USA > Vermont > Rutland County > Rutland > Annual report, City of Rutland, Vermont, 1917 > Part 42
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
Gerda Magnuson
Chittenden, Vt.
Sweden Vermont
Bardwell, Irene Agnes
Feb. 12 F Stephen
Madeline Canney
Rutland, Vt.
Middletown Spa
Barrett, James J., Jr. Barrett, John William
Feb. 2 M William E.
Helen M. Amery
Thurman, N. Y.
Boston, Mass.
Barrett, Joseph Neville Bartlett, Clement Louis Bartlett, Joseph C. J.
Dec. 23 M Louis June 9 M Arthur J.
Maria R. LeClair
W. Rutland, Vt.
Canada
Barton, Shirley Helena
June 3 F Nelson C.
Edith C. Miles
N. Clarendon, Vt.
Barton, Vt.
Beaudry, Mary Louise Beaulac, Lloyd K.
July 17 M Lloyd G.
Margaret Grant
Enosburg Falls, Vt.
Montreal, P. Q.
Belden, Virginia Phyllis
June 25 F Roscoe C. May 10 M Julius W. Feb. 12 M Robert W.
Flora Lethbridge
Sweden
Chittenden, Vt.
Blakeley, Donald Herbert
Nov. 29 M Wilfred
Lucy B. Grover Mary C. Difey Alice Chaffee
Waltham, Mass.
Rutland, Vt.
Bowker, Candace Stoddard May 25 F
Frances E.
Charlotte Blossom
Addison, Vt.
Mendon, Vt.
Bradley, Stella May Breotti, Teresina
Sept. 22 F Nobio Dec. 26 M Arthur
Madalena Breotti Ona Noyes
Vermont
Vermont
Brislin, Mary Catherine
Mar. 5 F John W.
Agnes McKeegan
Rutland, Vt.
E. Dorset, Vt.
Brown, Grace Margery
Mar. 15 F Russell E.
Grace M. Congdon Eva J. Chapman
Benson, Vt.
Middlebury, Vt.
Bruce, Eleanor Edith
Dec. 4 FF John
Martha Shackett
Vermont
Vermont
137
CITY OF RUTLAND
Rutland, Vt.
May 25 M John E.
Jean Kennedy
Rutland, Vt.
Burlington, Vt.
Nellie Galarneau
W. Rutland, Vt.
N. Walpole, N. H.
Rutland, Vt.
Lillian R. Gilbert
Newbury, N. Y.
Dresden Sta., N. Y.
Berg, Carl August
Pawlet, Vt.
Tinmouth, Vt.
Rutland, Vt.
Ireland
Bosquet, James J.
July 10 F Charles A.
Italy
Italy
Brink, Robert Arthur
St. Johnsbury, Vt.
Rutland, Vt.
Brown, Stephen W., Jr.
July 7 M Stephen W.
Julia Hattat Edna Packard
Wells, Vt.
Mt. Tabor, Vt.
Baker, Dorothy Francis
Mar. 31 M Charles
Eliza Wallett
Brandon, Vt.
Rutland, Vt.
Vermont
Vermont
Baird, Marion Alice
Feb. 27 M James J.
Oct. 12 F Thomas G.
Louise LaMonde
Vermont
Date of Name of
BIRTHS REGISTERED IN THE CITY OF RUTLAND, VERMONT, FOR THE YEAR ENDING DECEMBER 31, 1921
Name of Child
Date of Birth Sex
Name of Father
Mother's Maiden Name Birthplace of Father Birthplace of Mother
1921
Burditt, Marjorie Jones
May 25 F Rollin A.
Elisabeth Weir
Pittsford, Vt.
Rutland, Vt.
Burke, Barbara
Oct. 30 F Arthur
Elizabeth O'Brien
Rutland, Vt.
Fair Haven, Vt.
Burke, Raymond Joseph
Nov. 29 M Raymond
Theresa Regele
Rutland, Vt.
New York, N. Y.
Burke, Timothy
Jan. 5 M William F.
Mary L. Murphy
Chicago, Ill.
Rutland, Vt.
Burnsky, Wladyslaw, Jr. Bursey, Robert O.
Dec. 17 M William
Ida Flory
St. Albans, Vt.
Fair Haven, Vt.
Bussino, Hazel D.
Aug. 7 F William
Louise Raymond
Canada
Rutland, Vt. .
Caggegi, Carmela
Nov. 8 F Giuseppe
Domenica Zingali
Italy
Italy
Caligiuri, Mary
Feb. 23 F Serefino
Anna Bizzarro
Italy
Italy
Calvano, Etta
Dec. 3F Giovanni
Grazzia Russo
Italy
Italy
Canary, James Lawrence
1920 Nov. 2 M Patrick F. 1921 Feb. 24 F James E.
Margaret Kingsley
Rutland, Vt.
Rutland, Vt.
Canning, Sarah Olive
Evelyn L. Carrier
Boulder City, Colo.
