USA > Massachusetts > Plymouth County > Plymouth > Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1944 > Part 19
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 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49
William and Margaret M. Britto Paul J. and Louise M. Iiannucci Boris P. and Mary Rita Ricardo Robert and Mary L. Diodato Gilbert D. and Dorothea A. Wright Gilbert D. and Dorothea A. Wright Jacob J. and Evelyn Spillberg Robert S. and Dorothy M. Roche Frederick T. and Phyllis V. Lovell John A. and Ruth E. Nickerson Essio A. and Teresa M. Govi Alfred P. and Olga Benotti
Father's Birthplace
Mother's Birthplace
Beverly
Plymouth
Plymouth
Brooklyn, N. Y.
Portugal
Plymouth
Brockton
Hoboken, N. J.
Plymouth
Plymouth
Kingston
E. Bridgewater
Kingston
Winchester
Plymouth
Plymouth
Plymouth
Plymouth
Brockton
Brockton
Scituate
Marshfield
Boston
Lynn
Plymouth
Plymouth
Plymouth
Kingston
Newton
Kingston
Plymouth
Plymouth
Kentucky
Providence, R. I.
Plymouth
Plymouth
Russia
Plymouth
Waltham
Springfield
Brockton
Boston
Plymouth
Plymouth
Plymouth
Kingston
Plymouth
Plymouth Carver Plymouth
Boston
Plymouth
Dorchester Plymouth
Taunton
-58-
Virginia Virginia Plymouth
15 Russell Vincent Stefani 15 Joseph Andrews, Jr. 16 Dominic Emanuel LaGreca, Jr. 18 Sandra Mae Carafoli 18 Cheryl Ann Joubert 18 Marlene Christine Ahlquist 19 Stanley Erwin Trask 19 Patricia Duane
20 Carolyn Frances Latosek 21 Holly Elizabeth Ferazzi 22 Michael Mario DeFelice 24 Nancy Ruth Banta 25 Jean Guidaboni
25 Pamela Ann Pimental 25 Laurence Henderson Mur- doch, Jr. 25 Suzanne Marie Cavicchi 27 Edwin Calvin Mathews, 2nd
27 Richard Allen Silva 27 Ronald Charles Pepin 29 William Alexander Pate, Jr. 30 Illegitimate
30 Steven Peter Belsito
Dec. 2 Doris Delka Burgholzer 3 Glenn Joseph Costa 6 Sherryl Ann Clausen 7 Kenneth Henry Ferreira 7 Angela Treat Belknap 8 Kenneth Allen Strassel 8 Jeffrey Ames Woodman 9 Walter Hayward
Vincent H. and Beverly A. Kaiser Joseph and Ruth A. Dean
Dominic E. and Edith F. Williams Eltiero C. and Vivian C. Ames Arsene A. Jr., and Lillian M. Duperre Roy W. and Barbara S. Schneider Erwin S. and Ruth F. Thomas William and Mary Curtin Francis J. and Clara G. Bailey Arnaldo L. and Stella A. Campbell Dominic F. and Violet M. Boudreau Harold G. and Ruth Carleton Odone A. and Dimna A. Poschi Marion L. and Alberta P. Pederzani
Laurence H. and Dena C. Zeppani Milo G. and Shirley M. Dutton George W. and Eleanor G. Withee Manuel M. and Palmera V. Lopes Arthur F. and Marie A. Dionne William A. and Sarah C. Hartling
Peter and Fannie Vacchino
Peter E. and Annie R. Mistler Joseph L. and Henriette J. Huriaux George R. and Helen N. Harris Manuel A. and Irene L. Belmore Robert E. Jr., and Mary V. Rogers William A. and Marion M. Morey William H. and Esther M. Keene Waldo, Jr., and Ann L. M. Arcona
Plymouth Sagamore
Cambridge Plymouth Fall River Malden Skowhegan, Me. West Newton Salem Italy Plymouth
New Haven, Conn. Italy Plymouth
Boston Plymouth
New York, N. Y.
Plymouth
Fall River Hamilton, Scotland
· Worcester
Plymouth Plymouth
Baltimore, Md.
Fall River Evanston, Ill.
Plymouth Somerville
Plymouth
Plymouth Taunton
Kingston Canaan, Me. Plymouth Plymouth Middleboro Plymouth Bath, N. B. Plymouth Plymouth
Yaleville, Conn. Plymouth Plymouth
Indianola, Miss. Dorchester Etna, Maine
Plymouth
Fall River
Canada
Plymouth
Kingston Plymouth
Plymouth
Fall River
Chestnut Hill
Somerville Marshfield
New York, N. Y.
