USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1934 > 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
Digitized by the Internet Archive in 2014
https://archive.org/details/annualreportofto00rock
GEN
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01861 7677
GC 974.402 R59AR, 1934
SIXTY-FIRST
ANNUAL REPORT
OF THE
TOWN OFFICERS
OF THE
Town of Rockland
RO
MASS.
OF
TOWA
A.D.1874
MATHERLY GRANT 16 . 6
ABINGTON
1712
FOR THE YEAR ENDING DECEMBER 31
1934
Rockland Standard Publishing Co., Printers Rockland, Mass.
NC
SIXTY-FIRST ANNUAL REPORT OF THE
TOWN OFFICERS
OF THE
Town of Rockland
ROCKLAND
INC
MASS.
6.
TOWN OF
. A.D.1874
HATHERLY GRANT
ABINGTON
1712
FOR THE YEAR ENDING DECEMBER 31
1934
Rockland Standard Publishing Co., Printers Rockland, Mass.
.
Officers of the Town of Rockland 1934
Town Clerk (elected annually) RALPH L. BELCHER
Town Treasurer (elected annually) CHARLES J. HIGGINS
Tax Collector (elected annually) JAMES A. DONOVAN
Selectmen, Board of Public Welfare and Fence Viewers (elected annually) HARRY S. TORREY JOHN J. BOWLER NORMAN S. WHITING
Bureau of Old Age Assistance (appointed by the Board of Public Welfare) HARRY S. TORREY JOHN J. BOWER NORMAN S. WHITING
Assessors (one elected annually for three years)
NORMAN J. BEALS Term expires 1937
DENNIS L. O'CONNOR Term expires 1936
JOSEPH B. ESTES Term expires 1935
School Committee
WILLIAM A. LOUD
Term expires 1937
BENJAMIN LELYVELD
Term expires 1937
HELEN M. HAYDEN
Term expires 1936
M. AGNES KELLEHER
Term expires 1935
E. STUART WOODWARD
Term expires 1935
4
SIXTY-FIRST ANNUAL REPORT
Park Commissioners (one elected annually for three years)
CHARLES T. WALLS
Term expires 1937
PATRICK H. MAHONEY
Term expires 1936
DANIEL H. BURKE
Term expires 1935
Water Commissioners (one elected annually for three years)
EVERETT S. DAMON
Term expires 1937
JOHN J. MCCARTHY Term expires 1936
SAMUEL W. BAKER
Term expires 1935
Board of Health (one elected annually for three years)
JOSEPH H. DUNN, M. D.
Term expires 1937
MICHAEL J. FITZGIBBONS Term expires 1936
JOSEPH FRAME, M. D. Term expires 1935
Sewerage Commissioners (one elected annually for three years)
CHARLES M. HINES Term expires 1937
FREDERIC HALL Term expires 1936
GILES W. HOWLAND
Term expires 1935
Trustees of the Memorial Library (two elected annually for three years)
EMMA W. GLEASON Term expires 1937
FRANCIS J. GEOGAN Term expires 1937
BURTON L. CUSHING Term expires 1936
JOHN B. FITZGERALD Term expires 1936
EMILY CRAWFORD Term expires 1935
ANNIE McILVENE
Term expires 1935
Auditors (elected annually) HAROLD C. SMITH LEO E. DOWNEY C. ELMER ASKLUND
5
TOWN OF ROCKLAND
Tree Warden (elected annually ) FRANK H. SHAW
Highway Surveyor (elected annually ) RODERICK MacKENZIE
Constables (elected annually )
CORNELIUS J. MCHUGH JOHN J. MURPHY
ADOLPH L. W. JOHNSON ROBERT J. DRAKE GEORGE J. POPP
Moderator (chosen by Town Meeting) JAMES H. HUNT
APPOINTMENTS (by Selectmen) Chief of Police GEORGE J. POPP Police Officers
CORNELIUS J. MCHUGH JOHN J. MURPHY
ADOLPH L. W. JOHNSON ROBERT J. DRAKE
Special Police Officers
EDWARD J. CULLINANE JOSEPH J. L. DeCOSTA
MAURICE MULLEN EARL WYATT CARL BENHAM
T. FRANK JONES
