Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936, Part 1

Author: Rockland (Mass.)
Publication date: 1936
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 1154


USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936 > 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 | 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 | Part 45 | Part 46 | Part 47 | Part 48



Digitized by the Internet Archive in 2014


https://archive.org/details/annualreportofto1936rock


GC 974.402 R59AR, 1936-1939


ALLEN COUNTY PUBLIC LIBRARY 3 1833 01861 7792


SIXTY-THIRD


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


Town of Rockland


OCK MASS


NC


OF


TOWI


1874


HATHERLY GRANT


1712


BINGTON


FOR THE YEAR ENDING DECEMBER 31


1936


THE DOUGLAS PRINT ROCKLAND, MASS.


SIXTY-THIRD


ANNUAL REPORT


OF THE


TOWN OFFICERS


OF THE


Town of Rockland


LA


ROCK


IN


MASS.


C.


TOWN OF


A. D.1874


HATHERLY GRANT 656


1712


ABINGTON


FOR THE YEAR ENDING DECEMBER 31


1936


THE DOUGLAS PRINT ROCKLAND, MASS.


Officers of the Town of Rockland 1936


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. BOWLER NORMAN S. WHITING


Assessors (one elected annually for three years)


DENNIS L. O'CONNOR Term expires 1939


JOSEPH B. ESTES Term expires 1938


NORMAN J. BEALS Term expires 1937


School Committee (for term of three years)


HELEN M. HAYDEN Term expires 1939


M. AGNES KELLEHER Term expires 1938


E. STUART WOODWARD Term expires 1938


WILLIAM A. LOUD Term expires 1937


BENJAMIN LELYVELD Term expires 1937


4


SIXTY-THIRD ANNUAL REPORT


Park Commissioners (one elected annually for three years)


PATRICK H. MAHONEY


Term expires 1939


DANIEL H. BURKE


Term expires 1938


CHARLES T. WALLS


Term expires 1937


Water Commissioners (one elected annually for three years)


RALPH FUCILLO


Term expires 1939


SAMUEL W. BAKER


Term expires 1938


EVERETT S. DAMON


Term expires 1937


Board of Health (one elected annually for three years)


MICHAEL J. FITZGIBBONS


Term expires 1939


JOSEPH FRAME M. D. Term expires 1938


JOSEPH H. DUNN M. D. Term expires 1937


Sewerage Commissioners (one elected annually for three years)


FREDERIC HALL Term expires 1939


GILES W. HOWLAND Term expires 1938


CHARLES M. HINES


Term expires 1937


Trustees of the Memorial Library (two elected annually for three years)


BURTON L. CUSHING Term expires 1939


JOHN B. FITZGERALD Term expires 1939


EMILY CRAWFORD Term expires 1938


ANNIE McILVENE Term expires 1938


EMMA W. GLEASON Term expires 1937


FRANCIS J. GEOGAN


Term expires 1937


Auditors (elected annually ) HAROLD C. SMITH LEO E. DOWNEY C. ELMER ASKLUND


5


TOWN OF ROCKLAND


Tree Warden (elected annually ALFRED T. METIVIER


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) MAGORISK L. WALLS


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. CULLINAN JOSEPH J. L. DeCOSTA MAURICE MULLEN EARL WYATT


JOHN J. DWYER JR. CARL BENHAM ELMER DUNN


CHARLES M. HINES


FORREST L. PARTCH RALPH WHEELER ALDEN BLANCHARD JOHN GORMAN


THOMAS MAHONEY CHARLES BOUDREAU BERNARD DELORY


CHARLES METIVIER


ARTHER E. OLIVER HAROLD MORSE


6


SIXTY-THIRD ANNUAL REPORT


MICHAEL J. O'BRIEN W. ALTON WHITING HENRY ROCHE SR. THOMAS MAHON WILLIAM C. NICHOLS LEO E. DOWNEY


JOHN F. HANNON THOMAS FITZGERALD FREDERICK J. PERRY LEE RHODENIZER GEORGE MANLEY WILLIAM F. SHARPE


Keeper of the Lock-Up GEORGE J. POPP


Election Officers


Precinct One Precinct Two


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 ELLIS BLAKE


MATTHEW O'GRADY CHARLES F. SHIELDS


Deputy Inspectors


ROBERT D. ESTES


FRANCIS L. GAMMON


TIMOTHY WHITE E. BURTON RAMSDELL ANNIE GARRITY OLIVE C. WHEELER


HELENA W. HUNT MARY E. LYNCH


Registrars of Voters (one appointed annually for three years) *ESTHER H. RAWSON Term expires 1939


