Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1915, Part 1

Author: Rockland (Mass.)
Publication date: 1915
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 316


USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1915 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12



GEN


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01861 7859


GC 974.402 R59AR, 1915


Forty-Second Annual Report


OF THE


Town Officers


OF THE


Town of Rockland


FOR THE YEAR ENDING DECEMBER 31


1915


MASS


OF


TOWN


0.1874


1656


719


INGTON


ROCKLAND: THE ROCKLAND STANDARD PRINT .. 1916 ...


Forty-Second Annual Report


OF THE


Town Officers


OF THE


Town of Rockland


FOR THE YEAR ENDING DECEMBER 31


1915


CAND


ROO


IN


MASS


.D.1874


HATHERLY GRANT 1656


BINGTON 1712


ROCKLAND : THE ROCKLAND STANDARD PRINT


.. 1916 ..


INDEX


Amounts Available and Expended I39


Assessors' Report 158


Auditors' Report 210


Board of Health Report I64


Burial Agent Report I74


Chief of Police Report


16I


Collector of Taxes Report 160


Estimates for Appropriations 1916 143


Fire Engineers Report 167


Forest Warden Report I77-


Highway Surveyor Report 190


High School Repair Committee Report


184


Lockup Remodelling and Heating Fire Station I86


Macadam Pavement Committee Report


I9I


Miscellaneous Expenditures II7


Moth Superintendent Report I79


Overseers of Poor Report I24


Park Committee Report 182


2II


Libraian's Report 211


School Department (See Table of Contents in Appendix)


Sealer of Weights and Measures


175


Selectmen's Report 39


Town Clerk's Report IO


I45


Tree Warden's Report


18I


Water Commissioners' Report


195


Joint Maintenance Account


198


Rockland Account 199


Joint Superintendent Report 207


Superintendent's Report 202


Public Library, Trustees Report


Treasurer's Report


1


Officers of the Town of Rockland 1915


Town Clerk (elected annually) -


EZEKIEL R. STUDLEY


Town Treasurer (elected annually). JOSHUA S. GRAY


Tax Collector (elected annually) CHARLES J. HIGGINS


Selectmen, Overseers of Poor and Fence Viewers (elected annually)


JAMES A. CODY MARK W. MURRILL BARTHOLOMEW J. FITZGERALD


Assessors (one clected annually for 3 years)


MICHAEL A. KEEGAN Term expires March 1916


JAMES F. O'CONNOR Term expires March 1917


GEORGE W. WOOD Term expires March 1918


School Committee ( one elected annually for 3 years) THOMAS F. KELLEY Term expires March 1916 C. BURLEIGH COLLINS HELEN M. HAYDEN Term expires March 1917 Term expires March 1918


4


FORTY-SECOND ANNUAL REPORT


Superintendent of Schools (appointed) T. M. HAINES


Park Commissioners (one elected for 3 years)


WILLIAM LAWLESS Term expires March 1916


ALFRED W. DONOVAN Term expires March 1917


CHARLES S. BEAL Term expires March 1918


Water Commissioners ( one elected annually for 3 years)


CHARLES E. VINAL Term expires March 1916


SAMUEL W. BAKER


Term expires March 1917


JOHN H. BURKE Term expires March 1918


Trustees of Memorial Library (tivo elected annually for 3 year term)


EDWIN MULREADY Term expires March 1916


EMMA W. GLEASON


Term expires March 1916


MARY SPENCE Term expires March 1917


SARAH A. DONHAM


Term expires March 1917


ARTHUR L. GOULD Term expires March 1918


JOSHUA S. SMITH Term expires March 19IS


Board of Health (one elected annually for 3 years) CHARLES E. KNIGHT, M. D. Term expires March 1916 JOSEPH FRAME, M. D. Term expires March 1917


WILLIAM H. BOWLER Term expires March 1918


Auditors (elected annually ) JOHN G. OWENS AMOS A. PHELPS HAROLD C. SMITH


Tree Warden (elected annually) FRANK H. SHAW


5


TOWN OF ROCKLAND


Constables (elected annually)