JOHN J. DWYER ELMER DUNN
CHARLES HINES CHARLES METEVIER
JOHN F. HANNON MICHAEL J. O'BRIEN W. ALTON WHITING THOMAS FITZGERALD HENRY ROCHE SR. FREDERICK J. PERRY THOMAS V. MAHON JOHN M. GORMAN
LEE RHODENIZER LOUIS H. MAHON
WILLIAM NASON BAKER VINCENT SMITH WILLIAM C. NICHOLS
WESLEY B. SEARS
6
SIXTY-FIRST ANNUAL REPORT
Election Officers
Precinct 1
Precinct 2
Wardens
WILLIAM J. FLYNN
JOHN A. WINSLOW
Deputy Wardens
ROBERT PARKER HAROLD C. POOLE
Clerks
IRVIN E. EMERY FRED RYAN
Deputy Clerks
CARL FASS
J. LOCKE LANNIN
Inspectors
JOHN J. PAULIN DANA S. COLLINS
MATTHEW F. O'GRADY ANDREW J. O'CONNOR
Deputy Inspectors
BURTON O. ESTES ELLIS BLAKE
TIMOTHY J. WHITE
CHARLES T. SHIELDS
ANNIE GARRITY OLIVE C. WHEELER
HELENA W. HUNT
MARY E. LYNCH
Registrars of Voters
(one appointed annually for three years) JOHN D. CARNEY Term expires 1937
OLIVE H. CRAWFORD Term expires 1936
THOMAS MORRISSEY Term expires 1935
Sealer of Weights and Measures HAROLD J. INKLEY
Measurer of Wood and Bark GILES W. HOWLAND
7
TOWN OF ROCKLAND
Weighers of Hay and Coal - Also Public Weighers RALPH KEENE PERCY JACOBS
ELIZABETH DONOVAN WILLIAM GAMMON
AMELIA PETRELL JOHN PETRELL
DOMINICK PETRELL
THOMAS GAMMON
Agent for Burial of Indigent Soldiers and care of Soldiers' Graves LOUIS B. GILBRIDE
Inspector of Animals and Stables WILLIAM H. FRIARY
Town Physicians and Poor and Soldiers' Relief GILMAN OSGOOD FREDERICK H. COREY JOSEPH H. DUNN
Superintendent Gypsy Moth FRANK H. SHAW
Forest Fire Warden CLYSON P. INKLEY
APPOINTMENTS (by School Committee)
Superintendent of Schools R. STEWART ESTEN
APPOINTMENTS (by Water Commissioners) Superintendent of Water Works EDWARD L. GAMMON
APPOINTMENTS (by Board of Health) Inspector of Plumbing ELI W. WARSAW
8
SIXTY-FIRST ANNUAL REPORT
Milk Inspectors BOARD OF HEALTH
APPOINTMENTS
(by Moderator) Finance Committee
JOHN A. DUNN
Term expires 1937
MATTHEW D. GAY
Term expires 1937
ELIZABETH A. WALSH
Term expires 1937
EDMUND F. HARNEY
Term expires 1937
CHARLES P. HOWLAND
Term expires 1937
JAMES W. SPENCE JR.
Term expires 1936
EMIL KELLSTRAND
Term expires 1936
JAMES W. SHORTALL
Term expires 1936
CHARLES C. PINSON
Term expires 1936
NELLIE K. LONERGAN
Term expires 1936
CHARLES E. ORR
Term expires 1935
ABRAHAM LELYVELD
Term expires 1935
FRED M. RYAN
Term expires 1935
J. EDWARD KANE
Term expires 1935
JAMES MONAGHAN
Term expires 1935
Chief of Fire Department
CLYSON P. INKLEY Tenure of Office
Report of the Town Clerk
MARRIAGES REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1934
January 7. Richard L. Kane and Flora I. Martel both of Rockland.
January 13. Stanley W. Tower of Rockland and Flor- ence M. Higginson of Abington.
January 20. Carlton D. Loud and Ella A. Newton (Ma- Dan) both of Rockland.
January 27. Howard F. Cullinane of Abington and Velma L. Pratt of Rockland.
January 28. Stanley Chester Ransom and Ethel T. Pike both of Rockland.
February 10. James H. Locke of Rockland and Mar- garet Perkins of Princeton.
February 11. Frank L. Warren of Abington and Flor- ence R. LeBlanc of Rockland.
February 12. Louis A. Gardner of Hull and Gladys I. Rhodes of Rockland.
February 12. Aime Juneau and Catherine Kelliher both of Rockland.