Bridport, Vt.
Cannon, Martin John
Dec. 8 M John
Agnes M. McMahon
Rutland, Vt.
W. Rutland, Vt.
Cantone, Brezila
Apr. 19 F Charles
Barbe Mainolfi
Italy
Italy
Capeless, Margaret
June 9 F Frank
Frances Riordan
Rutland, Vt.
Rutland, Vt.
Carboneau, Maurice R.
Apr. 15 M Emile
Flora Richard
New York
Vermont
Carpentier, Zoe Fancher Carr, Beverly May
May 11 F Archie D.
Ellen Krans
Brandon, Vt.
W. Rutland, Vt.
Carruth, Alonzo Wm.
Sept. 7 M Harry
Grace A. Stumpf Mildred Blue
Salem, Mass.
Clayton, Kan.
Chamberlain, Barbara H. Cheney, Mary E. Churchill, Doris Eliz.
Nov. 20 F Lowry W.
Mary Tripp Ruth Kendall
So. Londonderry, Vt.
Pittsford, Vt.
Churchill, Phyllis Ann
Nov. 20 F Lowry W. Dec. 2 F Frank
Ruth Kendall
So. Londonderry, Vt. Italy
Italy
Cioffi, Elvina Michael
Dec. 17 M Raphaele
Antonette Disco Lovini Rugeni
Italy
Italy
Cioffi, Raffaele
Feb 10 M Salvatore
Filomena Gallo
Italy
Italy
Cioffi, William Enerico
July 26 M Raphaele
Louise Pucci
Italy
Italy
138
ANNUAL REPORT
Bloomfield, N. J.
Catozzi, Raymond Ernest
Sept. 18 M Ferdinand Aug. 6 F Emile July 11 F Harry
Catherine Bruten
Rutland, Vt.
Rutland, Vt.
Rutland, Vt.
New York, N. Y.
Pittsford, Vt.
Cioffi, Agnes Philomena
May 18 F Percival L.
Elizabeth Whalen
Rutland, Vt.
Canada
Rutland, Vt.
Poland
Dec. 22 M Wladyslaw
Mary Pryma
Poland
Clement, Joyce Anna Colburn, Shirley Colodonato, Domenico S.
May 26 F Ralph
July 30 F Leonard July 18 M Salvatore
Mary J. Fusco Grace Hyland Lucy Ricci Marguerite Macier
Italy Manchester, Vt. Italy Canada
Italy Rutland, Vt. Italy
Colomb, Geraldine
Sept. 14 F Morris
Condrick, Barbara
Feb. 22 F William
Condrick, Beulah B.
Feb. 22 F William
Considine, Helen
Nov. 13 F Charles
Mary Cain
Rutland, Vt.
Rutland, Vt. Plymouth, Vt.
Considine, Shirley M. July 24 F William Corsones, Olga D. Feb. 4 F Demosthenes
Julia Johnson Catherine Fondas
Greece Rutland, Vt.
Greece New York, N. Y.
Courcelle, Bernard J.
Sept. 7 M Jerome J.
Mary E. Rogers
Mary Coburn
Vermont
Vermont
Coursey, Marguerite M.
Aug. 21 F Frank E.
Mary E. Martin
Woodbury, Mass.
Burlington, Vt.
Crawford, Frances E.
June 8 M Frank
Marion Archer
Mt. Tabor, Vt.
Fair Haven, Vt.
Cray, Franklin P.
Feb. 3 M John
Helen Minogue Emma LaBombard
Vermont
Vermont
Creed, Joseph C.
May 23 M Merrill
Anna McGuirk Susan Cain
Clarendon, Vt.
Rutland, Vt.
Dahlin, Jane Lucille
Apr. 29 F Ernest W.
May Elsie New
Orange, Mass.
Hampton, N. Y.
Daly, Eileen
Mar. 21 F John M.
Bridget E. Cannon
Rutland, Vt.
Rutland, Vt.
Davidson, Harlie R.
July 5 M Harold A.
Adah V. Potter
Granville, N. Y.
Poultney, Vt.
Davine, John
Sept. 29 M Robert
Mary Clifford
Rutland, Vt.
Rutland, Vt.
DeLauri, William
July 19 M Angelo
Mary Romano
Italy
Italy
Delli Veneri, Alberto
Mar. 22 M Domenic
Candita Narciso
Italy
Italy
Denardo, Andy
Dec. 14 M Nick
Italy
Italy
DePalma, Mikel Anthony
Sept. 10 M Paul
Italy
Canada
Desjarlais, Samuel H.,
Feb. 28 M Samuel
Mabel I. Westcott
Springfield
W. Rutland, Vt.
Donahue, Miriam Agnes
May 8 F
George W.
Alice E. Mahoney
Rutland, Vt.
Rutland, Vt. Proctor, Vt.
Dow, Eilene Gertrude
Nov. 16 F Herbert I ..
