Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1945, Part 1

Author: Rockland (Mass.)
Publication date: 1945
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 244


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.