USA > Massachusetts > Norfolk County > Norwood > Norwood annual report 1930-1932 > Part 2
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 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73
7. A new way leading westerly from Broadway to Central Street sub- stantially in the location of an existing private way and to be known as Vernon St. East.
Voted: That the foregoing be and the same are accepted and allowed as town ways, and that the expense of the cost of construction of said way so accepted be met from the funds appropriated by taxation at the Annual Town Meeting of March 6, 1930, for the purpose of construction of high- ways, no appropriation being necessary with respect to taking of the land therefor.
Article 4. To see if the Town will vote to accept under the provisions of law relating to the assessment of betterments, any or all of the following streets as laid out by the Selectmen and raise or borrow and appropriate money to meet the expense of taking easements in land therefor, and the cost of laying out and constructing said proposed streets so accepted, or take any other action in the matter.
1. A new way leading westerly from Washington Street to be known as Atwood Avenue, and substantially in the location of an existing private way.
2. A new way leading westerly from Pleasant Street through lands of the Town of Norwood and of Nickolai Hellsten, to be known as Garfield Ave.
3. An extension of Grant Ave., to be known as Grant Ave.
4. (a) An extension of Monroe St. from Railroad Avenue northeasterly, to be known as Monroe Street, extending from said Railroad Avenue to a proposed extension of Grant Ave.
4. (b) An extension of Monroe St. to be known as Monroe St. and from the proposed extension of Grant Ave. to a proposed street to be known as Garfield Ave.
5. An extension of Heaton Ave. to be known as Heaton Ave., and sub- stantially in the location of an existing private way.
6. A new way leading northwesterly from Pleasant St. to be known as Northview Ave.
7. A new way leading westerly from Monroe St. to be known as Plimp- ton Ave. and extending from Monroe St. to an existing private way some- times known as Plimpton Ave.
8. A new way leading easterly from Washington St. to be known as St. Paul Ave. and substantially in the location of an existing private way.
9. A new way extending southeasterly from Pleasant St. to be known as Sunset Ave. and substantially in the location of an existing private way.
10. A new way leading southeasterly from Pleasant St. to be known as Talbot Ave. substantially in the location of an existing private way.
15
11. A new way extending westerly from Washington St. to be known as Weld Ave. and substantially in the location of an existing private way.
Voted: That 1, 5, 6, 7, 8, 9, 10 and 11 be and hereby are accepted and allowed as town ways, under the provisions of law relating to the assess- ment of betterments, and that the expense of taking easements in lands ยท therefor and the cost of laying out and constructing said town ways, and each of them so accepted, the following sums be and hereby are appro- priated, said funds so appropriated to be taken from the amount appropri- ated at the Annual Town Meeting of March 6, 1930, for the construction of highways:
1. Atwood Avenue $1,340.00
5. Heaton Avenue 2,660.00
6. Northview Avenue 730.00
7. Plimpton Avenue
8. St. Paul Avenue 2,504.10
2,330.00
9. Sunset Avenue 2,070.00
10. Talbot Avenue 1,400.00
11. Weld Avenue 1,160.00
That 2, 3, 4 (a) and 4 (b) be and hereby are accepted and allowed as town ways under the provisions of law relating to the assessment of better- ments, and that the sum of $13,450.00 is appropriated from monies voted to be borrowed and appropriated for the construction of highways, for the expense of taking easements and for the cost of laying out and constructing said ways so accepted, together with the further sum of $713.14 voted to be raised by taxation and appropriated for the construction of highways at the Annual Town Meeting of March 6, 1930.
