USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1945 > 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 3
GC 974.402 R59AR, 1945
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01867 0338
Rockland Town Report
MASS.
HATHERLY GRANT ABINGTON
1712
1945
In Memoriam
Held in Grateful and
Loving Remembrance
by
the People
of
Rockland
May Their Sacrifice Not Have Been in Vain
In Memoriam
JOHN JOSEPH BUTLER, USCG 1920 - 1942
DONALD DAVID DAMON, USN 1922 - 1942
ALEXANDER HUGH GILLIS, USN 1921 - 1942
LEO THOMAS McDONNELL, USMC 1913 - 1943
FRANK EDWARD PIASECKI, USNAF 1922 - 1943
STEPHEN EDWARD MANOLI, USA 1924 - 1943
RICHARD SOMERVILLE SHUNSTROM, USN 1922 - 1944
FRANK WILLIAM MASON, USA 1915 - 1944
ROBERT EDGECOMB NEVENS, USAAF 1921 - 1944
CHARLES JAMES O'KELLY, USA 1920 - 1944
JAMES ROBERT KANE, USNAF 1922 - 1944
EDWARD RUSSELL LOCKE, USCG 1924 - 1944
*
In Memoriam
GEORGE LANE ELLIS, USA 1918 - 1944
GEORGE SCOTT WHEELER, USAAF 1918 - 1944
ELIJAH BARTLETT SLOCUM, USAAF 1923 - 1944
MARICO PELLIGRENO PETRIZZI, USA 1923 - 1944
RALPH FREDERICK TITUS, USA 1925 - 1945
ROBERT SEARLES HAMMOND, USA 1917 - 1945
JOHN ROBERT SILVIA, USA 1926 - 1945
THOMAS GEORGE KRAEMER, USN 1924 - 1945
PAUL FREDERICK FITZGERALD, USAAF 1917 - 1945
MISSING IN ACTION
HAROLD PAUL HUNT, USAAF December 1944
ALLEN FRASER BAILEY, USN March 1945
WILLIAM JOSEPH MONAHAN, USAAF April 1945
SEVENTY - SECOND
ANNUAL REPORT of the Town Officers
of the
TOWN of ROCKLAND
ROCKLAND R
MASS.
OF
W TO
D. 1874
HATHERLY GRANT. total: 1656
1712
ABINGTON
For The Year Ending December 31
1945
ROCKLAND STANDARD PRINT
Officers of the Town of Rockland 1945
Town Clerk (elected annually) RALPH L. BELCHER
Town Treasurer (elected annually) CHARLES J. HIGGINS
Tax Collector (elected annually) JAMES A. DONOVAN
Town Moderator (elected annually) MAGORISK L. WALLS
Selectmen, Board of Public Welfare and Fence Viewers (elected annually) ARTHUR H. MARKS H. BERNARD MONAHAN JOHN W. ROSS
Bureau of Old Age Assistance (appointed by Board of Public Welfare) ARTHUR H. MARKS H. BERNARD MONAHAN JOHN W. ROSS
Supervisor of Old Age Assistance (appointed by Board of Public Welfare) MARY L. O'BRIEN
Welfare Investigator (appointed by Board of Public Welfare) *GERALD A. WHELAND
* Returned from Military leave of absence Nov. 19, 1945
4
SEVENTY-SECOND ANNUAL REPORT
Soldiers' Relief Agent (appointed by Selectmen) NORMAN C. POOLE
Assessors (one elected annually for three years)
MARGRET D. O'CONNOR Term expires 1948
JAMES H. McPARTLEN
Term expires 1947
NORMAN J. BEALS
Term expires 1946
School Committee (for a term of three years)
MARION MANSFIELD DONOVAN Term expires 1948 DANA S. COLLINS
Term expires 1947
M. AGNES KELLEHER
Term expires 1947
ARTHUR P. WILCOX Term expires 1946
MAGORISK L. WALLS
Term expires 1946
Park Commissioners (one elected annually for three years)
PATRICK H. MAHONEY
Term expires 1948
DANIEL H. BURKE
Term expires 1947
CHARLES T. WALLS
Term expires 1946
Water Commissioners (one elected annually for three years) JAMES T. SHEA
Term expires 1948
SAMUEL W. BAKER Term expires 1947
EVERETT S. DAMON
Term expires 1946
Board of Health (one elected annually for three years) MICHAEL F. McCRAITH Term expires 1948
NORBERT F. LOUGH, M. D.
