Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1915, Part 21

Author: Plymouth (Mass.)
Publication date: 1915
Publisher: Plymouth [Mass.] : Avery & Doten
Number of Pages: 709


USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1915 > Part 21


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


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


Cemetery Department,


2,780.71


Interest,


3,224.21


Water Department,


37,969.07


Miscellaneous,


2,503.28


Total Estimated Receipts,


$81,176.64


Excess of Actual Receipts, See Revenue


Account (Schedule D.)


$5,774.52


-109-


SCHEDULE D.


-


REVENUE ACCOUNT, 1916.


Charges-


Total Appropriations, $323,487.48


Less Estimated Receipts, $81,176.64


Less Appropriation from Reserve, 2,100.00


Total Deductions, $83,276.64


Net Amount to be Assessed,


$240,210.84


Additional Bank Tax,


13.29


Excess Revenue, See Excess and Deficiency (Schedule E)


5,761.23


$245,985.36


Credits-


Assessors' Warrant,


$240,210.84


Excess of Estimated Receipts (Schedule C),


5,774.52


$245,985.36


-110-


SCHEDULE E.


EXCESS AND DEFICIENCY.


Charges-


None


Credits-


Excess Revenue (Schedule D) :


$5,761.23


Unexpended Balances-


Selectmen's Department,


$76.28


Accounting. Department,


67.74


Treasury Department,


6.73


Assessors' Department,


330.53


Law Department,


777.32


Town Clerk's Department,


3.84


Engineering Department,


2.38


Planning Board,


67.90


Police Department,


56.39


Fire Department,


5.00


Sealing Weights and Measures,


219.63


Moth Suppression,


.14


Tree Warden's Department,


.01


Forest Warden's Department,


1,020.94


Shell Fish Department,


85.00


Inland Fisheries,


262.00


Health Department,


8.00


Public Sanitaries,


72.77


Sewer Maintenance,


189.12


Survey of Street Lines,


4.35


Sidewalks,


454.94


Street Sprinkling,


1,353.21


Street Lighting,


512.84


-111-


Poor Department,


1,573.59


Mothers' Aid,


633.34


School Department,


1,737.49


Training Green,


17.10


July 4th Celebration,


257.12


Miscellaneous,


1,047.55


Reserve Account,


.64


Water Department,


16.50


Oak Grove and Vine Hills Cemeteries,


82.22


Burial Hill,


30.23


Chiltonville, Manomet, Cedarville and


South Pond Cemeteries,


42.10


Total Balances,


$10,314.94


Total Excess (See Balance Sheet)


$16,076.17


SCHEDULE F.


BALANCE SHEET, JANUARY 1, 1917.


Revenue Accounts.


Herbert W. Bartlett, Col., tax of 1912* $28.80


Overlay, Tax of 1915, $4,766.75


Herbert W. Bartlett, Col., tax of 1915, 21,762.10


Overlay, Tax of 1916, 2,075.17


Herbert W. Bartlett, Col., tax of 1916, 52,020.72


$6,841.92


Total uncollected taxes,


$73,811.62


Total Overlayings, Reserve Account, from previous Overlayings,


1,510.16


Water Rates of 1915,


$176.90


Accounts payable, unpaid Warrants,


3,637.50


Labor and Materials of 1915,


.50


Miscellaneous Tailings Account-


Water Rates of 1916,


7,932.60


Pay Rolls, Forest Warden, $349.61


Pay Rolls, Roads and Bridges,


207.34


Pay Rolls, Snow Removal, 39.24


26.99


Total uncollected Water Rates, etc., Commonwealth of Massachusetts-


State Aid,


$3,287.67


Total Tailings,


$623.18


Soldiers' Burials,


50.00


Military Aid, one-half,


156.00


Unappropriated Revenue, Dog Tax from County,


1.093.96


Premium from Sale of Bonds,


425.80


Total due from State,


$3,493.67


Income from Bank Stock, Unexpended, 22.00


Unexpended Balances,


Assessors' Plans, $70.05


Summer and Samoset Streets, Repairs,


1,000.00


Pilgrim Wharf,


60.66


Cemeteries, Water Pipe,


206.41


Cemeteries, Monuments,


62.15


Total Unexpended Balances, $1,399.27


-112-


Overdrafts-


Military Aid, one-half,


$156.00


Soldiers' Relief,


4,395.20


Total Overdrafts, $4,551.20


Labor and Materials of 1916, 115.70


$8,225.70


All Other,


N. Reeves Jackson, Col .-


Plymouth eight


$90,082.19 *Tax of 1912. Personal Tax on which payment was refused. Suit has been entered, but not tried to date.


