USA > Massachusetts > Norfolk County > Weymouth > Town annual report of Weymouth 1915 > Part 10
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
ARTHUR H. PRATT,
Constable of Weymouth. :
A true copy. Attest :
JOHN A. RAYMOND, Town Clerk.
STATE ELECTION, NOVEMBER 2, 1915. The result of the ballot was as follows :
GOVERNOR.
PRECINCT.
1
2
3
4 10
5 14
0
Total
Nelson B. Clark
9
6
6
8
2
7
12
43
Samuel W. McCall
208
176
205
197
266
154
1206 4
Peter O'Rourke
1
0
1
0
1
1
William Shaw
26
19
11
15
23
17
111
David I. Walsh
77
175
269
100
129
217
967
Blanks
1
4
3
3
2
6
19
Total .
324
392
503
327
442
412
2400
1
5
50
Walter S. Hutchins
2
12
162
LIEUTENANT-GOVERNOR.
PRECINCT.
1
2
3 239
87
106
853
Calvin Coolidge
225
192
216
210
288
165
1296
Alfred H. Evans
22
15
6
5
13
14
75
James Hayes
2
3
3
2
2
2
14
Chester R. Lawrence
4
3
5
6
8
3
29
Samuel P. Levenberg . Blanks
2
10
10
2
7
12
43
3
16
24
.15
18
14
90
Total
324
392
503
327
442
412
2400
SECRETARY.
Edwin A. Grosvenor
55
104
206
78
96
185
724
Albert P. Langtry
231
206
226
211
292
166
1332
Thomas J. Maher .
1
39
3
1
2
1
47
Marion E. Sproule
4
11
17
5
7
15
59
Willard O. Wylie .
18
11
4
6
12
14
65
Blanks
15
21
47
26
33
31
173
Total
324
392
503
327
442
412
2400
TREASURER.
Henry L. Bowles
55
97
212
78
91
175
708
Charles L. Burrell
233
208
218
214
295
176
1344
Charles E. Fenner
3
48
19
6
7
13
96
William E. Marks .
17
9
5
5
13
10
59
Jeremiah P. McNally .
0
2
3
0
2
3
10
.Blanks
16
28
46
24
34
35
183
Total
324
392
503
327
442
412
2400
AUDITOR.
Alonzo B. 'Cook
229
206
224
200
288
170
1317
James W. Holden .
1
1
5
1
3
2
13
Henry C. Iram.
13
14
16
6
7
11
67
Jacob C. Morse
46
132
197
80
91
174
720
William G. Rogers
14
7
9
10
14
12
66
Blanks
21
32
52
30
39
43
217
Total
324
3.92
503
327
442
412
2400
·
6 202
Total
Edward P. Barry
66
153
4
5
163
ATTORNEY-GENERAL.
PRECINCT.
1
2
3
4
5
6
Total
Henry C. Attwill .
225
206
227
207
297
167
1329
Frank Auchter .
17
10
6
17
11
68
Joseph Joyce Donahue
50
102
192
78
82
170
674
John McCarthy
5
47
21
5
10
17
105
William Taylor
1
1
2
1
1
2
8
Blanks
26
26
54
30
35
45
216
Total
324
392
503
327
442
412
2400
COUNCILLOR
Second District.
Richard F. Andrews
227
213
230
213
299
178
1360
William L. Murray
67
142
202
79
85
177
752
Blanks
30
37
71
35
58
57
288
Total
324
392
503
327
442
412
2400
SENATOR First Norfolk District.
Louis F. R. Langelier
246
212
241
220
317
189
1425
James H. Shea
56
134
212
78
85
173
738
Blanks
22
46
50
29
40
50
237
Total
324
392
503
327
442
412
2400
REPRESENTATIVE IN GENERAL COURT. Seventh Norfolk District.
Frank E. Briggs
14
42
30
11
17
33
147
Cornelius J. Lynch
53
122
156
46
69
160
606
Kenneth L. Nash .
225
200
278
243
309
178
1433
George H. Priesing
18
10
13
15
19
12
87
Blanks
14
18
26
12
28
29
127
Total
324
392
503
327
442
412
2400
COUNTY COMMISSIONER Norfolk County.
Evan F. Richardson
244
233
288
222
309
212
1508
Bullard Bellingham
0
6
0
0
0
0
6
O'Leary, Sharon
.
0
7
0
0
0
0
7
Addison E. Bullard
0
0
0
2
0
0
2
.
164
PRECINCT.
1
3
4
5
8
Total
Addison E. Bullardm .