Term expires 1947
JOSEPH H. DUNN, M. D. Term expires 1946
5
TOWN OF ROCKLAND
Sewerage Commissioners (one elected annually for three years)
NEAL J. LIOY
Term expires 1948
GILES W. HOWLAND
Term expires 1947
CHARLES M. HINES
Term expires 1946
Trustees of the Memorial Library (two elected annually for three years)
BURTON L. CUSHING Term expires 1948
JOHN B. FITZGERALD
Term expires 1948
EMILY CRAWFORD Term expires 1947
*MIRIAM P. COLLINS
Term expires 1947
EMMA GLEASON
Term expires 1946
FRANCIS J. GEOGAN Term expires 1946
* Appointed to fill vacancy (Annie McIllvene deceased) Jan. 16, 1945 Elected Mar. 12, 1945 for 2 year term.
Planning Board (one elected annually for fixe years)
VACANCY
Term expires. 1950
JOSEPH LELYVELD
Term expires 1949
FREDERICK A. DAMON
Term expires 1948
GEORGE H. CRAWFORD
Term expires 1947
WILLIAM B. CAREY
Term expires 1946
Auditors (elected annually) HAROLD C. SMITH GEORGE A. GALLAGHER LEO E. DOWNEY
Tree Warden (elected annually) ALFRED T. METIVIER
Highway Surveyor (elected annually) WILLIAM BELL
6
SEVENTY-SECOND ANNUAL REPORT
APPOINTMENTS Special Police (by Selectmen)
WILLIAM O. CUSHING
CLIFFORD COBBETT
LEO E. DOWNEY
THOMAS MAHONEY
EUGENE SHELDON WILLIAM B. CUNNINGHAM
THOMAS FITZGERALD
CHARLES METEVIER
EARL HARRINGTON WILLIAM EAMON
PAL TRAINOR
J. BURTON COOKSON
W. ALTON WHITING GEORGE MANLEY
FORREST PARTCH
MICHAEL J. O'BRIEN
CHARLES BOUDREAU HAROLD MORSE
EARL WYATT R. STEWART ESTEN
WARREN B. WOODWARD WARREN AJEMAN
GEORGE J. FERGUSON
Constables (appointed by Selectmen for one year) ADOLPH L. W. JOHNSON ROBERT J. DRAKE
Keeper of the Lock-up ADOLPH L. W. JOHNSON
Election Officers (appointed annually by the Selectmen)
Precinct One Precinct Two
Warden
TIMOTHY WHITE JOHN A. WINSLOW
Deputy Warden URSULA FRENCH E. BURTON RAMSDELL
Clerk
BLISS M. RANNEY
JOHN J. PAULIN
Deputy Clerk
MABELLE OSBORNE MYRA BURKE
7
TOWN OF ROCKLAND
Inspectors
HELEN KEANE JEAN BURNS
CHARLES SHIELDS ELSIE STUDLEY
Deputy Inspectors
LILLIAN RAINSFORD
DOROTHY ESTES
EVELYN WHITING
JAMES P. KANE
MARION DERBY
ETHEL WETHERBEE
JEREMIAH SHEA FRANCIS GAMMON
Registrars of Voters (one appointed annually for three years by the Selectmen)
CHARLES C. HORN
Term expires 1948
THOMAS MORRISSEY
Term expires 1947
ANNIE G. GARRITY
Term expires 1946
Sealer of Weights and Measures (appointed annually by the Selectmen) *HAROLD J. INKLEY
* Returned from Military leave of absence Oct. 16, 1945
Weighers of Hay and Coal - Also Public Weighers D. PERCY JACOBS EDITH PETRELL
CLARENCE L. PRATT ARTHUR PETRELL
ANNIE T. BROWN DOMINICK PETRELL
LAURENCE O'CONNOR
EARL FELIX
Measurer of Wood and Bark GILES W. HOWLAND
Agent for Burial of Indigent Soldiers and Care of Soldiers' Graves GEORGE T. O'DONNELL
Inspector of Animals and Stables WILLIAM T. CONDON
Superintendent of Gypsy Moth ALFRED T. METIVIER
8
SEVENTY-SECOND ANNUAL REPORT
Forest Fire Warden CLYSON P. INKLEY