DAVID J. BURKE JOHN T. CONDON


JOHN FUCILLO THOMAS KENDREGAN


ARCHIE F. MINNIS


Engineers of Fire Department (appointed by Selectmen) FRED W. CHAPMAN


LUKE MULREADY THOMAS H. CAPELICE


CLYSON P. INKLEY, JR. JOHN P. BARRY


Forest Fire Warden (appointed by Selectmen) JOHN H. BURKE


Registrars of Voters (appointed by Selectmen)


JOHN D. CARNEY Term expires May 1916


HENRY S. HEALY Term expires May 1917


E. CLIFFORD POOL Term expires May 1918


Inspector of Animals Intended for Slaughter and Provi- visions (appointed by Board of Health) CHARLES WINSLOW


Inspector of Animals and Stables (appointed by Selectmen) WILLIAM H. FRIARY


Scaler of Weights and Measures ( appointed by Selectmen) JOSHUA S. GRAY


Measurer of Wood and Bark (appointed by Selectmen) GILES W. HOWLAND


Weighers of Hay and Coal ( appointed by Selectmen) JOHN A. RADCLIFFE JOSIAH A. TORREY THOMAS A. HOULIHAN RALPH KEENE MISS ETHEL CULVER


6


FORTY-SECOND ANNUAL REPORT


Agent for Burial of Indigent Soldiers (appointed by Selectmen) WILLIAM R. GROCE


Superintendent of Water Works (appointed by Water Commissioners) JOHN T. WARSAW


Town Physician for Poor and Soldiers' Relief Cuscs (appointed by Selectmen)


THOMAS F. ASH GILMAN OSGOOD CHARLES E. KNIGHT


Milk Inspectors THE BOARD OF HEALTH


Chief of Police (appointed by Selectmen) DAVID J. BURKE


Night Watch (appointed by Slectmon) THOMAS F. KENDREGAN


Highway Surveyor (elected annually) HENRY A. BAKER


Election Officers (appointed by Selectmen) Precinct I


Wardens-John H. Burke


Dept. Wardens-Robert N. Parker


Clerks-George W. Wood


Dept. Clerks-George W. McGill


Inspectors-William J. Cronin D. Elwood Sheldon Dept. Inspectors -- Burton O. Estes John M. Gorman J. Frank Gardner


William B. Young


Precinct 2 George H. Lapham John A. Winslow Charles J. Higgins J. Emmett Sullivan Emory D. Gorham Andrew J. O'Connor


Superintendent of Gypsy Moth Work (appointed by Selectmen ) FRANK H. SHAW


Committees


MACADAM ROAD


Henry A. Baker John T. Warsaw W. Archer Torrey Herbert G. Perry James A. Cody


LOCKUP AND FIRE STATION


Daniel M. O'Brien James W. Spence Herbert G. Perry A. W. Donovan Thomas J. Murrill


SALARIES OF TOWN OFFICERS


Amos A. Phelps J. Fred Spence Harry W. Burrell Winslow B. French Thomas J. Murrill


PUBLIC PARK


Park Commissioners and James A. Donovan, Maurice F. Ford Ozroe A. Wyman


TENEMENT HOUSE ACT


Dr. Joseph Frame Dr. Gilman Osgood William J. Cronin George W. Torrey Edwin Mulready


-


١


1


EZEKIEL R. STUDLEY


NOV. 30, 1831 JAN. 20, 1916


This Matchword "Seruire"


School Committer-Hanover, 1857; Abington, 1872.


Prominently Jaentified with incorporation of Town of Rockland in 1874.


Srlertman, Assessor and Quersrrr of four-Abington, 1871, '72, '73; Rockland, 1874, '75.


Unmut Orrastrer-Rockland, 1874 to 1894.


Umun GIrrk-Rockland, 1874 to 1916.


Tax Onllertar-Rockland, 1874 and 1882.


Assessor-Rockland, 1880. School Committer-Rockland, 1890, '91, '92.


Associate County Omumissinner-1898 to 1913.


Representative to General Court-from Abington, 1864; from Rockland, 1877 and '78.


:


.R. Study.


In the passing of our esteemed associate, Ezekiel R, Studley, we, the Town Officers, deeply feel the loss we have sustained and know that every citizen of the town joins with us in this, our last tribute, to one who has so faithfully served the town for so many consecutive years.


The watchword of his life was "Service" and he has given the unstinted service of his best years for the Town of his adoption.


