Inaugural address of the mayor, with the annual report of the officers of the city of Quincy for the year 1936, Part 18

Author: Quincy (Mass.)
Publication date: 1936
Publisher:
Number of Pages: 490


USA > Massachusetts > Norfolk County > Quincy > Inaugural address of the mayor, with the annual report of the officers of the city of Quincy for the year 1936 > Part 18


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 (link on the Part 1 page).


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


101


6 Kendall St.


Newbury Ave. to Sagamore St.


2


4"


1,000


5


Lincoln Ave.


Grand View Ave. to Newport Ave.


2


4"


430


5 Grand View Ave


So. Central Ave. to Warren Ave ...


2


584


1,052


2,014


350


391


820


290


REPORT OF COMMISSIONER OF PUBLIC WORKS


291


292


WATER PIPES IN USE DECEMBER 31, 1936


When Laid


Hy- drants


2"


6"


8"


10"


12'


16""


20"


Total


Previous to Dec. 31, 1935


1,803


19,746


62,832


453,165


253,802


101,804


83,699


33,723


15,450


1,024,221


Laid in 1936


13


310


1,052


3,224


1,100


114


1,925


912


8,637


Abandoned in 1936


3


1,052


2,014


350


391


820


4,627


In use Dec. 31, 1936


1,813


18,694


61,128


454,217


256,676


102,513


83,813


35,648


15,542


1,028,231


194.64 Miles


GATES IN USE DECEMBER 31, 1936


When Laid


2"


4"


6"


10"


12"


16"


20'


Total


Previous to Dec. 31, 1935.


100


215


1,402


739


300


282


95


4


3,137


Laid in 1936


-


1


3


12


4


2


5


4


31


Abandoned in 1936


2


6


-


2


3


-


3


16


In use Dec. 31, 1936


98


210


1,405


749


301


284


100


5


3,152


-


-


-


CITY OF QUINCY


293


REPORT OF COMMISSIONER OF PUBLIC WORKS


NEW FIRE HYDRANTS SET IN 1936


Ward Street


Location


Make


5 Cleaves Street


. Near No. 30


Ludlow


1 Curtis Street


. Corner Mattson St.


Corey


3 Federal Ave. . Corner Water St. . Corey


4 Furnace Brook Pkwy. . Near 1340 Corey


6 Hancock Street Near 110


. Corey


5 Hatherly Road


Opposite 44


. Corey


3


Pleasant Street


Near Liberty St.


Corey


6 Pratt Road


Near Standish Rd. . Corey


1


Rockview Road


End of Street


Corey


1


Rowley Street


Opposite No. 5


Corey


3


Water Street


Near Pleasant St.


Corey


5 Grand View Ave.


Opposite No. 145 . Corey


4 Shawmut Street End of line


Corey


Total, 13 Hydrants.


HYDRANTS DISCONTINUED IN 1936


3


Liberty Street


Corner Water St. Corey


3 Presidents Ave. Corner Water St.


Corey


3 Water Street Opposite Pleasant St. Corey


Total, 3 Hydrants.


FIRE HYDRANTS IN USE DECEMBER 31, 1936


Public


Private


Make


2-way


3-way


4-way


Total


2-way


3-way


Total


Public and Private


Chapman


15


65


80


7


7


87


Coffin


1


335


9


345


21


21


366


Corey


7


1,054


1,061


8


8


1,069


Kennedy


7


222


229


5


5


234


Mathews


2


3


5


5


Pratt & Cady


5


5


-


Totals


30


1,681


9


1,720


12


81


93


1,813


1,242 Public Hydrants Gated --- 72.1%


HYDRANTS CHANGED IN 1936


Ward


Street


Location


Taken Out


Set


5 Beale Street


Corner Belmont St.


Walker


Corey


6 Billings Road


Opposite Tyler St.


Chapman


Corey


4 Bunker Hill St.


Corner Adele St.


Walker


Corey


1 Clifton St.


At end


Chapman


Corey


6 Fayette Street


Opposite No. 86


Coffin


Corey


6 Glover Avenue


Opposite Birch St.


Coffin


Corey


1 Hancock Street


Corner Granite St.


Coffin


Corey


5 Hancock Street


Corner Beale St.


Walker


Corey


5 Lincoln Avenue


·


Corner Grand View Av.


