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 1938 > 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 | Part 32 | Part 33
2
6"
1
Dewson Road
Adams Street to Grenwold Road
3
8"
1
6"
256
1. Furnace Br'k Pky. Morley Road to Oakland Avenue
4 Furnace Br'k Pky. Jenness Street westerly
1
4"
3
8''
8"
6
Knollwood Road .... Lansdowne Street
Bellevue Road to Livesey Road
2
6"
340
1
6"
261
5 Merrymount Park
Extension to lower field
2
1 Morley Road
George Road to Furnace Brook Pky.
2
6"
629
6
Old Colony Pkwy.
2 Hancock Street to #60
2
6''
416
6 Russell Street
Extension to North Street
112
250
1 Shelton Road
Near Post Island
1
8"
240
6
Sonoma Road
Essex Street to Lansdowne
2
8"
1,071
4,247
4,381
744
WATER PIPES TAKEN OUT OR ABANDONED IN 1937
Ward Street
Location
Gates
2"
12"
1 Bent Place ...
1 Shelton Road
Near Post Island
250
309
REPORT OF COMMISSIONER OF PUBLIC WORKS
1 Grenwold Road ....
Adams Street to Dewson Road
3
2
8''
374
6
North and south of Sonoma Road
6 Livesey Road
1,535
744
1 George Road
Furnace Brook Pky. to Morgan Road
998
494
2 12"
102
502
1,247
6 Essex Street
Sonoma Road northerly
1
666
1 Southern Artery .. Brackett Street northerly
112
112
310
CITY OF QUINCY
FIRE SUPPLIES IN USE DECEMBER 31, 1938
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
1012 Hancock Street
4"
Commonwealth Thread Co.
148 Old Colony Avenue 6"
Coolidge Building
1511 Hancock Street
6"
Couch Telephone Co.
Fayette Street
6" 6"
Crane & Co.
30 Liberty Street
Eastern Mass. St. Ry. Co.
Hancock Street
Eastern Mass. St. Ry. Co.
Hancock Street
Empire Polishing Co.
102 Penn Street
Fitts, E. V.
83 Federal Avenue
6"
Bethlehem Steel Corp.
Washington Street
8"
Bethlehem Steel Corp.
E. Howard Street
8"
Bethlehem Steel Corp.
E. Howard Street
6"
Bethlehem Steel Corp.
E. Howard Street
12"
83 Penn Street
6"
130 Granite Street
6"
Guay's Bakery
1455 Hancock Street 6"
26 Spruce Street
53 W. Squantum Street
338 Washington Street
94 Densmore Road
23 Greenwood Avenue
82 Washington Street 6"
MacLeod & Co.
32 Vernon Street
6" 6"
N. E. 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.
162 Old Colony Avenue
Pneumatic Scale Co.
Newport Avenue
Pneumatic Scale Co.
Arlington Street
Pneumatic Scale Co.
Fayette Street
4" 6" 4"
Pneumatic Scale Co.
Fayette Street 6"
Prescott Publishing Co.
Temple Street
6"
Quincy Lumber Co.
Pond Street (2)
6"
Quincy Trust Co.
Cottage Avenue
6"
Quincy Real Estate Trust
Washington Street
67
Sheridans
1495 Hancock Street
6'
Johnson Co.
180 Old Colony Avenue
6" 6"
Tubular Rivet & Stud Co.
Linden Street
Vedoe Peterson Co.
Fayette Street
White Bros.
French Street
Willard School
Miller Street
4"
Lincoln Stores
1431 Hancock Street
Superior Bakery
615 Hancock Street
Total 53
6" 6"
Granite City Ice Co.
Grossman & Sons
Hale Rubber Co.
Hancock Paint & Varnish Co.
Central Trust Co.
Irvington Realty Trust
Karjalainen, K. A.
Kincaide Garage
Maertins Garage
Adams and Common Sts.
6" 6" 8" 6" 6"
Strand Theatre
Maple Street
REPORT OF COMMISSIONER OF PUBLIC WORKS
311
REPORT OF CEMETERY DIVISION
January 3, 1939.