Article 5. To see if the Town will vote to accept any or all of certain alterations by widening of intersections of existing street, as made and laid out and reported by the Selectmen, and to raise and appropriate a sum of money to meet the expense of said alterations by widening, including land damages, or take any other action in the matter (with respect to the following proposed alterations by widening;)
1. Rock Street, at intersection of (Rock Street and) Lenox Street.
2. Rock Street, at intersection of (Rock Street and) Monroe Street.
3. Rock Street, at intersection of (Rock Street and) Pleasant Street.
4. Walnut Avenue, at intersection of (Walnut Avenue and) Winslow Avenue.
5. Walpole Street, at intersection of (Walpole Street and) Eliot Street.
6. Walpole Street, at intersection of (Walpole Street and) Walnut Avenue.
7. Washington Street, at intersection of (Washington Street and) Hoyle Street.
16
8. Railroad Avenue, at intersection of (Railroad Avenue and) Lenox Street.
9. Nahatan Street, at intersection of (Nahatan Street and) Fulton Street.
10. Prospect Street, at intersection of (Prospect Street and) Upland Road.
11. Cottage Street, on the northerly side thereof, from Nichols Street easterly to a point distant about 104.46 feet from Washington St.
Voted: That the foregoing be and hereby are accepted, and to appro- priate the sum of $1,383.79 to meet the expense of the payment of land damages, said amount to be taken from the amount appropriated in the Annual Town Meeting of March 6, 1930.
Article 6. To see if the Town will vote to accept certain main drains and each of them as laid out and reported by the Selectmen and to authorize the taking of easements or rights of ways therefor and to appropriate money to meet expenses of laying out and constructing said drains and each of them or take any other action in the matter.
1. Main drain leading easterly from Broadway through land of American Felt Company.
2. Main drain leading westerly and southerly through land of Michael Cofsky to Austin Street.
Voted: To accept the foregoing as main drains as laid out and reported by the Selectmen, and to appropriate the sum of $3,055.00 to meet the expense of laying out and constructing said main drains, said amount to be taken from the amount appropriated in the Annual Town Meeting of March 6, 1930, for construction of main drains.
Article 7. To see if the Town will vote to authorize the Selectmen to take in fee by eminent domain for public park purposes a certain parcel of land located for said purposes and considered desirable therefor, which fronts on certain proposed streets known as St. James Avenue and River Street and to raise and appropriate a sum of money to meet the expense of said taking.
Voted: To so authorize the Selectmen, and that the sum of $1,100 be appropriated for said taking in fee, said amount to be taken from the amount appropriated in the Annual Town Meeting of March 6, 1930, for improvement of parks.
Article 8. To see what sum of money the Town will vote to raise and appropriate for the purpose of reimbursing property owners in part for expense incurred by said owners in the construction of permanent side- walks in town ways prior to January 1, 1929, or take any other action in the matter.
Voted: That the sum of $382.64 be appropriated from monies pre- viously appropriated for sidewalk construction at the Annual Town Meeting of March 6, 1930.
-
17
Article 9. To see if the Town will vote to name as Plimpton Avenue that portion of a town way leading easterly from Lenox Street, a distance of about 450 feet and accepted under the name and title of Plimpton Street, or take any other action in the matter.
Voted: To do so.
Article 10. To see if the Town will vote to amend Section 26 of the By-Laws relating to the prevention of fire and the preservation of life being the Building By-Law, so called, so as to read as follows:
Section 26. If no objection is filed with the Inspector before the ex- piration of five days after the last publication of notice, he shall, if the arrangement, location, and construction of the proposed apparatus is proper, issue a permit for the same; but if such objection is filed, the application shall be referred to a Board of Appeal which Board shall be designated or appointed by the Selectmen to act as a Board of Appeals.
Voted: To so amend Section 26, of the By-Laws.
Article 11. To see what sum of money the Town will vote to raise by taxation and appropriate for the observance and celebration of the Tercen- tenary of the founding of the Massachusetts Bay Colony and direct by whom said sum so appropriated shall be expended, or take any other action in the matter.
Motion not carried.
Article 12. To hear and act on the reports of Town Officers and Com- mittees.
Voted: That the reports as submitted in the fifty-eighth Annual Report be accepted as printed.
Article 13. To see what sum of money the Town will vote to raise and appropriate to indemnify John F. Lee for expense or damages sustained by him while acting as a Police Officer.
Voted: That the sum of $1,000.00 be appropriated.
Voted: That this meeting be dissolved.
Attest: JAMES E. PENDERGAST, Town Clerk and Accountant.