0
0
0
0
0
1
1
Jeremiah O'Leary .
0
0
0
0
0
11
11
Blanks
80
146
215
103
133 .
188
865
Total
324
392
503
327
442
412
2400
SHERIFF-NORFOLK COUNTY.
Samuel H. Capen .
241
237
310
231
304
234
1557
Blanks .
83
155
193
96
138
178
843
Total
324
392
503
327
442
412
2400
ASSOCIATE COUNTY COMMISSIONER TO FILL VACANCY.
Addison E. Bullard
22
63
0
26
34
31
176
Jeremiah O'Leary
0
12
0
1
0
18
31
Blanks .
302
317
503
300
408
363
2193
Total
324
392
503
327
442
412
2400
Shall the proposed amendment to the constitution, empowering the general court to authorize the taking of land to relieve con- gestion of population and to provide homes for citizens be ap- proved and ratified ?
Yes
160
208
282
151
197
207
1205
No
64
42
66
49
94
54
369
Blanks
100
142
155
127
151
151
826
Total
324
392
503
327
442
412
2400
Shall the following proposed amendment to the constitution, enabling women to vote, be approved and ratified ?
ARTICLE OF AMENDMENT.
Article three of the articles of amendment to the constitution of the commonwealth is hereby amended by striking out in the first line thereof the word "male".
Yes
108
116
171
90
133
118
736
No
184
210
265
203
255
218
1335
Blanks .
32
66
67
34
54
76
329
Total
324
392
503
327
442
412
2400
165
Shall the following proposed amendment to the constitution, relative to the taxation of incomes and the granting of reasonable exemptions be approved and ratified ?
ARTICLE OF AMENDMENT.
Full power and authority are hereby given and granted to the general court to impose and levy a tax on income In the manner hereinafter provided. Such tax may be at different rates upon income derived from different classes of property, but shall be levied at a uniform rate throughout the commonwealth upon in- comes derived from the same class of property. The general court may tax income not derived from property at a lower rate than income derived from property, and may grant reasonable exemptions and abatements. Any class of property the income from which is taxed under the provisions of this article may be exempted from the imposition and levying of proportional and reasonable assessments, rates and taxes as at present authorized by the constitution. This article shall not be construed to limit the power of the general court to impose and levy reasonable duties and excises.
PRECINCT.
Yes
180
181
3 251
154
215
191
1172
No
45
54
69
42
66
63
339
Blanks
99
157
183
131
161
158
889
Total
324
392
503
327
442
412
2400
"Shall the County of Norfolk authorize the county commis- sioners to issue bonds of said county to an amount not exceeding seventy-five thousand dollars for the purpose of establishing an independent agricultural school"?
PRECINCT.
1
2
3
4
5
6
Total
Yes
166
177
269
162
195
193
1162
No
·
60
71
109
70
105
82
517
Blanks
78
144
125
95
142
137
721
Total
324
392
503
327
442
412
2400
Attest :
JOHN A. RAYMOND,
Town Clerk.
1
2
4
5
Total
·
166
THE COMMONWEALTH OF MASSACHUSETTS. By His Excellency David I Walsh, Governor. A PROCLAMATION CONCERNING A PROPOSED ARTICLE OF AMEND- MENT TO THE CONSTITUTION.
Whereas, a certain article of amendment to the Constitution of the Commonwealth was agreed to, in the manner prescribed in said Constitution, by the general court of the year one thousand nine hundred and fourteen, and also by the general court of the year one thousand nine hundred and fifteen ;
And, whereas, certain resolves were passed by the general court of the year one thousand nine hundred and fifteen, and approved by the governor on the twenty-seventh day of May last past, providing for submitting said article of amendment to the people for their ratification and adoption ; which said article of amendment is as follows :
ARTICLE OF AMENDMENT.
Article three of the articles of amendment to the constitution of the Commonwealth is hereby amended by striking out in the first line thereof the word " male."
And, whereas,, it appears from the returns of the votes on the said article of amendment, given in the several cities and towns, in the manner prescribed by the Constitution and laws of the Commonwealth, on the second day of November, instant, that the whole number of votes, given in were 458,431, of which num- ber 162,492 were " Yes " and 295,939 were " No";
Now, therefore, I, David I. Walsh, Governor, by virtue of the authority to me given in the resolves aforesaid, do issue this my proclamation, and do hereby announce that the said article of amendment has been rejected ; and all magistrates and officers and all citizens of the Commonwealth are required to take notice hercof and govern themselves accordingly.