.


Walker


Corey


4 Miller Street


Corner Copeland St ..


Coffin


Corey


1 Norton Road


Corner Algonquin Rd.


Ludlow


Corey


5 Safford Street


Near W. Squantum St.


Coffin


Corey


CITY OF QUINCY


294


1


11


11


10


36


36


36


Ludlow


5


Walker


·


.


PRIVATE HYDRANTS IN USE DECEMBER 31, 1936


Corey


Chapman


Coffin


Ludlow


Kennedy


P. & C.


Mathews


Total


Boston Gear Works


1


1


City of Boston


2


2


Eastern Mass. St. Ry


2


1


3


Eastern Mass. - Wharf St.


1


1


2


Fore River Ship Yard


3


3


15


7


11


42


Granite Railway


1


1


1


1


1


Quincy Lumber Co


1


2


1


4


Sailors Snug Harbor


1


1


Tubular Rivet & Stud


5


5


Victory Plant.


1


28


29


Total


8


7


21


5


36


11


5


93


REPORT OF COMMISSIONER OF PUBLIC WORKS


295


.


Grossman & Sons


1


Hale Rubber Co.


Old Colony Crushed Stone


1


3


1


.


296


WATER METERS IN USE DECEMBER 31, 1936


Make


5/8"


34"


1"


116"


2"


3"


4"


6"


8"


Total


Crest.


3


5


3


3


2


16


Crown.


12


3


1


16


Detector


1


Empire.


789


79


8


6


14


3


899


Federal.


987


21


11


3


5


Gem.


8,251


49


48


20


48


39


17


5


1


8,478


Keystone


8


2


10


King


226


6


1


230


Nash


1,998


53


13


5


8


2,077


Protectus


2


Trident.


277


29


22


13


9


350


Union


18


3


1


1


1


24


Watch Dog


2,023


15


8


5


4


2,055


Worthington


1,604


16


11


6


8


1


1,646


16,420


276


125


20


91


100


23


9


3


6


17,073


.


.


8


1


10


Hersey.


232


Lambert.


227


2


2


CITY OF QUINCY


1


1,027


STORAGE RESERVOIRS IN DISTRIBUTION SYSTEM


Name


Year


Elevation of High Water


Capacity in Gallons


Forbes Hill Reservoir


1901


192.0 feet


Forbes Hill Tank


1900


251.0 feet


5,100,000 ) Metropolitan District 330,000 S Commission


Penn's Hill Tank


1926


233.5 feet


1,000,000 )


Penn's Hill Booster


1934


256.0 feet


200,000


Hough's Neck Tank


1914


205.0 feet


400,000


City of Quincy


Squantum Tank


1926


211.0 feet


300,000


Break Neck Hill Booster


1934


269.0 feet


.


197,000


Cranch Hill Tank


1936


233.5 feet


2,000,000


Total Storage 9,527,000 Gallons


Emergency connections with adjoining systems : Two (2) with Boston Two (2) with Braintree One (1) with Milton


REPORT OF COMMISSIONER OF PUBLIC WORKS


297


298


CITY OF QUINCY


CONSUMPTION OF WATER FOR PAST FIVE YEARS


Year Yearly Consumption


Average Daily Consumption


Per Capita Per Day


1932


1,912,130,400 gals.


5,224,400 gals.


70.0 gals.


1933


1,864,055,000


5,107,000


67.0


1934


1,823,357,500 66


4,995,500


65.0


1935


1,844,929,000


5,054,600


65.0


1936.


1,942,069,200


5,306,200


68.0


AVERAGE DAILY CONSUMPTION OF WATER FOR 1936 IN GALLONS


January 5,203,900


July


5,627,900


February


5,371,900


August 5,568,900


March


5,282,300


September 5,335,200


April


5,054,700


October


5,099,300


May


5,342,900·


November


5,117,200


June


5,568,000


December


5,102,000


For the year 1936-5,306,200 gallons per day. 68 gallons per capita per day.


FIRE SUPPLIES IN USE DECEMBER 31, 1936


Adams Building


Maple Street 4"


Adams Arcade Building


1479 Hancock Street 6"


Boston Gear Works


Burgess Street 6"


Boston Gear Works


Burgess Street 6"


Boston Gear Works


Hayward Street 6"


Central Junior High School


Hancock Street 4"


Commonwealth Thread Co.


