Annual report, City of Rutland, Vermont, 1917, Part 42

Author: Rutland (Vt.)
Publication date: 1917
Publisher: Rutland, Vt. : The City
Number of Pages: 822


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.