-59-
BIRTHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date Name
Name of Parents
Father's Birthplace
Mother's Birthplace
Dec. 9 Barbara. Elaine Jenkins 10 Roger T. William Gronblom
11 Hiram Arthur Barden
12 Sally Louise Nangle
19 William Peter Mazzilli, Jr.
19 Paul Michael Fowler
William P. and Helen L. Lamb William H. and Elda Guaraldi Milton W. and Claudia F. Bryant
· Plymouth
Arlington
24 Jane Graziano
Chelsea
Plymouth
Kingston
Plymouth
Provincetown Plymouth
Plymouth
So. Hanson
Carver
Plymouth
Plymouth
Plymouth
29 Judith Ann Sinoski
Middleboro
Plymouth
Plymouth
Somerville
Duxbury Troy, N. Y.
Plymouth
Plymouth
John J. and Dominga Fernandez
Plymouth
Plympton
-60-
29 Richard Harrison Davis 30 Charles Westcott Lantz
31 Malaguti 31 Peter Wesley Andrews
Alfred E. and Charlotte A. Schneider Anselm G. and Dorothy L. Sterry Patrick J. and Virginia M. Baker Charles W. and Marjorie A. Brown
Thompsonville, Conn. Plymouth Allston
Meridan, Conn.
Chicopee
Duxbury
Somerville
Buzzards Bay
Plymouth
Plymouth
Everett
Plymouth
23 Stanley Weston Ellis
26 Phoebe Jan Woodward
26 Robert Vincent Roderick
26 Peter Joseph Sgarzi
27 Catherine Evelyn Thomas 28 Ann Albertini
James A. and Martha F. Cristofori Robert L. and Elizabeth H. Quartz Joseph and Jessie A. Bratti
Enzo V. and Anella M. Scorzoni Roger A. and Evelyn L. Bates
Gerald J. and Elvira A. Taddia Stanley S. and Elizabeth M. Venturi Robert S. and Carolyn Coggeshall Robert T. and Constance Northrup Fred and Natalie R. Feci
DEATHS REGISTERED IN PLYMOUTH IN 1945
Date Name
Jan. 3 Frank H. Mulcahy 9 Eugene G. Ouellette 12 Emma J. Bent (Died in Kingston) 13 Amelda Guidaboni 14 Frank O. White (Died in Taunton)
63
1 4 Epithelioma of Right Ear
52
1 2 Heart Disease
52 3 8 Coronary Embolism
73
9 14 Chronic Myocarditis
72 1 28 Hypertensive Heart Disease
80 10 11 Coronary Occlusion
16 Simon Resnick (Died in Kingston)
72 Coronary Occlusion
16 Harry L. Stone (Died in Brockton)
67 - 4 Pulmonary Embolus
17 Frank C. Baker
85 7 - Arterio-Sclerosis
77 5 3 Cerebral Hemorrhage
70 5 7 Heart Disease
32 10 29 Endocarditis
73 3 4 Broncho Pneumonia 76 5 - Coronary Occlusion
84 10 5 Myocarditis
61 2 20 Coronary Occlusion
66 10 23 Cardio Vascular Renal Disease
65 3 9 Carcinoma of Ascending Colon
64 - - Myocardial Insufficiency
62 10 2 Broncho Pneumonia
James Mulcahy and Edna Fricker Eugene Ouellette and Catherine Soucy
Frank Vierria and Maria Silva and
Benjamin F. White and Sarah Cook Willis Burrill and Esther A. Redmond
Harry Resnick and Freda C.
