Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1915, Part 5

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 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 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31


Four per cent. notes, dated Oct. 2, 1899, payable $1,500 annually, 6,000.00


Three and one-half per cent. notes, dated May 1, 1901, payable $1,000 annually, 6,000.00


Three and three-fourths per cent. notes, dated July 1, 1903, payable $666.66 annually, 11,999.88


Three and one-half per cent. bonds, dated Nov. 15, 1905, payable $600 annually, 6,000.00


Four per cent. bonds dated July 1, 1907, payable $1,000 annually, 17,000.00


Four per cent. bonds, dated Feb. 15, 1908, . payable $1,000 annually, 17,000.00


Three and one-half per cent. bonds, dated June 1, 1909, payable $1,000 annually, 6,000.00


Four per cent. bonds, dated July 1, 1910, payable $2,000 annually, 2,000.00


Total Water Loan, $77.799.88


Total Funded Debt,


$177,999.88


-115-


SCHEDULE I.


TRUST FUNDS, DECEMBER 31, 1915.


CEMETERY PERPETUAL CARE FUNDS.


Deposited in the Plymouth Five Cents Savings Bank-


Russell Tomlinson,


$222 29


Betsey C. Bagnell,


234 29


Rebecca D. Ryder,


640 90


Lydia W. Chandler,


264 87


Curtis Howard,


617 44


Sarah F. Bagnell,


138 56


A. A. Whiting,


409 60


James Reed,


465 88


William H. Nelson,


625 00


Charles Holmes,


204 41


Louisa S. Jackson,


209 65


Judith S. Jackson,


476 60


John Donley,


103 26


David Drew,


101 63


Mary J. Brown,


50 32


Mary V. Lewis,


260 32


Priscilla L. Hedge,


220 04


Frederick Webber,


87 97


Nancie C. Wood,


1,119 66


Fannie Goodwin Bates,


405 46


Joshua Atwood,


108 22


Ichabod Shaw,


366 77


Edwin Morey,


612 29


-116-


Waldron and Dunham,


236 03


Timothy T. Eaton,


158 86


Heman Cobb,


221 08


Thomas Sampson,


218 17


Ephraim B. Holmes,


588 31


Lydia E. Jackson,


224 49


Jacob Jackson,


114 88


Charlotte R. Bearce,


220 77


Washburn Portion Lot No. 42,


167 48


Helena B. Rich,


112 89


Winslow B. Rickard,


109 16


John Eddy,


105 64


Helen Covington,


210 71


Freeman E. Wells,


165 81


Eliza J. Burt,


162 78


David L. Harlow,


104 82


Benjamin Swift,


101 23


Ellis Benson,


104 48


James Deacon,


114 28


Ellis and Freeman,


105 01


Ansel F. Fish,


105 25


Taylor and Foss,


105 70


Mary A. Minter,


130 71


Adelaide Reed,


104 80


Elizabeth M. Ward,


218 69


Edward W. Bradford,


162 96


Harvey Lot No. 1365,


106 62


Ephraim Churchill,


24 93


Franklin B. Holmes,


108 27


Linus B. Thomas,


57 42


Ephraim S. Morton,


107 15


Merriam Lot,


217 20


B. O. Strong,


76 65


John C. Cave,


102 79


Winslow B. Standish,


101 79


-117-


Calvin S. Damon,


170 54


Finney and Churchill,


109 64


Edward B. Hayden,


128 69


H. N. P. Hubbard,


101 87


Anderson Lots,


156 46


Sylvanus Churchill,


55 30


Nancy L. Pratt,


56 30


Burgess P. Terry,


133 09


William and P. H. Williams,


105 38


Increase Robinson,


100 00


August H. Lucas,


156 40


Edward Morton,


100 00


Benjamin Pierce,


51 12


Alfred F. Arnold,


100 16


Nathaniel H. Morton,


102 24


Charles H. Holmes,


103 59


Daniel Hintchliffe,


101 32


Samuel Nelson,


105 28


Nathaniel Russell,


218 76


Sumner Leonard,


105 24


Frederick Dittmar,


105 24


Emeline Landey,


105 24


John F. Hoyt,


129 16


Pope, Hatch, Atwood, Eldridge,


153 19


Nehemiah Savery,


104 18


Thomas A. Folsgrove,


154 26


John C. Ross,


202 39


Archibald McLean,