7


TOWN OF ROCKLAND


THOMAS MORRISSEY Term expires 1938 JOHN D. CARNEY Term expires 1937


* To fill vacancy OLIVE H. CRAWFORD deceased, 'Aug. 6, 1936.


Sealer of Weights and Measures HAROLD J. INKLEY


Measurer of Wood and Bark GILES W. HOWLAND


Weighers of Hay and Coal-Also Public Weighers RALPH KEENE EDITH PETRELL


ELIZABETH DONOVAN ARTHUR PETRELL


PERCY JACOBS DOMINICK PETRELL


Agent for Burial of Indigent Soldiers and Care of Soldiers' Graves LOUIS B. GILBRIDE


Inspector of Animals and Stables WILLIAM T. CONDON


Town Physicians for poor and Soldiers' Relief FREDERICK H. COREY, M. D. JOSEPH H. DUNN, M. D.


Superintendent Gypsy Moth ALFRED T. METIVIER


Forest Fire Warden CLYSON P. INKLEY


APPOINTMENTS (by School Committee) Superintendent of Schools R. STEWART ESTEN


8


SIXTY-THIRD ANNUAL REPORT


APPOINTMENTS (by Water Commissioners) Superintendent of Water Works JAMES B. STUDLEY


APPOINTMENTS (by Board of Health) Inspectors of Plumbing FREDERIC HALL J. STUART McCALLUM


Milk Inspectors BOARD OF HEALTH


APPOINTMENTS (by Moderator) Finance Committee


MARION MANSFIELD DONOVAN


Term expires 1939


FLORENCE DUDLEY


Term expires 1939


JAMES P. KANE


Term expires 1939


BERNARD MONAHAN


Term expires 1939


ARTHUR S. WYMAN


Term expires 1939


MARY L. SHAW


Term expires 1938


ALTON F. LYONS


Term expires 1938


EVA HUBLEY


Term expires 1938


RALPH W. BINGHAM


Term expires 1938


WILLIAM J. SWIFT


Term expires 1938


HERBERT S. GARDNER


Term expires 1937


MATTHEW D. GAY


Term expires 1937


MARY CLANCY


Term expires 1937


EDMUND F. HARNEY


Term expires 1937


CHARLES P. HOWLAND


Term expires 1937


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 1936


January 3. Jospeh Diliddo and Antoinette Delida both of Rockland.


January 8. Alfred T. Metivier and Darthea L. Smith both of Rockland.


January 17. Thomas James Larkin and Eleanor Louise Stoddard both of Rockland


January 26. Earl F. Thompson Jr., and Mildred F. Condon both of Rockland.


February 7. Arthur Vincent Smith of Rockland and Ellen Elizabeth Manley of North Abington.


February 13. Frank Mezzetti Jr., of Quincy and Lil- lian Eaniri of Rockland.


February 15. Alfred Morehouse of Rockland and Etta Lucy Unwin of Grafton, Vermont.


February 22. Norman Thornton Gilman and Mary Alice Mayhew both of Rockland.


February 23. Edward Cull of Rockland and Mary McMahon of Brockton.


Mar 1. Edward N. Anderson and Ada I. Franke both of South Boston.


10


SIXTY-THIRD ANNUAL REPORT


March 5. Harry Badmington and Eleanor Marie Dorr both of Rockland.


April 5. Warren Harry Barstow of Rockland and Helen Olga Schreeder of Halifax.


April 11. John Petrell Jr., of Rockland and Dorothy Beatrice Wilmot of Whitman.


April 12. Joseph DelPrete and Antoinette Josephine Umbrianna both of Rockland.