SPECIAL TOWN MEETING
June 30, 1930
On a Warrant duly issued by the Selectmen and dated June 20, 1930, and signed by Thomas B. Mulvehill, Edmund G. Dalton and Harold W. Baker, Selectmen of Norwood, the proper service of which Warrant was duly attested by J. Irving Reid, Constable of Norwood.
18
All of the requirements of the Statutes and By-Laws relating to Town Meetings having been complied with, the meeting was called to order by the Moderator, James A. Halloran, the articles contained in this Warrant and the action thereunder being as follows:
Article 1. To see if the Town will vote to acquire by purchase for the purposes of a public playground, a certain tract of land with the structures thereon, containing about 5.65 acres more or less and bounded north by Winter Street; east by Broadway; south by East Hoyle Street and west by Washington Street, the assumed owner of which is the Norwood Civic Association, and raise by taxation and borrow, and appropriate a sum or sums of money for said purpose, or take any other action in relation thereto.
Voted: To authorize the Seleetmen to acquire by purchase for the pur- poses of a publie playground. By taxation the sum of $7,500 and by borrowing the sum of $55,500.
Article 2. To see if the Town will vote to authorize the Selectmen, acting as Park Commissioners, to demolish and remove the whole or a part or parts of existing structures on the parcel of land more fully described in Article 1 of this Warrant if and when acquired by purchase for the purposes of a public playground, and to raise by taxation and appropriate a sum of money to meet the expense thereof, or take any other action in relation thereto.
Voted: That the subject matter of Artiele 2 be taken up and acted upon with Artiele 3 as one artiele.
Article 3. To see what sum of money the Town will vote to raise by taxation and appropriate for the maintenance of the property more fully described in Article 1 of this Warrant if and when acquired by purchase for the purposes of a public playground or take any other action in the matter.
Voted: (Under Artieles 2 and 3) To so authorize the Selectmen and to meet the expense the sum of $4,000 be raised by taxation.
Article 4. To see what sum of money the Town will vote to raise by taxation and appropriate for the construction of new buildings and for the improvement of the property more fully described in Article 1 of this Warrant if and when acquired by purchase for the purposes of a public playground, or take any other action in the matter.
Voted: That aetion under this Article be indefinitely postponed.
Article 5. To see what sum of money, in addition to the amount hereto- fore appropriated, the Town will vote to raise by taxation and appropriate for the maintenance of the Fire Department.
Voted: By taxation the sum of $1,350.00.
19
Article 6. To see if the Town will vote to raise by taxation and appro- priate the sum of $343.08 for furnishings for use at the State Armory.
Voted: So to do.
Article 7. To see what action the Town will take with respect to certain indebtedness incurred in the year 1929 in the School Department, and Morrill Memorial Library.
Voted: From available money appropriated for the current fiscal year, for the Support of Schools, $49.01 and for the Support of the Morrill Memorial Library, $329.12.
Article 8. To see if the Town will vote to raise by taxation and appro- priate the sum of $31.93 in reimbursement for expenses incurred by an employee of the Town outside of the State in securing information for the benefit of the Town.
Voted: By taxation the sum of $31.94.
Voted: That this meeting be dissolved.
Attest: JAMES E. PENDERGAST, Town Clerk and Accountant.
TOWN WARRANT STATE PRIMARIES
(Seal)
The Commonwealth of Massachusetts
Norfolk, ss.
To either of the Constables of the Town of Norwood, Greeting:
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in the State Armory, Tuesday, the sixteenth day of September, 1930, at 10 o'clock A. M. for the following purposes:
To bring in their votes to the Primary Officers for the Nomination of candidates of Political Parties for the following offices:
Governor, for this Commonwealth; Lieutenant-Governor, for this Com- monwealth; Secretary of the Commonwealth, for this Commonwealth; Treasurer and Receiver-General, for this Commonwealth, Auditor of the Commonwealth, for this Commonwealth; Attorney-General, for this Com- monwealth; Senator in Congress, for this Commonwealth; Representative in Congress, for Fourteenth Congressional District; Councillor, for Second Councillor District; Senator for Norfolk-Middlesex Senatorial District; Representative in General Court, for Eighth Norfolk Representative District; District Attorney, South Eastern District, Norfolk and Plymouth
20
Counties; Register of Probate and Insolvency for Norfolk County; County Commissioner, for Norfolk County; Associate County Commissioners (2), for Norfolk County; County Treasurer, for Norfolk County;
And for the Election of the following officers:
District Member of State Committee (for each political party), for the Norfolk-Middlesex Senatorial District; 30 Members of the Republican Town Committee; 10 Members of the Democratic Town Committee; Delegates to State Convention of the Republican Party; Delegates to State Conventions of the Democratic Party.