Madeline McGarry
Ella Monger
Tennesee
Vermont
Driskill, Barbara M. Duby, Anna
June 3 F John
Susan Gallaher
New York, N. Y.
W. Rutland, Vt.
Dupre, Charles
Sept. 19 M Joseph E.
Delia M. DeHart
Fitchburg, Mass. Canada
Proctor, Vt. Canada Rutland, Vt.
Elliott, Rita Eliz.
Dec. 20 F Martin J.
Elizabeth McAndrews
Emma Holden
W. Rutland, Vt.
Swanton, Vt.
Ellison, Robert James
May 30 F George A. Dec. 19 M Charles
Lellamae James
Florence M. Butler
Eugenie Baker
Bristol, Vt. Cambridge, Vt. Rutland, Vt.
Rutland, Vt.
Ellsworth, Butler Ellwood, Eileen
Sept. 2 M Leon
Rutland, Vt. 139
CITY OF RUTLAND
N. Walpole, N. H.
Creed, Isabella F.
Jan. 12 F Thomas J.
E. Pittsford, Vt.
Rutland, Vt.
Crossman, Agnes
Nov. 26 F Warren
Courcelle, Rita Mae
Apr. 2 F Arthur J
Viola Lapoint Viola Lapoint
Weymouth, Mass.
Weymouth, Mass.
Rutland, Vt.
Vermont W. Rutland, Vt. W. Rutland, Vt.
Elliott, Shirley A.
Aug. 3 F William S.
Margaret Fusco Sadie Paskey
Canada
Aug. 25 F Homer
Ireland
. BIRTHS REGISTERED IN THE CITY OF RUTLAND, VERMONT, FOR THE YEAR ENDING DECEMBER 31, 1921
Name of Child"
Date of Birth Sex Father
Name of
Mother's Maiden Name Birthplace of Father Birthplace of Mother
1921
Emerick, Kenneth M.
Sept. 29 M William A.
Adeline Bruyette
Canada Glenwood City, Wis. __
Chazy, N. Y.
Evans, Ralph C.
Nov. 2 M Ralph
Celestine Sculley
Madeline Valiquette
Rutland, Vt.
Montpelier, Vt. Rutland, Vt. Rutland, Vt.
Fancher, Jeanne Nash
Dec. 25 F Albert H.
Frances Hoag
Batavia, N. Y.
Farnham, Charles H., Jr.
Dec. 12 M Charles H.
Mary A. Canney
New Bedford, Mass.
Poultney, Vt.
Farrell, Ursula C.
May 26 F William
Marguerite Lafayette
New York, N. Y.
Pennsylvania
Vermont Whitehall, N. Y. Russia
Fenstermaker, Florence Fisherman, Samuel Wm., Flagg, Janice Ruth Flanagan, Mary
Jan. 3 M Meyer Sept. 14 F George
Ruth Cook Alice H. Cain
Nebraska
Vermont
Flanders, Christine V.
Oct. 3 F George L.
Eva Tuggey
Whitehall, N. Y.
Rutland, Vt. -
Fontano, Rosie
June 2 F Joseph
Pasqualina Fanato
Italy
Italy
Forguites, Cathleen S.
May 12 F Clayton
Stella Turner
Forestdale, Vt.
St. Albans, Vt.
Fortier, Bernard F.
Jan. 29 M Frank
Mabel Howard
Vermont
Vermont
Rutland, Vt.
Francis, John Henry
May 22 M Roy W.
Vera B. Fuller
Clarendon, Vt.
Rutland, Vt.
Fransen, Dorothea S.
Nov. 29 F Edwin
Esther Callburn
Sweden
Sweden
Frazier, Barbara
June 8 F William
Catherine Fleming
Canada
Vermont
Galarneau, Joseph H.
Aug. 9 M Hector M.
Maud Potter
Burlington, Vt.
Pittsford, Vt.
Gallipo, Agatha
Oct. 19 F John
Margaret Cassidy
Proctor, Vt.
Ireland
Gallo, Philomena
Jan. 13 F Pasquale
Asunta Cantone
Italy New York
Italy Vermont
Garofano, Jennie V.
May 1 F Patsey
Marjorie Shambeau
W. Rutland, Vt.
Brandon, Vt.
Gilman, Geraldine E.
Feb. 10 F William
Marilla S. French Vermina Carpenter
Rutland, Vt.
Rutland, Vt.
Rutland, Vt.
Poultney, Vt.
Goodyear, Bruce Everett
Aug. 21 M Clifford S.
Margaret E. Oakman Martha J. Brown
Hancock, Vt.
Hartland, Vt.
Gould, Ethel Florence
Jan. 25 F Louis
Louise Duell
Vermont
Vermont
Grace, Frances Elizabeth
May 4 F Milton L.
Susanna Goodwin Marion K. Carle
Salisbury, Vt. W. Rutland, Vt.
Blissville, Vt.
Graham, Robert Kierstead Apr. 27 M William R.