Dexter E. Stone and Abbie Low John Baker and Louisa Walker
Matthew Costello and Elizabeth Kennedy
James Ellis and Sarah Clark
Andrew Hutton and Christina Caldwell George Atwell and Julia Sampson George W. Swift and Sarah Leonard Jacob Stephan and Mary Braunecker James H. Finney and Ella F. Benson John O'Connell and and
Yakin Obertas and Oksana Yakemovich Hyacinthe Guertin and Alfonsine Carmel
-61-
22 Thomas J. Costello (Died in E. Bridgewater) 24 Arthur L. Ellis (Died in Florida) 25 William D. Hutton (Died in Boston) 25 Hattie M. Atwell 25 Mary J. Swift 25 Jacob Stephan 26 Emeline B. Bennett 27 Elizabeth M. Clee
29 Bartolomeo Alberghini
30 Nekitas Obertas (Died in Medfield)
31 Homer Guertin (Died in Taunton)
Age Y. M. D. Cause of Death
Name of Parents
16 Willis S. Burrill
DEATHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date Name
eb. 1 J. Ferdinand Banker
2 Helen M. Bailey 5 Edward K. Morse
8 Gurine Larsen (Died in Taunton) 10 Norway 11 Joseph Michael (Died in Taunton)
12 James M. Beytes (Died in Taunton) 15 Susan Ann Nickerson 17 Lydia W. Hayward (Died in Cambridge) 21 Hannah Smith 21 Umberto Barufaldi 27 Joseph Cote 28 Ellen O'Keefe 28 George W. Nightingale (Died in Wareham)
Iar. 4 Arthur H. Raymond 4 Henry F. Robbins 8 Elizabeth M. Bain 8 Charles Bailey 14 Albertus Williams (Died in Chelsea) 14 William A. Smith 15 Joseph Stapleton (Died in Grafton)
Age Y. M. D. Cause of Death
79 4 14 Chronic Myocarditis 63 10 1 Pulmonary Thrombosis
81 11 13 Coronary Thrombosis
77 9 - Chronic Myocarditis Stillborn
63 7 7
76 6 1 Chronic Myocarditis
1 Attalectasis of Lungs
64 10 5 Acute Myocarditis
82 4 23 Broncho Pneumonia
59 9 29 Pulmonary Edema
72 5 28 Carcinoma (Esophagus) 80 3 0 Coronary Thrombosis
81 6 29 Fire Burns
73 - 26 Cancer of the Stomach
75 8 9 Carcinoma of Pancreas
74 9 12 Congestive Heart Failure
81 9 28 Coronary Sclerosis
64 7 10 Arterio Sclerosis 83 9 6 General Arterio Sclerosis
78 - - Arterio Sclerosis
Name of Parents
Antone H. Banker and Eva Drommer John P. Farrington and Louetta M. Faunce William Morse and Sylvia Glass
Anders Larsen and Ellen Tronsen Floyd Norway and Helen E. Holmes
Joseph Michael and Zali
Antonio Beytes and Elizabeth Whitten George Nickerson and Edithmae Downs
Ruel W. Dunbar and Mary A. Lothrop Daniel Desmond and Ellen Reagan Guiseppe Barufaldi and Carmelina Romponi Francis Cote and Harriet Dubois Charles O'Keefe and Ellen Madigan
-62-
William Nightingale and Harriet Mann
Lemuel Raymond and Mehitable Westgate Wilbert E. Robbins and Emily Hatch Alexander Crowe and Grace T. Tulloch George Bailey and Angelina Bassett
Albertus Williams and Emma Connor Reuben Smith and
Joseph Stapleton and Maria McCarthy
17 Augusta Govoni 22 Emily B. Hunter (Died in Hindsdale, Ill.)
23 N. Arlene Cutter 24 Angelo Raposa (Died in Boston) 25 Ida A. Palmberg
26 Ida Tassinari 31 Irma B. Harlow (Died in Taunton)
April 2 Mary I. C. Anderson 4 Laura Collingwood (Died in Brockton) 5 Joanna Barufaldi