51 06


George L. Lyon,


157 18


Phineas Pierce Lot and Paty Tomb,


210 24


Charles E. Barnes,


103 12


Burgess Lot,


157 60


Ezra Harlow,


154 60


Mercy J. Howland,


100 08


Isaac M. Jackson,


1,015 50


-118-


Mary McDonald,


102 00


Mary J. Corey,


102 00


Ellis-Ryder,


101 00


Brewster-Bartlett,


303 00


Barnabas Hedge,


151 50


George M. Collins,


126 25


Alexander McLean,


101 00


Charles E. Dow,


101 00


Shaw and Thomas,


202 00


Atwood and Pratt,


202 00


Prentiss Lot,


200 00


Alanson Thomas,


150 00


Albert Whiting,


100 00


Total Plymouth Five Cents Savings Bank,


$20,329 41


Deposited in the Plymouth Savings Bank


Morton D. Andrews,


$547 33


William H. Nelson,


625 00


Thomas B. Bartlett,


278 44


Rebecca F. Sampson,


192 12


Katherine E. Sever,


326 43


Mary F. Wood,


119 10


Cordelia Savery,


115 25


William Ross,


272 45


Putnam Kimball,


349 87


John Gooding,


411 41


Schyler Sampson,


235 64


R. B. Hall,


108 83


Fanny Sylvester,


120 98


E. A. Spooner,


117 65


George Hayward,


349 05


George S. Tolman,


116 39


Elizabeth S. Tinkham,


107 15


Danforth and Thurber,


218 72


-119-


William Bartlett,


336 27


Daniel H. Paulding,


232 51


John Morissey,


219 48


Oliver T. Wood,


108 77


Sarah V. Kendrick,


54 36


Sarah A. Waldron,


163 84


Phoebe P. Ellis, -


27 72


George E. and Carrie M. Benson,


152 49


Emma F. Avery,


217 74


Isaac M. Jackson,


1,042 00


Abbie B. Avery and Samuel Bartlett,


200 12


Dora Perritt,


104 30


Mary E. Moning,


103 77


Total Plymouth Savings Bank, $7,575 18


NATHANIEL MORTON PARK FUND. 1


Deposited in the Plymouth Savings Bank,


$2,000 00


MURDOCK POOR AND SCHOOL FUND.


Deposited in the Plymouth Savings Bank,


$730 00


FRANCES. LEBARON POOR FUND.


Deposited in the Plymouth Savings Bank, $675 00 Deposited in the Plymouth Five Cents Savings Bank, 675 00


Total, $1,350 00


-120-


CHARLES HOLMES FUND.


Deposited in the Plymouth Five Cents Savings Bank, $500 00


WARREN BURIAL HILL CEMETERY FUND.


Deposited in the Plymouth Savings


Bank,


$1,000 00


Deposited in the Plymouth Five Cents


Savings Bank,


183 55


Total, $1,183 55


MARCIA E. JACKSON GATES LIBRARY FUND.


Deposited in the Plymouth Savings


Bank, $1,000 00


Deposited in the Plymouth Five Cents


Savings Bank, 1,000 00


Total, $2,000 00


STOCK INVESTMENT FUND.


Invested in Old Colony National Bank Stock,


$5,000 00


ANNUAL REPORT


OF THE


TOWN CLERK


Births, Deaths and Marriages


FOR THE YEAR


1915


BIRTHS REGISTERED IN PLYMOUTH IN 1915.


Date. Name.


Name of Parents.


Father's Birthplace.


Mother's Birthplace.


Jan. 4. Carlina Campanale


5. Richmond Whiting Talbot


5. Stanley David Resnick


5. Howard Linwood Sherman


5. Matthew Thomas Herries


6. William Edward Oldham


7. George Andrew Smith


8. Louis Stein


9. Rosa Mary Deslauriers


Joseph E. and Viola M. Howard


Three Rivers


Detroit. Mich.


9. Ruth Loring Sampson


Arthur L. and Nellie L. Robbins John and Annie Wagner


Plymouth


Plymouth


11. Bertha Marie Peck


13.


Harold Joseph Ferrioli


Alchester and Mary Pirani


Italy


Italy


15. Agnes Margaret Denehy 15. Gertrude Helen Glynn


John J. and Mary Ambrose


Plymoutlı


Ireland


16. Lucia Lenzi


Antonio and Eliza Beneolini


Italy


Italy


21. Illegitimate 22. Illegitimate


22. Paolo Lenzi


Joseph and Grandiglier Barbieri


Italy


Italy


23. Marjorie Jackson Cassidy


Charles H. and Jessie M. Shurtleff Henry and Eva J. White


England


Bath, Me.