Excess and Deficiency, Jan. 1, 1916, $47,290.84 Appropriated Jan. 15th, $868.00 Adjustment of State Aid, 19.64 Total Deductions, $887.64


$46,403.20


Excess and Deficiency, 1916,


16,076.17


Balance, Jan. 1, 1917, Non-Revenue Cash used for Revenue Purposes,


$62,479.37


12,049.03


$90,082.19


Non-Revenue Accounts.


$48,135.36 Fire Department, Motor Apparatus, $16,816.54


Forest Warden's Department, Truck, 6.48


Health Department, Land for Dump, 200.00


Highway Construction,


1,724.92


Samoset Street,


3,153.16


Bartlett Road,


270.96


Beaver Dam Road,


587.86


Main Street Extension Alterations,


1,280.18


Warren Avenue, Damages,


370.00


Warren Avenue, Construction,


1,651.82


Sandwich Street, Damages,


7,356.50


Sandwich Street, Construction, 2,949.53


Water Street Extension,


627.51


Samoset Avenue, 84.86


Shore Property, Robbins Estate,


100.00


Anchorage Basin,


4.93


New School House and Furnishings,


153.57


Morton School Addition,


22,478.50


Old School at Ellisville,


100.00


Stephens Field Fences,


90.98


Addition to Manomet Cemetery,


176.09


Total Appropriations,


$60,184.39


$60,184.39


$60,184.39


Cash,


Non-Revenue Cash used for Revenue purposes,


12,049.03


-113-


-


Funded Debt Balancing Account,


Municipal Indebtedness.


$247,333.22 Engine House Loan,


$7,000.00


Fire Dept., Motor Apparatus Loan,


13,000.00


Sewer Loans, 14,000.00


Warren Avenue Sewer Loan,


1,000.00


Main Street Extension Loan,


4,500.00


Highway Construction Loan,


18,000.00


Street Widening Loans, 22,000.00


New School House Loans,


100,900.00


Water Loans,


66,933.22


Total Loans,


$247,333.22


$247,333.22


$247,333.22


Trust and Invested Funds.


$42,349.07


Morton Park Fund,


$2,000.00


Murdock Poor and School Fund,


730.00


Frances LeBarron Poor Fund, 1,350.00


Charles Holmes Poor Fund, 500.00


Marcia E. Jackson Gates Library Fund, 2,000.00


Warren Burial Hill Cemetery Fund. 1.214.51


Cemetery Perpetual Care Funds,


29,554.56


Old Colony National Bank Stock, Investment Fund, 5,000.00


Total Funds, $42,349.07


$42,349.07


$42,349.07


-114-


Cash and Investments,


SCHEDULE G.


Summary of Funded Indebtedness January 1, 1917, and Amounts due for Principal and Interest in 1917.


LOANS.


Outstanding Jan. 1, 1916


Added during 1916


Paid Outstanding during 1916 Jan. 1, 1917


Principal


Interest due in 1917 due in 1917


Fire Department,


$10,000.00


$13,000.00


$3,000.00


$20,000.00


$3,600.00


$748.00


Sewer,


17,000.00


2,000.00


15,000.00


2,000.00


543.75


Highway,


9,500.00


40,000.00


5,000.00


44,500.00


(10,300.00


1,686.50


School,


63,700.00


46,000.00


8,800.00


100,900.00


14,300.00


3,733.75


Water,


77,799.88


10,866.66


66,933.22


8,866.66


- 2,484.50


$177,999.88


$99,000.00


$29,666.66


$247,333.22


$39,066.66


$9,196.50


-115-


-116-


SCHEDULE H.


ITEMIZED STATEMENT OF THE FUNDED INDEBTEDNESS,


JANUARY 1, 1917. 1


Fire Department Loans.


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


payable $1,000 annually, $7,000.00


Four per cent. bonds, dated May 15, 1916, payable $2,600 annually, 13,000.00


Total Fire Department, $20,000.00


Sewer Loans.


Three and three-fourths per cent. notes, dated July 1, 1903, payable $1,000 annually, $14,000.00


Three and three-fourths per cent. bonds, dated November 1, 1911, payable $1,000 annually, 1,000.00


Total Sewer, $15,000.00


Highway Loans.