5 Sarah Greaves
6 Edward Zaniboni
8 Antone Pimental
9 Samuel F. Knowles (Died in Newark, N. J.) 10 Anthony LoVerde 10 Charles Finney (Died in Tewksbury)
89 10 28 Cerebral Thrombosis
55 10 9 Cancer of Right Lung
86 3 14 Carcinoma of Tongue
63
3 13 Coronary Occlusion
80 2 27 Coronary Sclerosis
35 3 23 Pulmonary Tuberculosis
54 4 - Rheumatic Heart Disease
68 1 11 Coronary Sclerosis
23 Herman J. Korth, Jr.
24 Emily Moniz 26 Henry F. Aldrich
26 Joseph Malaguti
69 5 8 Cerebral Hemorrhage
65 2 6 Acute Dilatation of Heart 76 11 23 Coronary Sclerosis
7 27 Meningitis 78 2 24 Hypertensive Heart and Kidney Disease
59
6 26 Cerebral Edema
58 6 10 Chronic Myocarditis
87 3 26 Arterio Sclerotic Heart Disease
78 - 5 Arterio Sclerotic Heart Disease
56 10 6 Carcinoma of Stomach
76 4 19 Cerebral Embolism
63 11 7 Pulmonary Edema
63 8 16 Poisoning
Enrico Govoni and Eliza Giberti
Sim Taylor and Lucy Higgs James Martin and Ellen Bryant
Angelo Raposa and Nancy R. Ellis
Andrew Johnson and Christine Neilsson Carlo Carafoli and Clementina Sofritti
George L. Coleman and Charlotte Paull Alexander Anderson and Agnes Rae
George Collingwood and Mary Churchill Luigi Bregoli and Maria Salvi Aron Satchel and Ann Donovan
Henry Zaniboni and Anna Malaguti Marion Pimental and Bernardina Silva
Samuel F. Knowles and Louisa Sampson Francis LoVerde and Angelina
Charles H. Finney and Rebecca Diman Marcellus T. Niles and Alice Pitcher Hezekiah H. Noyes and Emily Chandler Manuel Ferreira and Victoria Mello Antonio Perry and Julia Cabral Joseph Vacchino and Teresa Perino Herman J. Korth and Katherine Mckay Manuel Ferreira and Victoria Mello Henry C. Aldrich and Melinda B. Hatch
and
-63-
12 Orlando M. Niles
12 Nathaniel K. Noyes
17 Antone Ferreira
21 Antonio Perry 22 Rose V. Ottino
12 9 17 Coronary Embolism
33 4 19 Pulmonary Tuberculosis
77
3 6 Carcinoma of Rectum
86 7 5 Chronic Myocarditis
DEATHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date Name
April 29 Charles A. Coates 29 Adam W. Gascoyne
29 Caroline Gascoyne 29 Albina Gascoyne
30 Edgar A. Higgins
79 5 14 Coronary Occlusion
Orrin W. Higgins and Eliza Smith
May 1 Olans P. Nordlund
80
- Edema of Lungs
4 Margaret C. Rossler
74 10 8 Cancer of Stomach
8 Manuel Carreiro (Died in Hartford, Conn.) 6 10 - Nephritis
11 Fannie M. Smith 13 Eva E. Kuhn
81 3 17 Coronary Sclerosis
38 11 15 Glioma of Brain
68 2 10 Arteriosclerotic Heart Disease
71 3 14 Cardio-renal Disease
15 Manuel J. Medara (Died in E. Bridgewater) 86 6 13 Cerebral Hemorrhage
15 Holman L. Norris (Died in Kingston)
22 3 12 Coronary Occlusion 74 - - Coronary Occlusion
73 1 20 Arterio Sclerosis 1 Cerebral Hemorrhage
71 10 10 Carcinoma of Liver
45 3 28 Pulmonary Tuberculosis 63 -- Chronic Myocarditis
60 9 8 Pulmonary Embolus 47 3 22 Tuberculosis of Lungs 76 4 29 Chronic Myocarditis
30 Laura E. Washburn
Age Y. M. D.
Cause of Death
Name of Parents
77 6 17 Coronary Sclerosis
and
45 2 12 Suffocation by Inhalation of Smoke
Gascoyne and