April 12. Alfred Joseph Pignatalli of Randolph and Teresa Spano of Rockland.


April 16. J. Norman Delory of Rockland and Helen Fisk Barrett of Springfield.


April 19. Harold Rushwick of North Abington and Mary Flaherty of Rockland.


April 19. Armand C. Bolduc of Lewiston, Maine and Carmeline Mastrodomenico of Rockland.


April 25. Bradford Dexter Whiting of Rockland and Dorothy Gertrude Daley of South Hanson.


April 29. Clifton Earle Nightingale of Marshfield and Julia Marie Ferron of Rockland.


May 2. Turner Wright Gilman of Chicago, Illinois and Barbara Earl Starbard of Rockland.


May 2. John Francis Mahoney of Hanson and Flor- ence Mary Bowen of Rockland.


May 3. Donald Brooks Alden of Avon and Martha Emily Brilliant of Rockland.


11


TOWN OF ROCKLAND


May 9. John Francis Connor of Quincy and Margaret Anne McHugh of Rockland. ,


May 15. Ewart Henry Spafford of Rockland and Mary Florence Dubrelle of East Bridgewater.


May 16. John Tedeschi of Rockland and Angelina Fas- ci (Pratico) of South Weymouth.


May 23. Walter Edwin Loring of South Weymouth and Geraldine Elizabeth Appleford of Rockland.


May 23. Alphonse Grant of East Weymouth and Em- ily Theresa Mariani of Rockland.


May 27. Raymond Elbridge Ewell of Rockland and Marian Eleanora Zeoli of East Weymouth.


May 27. John Frances McGrath of South Weymouth and Vivian Noren of Rockland.


May 28. Andrew Michael Walsh of Holbrook and Ruth Elizabeth Ford of Rockland.


May 29. William Peter Lioy and Rachel Catherine Wheeler both of Rockland.


June 1. James Francis Keane and Marguerite Louise Hussey both of Rockland.


June 1. William Joseph Phillips of Taunton and Jose- phine Gladys Perry of Rockland.


June 2. Raymond Lambert Garland of Rockland and Ethel Antoinette Morse of East Weymouth.


June 6. Harry Wellington Nichols of Whitman and Ida Leavitt of Rockland.


12


SIXTY-THIRD ANNUAL REPORT


June 7. John Oliver Donovan of Rockland and Mary Josephine Glancy of Dorchester.


June 9. George Henry Paquette and Barbara Lincoln Poole both of Rockland.


June 12. Edward Leslie Pike of Whitman and Viola Mary Duhamel of Rockland.


June 12. Roger Tafton Ransom of Rockland and Flor- ence Isabel Wheeler of Pembroke.


June 14. Harold Leslie Tilden and Marjorie Elizabeth Chandler both of Rockland.


June 16. Joseph William Pennini and Eleanor Mar- garet Wyman both of Rockland.


June 17. Alton Francis Lyon and Villa May Webber both of Rockland.


June 21. Louis Robert Crocker of Rockland and Dor- othy Cora Leach of East Weymouth.


June 25. Harold Richard Whitman and Mary Grace An- derson both of Hingham.


June 28. James Patrick DiMestico of Whitman and Frances Olive Coit of Rockland.


June 28. George Donald Jacob of Abington and Jose- phine Mildred Brown of Rockland.


June 28. Charles Henry Buckley of Wollaston and Eva Mae Benoit of Rockland.


July 2. John Arthur Fihelly of Rockland and Mary Gilday of Brockton.


13


TOWN OF ROCKLAND


July 3. Frederick Francis Fontaine and Evelyn Mc- Phee both of Rockland.


July 10. Arthur Sumner Hammond and Ruth Marie Field (Josselyn) both of Rockland.


July 12. Herbert George Corliss and Elizabeth Annie Swift (Taylor) both of Rockland.


July 18. Arthur Lawrence FitzGerald of Rockland and Julia Elizabeth Lenehan of Dorchester.


July 29. Patrick Herbert Groom of Brockton and Ger- trude Lyons Bowen of Rockland.


August 1. Harold William Cunningham and Mary Grace Kelley both of Rockland.