Old Colony Avenue 6"


Coolidge Building


1511 Hancock Street 6"


Couch Telephone Co.


Fayette Street


6"


Crane & Co. Elevator


30 Liberty Street


6"


Eastern Mass. St. Ry.


Hancock Street (2) 6"


Empire Polishing Co.


Penn Street 6"


Fitts, E. V. Federal Avenue 6"


Fore River Shipbuilding Corp. Washington Street 8"


Fore River Shipbuilding Corp.


East Howard Street 8'


Fore River Shipbuilding Corp. East Howard Street (2) 6"


Fore River Shipbuilding Corp.


East Howard Street 12"


Granite City Ice Co. Penn Street 6"


Grossman & Sons


Granite Street 6"


Guay's Bakery


1455 Hancock Street 6"


Hale Rubber Co. Spruce Street 6"


Hancock Paint & Varnish Co West Squantum Street 6"


Hub Construction Co. (Garage) . Mill Street 6"


299


REPORT OF COMMISSIONER OF PUBLIC WORKS


Irving Realty Trust Densmore Road


Korjalainen, Karl Greenwood Avenue 6"


Kincaide Garage


Washington Street


Macleod Co. Vernon Street 6"


Maertins Garage Adams & Common Streets 6"


New England Tel. & Tel. Co. Merrymount Road 6"


Norfolk Iron Co.


Arlington Street 6"


Norfolk Iron Co.


Newport Avenue 6"


Norfolk Varnish Co.


Arlington Street 6"


Old Colony Laundries


Quincy Avenue


6"


Peters Mfg. Co. Old Colony Avenue 6"


Pneumatic Scale Corp.


Newport Avenue


4"


Pneumatic Scale Corp.


Arlington Street 6"


Pneumatic Scale Corp.


Fayette Street


Pneumatic Scale Corp.


Fayette Street 6"


Prescott Publishing Co. Temple Street


Quincy Lumber Co.


Pond Street (2)


6"


Quincy Trust Co.


Cottage Avenue 6"


Quincy Real Estate Trust


Washington Street 6"


Sheridan's


1495 Hancock Street 6"


Stearn's Furniture Co.


Old Colony Avenue 6"


Strand Theatre


Maple Street 6"


Tubular Rivet & Stud Co.


Berlin Street 6"


Tubular Rivet & Stud Co.


Linden Street 6"


Vedoe-Peterson Co.


Fayette Street


6"


White Bros. French Street


6"


Willard School


Miller Street


4"


Total, 53.


300


CITY OF QUINCY


REPORT OF CEMETERY DIVISION


JANUARY 1, 1937.


HONORABLE THOMAS S. BURGIN, Mayor's Office,


Quincy, Massachusetts.


DEAR SIR:


The Commissioner of Public Works respectfully submits the fol- lowing financial report of the Cemetery Department for the year ending December 31, 1936.


Receipts


Care of lots


$ 1,874 00


Sale of lots 7,790 00


Interments


7,854 00


Foundations & Grading


2,226 75


Perpetual Care


9,535 00


Perpetual Care Fund-Interest


7,599 41


Other Trust Funds-Interest


95 21


$36,974 37


Expenditures


Superintendent-Salary


$ 2,014 00


Clerk-Salary


700 00


Supplies & Expense


2,010 13


Equipment-Maintenance & Operation


724 39


Labor


32,346 50


$37,795 02


In 1936 there were five hundred ten (510) burials and six (6) removals.


A statement of the Perpetual Care Fund investment will be found in the City Treasurer's report.


Very truly yours, EZEKIEL C. SARGENT, Commissioner of Public Works.


301


REPORT OF DOCK AND WATERFRONT COMMISSIONER


REPORT OF HARBOR MASTER


JANUARY 11, 1937.


HONORABLE THOMAS S. BURGIN, Mayor, Quincy, Massachusetts. DEAR SIR:


The report of Harbor Master of the City of Quincy for the year ending December 31, 1936 is herewith submitted.


Receipts by water for the year were as follows:


City Fuel Company 10 Barges, 10,616 Tons Coal


J. F. Sheppard & Sons 4 Barges, 5,333 Tons Coal


13 Steamers, 36,866 Tons Coal


Fore River Coal Company (Jan. 1 to June 2 inclusive).