42 9 26 Suffocation by Inhalation of Smoke
Mackay and
11 - 29 Suffocation by Inhalation of Smoke Adam W. Gascoyne and Caroline Mackay
and Constance Stark Andrew Cowley and Elizabeth Rodger
Manuel Carreiro and Julia Raymond Augustus Peterson and Caroline Bredburg Archie Tache and Adele Emond Edwin T. Thompson and Mary Bartlett Zerri T. Robinson and Angie M. Morse
-64-
Manuel Medara and Mary Andrada
Clifton Norris and Leona Billdeau John Murray and Catherine Duffy
Freeman Manter and Abbie S. Warren and Nellie Medeiros James Weild and Emma Rushton
Marcus W. Tripp and Josephine Nandy Lawrence Pina and Maria Souto James A. Collingwood and Natalie H. Morton Edward J. Mullaney and Emma Westgate Otis P. Drake and Sarah King
14 Katharine T. Mayher
14 Alice M. Washburn
16 Mary A. Fihelly 18 Laura B. Maxwell (Died in Harwichport) 20 Mary Madeiros 24 William Weild 24 Cecil C. Tripp (Died in Taunton) 25 Ely G. Pina 26 Morton Collingwood 28 William N. Mullaney
June 2 Clementine Iodice 2 Robert A. Jones 4 Henry H. Flaherty 4 Crissie G. MacDonald
5 Lizzie F. Wood 8 Elizabeth Callahan 77 - 20 10 Florence J. Richardson 80 7 23 Coronary Occlusion 11 Isaac A. Sampson (Died in Chelsea) 11 Maurice E. Buxton 14 James F. Peavey 63 3 1 Coronary Occlusion 14 Ruth E. Leland (Died in Sandwich) 91 1 17 Cerebral Hemorrhage
68 6 26 Cardio-Renal Disease 75 10 19 Carcinoma of Prostate
90
9 16 Broncho Pneumonia
83 6 5 Coronary Sclerosis
56 - Coronary Thrombosis
77 5 3 Cerebral Hemorrhage
48 3 14 Intestinal Obstruction
54 6 12 Cancer of Pancreas
89 10 21 Carcinoma Breast
90 7 26 Arterio-Sclerotic Heart Disease 85 10 21 Cerebral Thrombosis 75 - - Chronic Myocardial Insufficiency
77 -- Miliany Tuberculosis
55
2 16 Cerebral Hemorrhage
74 3 4 Carcinoma of Colon
59 3 18 Coronary Occlusion
84 3 26 Cancer of Sigmoid
68 - 11 Cerebral Hemorrhage 68 -- Myocardial Failure
James Minion and Camella
Richard W. Jones and Grace E. Payton Ellis Whiting and Fannie G. Whitmore Louis MacDonald and Anne Morrison Alba Wood and Amanda Pratt
Edward Monahan and Marjory McGlinchey Joshua N. Marshall and Georgianna Fiske
John Sampson and Harriet Picard Nathan P. Buxton and Hannah M. Clough James Peavey and Mary
George Manter and Ruth Sampson Yohan Pederson and
Horatio Jenks and Lydia Bagnell
Samuel Kagan and Goldie Laban P. Crocker and Sarah A. Fish Aaron Perry and Laura C. McLane Amie Theroux and Rose Theroux Henry Raymond and Susan Horton
Louis D. Perry and Sarah Besse Fred C. Howland and Mary J. Bartlett Luther Yarrington and Sarah Bixby
Edward Sweeney and Catherine Flynn Manuel Silva and Maria Almedia Abner H. Harlow and Henrietta Thomas Jacob Henrich and Annie C. Becken Schultz and Christine
Angus McFee and Annie Peterson George W. Baker and Lydia L. Worster
-65-
July
1 Thomas Sweeney
3 Antonia Cabral
5 Sarah J. Morton
6 Annie C. Henrich
7 Amalie C. Banker
9 Alice C. Parker (Died in Boston) 9 Edward L. Baker
45 1 17 Carcinoma of Lungs 1 7 29 Fracture of Skull 71 11 14 Cancer of the Esophagus