August 2. Edward C. Pilote of San Francisco, Cal., and Kathryn M. Hickey of Rockland.


August 8. Roy Henderson Pendleton of Quincy and Rose Katherine Flaherty of Roxbury.


August 15. Millard F. Manning of Norwich, Conn., and Charlotte M. Baker of Rockland.


August 15. Lawrence Damon and Lillian Wyatt both of Rockland.


August 16. M. Edward Reardon of Rockland and Mar- garet C. Fisher of Braintree.


August 21. Frederick Dold of Jamaica Plain and Esth- er M. Elliott of Rockland.


August 22. Merton Y. Clement and Gertrude Shaw (McLaughlin) both of Rockland.


14


SIXTY-THIRD ANNUAL REPORT


September 3. James B. Smith and Dorothea H. Rob- erts both of Rockland.


September 5. Eugene Stanley Sozzi of Brooklyn, New York and Amelia Therese Lioy of Rockland.


September 6. George Raphael Ronka and Marjorie Farnsworth both of Rockland.


September 18. Lawrence Webster Birnie and Helen Louise Benton both of Brockton.


September 26. Jeremiah John Lyons of Brockton and Annie Teresa Mahoney of Rockland.


September 27. Charles Spencer Carr of Boston and Miriam Warshaw of Rockland.


October 1. Richard Hussey and Louise A. Caplice both of Rockland.


October 1. Wallace Dana Vogell of Rockland and Eve- lyn Marie Quinn of Hingham.


October 9. Ronald J. L. Rowe of Quincy and Marion L. Blake of Rockland.


October 10. Oakley Ashton Seaman and Gertrude Ag- nes McHugh both of Rockland.


October 11. Joseph P. Garbacauskas and Anna Balonis both of Rockland.


October 11. Harry Sidney Webster of Rockland and Madeline Vida Silvia of South Hanover.


October 12. William Harold Friary of Rockland and Anne Theresa Sullivan of Jamaica Plain.


-


15


TOWN OF ROCKLAND


October 16. Alison Lantz of Marshfield and Hazel Ben- ton of Rockland.


October 17. Charles Herbert Low of Brockton and Eth- yl Arlene Oliver of Rockland.


October 24. Clyde F. Greene of Rockland and Mary Carmen Uberti (Freitas) of West Bridgewater.


October 25. Paul John McDonnell and Jennie Marie Fransosa both of Rockland.


October 28. 'Amadeo Angelo Giberti of Whitman and Gertrude Katherine Hickey of Rockland.


November 7. Willis William Macaulay of Somerville and Theo Emery Brown of Rockland.


November 9. Fred Weston Wentworth and Rena Lor- anger both of Rockland.


November 14. Nelson William St. Jean of Rockland and Anita Cartier of Sanford, Maine.


November 26. Anthony Robert Engino and Marie Rose Houle both of Rockland.


November 28. Joseph Daniel Galinis and Ruth E. Har- rington both of Rockland.


November 28. Raymond Otis Scott and Eleanor Arlene Richards both of Hanover.


December 13. John A. Lamb of Rockland and Mary Ann Nehubian, (Skeahan) of Newton.


December 18. Albert Thomas Orrall of Abington and Doris Esther Mahoney of Rockland.


16


SIXTY-THIRD ANNUAL REPORT


December 19. Charles H. Eastman Jr. of Beechwood and Blanche Louise Plouffe of Rockland.


December 24. Walter Clifton Molander and Grace Hel- en Earle both of Rockland.


December 24. Arthur William Earle of Rockland and Anita Mary Anctil of Pembroke.


BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date of Birth


Name


Name of Parents and Maiden Name of Mother


Birthplace of Parents


Jan 1 Shirley Mae Atkinson


Jan 6 Barbara Marcia House


Russia


Canada


Jan 19 Joan Deborah Wood


Willard H. and Alice M. Freeman


P. E. I.


Jan 20 Richard Arthur Benoit


Rockland


Jan 21 Nancy Lee Hayden


No. Abington


Jan 22 Clinton Thomas Bliss


Lawrence


Weymouth England Rockland


Jan 22 Virginia Mae Nichols


Canada


Jan 28 Robert Henry Fortin


Middleboro


Milford


Jan 30 Laura Louise Adamson


Weymouth


Boston


Feb 1 Claudia Karen Green


Maine


Feb 5 (Male) Heath


Boston


Feb 12 George Edward Stringer


Rockland


Feb 13 Barbara Ann Umbrianna


Rockland


Feb 15 Warren Lewis Cass


Hingham


Feb 16 Stillborn


Feb 18 William Charles Tarbox


Lynn


Lynn


Feb 22 Rosella Katherine Callahan


Hanover


Abington


Feb 25 Gloria Sarah Shafter


Russia


Russia


Feb 29 Roger Melvin Damon


Scituate


Norwell


Mar 5 James Ford Clapp 3d


Cambridge


Rockland


Mar 6 Elizabeth Marguerite Stella


Italy Rhode Island


Mar 9 Frank Stychynsky


Poland Rockland


Mar 10 (Male) Botto


Rockland


Brockton


Duxbury Abington


Mar 14 George Sundell Anderson


Cambridge


Rockland


Conn. Rockland


Mar 20 David Mangan Donovan


Elbridge A. and Alberta E. Milburn Howard A. and Bernice Pike Samuel and Diena Rossman


George H. and Evelyn L. Crocker James F. Jr., and Grace G. Fitzgerald Alphonso and Ormen Derochea Anthony and Annie Wajcinowicz Aldo and Dorothy Pierce


William M. and Alice M. McCue Harold W. and Vanda C. Sundell Daniel DeC. and Marion Mansfield


Whitman


Bridgewater Poland Rockland Hanover Hanson


Jan 17 Joan Maria Ferguson


George E. and Gertrude M. Wood Theodore and Sarah P. Shyavitz Angus R. and Sara A. McGonagle


Arthur A. and Tessa J. Richards Lelland and Evelyn A. Clapp Clinton F. and Muriel Greenwood William C. and Alice M. Hyland Alonzo P. and Mildred A. Reed David F. and Ruth A. Bowman William C. and Helen M. Talbot Charles E. and Mary A. Keegan Charles F. and Marion E. Philbrick George John and Agnes E. Mains Donald L. and Ella M. Warren


Lawrence Weymouth New York Maine N. Abington


TOWN OF ROCKLAND


Mar 10 Maurice Joseph Dalton


17


BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date of Birth


Name


Name of Parents and Maiden Name of Mother


Birthplace of Parents


Mar 21 Neil David Mullen


Daniel J. and Mary J. Fitzgerald


Rockland


Brockton


Mar 29 Raymond Leo Ellery


Ralph E. and Mildred E. Ames


Rockland


Rockland


Apr 2 Thomas Edward Tower


Eldrew N. and Mary L. Cannon


Cohasset


Whitman


Apr 8 Edward William Shenett


Jerrod B. and Edith L. Pike


Mansfield


Brockton


Apr 12 Alice Jane Wyatt


Earl W. and Blanche Whitman


Bridgewater


Abington


Apr 15 Daniel Philip Murrill


Thomas V. and Pearl V. Dunham


Rockland


Quincy


Apr 17 Beverly Louise Farrar


James E. and Maida L. Johnson


Rockland


Rockland


Apr 18 Melvin Horace Bryson


John W. Bryson and Mabel Ingalls


Nova Scotia


Pembroke


Apr 28 Shirley Frances Boudreau


Charles F. and Dorothy Withers


Boston


N. Abington


May 3 Joyce Louise Vinton


Braintree


Rockland


May 5 Richard Francis Cote


Lowell


Rockland


May 5 Sally Anne Gilmartin


Boston


Rockland


May 12 Herbert Newland Holbrook


Hingham


Middleboro


May 13


Patricia Mahoney


Rockland


Rockland


May 17


Mary Ellen Anne Buckley


Abington


Illinois


May 17


Lillian Florina Carriere


Conn.