Canada
ANNUAL REPORT
Foster, Eileen M. Fox, John A.
Dec. 7 F William
Nellie Shortsleeves
Rutland, Vt.
Feb. 24 M Charles
Margaret Green
Center Rutland, Vt.
Whitehall, N. Y.
Oct. 16 F Roy
Florence Coons
Minnie Singerman
Russia
Apr. 3 F James T.
Pennsylvania
Poultney, Vt.
Gilfeather, Margaret A. Feb. 7 F James P.
Gomez, Margaret Helen Oct. 5 F John E.
140
Fagan, Mildred Maria
Apr. 24 F Henry F.
Greene, Richard Henry Guinness, John Bernard Halliday, George Wm. Hamel, Florence M. Harrison, John W. Hazelton, Janice M. Hesse, James Edward Hier, Patricia Hinckley, Marjorie A. Hoadley, Beverly Eloise Holland, Margaret Mary Houston, William M. Howard, Anna Julia Dec. 3 F John Howard, John Patrick Feb. 3 M Frank Howland, Genevieve B. Howley, Patricia KatharineJuly 10 F Patrick
King, Carrie Agnes Knapp LaFrancois, Anita C. Laird, Robert Elwin Lamb, Virginia Eileen LaMere, Joel John, Jr. Lancour, Charles P.
Mar. 6 M Carl July 11 M Jeremiah J. Aug. 24 M John E. July 6 F Joseph May 13 M John W.
Sept. 9 F Newton E. May 22 M William Nov. 12 F Frederick
Aug. 22 F Percy H.
May 22 F William
Nov. 13 F Charles W.
Aug. 8 M Dewey W.
Sept. 1 F Clyde O.
Catherine M. Duffy May Smith
Edith L. Davis
Rena G. Rice
Orwell, Vt.
Rutland, Vt.
Ferrisburgh, Vt.
May 28 M John Alfred
Mar. 4 F Edwin
June 18 M George F.
Nov. 2 M John
July 7 F James
Feb. 16 F Joseph
Dec. 6 M Edward
Aug. 1 M William E.
Kenney, Grace C.
Feb. 6 F George June 14 F Fred A. Apr. 17 M Clifford F. Feb. 22 F Edward J. Dec. 25 M Ned F. July 30 F Guy F.
Feb. 12 M Joel J. Aug. 22 M Albert
Catherine Murphy Cordelia Blanchard Fannie Cook Lydia Gelinas Florence Roussil
Massachusetts London, England Brandon, Vt. Canada Shrewsbury, Vt.
Vermont
Whitehall, N. Y. Rutland, Vt. Canada
Bristol, Vt.
Vermont Middlebury, Vt.
Rutland, Vt.
Middletown Spa., Vt.
Middletown Spa, Vt.
Rutland, Vt.
Chicago, Ill.
Pittsford, Vt.
New York, N. Y.
Rutland, Vt.
Vermont
Vermont
Pittsford, Vt.
Pittsford, Vt.
Rutland, Vt.
Newark, N. J.
Charleston, Vt.
Charleston, Vt.
Hudson, Irma Eliza Humiston, Howard E. Ingalls, Bradford Warren Ingalls, William Henry Johnson, John A., Jr.
Feb. 22 F Luke A. July 5 M Fred W. Nov. 14 M Chester Nov. 3 M Ralph
Bell Noyes
Cambridge, Vt.
Vermont
Sweden
E. Poultney, Vt.
Rutland, Vt.
Rutland, Vt.
Rutland, Vt.
Grace A. Brown
Clarendon, Vt.
W. Pawlet, Vt.
Helen O'Shea
Brooklyn, N. Y.
Rutland, Vt.
Dist. Columbia
New York Briggs, Vt.
Ruth E. Davis Clara Pitts
Ruby Seale
Nettie M. Bailey
Shoreham, Vt.
W. Rutland, Vt. Rochester, Vt.
Canada Rutland, Vt.
Salisbury, Vt.
Boston, Mass.
New York State
Rutland, Vt.
141
CITY OF RUTLAND
Mina Hostler Hilda Anderson Anna Kenville
Katherine A. Dye
Catherine Cummings
Rutland, Vt.
Rutland, Vt.
Center Rutland, Vt. Bristol, Vt.
Rutland, Vt.
Canada Rochester, Vt.
Marie C. St. Arnold Bessie Clark Ella M. Briggs
Rutland, Vt.
Vermont
Rutland, Vt. Rutland, Vt. Vermont Weybridge, Vt. Pittsford, Vt
Catherine Grinnell Myra Ferguson Mabel Baldwin
Gertrude Manning Gertrude M. Kelley Clara Lutz
Jennie Mangan Anna Conners
Margaret Barrett
Vermont Sweden
N. Lawrence, N. Y.
Jones, Angelina May Jones, Richard Bush Keenan, William H. Kehoe, Charlotte J. Kelley, Eileen A.
Kelley, George Irving Kennedy, William I.