APPOINTMENTS BY THE SCHOOL COMMITTEE Superintendent of Schools R. STEWART ESTEN
APPOINTMENTS BY THE WATER COMMISSIONERS Superintendent of Water Works JAMES B. STUDLEY
APPOINTMENTS BY THE BOARD OF HEALTH Inspector of Plumbing J. STUART McCALLUM
Inspector of Slaughtering WILLIAM T. CONDON
Milk Inspector BOARD OF HEALTH
Inspector of Food WARREN B. WOODWARD
APPOINTMENTS BY MODERATOR Finance Committee
JOHN J. COSTELLO
FRANK D. ORVITT
JOSEPH B. ESTES
Term expires 1948 Term expires 1948 Term expires 1948
JAMES C. RYAN
Term expires 1948
LAWRENCE L. CARDARELLI WILLIAM CAMPBELL
Term expires 1948
RUDOLPH E. COSSABOOM ARTHUR L. PARKER HARRY L. ROME E. WAYNE HARLOW JAMES SPINALE
Term expires 1947 Term expires 1947 Term expires 1947 Term expires 1947 Term expires 1947 Term expires 1946
9
TOWN OF ROCKLAND
ARTHUR PETRELL FRANCIS MARR
Term expires 1946
Term expires 1946
BLISS M. RANNEY
Term expires 1946
*M. JOSEPH GUILFOYLE Term expires 1946 *Appointed April 24, 1945, (M. Louise O'Neil resigned)
Chief of Fire Department (Tenure of Office) CLYSON P. INKLEY
Chief of Police Department (Civil Service) ADOLPH L. W. JOHNSON
1873
1945
In Memoriam
Robert N. Harker
Who Served The Town In An Efficient Manner As Election Officer For Twenty Years.
-
Report of the Town Clerk
1
MARRIAGES REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Jan. 4 Fred Walter Schleiff and Loretta Therese (Feener) Cushing, both of Abington.
Jan. 7 Cornelius Thomas Crowley and Sarah Eliza- beth White (Cady) both of Rockland.
Jan. 13 John Elmer Peterson, Jr. and Janet Angie both of Brockton.
Jan. 14 Arthur Duncan Parsons of Rockland and Jane Marie Johnson of Hanover.
Jan. 21 Carl Eugene Somers of Rensselaer, Indiana and Dorothy Mae Simmons of Rockland.
Jan. 21 George Mick of Houtzdale, Pa., and Mary Dor- othy Miller of Rockland.
Jan. 24 Robert William Burns of Weymouth and Ruth Delory of Braintree.
Jan. 27 Dominic Caccialini and Beatrice Gardner Tucker both of Brockton.
Jan. 27 Eugene Sumpter Sheldon and Inez Olive Doro- thea Stolp both of Rockland.
Jan. 28 Arthur Richard Barry of Rockland and Mary Elizabeth Nelson of South Braintree.
Feb. 11 Leslie Hermon Studley and Dorothy Miller both of Rockland.
11
TOWN OF ROCKLAND
Feb. 14 Arthur Leslie Kelley, Jr., of East Bridgewater and Emma Hazel Martin of Rockland.
Feb. 20 John Warner Stoddard of Hanover and Ger- trude Elizabeth Grant of Rockland.
Feb. 22 Edward Ernest Boyle of Natick and Alyce Gertrude O'Brien of Rockland.
Feb. 22 Lester Wardsworth Strang, Jr., and Joan Claire Theall both of Rockland.
Feb. 22 Peter Castonguay and Augusta Olson both of Weymouth.
Feb. 22 Harold Gerard Costa, Jr. of Boston (Dorches- ter) and Mavis Louise Nieforth of Rockland.
March 10 Melvin Kent Proctor of Owenton, Kentucky and Joan Barbara Troy of Rockland.
March 18 Edward James Crager of Rockland and Theresa Anne Walsh of Holbrook.
April 1 John George K'Seppa of Hanson and Dorothy May Inglis of Rockland.