10
SIXTY-FIRST ANNUAL REPORT
February 17. Walter Hoy and Germaine A. Demers (Douville) both of Rockland.
February 24. Anthony J. Drouin Jr. and Gwendolyn T. Denver both of Rockland.
March 8. George A. Z. Clark and Marjorie E. Joyce both of Rockland.
March 9. August Mercurio of Quincy and Jennie Ean- iri of Rockland.
March 11. William F. Shields of Rockland and Alice Whiting of Hanover.
March 29. Earle Smith Richardson Jr. of Rockland and Enid E. Bricknell of Plympton.
March 31. Lionel Brouillard and Georgianna Racette both of Rockland.
April 1. John T. Derochea and Edna I. Fisher both of Rockland.
April 1. Charles R. Fucillo and Verena L. Guptill both of Rockland.
April 7. John P. Chase and Alice J. Flynn both of Rockland.
April 12. John L. Beal of Rockland and Gertrude A. Sherriff (Thompson) of Los Angeles, Calif.
April 14. Anthony Stychynsky of Bridgewater and An- nie Mackewicz (Wojcinowich) of Rockland.
April 18. Franklin S. Chadwick of Nantucket and Mar- ion H. Harvey of Campello.
11
TOWN OF ROCKLAND
April 19. Charles E. Ford of Abington and Irma Jos- selyn (Binney) of Hanson.
April 22. Bernard V. Roberts and Mary F. Ledwell both of Rockland.
April 27. William F. Sharp and Beulah E. Whiting both of Rockland.
April 27. Paul Aguis of Whitman and Irene Carreaux of Rockland.
April 28. Arthur E. Pratt and Eleanor M. Keene both of Rockland.
April 28. Alfred D. Cote and Doris E. Kendall both of Rockland.
May 5. Lawrence A. Fisher of Rockland and Priscilla R. Hefler of Whitman.
May 13. William T. McAlpine of Quincy and Gerald- ine Tibbetts of Norwell.
May 15. Ralph C. Slaunwhite and Lucy V. Howell both of Rockland.
May 19. Morris Wuerpel of Abington and Christine M. Bryant of Rockland.
May 26. Lloyd C. Bryant and Eleanor P. Rudkin both of Rockland.
May 30. Earle W. Harris and Dorothy E. Bowles both of Rockland.
June 2. Frederick W. Mrosk of Weymouth and Helen Wood of Rockland.
12
SIXTY-FIRST ANNUAL REPORT
June 10. Harry I. Cutler of Quincy and Agnes M. Lamb of Rockland.
June 23. Harold T. Tyler of Rockland and Gladys M. McAllister (Morway) of Barre, Vermont.
June 23. Russell N. MacNevin of Brockton and Doris A. Crockett of Rockland.
July 3. Alfred H. Ives of Danvers and Alice C. Smith of Rockland.
July 18. Robert Anderson and Irene A. Jondro both of Rockland.
July 22. Richard W. Pluta and Ruth M. Conway both of Hanson.
July 26. Albert Fitts and Alice Droukas both of Rock- land.
July 28. Frank P. Mucci of Brockton and Margaret Shalgian of Rockland.
July 28. Arthur F. Paulding and Louise E. Gilson (Belmore) both of Rockland.
July 30. Leonard A. Dunn and Lillian M. Hines (Ro- berts) both of Hingham.
August 3. Stewart B. Fitzpatrick and Mildred E. Mac- Donald both of Rockland.
August 11. Jaroslav F. Kavka Jr. of Easton and Dor- othy M. Burdett of Rockland.
August 20. Lincoln A. Shaw and Josie M. Burdett both of Rockland.
13
TOWN OF ROCKLAND
September 1. Charles D. Merritt of Hanover and Jen- nie B. Curtis of Rockland.
September 2. Oscar E. Hurd and Mildred O. Hibbard both of Rockland.
September 2. John Frino of Rockland and Mary Mucci of Brockton.
September 2. William A. Eamon and Elizabeth M. Con- nors both of Rockland.
September 3. James L. Flannery and Rose M. Anga both of Rockland.
September 6. Joseph Egowin of Abington and Ruth E. McGrath of Rockland.
September 6. Henry N. Powers and Nettie E. Joseph both of Norwell.
September 8. Ralph E. Derochea and Minnie F. Mc- Nutt both of Rockland.
September 9. Arthur E. Derochea and Mary McCarvell both of Rockland.