Four and one-half per cent. bonds, dated


August 15, 1907, payable $4,500 annually, $4,500.00


Four per cent. bonds, dated May 15, 1916, payable $1,150 annually, 11,500.00


Four per cent. bonds, dated May 15, 1916, payable $1,050 annually, 10,500.00


Four per cent. bonds, dated July 1, 1916, payable $3,600 annually, 18,000.00


Total Highway, $44,500.00


-117-


School Loans.


Four per cent. notes, dated July 1, 1904, payable $1,400 annually, $11,200.00


Three and one-half per cent. bonds, dated June


1, 1909, payable $2,000 annually, 6,000.00


Three and one-half per cent. bonds, dated June


1, 1909, payable $900 annually, 2,700.00


Four per cent. bonds, dated Oct. 1, 1913, payable $1,000 annually, 7,000.00


Four per cent. bonds, dated June 1, 1914, payable $3,500 annually, 28,000.00


Four per cent. bonds, dated July 1, 1916, payable $5,500 in 1917, and $4,500 annually thereafter, 46,000.00


Total School Loans, $100,900.00


Water Loans.


Four per cent. bonds, dated August 1, 1890, payable $1,300 annually, $1,300.00


Four per cent. notes, dated Aug. 1, 1894, payable $800 annually,


2,400.00


Four per cent. notes, dated Oct. 2, 1899, payable $1,500 annually,


4,500.00


Three and one-half per cent. notes, dated May 1, 1901, payable $1,000 annually, 5,000.00


Three and three-fourths per cent. notes, dated July 1, 1903, payable $666.66 annually, 11,333.22


Three and one-half per cent. bonds, dated Nov. 15, 1905, payable $600 annually, 5,400.00


Four per cent. bonds, dated July 1, 1907, payable $1,000 annually, 16,000.00


Four per cent. bonds, dated Feb. 15, 1908, payable $1,000 annually, 16,000.00


Three and one-half per cent. bonds, dated June 1, 1909, payable $1,000 annually, 5,000.00


Total Water, $66,933.22


Total Funded Debt,


$247,333.22


-118-


SCHEDULE I.


TRUST FUNDS.


CEMETERY PERPETUAL CARE FUNDS.


Deposited in the Plymouth Five Cents Savings Bank.