Socony-Vacuum Oil Company . 30 Steamers & Barges discharged 27,603,218 Gallons Gasoline,


14,077,000 Gallons Oil.


Lincoln Oil Company No figures available.


Quincy Oil Company


No figures available.


Quincy Lumber Company


10 Schooners, 2,020,652 Ft. Lun- ber. Approximate cost, $70,000.


Deliveries by water from Quincy were as follows:


Socony-Vacuum Oil Company ... 14 Steamers & Barges, 1,514,000 Gallons Gasoline, 4,574,777 Gal- lons Oil.


At the plant of the Quincy Dry Dock & Yacht Corporation, 263 Steamers, Barges, Fishermen and Yachts were overhauled and repaired.


There were 282 Yachts stored in boatyards on Town River besides many others stored on the Neponset River and elsewhere in the city.


The waters off the Fore River Plant were patrolled during the following launchings at the request of the Company officials:


May 21


Cruiser Vincennes


May 24 Destroyer Leader Balch


Aug. 6 Trawler Neptune


Aug. 19


Trawler Triton


Dec. 1 Destroyer Leader Gridley


The new Fore River Bridge was opened to traffic on May 27, 1936. From January 1 to May 27, the old draw was opened 1127 times. From May 27 to December 31, using the new draw, there were only 366 openings.


In July the Packard Dredging Company started dredging the main channel of Fore River to 27 feet at low water and 300 feet wide; and the Bay State Dredging Company dredged the channel into the Quincy Yacht Club and the City's public landing at Houghs Neck.


About 20 trips were made during the year assisting local and state police, going to the aid of yachts in distress. One of these trips was to locate the medical examiner, who was finally found out by Boston Lightship. Six trips were made to dis- cover the source of the heavy oil which was polluting the shores and yachts. This was found to be coming from the Metropolitan sewer outlet of Peddocks Island. State officials were notified, the source of the oil was traced to Readville, and the leak was rectified.


Respectfully submitted, JAMES A. M. NASH, Harbor Master.


302


CITY OF QUINCY


REPORT OF CITY SOLICITOR


DECEMBER 31, 1936.


HONORABLE THOMAS S. BURGIN, Mayor of Quincy, Massachusetts DEAR SIR:


During the past year the City Solicitor has carried on the work of the Law Department of the city in accordance with the re- quirements of the statutes and ordinances in relation thereto.


Respectfully submitted,


JOHN D. SMITH, City Solicitor.


REPORT OF CITY CLERK


303


REPORT OF CITY CLERK


To His Honor, the Mayor of the City of Quincy:


I have the honor to submit the forty-eighth annual report of the department, being for the year ending December 31, 1936.


RECEIPTS


Licenses:


Pool and billiards


$370 00


Victuallers


725 00


Junk


190 00


Job Wagon


2 00


Auctioneer


24 00


Hackney


11 00


Public Halls


165 00


Theatre-Annual


120 00


Theatre-Sunday


2,508 00


Motor Sales


1,005 00


Lord's Day


760 00


Gas and renewals


2,885 25


Liquor


66,425 00


Departmental Refunds


87 00


All others


388 50


Permits:


Marriage


1,560 00


All others


....


Miscellaneous :


Recording


1,646 00


All others


163 25


$79,035 00


The above sum has been paid to the City Treasurer.


Number of marriage intentions issued in 1936 779


Number of marriages recorded in 1936 843


Number of births recorded in 1936 1,240


Number of deaths recorded in 1936


821


The number of dogs licensed in 1936 was 1,807 males; 214 fe- males: 538 spayed, for which the sum of $5,785.00 was collected. The sum of $5,273.00 was paid to the City Treasurer for the use of the County and the sum of $512.00 was paid to the City Treasurer for the use of the city. The sum of $3,191.50 was collected for hunter's licenses. The fees amounting, to $369.75 were paid to the City Treasurer and the balance to the Commonwealth.


Annexed are the births, marriages and deaths recorded in Quincy in 1936 and the election returns.


EMERY L. CRANE, City Clerk.


304


CITY OF QUINCY


MARRIAGES RECORDED IN QUINCY IN 1936


Date


Name and Residence of Bride and Groom


Jan. 1. Harry Bruner Axson of U. S. S. MacDonough and Mary Rose Perrillo of Quincy.


