Town annual report of the officers of the town of Plymouth, Massachusetts for the year ending 1944, Part 19

Author: Plymouth (Mass.)
Publication date: 1944
Publisher: Plymouth [Mass.] : Avery & Doten
Number of Pages: 1038


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.