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.