Jan. 1. Burt Rosenblatt of Quincy and Dorothy Wyman of Quincy.


Jan. 1. Bert Leonard of Quincy and Doris Dolan of W. Newton.


Jan. 1. Thomas Cochran of Boston and Grace (Eadie) Sullivan of Quincy.


Jan. 1. Reginald Trethewey of Quincy and Doris Panepinto of Quincy.


Jan. 1. Philip Francis Harkins of Charlestown and Mary Virginia Hogan of Quincy.


Jan. 2. David Ormond of Boston and Lillian M. Kearns of Boston.


Jan. 4. William Henry Cartwright, Jr. of Boston and Myrtle Jose- phine Williams of Quincy.


Jan. 4. Richard Fiske Coffin of Quincy and Carol Lawrence of Weymouth.


Jan. 4. Loomis Adams Chase of Quincy and Eleanor Margaret McGuerty of Quincy.


Jan. 5. John Alphonse Boyd of Quincy and Gertrude Elizabeth Mattson of Quincy.


Jan. 5. Clayton Pearson Luckenbach of Milton and Marguerite Mary Eagon of Quincy.


Jan. 7. Alfred James Chella of Quincy and Elizabeth Ruth Gordon of Quincy.


Jan. 10. Lloyd Wilson Carter of Quincy and Evelyn MacLellan of Boston.


Jan. 10. Frank William Lowe Jr. of Quincy and Leona Jean Hart- stone of Newton.


Jan. 11. Nestor Wilfred Frederickson of Quincy and Ann Eliza- beth Heimo of Quincy.


Jan. 11. Edward Francis Magee of Quincy and Mary Elizabeth Mullaney of Newton.


Jan. 11. Douglas Watson of Quincy and Dorothy Waite (Ham- mons) of Quincy.


Jan. 12. James Stephen Kelliher of Boston and Madelyn Patricia Flaherty of Quincy.


Jan. 13. Joseph Mula of Quincy and Edith DiLorenzo of Weymouth. Jan. 14. Arthur William Bearer of Beaver Falls, Pa. and Margaret Linnehan of Hingham.


Jan. 15. John Pillsbury Coombs of Quincy and Margaret Elizabeth Murray of Quincy.


Jan. 16. Raymond Douglas Russell of Quincy and Dorothy Bersig of Quincy.


Jan. 16. Henry Joseph Clare of Quincy and Veronica McGrath of Quincy.


Jan. 17. George Trail Harcus Cockburn of Quincy and Dorothy Jo- hanna Grant of Quincy.


Jan. 17. Henry George Lindblom of Quincy and Anna Josapites of Quincy.


Jan. 19. Ernest William Viens of Manchester, N. H. and Lena Martha Laschakowsky of Quincy.


Jan. 19. Lewis Lyman of Quincy and Raye Rebecca Bayer of Quincy.


305


REPORT OF CITY CLERK


Jan. 24. James H. Hayes of Rehoboth and Claire M. Short of Long Beach, Cal.


Jan. 25. Mgrdich Hovasapian of Quincy and Arousiag Melikian (Sarkisian) of Quincy.


Jan. 26. Arthur Gotfried Eckland of Quincy and Josephine Patricia McNamara of Boston.


Jan. 26. Morris Ernest Post of Boston and Pearl Diamond of Quincy.


Jan. 27. James Francis Mclaughlin of Medford and Elizabeth Marie Hewett of Quincy.


Jan. 27. Walter Bertram McAvoy of Quincy and Estella Ann Kunda of Boston.


Jan. 31. Edward Arthur Schailler of Quincy and Dorothy Louise Pierce of Quincy.


Jan. 31. John Allen MacGeachie of Quincy and Irene Cecile Gagnon of Quincy.


Jan. 31. Donald Winfred MacKay of Medford and Marion Augusta Damrell of Quincy.


Feb. 1. Daniel S. Silva of Boston and Doris L. McClure of Boston. Feb. 1. Robert Curtis Littlewood of Quincy and Lillian Mary Elk- hill of Quincy.


Feb. 1. Edwin Gustaf Johnson of Quincy and Anita Monti of Quincy.


Feb. 2. Edward Hanson Hoyle of Quincy and Mildred Dorothy Ford of Weymouth.