We shall miss his kindly presence from among us, but a feeling of thankfulness that he has been permitted to remain so long with us, and the pleasant memories of his long and useful life, survive as an inspiration to us and to all who knew him.


TOWN OFFICERS.


Report of Town Clerk


-


ABSTRACT OF TOWN MEETING


The annual town meeting was held March I, 1915, and the following votes were passed and action taken.


Art. I. Edwin Mulready was chosen Moderator by ballot and sworn.


Art. 2. Voted, the reports of Town Officers and Com- mittees be accepted and the thanks of the meeting be given to the committee of twenty five. Then voted the same committee of twenty five be continued for next year.


Art. 3. Voted, to raise and appropriate the following sums for the purpose named :


School Department


$40,550


Highways


6,000


Concrete and Granolithic Work


$1,000


Removing Snow


700


Memorial Day


I50


Soldiers' Relief


2,500


Military Aid


25


Street Lighting


5,975


Highway Surveyor


1,000


Guide Boards and Street Signs


75


Fire Department


4,400


New Hose


800


Horses for Fires


600


11


TOWN OF ROCKLAND


Fire Whistle


365


Forest Fires 400


Police Service including Office expenses


2,200


Night Watch


830


Costs in Criminal Cases


· 200


Gypsy Moth Work including New Sprayer 2,565


Tree Warden 300


Memorial Library also Dog Fund


1,750


Board of Health


1,500


Inspector of Animals, etc


300


Office Rent


700


Sealer of Weights and Measures


175


Town Officers


3,200


Collectors' Fees


1,000


Miscellaneous Expenses


3,600


Support of Poor, Chapter 763, Acts 1913


1,000


Support of Poor 7,000


Town Water and Interest


14,000


Insurance Premiums


500


Care of Soldiers' Graves


75


$105,435


Art. 4. Voted, that the Town Treasurer, with the ap- proval of the selectmen, be and hereby is authorized to bor- row money from time to time, in anticipation of revenue of the municipal year, beginning Jan. 1, 1915, to an amount not exceeding in the aggregate one hundred thousand dol- lars and to issue a note or notes therefor, payable within one year. Any debt or debts incurred under this vote to be paid from the taxes of said municipal year. .


Art. 5. Voted, to accept the laying out of the street, from Exchange street to Cliff street, and the same to be called "Glen Street".


12


FORTY-SECOND ANNUAL REPORT


Voted, to raise and appropriate four hundred dollars for the building of the street.


Art. 6. No appropriation and passed over.


Art. 7. Voted, to raise and appropriate one hundred and seventy-five dollars for a universal fire alarm.


Art. 8. Voted, to choose a committee to draw up by- laws covering a part of the "Tenement House Act", which may be adopted at a future meeting.


Art. 9. Drain on Park Street. No action taken. Passed over.


Art. 10. Vote, to reconsider the vote passed July 27, 1914,. Then it was voted to raise and appropriate three thousand dollars for an additional room on the Hatherly schoolhouse.


Art. II. Voted, to raise and appropriate three hundred dollars for physicians for schools.


Art. 12. Voted, to raise and appropriate one hundred and eighty dollars for canvas folding voting booths.


Art. 13. Drain on Pacific Street. Referred to select- men.


Art. 14 and 15. Voted, sixty dollars for addition to street lights.


Art. 16. Regarding Water Rates. No action taken. Referred to Water Commissioners.


Art. 17. Referred to Highway Surveyor. Appropri- ation under article three.


Art. 18, 19, 20 and 21. Referred to Committee on ma- cadamizing streets, chairman of selectmen, superintendent of water department, highway surveyor, Herbert G. Perry and W. Archer Torrey.


Art. 22. Appropriation under Art. 14 and 15.


Art. 23 and 24. Referred to committee on macadamiz- ing.


13


TOWN OF ROCKLAND


Art. 25. Motion to raise and appropriate one thousand dollars for Salem street improvement was not agreed to. Voted to pass over the article.


Art. 26. Passed over. Appropriation under Art. 3.


Art. 27. Voted to adopt the recommendation as stated in the article.


Art. 28 and 29. Referred to selectmen.


Art. 30. Voted to raise and appropriate four hundred dollars for new heating plant at the fire station.