HONORABLE THOMAS S. BURGIN, Mayor of Quincy, Quincy, Massachusetts
Dear Sir:
The Commissioner of Public Works respectfully submits the following financial report of the Cemetery Department for the year ending December 31, 1938.
Receipts
Care of lots
$ 1,499 00
Sale of lots
7,580 00
Interments
9,283 00
Foundations and Grading
2,436 64
Perpetual Care
9,835 00
Perpetual Care Fund-Interest
8,527 68
Other Trust Funds-Interest
79 22
$39,240 54
Expenditures
Clerk-Salary
$700 00
Supplies and Expense
2,397 37
Equipment-Maintenance and Operation
892 69
Labor-Including Foreman
37,180 50
New Equipment
591 27
$41,761 83
In 1938 there were five hundred and twelve (512) burials and nine (9) removals.
A statement of the Perpetual Care and other trust funds in- vestments will be found in the City Treasurer's report.
Very truly yours,
ECS-D
EZEKIEL C. SARGENT, Commissioner of Public Works.
312
CITY OF QUINCY
HARBOR MASTER'S REPORT
February 5, 1939.
HON. THOMAS S. BURGIN, City Hall, Quincy, Massachusetts
Dear Sir:
The report of the Harbor Master of the City of Quincy for the year ending December 31, 1938 is herewith submitted.
Receipts by water for the year were as follows:
City Fuel Company 17 Barges, 14,981 tons coal
Fore River Coal Company 7 Steamers, approximately 23,300 tons coal
Standard Oil Company 52 Steamers and Barges carry- ing 1,288,834 bbls. gasoline and fuel oils Quincy Lumber Company 3 Schooners, 658,823 ft. lumber, approximate cost, $24,000
The waters of the Fore River Plant were patrolled during the following launchings at the request of the company officials:
Sept. 24 S.S. Panama
Oct. 8 Trawler Harvard
Nov. 10 Trawler Princeton
Dec. 10 S.S. Ancon
The Quincy Dry Dock & Yacht Corporation had 300 Steamers, Barges, Fishermen and Yachts in for overhauling and repairs.
There were 263 Yachts stored in the boat yards on Town River besides many others stored on Neponset River and elsewhere in the City.
The Fore River Bridge had 344 openings.
Made 19 trips with power boat going to aid of yachts in dis- tress, aground and capsized; picked up 3 rowboats adrift, all claimed.
August 15th picked up the body of Ernest Blanchard of Wey- mouth off Pig Rock.
Reported various beacons extinguished and buoys out of position.
Called Coast Guard several times through the winter while boat was hauled up.
Attended hearings in the State House on Breakwater off Hough's Neck and the Sewage in Quincy Bay.
June 2nd, J. F. Sheppard & Sons Coal Storage buildings torn down. .
Procter & Gamble, soap manufacturers, bought the property of J. F. Sheppard & Sons and Boston Edison Company to build a factory.
December, Trimount Dredging Company awarded the contract for dredging Town River to 24 ft.
Respectfully submitted,
JAMES A. M. NASH, Harbor Master.
REPORT OF CITY SOLICITOR
313
REPORT OF CITY SOLICITOR
December 31, 1938
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 require- ments of the statutes and ordinances in relation thereto.
Respectfully submitted, JOHN D. SMITH, City Solicitor.
314
CITY OF QUINCY
REPORT OF CITY CLERK
To HIS HONOR, the Mayor of the City of Quincy:
I have the honor to submit the fiftieth annual report of the de- partment, being for the year ending December 31, 1938.
RECEIPTS
Licenses :
Pool and billiards
$450.00
Victuallers
765.00
Junk
210.00
Job Wagon
Auctioneer
26.00
Hackney
9.00
Public Halls
150.00
Theatre - Annual
250.00
Theatre - Sunday
2,554.00
Motor Sales
1,025.00
Lord's Day
795.00
Gas and Renewals
3,474.50
Liquor
62,500.00
Departmental Refunds
12.00
Cabaret
295.00
All others
402.00
Permits:
Marriages
1,432.00
Miscellaneous :
Recording
2,289.65
All others
150.00
$76,789.15
The above sum has been paid to the City Treasurer.