75 -- Coronary Occlusion
78 10 5 Carcinoma of Stomach
Cardiovascular Renal Disease
16 Hedda S. Anderson 16 Fred A. Jenks
22 Joseph S. Cohen
23 Justus H. Crocker
24 Lillian P. Pena
25 Donat Theroux 26 Susan N. Morse 29 Tirzah W. Carver (Died in Taunton) 29 Louis B. Howland 30 Ena E. Wright
DEATHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date
Name
11 Celia G. Luther
12 Frederico Salani
18 Ernest H. Condon
19 Susanne B. Crowell
20 Harriet M. Morey (Died in Portland, Maine)
78 4 8 Gastro-Intestinal Hemorrhage
20 William O'Brien
20 Frederick J. DeCost
25 Blanche C. Silveira 25 James Quinn, Jr.
26 Helen N. Savoy (Died in Boston) 27 Kathleen Moran 28 Annie S. Blaisdell (Died in Boston) 30 Samuel Jesse 31 Rossi
52 10 23 Tetanus 10 hrs. Atelectasis
74 9 8 Crushed Chest 31 . 2 25 Asphyxiation by Drowning
Prematurity
75 - Coronary Occlusion 1 min. Prematurity
70 3 2 Cardiovascular Renal Disease
17 4 19 Asphyxiation from Smoke (Accident) 51 11 2 Subdural Abcess 81 5 15 Carcinoma of Stomach
44 9 15 Intestinal Hemorrhage
Name of Parents
Eliza Gill and Elvira Moulton Joseph Salani and Luiga Savoni Eldridge Condon and Susan A. Sherman Henry Swaine and Besshabie Smith
John Laurence and Alidia C. Pope
William O'Brien and Margaret Sullivan Frederick J. DeCost and Catherine Bussey Joseph Souza and Mary G. Vincent James Quinn and Mary Roach
John Marshall and Hanora Donovan Francis M. Moran and Renelta A. King
Charles McEvitt and Margaret Frank Jesse and Francis Silva Elmo J. Rossi and Eva C. Leonardi
Abraham DeZorett and Manuel Roderick and Helen Rogers James L. Hall and Susan A. Gurney
John H. Fish and Ada V. Petocchi John Costa and Ezra Leach and Margaret Morton
Ettore Fornaciari and Ernesta Forni
-66-
ug. 3 Israel DeZorrett 4 Roderick 7 Fred A. Hall 8 John H. Fish, Jr. (Died in Falmouth)
9 Edward Costa 9 George A. Leach 11 Enio A. Fornaciari (Died in Boston)
Age Y. M. D.
Cause of Death
79 4 - Coronary Occlusion
61 3 10 Coronary Thrombosis
69 9 - Coronary Thrombosis
91 3 10 Arteriosclerosis
67 - 18 Pulmonary Edema 60 19 25 Cardiac Decompensation
64 11 18 Coronary Occlusion 7 - 8 Asphyxiation by Drowning
15 Clarence S. Harmon 16 Lucy Murray 17 Frank Vernazzaro (Died in Kingston)
18 Mary Fontes 19 Alvin C. Phinney (Died in Rockingham, N. H.) 20 Mary Wood 20 Prudence I. Caswell (Died in Pawtucket, R. I.) 23 John Foley 24 Betsey W. Douglas
24 William- B. Purdy
26 Cappannari 27 Minnie E. Jones
27 Lovell
29 Julia Leary 31 Harry H. Morton
65 3 6 Carcinoma Head of Pancreas
64
5 26 Coronary Embolism
48 1 24 Coronary Occlusion 2 hrs. Atelectasis
82 11 23 Cerebral Embolism
Stillborn
85 4 26 Cerebral Hemorrhage
73 - - Carcinoma Rectum
74 Arteriosclerotic Heart Disease
76 4 22 Chronic Myocarditis
Stillborn
67 9 22 Myocardial Enfasction
- Stillborn
86 Coronary Sclerosis
70 10 2 Coronary Sclerosis
Sept. 3 Augusto Pellegrini 3 Henry Trushaw
4 Tomaso Guidoboni 4 William P. Kunze (Died in Cambridge) 5 Gertrude W. Babbitt 7 Alice Preti (Died in Boston) 8 Harrison B. Sherman (Died in Barnstable) 11 Charles Stanley Temple 11 Elizabeth F. Sampson (Died in Taunton) 13 Donald Proctor 13 Thomas Proctor
65 11 25 Coronary Occlusion
71 - - Uremia
80 3 6 Cardiovascular Renal Disease
44 2 23 Pulmonary Embolism
76 - 7 Cardiovascular Renal Disease
28 6 22 Purpura Hemorrhage
73 5 8 Coronary Occlusion
53 - 1 Acute Pancreatitis
80 5 21 Chronic Myocarditis 10 hrs. Prematurity 10 hrs. Prematurity