25. Joseph Wallace Towns


Benjamin W. and Margaret F. Hosmer


Plymouth Italy Norway


Italy


28. Gerda Elizabeth Peterson


Peter J. and Annie A. Foley


Roekville, Conn.


Cambridge


Nova Scotia


30. Dorothy Edith Handy 31. Carmine Rossetti 31. Arturo Guidetti


Albert L. and Marion A. Mason William E. and Sarah C. MacDonald Domenico and Alesandra Minotillo Antonio and Clementa Candini


Roxbury Italy


Italy


Italy


Italy


Feb.


1. Illegitimate


3. Mary Starr Cabral


Joseph and Almorinda Sousa John and Guilherme Rodrigues Augustino and Vittoria Po


Louis L. and Eva C. Banker Anthony and Carolina Benati Chester A. and Annie McDonald Joseph W, and Amy E, Cornish


Azores


Azores


Western Is. Italy


Western Is. Italy


4. Beatrice Andrada 5. Mary Rossi Laurenti Stillborn


5. 6. Barbara Rose Profetty 8. Ida Mary Scariarina 9. Chester Freeman Rogers 9. Barbara Louise Stetson


Michele and Dolorato Tirissi


Italy


Plymouth


Plymouth


Plymouth


No. Harwich


Scotland


Redford. N. Y.


Warehant


Ireland Russia


Plymouth Ireland Russia


Germany Providence, R. I.


12. Cora Amanda Vickery


Edwin I. and Amanda Charrette


James and Julia A. Lyons


Providence, R. I.


Quincy


-122-


Plymouth


Brockton


24. Frederick Warren Walton


Germany


26. Florence DeFelice


Michele and Rosie Montanari


Roxbury


29. Naney Mellor


New York Italy Sandwich Maine


Plymouth Italy Cape Breton Plymouth


Italy Plymouth Russia


Ilarry R. and Grace L. Whiting George and Pauline Gershaw


Charles F. and Gladys M. Chase Matthew and Mary Edwidge Eugene A. and Nellie F. Raymond Patrick and Mary Sorahan Isaac and Sadie Bell


Germany Halifax


-123-


Mar. 1. Agnes Anthony


Manuel and Frances Pimental


Western Is.


Western Is.


1. Anita Dretler


Russia


Russia


2. Alfred Adolph Joseplı Sehreiber


Newark, N. J.


Ireland


3. Carlo Giberti


Italy


Italy


5. Clara Fortes


Western Is.


Western Is.


6. Iris Elsie Albertini


Italy


Italy


7. Peter Viliziano


Italy


Italy


10. Valesta Benzi


Italy


Italy


13. Victoria Sarah Brewer


Warren and Helen W. Caswell


Penn.


Fall River


13. Milo George Cavicchi


Ernest and Adele Sofriti


Italy


Italy Plymouth


16. Stanley Ames Bradford


Harry A. and Mildred G. Hayden Jessie and Maria Medros


Western Is.


Western Is.


16. Niekolas Kourtz


Nickolas and Annie Buchman


Germany


Germany


18. Emily Madeline Doyle


Michael J. and Julia A. Batalitzky


Ircland


New York


19. Carl Mathias Webber


Charles and Annie Fohrder


Plymouth


Germany


20. Guiseppi Campanile


Antonio and Louisa Guigliemi.


Italy


Italy


21. Dorothy Post


Rennie I. and Jennie Lecomb


Nova Scotia


Canada


21. Otis Norman Robbins


Alton O. and Caroline W. Goddard


Plymouth


Plymouth


23. Florence May Pimental


Frank A. and Catherine F. Thomas


Plymouth


Plymouth


15.


Charlotte Mae Burgess


Western Is.


Western Is.


15.


Louis Veira


Germany


Germany Plymouth


21.


Joseph Andros Jane Bittinger Veikho Edwin Loija Augusta Mary Cappella


Felice P. and Arcangle Leonetta


Italy


Italy


24.


24. Vincent Tassinari


Frederico and Erofrozia Lamberghini


Italy


Italy


Italy


Italy


24. Louisa Tassinari


West Haven, Conn.