Number of marriage intentions issued in 1938 715
Number of marriages recorded in 1938. 764
Number of births recorded in 1938 1,309
Number of deaths recorded in 1938.
838
The number of dogs licensed in 1938 was 2,144 males; 269 females; 770 spayed and 1 kennel, for which the sum of $7,198.00 was collected. The sum of $6,561.20 was paid to the City Treasurer for the use of the County and the sum of $636.80 was paid to the City Treasurer for the use of the city. The sum of $3,766.75 was collected for hunter's licenses. The fees amounting to $431.50 were paid to the City Treasurer and the balance to the Commonwealth.
Annexed are the births, marriages and deaths recorded in Quincy in 1938 and the election returns.
EMERY L. CRANE, City Clerk.
315
REPORT OF CITY CLERK
MARRIAGES RECORDED IN QUINCY DURING 1938
Date
Name and Residence of Bride and Groom
Jan. 1. William James Hennessey of Walpole and Ruth Eliza- beth Brown of Quincy.
Jan. 1. William Francis Storm of Braintree and Hilda Isabel Bardell (Hayward) of Braintree.
Jan. 1. William Smith Anderson of Brookline and Margaret Mitchell Wright of Quincy.
Jan. 1. Kenneth Greeley Curtis of San Francisco, Cal. and Jacquelin Lassell of Quincy.
Jan. 1. George L. Moran of Philadelphia, Pa. and Ann Mullen of Quincy.
Jan. 1. Walter Joseph Foley of Quincy and Anne Theresa McDonough of Boston.
Jan. 1. Hervey Oscar Mabey of Wellesley and Miriam Claire (Peckham) Briggs of Needham.
Jan. 2. Joseph Graziano of Braintree and Philomena Salvucci of Quincy.
Jan. 4. Charles William Estes of Quincy and Emma Alice Thayer (Dickens) of Quincy.
Jan. 7. James P. Morgan of Lynn and Grace M. Sweeney of Lynn.
Jan. 7. Edward P. Schiebler of Worcester and Bernice Koval- auskas of Worcester.
Jan. 8. Lawrence Barker Dean of Quincy and Barbara Leigh Lillibridge of Quincy.
Jan. 9. Clarence Arthur Beebower, Jr. of Quincy and Stella Pauline Allaby of Quincy.
Jan. 9. John Sommerfield Sloop of Quincy and Grace Jane Mc- Lennan of Quincy.
Jan. 14. Carl Gunar Ekholm of Quincy and Ruth Edith Pennell of Brockton.
Jan. 14. Robert Dunbar Brewer of Quincy and Marjorie Louise Wallace of Braintree.
Jan. 15. Frederick John Smollett of Quincy and Bernice Veronica Murphy of Cambridge.
Jan. 15. Clarence R. Macdonald of Portland, Me. and Dorothy Wilson Cook of Quincy.
Jan. 15. Theodore James Kechris of Quincy and Exakousti Baroutsas (Georgantas) of Quincy.
Jan. 16. Herbert Single of Quincy and Lillian Augusta Dorley of Quincy.
Jan. 16. James Alfred Tellier of Braintree and Clara Julia Stefanini of Quincy.
Jan. 17. George Henry LaBonte of Quincy and Ann Ketchum (Connelly) of Quincy. Jan. 18. Edward Allen Baker of Quincy and Edna May Richard- son Baker of Quincy.
Jan. 19. Ralph Berry of Bourne, and Eleanor Hart of Quincy. Jan. 19. Francis Edgar Smith of Quincy and Lucinda Annis Alexander of Quincy.
Jan. 20. Joseph Hymoff of Quincy and Frances Maskell of Quincy. Jan. 21. Charles Richardson Tangney of Quincy and Irene Marie Lussier of Quincy.
316
CITY OF QUINCY
Jan. 21. James Adam Swan of Quincy and Salva Alfano of Quincy.