Witness, His Excellency the Governor, at Boston, this twenty- fourth day of November, in the year of Our Lord one thousand nine hundred and fifteen, and of the Independence of the United States of America the one hundred and fortieth.
DAVID I. WALSH.
By His Excellency the Governor.
ALBERT P. LANGTRY,
Secretary of the Commonwealth.
God save the Commonwealth of Massachusetts.
167
THE COMMONWEALTH OF MASSACHUSETTS. By His Excellency David I. Walsh, Governor.
A PROCLAMATION PROMULGATING THE FORTY-THIRD ARTICLE OF AMENDMENT TO THE CONSTITUTION.
Whereas, a certain article of amendment to the Constitution of the Commonwealth was agreed to, in the manner prescribed in said Constitution, by the general court of the year one thousand nine hundred and fourteen, and also by the general court of the year one thousand nine hundred aud fifteen ;
And, whereas, certain resolves were passed by the general court of the year one thousand nine hundred and fifteen, and ap- proved by the governor on the twenty-seventh day of May last past, providing for submitting said article of amendment to the people for their ratification and adoption; which said article of amendment is as follows : -
ARTICLE XLIII.
The general court shall have power to authorize the common- wealth to take land and to hold, improve, sub-divide, build upon and sell the same, for the purpose of relieving congestion of population and providing homes for citizens : provided, however, that this amendment shall not be deemed to authorize the sale of such land or buildings at less than the cost thereof.
And, whereas, the said article of amendment was duly ap- proved and ratified by a majority of the qualified voters of the Commonwealth voting thereon on the second day of November,. instant :
Now, therefore, I, David I. Walsh, Governor, by virtue of the authority to me given in the resolves aforesaid, do issue this my proclamation, and do hereby announce that the said article of amendment has become a part of the Constitution of the Com -. monwealth of Massachusetts; and all magistrates and officers and all citizens of the Commonwealth are required to take notice. hereof and govern themselves accordingly.
Witness, His Excellency the Governor, at Boston, this twenty- fourth day of November, in the year of our Lord one thousand.
168
nine hundred and fifteen, and of the Independence of the United States of America the one hundred and fortieth.
DAVID I. WALSH.
By His Excellency the Governor.
ALBERT P. LANGTRY,
Secretary of the Commonwealth.
God save the Commonwealth of Massachusetts.
THE COMMONWEALTH OF MASSACHUSETTS.
By His Excellency David I. Walsh, Governor.
A PROCLAMATION PROMULGATING THE FORTY-FOURTH ARTICLE OF AMENDMENT TO THE CONSTITUTION.
Whereas, a certain article of amendment to the Constitution of the Commonwealth was agreed to, in the manner prescribed in said Constitution, by the general court of the year one thousand nine hundred and fourteen, and also by the general court of the year one thousand nine hundred and fifteen.
And, Whereas, certain resolves were passed by the general court of the year one thousand nine hundred and fifteen, and ap- proved by the governor on the twenty-eighth day of May last past, providing for submitting said article of amendment to the people for their ratification and adoption ; which said article of amendment is as follows :-
ARTICLE XLIV.
Full power and authority are hereby given and granted to the general court to impose and levy a tax on income in the manner hereinafter provided. Such tax may be at different rates upon income derived from different classes of property, but shall be levied at a uniform rate throughout the commonwealth upon in- comes derived from the same class of property. The general court may tax income not derived from property at a lower rate than income derived from property, and may grant reasonable ex- emptions and abatements. Any class of property the income from which is taxed under the provisions of this article may be ex- empted from the imposition and Jevying of proportional and reasonable assessments, rates and taxes as at present authorized
169
by the constitution. This article shall not be construed to limit the power of the general court to impose and levy reasonable duties and excises.
And, Whereas, the said article of amendment was duly ap- proved and ratified by a majority of the qualified voters of the Commonwealth voting thereon on the second day of November instant.
Now, Therefore, I, David I. Walsh, Governor, by virtue of the authority to me given in the resolves aforesaid, do issue this my proclamation, and do hereby announce that the said article of amendment has become a part of the Constitution of the Com- monwealth of Massachusetts ; and all magistrates and officers and all citizens of the Commonwealth are required to take notice hereof and govern themselves accordingly.
Witness, His Excellency, the Governor, at Boston, this twenty- fourth day of November, in the year of Our Lord one thousand nine hundred and fifteen, and of the Independence of the United States of America the one hundred and fortieth.
DAVID I. WALSH,
By His Excellency the Governor.
ALBERT P. LANGTRY, Secretary of the Commonwealth.