Plymouth


26. Frederick Russell Gerety


Frederico and Erofrozia Lamberghini George J. and Annie E. Mahler Henry P. and Lilly F. Bonney


Lakeville


Plympton


28. Hannah Stephani


Gaetano and Marina Tassinari


Maine


Germany


Feb. 9. Helen Marjorie LaVoie


10. Mary Ames


11. Antonio Veira


13. Annette Josephine Chapman


Sumner A. and Bertha M. Briggs


Hanson Hingham


13. Lewis Edward Thompson


Bernard J. and Garnet I. Robinson William H. and Olive E. Babcock


Plymouth


Italy


13.


Aura Clementina Fortini Agnes Mary Boudrout


Gloucester


Cohasset


Plymouth


21.


18. Cecilia Agnes Freyermuth Howard Paty Sampson


Plymouth


Western Is.


Western Is.


Woodsville, N. H.


Plymouth


22.


Finland


Finland


23.


Dante and Gertrude Pezzini Fred F. and Ada A. Swyers Augustus S. and Lottie S. Sampson Luiz and Evangeline Amorini Nicholas and Mary Druekenbrod George N. and Lena M. Carpenter Manuel and Emilia Bottelho Fritz J. and Enniee A. Whiting Solomon and Hannah D. Makinen


Providence, R. I.


Western Is.


Plymouth Western Is. Plymouth Indiana Plympton Italy Scotland


14.


13. William Henry Hemmerly, Jr.


Frank, and Katherine E. Druckenbrod Charles E. and Elizabeth Bailey Antonio and Maria Gonsales


Benjamin and Rose D. Greenspoon Leopold J. and Mary Smith Chester and Beatrice Pirani Frank and Carlotta Duarte Dante and Alice Guidoboni


Italy


Italy


10. Joseph Stefani


Vincenzo and Camilia Mazilli Attilio and Mary Ardizzoni Augusto and Maria Garani Jesse and Marie Covell


Seotland


Wareham


13. Ralph MaeLearn Given


Plymoutlı


16. Edith Tavars


27. Esther Doris Robbins


Italy


Italy


Date.


Name.


Mar. 24. Virginia Burnadette Shaw


27. Clara Zacchilli 29. Warren R. Girard


29. Merrill Wescott Wood


Apr. 2. Peter Joseph Ferioli


5. Lucille DeBlois Cate


7. Richard Bartlett Dodge


7. Curtis Clayton Pierce


7. Stillborn


19. Stillborn Robert Charles Williamson


Charles and Ida Deveau


Woodstock, Vt.


Nova Scotia


England


Philadelphia, Pa.


Plymouth


Newfoundland


France


Germany


23. Andrew Paul Basler


23. Adele Cohen


25. Ferdinand Fiocchi


25. Pintre


26. Stillborn


August and Margaret Vergnani


Italy


Italy Italy


26. Vincenzo Baretti


August and Margaret Vergnani John and Matilda Stephani


Italy


Italy


26. Gioseppina Nicoli


Orlindo and Erita Bratti


Italy


Italy


30. Luigia Pretti


Angelo and Arda Malaguti


Italy


Italy


Peter J. and Katherine Kaiser


Chelsea


Germany


William and Ruth S. Ellis Woods Hole


Richard T. and Ethel A. Miller


Plymouth Pascoag. R. I.


Orleans


Fall River


Buzzards Bay


2. Leonard Sampson 3. Addison W. Simmons


3. John Enos


3. Alice Winslow Savery


3. William Robinson Sherman


3. Wager Butwinsky


4.


Stillborn


4. Bernard Raymond Parker


4. Margaret Reed


BIRTHS-Continued.


Name of Parents.


David H. and Mary A. Clough Lucca and Franca Fraccalossi Jesse and Flora Jacquot 1 Leonard S. and Maude E. Cook


Raffael and Lena Balboni Norman G. and Bernice E. Paine Milo C. and Marjorie A. Holmes Adelbert and Maud E. Nightingale


Father's Birthplace. Mother's Birthplace.


Scotland


Italy Canada


P. E. Island


Plymouth Italy Conn. So. Boston


Italy Wakefield


Kingston


Plymouth


19.