Jan. 22. Anthony DiPersio of Providence, R. I. and Aurora Fabrizio of Quincy.
Jan. 22. Stewart Osman White of Quincy and Evelyn Muriel Beck of Boston.
Jan. 23. Leonard Waldemar Graf, Jr. of Quincy and Sophie Al- berta Kybartas of Boston.
Jan. 23. Samuel Leonard Lacks of Brookline and Helena Eliza- beth Kasper of Brookline.
Jan. 23. William Ernest Johnson of Quincy and Mary Elizabeth Policheyko of Boston.
Jan. 28. Frank Charles Durgin of Quincy and Marion Alice Neal of Quincy.
Jan. 29. James L. M. Pendleton of Quincy and Marion Elizabeth Lahey of Quincy.
Jan. 29. Charles William McLeod of Boston and Doris Louise Fawcett of Quincy.
Jan. 30. Harry Flashenberg of Malden and Ruth Gesmer of Quincy.
Jan. 30. Henry Anthony Dunican of Boston and Nora Gertrude Cronin of Quincy.
Feb. 1. Charles James South of Quincy and Doris Isalee French of Quincy.
Feb. 3. Henry Hjalmar Dahl of Quincy and Marie Gertrude Brodil (Davis) of Quincy.
Feb. 4. John James Doughty of Somerville and Margaret Ann Niland of Quincy. Feb. 4. Albert Adrian Weidman of Quincy and Hilda Berry (Cedarstrom) of Quincy.
Feb. 5. Domenic Buccilli of Quincy and Anna Rosenberg (Maki) of Quincy.
Feb. 5. Arthur Paul Dowling of Quincy and Ruth Eileen Ken- nedy of Quincy.
Feb. 7. Theodore Walter Johnson of Quincy and Constance Elaine Margeson of Quincy.
Feb. 7. Harold DeWitt Gause of Savannah, Ga. and Mary Gertrude Donovan of Quincy.
Feb. 8. Edward Ugo Rossetti of Quincy and Mina Anderson Henry of Quincy.
Feb. 10. Charles Edward Ackers of Quincy and Mary Theresa Donahue of Boston.
Feb. 12. Elmer William Stuart of Quincy and Katherine Eleanor Knight of Quincy. Feb. 12. Russell Hobbs Peterson of Boston and Karin Amelia Peterson of Quincy.
Feb. 12. Frank Roland Hanson of Quincy and Mary Ann Mas- trianni of Quincy. Feb. 14. Edward Davies of Quincy and Dorothy Seymour of Braintree.
Feb. 15. Lawrence Leonard Mann of Randolph and Catherine Anna Healy of Quincy.
Feb. 18. Charles Buckley Stott of Quincy and Kathryn Jane Cad- wallader of Minneapolis, Minn.
Feb. 19. John Thomas Franklin, Jr. of Quincy and Irene Grace Garceau of Quincy.
Feb. 19. Joseph Frank DiRico of Quincy and Adeline Barbara De Pesa of Quincy.
317
REPORT OF CITY CLERK
Feb. 19. Rene Charles Deschenes of Quincy and Agatha Eleanor Richter of Quincy.
Feb. 19. Stanley Prescott Jack of Quincy and Eleanor Christine Whittle (Dahlquist) of Quincy.
Feb. 19. Albert Curtis Reid of Scituate and Dorothy Frances Grant of Weymouth.
Feb. 20. Morris Needle of Quincy and Rebecca Kuperband (Skolnick) of Malden.
Feb. 20. Alfred Francis Brown of Quincy and Shirley May Horte of Quincy.
Feb. 20. Quinide Joseph Tocchio of Quincy and Catherine Eliza- beth Scolaro of Quincy.
Feb. 20. Robert Elwood Murphy of Quincy and Dorothy Mary Glenfield of Milton.
Feb. 21. Leo Sylvester Milford of Quincy and Mary Cuming of Quincy.
Feb. 21. Joseph A. Keller of Quincy and Esterina Forte of Quincy.
Feb. 21. Ralph Dennis Danahy of Quincy and Alice Margaret Crawford of Quincy.