September 16. Lawrence L. Sargent and Glendora H. Knowles both of Rockland.
September 18. Arthur W. Darling and Elizabeth J. Rol- ston both of Rockland.
September 22. Edwin C. Benedict of Weymouth and Helen Carey (Baxter) of Rockland.
September 22. James H. Jackson of Whitman and Gladys A. Roberts of Rockland.
14
SIXTY-FIRST ANNUAL REPORT
September 29. Walter C. Fihelly and Gladys B. Tyler both of Rockland.
October 7. James E. Meady of Rockland and Mary B. Flavin of West Newton.
October 10. William H. Main and Bessie F. Hunt both of Rockland.
October 11. James L. Leslie and Louise C. Lewis both of Rockland.
October 13. Neal J. Lioy of Rockland and Esther M. Hansen of Hanover.
October 14. Hugh J. McCann of Rutland Vermont and Mary L. Nolan of Leominster.
October 27. Noel F. Menard and Marguerite A. Led- well both of Rockland.
October 29. Russell L. Chandler and Alma J. Vinton both of Rockland.
November 2. Ralph S. Fisher of Rockland and Inez M. Warren of Scituate.
November 4. Carl S. Sestito of Hull and Mary A. Um- brianna of Rockland.
November 9. Gordon L. Hammond of Rockland and Rachel Moulton of Melrose.
November 10. James R. Henderson and Ruth M. Jor- don both of Marshfield.
November 11. Arthur L. FitzGerald of Weymouth and Edith Grigg of Rockland.
15
TOWN OF ROCKLAND
November 11. John R. Shea and Bridget H. Kelliher both of Rockland.
November 17. Charles W. Lincoln and Evelyn E. Do- herty both of Rockland.
November 21. Alfred H. Manoli of Abington and Ruth Moulton of Rockland.
November 24. Harold L. Nash of Whitman and. Mar- guerite V. Quinlan of Rockland.
November 28. William A. Yourell of E. Weymouth and Lizzie M. Damon of Norwell.
November 28. William L. Condon of Rockland and Gladys L. Lawson of Holbrook.
December 1. Norbert F. Lough of Rockland and Ger- trude A. Riley of Lowell.
December 31. George V. Condon and Lillian C. Lee both of Rockland.
16
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1934
Date of Birth
Name
Name of Parents and Maiden Name of Mother
Birthplace of Parents
Jan. 3 Henry Kenneth FitzGerald
Henry and Miriam Mulready
Rockland
Rockland Scituate
Jan. 10 Gareth Stanley Gelinas
George O. and Gertrude Stanley
Boston
Jan. 11 Francis Joseph O'Keefe
Thomas F. and Anne C. O'Donnell
Randolph
Bridgewater
Jan. 12 Donald Francis Ferguson
Angus R. and Sarah A. McGonagle Thomas and Adeline Pinto
Rockland
Portugal
Jan. 23 John Bernard Monahan
Jan. 24 Richard Chenevert
Brockton
Rockland
Charlestown
Feb. 2 Jane Theresa Casey
Rockland
No. Easton
Feb. 8 Genevieve . Ann Sheehan
Feb. 9 Francis Henry Jankowski
Feb. 12 Edwin William Peterson Feb. 17 George William Durant
George W. and Hazel E. Hammond
Boston W. Paris, Me.
Feb. 19 Mary Carmen Roy
Hector and Rose I. Pouliot
Canada
Canada
Feb. 24 Stillborn
Mar. 7 Paul Frederick Gilmartin
Peter E. and Hilda H. Chase
Boston
Rockland
Mar. 15 Robert Paul Traniello
Paul C. and Ann Cavicchio
Italy
Italy
Mar. 16 Alice Beverly Meara
So. Weymouth Middleborough
Mar. 20 Shirley Isabella Wood
P. E. I. Hanover
Mar. 22 Bernard Allen Clark
Rockland Dorchester
Mar. 25 Dorothy Anne Fucillo
William T. and Eunice J. Gabree
Rockland Augusta, Me.