20. Ada Chapman Broughton


21. James Howard Finney


Paul and Elizabeth Seaver


Julius and Mary Goldberg


Russia


Russia


Arturo and Maria Paltrinieri


Italy


Italy


Joaquim and Marie Assessions


Portugal


Portugal


-124-


May 1. Harriett Eldridge


2. Burton Crosby Hallowell 2. Ruth Lillian Paul


William G. and Sarah F. Crosby Arthur and Edith L. Staples Isaac A. and Mary E. Keefe Harry L. and Bertha E. Bradford


Frank and Mary Sousa


Wolcott S. and Helen S. Dunn


No. Carver Middleboro


Plymouth Plymouth


Russia


Russia


Raymond L. and Edith M. Kelley John M. and Mary E. Robare


R. I. Vermont


Troy, N. Y. No. Adams


30. Adowa Bergamini


30. Florence Rose Basler


30. Jean Clair Anderson


Somerville


Danielson, Conn.


Nova Scotia Kingston Western Is.


Newfoundland Plymouth


Western Is.


Frank L. and Marion L. Leonard Vincent and Madelena Skabensky


Italy


26. Guiseppe Baretti


Arthur C. and Fannie F. Foster John E. and Susan Dyke


Italy Plymouth Beverly Nova Scotia


May 4 .. Marion Harrison Milburn 6. Walter Eugene Johnson


Harrison and Rosa E. Brooks


Plymouth


Richmond, Va.


Conn.


New York Germany


7. Edward Ludwig Brenner Richard Warren Broadbent 8.


Wilfrid O. and Alice S. Cole


Philadelphia, Pa.


10. Ruth May Riegel


Phillip and Elise Bergdoll


Germany


So. Wellfleet Germany Azores Italy Norway


14. John Norman Larsen


15. Austin Edgar Niekerson


Nova Scotia


Nova Scotia


15. Helen Frances Beever


William H. and Lillian F. Burke


England


Plymouth


15. Joseph Querże


Pietro and Atilia Christofori


Italy


Italy Richmond, R. I.


16. Alice Celia Lemoine


Paul and Marie L. Boucher Jesse and Maria Correira


Western Is.


Western Is.


19. Howard Carpenter Watson


Plymouth


Kansas


23. Horace Edward Holmes


23. Edith Margaret Halberg


24. MacDonald


John A. and Elizabeth


Elmer F. and Beatrice M. Miner


William and Joyee P. Leman


Cambridge


Canton


24. Harriett Rogers


William and Joyce P. Leman


Cambridge


Canton


26. Helena Wood


Leon W. and Sarah E. Knight


Plymouth


Plymouth


26. Marjorie Wood


Leon W. and Sarah E. Knight


Plymouth


Plymouth


26. Teresa Jennie Arlene Henderson


Alexander and Betsey W. Annis


Scotland


New Hampshire


27. Harvey Alpha Tracy


27. Elmer Thomas IIolman


New Hampshire


Duxbury


Dedham


Plymouth


30. St. Onge


Alex and Rosie Jeru


Canada


Canada


31. Marjorie Sullivan


Neil K. and Edna Keene


Plymouth


Pembroke


June 3. Sarah Rose Aronovitch


5. Herbert Littlefield Ripley 6. Doris Elizabeth Fraser


Somerville


11. Joseph Walter Govoni


12.


Mario Tonino Volta


12. Stanford Louis Bowers


13. Gilbert Lewis Besse


Plymouth


Dedham


Nova Scotia


Marshfield


Providence, R. I.


Italy Proctor, Vt.


Plymouth Italy Cohasset


Russia


Nova Scotia


Nova Scotia


-125-


David and Jennie Frim William L. and Mary H. Buffington Charles H. and Ellen E. Baile


Russia W. Medway


Russia Warren, R. I. E. Boston Italy Italy So. Natick


13. Evelyn Johns


17. George Stanley Hanelt


18. Bruna M. T. Gambini 18. Herbert Augustus Surrey


18. David Rapaport 19. Anna Elizabeth O'Brien 20. Stanley Roger Nickerson


Joseph and Edna Zaniboni Fred and Delmina Fornaciari Louis H. and Lillian Korth


Italy Italy


New York


Ezra L. and Mary A. Smith Ernest B. and Grace B. Atwell George and Bertha M. Gould Alfonso and Palma Dallasta LeRoy B. and Esther C. Burgess Barnett and Annic Holover Williani HI. and Margaret M. Carpeuter Alfred C. and Delia A. Nickerson