God Save the Commonwealth of Massachusetts.
OFFICE OF THE SELECTMEN OF WEYMOUTH.
EAST WEYMOUTH, MASS., Aug. 9, 1915. John A. Raymond, Town Clerk :
Dear Sir-You are hereby notified that at a meeting of the Selectmen of Weymonth, held as above, the following were ap- pointed as precinct officers for the year commencing Sept. 15, 1915 :
PRECINCT ONE.
Warden, David Dunbar; Clerk, Charles H. Williams ; In- spector, George Ruggles ; Inspector, Wilson E. Beane ; Inspector, John A. Holbrook ; Inspector, Joshua H. Shaw; Deputy War- den, J. Herbert Libbey ; Deputy Clerk, John F. Condon ; Deputy Inspector, William M. Tyler; Deputy Inspector, Harry B.
170
Lovell; Deputy Inspector, Edward P. Murphy ; Deputy In- spector, Thomas F. McCue; Ballot Box Officer, George W .. Nash ; Constable, John A. Carter.
PRECINCT Two.
Warden, Melzar S. Burrell; Clerk, Harley G. Carter; Inspec- tor, Charles A. Spear; Inspector, James Knox, Jr. ; Inspector, Frank K. Raymond; Inspector, Harry B. Torrey ; Deputy War- den, Michael J. Coffey ; Deputy Clerk, Frederick N. Bates ; Deputy Inspector, George S. Simmons ; Deputy Inspector, James- L. Lincoln ; Deputy Inspector, Bartholomew J. Connell ; Deputy Inspector, Webster L. Pratt; Ballot Box Officer, Arthur H .. Pratt; Constable, Albert J. Osgood.
PRECINCT THREE.
Warden, William S. Wallace; Clerk, Jacob Dexheimer ; In -. apector, Timothy F. White; Inspector, James A. Pray ; Inspec -- tor, Arthur W. Davis; Inspector, Charles T. Bailey ; Deputy Warden, George P. Niles ; Deputy Clerk, Mark J. Garrity ; Deputy Inspector, Howard Richards ; Deputy Inspector, Charles Dwyer; Deputy Inspector, Frederick A. Sulis ; Deputy Inspec- tor, Carlton O. Drown ; Ballot Box Officer, Charles W. Baker ;: Constable, Thomas Fitzgerald.
PRECINCT FOUR
Warden, Thomas H. Melville; Clerk, Bertie T. Hobart ; In- spector, Harry D. Tisdale; Inspector, John W. Seabury ; In- spector, John F. Kennedy; Inspector, Edward W. Howley ; Deputy Warden, John L. Kelley ; Deputy Clerk, Louis H. Ells ;. Deputy Inspector, Charles H. Lovell ; Deputy Inspector, James T. Campbell; Deputy Inspector, Howard V. Pratt; Deputy Inspector, Thomas F. Moore; Ballot Box Officer, George B. Bayley ; constable, Willie F. Tirrell.
PRECINCT FIVE.
Warden, Otis B. Torrey ; Clerk, John F. Welch ; Inspector, George R. Sellers ; Inspector, Joseph W. Kohler; Inspector, D .. Frank Daly ; Inspector, Patrick J. Welch; Deputy Warden,
171
Frank W. Fernald ; Deputy Clerk, John J. Santry ; Deputy In- spector, Frederick W. Belcher; Deputy Inspector, George A. Benson : Deputy Inspector, Michael J. Cullinane ; Deputy In- spector, Benjamin V. Heffernan ; Ballot Box Officer, Elbert Ford ; constable, Charles C. Tinkham.
PRECINCT SIX.
Warden, Clayton B. Merchant ; Clerk, Bartholomew J. Smith ; Inspector, Thomas H. Noonan ; Inspector, Edward F. Cullen ; Inspector, Arthur M. Hawes ; Inspector, Arthur L. Blanchard ; Deputy Warden, Horace M. Randall ; Deputy Clerk, George E. Cunniff; Deputy Inspector, James Q. B. Goodspeed ; Deputy Inspector ; George D Bagley ; Deputy Inspector, Daniel Reidy, Jr .; Deputy Inspector, Pasquale Santacrose ; Ballot Box Of- ficer, Edward F. Butler; Constable, Lawrence Schofield.
BRADFORD HAWES,
Secretary.
A true copy. Attest :
JOHN A. RAYMOND, Town Clerk.
1
172
BIRTHS
Recorded in the Town Clerk's Office, Weymouth, During the Year 1915.