Mar. 26 Edward Francis Jenkins, Jr. Edward F. and Ali E. Suonsi
Mar. 31 Robert Daniel Costello
Apr. 3 Richard Oliver Hathaway
Bryant Pond, Me. Brooklyn, N.Y
Apr. 12 Joseph David Richards
No. Abington Rockland
Apr. 12. Robert Lawrence Bowles
Boston
Rockland
Apr. 18 Betsey Carroll Loud
Daniel T. and Florence A. Crocker Lloyd A. and Florence B. Ives Albee B. and Emily R. Stoddard William L. and Ruth E. Olson
Emery S. and Gertrude A. Johnson
Abington
No. Abington
SIXTY-FIRST ANNUAL REPORT
Rockland
Feb. 2 John Thomas Condon
Harold B. and Mary J. O'Donoghue Daniel and Marguerite Carney Thomas and Katherine V. Hernan Arthur and Laura Lund Eugene P. and Genevieve M. Becker John C. and Jadwiga Apanel Oscar L. and Helen Lively
Norwell
Canada
Poland
Poland
Rockland Holbrook
Norwell
Brockton
Nova Scotia
Rockland
Jan. 13 Thomas Francis DeYoung
William J. and Winnifred M. Harvey Williard and Alice Freeman Milton B. and Helen Pope
Rochester, N Y Negaunee, Mich Hanover Norwell
V
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1934
Date of Birth
Name
Name of Parents and Maiden Name of Mother
Birthplace of Parents
Apr. 23
Doreen Anne Fihelly
Thomas L. and Dora Harvey
Rockland
Charlestown Nova Scotia
Apr. 24
Joseph Patrick Gillis
John A. and Jessie McLennan
Nova Scotia
Apr. 28
Stanley Williams Tower
Stanley W and Florence M Higginson
Cohasset
Abington
May
6 Elizabeth Ann Morris
Theodore F. and Margaret Fahey
Cohasset
So. Boston
May 9 Anne Monahan ยท
Arthur L. and Mildred Jordan Leonard L. and Annette F. Robbins
Occum, Conn.
Dorchester Plymouth
May
10 Beverly Anne Derochea
Frank C. and Anna M. Mouchagne Albert J. and Mary R. Evans
Randolph
Randolph
May
13 John Allen Smith
Thomas E. and Evelyn Sylvia
Rockland
Hanson
May 17 Louis Richard Gilmartin
John and Geraldine Gilbride Robert T. and Shirley Lewis Harry W. and Hazel Nash
So. Braintree
Rockland
Hingham
May
19 Barbara May Peterson
Charles H. and Nora T. Lyons Theodore F. and Gladys M. Meserve John M. and Freda J. McGillivray Stanley C. and Ethel Pike
Hanover
Wray, Colo.
June
7 Bertha Arlene Ransom
Onni and Norma M. Marvelli
Rockland
Plymouth
June 8
June 10 Effie Anne Doherty
N. Abington
Brockton
Brockton
Brockton
June 16 Webb Curtis McLeod
June 18 Richard Nelson Mace
June 21 Patricia Anne Casey
June 22 Madelyn Therese Casey
Rockland
Randolph Spencer
June 23 Ann Weston Ames
Stanley R. and Sadie E. Newton
Rockland
Somerville
June 23 Roger Ernest Moulton
Ernest L. and Louise Hofermalz Arthur C. and Florence M. Leach
Orleans
Milford
June 28 Margaret Ann Chubbuck
July 2 Burleigh Ray Littlefield
Warren C. and Viola B. Holmes
Whitman
Bridgehampton, N Y Plymouth
17
TOWN OF ROCKLAND
Rockland Wiscassett, Me.
May 20 Robert Linwood Thompson
Hanover
Brockton
May 23 Jean Eva Collins
Whitman
Abington
June 3 Robert Arnold Downing
Hull
Rockland
June 7 Philip Onni Jarvinen Curry
Abington
Brockton
June 15 Mary Kathleen O'Donnell
Boston So. Weymouth Rockland
Abington
Rockland
Lionel and Adeline C. Barstow John J. and Alberta L. Rowell Cyril F. and Mary T. McKenna Webb C. and Hazel Jones Lyman F. and Mildred D. Kramer Robert D. and Kathryn E. Clark Louis L. and Valentine Moreau
Rockland
May 17 Mary Jane Rogers
Rockland
New York
May 11 Marilyn Lucille Hammond
May
12 Mary Rose Murphy
Norwell
Rockland
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1934
Date of Birth
Name
Name of Parents and Maiden Name of Mother -
Birthplace of Parents
July
5 Joseph Warren Thompson 3d Leon F. and Macel L. Lapham
Millis
Assinippi
July
5 Daniel John McGoldrick
John M. and Alice Wrightman
Milltown
St. Louis
July 9 Teresa Cora Dunham
William and Mary Marchelletta
Quincy
Brighton
July
11 Eva Emmaline LePine
Charles S. and Marielda Banville
Newton
Canada
July 12 Mary Jane Mulready
Joseph and Helen A. Carney
Rockland
Whitman
July 19 Ruth Virginia Mitchell
Frederick and Mildred E. Kemp Daniel D. and Marion Mansfield
Rockland
Rockland
July 30 Edward Daniel MacDonald
Edward D. and Helen M. Bates
Canada
Conn.