Lilah DeGorvin
Katherine Hobbs Catherine Mangan
Rutland, Vt.
BIRTHS REGISTERED IN THE CITY OF RUTLAND, VERMONT, FOR THE YEAR ENDING DECEMBER 31, 1921
Name of Child
Date of Name of Birth Sex Father
Mother's Maiden Name Birthplace of Father Birthplace of Mother
1921
Lane, Perry T., Jr.
Nov. 3 M Perry T.
Linnea Johnson
W. Rutland, Vt.
Sweden
Langill, Beverly May
Dec. 4 F Samuel
Anna Dundas
Nova Scotia
Rutland, Vt. Italy
Langillo, Rosie
Oct. 19 F Alphonso
Marie T. Lanzillo Italy
Laramy, Kenneth D.
Feb. 4 M Albert L.
Hazel Rockfeller
Bristol, Vt.
Carroll, N. Y.
Lassor, Harold Ernest Lauro, Caroline Lucy La Vecchia, Angela A. La Vecchia, Margaret
Mar. 7 M Ernest J.
Cecelia Rivet
Rutland, Vt.
Montreal, P. Q.
Mar. 12 F James Oct. 1 F Antonio
Lena Paolucci Congetta Izzo
Italy
Italy
Center Rutland, Vt.
Lawson, Frances C.
Mar. 6 F Benjamin T.
Frances E. Kelley
Rutland, Vt.
Troy, N. Y.
Layden, Mary Loraine
Mar. 24 F William
Agnes McGraw
W. Pawlet, Vt.
Granville, N. Y.
Leahy, George T.
Aug. 31 M William J.
Agnes Avery
Astoria, N. Y.
Rutland, Vt.
Lefebvre, John B.
July 13 M Frederick
Elizabeth Baker
Rutland, Vt.
W. Rutland, Vt.
LeGresley, Mary L.
May 3 F Norris W.
Grace McIntyre
Texas
Brandon, Vt.
Lehr, Martha Eliz
Mar. 6 F George W.
Ruth Chadbourin
Massachusetts
New Hampshire
Lemeris, Marilyn A.
Aug. 6 F Amos E.
Grace G. Morrison
Burlington, Vt.
Lebanon, N. H.
Leslie, Richard S.
May 31 M John O.
Edith D. Ericson
Dorchester, Mass.
Boston, Mass.
Ljungquist, Helmi S.
Mar. 6 F Gust
Sofie Nygard
Sweden
Norway
Lorette, Mary
Apr. 23 F Prosper
Regina McCormick
Vermont
Vermont
Louras, Despina
Oct. 30 M Nicholas
Amelia Alexander
Greece
Greece
Lovett, James K.
Aug. 29 M William E.
Edith Bourne
E. Dorset, Vt.
Manchester, Vt.
Loya, Harry
Nov. 2 M Thomas
Jessie Doner
New York
Vermont
Mt. Holly, Vt.
Mangan, Joseph A.
June 8 F Thomas Apr. 27 M Augustus May 26 M Harold Dec. 29 M John
Mary Avery Florence LaRock Minnie Raleigh
Vermont
Vermont
Mangan, Charles Eugene
Mar. 27 F Earle V. Aug. 9 M Saverio
Philomena Marro
Italy
Italy
Marro, Halmonte A.
June 13 M Domenic
Pasqualina Marro
Italy
Italy
Marro, Loretto A.
Mar. 3 F Nicola
Albina Grillo
Italy
Italy
Matt, Gladys Lillian
Jan. 18 F Isaiah
Rose LeFevre
Canada
Canada
ANNUAL REPORT
Mangan, Anna Ellen
Karleen Langevine
Rutland, Vt.
Rutland, Vt.
Rutland, Vt.
Mangan, Patrick Harold
Rutland, Vt.
W. Rutland, Vt.
Katherine Marks
Burlington, Vt.
Stony Pt., N. Y.
Manning, Katherine M. Marro, Ernest
June 18 F Angelo
Mary Semiel
Italy
Italy
Italy
142
Mayer, Leo Anthony Memoe, Cortland, John Menut, Edward Lewis Miello, Joseph Miner, Pauline
Oct. 17 M Anthony Apr. 16 M John Geo. Aug. 1 M Rupert B. Dec. 27 M Joseph
Oct. 28 F Fred Feb. 15 F Pasquale Jan. 4 M Harold Jan. 21 F Harley H. Aug. 10 F Robert G.
Madeline Fadden Nellie M. Mumley Anna McCarthy Josephine Bizzarro Jennie Roberts Filomena Massaro Lillian Gardner Ruby C. McKeen Josephine L. Pratt Mary Maloney Alma M. Burditt Teresa Napolitano Magdaline Fusco Josephine Paolucci
Italy Alburg, Vt. Vermont Italy
Vermont
Brandon, Vt. Bristol, Eng. Italy Canada
Mondella, Jennie
Italy
Italy Rutland, Vt.