Art. 31. Voted to raise and appropriate eight hundred and fifty dollars for remodeling the lockup as recommended by committee.


Art. 32 to 36. No action taken. Passed over.


Art. 36. Voted to raise and appropriate twenty-five hundred dollars for repairs on Hingham and Pond streets.


Art. 37. For town hall, etc., on Church street. No action taken. Passed over.


Art. 38. Passed over.


Art. 39. Passed over.


Art. 40. Voted same rule as last year for collection of taxes.


Art. 41. Voted to appropriate the sum of fifteen thou- sand dollars for macadam pavements of streets in town under specifications approved by the Massachusetts high- way commission.


Art. 42. Voted to authorize the town treasurer for macadam pavements of streets of the town under specifica- tions approved by the Massachusetts highway commission, to borrow the sum of fifteen thousand dollars at a rate of interest not exceeding four per centum per annum, payable semi-annually, and issue bonds of the town for the money so borrowed, to be paid from the tax levy of the year in which they mature and to be made payable three thousand


14


FORTY-SECOND ANNUAL REPORT


dollars on the first day of June in each of the years 1916 to 1920 inclusive. (Passed, 199 to 32.)


Art. 43. Voted to choose a committee to be entrusted with the expenditure of the above named fifteen thousand dollars and authorize them to designate the streets on which the work be done under their direction and in behalf of the town to enter into any contract necessary therefor; provided that in all contracts for the employment of labor, stipula- tion shall be made that preference shall be given to the employment of citizens of Rockland. The following were chosen as the committee under the above vote: Chairman of selectmen, superintendent of water department, high- way surveyor, Herbert G. Perry, W. Archer Torrey.


Art. 44. (On limiting future appropriations for high- ways.) No action taken. Voted to pass over the article.


Art. 45. Claim of E. F. Knight for services. Appro- priation refused. Passed over.


Art. 46. Voted to raise and appropriate $275 for pay- ment of damage suits.


Art. 47. Voted to raise and appropriate one thousand dollars for completing town survey and plans.


Art. 48. Voted to raise and appropriate one hundred dollars for civic improvements.


Art. 49. Report of laying out and widening of Reed street not accepted.


Art. 50. No action taken. Passed over.


Art. 51. Voted to adopt the following by-law: "At any special town meeting no appropriations shall be made unless three hundred (300) male voters of the town are present at said meeting." Approved April, 1915.


Art. 52. Sewerage act. Acceptance of act refused.


Art. 53, 54, 55 and 56. Passed over.


Art. 57. Macadamized streets referred to committee of five.


15


TOWN OF ROCKLAND


Art. 58-60. Macadamized streets referred to committee of five.


Art. 59. Washington monument. Passed over. ,


Art. 61. Passed over.


Art. 62. Passed over.


Art. 63. Annual election March 8, 1915.


Election March 8, 1915, at the Rockland Opera House. Polls opened at 5.45 o'clock A. M. and closed at 3 o'clock P.M. Edwin Mulready continued to act as moderator. The election proceeded under the Australian system. The polls closed at 3 o'clock and the result as made up by the tellers declared as follows :


Town Clerk-E. R. Studley. I403


Town Treasurer-Joshua S. Gray 1320


Tax Collector-Charles J. Higgins I344


Selectmen, Overseers of Poor and Fence Viewers-


James F. Anderson 576


Horatio B. Burgess


28I


James A. Cody 767


Bart J. Fitzgerald


699


Mark W. Murrill


93I


Arthur F. Thompson


593


M. Warren Wright


568


Assessor-Hermon L. Studley


404


Albert E. Vinton 463


George W. Wood 612


Highway Surveyor-Henry A. Baker 990


John J. Hanafan 179


Andrew Shanahan 47I


Auditors-John S. Donovan 1


781


John G. Owens 891


Amos A. Phelps 95I


Harold C. Smith 796


School Committee-Helen M. Hayden 1057


16


FORTY-SECOND ANNUAL REPORT


Water Commissioner -John H. Burke 1178


Board of Health-William H. Bowler 1089


Library Trustees-Arthur L. Gould 1087


Joshua S. Smith I042


Park Commissioner, 3 years-Charles S. Beal


1065


Park Commissioner, I year-William Lawless


40


Tree Warden-Frank H. Shaw


III2


Constables-George H. Blake


372


David J. Burke


839


John T. Condon


912


Timothy Crowley, Jr.