Quebec


May 24 Mary Anna Botto


New York Czechoslovakia


Swampscott


Melrose


May 27


Clifford William Derochea


Arthur E. and Mary J. McCarvell


Rhode Island


P. E. I.


June 3 Robert Gliniewicz


Joseph W. and Molly Banus


N. Abington


Middleboro


June 5 Bruce Andrew Cahoon'


Maine


Roxbury


June 16 Mary Jane Kyle


Raymond J. and Dorothy K. Donovan Alfred and Helen V. Keane Leo A. and Emily T. Yourell


Northampton


Rockland


June 17 Leo Francis Deegan


Peabody


June 21 Mary Elizabeth Botto


Joseph and Pauline Ahern


Rockland


Abington Charlestown


June 29 John Morgan Richardson


Norwell


Whitman


June 29 Priscilla Marilyn Miller


Lawrence S. and Justine C. Morgan Ivar G. and Gertrude A. Jacobson


Brockton


N. Easton


June 30 Frank George Riley Jr.


Frank G. and Kathleen E. Downey


Boston


Hanover


SIXTY-THIRD ANNUAL REPORT


18


Dominic and Anna Babka Stuart and Irene V. Graham


May 26 Janice Cooper


Elmer F. and Dorothy L. Whiting Alfred D. and Doris E. Kendall Peter E. and Hilda H. Chase Elmer L. and Genevra E. Bacon Patrick H. and Grace A. Hickey


Thomas H. and Helen L. Moriarty Edmund and Lillian Snow


BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date of Birth


Name


Name of Parents and Maiden Name of Mother


Birthplace of Parents


July 5 Helen Frances Mock


July 18 Lela Elizabeth Maloney


Rhode Island


July 25 Arthur Dean Sargent


Rockland


July 30 Beverly Joyce Djerf


Quincy


Ireland Hingham Braintree Rhode Island


Aug 2 Sally Rolien Lewis


Rockland


Abington


Aug


5 Katherine Magdalene Schatz


Germany


Germany


Aug 7 Kenneth Robert Bowser


New Brunswick


Rockland


Abington


Brockton Quincy Abington Boston


Aug 14 Joseph Twomey


Lynn


Aug 15 Judith Ann Woodbury


Everett


Rockland


Aug 19 Wilbur Alton Baker


S. Hanover


Taunton


Aug 19 Mary Ellen Chase


Blue Hill, Me.


Rockland


Aug 21 Carol Ann Thompson


Brockton


Brockton Scituate


Aug 24 Ann Rose Mary Holway


Hyde Park Kansas C. Mo.


Hingham Tewksbury


Fall River Hanover


Alberton, P.E.I.


Rockland


Aug 29 Sheila Louise Macleod


Holbrook


N. Abington


Sept 5 Constance Joanne Ryan


Rockland Weymouth


Rockland


E. Bridgewater


Sept 14 Shirley Louise Walton


Maine Bristol, Conn.


London, Eng. Rockland


Norwell


Dorchester


Sept 21 Dorcas Ann Crosby


Sept 22 Elizabeth Alden Mitchell


Harold H. and Helen F. Byrnes Thomas B. and Luella D. Collyer Arthur J. Jr., and Florence D. Hawes Hugo A. and Laura J. Greene Leslie R. and Anna R. Gallagher August and Marie Wossner Kenneth S. and Lillian M. Davis James A. and Olive M. Norris Henry C. and Dorothy H. Derby Maurice and Mildred F. Corcoran Arthur C. and Evelyn Cheney Alton F. and Angelina Marcotte John P. and Alice Josephine Flynn Earl F. Jr., and Mildred F. Condon George O. and Gertrude B. Stanley Lowell H. and Ann C. Donohew Charles A. and Ruth E. Robinson Wilfred J. and Eleanor Little


Robert A. and Helen L. Tibbetts Arthur L. and Mildred J. Jordan Norman S. and Elizabeth Stringer


Gerald W. and Ruth E. Delano


Nova Scotia


E. Hampton Rockland


19


TOWN OF ROCKLAND


Sept 13 Nancy Jean Williams


Thomas J. and Eleanor L. Stoddard Robert M. and Marie L. Holbrook Raymond E. and Gladys C. Pratt Henry G. and Marion Redfield Donald C. and Ebba L. Anderson