Plymouth Sweden


Plymouth


Sweden


Connecticut


24. Robert Mendall Briggs


Plymouth


Vermont


24. Helen Rogers


John M. and Cathy L. Carpenter Ilenry L. and Lillian E. Dickerman Andrew E. and Beda C. Bengston


Fisherville


16. John Thomas


Luigi and Alfonsina Gambetti John A. and Signe Johnson Lawson E. and Daisy F. Leman


Azores


Italy Norway


Joseph and Mary Medes


11. Mariano Raposo 11. Thomas Roncarati


Walter and Edna Willis Henry and Catherine Herget


Germany


Vermont


Nova Scotia


28. Arline Kenfield Hall


Oscar H, and Johncna W. MacAuley Edward F. and Cozette Soule Fred Y. and Eva M. Pratt /


Russia Plymouth Nova Scotia


BIRTHS-Continued.


Name of Parents.


Datc. Name.


20. Marjorie Clifton Dickerman


21. Mario Bossari


23. Laura May Richmond


25. Charlotte Eleanor Winkley


25. Gertrude Atherton Sampson 27. Norma Longfellow Caswell


July 1. Lawrence Mahler


1. Norma Govoni


2. Frances Janc Burgess


3. Phillis Paulding


Ralph F. and Catherine Tibbets


Michel and Annie M. Wood


Ireland


Plymoutlı


5. Helen Volta


8. Mildred Anna Donahue


9. Giatano Arcangeli


9. Annunziati Arcangeli


10. Leonora Ceccarelli


11. George Franklin Lamb


14. Stillborn


14. Alma Rossi Govoni


Joseph and Barbara Malaguti


Italy


Italy


18. Paul Steinberg Bagdan


Peter and Frances Dunn


Albania


Plymouth


18. Laura Cornish King


George L. and Emily M. King


Plymouth


Plymouth


18. Rosie Andrews


John and Mary E. Martha


Cape Verde I.


Western Is.


19. Maria Cicohetti


Giovani and Maria Santoni


Italy


Italy


20. Hugh Cosgrove


HIugh B. and Mary McManus


Ireland


Ireland


22. Harold Francis Hattem


Harold J. and Frances Cashman


England


Ireland


22. Joseph Nickolas Darsch


John M. and Mary Siever


John and Agnene Butacchi


Italy


Italy


22. Larito


22. Alma Wanda Kellcy


23. Stillborn


August and Katherine Feliciano


Portugal


Portugal


Italy


Italy


Italy


Italy


Portugal


Portugal


24. Maria Vieira


24. Ralph Jacob Resnick 26. Dorothy Mae Viau


Ernest A. and Ellen A. Sullivan


Jesse J. and Keturah A. Beck


4 Father's Birthplace.


Plymouth


Italy


Plymouth


New Hampshire


Duxbury


Duxbury


Mother's Birthplace.


Wareham


Italy


Nova Scotia


New Bedford Plymouth


Plymouth


Ireland


Lawrence and Mary Cantillon


Celso and Louisa Sofriti


Leonard M. and Martha F. Atwood


Plymouth


Plymouth


Plymouth


Maine


4. Ellen Kane


Manuel and Mary Longhi


Harry and Alice B. Seaver


Alessandro and Mary Lenci


Alessandro and Mary Lenci


Amedeo and Lena DeCarli


George F. and Lillian C. Keniston


Connecticut


New Hampshire


-126-


Plymouth


Lawrence


Italy


Italy


Italy


Italy


Italy


Italy


Russia


Russia


Fall River


Avon


England


England


26. Edith Andrews


Harry C. and Lucy A. Maxim


Gaetano and Laura Preti


George R. and Ina B. Patterson


Charles E. and Helen Raymond


Harold E. and Rena G. Bartlett


Robert E. and Marion E. Longfellow


Plymouth


Italy


Italy


Italy


Italy


Troy, N. Y .~


Germany


23. Joseph Ventura


23. Jennie Ferri


24. Gino Ferri


Celso and Armelita Cefini Celso and Armelita Cefini Jacob S. and Mary Josephs Morris B. and Celia R. Yutan


Germany


Plymouth


George and Alma Peterson


July 26. Santina Gridelli 26. Bovio Gridelli 28. Charles Porter Harlow


Aug. 4. Giovanni Ghizzoni


5. William Louis Krinsky


5.


Phyllis Marguerite Grace


5. Tony Andrado


10. Madeline Clara Benson


16.


16. Richard Harvey Raymond Ruth May Dobbrow


17.