April 4 Carl Donald Nelson of Brockton and Marjorie Louise Cushing of Rockland.
April 5 Dennis Griffin and Patricia Mary Meekin both of Rockland.
April 6 Lawrence Henry Adams of Rockland and Jean Tirrell Brown of North Abington.
April 8 John David Doyle and Virginia Valli Sears both of Rockland.
April 8 Warren Deran Najarian and Veronica Estelle Hunt both of Rockland.
April 15 Leo Thomas O'Hare and Arlene Rita Mahoney both of Rockland.
12
SEVENTY-SECOND ANNUAL REPORT
April 20 Francis Herbert Cashman of Cambridge and Virginia Ora Williams of Rockland. -
April 21 Herbert A. Gerrish and Catherine (Sliney) Benway both of Duxbury.
April 24 Francis Anthony Vernaglia and Mary Blanche Lorraine Bedard, both of Rockland.
May 2 Charles Joseph LeMotte of Rockland and Vera Mathilda Ekstrom of Norwell.
May 8 Charles Nicholas Bauer, Jr., of Rockland and Mary Elizabeth Stoddard of North Hanover.
May 11 William Orville Cushing, Jr. and Dorothy Virginia Burrill both of Rockland.
May 12 Dennis Leon Wager of Bridgewater and Cath- erine Frances Winters of Rockland.
May 16 Andrew Harvilla of Pittsburg, Pa., and Alta Mae Libbey (Prouty) of Whitman.
May 22 Richard Landis and Elizabeth Phillips Smith both of Rockland.
May 26 George Loring Sheldon and Mabel Elton Snell (Stetson) both of Rockland.
May 26 Thomas Joseph Madeiros of Rockland and Dorothy Ann Sillars of North Abington.
May 30 Warren Harding Lincoln of Rockland and Ger- trude Isabell Durkee of Taunton.
June 9 George E. Tanner and Lucille A. Brophy both of Weymouth.
June 10 Robert Wilson Morehouse and Dorothy (Sears) Cartullo both of Rockland.
June 10 Robert Alfred Woodward of West Bridge- water and Beverly Wheeler of Rockland.
13
TOWN OF ROCKLAND
June 10 William Doren Keefe of Braintree Highlands and Beatrice Patricia Mastrodomenico of Rockland.
June 16 George Loring Inglis of Rockland and Mildred Nelson Chaney of Whitman.
June 16 William Oscar Tanner, Jr., of Miami, Florida and Claire Hammond of Abington.
June 17 Conrad Charles Morris and Mary Elizabeth Whalen both of Rockland.
June 17 Howard Alden Walker and Thelma Eunice Pratt both of Rockland.
June 21 James Kelley and Mabel E. Gray both of Han- over.
June 22 Norman Stephen Whiting, Jr., of Rockland and Martha Louise Mclellan of East Milton.
June 23 George Thomas Morse of Rockland and Eileen Elizabeth Carrigan of Boston (Dorchester).
June 23 John Stratton Tolmie of Fairfield, Conn., and Mary Agnes O'Connell of Rockland.
June 24 John Edmund Angie of Rockland and Cecilia Mary Doherty of Abington.
June 24 Edward Gordon Dolby, Jr., of Rockland and Lottie Frances Belcher of East Bridgewater.
June 29 William Copeland Taylor of Avon and Dorace Nelson Brackett of Abington.
June 30 Joseph Henry DeMars of Holbrook and Anna Cynthia Mackiewicz of Rockland.
June 30 William Benjamin Roberts of Rockland and Jennie Lewis Higgins of Brockton.
July 1 William Charles Barry of Rockland and Maria Martha Messina of Brockton.
July 7 Donald Lane Cushing of Rockland and Barbara Hester Collins of Natick.
14
SEVENTY-SECOND ANNUAL REPORT
July 11 George Henry Walden, Jr., of Braintree and Priscilla Fern Fitzsimmons of South Braintree.
July 14 Edward Patrick Welch and Emily Esther Welch (Litchfield) both of Braintree.
July 21 Elmer Stuart Woodward, Jr., of Rockland and and Lillian Eleanor Jackson of Brockton.
July 22 James Joseph Mckeever of Rockland and Mary Cecilia Brady of Somerville.