Morgan, Lolita Shirley
Brandon, Vt.
Sangers, Mass.
Morse, Caroline McM.
Mulcahey, Florence Cel'ne Oct. 29 F James L.
Brandon, Vt.
Bristol, Vt.
W. Rutland, Vt.
Muscatiello, Emilia
Palmer Sept. 22 F Mar. 3 F Nicola Sept. 2 M Racle
Italy Italy
Italy Center Rutland, Vt. Italy
Musetti, Delia Dea
Jan. 11 F Daniel
Italy
Myers, Mildred Eleanor
May 25 F Nelson Oct. 26 F Arthur
Mary Mangan
Edith Hall
Shaftsbury, Vt.
Danby, Vt.
McDonald, Noreen Audry McDonough, William
Dec. 18 F Dennis Sept. 26 M Patrick
Mary O'Brien
Granville, N. Y.
Middle Granville
McGarry, William John McGuire, Clayton L.
Jan. 13 M William J. Feb. 25 M Clayton
Emma L. Brislin Ellen E. Dunn Agnes Baker
Vermont
Vermont
Mclaughlin, Francis M. Nelson, John Henry
July 6 M Henry H. Nov. 20 M Leon V.
Grace M. Brown
Manchester, Vt.
Troy, N. Y.
Nicholas, Elizabeth L.
Nov. 17 F Harold
Eleanor Gillis Elsie Risdon
Danby, Vt.
Danby, Vt.
Nickles, Charlotte L. Notte, Antonio O'Brien, Helen O'Shea, Helen M.
June 1 F Frederick Jan. 25 M John Nov. 10 F Walter Nov. 21 F John
Leona C. Peryer
Carlisle, Mass.
Rutland, Vt.
Lugia Gruppe
Italy
Italy
Vermont
Vermont
New York, N. Y.
Owens, Barbara Jean
Oct. 12 F R. Newton
Poultney, Vt.
Rennselaer, N. Y.
Packard, Elizabeth Rose
May 8 F Clarence
Wallingford, Vt.
New York, N. Y.
Palerino, Maria
Sept. 18 F Gaebrino
Italy Italy
Italy
Panesi, Harold
June 18 M Samuel
Missouri
Italy
Panesi, Howard
Parks, Junior Richard
June 18 M Samuel Mar. 4 M Ralph
Climene V. Baccei Climene V. Baccei Pearl Poquette
Missouri
Italy
Swanton, Vt. 143
CITY OF RUTLAND
McGarry, Rita Elizabeth July 7 F John P.
E. Dorset, Vt.
Rutland, Vt.
W. Rutland, Vt.
Wallingford, Vt.
June 1 M Michael
Helen Cannon
W. Rutland, Vt.
Rutland, Vt.
New, Leon Kenneth
Evanston, Ill.
Manchester, Vt.
Rutland, Vt.
Italy
Palluotto, M. Carmela
Mar. 12 F Pasquale
Marguerite Sullivan Regina Crawshaw Winifred Potter Blanche Hance Angelina Fraiaro Agnesa Valente
S. Burlington, Vt. Vermont
Chester, Vt.
Vermont
McCarty, Mary
Grace D. Dumas
Rutland, Vt.
Rutland, Vt. Ireland
Munger, Geraldine
Musello, Andy
Pittsford, Vt.
Moore, Lawrence E.
Proctor, Vt.
Castleton, Vt.
BIRTHS REGISTERED IN THE CITY OF RUTLAND, VERMONT, FOR THE YEAR ENDING DECEMBER 31, 1921
144
Name of Child
Date of Birth Sex Father
Name of
Mother's Maiden Name Birthplace of Father Birthplace of Mother
1921
Pelton, Eileen
Feb. 13 F John
Anna Lewis
Hinesburg, Vt. Hinesburg, Vt.
Moriah, N. Y.
Pelton, Ruth Aileen
Feb. 13 F John
Anna Lewis
Pelton, Pauline Ruth
Apr. 23 F Lewis F.
Alice Hesse
Caribou, Me.
Perkins, Riti Mae
May 11 F Jerry
Sadie Grace
Vermont
Vermont
Persico, Alfred
Nov. 23 M Frank
Cecilia Romano
Italy
Rutland, Vt.
Pinney, Dorothy R. Pinney, Floyd Coleman Plue, Nelson A.
Oct. 30 M Chester S.
Nettie Gillam
Methuen, Mass.
Rutland, Vt.
May 27 M Freeman E.
Florence Whitcomb
Benson, Vt.
Poultney, Vt.
Pratico, Angeline
Jan. 30 F Natale
Catherine Fucci Italy
Srnes Martin
Wisconsin
Italy France Italy
Purdy, Ellery Redfield
Nov. 18 M Ellery
Katherine Aldrich
Geneva, N. Y.
Shrewsbury, Vt.
Raleigh, Elaine Marie
Feb. 10 F John P.
Kathryn Gilrain
Rutland, Vt.