Aug. 2 Gerald Winslow Walls
Magorisk L. and Elsie Ames
Rockland
Rockland
Aug. 7 Marie Frances Cull
Joseph F. and Margaret G. Barry
Rockland
Nova Scotia
Aug. 11 Joan Elizabeth Ellis
Stanley D. and Ruth E. Healey Alexander and Leone Faulkner
Rockland
So. Weymouth
Aug. 11
Carl Richard Larkin
P. E. I.
Nova Scotia
Aug. 14
Dennis James Murphy
John W. and Mabel A. Inglis
Nova Scotia
Pembroke
Aug. 20
Roger Henry Conant
Gordon F. and Mary E. Fitzgerald
Nashua, N. H.
Rockland
Aug. 25
Marilyn Louise Pratt
Wilmot C. and Hildreth King
Weymouth
Plymouth
Aug. 26
Eugene Vincent Petrell
Dominick M. and Assunta Petrell
Italy
Italy
Sept. 4
Thomas William Hackett
William W. and Mary H. Gardner
So. Weymouth
Cambridge
Sept. 12 John Thomas Spinale
James S. and Hortense E. Roberts
Boston
Boston
Sept. 18
Thomas Francis Roberts Harold Robert Leonard
Harold and Mary F. Smith
New Bedford
Rockland
Sept. 26
Paul Harold DeYoung
Weymouth
Rockland
Oct. 7 Janice Mae Lamkey
New Brunswick
Fall River
Oct. 16 Arline Marie Schatz
Germany
Germany
Oct. 17 Jeanne Marie Edson
George M. and Jennie A. Ralli
Abington
Burlington, Vt.
ct. 20 Philip James Casey
Edward L. and Mildred A. Burke
Rockland
Brockton
Oct. 21 Melvina Helen Harnish
Melvin T. and Helen Wade
Maine
Sonora, Texas
Oct. 25 Helen Mary Pratt
Burton L. and Clara M. Fritz
Hanover
Abington
SIXTY-FIRST ANNUAL REPORT
Hingham
Abington
July
24 Sally Mansfield Donovan
Timothy J. and Gertrude J. DeYoung Quincy
Rockland
Aug. 19
Fredrick Terry Bryson
Alphonsus R. and Mabel F. McCarthy Rockland
Rockland
Sept. 22
Harold J. and Alice G. Mahon
John L. and Irene H. Beauregard August and Marie Wossner
18
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1934
Date of Birth
Name
Name of Parents and Maiden Name of Mother
Birthplace of Parents
Nov. 3 Edith Mae Collyer
Charles A. and Ruth E. Robinson Ralph E. and Florence A. Mann William and Anna Jacobs
Hingham
Tewksbury Rockland
Nov. 3 Charles Wainshilbaum
Russia
E. Boston
Nov.
4 Nancy Louise Tompkins
Raymond S. and Bernice R. Dunn Charles F. and Dorothy Withers William J. and Marie W. Curley William W. and Alice E. Binney
Charlestown
Rockland
Nov. 6 Margaret Claire Brown
Rockland
Abington
Nov. 7 Gloria Mae Madden
John N. and Evelyn M. Brown
Brockton
Rockland
Nov. 11
Henry Lester Hunt
Clifford L. and Ruth F. Brown
Lynn
Hanson
Nov. 16
Stuart Warren Hayes
Forrest S. and Catherine Pike
Maine
Maine
Nov. 22
Stillborn
Nov. 27
Betty Joan Allen
Daniel and Amy L. Litchfield
Rockport
Greenwood
Nov. 28 Joan Marie Crossman
Charles W. and Rita A. Spillane
Canada
N. Abington
Nov. 30 Ralph Eugene Damon
George H. and Evelyn L. Crocker
Scituate
Norwell
Dec. 1 Walter John Glinski
Stanley and Stacia Tunewicz
Poland
Middleboro
Dec. 7 Stillborn
Dec. 11
Crovo
John A. and Florence L. Wolfe John L. and Madeline I. Ford Robert W. and Dorothy Chamberlain
Boston
Weymouth
Dec. 12 Kenneth Richard Lyon
Whitman
Baltimore, Md.