Alpheus K. Harmon and Clarissa Bates Joseph Commeau and
Nicholas Vernazzaro and Camella Martoni Joseph Fontes and Lillian Pelletier
Alvin Phinney and Hannah Vaughan Richard Wood and Gladys Bastoni
Joseph McLean and John Foley and
George W. Swift and Sarah Leonard
George Purdy and
David Cappannari and Delores Guidoboni Benjamin Snowdon and Mary Mckenzie
Charles W. Lovell and Edna Clark Michael Hogan and Ichabod Morton and Catherine H. Cobb
Peitro Pellegrini and Nancy Ravani Nelson Trushaw and Mary Gardner Carlo Guidoboni and Adelaide Soffritti
Max O. Kunze and Emma B. Crothers George Roberts and John Andrada and Mary Reis
Joseph Sherman and Isabelle Ellis Charles F. Temple and Sarah Lunt
William Wood and Julia Haywood Robert Proctor and Dorothy Lyon Robert Proctor and Dorothy Lyon
-67-
DEATHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date Name
14 Mary E. Lucas
14 Joab Thomas
15 Amy L. Jessop
19 William J. Creagh
20 Margaret J. Nauman
30 Madeline Arsenault (Died in Boston)
79 3 8 Pyelonephritis
Oct. 1 Fannie Hertel (Died in Norfolk)
2 Mary B. Cordeiro (Died in Fall River) 3 Diana Ruth Arlund
76 5 19 Cancer of Stomach
6 hrs. Cerebral Hemorrhage
68 - - Pulmonary Edema
8 Gaetano Lodi 8 John Victoria, Jr. (Died in Monson) 18 3 3 Epilepsy
82
3 3 Chronic Myocarditis
59
7 9 Carcinoma of Liver
74 7 9 Heart Disease
63 8 23 Accidental Drowning
70 2 26 Cancer of Rectum
80 1 13 Cardiovascular Renal Disease
65 4 22 Pulmonary Edema
58
4 15 Cerebral Thrombosis
87 5 19 Carcinoma of Prostate
Name of Parents
Daniel Butler and Eliza Hathaway Joab Thomas and Jerusha Cobb Joseph Jessop and Mary
Patrick Creagh and Margaret O'Brien
John Barlow and Mary Moore
Silvina Cormier and
William S. Clark and Margaret E.
Antone Benevedes and Rose Jezus Karl Arlund and Aileen Halonen Antone Lodi and
John S. Victoria and Clotilda Motta Andrew H. Reed and Elizabeth E. Keene Peitro Pellegrini and Nancy Ravani Manuel Motta and Marie R. Piva
Albert A. Nightingale and Luzitta Swift
Patrick DeVine and Mary Greeley Martin V. Holmes and Hannah Atwood Marcellus H. Allen and Millie Pollard
August Martin and Marion Antunes
David S. Surrey and Deborah Haskins
-68-
13 Irving Weston Nightingale (Died in Bourne) 14 Arthur V. DeVine (Died in Fall River)
18 Martin W. Holmes
19 Dora Evelyn Eldredge
19 Maria E. Ferreira
(Died in Kingston) 22 Herbert B. Surrey (Died in Middleboro)
Age Y. M. D. Cause of Death
91 11 11 Coronary Thrombosis
80 - 5 Chronic Myocarditis
71 9 26 Chronic Myocarditis
59 - - Pulmonary Embolus
77 6 18 Cerebral Hemorrhage
69 6 13 Pulmonary Insufficiency
9 Annie Kendall Lanman 9 Louis Pellegrini 11 Manuel Motta
22 Mary Martin 27 Mary M. Bradford 28 James H. Tracey 30 Philip Fernandes
31 Maria Pacheco
2 hrs. Anencephalus 69 4 18 Chronic Myocarditis
53 4 8 Uremic Poisoning
21 3 9 Acute Dilatation of Heart
80
- - Arteriosclerosis
Nov. 6 Maximillian E. Druckenbrod 8 Walter J. Hall
8 Olindo Bucci
59
74 6 8 Coronary 6 - Coronary Thrombosis
84 4 28 Cardiovascular Renal Disease
12 Helen F. Sears (Died in Somerville)
64 10 21 Chronic Myocarditis
58 - 8 Heart Disease, Coronary Occlusion
67 3 11 Cerebral Hemorrhage
18 Celinia G. Zucchelli
(Died in Norwood)
69
- Hypertensive Heart Disease
23 Gaetano Canevazzi
73
25 Coronary Thrombosis
23 Ferdinand Lenari (Died in Middleboro)
47 2 1 Coronary Thrombosis
24 Joseph R. Cadorette
43
6 28 Acute Intestinal Obstruction
27 Lucinda Grandy
89 6 21 Senility
29 Frederick P. Hallahan
39 7 - Pulmonary Edema.