522


Fletcher E. Davenport


330


John Fucillo


741


Thomas F. Kendrigan


790


Archie F. Minnis


873


Arthur J. L. Sargent


483


Michael E. Stewart 705


License for sale of liquor-Yes, 510; No, 1116.


Acceptance of Chapter 795, Acts 1914, regarding


better prevention of fires -- Yes, 618; No, 255.


SPECIAL TOWN MEETING


A meeting was held June 21 pursuant to a warrant for same and the following votes were passed and action taken : Article I. Edwin Mulready chosen moderator by ballot.


Art. 2. Voted, not to accept the Chapter 338 of the Acts of 1913, entitled "An act to authorize the town of Rockland to construct and maintain a system of sewerage and sewage disposal.


A count of voters present showed but 274, not sufficient to allow of making any appropriation.


17


TOWN OF ROCKLAND


Art. 3, 4, 5, 6. In relation to sewerage. No action was taken under these articles and the same was passed over.


Art. 7. To see if the town will build a drain over the land east of Howard street, formerly owned by Stanton Curtis. No action taken and the article was passed over.


Art. 8. To see if the town will vote to lay tile pipe and cover the drain on the north side of Webster street, through land of Mary E. Loud. No action and the article was passed over.


Art. 9. Voted that the committee in charge be in- structed to install the heating apparatus of the fire station in the basement of the Memorial Library.


Art. 10. Voted, that the first four sections of Chapter IOI of the Revised Laws, "An act relative to nuisances," be accepted by the town.


Art. II. Voted, that the town accept Chapter 284 of the Acts of 1915, "An act relative to annual town meet- ings."


Art. 12. Voted, that a committee of three be appointed to act with the park commissioners and look into the ques- tion of a public park relative to location, expense, etc., and make a report in the annual town report for action at the annual town meeting in 1916. The following were chosen by nomination as the committee: James A. Donovan, Maurice F. Ford, Ozra A. Wyman.


Meeting dissolved.


STATE ELECTION


A meeting for state election was held Nov. 2 pursuant to warrant for that purpose. Both precincts in the Rock- land Opera House. On the westerly side for Precinct I, on the easterly side for Precinct 2. The polls were closed at 4 oclock and the result was declared as follows:


18


FORTY-SECOND ANNUAL REPORT


Governor-Nelson B. Clark of Beverly, P. 25


Walter S. Hutchins of Greenfield, S. 43


Samuel W. McCall of Winchester, R. 658


Peter O'Rourke of Medford, S. L. 3


William Shaw of Andover, Pro. 36


David I. Walsh of Fitchburg, D. 797


Lieutenant-Governor-Edward P. Barry of Boston, D., 753


Calvin Coolidge of Northampton, R. 693


Alfred H. Evans of Hadley, Pro. 22


James Hayes of Plymouth. S. L. 9


Chester R. Lawrence of Boston, Prog. 18


Samuel P. Levenberg of Boston, S. 46


Secretary -- Edward A. Grosvenor of Amherst, D. 669


Albert P. Langtry of Springfield, R. 703


Thomas J. Maher of Medford, S. L. I4


Marion E. Sproule of Lowell, S. 56


Willard O'Wylie of Beverly, Pro. 23


Treasurer-Henry L. Bowles of Springfield, D. 663


Charles L. Burrill of Boston, R. 714


Charles E. Fenner of Worcester, S. 58


William E. Marks of Worcester, Pro. 25


Jermiah P. McNally of Salem, S. L. 7


Auditor-Alonzo B. Cook of Boston, R. 687


James W. Holden of New Bedford, S. L. I2


Henry C. Iram of Warwick, S. 66


Jacob C. Morse of Brookline, D. 620


William G. Rogers of Wilbraham, Pro. 30


Attorney-General-Henry C. Attwill of Lynn, R. 7II Frank Aughter of Boston, Pro. 25