Feb. 22. Joseph Lawrence Golden of Quincy and Helen Frances Butler of Boston.
Feb. 22. Richard Morton Holton of Quincy and Margaret Eileen Tierney of Boston.
Feb. 26. Elford Sturtevant Durgan of Quincy and Mary Mac- Queen of Quincy.
Feb. 26. Albert William Mignault of Quincy and Myrtle Louise Coughlin of Boston.
Feb. 26. Paul Edward Farrell of Quincy and Dorothy Mae Cook of Quincy.
Feb. 26. Charles John Dillon of Hartford, Conn. and Mary Grace Hoye of Hartford, Conn.
Feb. 27. Andrew Abdo of Los Angeles, Cal. and Fannie George of Quincy.
Feb. 27. Robert Michael Brady of Quincy and Eileen Theresa Murphy of Winthrop.
Feb. 27. Ralph Sumner Gould of Eastham and Elsie Bernice Hip- son of Quincy.
Mar. 4. Edward Stewart Fletcher of Quincy and Gena Antoin- ette Coletti of Quincy.
Mar. 4. Frank Edgar Nevins of Quincy and Ruth Patricia Hartrey of Quincy. Mar. 5. John Herbert Louko of Norwood and Priscilla Wise of Boston.
Mar. 5. Carl Samuel Bock of Quincy and Marian Edes Letson of Medford.
Mar. 5. Arthur Neil Nelson of Quincy and Antoinette Josephine Trainor (Wichulis) of. Quincy.
Mar. 5. Kenneth Leroy Cook of No. Easton and Dorothy Mae Grayson of Quincy.
Mar. 6. John Edward Martell of Quincy and Christine Dorothy MacPherson of Quincy.
Mar. 6. Walter Simonsen of Everett and Helen A. Gowen of Boston.
Mar. 6. Herbert Otto Hetzer of Quincy and Beatrice May Crowley (Hotchiss) of Bridgeport, Conn.
Mar. 8. Ivan Lester Bohanan of Contoocook, N. H. and Priscilla Thankful Pleadwell of Quincy.
318
CITY OF QUINCY
Mar. 11. Oulton Sidney Hues of Quincy and Marjorie Evelyn Crowner of Quincy.
Mar. 12. Nathan Kuperman of Quincy and Miriam Beatrice Friedman of Quincy.
Mar. 12. Philip Dalton Crawford of Boston and Virginia Mary Peterson of Quincy.
Mar. 15. Gilman Bates Wilder of Scituate and Ava Marie Thayer of Scituate.
Mar. 18. Charles Edward Reinhart of Quincy and Dorothy Mil- dred Johnson of Quincy.
Mar. 19. Joseph W. Adams of Boston and Frances Nathalie Gar- rick of Quincy.
Mar. 19. George Henry McNeil of Braintree and Mary Louise Perruzzi of Quincy.
Mar. 19. Gismondo Nicholas Magnasco of Providence, R. I. and Italia Anna Mannetta of Providence, R. I.
Mar. 20. Jack William Swartz of Boston and Ruth Rose Goodman of Quincy.
Mar. 23. John McGrath of Quincy and Evelyn Elaine Clark of Boston.
Mar. 26. Gordon Joseph Hathaway of Quincy and Barbara Hills Gervais of Quincy.
Mar. 26. Charles Francis Anderson, Jr. of Quincy and Ruth Eliza- beth Chapman of Quincy.
Mar. 26. Sidney Szathmary of Quincy and Vera Theresa Gilbert of Quincy.
Mar. 27. Harold Henry Slate of Quincy and Ruth Silverman of Chelsea.
Mar. 28. Prescott Answorth Skinner of Milton and Mary Agnes Kelley of Quincy.
Mar. 31. Elmus D. McNeil of Quincy and Lillian Marcella Kemp- ton of Quincy.
Apr. 2. Joseph Henry Mclaughlin, Jr. of Quincy and Dorothy H. Farrell of Quincy.
Apr. 2. Wallace Campbell of Quincy and Ruth Adelaide Long- mire of Quincy.