All the above candidates and officers are to be voted for upon one ballot. The polls will be open from 10 A. M. to 8 P. M.
And you are directed to serve this Warrant by posting attested copies thereof seven days at least before the time of said meetings as directed by vote of the Town.
Hereof fail not and make return of this Warrant with your doings thereon at the time and place of said meeting.
Given under our hands this second day of September, A. D. 1930.
THOMAS B. MULVEHILL, HAROLD W. BAKER, HERBERT A. BAKER, Selectmen of Norwood.
Attest: JAMES E. PENDERGAST, Town Clerk and Accountant.
STATE PRIMARIES September 16, 1930
The Warrant calling the meeting was read by the Town Clerk and Ac- countant, James E. Pendergast. The election officers who were notified to be present were sworn by the Town Clerk and Accountant. The pre- siding Election Officer, Thomas B. Mulvehill, declared the polls open for the reception of ballots at 10 o'clock A. M.
The votes were canvassed and the following results announced in open meeting:
REPUBLICAN PARTY
Governor
Frank G. Allen, six hundred and fifty-nine (659).
John D. Devir, fifty-five (55).
Blanks, thirty-eight (38).
Lieutenant-Governor
William Sterling Youngman, six hundred and forty-six (646).
Blanks, one hundred and six (106).
21
Secretary
Frederic W. Cook, five hundred and ninety-nine (599). Blanks, one hundred and fifty-three (153).
Treasurer
James William Bean, thirty-three (33).
Fred Jefferson Burrell, ninety-two (92).
Charles Lawrence Burrill, ninety-one (91). Russell D. Chase, one hundred and thirty (130).
Ezra D. Whitaker, nine (9).
George B. Willard, one hundred and twelve (112). John W. Withington, one hundred and fifty (150).
Russell Abner Wood, twenty-nine (29). Blanks, one hundred and six (106).
Auditor
Joseph N. Carriere, two hundred and twenty-four (224). Alonzo B. Cook, four hundred and eight (408). Blanks, one hundred and twenty (120).
Attorney-General
Joseph E. Warner, six hundred and twelve (612). Blanks, one hundred and forty (140).
Senator in Congress
William M. Butler, three hundred sixty-nine (369). Eben S. Draper, three hundred forty-five (345). Andrew Joseph Gillis, fifteen (15).
Blanks, thirty-three (33).
Congressman
Richard B. Wigglesworth, six hundred and forty-two (642). Blanks, one hundred and ten (110).
Councillor
Chester I. Campbell, five hundred eighty-four (584). William M. Silverman, one hundred thirty-six (136). Blanks, one hundred thirty-two (132).
Senator
Samuel H. Wragg, five hundred ninety-five (595). Blanks, one hundred fifty-seven (157).
Representative in General Court Henry W. Caldwell, six hundred and five (605). Blanks, one hundred forty-six (146).
22
District Attorney
Winfield M. Wilbar, five hundred seventy-nine (579). Blanks, one hundred seventy-three (173).
Register of Probate and Insolvency
Thomas V. Nash, five hundred eighty-nine (589). Blanks, one hundred sixty-three (163).
County Commissioner
Frederick A. Leavitt, five hundred seventy-one (571). Blanks, one hundred and eighty-one (181).
Associate Commissioners
Arthur G. Chapman, five hundred thirty-five (535). Ernest H. Gilbert, four hundred ninety-nine (499). Blanks, four hundred seventy (470).