Russell Tomlinson,


$222 32


Betsey C. Bagnell,


242 23


Rebecca D. Ryder,


666 76


Lydia W. Chandler,


271 55


Curtis Howard,


617 96


Sarah F. Bagnell,


143 14


A. A. Whiting,


424 62


James Reed,


475 32


William H. Nelson,


650 24


Charles Holmes lot,


209 65


Louisa S. Jackson,


214 09


Judith S. Jackson,


491 53


John Donley,


104 42


David Drew,


102 71


Mary J. Brown,


50 34


Mary V. Lewis,


267 82


Priscilla L. Hedge,


226 92


Frederick Webber,


89 49


Nancie C. Wood,


1,129 12


Fannie Goodwin Bates,


413 82


Joshua Atwood,


109 58


-119-


Ichabod Shaw,


380 07


Edwin Morey,


631 01


Waldron and Dunham,


242 55


Timothy T. Eaton,


151 13


Heman Cobb,


228 00


Thomas Sampson,


214 28


Ephraim B. Holmes,


605 07


Lydia E. Jackson,


229 53


Jacob Jackson,


119 50


Charlotte R. Bearce,


221 57


Washburn Portion, lot No. 42,


170 22


Helena B. Rich,


115 43


Winslow B. Rickard,


110 56


John Eddy,


106 88


Helen Covington,


215 19


Freeman E. Wells,


169 49


Eliza J. Burt,


165 34


David L. Harlow,


106 02


Benjamin Swift,


102 03


Ellis Benson,


105 68


James Deacon,


117 18


Ellis and Freeman,


106 25


Ansel F. Fish,


104 70


Taylor and Foss,


106 94


Mary A. Minter,


132 29


Adelaide Reed,


106 00


Elizabeth M. Ward,


224 51


Edward W. Bradford,


166 52


Harvey lot No. 1365,


108 74


Ephraim Churchill,


25 91


Franklin B. Holmes,


111 13


Linus B. Thomas,


59 72


Ephraim S. Morton,


109 47


Merriam lot,


221 96


B. O. 'Strong,


77 23


-120-


John C. Cave,


103 91


Winslow B. Standish,


103 87


Calvin S. Damon, 177 40


Finney and Churchill,


112 04


Edward B. Hayden,


130 87


H. N. P. Hubbard,


103 45


Anderson lots,


157 76


Sylvanus Churchill,


56 52


Nancy L. Pratt,


58 56


Burgess P. Terry,


136 45


William and P. H. Williams,


106 62


Increase Robinson,


100 04


August H. Lucas,


158 20


Edward Morton,


100 04


Benjamin Pierce,


51 18


Alfred F. Arnold,


100 45


Nathaniel. H. Morton,


102 36


Charles H. Holmes,


104 59


Daniel Hinchcliffe,


102 40


Samuel Nelson,


107 52


Nathaniel Russell,


226 58


Sumner Leonard,


107 48


Frederick Dittmar,


107 48


Emeline Landey,


106 48


John F. Hoyt,


129 91


Pope lot,


154 37


Neamiah Savery,


105 38


Thomas A. Folsgrove,


157 25


John C. Ross,


206 55


Archabold McLean,


51 12


George L. Lyon,


161 52


Phineas Pierce lot and Paty tomb,


216 72


Charles E. Barnes,


104 28


Burgess lot,


163 94


Ezra Harlow,


157 82


-121-


Mercy J. Howard,


104 12


Isaac M. Jackson,


1,023 61


Mary McDonald,


101 88


Mary J. Corey,


106 12


Ellis-Ryder,


105 08


Brewster-Bartlett,


315 24


Barnabus Hedge,


157 60


George M. Collins,


131 33


Alexander McLean,


105 08


Charles E. Dow,


105 08


Shaw and Thomas,


210 16


Atwood and Pratt,


210 16


Prentis lot,


208 08


Alanson Thomas,


154 52


Albert Whiting,


102 00


Gamaliel Thomas,


101 00


Albert Bramhall,


101 00


Nancy B. Stevens,


100 00


Johnson-Hart,


100 00


Adeline D. Bartlett,


50 00


Total Plymouth Five Cents Savings Bank, $21,214 90


Deposited in Plymouth Savings Bank.


Morton D. Andrews,


$570 02


William H. Nelson,


656 62


Thomas B. Bartlett,


288 51


Rebecca F. Sampson,


201 82


Katherine E. Sever,


310 46


Mary F. Wood,


122 12


Cordelia Savery,


118 07


William Ross,


282 22


Putnam Kimball,


355 72


John Gooding,


428 20


Schyler Sampson,


244 53


-122-


R. B. Hall,


111 30


Fanny Sylvester,


124 05


E. A. Spooner, 111 23


George Hayward,


362 69


George S. Tolman,


119 26


Elizabeth S. Tinkham,


108 87


Danforth and Thurber, 225 77


William Bartlett,


347 92


Daniel H. Paulding,


241 26


John Morissey,


223 95


Oliver T. Wood,


111 24


Sarah V. Kendrick,


57 08


Sarah A. Waldron,


168 61


Phoebe P. Ellis,


28 09


George E. and Carrie M. Benson,


153 53


Emma F. A'very,


225 73


Isaac M. Jackson,


1,088 00


Abby B. Avery and Samuel Bartlett,


210 24


Dora Perritt,


108 55


Mary E. Moning,


108 99


Nathaniel Spooner,


125 00


Georgianna Hedge,


100 00


Elizabeth F. Stoddard,


200 00


Abbie D. Danforth,


100 00


Total Plymouth Savings Bank, $8,339 66


NATHANIEL MORTON PARK FUND.


Plymouth Savings Bank,


$2,000 00


MURDOCK POOR AND SCHOOL FUND.


Plymouth Savings Bank,


$730 00


-123-


FRANCES LEBARON POOR FUND.


Plymouth Savings Bank, $675 00


Plymouth Five Cents Savings Bank, 675 00


Total, $1,350 00


CHARLES HOLMES POOR FUND.


Plymouth Five Cents Savings Bank, $500 00


WARREN BURIAL HILL CEMETERY FUND.


Plymouth Savings Bank, $1,025 00


Plymouth Five Cents Savings Bank,


189 51


Total, $1,214 51


MARCIA E. JACKSON GATES LIBRARY FUND.