Apr. 2. Harry Lockwood Rhodes of Quincy and Lillian Ethel Cole of Quincy.
Apr. 4. Frank Simek of Quincy and Clare Bertha Boner of Brooklyn, N. Y.
Apr. 5. Laurence Gilnack Hill of Quincy and Madia Ellen Brook- ing of Boston.
Apr. 6. Arthur Warman Teed of Randolph and Blanche Helene MacLean of Quincy.
Apr. 6. John Johannsen Moe of Quincy and Edna May Philbrick of Quincy.
Apr. 8. John Wickham Rumson of Boston and Beatrice Irene Dennihan (Follansbee) of Quincy.
Apr. 8. Richard Joseph Pickering of Quincy and Mildred Ger- trude McCloskey of Quincy.
Apr. 8. James Alec VonBerg of Quincy and Martha Sofia Hok- kanen of Quincy.
Apr. 9. Ellsworth Judson McConnell of Quincy and Phyllis Eloise Markintire of Orincy.
Apr. 10. Willis Leonard Clay of Everett and Ruth A. Holbrook of Allston.
Apr. 12. Lewis Henry Clark of Quincy and Viola Frances Clark (Jordan) of Quincy.
319
REPORT OF CITY CLERK
Apr. 13. Olaf O. Sword of Quincy and Bertha Knuttunen of Quincy.
Apr. 16. John Thomas Murch of Quincy and Williamina Wright of Boston.
Apr. 16. Warren Lee Phinney, Jr., of Quincy and Daisy Wright Stevens of Portland, Oregon.
Apr. 16. Edward Everett Ford of Quincy and Violet Robertson of Quincy.
Apr. 16. Robert Alexander Finch of Weymouth and Lois Arline Cummings of Quincy.
Apr. 16. Alton Manfred Eck of Quincy and Elizabeth Frances Hollis of Quincy.
Apr. 16. Astro John Tuomi of Quincy and Helen Louise Landry of Weymouth.
Apr. 16. Charles Dana Moberg of Quincy and Evelyn Marie Sivertsen of Boston.
Apr. 17. Clarence Winfred Jackson of Quincy and Ruth Adelaide Hamilton of Quincy.
Apr. 17. Emilio Richard Marinella of Quincy and Mary Elizabeth Carboneau of Quincy.
Apr. 17. Joseph Louis Pedranti of Boston and Mary Parola of Quincy.
Apr. 17. Michael Joseph Connors, Jr., of Quincy and Mary Win- fred Boudreau of Boston.
Apr. 17. George Lawrence Gartland of Quincy and Estelle Mag- dalen (Fox) Tierney of Quincy.
Apr. 17. Salvatore Joseph Re of Boston and Ellen Arlene Eck- land of Quincy.
Apr. 17. Edward Charles Mackenzie of Quincy and Elsie Bates Concheri (Trufant) of Quincy.
Apr. 17. Ferdinanl Villa of Quincy and Mary Antoinette Loman- no of Quincy.
Apr. 17. John Edward Murphy of Quincy and Marjorie Ellen Aulis of Boston.
Apr. 17. John Sullivan Rogers, Jr., of Quincy and Shirley Van Ness of Boston.
Apr. 17. Arthur Joseph Bragel of Quincy and Dorothy Elizabeth Luckie of Quincy.
Apr. 17. Patrick Joseph Lydon of Quincy and Katherine Tracy of Brookline.
Apr. 17. Ernest MacDonald Graham of Quincy and Ethel Ruby Johnson of Quincy.
Apr. 18. Joseph Sapanaro of Boston and Helen Mary Caradonna of Quincy.
Apr. 18. Harold Joseph Cameron of Quincy and Claire Gertrude Mullen of Quincy.
Apr. 18. William Whitford Clay of Hingham and Helen Elizabeth Massey of Quincy.
Apr. 19. George Joseph McDermott of Boston and Jane Cecilia Haney of Quincy.
Apr. 19. Pierce Clarence Mattie of Quincy and- Rose Eugenia Cadogan of Boston.