Feb. 2. George Patrick Moore of Quincy and Evelyn Goldberg of Quincy.


Feb. 6. John Henry Hennebury of Braintree and Edith Elizabeth Danahy of Quincy.


Feb. 7. Frederick Henry Adams of San Francisco, Cal. and Eileen Louise Ganley of Quincy.


Feb. 7. Hershel Paul Vickers of Quincy and Anna Rita Lamphier of Quincy.


Feb. 8. Oliver Huffman Felton of Quincy and Hazel Louise Seaton of Boston.


Feb. 9. John W. Paddon of Quincy and Mignon Mongeon of Boston. Feb. 9. Aurel Louis Allaire of Quincy and Ruth Angela Demary of Quincy.


Feb. 9. Walter Joseph Mccarthy of Quincy and Bridget Carter of Boston.


Feb. 11. George Henry O'Brien of Quincy and Maria Drenthen of Boston.


Feb. 13. Frank Mezzetti Jr. of Quincy and Lillian Eaniri of Rock- land.


Feb. 13. John Ovaska of Quincy and Ellen Maria Enquist of Quincy.


Feb. 14. Carl F. H. Fredricksen of Quincy and Agnes Ingebord Hanson of Boston.


Feb. 15. Harold James Kestle of Boston and Louise Edith Archer of Quincy.


Feb. 15. Walter Charles Dixon of Quincy and Ebba Marion Phil- lips (Larson) of Quincy.


Feb. 15. George Quimby Hill of Boston and Virginia Follett of Quincy.


Feb. 16. Joseph Harry Whiteman of Quincy and Lillian Sylvia Lewis of Quincy.


Feb. 16. Dougald Cameron of Quincy and Mary Elizabeth Levangie of Braintree.


306


CITY OF QUINCY


Feb. 17. George Burgess of Quincy and Annie Macfee of Quincy.


Feb. 18. Furio Bifolchi of Quincy and Lillian Smith of Quincy.


Feb. 19. Arthur Bennett Mulligan of Quincy and Josephine Theresa Steele (Grady) of Quincy.


Feb. 21. Ernest Edmund Knaus of Braintree and Hazel Isola Thompson of Quincy.


Feb. 21. Robert Joseph Noone of Brockton and Leona Evelyn Heath of Quincy.


Feb. 21. Elmer Arthur Thomas of Cambridge and Mary Eleanor Feltis of Quincy.


Feb. 22. Ensio Karl Frederick Ronka of Quincy and Alice Cathe- rine Flanagan of Dedham.


Feb. 22. Joseph Michael Grenham of Quincy and Helen Marie Kurowski of Quincy.


Feb. 22. John Henry Fallon of Quincy and Janet Clare MacDonald of Quincy.


Feb. 22. Warren Hammond Morgan of Quincy and Mary Farr Kimball of Quincy.


Feb. 22. Frank DiGiusto of Quincy and Irma Mary DelGreco of Quincy.


Feb. 22. Matthew Francis Tierney Jr. of Quincy and Stephena Anna Kisil of Boston.


Feb. 22. Alfred McDowell Files of Weymouth and Thelma Louise Bailey of Quincy.


Feb. 22. James Alexander Stewart of Quincy and Helen Frances Haefner of Quincy.


Feb. 22. Joseph J. Suk of Quincy and Helen Gages of Quincy. Feb. 22. Joseph Collins Smith of Quincy and Mildred Morgan (Smith) of Quincy.


Feb. 22. Joseph James Perry of Quincy and Margaret Jeanette Dyer of Quincy.


Feb. 23. Chester Robert DiRamio of Quincy and Amelia Mildred Spadorcia of Quincy.


Feb. 23. Joseph John McGrath of Quincy and Helen Catherine Songin of Walpole.


Feb. 23. Arthur Harold Stevens of Quincy and Mary Theresa Courtney of Boston.


Feb. 23. Sidney Tibold Valentine Brunstrom of Quincy and Ber- nadine Marie Richardson of Quincy.


Feb. 23. John Kelman Nix of Quincy and Edith Augusta Roach of Quincy.


Feb. 23. Lloyd Furnald McGaw of Quincy and Eleanor Shirley Moe of Quincy.


Feb. 23. Frank Rizzo of Quincy and Angie Graceffa of Quincy.