Boston


Aug 23 Gail Marie Gelinas


Aug 24 Robert Alvin Collyer


Aug 25 Norman Wilfred Jacques


Aug 29 Richard Thomas Larkin


Sept 18 Frederick Arthur Robinson


Sept 19 Mildred Monahan


Osterville


Boston


Aug 8 James Norris Redgate


Aug 10 Leslie Carleton Damon


BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date of Birth Name


Name of Parents and Maiden Name of Mother


Birthplace of Parents


Sept 24 Richard Gordan Moorehouse Jr. Richard G. and Grace M. Engeno


Athens, Vt.


Sept 25 (Male) Coughlin


Richard E. and Kathleen Jameson


Boston


Sept. 25 Robert Edward Paulding Clifford A. Jr. and Aurellie A. Joubert Michele A. and Angeline Cerce


Rockland Italy


Rockland Roxbury Whitman Italy


Oct 18 Audrey Mastrodomenico


Oct 20 Maureen Davenport


Fletcher E. and Columba J. Pierce


Rockland


Rockland Norwell


Oct 21 Mary Arlene Hammond


Oct 30 Maureen Anne Hart


Abington


Nova Scotia


Nov 3 (Male) Damon


Gordon and Rachel Moulton George M. and Margaret M. Thibodeau George H. and Evelyn Crocker Weston B. and Esther Torrey Richard E. and Mae A. Warsaw


Holbrook


Syria


Rockland Ireland No. Abington


Nov 12 Nancy Ruth Cunningham


Maurice G. and Dorothy Wheeler


Rockland


Weymouth


S. Weymouth


Nov 13 Alfred Thomas Metivier Jr.


Rockland Rockland


Nov 16 Jean Eileen Rautio


N. Abington Rhode Island Rockland Weymouth


Nov 24


William Keane Illegitimate


Nov 30


Sandra Jean Ranta


William E. and Edna C. Hammell


George H. and Barbara Poole


N. Abington Lawrence Marshfield


Rockland


Dec 13 Mary Nightingale


Clifton E. and Julia M. Ferron


Rockland Vermont


Dec 15 Arthur Brian Morehouse


Dec 20 Richard Frederick Torrey


Rockland


Rockland


Rockland Abington Vermont Weymouth Hanson


Dec 20 Irene Anita Derochea Dec 21 Vincent Umbrianna


Dec 30 Sue Carolin Hallett


George H. and Margaret C. Litchfield Alfred B. and Etta Unwin William R. and Emily F. Allison John T. and Edna I. Fisher James and Josephine Tedesco Melvin B. and Carolin E. Rushlow


Boston


Rockland


Italy Vermont


SIXTY-THIRD ANNUAL REPORT


20


Nov 13 William Robert Cowing


Charles B. and Lillian H. Damon Alfred T. and Darthea Smith


Nov 16 Leo Richard Wright


Otto A. and Florena E. Vizena Lawrence T. and Josephine M. Mahoney Lawrence and Beatrice R. Melville


Lynn Rockland


Nov 25


New Jersey


Dec 6 Robert George Paquette


Dec 15 Margaret Elizabeth Slinger


Scituate Norwell


Nov 4 Amy Pauline Belcher


Nov 8 Richard Edward Norman


Quincy


DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date


Name


Age Yrs Mos Ds


Cause of Death


Birthplace


Jan


1


Elizabeth McNamara


80


1 28


Broncho pneumonia


Ireland


Jan


1


Alice E. Cashman


33


8


5


Ulcerative Colitis


Rockland


Jan


3


Manuel F. Vargus


61


2


1 Lobar pneumonia


Boston


Jan 9 Annie Gammon


72


Arterio-sclerosis


Mass.


Jan 10


Charles A. Wood


88


10


15 Coronary Sclerosis


Avon


Jan 13


Phillip Bliss Sheldon


50


4


8 Lobar pneumonia


Maine


Jan 17 James Mansfield


81


1


2


Arterio sclerosis


N. Abington


Jan 18


Arthur C. Hunt


66


11


6 Lobar pneumonia


Abington


Jan 20


Lucy A. Ames


66


6


4 Cerebral Hemorrhage


Mass.