County Treasurer
Frederic C. Cobb, five hundred sixty-five (565). Blanks, one hundred ninety-seven (197).
State Committee
Florence H. LeFevre, five hundred forty-five (545). Blanks, two hundred and seven (207).
Delegates to State Convention
May Wells Atwood, one hundred forty-three (143). Alma H. Bagley, one hundred forty-three (143). Laura H. Plimpton, one hundred forty-three (143). Herbert A. Baker, one hundred forty-three (143). Jessie B. Mutch, one hundred forty-three (143). James H. Butler, one hundred forty-three (143). Frederic N. Bagley, one hundred forty-three (143). John E. Alcott, one hundred forty-three (143). Spencer B. Montgomery, one hundred forty-three (143). Maude P. Hartshorn, one hundred forty-three (143). Scattering, two (2).
Town Committee
Florence H. LeFevre, one hundred forty-eight (148).
May Wells Atwood, one hundred fifty (150).
Spencer B. Montgomery, one hundred and fifty (150).
Charles J. Prescott, one hundred forty-eight (148). Alma H. Bagley, one hundred fifty (150). Laura H. Plimpton, one hundred fifty (150). Herbert A. Baker, one hundred fifty-one (151). Jessie B. Mutch, one hundred fifty (150). Margaret D. Alden, one hundred forty-eight (148).
23
Francis W. Smith, one hundred forty-eight (148). John E. Alcott, one hundred fifty (150). Frederick H. Bagley, one hundred forty-eight (148). Mary E. Murphy, one hundred forty-eight (148). George F. Hartshorn, one hundred forty-eight (148). Maude P. Hartshorn, one hundred fifty (150). Thomas U. Mahoney, one hundred forty-eight (148). Michael Shergals, one hundred forty-eight (148). Charles V. Britton, one hundred forty-eight (148). John R. Russell, one hundred forty-eight (148). George F. James, one hundred forty-eight (148). Carl Koch, one hundred forty-eight (148). John V. Carlson, one hundred forty-eight (148). Albert Fales, one hundred forty-eight (148). Carroll P. Nead, one hundred forty-eight (148). Eli L. Chamberlain, one hundred forty-eight (148). Frank G. Allen, one hundred forty-eight (148). Edward H. Allen, onc hundred forty-eight (148). John M. Macchi, one hundred forty-eight (148). James H. Butler, one hundred fifty (150). Roy C. Webber, one hundred forty-eight (148). Scattering, one (1).
DEMOCRATIC PARTY
Governor
John J. Cummings, twenty (20). Joseph B. Ely, three hundred and two (302). John F. Fitzgerald, two hundred eighty-three (283). Blanks, sixty-nine (69).
Lieutenant-Governor
Strabo V. Claggett, one hundred forty-three (143). John F. Malley, one hundred twenty-three (123). Charles S. Murphy, one hundred nineteen (119). Michael C. O'Neill, one hundred fifty-five (155). Blanks, one hundred thirty-four (134).
Secretary
Arthur G. Flynn, one hundred and eight (108). Chester J. O'Brien, two hundred and fourteen (214). Joseph Santosuosso, one hundred eighty-two (182). Blanks, one hundred seventy (170).
Treasurer
John H. Dorsey, sixty-six (66). Charles F. Hurley, three hundred and one (301).
24
Fred H. Rourke, one hundred and three (103). Blanks, two hundred and four (204).
Auditor
Francis X. Hurley, two hundred seventy-four (274).
Francis J. O'Gorman, eighty (80).
Jerome J. Shea, ninety-nine (99). Blanks, two hundred twenty-one (221).
Attorney-General
Henry P. Fielding, seventy-six (76).
William R. Scharton, thirty-eight (38).
Harold W. Sullivan, three hundred fifty-one (351).
Blanks, two hundred and nine (209).
Senator in Congress
Marcus A. Coolidge, one hundred eighty-six (186).
Eugene N. Foss, twenty-five (25).
Peter J. Joyce, sixteen (16).
Thomas C. O'Brien, one hundred eighteen (118).
Joseph F. O'Connell, two hundred twenty-two (222).
