18


Residents,


245


Non-residents,


85


Number of fines imposed,


80


Amount of fines imposed,


$1,185


Appealed cases,


29


Complaints dismissed,


12


Continued,


21


Discharged,


33


Released without arraignment,


3


Placed on file,


71


Probation,


28


Taunton Insane Hospital,


2


Bridgewater State Farm,


3


House of Correction,


10


Bound over to Grand Jury,


12


Suspended sentences,


6


Lyman School,


5


Walpole Training School,


2


Foxborough,


1


Defaulted,


2


Arrested for out of town officers,


10


330


-155-


Arrests by the Month


Males


Females


Total


January,


14


3


17


February,


24


2


26


March,


27


27


April,


8


8


May,


28


28


June,


49


3


52


July,


17


4


21


August,


49


3


52


September,


29


29


October,


26


3


29


November,


20


20


December,


21


21


312


18


330


Offences


Males


Females


Total


Assault and battery,


9


9


Adultery,


2


2


4


Affray,


8


8


Bastardy,


5


5


Breaking and entering,


26


26


Cruelty to animals,


1


1


Contempt of Court,


2


2


Drunkenness,


84


4


88


Disturbing the peace,


17


1


18


Delinquents,


4


4


Dipsomaniac,


1


1


Gambling on Lord's Day,


13


13


Gambling, being present at,


11


11


Insane,


1


1


2


Keeping dangerous dog,


1


1


Keeping child from school,


1


1


Larceny,


20


3


23


Lewd and lascivious persons,


3


2


5.


1


-156-


Lewd and lascivious cohabitation,


1


1


2


Misbehavior in school,


1


1


Non-support of wife and children,


15


15


Not having light on wagon,


1


1


Peddling without license,


1


1


Hunting deer without license,


3


3


Hunting deer,


3


3


Riding bicycle on sidewalk,


1


1


Rape,


1


1


Runaways,


3


3


Receiving stolen property,


2


2


Threats to shoot,


1


1


Trespass,


11


11


Truants,


1


2


3


Violating liquor laws,


23


2


25


Violating Town by-laws,


2


7


Violating motor vehicle laws,


25


25


Vagrants,


1


1


Veal, killing without inspection,


1


1


Veal, offering for sale without inspection, 1


1


312


18


330


Lost children taken in charge by police and returned


to their homes,


4


Night's lodging given,


3


Doors, 158; windows 6, reported left open at night. Closed and locked by the police.


I recommend an appropriation of $10,400.00 for the year 1915.


In closing I wish to testify to the character and fitness of the present force. I have now had charge of this department for one year and eight months, and during that time no serious complaint has been made at this office touching the official acte of a member of the force.


Respectfully submitted,


WILLIAM E. BAKER,


Chief of Police.


:


-157-


REPORT OF CEMETERY COMMISSIONERS


FOR THE YEAR ENDING DECEMBER 31, 1914.


We respectfully submit our report and recommendations as follows :


OAK GROVE AND VINE HILLS


Appropriation,


$5,000 00


Income from Funds,


562 15


$5,562 15


Expenditures


Superintendent's salary,


$740 00


Labor and material for general repairs,


burials, care and building of lots,


3,887 37


Telephone,


18 20


Tools and repairs,


114 70


Stationery, printing and clerical services,


95 33


Brown tail moth extermination,


292 80


Grave markers,


17 30


Miscellaneous,


23 20


$5,188 90


Unexpended,


373 25


$5,562 15


-158- 1


Receipts


Sale of lots,


$435 20


Burials,


315 25


Care and making of lots,


1,947 42


Miscellaneous,


31 08


$2,728 95


We recommend the sum of $5,000.00 be appropriated for the year 1915.


SPECIAL APPROPRIATION FOR LAYING OF WATER PIPE IN OAK GROVE AND VINE HILLS CEMETERIES


Appropriation,


$300 00


Amount unexpended, 1913,


26 56


$326 56


Pipe and laying,


$271 57


Trenching and covering,


52 50


$324 07


Unexpended,


2 49


326 56


During the past year, we have laid,


541 feet 21/2 in. galvanized iron pipe.


30 feet 2 in. galvanized iron pipe.


505 feet 11/4 in. galvanized iron pipe.


273 feet 3-4 in. galvanized iron pipe.


280 feet 1 in. lead pipe, taken up on Pine Avenue and re- laid elsewhere.


1


2 inch gate valve.


We recommend a special appropriation of $300.00 to continue and practically complete a very satisfactory water service so far as laid out.


-159-


SPECIAL APPROPRIATION FOR REPAIR OF ROADS IN OAK GROVE AND VINE HILLS CEMETERIES


Amount unexpended, 1913, $2 76 $2 76


BURIAL HILL


Appropriation,


$1,000 00


Income from funds,


29 34


$1,029 34


Expenditures


Superintendent's salary,


$32 50


General repairs, burials, care and building of lots,


649 38


Tools and repairs,


16 10


Police,


61 80


Preservation of stones,


125 46


*Improvements on base of Hill, at School Street, 118 58


$1,003 82


Unexpended,


25 52


$1,029 34


*To be reimbursed by income of Warren Fund.


Receipts


Care and building of lots,


$35 93


Burials,


5 00


$40 93


We recommend the sum of $1,000.00 be appropriated for the year 1915.


During the past year, we have had nineteen stones encased in copper to preserve them.


-160-


The old hearse house on Burial Hill is practically beyond re- pair and something must be done in the way of erecting'a building in which to keep this interesting relic. At present this building is also used to store the tools necessary in the care of the Hill, and, temporarily, the waste gathered by our em- ployee, until such time as it can be removed. The Commission- ers are of the opinion that a new building should be erected on or near the present location, that will give facilities for the proper preservation of the hearse, so that it may be viewed by the many visitors to the Hill, and also furnish the storage room desired.




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.