19


TOWN OF ROCKLAND


Joseph Joyce Donahue of Medford, D. 634


John McCarthy of Abington, S. 86


William Taylor of Worcester, S. L. 3


Councillor, Ist Dist .- Abraham Bloom of Brockton, S., 186


David L. Parker of New Bedford, R. 808


Senator, Ist Plymouth Dist .- Charles S. Beal of Rock-


land, R. 720


George E. Mansfield of Rockland, D. 790


Representative in General Court-


Frank S. Alger,, of Rockland, R. 553


William J. Barry of Rockland, D. 923


Charles H. Nugent of Rockland, S. 59


County Commissioner, Plymouth County-


Frederic T. Bailey of Scituate, R. 674


Daniel E. Damon of Plymouth, Prog. 38


Harold F. Studley of Hanover, D. 673


Elmer A. Wright of Whitman, S. 59


County Treasurer-Horace T. Fogg of Norwell, R. 937


Henry W. Patterson of Brockton, S. 173


Sheriff, Plymouth County-


Albert E. Collier of Plymouth, S. 183


Henry S. Porter of Brockton, R. 923


Amendments to Constitution-Acceptance-


No. 1-For taking land Yes, 777 No, 230


No. 2 Woman Suffrage Yes, 510 No, 857


No. 3 Tax incomes. Yes, 720. No, 241


E. R. STUDLEY,


Town Clerk.


20


FORTY-SECOND ANNUAL REPORT


Fourth Plymouth Representative District-


A meeting of the Town Clerks of Rockland, Hanover, and Hanson was held Nov. 12, 1915. The vote of said district was duly canvassed and record made of the same as follows :-


For Frank S. Alger of Rockland, R. 993


For William J. Barry of Rockland, D. III7


or Charles H. Nugent of Rockland, S. 86


A true copy. Attest :


E. R. STUDLEY, Town Clerk, Rockland.


BERNARD L. STETSON, Town Clerk, Hanover. JOHN SCATES, Town Clerk, Hanson.


Marriages in Rockland in 1915


Jan. 6. Henry Herbert Loud and Marion Louise Mckay, both of Rockland.


Jan. 12. Howard Prescott Arnold of Rockland and Mar- ion Lincoln Richardson of Scituate.


Jan. 16. Fred Lane Ellis and Beatrice Marie Fluet, both of Rockland.


Jan. 16. John Robert Smith and Minnie Alice Lloyd, both of Hanover.


Jan. 18. Charles Molenski and Josephine Makara, both of Rockland.


Jan. 29. Douglas Lloyd Peterson and Florence Vernon Emery, both of Rockland.


Feb. 6. Frederick Joseph Devereaux of Winthrop and Catherine Teresa Murray of Rockland.


Feb. 10. William H. Hawkins of Lexington, Ky., and Elizabeth Teresa McCarthy of Rockland.


Feb. 14. Charles 'Agerew of Rockland and Margaret Alice Mulhern of Jamaica Plain.


Feb. 15. Edward Francis Dolan of Rockland and Annie Louise Roche of Hanover.


Feb. 15. Joseph St. Orange and Amanda Aneglina Jean, both of Rockland.


Feb. 21. Robert Emil Schreiber and Mary Emma Ander .. son, both of Rockland.


Feb. 21. Carl Franklin Monk and Maria Rose T. Seaton. both of Rockland.


22


FORTY-SECOND ANNUAL REPORT


Feb. 27. Howard Augustus Shaw and Helen Wood- worth Nettleton, both of Rockland.


Feb. 27. Malcolm J. Ferguson and Lilla Elrita Watts, both of Rockland.


Feb. 28. Lars Peter Larsen and Edna Hammond, both of Rockland.


March II. Charles W. G. Rose and Susie Blake, both of Rockland.


March 27. Harry Dexter Peck of Millis and Carolyn Hollis Ford of Rockland.


April 4. James McGowan of Rockland and Nellie Con- don of Brockton.


April 5. Eugene Forrest Lang of Brockton and Bertha Lynwood Howland of Rockland.


April 6. Henry E. L. Patterson and Nettie May Delano. both of Rockland.


April 7. Edward T. A. Keiran of Rockland and Annie M. Shea of Whitman.


April 13. Forace Edward Marshall and Sarah Hersey Fairbanks, both of Rockland.


April 18. Leander Johnson of Rockland and Cora Leduc of Milford.