Blanks, one hundred seventeen (117).
Congressman
Andrew Thomas Clancy, three hundred twenty-one (321). Edward G. Morris, ninety-seven (97).
Blanks, two hundred fifty-six (256).
Councillor
John Joseph Cheever, one hundred eighty-four (184). Ida Fendel, fifty-eight (58).
Harry P. Jackett, sixty-four (64).
Samuel G. Thorner, sixty-eight (68).
Blanks, three hundred (300).
Senator
George F. Willett, five hundred forty-nine (549). Blanks, one hundred twenty-five (125).
Representative in General Court John J. Bennett, seventy (70). Frank B. Coughlin, five hundred seventy-six (576). Blanks, twenty-eight (28).
District Attorney Francis B. Mahoney, four hundred forty-seven (447). Blanks, two hundred twenty-seven (227).
Register of Probate and Insolvency Thomas V. Nash, three hundred fifty (350). David L. Tuttle, fifty-one (51). Blanks, two hundred seventy-three (273).
25
County Commissioner
Warren J. Swett, three hundred forty-one (341). Blanks, three hundred thirty-two (332).
Associate Commissioners
Blanks, thirteen hundred forty-eight (1348).
County Treasurer
Frederic C. Cobb, one hundred thirty-three (133).
William P. Nickerson, three hundred and three (303). Blanks, two hundred forty-two (242).
State Committee
John Joseph Cleary, five hundred thirty-five (535). William P. Nickerson, seventy-five (75). Blanks, sixty-four (64).
Delegates to State Convention
John P. Riley, four hundred and four (404).
Joseph S. Crowley, three hundred seventy-nine (379). Eugene L. Murphy, three hundred eighty-nine (389). Edmund F. Sullivan, three hundred eighty-five (385). Henry J. Cronan, three hundred fifty-six (356). Vernon Mason, three hundred forty-five (345).
Frank B. Coughlin, four hundred sixty-nine (469).
Edward O'Leary, seven (7).
Nora Walsh, six (6). Scattering, twenty-eight (28). Blanks, four thousand (4000).
Town Committee
John P. Riley, thirty-seven (37).
Eugene L. Murphy, thirty-nine (39).
Frank B. Coughlin, forty (40). Nora Walsh, thirty-seven (37).
Edward T. O'Leary, thirty-seven (37).
Vernon Mason, thirty-nine (39).
Anna M. Flaherty, thirty-seven (37). Mary Williams, thirty-seven (37). Joseph S. Crowley, thirty-nine (39).
William P. Nickerson, thirty-eight (38). Scattering, one hundred and eleven (111). Blanks, sixty-two hundred forty-nine (6249).
Attest: JAMES E. PENDERGAST, Town Clerk and Accountant.
26
SPECIAL TOWN MEETING
September 26, 1930
On a Warrant duly issued by the Selectmen and dated September 18, 1930, and signed by Thomas B. Mulvehill, Harold W. Baker, Edmund G. Dalton, Herbert A. Baker and Arthur J. Forrest, Selectmen of Norwood, the proper service of which Warrant was duly attested by Henry F. Breen, Constable of Norwood.
All of the requirements of the Statutes and By-Laws relating to Town Meeting having been complied with, the meeting was called to order by the Moderator, James A. Halloran, the articles contained in this Warrant and the action thereunder being as follows:
Article 1. To see what action, if any, the Town will take with reference to the abolition of the grade-crossing at Railroad Avenue.
Voted: That the Selectmen be and hereby are authorized and directed to file a petition in the Department of Public Works under Chapter 159 and amendments thereto stating that the petitioners deem it necessary for the security and convenience of the public that an alteration should be made in the New York, New Haven and Hartford Railroad Company crossing at Railroad Avenue in the Town of Norwood in the County of Norfolk, in the approaches thereto, in the location of the railroad and public and private ways and in the grades thereof, as to avoid a crossing at grade by raising said Railroad Avenue and carrying it over the tracks of said railroad.
Article 2. To hear and act on the report of the Town Planning Board with reference to the following amendment to the By-Law relative to Zoning, namely,
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.