Feb. 26. William Anthony Nigro of Quincy and Marion Gertrude Richards of Hingham.


Feb. 27. Louis Aloysius Gropp of Braintree and Doris Agnes Smith of Quincy.


Feb. 27. Joseph Francis Presente of Quincy and Ethel Durante of Quincy.


Feb. 28. Robert Alexander Newell of Quincy and Margaret Louise Kelley of Quincy.


Feb. 29. William Henry Russo of Quincy and Doris May Cameron of Braintree.


Feb. 29. Donald Brian St. Germain of Quincy and Evelyn Euleta Rand of Greenville, Maine.


Feb. 29. Thomas Mattes of Quincy and Margaret Helen Keefe of Quincy.


307


REPORT OF CITY CLERK


Mar. 3. Mahlon Weston Walker of Quincy and Rae Calvert Kel- ley of Quincy.


Mar. 4. Albert Widdop of Quincy and Mildred Ruth Williams of Quincy.


Mar. 6. Herbert Martin Cleaves of Quincy and Barbara Morrison of Newton.


Mar. 7. Lloyd Crozier of Quincy and Catherine Lozouski of Quincy.


Mar. 7. Antonio Anthony Zaccadelli of Quincy and Martha Thur- ber Kimball of Quincy.


Mar. 8. James Alfred Davidson of Quincy and Mary Theresa Murphy of Quincy.


Mar. 8. Eddy Herbert Phinney of Quincy and Louise Agnes Phin- ney (Currier) of Quincy.


Mar. 10. Charles Edward Welch of Avon and Kennis Margaret Williams of Brockton.


Mar. 12. David Polkki of Deerfield, N. H. and Elizabeth Ojala (Koukkula) of Quincy.


Mar. 14. Ferdinand Somonntes of Quincy and Astrid Lenia Pear- son of Quincy.


Mar. 14. John Newell Hutchison of Quincy and Inez Mary Daru of Quincy.


Mar. 14. Russell Ingalls Johnson of W. Medford and Mary Kathe- rine Graves of Quincy.


Mar. 18. Frank Copeland Holbrook of Quincy and Beatrice Dorothy Gladwin of Quincy.


Mar. 19. John Francis Perucich of Quincy and Dorothy Frances Hadfield of Boston.


Mar. 20. Ralph Edgar Ames of Quincy and Emma Elizabeth Smith of Quincy.


Mar. 20. George Robert Porter of Quincy and Beulah Lord Maglue of Quincy.


Mar. 21. Franklin Faxon Ogden of Quincy and Mary Snow Gam- mons of Cohasset.


Mar. 21. Salvatore Mercurio of Quincy and Joan Italia Menchi of Quincy.


Mar. 21. Frank Tenore of Quincy and Rose Lucy Venuti of Brain- tree.


Mar. 21. Richard Clemens Olofsson of Winthrop and Velma May Trull of Quincy.


Mar. 22. Jacob Herman of Quincy and Tillie Helen Swartz of Quincy.


Mar. 22. Philip Leo Daly of Quincy and Eunice Dodge Clark of Quincy.


Mar. 23. Francis Xavier Deveney of Boston and Lillian Virginia Erickson of Quincy.


Mar. 23. Walter H. Blackington of Dedham and Thelma Robinson (Parmenter) of Dedham.


Mar. 27. Frank Leslie Mollins Jr. of Quincy and Dorothy Grace Hutchinson of Quincy.


Mar. 28. Roy C. Baker of Quincy and Leah Ojanen of Maynard Mar. 30. Ira Frederick Griffith of Quincy and Mary Smith Grouard of Cambridge.


Apr. 3. Urho I. Laitinen of Quincy and Eleanor Mary Schofield of Quincy.


Apr. 4. George Fish of Quincy and Tyyne Rauha Wirta of Quincy.


308


CITY OF QUINCY


Apr. 11. Charles Parkin Davey of Quincy and Mollie Beatrice Anderson (O'Sullivan) of Brockton.


Apr. 11. Clayton Allan Lester of Quincy and Hilda Charley Drew of Quincy.


Apr. 11. Nathaniel H. Tarr of Quincy and Georgianna D. Spain (Dalpe) of Quincy.


Apr. 12. George James Bonner of Quincy and Dorothy Violet Naples of Braintree.