July 22 Joseph Davis Moseley and Geneva Balch (Turner) both of Rockland.
July 29 Alf Robert Lund of Hingham and Evelyn Louise Quinlan of Rockland.
July 29 Glendon Ulysses Newell and Mildred Homer Bonney both of Rockland.
July 29 James Gillan Harvey and Marie Celina Wil- mot both of Rockland.
July 29 Oscar Elsworth Pinson and Clara Lydia (Hay- den) Hollis both of Rockland.
Aug. 2 Arthur Louis Campbell of Boston and Myrtle Elizabeth Worsh (Smith) of Rockland.
Aug. 12 Leo Edward Kelliher of Rockland and Doris Ann Leslie of Ashland, Kansas.
Aug. 17 William Howard Chandler and Evelyn Mar- tha Smith (Silvia) both of Rockland.
Aug. 18 Thomas Joseph Henderson of Rockland and Rita Royer of Dover, N. H.
Aug. 19 Harold Anthony Keane of Rockland and Florence Eileen Pitts of Weymouth.
Aug. 25 Robert M. McGee of Brockton and Eleanor A. Schultz of Hanover.
Aug. 25 Philip Hartley and Agnes Stillings (Treanor) both of Weymouth.
15
TOWN OF ROCKLAND
Aug. 26 Timothy Joseph White and Bridget Theresa Keane both of Rockland.
Aug. 26 William Francis Martin of Rockland and Marion Louise Murphy of Abington.
Sept. 2 Hary Ferdinand McKenna of Boston (Dor- chester) and Antoinette LeMotte of Rockland.
Sept. 2 Edward Joseph Keane of Rockland and Flor- ence Newcomb Huntley of Hanover.
Sept. 5 Pasquale Coppola and Mary J. Parziale both of Boston.
Sept. 13 Walter Ray Madden of Arlington and Fran- ces Mary O'Neil of Rockland.
Sept. 15 Robert Henry Loud and Rose Frances Mes- sana both of Rockland.
Sept. 23 Arthur James Golemme and Mary Anna Um- brianna both of Rockland ..
Sept. 23 George Janhola and Eleanor Marie Rose both of Rockland.
Sept. 28 Kenneth Lee Pierce and Anna Glauben both of Rockland.
: Oct. 6 Shirley Wyman Towne of Hanson and Dorothy Bernadine Tibbetts of Rockland.
Oct. 6 Robert Eugene Blair of Brockton and Margaret Mary Melanson of Rockland.
Oct. 8 John Henry Pearse, Jr., and Ruth Mary Logue both of Rockland.
Oct. 19 Richard Elroy Lindsay of Brockton and Fran- ces Gertrude DeRochea of Rockland.
Oct. 20 Watson Thomas Fisher of Rockland and Hilda May Douglas of Pembroke.
16
SEVENTY-SECOND ANNUAL REPORT
Oct. 21 Adolph Salvatore Aimola of Quincy and Es- ther Rita Conway of Rockland.
Oct. 21 John Allen Jones, Jr., of Hanover and Teresa Ellen DeCota of Rockland.
Oct. 22 William A. Hubbard and Mary Sampson both of Weymouth.
Oct. 24 Herbert Whittier Foote and Gertrude Frances Paulding both of Rockland.
Oct. 27 Charles Ernest LeFebvre of Williamsett and Francis Marie Cifello of Rockland.
Oct. 28 Joseph Arthur Cesarini of Braintree and Elea- nor Jane Chalke of Weymouth.
Nov. 3 James Lynn Thornton of Point Pleasant, N. Y., and Elizabeth Joan Harrington of Rockland. .
Nov. 3 Charles William Long and Betty Lillian Bro- quist both of Rockland.
Nov. 4 Michael Randall Dunn and Rita Edna Baker both of Rockland.
Nov. 10 Barney Augustus Studstill of Fort Myers, Florida and Beulah Beal Seaman of Rockland.
Nov. 10 Joseph Henry Carey and Mary Evelyn Flynn both of Rockland.
Nov. 11 John Edward Silvia of Rockland and Anna Elizabeth Robinson of Salem.
Nov. 11 James Harold Haggerty and Theresa Eliza- beth Winske both of Rockland.
Nov. 11 Frank X. Diaute and Lois H. Allen both of Randolph.