Plymouth Savings Bank, $1,000 00


Plymouth Five Cents Savings Bank, 1,000 00


Total, $2,000 00


ANNUAL REPORT


OF THE


TOWN CLERK


Births, Deaths and Marriages


FOR THE YEAR


1916


BIRTHS REGISTERED IN PLYMOUTH IN 1916.


Dáte


Name


Name of Parents


Manuel and Mary Monish


Everett T. and Helen H. Whiting Leon L. and Almira H. Churchill Henry V. and Clarice Leonardi Ambrose and Olga Baltrinieri Arthur G. and Esilda Brouillard Alter and Brinie Zamichansky Antonio and Anna Corsi Alex and Reine Mathis


Father's Birthplace


St. Michaels


St. Michaels


2 Helen Howard Harlow


3 Lowe


6 Lawrence Celso Cavicchi


7 Robert Ambrose Malaguti


Francis Arthur Bibeau


7 7 Ralph Maurice Greenspoon


7 Josephina Montali


8 Marie Reine Lemaire


10 Gordon Livingston Neal


10 Francis William Poirier


10 Fannie Vachino


13 Leopoldino Santos


13 Ralph Francis Goodwin


13


Anna Scalabroni


Italy


Italy


Italy


Italy


Italy


Italy


15 Vincent Govoni Roy Nelson Goodwin


17


Chiccorelli


20 21 Alsie Lily Lamborghini


Gioseppi and Virgilia Moroni Louis and Rosie Nicoli William and Isabel Ledo Fred and Wilhelmina Ryll


Charles H. and Lulu M. Adams


Conn.


Providence, R. I.


Italy


Germany


Germany


Italy


Italy


St. Michaels


St. Michaels


Plymouth


Newark, N. J.


Feb.


1 Earl Bartlett


5 Grace Levolia DeLancey 6 Eddy


6 Severina Zammarchi


8 Benjamin Miller


11 Morton Francis Sherman


11


Hildegarde Marie Derwig


12 Virginia Lincoln Wood


John F. and Selma S. Johnson George M. and Amy L. Proctor Harold F. and Julia H. Wood Eugenio and Adelina Vincenzi Hyman and Gertrude Hoffsie Alton M. and Mabel Kelley George A. and Louise M. Gutjahr Clinton L. and Margaret McDonald


Plymouth


Nova Scotia Plymoutlı Italy Russia


Plymouth


Troy, N. Y.


Saratoga Springs, N. Y. Plymouth


-126-


Italy Italy


Italy


23 Angelina Pacheco


Western Islands


Western Islands


26 Lydia Benke


Russia


Russia Conn.


Fall River Italy


27 Gina Maria Cappannari


29 Marion Wilhelmina Weigel


29 Olindo Francesco Borghesani 30 Evelyn Jesse


31 Helene Ruth Emily Holmes


John Vacchino and Josephine Merchelli Manuel and Maria Mederios Frank J. and Hilda Mantyla Antonio and Basquarina Montali Joe and Vigilia Giovannini Joe and Rosie Govoni Gaetano and Annie Bratti Roy E. and Florence M. Sears


Azores


Azores


Plymouth


Finland


Zanetti


14 14 Peter Second Balboni


Italy


Italy


Nova Scotia


Plymouth


Italy


26 Charles Dwight Curtis 27 Kathleen Shott


George J. and Katharine Delahunt John and Mary Sabatini Andrew and Lena Brodt


Ugo and Erminia Pederzani Antone and Belina Jesse Herman F. and Anna F. Dean


Plymouth Duxbury


Plymouth


Italy


Mechanicsville, Ct.


Russia


Italy


France


Mattapoisett


Nova Scotia


Buenos Aires, Arg.


Russia Italy France Plymouth


Rodney B. R. and Laura G. Larkin Arthur S. and Theresa A. Carpenter


Cape Breton, N. S. Italy


Mother's Birthplace


Jan. 1


Futardo


Plymouth Plymouth Italy Italy Washington, R. I.


Elmira, N. Y. Nova Scotia Plymouth Italy Russia


Schenectady, N. Y. Plymouth


Feb.