Jan 26


Augustus Leroy Burkett


66


1


Chronic Myocarditis


Foxboro


Jan 27 Fred Allison


63


11


10


Intestinal Obstruction


Norwell


Jan 30


Harriet B. Arnold


79


- -


-


Feb


3


Daniel Crowley


68


7


Duodenal Ulcer -


Rockland Rockland


Feb 5


Marguerite MacDonald


71


2


10 Coronary Occlusion


P. E. I.


Feb 5


Mary Jane Forbes


77


4


24 Coronary Occlusion


Rockland


Feb


6


Mary Elizabeth Studley


7


1


Coronary sclerosis


Maine


Feb 8


Serena P. Holbrook


90


8


17 Myocardosis


Rockland


Feb 8 George H. Everson


73


9


28 Suicide


Rockland


Feb 10 Thomas D. McCarthy


81


4 20 Arterio sclerosis


Ireland


Feb 13 Jennie Frances Perry


74


4


12 Cerebral Hemmorrhage


Rockland


Feb 1


Grace Ardella Bruce


61


5


20 Lobar pneumonia


Carver


Feb 16


J. Fred Aubins


81


8


1 Myocarditis


Maine


Feb 17 Stillborn


10


6


8 Cerebral Meningoccus


Brockton


Feb 20


Thomas Bates Jensen


50


5


17


Hodgkin's disease


Boston


Feb 3


Thomas Cass


86


5


Hypertrophy of Prostate


Nova Scotia


Feb 4


Williard Leon Poole


55


6


17 Myocarditis


71


16 Cancer of Liver


Rockland


TOWN OF ROCKLAND


Feb 18


Meredith A. Crocker


21


DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1936


Date


Name


Age Yrs Mos Ds


Cause of Death


Birthplace


Feb 27


Nellie Francis Clement


66


9


17


Influenza


Rockland


Mar 2


Patrick Capelice


81


3


14


Arterio sclerosis


Iowa


Mar 3


Ada Maria Beal


81


6


4


Arterio sclerosis


Rockland


Mar 3


Annie B. O'Donnell


52


-


-


Cerebral Hemmorhage


N. Brookfield


Mar 12


Lizzie F. Gilman


77


8 26


Chronic Myocarditis


Illinois


Mar 13


Thomas Flynn


.65


5


2


Arterio sclerosis


Rockland


Mar 21


Dominic Petrell


3


20


Infectious hepatitis


S. Weymouth


Mar 21


George Mangan


79


1


-


Mar 24


James Thomas Lawson


82


1


24


Arteriosclerosis


England


Mar 30


Catherine M. Lawless


71


8


12


Coronary Occlusion


Rockland


Apr 11


Augusta F. Rolli


67


4


Pyemia


Italy


Apr 16


Frank Anderson McCaw


58


10


11


Alcoholism


Rhode Island


Apr 22


J. Norman DeLory


54


8


25


Suicide


Weymouth


Apr 30


Elsie Marion Bacon


63


5


Coronary sclerosis -


Norwell


May 3


Mary Elizabeth DeWitt


68


10


2


Angina Pectoris


Newburyport


May 5


Doris Elliott Mastrodomenico


21


6


7


Tuberculosis


Brockton


May 7


Catherine Fihelly


77


2


4 Abscessed glands neck


Ireland


May 13


Margaret Stella


2


7


Acute gastro enteritis


Rockland


May 13


Leta Schwartz


6


24


Coronary sclerosis


Maryland


May 23


Andrew J. O'Connor


65


Myocarditis


Rockland


May 25


Hylma W. Carville


55


5


19


Coronary sclerosis


Rockland


May 26 Burton Otis Estes


65


8


19 Chronic Nephritis


Rockland Lawrence


May 26


William James McManus


66


10


19 Cerebral Hemmorhage


May 27


Nellie B. Clark


43


9


17 Pulmonary embolism


Nova Scotia


June 2


Marcia Louise Weatherbee 30


9


3 Carcinoma Pancreas


Rockland


June 3


John H. Flynn




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.