Nov. 14 Charles William Potter of West Hanover and Elsie (Muti) Peterson of Rockland.
17
TOWN OF ROCKLAND
Nov. 16 John Robert Crawford of Manhattan Beach, California and Pauline Lewis of Rockland.
Nov. 25 Anthony John Gaidelewicz and Dorothy Alice Bell both of Rockland.
Nov. 25 Earl Lawrence Cobbett and Anna Louise Slutkevicius both of Weymouth.
Dec. 1 John Joseph Reilly and Agnes Claire (Cav- anaugh) Elsmore both of Abington.
Dec. 2 Frank Paul DelPrete of Rockland and Priscil- la Ann Witherell of Abington.
Dec. 9 Frederick William Macleod and Thirza Eliza- beth Tanner both of Rockland.
Dec. 15 Columbus Russell DeCristofaro of Rockland and Travis Lillian Haynes (Shapazian) of Whitman.
Dec. 19 Clarence Rockwell Smith of South Hanover and Doris Josephine Thorpe of Rockland.
Dec. 22 Walter Scribner and Alice Gertrude Corcoran both of Rockland.
Dec. 23 Arthur Roland Hollis of Rockland and Ruth Josephine Manning of Brockton.
Dec. 24 Albee Carleton Richards and Eleanor Mary McCarthy both of Rockland.
Dec. 30 Henry Joseph Golemme of Rockland and Dor- othy Mae Phillips of North Abington.
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
Birthplace
Parents
Jan.
1
Janis Ann Lyons William Henry Stiles
Brockton Weymouth
Arthur C. and Lena G. Prince
11
Roy Hilton Pitman
Weymouth
Charles H. and Marion H. Prescott
14 Linda Louise Hunt
Brockton
Burton L. and Jessie L. Sharp
25
Diana Caroline Silvia
Brockton
James F. and Barbara L. King Bruce B. and Dorothy E. McCallum
25 Jean Elizabeth MacDonald
Weymouth
Melvin J. and Avis E. Jukes
28
Otis Winslow Magoun
Weymouth
Otis W. and Phyllis M. Phinney
31
(Died un-named) Mitchell
Brockton
Everett R. and Nellie L. Smart
31
Marilyn Frances Martin
Brockton
Vincent F and Ellen M. Kennedy
Feb.
5
Carol Elaine Bailey
Edward B. and Jeannette C. Poole
11
Malvina Dorothy Wilmot
17
Dorothy Marguerite Noland
Brockton Brockton
Edward L. and Dorothy M. McKimm Earl R. and Dorothy E. Ross
Mar. 8
Donald James Unwin
Donald M. and Barbara M. Heffernan
11
David Stephen Aitken
11
Peter Bruce Towle
Weymouth Weymouth Boston
Nelson S. and Rose E. Everett
15
Robert Michael Hemphill
Russell R. and Mildred Peroni Zenas J. and Frances M. Peabody
17 Donald Wayne Adams
Brockton
Robert K. and Carol Wade
22 Lauren Andrea Ferguson
Brockton
Angus R. and Sarah A. McGonagle
27 Richard Peter Lewis
Weymouth
Robert L. Jr., and Lydia T. Spaziani
29
Virginia May Overbeck
Brockton
Lawrence W. and Fanny L. G. Austin
18
SEVENTY-SECOND ANNUAL REPORT
12
Marelene Frances Ewell
Weymouth Weymouth George D. and Dorothy L. Westberg
₱
19
Janice Elaine Clark
Weymouth Weymouth Arthur W. and Barbara L. Damon Bernard W. and Mary K. Conant
20 Robert Kenneth McKinney, Jr.
Brockton
Jeremiah J. and Annie T. Mahoney
4
25 John Bruce Folsom
Brockton
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
Birthplace
Parents
Apr.