May I. Walter Scott Osborne of Norwell and Lucy May Brown of Rockland.


May 6. Arthur Elvin Barstow, Jr., of Rockland and Emma Jane Donovan of Weymouth.


May 15. Harry Stanley Stetson of Hanson and Lottie W. Torrey of Rockland.


May 15. George Henry Cull of Rockland and Margaret Louise Nelligan of Weymouth.


May 18. Gerald Augustus Kiernan of Norwell and Jennie Gertrude Damon of Rockland.


May 19. Maurice F. Carey of Rockland and Helen Irene Baxter of Boston.


23


TOWN OF ROCKLAND


May 23. Jack Soepe and Leah Lelyveld, both of Rock- land.


May 23. John Fitzgerald Mahoney of Rockland and Bridget Josephine Casey of Brockton.


May 25. Patrick Maloney and Florence Matilda Hughes, both of Rockland.


May 29. Leslie Lloyd Litchfield and Gladys Antionette Phinney, both of Rockland,


June 2. John McDonald and Clara Maud Baker, both of Hanover.


June 8. Albert Patten Sykes of Providence and Mary Ann Louisa Hibberd of Rockland.


June 16. Arthur Linnell Fish of Rockland and Mildred Gary French, of Weymouth.


June 17. A. Seymour Clark of Rockland and Nellie Christine Joyce of Abington.


June 19. Laurence C. May of Rockland and Priscilla Maud Barkhouse of Brookline.


June 23. John Joseph Lane of Rockland and Margaret Louise Kennedy of Quincy.


June 24. Philip Sherman of Rockland and Ida Miller of New Bedford.


June 27. William Grover Hill and Louise Angelia Don- dero, both of Rockland.


June 28, Peter Henry Garrity of Mattapan and Annie Gertrude McCarthy of Rockland.


June 28. Paul Edmond Merton of Mattapan and Helen Catherine Thompkins of Rockland.


June 29. Harold S. Blanchard of Rockland and Ethel J. Stewart of Dorchester.


June 29. Ernest Warren Langford of Rockland and Ber- nice Frances Griffin, of Plymouth.


July I. Nicholas Ciffelli and Angeline Amarosa, both of Rockland.


24


FORTY-SECOND ANNUAL REPORT


July 3. Carleton Wilfred Osborne and Jenny Tyrrell Higgins, both of Rockland.


July 4. Michael Henry Williams and Lida May White, both of Rockland.


July 6. George F. Cashman of Rockland and Myrtis W. Wood of Scituate.


July 10. Arnold M. Johnson of Rockland and Altlica Sturtevant of Hanover.


July 15. Wilson Bamford Fantom and Alice Gertrude Keefe, both of Rockland.


July 17. Theodore Ebenezer Whitehouse and Louise E. Thornton, both of Hanover.


July 24. Elmer Stuart Woodward and Helen Vivian Moody, both of Rockland.


July 31 Clifford Wallace Rose and Louise May Flynn, both of Rockland.


Aug. 14. Henry Burgess and Louise A. Thomas, both of Rockland.


Aug. 15. Herbert F. Gardner and Helen Kramer, both of Rockland.


Sept. I. Walter Hamlin Ricker and Lena Florence Foye, both of Rockland.


Sept. 4. Frederick L. Morrison of Rockland and Mary Mabel Ladeauxceur of Whitman.


Sept. 4. Philip Welch Jr., and Laura A. Thompson, both of East Boston.


Sept. 4. Ebenezer Ball and Hilda Joyce, both of Rock- land.


Sept. 6. Andrez Miedenckzy of Abington and Anastasia Hamkalo, both of Rockland.


Sept. 14. Fred Everett Sargent of Rockland and Alice Elizabeth Ashworth of Providence, R. I.


Sept. 15. Patrick Leo Everett of Natick and Katherine Agnes O'Connor of Rockland.


25


TOWN OF ROCKLAND


Sept. 18. George Frederick Quinlan and Nettie E. Bar- bour, both of Rockland.


Oct. 6. John Joseph Hannafin of Rockland and Margaret Sophie Delory of Weymouth.


Oct. 6. John Franklin Hammond of Hanson and Lois . Howard Llewellyn of Rockland.




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.