12 Charles Tassinari


13 Henry Andalini


13 Belmiro Alexander Marks


14 Alfred Ledo


16 Jeanette F. Towns 17 Illegitimate


18 Frederick Earle Britton


18 19


18 Elizabeth Ashton Britton Eva Borsari George Alexander Rogers 22 Frances Wilbur Hall


23 Kenneth Gibson Gray 23 Stillborn


26 Ashley Clifford Swift


28 Gregorio Vorpi


29 Clarence Cooper Hall


Daniel and Carrie Govoni Gilenzio and Evelyn Benzi Constantino and Georgiana Sylva Mariano and Josephine Cabral Benjamin W. and Margaret F. Hoag


Frederick H. and Constance E. Otley


New York


New York New York Italy


Boston Plymouth Nova Scotia


Fitchburg Italy Plymouth


Mar. 1 Beatrice Irving Nightingale


1 Blanche Elizabeth Nightingale


2 Laura Lamborghini


5 Mary Mabbett


George E. and May D. Hill


North Adams


Plymouth


6 Walter Paul Dries


Henry and Annie Ruprecht


Germany


Germany


7 Romeo Giulio Sgarzi


Louis and Clelia Sassoli


Italy


Italy


7 Giulietta Roma Sgarzi


Louis and Clelia Sassoli


Italy


Italy


8 Hilda Belle Goodwin


Herbert J. and Zilpha E. Goodwin


Nova Scotia


Nova Scotia


10 Mary Elizabeth Sheridan


John L. and Jane J. Kelly


Cohasset


Ireland


11 Mary Veccari


Peitro and Emma Zaniboni


Italy


Wareham


11 Antony Almeda


Manuel and Mary Costa


Portugal


Portugal


12 Irving Clinton Smith


Irving C. and Lillian M. Cotell


Orleans


Yarmouth


12 Arturo Raggazini


Romeo and Eva Malaguti


Italy


Italy


14 Yvette Anita Lamoureux


Amedee and Exemeria Lamothe


Canada


Canada


18 Rose Shwom


Ellis and Stella Stein


Russia


Russia


18 Delinda Roposo


Manuel B. and Mary Pacheco


Western Islands


Western Islands


18 Frances Pease


Cottage City


Spencer


18 Gino Spinelli


Italy


Italy


2.2 Silva


Portugal


Portugal


24 Carlo Guidiboni


Thomaso and Edviga Guidiboni


Italy


Italy


25 Gordon Kenneth Armstrong


Scotland


Nova Scotia


28 Gerald Bartlett Mayo


Plymouth


Plymouth


28 Bernard Joseph Corrow


29 Belmira Cabral


Robert and Christena C. McLean Arthur G. and Helen Bartlett Frederick A. and Edwilda F. LaBelle Joe and Armarinda Souza


Cambridge


Canada


Azores


Azores


-127-


Whitman


Plymouth


Whitman


Italy


Italy


Guiseppi and Eliza Gamberini


Frank C. and Mary E. Dodson


Herman W. Jr., and Laura F. Morton


William A. and Blanche E. Gibson


Plymouth


Plymouth


Maynard B. and Ethel O. Wood Dominico and Lena Retucci Henry C. and Aurissa A. Cooper


Italy Italy Portugal Western Islands Plymouth


Italy Italy Western Islands Western Islands . Germany


Frederick H. and Constance E. Otley


New York Italy


Fairhaven


Plymouth


Italy Plymouth


Plymouth


Irving W. and Ina E. Ramsdell Irving W. and Ina E. Ramsdell Angelo and Matilda Baroni


Albert C. and Marion Bisbee Antonio and Maria Ghidoni Antonio and Maria Sterut


Date


Name


Apr.


2 Thomas Stephen Callahan


4 Edith Rodrigues


4 Howard Butman Corey Burt H. and Ethel J. Butman Edward C. and Bernice L. Holmes 4 Paul Melvin Warnsman Francis J. and Elizabeth Keough 7 Helen Frances Kiernan 8 Francis Howard Parker Levi G. and Blanche E. Perrault Peter J. and Annie A. Foley Kenneth L. and Alice L. Gooding John S. and Johannah M. Kelly Henry F. and Delia Doherty Antonio and Virginia Cabral Fred S. and Helen C. Schneider