Apr. 19. John Scott of Quincy and Dorothy May Warren of Bos- ton.
Apr. 19. Frederick Joseph Herzig of Quincy and Claire Louise Leahy of Newton.
Apr. 19. Alfred Myrick Shaw of Quincy and Eileen Mary Vas- sallo of Boston.
Apr. 22. Charles Gregory Johnston of Quincy and Mildred Jac- quelin Bean of Quincy.
320
CITY OF QUINCY
Apr. 23. Stanley James King of Belmont and Margaret Mary Savoie of Quincy.
Apr. 23. Harry James Lyons of Quincy and Virginia Marie Storer of Boston.
Apr. 23. Frederick Valicenti of Weymouth and Eileen Mary Den- nehy of Quincy.
Apr. 23. Albert Edward Artis of Quincy and Violet Beardon Smallman of Cape Province, So. Africa.
Apr. 23. Francis Lincoln Loud of Quincy and Evelyn Elizabeth Lavin of Cambridge.
Apr. 23. Albert John Jennings of Quincy and Christine Josephine Regan of Boston.
Apr. 23. Henry Ignatius Buckley of Quincy and Catherine Rita Flaherty of Quincy.
Apr. 23. Harold James Baynes of Quincy and Mary Regis Treacy of Quincy.
Apr. 23. Kenneth Gardner Morgan of Quincy and Marion Gert- rude Lewis of Stoughton.
Apr. 23. Arthur Henry Ford of Boston and Ruth Olive Jenness of Quincy.
Apr. 24. Frederick Sylvanus Dauphinee of Boston and Olive Christine Page of Quincy.
Apr. 24. Frank Francis Popoli of Quincy and Carmela Adeline Tordiglione of Everett.
Apr. 24. John Alex Sukovitzen of Newport, R. I. and Edith Hilda Franklin of Quincy.
Apr. 24. Michael Angelo Lucchese of Waltham and Josephine Cammisano of Quincy.
Apr. 24. Arthur Bonani of Quincy and Adeline D'Alessandro of Quincy.
Apr. 24. Angelo DiTullio of Quincy and Alma Adrienne Lippi of Medford.
Apr. 24. Armand Perron of Quincy and Mary Jane Gonas of Quincy.
Apr. 24. Romeo John Santeusanio of Quincy and Louise Marrama of Revere.
Apr. 24. Robert Thomas Johnson of Quincy and Katherine Dor- othy Steverman of Melrose.
Apr. 25. William H. Wright of Quincy and Eva M. Smith of Quincy.
Apr. 25. Daniel Stephen Dennehy of Quincy and Mary Catherine Walker of Boston.
Apr. 26. John A. DeGust of Quincy and Dorothy Ellen Cain of Weymouth.
Apr. 26. John Patrick Shea of Quincy and June Hildar Anderson of Quincy.
Apr. 28. Cresencio D. Fernando of Quincy and Carrie Elizabeth Frost of Marblehead.
Apr. 30. Larry Cellucci of Quincy and Philomena Cugini (An- tonelli) of Quincy.
Apr. 30. Arthur Glendon MacAllister of Quincy and Anita Kath- erine Frazier of Quincy.
Apr. 30. Elmer John Mattson of Quincy and Hilda Marie Tuomi- koski of Quincy.
Apr. 30. Alf Torkel Nelsson of Quincy and Mildred Helen Park- hurst of Quincy.
Apr. 30. Kaina Michael Jacobson of Quincy and Marie Elizabeth Johnson of Quincy.
Apr. 30. William Whiting Smith of Quincy and Alice Lillian Jakobsen of Quincy.
321
REPORT OF CITY CLERK
May 1. Curtis Henry Linnell of Orleans and Annie Pauline Oliver of Quincy.
May 1. Preston White of Quincy and Natalie Anne Lee of Quincy.
May 1. Lloyd Bolin Smith of Boston and Mary Catherine McCann of Quincy.
May 2. Harold Clayton Morse of Quincy and Gertrude Frances Doucette (Montgomery) of Quincy.