17. Franeis Bradford Ellis


21. Francis C. Selmani


Francis . P. and Julia A. McGovern Omar and Elizabeth Gueller


France


22.


22. Louisa Frances Douylliez Margaret Arline Knight 24. Florence Annie Donovan


James T. and Ella L. Valler John and Annie Smith


Bastian C. M. and Henny Ter Avest Percy S. and Graee W. Marden Malcolm J. and Penelopie Matheson


Joseph W. and Ida F. Bumpus


Plymouth


Portugal


Western Is.


3. Emma Rosa Brenner


3.


Grace Irene Larocque


5. Gladys Mary Roek


Arthur C. and Clara Paul


Canada


Fall River


7. James Alfred Rogers


Alfred J. and Ruth Dotson


New Bedford


Boston


11. John Woodward Taylor


Edwin and Jennie E. Woodward


England


Medford


12. Karleton Ferdinand Wood 12. Louise Gallerani


14.


Sarah Maxwell Weild


14. Danti Rappatoni


17. Franeis Costa


18. Elvira Lepri


Italy


Plymouth


Italy Winchendon Plymontlı Plymouth


Fall River France Western Is.


Western Is.


26.


28. Mereie Jane Wood


28. Leno Giorgio Zaniboni


30. Wilbert Harold Beanregard


Michele and Maria Crociatti Michele and Maria Crociatti Porter T. and Etta Peterson


Angelo and Rose Minezzi


Italy Russia


St. Johns, N. F.


Cape Verde


Kingston Plymouth


Italy Russia Cambridge Cape Verde Is. Connecticut Plymouth Italy Randolph Plymouth Plymouth


Providence, R. I. Plymouth Plymouth Ireland Holland


Plymouth Ireland Holland England


Nova Seotia


Brookline P. E. Is. Wareham


-127-


Sept. 2. Mary Bent


Joseph and Maria Gomez Gregory J. and Katharine Bergdoll Wilfrid and Philimina Godreau


Fred N. and Isabel Banker


Plymouth


Plymouth


Italy Scotland


Italy Seotland


Italy


Italy


Portugal


Portugal


21. Kenneth Franklin Tripp


22. George Shore Bell


25. Louise Evangeline Dugas


25. Edward Taveira Neves . Pierce


Nova Scotia Nova Scotia Plymouth Nova Scotia


Italy


Italy


Plymouth


Nova Scotia


Louis and Mary Vergnani William and Annie Dornion Alfonso and Bertha Salari John and Mary Andrews Raffaele and Chiarina Gallervalli L. Chester and Flora Washburn George H. and Minnie W. Hughes Emile F. and Ethel L. Swift Silvano T. and Bernardina Tavares Howard E. and Marietta Niekerson George T. and Susie N. Nickerson Edward and Elvira Ardizoni John E. and Mary A. Bellefontaine


Italy Italy Plymouth


Italy Italy Plymouth


Samuel and Etta Aronoff James J. and Marguerite A. Haley


15. Helen Louise Carleton Aroldo Ghidoni


Fortunato and Mary A. Gonsalves Merle C. and Letty A. Collins Harold E. and Helen M. Bourne John and Adele Bossari George A. and Lucy E. Richardson Alvin H. and Mary H. Atwood Everett W. and Carrie C. Washburn


Italy Plymouth Rhode Island Bridgewater Providence, R. I.


26. Bastian C. M. Boot


27. Margaret Young


27. Mary Matheson McLean


30. Ida Lydia Knight


Germany


Germany Canada


Canada


BIRTHS-Continued.


Date.


Name.


Oct. 2. Edith Annie Walker


2. Luigia Zucchi


6.


. . ... Newhook


7. Louis Scagliarini


9. Anina Secondo


10. Iris Bella Jennings


13. Wilfred Gething Huntley


13. Louis Valeriani


18. Mary Alice Morey


20. Peter Dino Cotti


20. Alice Mary Castaldini


23. Dudley Wentworth Stoddard


24. Rosa Cianfarani


27. Fortunato Alfredo Benotti


28. Julia Elizabeth Raymond


31. Josephine Rugiero


31. Howard Russell Holmes


Solomon M. and Hattie Morse


Plymouth


Plymouth


-128-


Nov. 1. Manley Everett Davis


1. Lola Guaraldi


5. Marjorie Winnona Lafayette


7. David Jesse


Frank and Frances Nuncs


Western Is.


