Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1934, Part 1

Author: Rockland (Mass.)
Publication date: 1934
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 286


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.