Apr. 12. Everett Lawrence Marston of Quincy and Helen Veronica Courtney of Quincy.


Apr. 12. Herbert Anderson Wright of Quincy and Mary June Bennett of Boston.


Apr. 12. Dennis Jerome Murphy of Quincy and Ada Louise Buckley of Quincy.


Apr. 12. James Berwick Finlay of Quincy and Ruth Irene Davis of Weymouth.


Apr. 12. Richard Thomas Maguire of Quincy and Mildred Frances McIntire of Quincy.


Apr. 12. James Conlon of Quincy and Mary Ann Grady of Wey- mouth.


Apr. 12. Richard Herndon Riles of Quincy and Annie Grady Jones of Baltimore, Md.


Apr. 12. Thomas Joseph Silvia of Cohasset and Elizabeth Esther Smith of Quincy.


Apr. 13. John Richard Clark of Yonkers, N. Y. and Marie Terese McWeeny of Quincy.


Apr. 13. John Vincent Ryan of Quincy and Helen Leata McClain of No. Weymouth.


Apr. 14. Ralph H. Files of Boston and Leda E. Belanger of Roches- ter, N. H.


Apr. 15. Kenneth Matthew Bailey of Abington and Ruth Elizabeth Johnson of Quincy.


Apr. 16. Franklin Irving Smith of Quincy and Caroline Elizabeth Litchfield of Quincy.


Apr. 17. Daniel Hamilton Conkling of Quincy and Cora Hill (Leslie) of Quincy.


Apr. 17. Santo Puglisi of Braintree and Florence Thompson of Boston.


Apr. 17. William L. Bowman of Providence, R. I. and Elizabeth B. Becker of E. Milton.


Apr. 18. Phillip Louis Savard of Quincy and Miriam Effie Laaperi of Quincy.


Apr. 18. Earl Andrew Bowley of Quincy and Theresa Amy Holden of Quincy.


Apr. 18. George Burton Crosby of Quincy and Yvonne Ola Brown of Braintree.


Apr. 18. Michael John Carney of Quincy and Margaret Ann Ar- buckle of Quincy.


Apr. 18. Frederick Arthur Lane of Quincy and Annie Gertrude Buckley of Quincy.


Apr. 18. Landis Alfred Nazzaro of Watertown and Vivian Alice Rhodes of Quincy.


Apr. 18. Allan Joshua Knowles of Quincy and Velia Cenci of Quincy.


Apr. 18. Clayton Joseph McKeough of Braintree and Alice Abad of Quincy.


Apr. 18. John James Costello of Quincy and Marion Magdalen Bleakney of Weymouth.


309


REPORT OF CITY CLERK


Apr. 18. Horace Brown Call of Quincy and Charlotte Balfour of Quincy.


Apr. 19. Dudley Stevens of Quincy and Mary Linstrom of Medford.


Apr. 19. Richard Hearn of Quincy and Louise Arlene Loud of Quincy.


Apr. 19. Fred Giachetti of Brooklyn, N. Y. and Aldo Rita Grilli of Quincy.


Apr. 19. Winfred Wilson of Hingham and Margaret Rose Cronin of Quincy.


Apr. 19. Eric Vivian Friel of Quincy and Martha Viola Gnospelius of Boston.


Apr. 19. Francis James Laracy of Quincy and Catherine Hortense Cullinane of Boston.


Apr. 19. Henry Leo Zschau of Quincy and Mildred Francis O'Donnell of Quincy.


Apr. 19. William Lee Bolick of Quincy and Mary Elizabeth Austin of Salisbury, No. Carolina.


Apr. 20. Frederick Welch Carson of Quincy and Mary Ellen Tannian of Quincy.


Apr. 20. Sylvester Augustus Keany, Jr. of Arlington and Frances Helen Komich of Quincy.


Apr. 22. Lyman Peter Payne of Quincy and Margaret Theresa McNeice of Quincy.


Apr. 24. Elmer George Loeber of Boston and Eleanor Alberta Umscheid of Quincy.


Apr. 24. Harold John Robert Hegg of Quincy and Hannah Mac- Askill of Quincy.


Apr. 25. Herbert Roger Hartwell of Boston and Sally Whitcher of Quincy.


Apr. 25. Raymond Lawrence MacDonald of Quincy and Ruth Hilstrom of Quincy.




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.