Western Is.


10. Margaret Brown


John T. and Rosie Silva


Ohio


Portugal


10. Giovanni Galerani


Italy


Italy


15. Ida Taddia


Italy


Italy


Italy


Italy


Italy


Italy


Russia


Russia


17. Ellen Gertrude Pierce


18. Barbara Clair Lewis


Wilverton and Mabel C. Pierce


Connecticut


New Jersey


22. Allan Hathaway Graeff


Samuel B. and Charlotte Hathaway


Pennsylvania


Plymouth


22. Illegitimate


Louis and Gusta Motta


Italy


Italy


24. Marion Theresa Anita Zandi


Italy


Italy


Italy


Italy


England


Maine


Western Is.


Mother's Birthplace.


England


England


Italy


Italy


New Jersey


Italy


Italy


Plymouth


James W. and Caroline Gething


Uboldo and Zara Minerelli


Italy


Italy


Francis C. and Julia Canty


Taunton


Ireland


Italy


Italy


Italy


Italy


Boston


New York


Italy


Italy


Italy


Italy


Plymouth


Plymouth


Italy


Italy


Manley E. and Edna F. Delano Alessio and Benilde Guidoboni Andrew L. and Carrie T. Haskins


New Brunswick


Plymouth


Italy


Italy


Plymouth


Plymouth


16. Ameglio Nello Corvini Elena Evelyn Balboni 16.


17. Samuel Markus


Meyer and Bessie M. Chesler Horatio W. and Christine Mckinnon


Plymouth


Nova Scotia


23. Teresa Filippini


26. Albo D'Amore 27. Josephine May Craig 27. James Roger Alves


Name of Parents.


Hilton and Edith A. Parkin


Alfredo and Ilde Lenzi


Charles and Emma Jerome


Cacsar and Mary Magoni


Falusco and Ersilio Venditti


Italy


Ralph and Annie W. Rudolph


Plymouth


Maine


England


Peter and Eulalia Bergonzoni Tancradi and Elenor Bartolati


Frank R. and Eleanor S. Whipple


Luigi and Santa Tantangri


Isidor and Ida Tura


William W. and Ida M. Valler


James and Mary Deltuffa


Father's Birthplace.


Italy


St. Johns, N. F.


Ettori and Erminia Malaguti Gennara and Margherita Lombardi Frederick B. and Eliza J. Wright Joseph M. and Josephine C. Rogers


Western Is.


Antonio and Adella Montanari Alfreda and Elizabeth Tassinari Nello and Emma Tomosini Joseph and Lena Corsi


Plymouth nine


Nov. 28. Stillborn 29. Frances Blacher 30.


Virginia Futardo


Max and Ida Smith August and Mary Tavares


Russia Portugal


Russia Portugal


Dec. 1. Louisa Miriam Magee 7. Joan Harlow


12. Robert Mansfield Torrance 12. Stillborn


16. Caseiro Sintoni


Pasquale and Cesira Gionferrari


Italy


Italy Plymouth


William M. and Alice F. Keefe


Saugus


William M. and Alice F. Keefe


Saugus


Plymouth


Louis and Carrie Benotti


Italy


Italy


George and Hazel Woodworth


Chelsea


Revere


27. Giulio Pazolini


Victorio and Luchia Baltossi


Italy


Italy


Gennaro and Annie Ruggiero


Italy


Italy


28. George Musto


Joseph W. and Beatrice N. Bumpus Jay O. and Florence R. Brooks Robert J. and Minnie Wood


Whitman Plymouth Plymouth


Plymouth England Plymouth


18. Katherine O'Connell 18. Kenneth O'Connell 23. Paoline Catherine Reggiani Roy Basler 26.


-129 ---


DEATHS REGISTERED IN PLYMOUTH IN 1915.


Date.


Name.


Age Y MD


Cause of Death.


Name of Parents.


Jan.


2 Effie Russell Holmes


32 - - Infection of frontal sinus


11 27 Cerebro meningitis


4 John C. Kimber (died in Boston) 64 - - Myocarditis


-


- - Stillborn


and


5 7 Melissa H. Gardner (died in Rock- land)


67


- Caneer of stomach


10 Lillian May Malaguti


12 Desire T. Ransom (died in Plymp- ton)


03 6 21 Cerebral hemorrhage


19 Louis B. Burgess


66


6


9 Intestinal caneer




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.