Dec. 12 Robert Bruce Morehouse
Athens, Vt.
Weymouth
Dec. 19 Joseph Leo Kane
James E. and Alice E. Crook
S. Hanover
Taunton
Dec. 21 Cynthia Anne Baker
Alton F. and Angelina Marcotte
Rockland
W. Somerville
Nov. 3 Jeanette Marian Schofield
Abington
Haverhill
Rockland
Nov. 5 Mary Josephine Boudreau
E. Boston
N. Abington
Nov. 5 Joan Marley
TOWN OF ROCKLAND
19
DEATHS REGISTERED IN ROCKLAND FOR THE YEAR 1934
Date
Name
Age Yrs Mos Ds
Cause of Death
Birthplace
Jan. 3
Mehitable Rice Partridge
83
11
1
Arterio Sclerosis
Rockland Rockland
Jan.
8
Hannah Meehan
67
-
Jan.
9
Frances Isabelle Maderios
57
2
23
Influenza
Boston
Jan. 9
Isabella D. Damon
61
11
14
Lobar Pneumonia
Charlestown
Jan. 15
Henry Brillant
63
3
19 Neuro-vascular lues
Canada
Jan. 16
Howard May Poole
78
9
6
Cerebral Thrombosis
Rockland
Jan. 17
Thomas Michael Lynch
61
2
Cerebral hemorrhages
Ireland
Jan. 21
Nettie Alden Doane
74
3
24 Broncho pneumonia Arterio Sclerosis
Ireland
Jan. 26
Emma F. Weston
80
2
24
Cerebral hemorrhage
Stoughton
Jan. 28
Anne Flaherty
13
Broncho pneumonia Myocarditis
Rockland
Jan. 30
James Howard Rainsford
72
11 27
Cerebral hemorrhage
Canterbury, Conn.
Feb. 2
Susan Leavitt Simmons
77
2
18
Cerebral hemorrhage
Pembroke
Feb. 3
Lottie N. Kennison
54
4
4
Myocarditis
Rockland
Chr. Fibroid Pthisis
Hanson
Feb. 9
Eugene Sullivan
65
Pulmonary Tuberculosis
Ireland
Feb. 10
Redmond Hickey
69
6
1
Carcinoma of Rectum
Ireland
Feb. 11
Elizabeth M. Flynn
68
6
16 Carcinoma of stomach
Rockland
Feb. 12
Alice Richards
33
2
7 General Peritonitis
Rockland
Feb. 12
George Herbert Beal
86
10
- Mitral Stenosis
Hanson
Feb. 17
Kathryn E. Delory
48
9
29 Cerebral hemorrhage
Ireland
Feb. 18
Dominick Mastrodomenico
84
1 Cerebral hemorrhage
Italy
Feb. 19
Kate A. Barrett
61
7
26 Carcinoma of Oesophagus England
Feb. 21
Harry Winfield Tanner
53
9
3 Chr. Fibroid Pthisis .... Farmington, N. H.
Feb. 24
Emily P. Magoun
58
4
14 Chr. Endocarditis
Halifax, N. S.
Feb. 25
Nellie Maria Prouty
68
1 6 Broncho pneumonia
Abington
Jan. 21
Michael Lynch
83
4
Jan. 29
David J. Burke
73
6
25 -
Feb.