May 2. Walter Edward Francis of Boston and Frances Ann Cresfolli of Quincy.
May 6. John James Roache of Quincy and Dorothy Rhea Mathews of Quincy.
May 7. Lewis Hamilton Cochrane of Quincy and Alice Knowdell Spooner of Hampton, New Brunswick.
May 7. Joseph Bernard Oldfield of Quincy and Mary Jean Hines of Quincy.
May 8. Michael Mezzetti of Quincy and Frances Salvin of Quincy.
May 8. Walter Vincent Allicon of Quincy and Stella Rozanski of Boston.
May 12. Arthur Joseph Lemon of Quincy and Virginia Steele Campbell of Quincy.
May 14. William Clarence Ahlman of Hastings on Hudson, N. Y. and Dorothy June Smail of Quincy.
May 14. Natale Severio Casna of Groton, Conn. and Eva Carmela DiBona of Quincy.
May 14. James Farrell of Quincy and Charlotte Lucille Jay of Quincy.
May 14. Charles Gordon Hoxie of Milton and Elizabeth Sayles of Quincy.
May 14. Elwood Lewis Denham of Whitman and Delia Harriet Denham (Muti) of Quincy.
May 15. Richard Harold Rowe of Quincy and Louise Marie Dalton of Boston.
May 15. Louis George of Quincy and Bertha Sipos of Buffalo, N. Y.
May 15. John Palmer Leonard of Quincy and Emma Caroline Mateuszczyk (Martin) of Quincy.
May 16. Francisco Einos Motta of Quincy and Adelaide Teixeira (Cabral) of Quincy.
May 16. Minatojo Sydney of Scituate and Ethel May Trohon of Scituate.
May 19. Charles Julia Shebeck of Brockton and Gladys Marion (Doucette) Gadbois of Brockton.
May 21. Nathan Phillips Bates of Braintree and Lysle Elizabeth Farquhar of Quincy.
May 22. James H. Hutchinson, Jr. of Boston and Irene Helen Lyra of Quincy.
May 22. William James Coughlin of Quincy and Charlotte Au gusta Hamblin of Quincy.
May 23. Harold Clark of Quincy and Florence Merrill (Mac- Gregor) of Quincy.
May 23. John David Landis of Quincy and Lois Ellen Pinkham of Quincy.
May 25. Donald Lee McMahon of Brooklyn, N. Y. and Margaret Emma Lins of Brooklyn, N. Y.
May 25. William Ernest Gillespie of Galax, Va. and Bertha Orin Campbell of Staunton, Va.
May 26. Roy Wesley Leander of Quincy and Ruth Olive King of Boston.
322
CITY OF QUINCY
May 26. George Joseph Martell of Quincy and Rose Marie Graziosa of Quincy.
May 27. Albert Theodore Sohlstrom of Worcester and Leslie Hamilton of Quincy.
May 27. Roger DelLongo of Quincy and Gladys Skinner of May 27. William Arthur George of Holbrook and Flora Mckenzie Quincy. Thomson of Quincy.
May 27. Herbert William Acker of Quincy and Gertrude Anne Smollett of Quincy.
May 28. Charles Elden White of Quincy and Rita Marguerite Nardone of Quincy.
May 28. Robert Burns Manning of Quincy and Elizabeth Rita Mattioli of Quincy. May 28. James Thomas Watson of Quincy and Marion Kimball Marr of Quincy.
May 28. Ralph Sigvard Aronson of Quincy and Jennie Lorraine Mason of Quincy.
May 28. Edward Arnold Kent of Quincy and Elizabeth Ethel Lahey (Smith) of Quincy.
May 28. Arthur John Mann of Fitchburg and Hannah (Rauti- ainen) Luomala of Fitchburg.
May 28. Edwin Pingree Kelly, Jr. of Quincy and Mildred Isabel MacIntosh of Quincy.
May 29. Alexander Gordon Cumming of Quincy and Catherine Marion Neal of Quincy.
June 1. Norman Joseph Linnehan of Quincy and Dorothy Mary Putnam 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.