9 Peter John Peterson 10 Eleanor Bradford


10 James Patrick Boyle


13 Francis Claude Brock


13 Celia Leandro


13 Eleanor Beatrice Reed


14 Kenneth Milton Daly


15 Margaret Elizabeth Simmons


15 Umberto Truiano 18 Joseph Ruth Simone


19 Dorothy Lena Hurwitz 19 Mary Frances Denehy


20 Stillborn


22 Charles Sidney Dretler 26 Marie Elizabeth Hurle


27 Rhoda Mary Alberghini


28 Laura Teresa Scagliarini 29 Harold Joseph Ruprecht 29 Oscar Pierce Marsh


30 Anna Regini


May


2 Mildred Frances Wareham


4 Louise Frances Rose


4


Anselmo Laurenti


6 August Carvalho 6 Francis Walter Lavache


6 Adolph Nando Cavicchi


8 Ilda Tavars


8


Carleton Warren Kendrick


8 Avis Lillian Carol Proctor 10 Lina Balboni


11 Stillborn


BIRTHS-Continued.


Name of Parents


Daniel P. and Mary A. Mclaughlin


Francisco and Maria Barboza


Franklin, N. H.


Baltimore, Md.


East Weymouth


Canada


Montreal


Norway


Boston


Plymouth


Plymouth


Plymouth


England


Ireland


St. Michaels


St. Michaels


Brockton


Plymouth


Chelsea


Plymouth


Plymouth


Ireland


Italy


Italy


Portugal


Portugal


Russia


Russia


Providence, R. I.


Quincy


Russia


Russia


Boston


Germany


Italy


Italy


Italy


Italy


Boston


Germany


Plymouth


Plymouth


Galveston, Texas


Italy


Fall River


Plymouth


Germany


Italy


Portugal


Portugal


Marlboro Italy


Portugal


Fall River


Chathanı Italy


-128-


Fred and Delia A. Hall Charles H. and Marie A. Birnstein Augustino and Victoria Po Carlos and Marie DaGloria Costa Francis S. and Ellen L. Mongeau Celso and Augusta Tavernelli


Manuel C. and Maria Pacheco Chester W. and Rose A. Barriault Thomas A. and Lillian F. Howes Joseph and Argia Farioli


Father's Birthplace


Plymouth


Plymouth


Portugal


Portugal


Lowell


Plymouth


Ireland


Ireland


William J. and Grace G. Baker


George W. and Katherine Kelley Joseph and Filomina DeStephano


Jack and Ruth Rose


Abraham M. and Rebecca Farbstein James and Julia A. Lyons


Benjamin and Rose Greenspoon


William and Mary Grannemann Lester and Mary Scagliarini Augusto and Livia Bertoni Joseph E. and Anna Seaver Percy H. and Ina M. Pierce Louis and Mary Nai


Plymouth Italy


Plymouth Italy Portugal


Plymouth Medford Italy


Mother's Birthplace


Plymouth nine


-129-


June


1 Alice Ruth Childs


2 George Robert Riddell


2 Earl John Ball


Penn.


Plymouth


4 Guiseppina Bastoni


Guiseppi and Maria Galozzi


Italv


Italy


4 Frank Tavares


John and Teresa Simons


Portugal


Portugal


11 Florence Gavoni


Fred and Delcesia Gallerani


Italy


Italy


12. William Anderson McPhail


Arthur K. and Christina Anderson


P. E. Island


Plymouth


12 Mary Ellen Torrance


Plymouth


Ireland


13 Gladys Gertrude Lewis


Boston


15 Emma Frances Alsheimer


Plymouth


17 Joseph Franklin Kcspert


Charles W. and Elizabeth Dee


19 Illegitimate


19 Tony Spalluzzi


haly li eland


Italy


21 James Henry Nixon


Sandwich, N. H.


21 Guiseppina Emilia Montanari 22 Margaret Elizabeth Whiting


Plymouth


Ireland


23 Isabelle Maria Bryant


Plymouth


Plymouth


23


Ruth Emily Axford


England


Boston


25 Teresa Mary Jovi 26 Everett Leslie Hale


28 Frederick Armando Cavicchi


Loring and Abbie E. Stubbs


William M. and Emma Schneider Harry and Jessie Ferrara John and Matilda Stephani Henry O. and Julia Allen William L. and Rose Savard