6
Mary P. Fitts
4
-
SIXTY-FIRST ANNUAL REPORT
20
Rockland
Rockland
Gangrene foot, lower leg
DEATHS REGISTERED IN ROCKLAND FOR THE YEAR 1934
Date
Name
Age Yrs Mos Ds
Cause of Death
Birthplace
Feb. 26
Elva James Barbour
79
1
19 Myocarditis
Marshfield
Feb. 28
Mary Carmen Roy
75
7
Cardio Renal Disease
Ireland
Mar. 3
Patrick Murphy
45
5
12 Pernicious Anemia
Rockland
Mar. 12
Frederick Franklin Harris
75
5
7 Chr. Endocarditis
Hanover
Mar. 22
Katherine M. Gardner
77
Cancer of Liver
Hanover
Mar. 22
Elliot Lester Bates
74
25
Arterio Sclerosis
Milford
Mar. 25
Julia A. Gayron
28
2
24
Pulmonary Tuberculosis
Rockland
Mar. 25
Teresa Nora O'Connor
2
25 Broncho pneumonia
Brighton
Mar. 27
John Thomas Condon
71
3
10 Coronary occlusion
Boylston
Apr. 1
Charles H. Perham
28
11
21 Bacterial Endocarditis
Brockton
Apr. 8
Doris Constance Bacon
92
1
7 Myocarditis
Apr. 11
Mary Elizabeth Loud
83
11
14 Cerebral hemorrhage
Rockland
Apr. 12
Harriet E. Bass
18
8
4
Ch. Tuberculosis lungs
Boston
Apr. 13
Everett Litchfield
77
5 -
5
21 General Paralysis
Revere
Apr. 22
William J. Powers
65
1
20 Diabetic gangrene
Rockland
Apr. 22
Eugene C. Beal
92
7
20 Arterio sclerosis
Hebron, Me.
Apr. 24
Sarah Louisa Cushman
69
4
8 Arterio sclerosis
Rockland
Apr. 26
William F. Ryan
44
- Cerebral edema
Ireland
Apr. 27
Edwin Thomas Whiting
67
8
3 Coronary sclerosis
Hanover
May 2
Cornelius McDonald
73
9
10 Uremia
Canada
May 5
Alice E. Phillips
35
4
16 Chr. Nephritis
Rockland
May 8
Rosalie Mann
77
9 Arterio sclerosis -
Weymouth
May 18
May 20
Catherine Gammon
71
4 19 Diabetis c coma
Ireland
-
8
Meningitis
Rockland
-
TOWN OF ROCKLAND
Charlestown
Apr. 21
Fannie Louise Tyler
68
5
20 Acute dilation of heart
Rockland
Apr. 2
Frederick Therrien
69
3 -
Pulmonary edema
Mar. 16
Charles Willard Poole
Rockland
Abington
Uremia
50
Elizabeth Ann Bates
21
22
DEATHS REGISTERED IN ROCKLAND FOR THE YEAR 1934
Date
Name
Age Yrs Mos Ds
Cause of Death
Birthplace
May 21
Stanley William Tower, Jr.
-
23 Suffocation
Rockland
May 21
Jane Ann Carney
69
-
Myocarditis
Abington
May 22
Abiathar W. Leonard
85
11
11
Gangrene of Leg
Raynham
May 28
Walter Richmond Winslow
42
26
Lobar pneumonia
Rockland
May 28
Amado Marchelletti
67
Broncho pneumonia
Italy
May 31
Rose Anna Lea Holman
47
1
8
Carcinoma of Uterus
Manchester, N. H.
Jun. 2
Augusta M. Poole
75
5
15 Coronary sclerosis
Hanover
Jun. 2
Dennis Francis Flynn
84
1
2 Coronary sclerosis
Ireland
Jun. 7
Thomas Joseph Sullivan
67
6
Basal Fracture Skull
Rockland
Jun. 8
Flora Howard Bacon
92
5
29
Aortic Regugitation
New Bedford
Jun. 16
Nora Maderios
42
1
5
General Peritonitis
Ireland
Jun. 18
William C. Fitzgibbon
34
11
8 Suicide by drowning
Rockland
Jun. 25
Grace Alma Pratt
55
2
25 Cerebral hemorrhage
Vinal Haven, Me.
Jun. 28
Emma Fremont Nash
79
6
24
Acute cholecystitis
Cholangitis
Abington
July 4
Fanny E. Phillips
79
10
8 Heart Disease
Weymouth
July 6
Richard Madigan
79
3
13
Fractured femur
Hanover
July 11
Mathilda S. Westman
64
11
Cerebral hemorrhage
Sweden
July 15
Agnes Jane Crowell
67
3
17 Cerebral hemorhages
Hanover
July 16
Johanna Sheehan
82
Cerebral hemorrhage
Ireland
July 19
Mary Willard Holbrook
78
6
29
Cerebral hemorrhage
Rockland
July 24
Walter Forrest Bates
71
3
28
Coronary occulsion
Hanover
July 25
John Howe Rainsford
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.