2
Kathleen Mary Mccarthy Joanne Lorraine Little
Brockton Weymouth
Norman E. and Virginia W. Molander
14
Pauline Marie McDonald
Weymouth Brockton
Coleman H. and Shirley A. Berglund
20
John Edward Conant
Weymouth
Gordon F. and Mary E. Fitzgerald
21
Paul Richard Bryant
Weymouth
Charles O. and Gladys M. Zeoli
May
2
Michael Sullivan James Francis McParlin
Weymouth Brockton
Albert E. and Mary C. O'Brien
2
Walter Russell Bishop
Weymouth
James F. and Lucille I. Whiting Wendell W. and Rose R. St. John
7
Cheryl Ann Williams
Brockton
Francis H. and Alice F. Cull
14
Linda Lois Keough
Brockton
John L. and Beatrice E. Collins
18
John Thomas Monaghan
Weymouth
Thomas F. and Violet E. Fransoso
28
Janice Mae LaCombe
Brockton
Ernest N. and Mary L. Haggerty
June
1
George Robert Anderson
Brockton
George E. and Geraldine F. Rose
1
Jean Muir Valicenti
Brockton
Peter R. and Frances J. Muir
1
Dorothy Rose Zeoli
Brockton
John and Catherine J. Keene
2
James Francis Haskins
Brockton
James O. and Lillian I. Thibedeau
2
Janice Lea Martel
Weymouth
Raymond L. and Frances K. O'Donoghue
6
Leonard Franklin Jones, Jr.
Leonard F. and Maxine E. Schreiber
7
Walter Francis Hyland
Weymouth Quincy
Charles W. and Inez M. Sherry
12 William Joseph Buchawiecki
Weymouth
William and Annie Clinski
14 Donna Frances Loiselle
Norfolk, Va.
Donald W and Kathleen E. O'Hayre Daniel F. and Eunice L. Bray
15 Joanne Marie Casey
Brockton
16 Norberta Carol Chadwick
Brockton
Stanley J. and Marian L. Danielewicz
Andrew L. and Louise M. Wright
4
Charles S. and Claire G. O'Brien
17
Kent Coleman Grant
4
TOWN OF ROCKLAND
19
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
Birthplace
Parents
22
Laurreen Dora Astuto
Weymouth Boston Brockton
Lawrence and Jeannette C. Wood
22
Thomas W. Damon, Jr.
Thomas W. and Ellen Davis
26
George William Lannin
William A. and Alice M. Swiriduk
July
5
Roger Allen Dunn
Weymouth
Frederick M. and Dorothy E. Forbes
10
(Died un-named) Kendall
Weymouth
John H. and Maxine W. Sheldon
11
Dianne Elizabeth Hickey
Brockton
Woodrow and Muriel E. Doble
12
Arlene Mae Doyle
Brockton
Edward and Anna L. Grahn
13
Irving Stinson Rogers, Jr.
Brockton
Irving S. and Astrid C. Johnson
17
William Paul Griffin
Brockton
Dennis and Patricia Meekin
20
Sharon Lee Deslongchamps
Brockton
David J. and Gloria R. Fitts
22 24
Vincent Piasechi
Brockton
Vincent and Madeline F Tallent
24 William Piasechi
Brockton
Vincent and Madeline F. Tallent
25 David George McElroy
Quincy
26
Rose Mary Mahoney
Brockton
Joseph F. and Cecilia T. Ahearn Maurice L. and Margaret G. O'Donoghue
26
Roxanne Shirley Ajeman
Rockland
Warren S. and Edna Collins
Aug. 4 Gail Lee Voudren
5 Joseph Michael Williams, 2nd
15 William Leon Ashmont, Jr.
22 David Raymond Meade Carl Eugene Sommers
Brockton Weymouth Weymouth Weymouth Weymouth
Frederick and Mary J. McKenna Joseph M. and Edna T. Rafalko William L. and Irene T. Kalwicz Edward R. and Ethelyn L. Johnson Carl and Dorothy M. Simmons
24 25 26
28
Robert Edward Shalgian Bolling Field, D. C. Kathaleen Sophie Machinski James Henry DeMeule Brockton Weymouth
Vartan E. and Dorothy B. Meade Bronis F. and Anna F. Smith Henry E. and Dorothy H. Haggerty
SEVENTY-SECOND ANNUAL REPORT
20
Carol Ann Ford
Weymouth
Charles F. and Thelma M. Frolio
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
Birthplace
Parents
Sep.
1
Robert Howard Jones, Jr.