New Bedford


Nova Scotia Portugal


Italy


Plymouth


Maine


Canada


19 Bertha Frances Sampson


19 Dorothy May Baker


19 John Giammarco


20 Harry Robert Broughton


20 Lois Franklin Cunningham


21 Mary Lena Rocatelli


24 Guilelma Grace Pease


25 Mario Acieri


27 Mary Bergonzini


Italy


27 Babine Perry


29 Richard George Keller


Germany


(Germany -


29 Albertina Vincente


30 Frances Rose Wirzburger


Henry and Agnes Voght


(Germany


Germany


Ireland


Ireland


31 Cordeline -Cardoza


Thomas and Mary Cardoza


Cape Verde Islands


Cape Verde Islands


Waltham


Wellesley England


Prentiss B. and Emily M. Fisher George T. and Edith Horsman Earl J. and Janet W. Carr


Chester A. and Mary A. Craig Manuel and Flora Rogers Albert P. and Eveline F. Wall


Azores Germany Brooklyn, N. Y.


Rockville, Conn.


Frank and Antonia Zita James H. and Edith N. Dorr Arthur and Alfonsina Alberti Edwin H. and Jeannie Deans


Hiram and Lucy A. Washburn William C. and Helen M. Grant John H. and Mary Vacchino Elmer L. and Annie L. McLeod Italy Armando F. and Benildia Ferrari Italy


Maine


P. E. Island


Italy


May 13 Norman Alba Tripp Morey 13


14 Manuel Tavars Joseph Nicoli 16


18 Warren Osborne Davis


18 Lillian May Martin


Thomas M. and Clara G. Nickerson


Plymouth


Orleans


Herbert A. and Annie A. Daly


John and Teresa Diadato


Italy


Italy


Arthur C. and Fannie F. Foster


England


Philadelphia, Pa.


Edwin H. and Gertrude L. Weston


Sagamore


Angelo and Ersilia Balsi


Italy Canada


Plymouth Italy Rhode Island


Italy


Italy Italy


Western Islands


Western Islands


Western Islands


Western Islands


31 Mary Helena Riley


Michael J. and Helen Fetherston .


Nelson E. and Julia E. Rich Joseph and Carolina Nicoli Peter and Adriana Christofori Manuel and Charlotte Sivilla George and Helen Alsheimer Jesse and Maria Stella


Canada


Italy


Italy


Italy


Fairhaven Plymouth Portugal Italy Plymouth


Warren, R. I. Charlestown


Date


Name


July


4 Stillborn


6 Doris Althea Proctor


6


William Cabral


6 Ernestina Bernard


7 Dorothy E. Chase


8 Stillborn 9 John Howard Anderson


10 Homer Lincoln Stranger


12 Doris Ardizzoni


14 Frances Harty


16 Marie Louise Parenteau 16 Laverna Alice Hall 17 John Pimental 18 Emma Mary Paul


20 Agnes Cocchi


25 Melvin Francis Gould


29 William Clark 'Bradford 31 Barbara Grant


Aug. I Hortensa Ferriera


1 Stillborn


1 Henry Schira


2 Manuel Santos


4 Spartaco Lenci


4


Walter Francis Hall


7 Mildred Elizabeth Reigel


Patochi


10 10 Harold Guy Clark 10 Doris Annie Pretoni 11 Guiseppi Provinzano 12 John Bachus


13 Helen Althea Burgess


14 Mario Bruno Enagonio Illegitimate 14


17 Wilford Holton Rickard


17 Mario Frederico Alberghini 17 Eugene Wilbur Rudolph 18 Amando Zacchilli 20 Margaret Medara


BIRTHS-Continued.


Name of Parents


Lawrence M. and Grace A. Foster


John and Antonia Almeda John and Maria A. Furtado William E. and Anna Nickerson


James and Angie Holmes


Chauncy R. and Caroline M. Holmes Caesar and Ermelinda Alberghini James H. and Mary T. Raymond


Alphonse S. and Georgiena C. Huiley Walter J. and Alice A. Jennings Antonio and Ines Souza George A. and Georgie E. Nelson Angelo and Agata Beccari Walter F. and Regina M. Karle Clarence D. and Helen Clark


Loomis R. and Lillian M. Holmes


Manuel J. and Mary Perry


Henry and Dora Hufnagel Manuel and Maria Gloria Antonio and Lena Biancolini '


Walter F. and Martha M. Peterson Phillip and Elizabeth Bergdoll Antony and Veronica Panales William N. and Mabel R. Guy Antonio and Clementina Govoni Paolo and Cupani Cologgero Gordon T. and Mary C. Girmett Charles H. and Dora E. Valler Massimo and Margherita Dameri




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.