30 Sarah M. Roberts
83 6 28 Aortic Stenosis
Dec. 2 Leland R. Morton
52 9 29 Coronary Occlusion
2 Mary E. Wood
3 Anna S. Davis (Died in N. Y.)
85 2 28
5 10 Acute Dilatation of Heart
72 - 12 Acute Coronary Occlusion
16 Annie M. C. King
77 9 9 Cerebral Hemorrhage
90 8 1 Cerebral Hemorrhage
Antone Martin and Marjorie Hartin John Mathewson and Margaret Mckay John H. Tracey and Mary Parker Victal Fernandes and Mary Fernandes DeLuz and
John Druckenbrod and Mary Strassel
Henry Hall and Mary E. Woods Nicola Bucci and Lucia Nattiliza Joseph Ferreira and Mary Kirt William Dorr and Sarah Adams
David Holmes and Emma F. Richardson Thomas Smith and Mary MacPherson Benjamin B. Besse and Lucy Sherman
Philip Gallerani and Celso Canevazzi and Margaret Fiori
John Lenari and Angelina Scucato Ephraim Cadorette and Delia Landry Caleb Tryon and Catherine Fry Thomas Hallahan and Elizabeth Jones William Maude and Sarah A. Russell
George Morton and Alice Leland Alba Wood and Amanda Pratt William Shippen and Georgina Morton and Jeanette Laramie George Reed and Elizabeth Pike Jeremiah Coffey and John Jordan and Ellen Royle
-69-
71 11 - Coronary Thrombosis
3 Dianne Laramie 16 Albert E. Reed
17 Linda M. Ellis
52 9 16 Cerebral Hemorrhage
51 7 21 Third Degree Burns of Body (Accident)
8 Magarida Ponta 9 Ethel D. Mellor
17 Alan D. Smith
17 Loring P. Besse
DEATHS REGISTERED IN PLYMOUTH IN 1945-Continued
Date
Name
Age Y. M. D.
Cause of Death
Name of Parents
18 Emma F. Wright (Died in N. Y.)
71 8 23 Broncho-pneumonia
21 Edgar W. Swift
81 - 11 Cerebral Hemorrhage
21 Peter G. Pirani
59 2 29 Coronary Occlusion
Joseph A. Maybury and Christiana Pierce Josiah Swift and Delia Cook Antone Pirani and Liberta Franciosi
25 Judson S. DeLancey (Died in Boston) 29 Bessie Skulsky
78 - 23 Arterio-Sclerotic Heart Disease
56
- - - Acute Coronary Occlusion
29 Samuel L. Gardner
71 8 8 Cerebral Hemorrhage
31 Philip Malaguti
- Stillborn
Oliver DeLancey and Caroline Robinson Israel Feldman and Etta
George A. Gardner and Sylvia Bennett Fred Malaguti and Natalie Feci
-70-
-71-
SUMMARY
BIRTHS, 1945
Number Registered, 286, of which 110 were non- residents.
Males
148
Females
138
286
MARRIAGES, 1945 Number Registered 166
DEATHS, 1945
Number of deaths registered, 220, of which 47 were non-residents, and 56 died out of town, burial taking place in Plymouth.
There have been issued from the Town Clerk's Office for the year 1945, licenses as follows:
Resident Citizen Fishing Licenses
293
Resident Citizen Hunting Licenses 265
451
Resident Citizen Sporting Licenses
81
Resident Citizen Minor Trapping Licenses
1
Special Non-Resident Fishing Licenses
Non-Resident Citizen Hunting Licenses
5
Duplicate Licenses 1
Resident Cit. Sporting (Free) Licenses
74
Resident Cit. Military or Naval Sporting (Free) Licenses 49
Resident Cit. O.A.A. (Free) Fishing Licenses
9
Male Dog Licenses
680
Female Dog Licenses
309
Kennel Licenses 3
HERBERT K. BARTLETT,
Town Clerk.
*
14
Resident Citizen Trapping Licenses 17
Resident Citizen Minor and Female Fishing Licenses
-72-
REPORT OF SUPERINTENDENT OF STREETS AND SEWERS
To the Honorable Board of Selectmen
Gentlemen:
I herewith submit a report of the work done in the Street and Sewer Departments from January 1 to Decem- ber 31, 1945.
SEWERS
The largest amount of work done in the sewer depart- ment was on the Outfall Sewer on the shore and flats located at the foot of Robbins Lane. Approximately 350 feet of 21" corrugated pipe was taken out, mud removed and the same pipe replaced back to grade. The depth of this pipe on the shore was 14' deep at the manhole on the shore, running out to a depth of 3'. A new connec- tion was made at the manhole. Approximately 100 feet more will be removed this coming year and will be put into operation by taking the sewerage from the shore. 1500 feet of sewer lines have been dragged and tree roots removed. Several new manholes have been built and others brought up to grade of road. Fifteen new services were installed this past year. All manholes were cleaned out.
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.