7
Ann Marie Herdegen
15
Marjorie Ellen Kellstrand
18
Thomas Francis DelPrete
Anthony P. and Jeanne H. Blanchard
20
Robin Lee Duhamel
Weymouth Weymouth
James E. and Evelyn L. Church James C. and Katherine Bowen
25
Deborah Ann Keef
Chelsea Weymouth
Manuel M. and Beatrice F. Plouffe
Oct.
7 Arlene Angie
Brockton Weymouth Joseph H. and Marion G. Berry
12
Joseph Henry Hayes
19
Patricia Ann Few
John H. and Emily D. Norkus
23
Linda Jean DelPrete
Weymouth Rockland Weymouth Brockton Brockton
Albert F and Christine Carpenter Samuel A. and Josephine J. Costa Henry W. and Madelyn H. O'Brien Ernest O. and Helen N. McCarthy James J. and Fulvia A. Fiaschetti Alexander M. and Muriel I. Nelson Ardello E. and Evelyn M. Brown
Nov.
4
Kenneth Reed MacNevin June Elizabeth Stravinski
Weymouth Brockton Peter G. and Eleanor O'Brien
4
Gail Frances Wyman
Weymouth Brockton
Harold E. and Nora A. Cronin
11
Lorraine Marie Arkell
Weymouth
John R. and Dorothy Little
16
James William Batson
Weymouth
James A. and Mabel E. Stiles
21
TOWN OF ROCKLAND
27 27
Linda Ann Bailey
Weymouth
Carl Lawrence Coulstring
30
Elizabeth Ann Derochea
Weymouth Brockton
William H. and Elizabeth Reed
7
Paige G. and Lucie F. Prentiss
8
Berenice Josephine Buckett
Weymouth Weymouth Brockton Weymouth
Robert H. and Armetta McBride Henry C. and Dagmar M. Jacobson Ragnar E. and Ailine I. Newberg
William A. and Grace E. Clark
23 Jane Louise McMorrow
29 Michael John Botelho
Albert A. and Vanda I. Anderson
23 23 24 Henry John Carr
Ralph Michael Aloisi
Barry Lee Roberts
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
Birthplace
Parents
22
Philip Sheridan
Brockton
James E. and Dorothy Richardson
23
Patricia Ann Inglese
Brockton
Pasquale L. and Ruth F. Jones
28
Frederick John Wendt, 3rd
Weymouth
Frederick J., Jr. and Mildred Sherman
28
Ronald Wayne Strickland
Brockton
Gilbert C. and Pearl M. Fisher
Dec.
2
Pamela Mary Thibeault
Weymouth
Leo E. and Elizabeth C. Peters
3
Charlotte Esther Carlson
Brockton
Hugo E. T. and Olga E. Carlson
8
Peter Rudkin Bryant
Weymouth
Lloyd and Eleanor Rudkin
9
Mary Ellen Mick
Brockton
George and Mary D. Miller
10
Robert Lewis Long
Brockton
Elmer L. Jr. and Pauline I. Mosher
13
Kathleen Marie Johnson
Brockton
Robert E. and Elenore M. Haskins
14
Nancy Louise Studley
Weymouth
Leslie H. and Dorothy Miller
19
James Francis Inglis
Brockton
Norman H. and Mary J. Cash
23
Robert Peter Lucas
Weymouth
Bronislaw J. and Mary M. Michalowski
23
Susan Cederholm
Weymouth
Carl N. and Eleanor B. Leighton
25
Martin Joseph Nugent
Weymouth
Martin J. and Lillian M. Maki
31
Judith Marie Philippi
Brockton
Theodore W. and Julianna Mayo
-
22
SEVENTY-SECOND ANNUAL REPORT
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1945
Date
Name
AGE YMD
Cause of Death
Birthplace
Jan.
Mary T. Troy
56
3.
20
Myocarditis
Somersworth, N. H.
5
Samuel Lee Stoddard
87
3
14
Cardiac failure
Hanover
14
True Harmon Files
87
11
12
Hypostatic pneumonia
Detroit, Maine Rockland
16
J. John Flynn
69
11
2
Myocarditis
Rockland
26
Louis B. Gilbride
66
7
Acute pericarditis pulmonary edema
Brockton
27
William Henry Leach
71
1
23
Myocarditis
31
Caire S. Martel
70
8
27
Coronary sclerosis
Marlboro
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.