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.