W. Rutland, Vt.
Raynes, Walter L.
Sept. 15 M Clarence L.
Bessie Shepard
St. John, N. B.
Newfoundland
Reardon, Helen
Feb. 21 F William
Rutland, Vt.
Canada
Reardon, James Joseph
Mar. 9 M James J. 7 F Barron W.
Hazel T. Crosman
Ogdensburg, N. Y. Italy Italy
Italy
Ribolini, Gina Zidora
May 13 F Umberto
Romea Ribolini
Gladys Cox
Rutland, Vt.
Italy Rutland, Vt.
Remington, Theodore R.
July 9 M Chester H.
Dena G. Richmond
Ticonderoga, N. Y.
Proctor, Vt.
Rivers, Marjorie Burns Roberts, Irene M.
Nov. 21 F John W. Jan. 21 F John Apr. 3 M Leon S.
Mary J. Carmody
Rutland, Vt.
Fair Haven, Vt.
Robillard, Francis Leon Robinson, Clinton Robert Rogosta, Filomena Romano, Donald
Aug. 16 M John K. Nov. 18 F John May 30 M Domenic
Mary E. Lewis Prengipio Cioffi Anna Dwyer
Italy
Italy
Laconia, N. H.
Romano, Laura
July 1 F John
Rose Altobelle
Italy
Italy
Romano, Ralph
May 17 M Nicholas
Italy
Romano, Vera Emma
Mar. 1 F Giosofatto
Felicia Spiro
New York
ANNUAL REPORT
Helen Sheltry Alice G. McCarthy
Rutland, Vt.
Poultney, Vt.
Manchester, Vt.
Reynolds, Aileen Gertrude Oct. Rezzica, Eleanor
Mar. 9 F Louis
Mary Bizzarro
Rice, William Horace
July 19 M Perley E.
Dollie A. Doud Louise Wallett Wales
Middlebury, Vt.
Rouses Point, N. Y.
Burlington, Vt.
Brooklyn, N. Y.
Wells, Vt.
Prespare, Katherine D. Prozzo, Anna
Dec. 13 F Joseph
June 15 F Patsy
Angelina Vecchione
Italy
Rutland, Vt.
Sept. 21 F Harry
Catherine Lamphere
Ludlow, Vt.
- Moriah, N. Y. Vermont
Philomena Muscatiello Italy Italy
Boston, Mass.
(10)
Romano, Viola Lucy Rotella, Sylvia Roucoulet, Hugh J. Ruggierio, Christine M. Rumrill, Helen Rena Russo, Arrigeo Ricco Santwire, Francis Scaffidi, Venera Scaravillo Ada Scott, Betty Jane
Stanzione, Mary Stratton, Charles Ronald Temple, Ruth Mary Terry, Shirley Thomas, Frank Oliver Thompson, Clinton O. Thull, John Robert Traynor, Eileen Alice Truman, Telulah M.
July 12 F Pascal June 14 F Mariano Sept. 16 M Louis
Mar. 9 F Clarino
Oct. 29 F Louis E.
May 28 M Tony Feb. 26 M Francis Mar. 9 F Francis
Nov. 21 F Salvatore
Scoville, William J.
Apr. 5 M John H.
Jan.
6 M Joseph
Victoria M. Giovi
Italy
Aug. 10 M Rovert E.
Vera G. Eitapence
Brandon, Vt.
Brandon, Vt.
Rutland, Vt.
Jan. M Walter
Jan. 9 F Richard
Jan. 9 F Richard Aug. 29 M Clarence Apr. 10 F Ernest
Susie Manning Susie Manning Madelyn Harriott Mabel Fuller
Edna May Earle Philemina Lance Alice M. Chilsne Hazel M. Hoyt Anna Richardson
Stella Guchanello Harriet S. Ward Pasqualina Cioffi Maud Buckley Maebelle Carroll Sylvia Preville Evelyn Richards Margarite Smith Anna Lorette Esther Moore Jessie B. Robinson
Italy Italy
Mt. Tabor, Vt. Italy
Perkinsville, Vt.
Italy
Rutland, Vt.
Italy Italy Barre, Vt.
Italy Italy Hancock, Vt.
Segale, Angelo Louis Selleck, James Andrew Selleck, Jean Alice Senecal, Robert Rudin Sharp, Gretchen Mary Sharp, Rilla Joyce Shedd, Clarence Robt.
Sheldon, Olive M. Shumway, Della Marie Smiel, Angeline L.
Smith, Esther May
Snee, Hoyt Boynton
Oct. 6 M Andrew V.
Feb. 22 M Leon
July 2 M Frank S. Aug. 10 F Victor
Edna Severance
Windsor, Vt.
Chester, Vt.
Italy
Italy
E. Poultney, Vt.
Italy
Italy New York
Vermont
Shelburne Falls, Mass. New York Vermont
Windsor, Conn. Rhode Island
Vermont Rutland, Vt.
Cornish, Me.
Germany Rutland, Vt.
Fair Haven, Vt.
London, England
Indiana
145
Italy Italy
Rutland, Vt. Italy
No. Clarendon, Vt.
Italy New York
July 4 F Clyde E. Cytena E. Gibbs Emma Young
Hadley, N. Y.
Hudson, N. Y. Italy Rutland, Vt.
Aug. 10 F Robert E.
Vera G. Eitapence Amelia Rudin
Vermont
Vermont
W. Rutland, Vt.
Hydeville, Vt.
W. Rutland, Vt.
Hydeville, Vt.
Staten Island, N. Y.
W. Rutland, Vt.
New York
Chester, Vt.
Italy
Italy
Whitehall, N. Y.
Walpole, N. H.
Brooklyn, N. Y.
Troy, N. Y.
Craftsbury, Vt.
Worcester, Vt.
Spaulding, Gordon L. Spencer, Paul Harold Spine, Lena Squires, Shirley J.
Mar. 2 F Arthur
Aug. 22 F Tony June 19 F Walter
Sept. 8 F Lindley S. Oct. 10 F Giovanni July 25 M Amos Mar. 22 F Robert D. July 29 F Gordon Nov. 10 M Grant Feb. 21 M Leroy W. Jan. 14 M Peter Nov. 16 F Joseph
Jan. 8 F Herbert
Nellie Paolucci Carmela Gallo Lillian Bellamy Mary Gullolo
Isabel F. Smith
Anna Amma Madeline Santwire Antonia Depropeolo Concettina Graziano
Rutland, Vt.
Peru, Vt.
CITY OF RUTLAND
Rutland, Vt.
Vermont
146
BIRTHS REGISTERED IN THE CITY OF RUTLAND, VERMONT, FOR THE YEAR ENDING DECEMBER 31, 1921
Name of Child
Date of Birth Sex Father
Name of
Mother's Maiden Name Birthplace of Father Birthplace of Mother
1921
Tyrrell, Allison Verna
July 30 F Ned S.
Verna M. Wilkins
Rutland, Vt.
Rutland, Vt. Poland
Udart, John
July 26 M John
Stella Wasleweska
Albany, N. Y.
Upton, Pauline Barbara
Apr. 28 F Richard
Cornelia Carto
Plattsburg, N. Y.
Champlain, N. Y.
Valente, Philomena Venlita, Victor B.
July 25 M Arthur B.
Elifa Vires
Italy
Italy
Vitello, Concettina
July 6 F Jimmie
Carrina Skettini
Italy
Italy
Walker, Gladys B. Wallett, John W.
Aug. 17 M John
Mary Gee
Rutland, Vt.
Rutland, Vt.
Webster, Harold Clyde
Sept. 2 M Arthur
Jennie Smith
Rutland, Vt.
Granville, N. Y.
Wescott, Elwin Henry
Feb. 26 M Francis
Stella Bardwell
Chittenden, Vt.
Granville, N. Y.
White, James Field
Aug. 29 M Clifford
Daisy M. Cutting
Rutland, Vt.
Fair Haven, Vt.
White, John Malcom
Mar. 2 M Emmett
Rena B. White
New York State
Vermont
Whitney, Harry Fredk. Wilkins, Fern
Oct. 2 F Lloyd P.
Bertha Sanders
Mendon, Vt.
Hudson Falls, N. Y.
Wilkinson, Alton F.
Feb. 20 M Benjamin Sept. 5 M Harry
Elizabeth Rice Ruth Langdon
Rutland, Vt.
Rutland, Vt.
July 2 F Fred Apr. 29 M James A.
Eleanor I. Gallager
St. Louis, Mo.
Chatham, Ont.
Dec. 27 F Charles
Frances Curtis
Chittenden, Vt.
Rutland, Vt.
Jan. 29 M Clifton
Anna E. Burke
New York
Rutland, Vt.
Zingali, James
Aug. 2 M Basil
Anunziata Sansigali
Italy
Italy
Zullo, Madelina
Oct. 26 F Bartolomeo 1919
Frances Gallo
Italy
Italy
Zullo, Orlando V.
Jan 31 M Bartolomeo
Frances Gallo Italy
Italy
ANNUAL REPORT
Willard, Harry S., Jr. Wilson, Barbara Ruth Wilson, James Arthur Winslow, Charlotte Wood, John Edward
July 17 M Arthur W.
Anna B. Shedrick
Salisbury, Vt.
Salisbury, Vt.
Helen Peters
Bridport, Vt.
Whitehall, N. Y.
Rutland, Vt.
S. Dorset, Vt.
Oct. 27 F Frederick
Bertha E. Hobson
Winchester, N. H.
Perkinsville, Vt.
July 12 F John
Anna Valente Italy
Italy
Report of the Inspector of Buildings
To the Honorable City Council :
I respectfully submit the following report for the period from April 1st to December 31, 1921.
Houses
41
Changing barns into houses
6 00
Changing storehouse into house
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.