Date of Birth. January
1. Margaret Theresa Ventre
2. Frederick Croto
3. Alfredo Cignirello
5. Ellen Isabel McDonald
6. Donald Arthur Sevon
7. Amasa Coleman Sherman
10. Charles Edward McNeil
12. Burton Sargent Nash
14. Robert George Emery
15. Emidio Raffaele Mollisse
16. Gerald Raymond Donovan
16. Frank DeTomasso
18. Helena Butler
18. Howard Atherton Tisdale
18. Katie Wysocki
21. Charles F. Maloney
21. Lillian Winkfield
26. Albert Calvin Bowie
26. Francis Everett Ralph
28. Thomas Joseph Sheehan
28. Mary Josephine Bennett
28. Kenneth Kirton Randall
29. Wesley Price Holbrook
30. Alice Louise White
February
3. Mildred Eleanor Owen
7. Frederick Belting Ells
9. Merrick Barraud Price
16. Maria Donata Palmeri
19. Merl Edward Alward
25. James Leo Sheehan
Date of Birth.
February
25. Erma Clara Ricco
26. William Lawrence Gough
28. Masterson, son of
Patrick J. and Catherine
28. Walter Frederick Johnson
March
1. Mary Shannahan
2. George Andrew Blanchard
3. Joseph Alfred Thomas Langivan
6. Mary Josephine Wayland
8. Anotoetta Little
9. Luisa Maria Luciano
9. Ernest Walter Bemis
9. Louise Marie Gilligan
11. Julia Elizabeth Cleary
11. Gennaso D'Alessandro
13. Mary Bess
14. Tovio John Raslia
15. Harriet Arnold Holbrook
15. George Edward Munroe
16. Elane Knight
18. Agnes Max Riettura
19. Dominick Osvaldo Paone
21. Dorothy May Doyle
22. Louise Sherman Blanch- ard
28. Giuseppe Larocco
29. Virginia Totman Spinney
30. Alice Louise Merrill
31, Elizabeth Pierce True
173
Date of Birth. April
3. Pasquale Zeoli
4. Francis Esther Peters
6. Harold Winthrop Joy, Jr.
6. Emma Elizabeth Thomp- son
6. Mirian Francis Seabury
6. Nonziata Balcastro
8. Catherine Costa
13. Giuseppa Salemme
13. Carmela Cirghiano
15. Horatio Gardner Mann, Jr.
16. William Howard Auld
19. Elberta Parker
20. Joseph Edward McMann
24. EthelVega Mathilda John- son
26. Patrick Nicoletti
28. Celesta Santorelli
29. Josephine Galbo
May
5. Evelyn Lucile Doucette
8. Eunice Kronman
9. Hester Florence Hollis
10. Marion Hazel Spear
10. Carl Herman Knecht
13. Barbara Knowles
14. Anna Maria Pomarico
18. John Wesley Stetson (twin)
18. Tom Lesley Stetson (twin ) 23. James Patrick Kelley
23. William Jason Holbrook, Jr.
25. Randall Brainbridge, Jr.
28. George Reynolds Higgins'
Date of Birth,
May
30. Ermeto Sesstino Cicchese
31. Veronica Zupsnis
June
2. Louise Caroline Liley
4. Edelina Trisa Garabielo
7. William Joseph Rhodes
8. Thomas Sweeney (twin)
8. James Sweeney (twin)
10. Graham Augustus Morse
13. John Robert Alvord
14. Mary Estelle Freeman
15. David P. Tirrell
15. Milde daughter of
Kund and Petrea
19. Walter Alonzo Manuel
21. Leo Aloysius Delorey
21. Arthur Wallace Williams
23. Barbara Newell Elkington
23. Schleiff, daughter
of John G. and Marie H.
24. Sarah Elizabeth Drink- water
25. William Benjamin Bood- rue.
27. Mary Hellen Fellinger
30. Harold Augustus Sjostedt
30. Beatrice May Clark
July.
1. George Willard Hunt
4. Elizabeth Lavira Bonney twin
4. Eleanor Winifred Bonney twin
9. Carol Anna Macleod
13. Daniel Francis Cullivan
13. Robert Stowell Mulligan
174
Date of Birth. July
14. Dorothy Esther Trussell
14. Mary Catherine Mulready
14. Thomas Francis Riley
17. Alice Marguerite Dixon (twin)
17. Edna Louise Dixon (twin)
19. Gladys Marguerite Pitts
20. Ruth May Locke
20. Florence Elsie Nelson
20. Roger Hill Emerson
25. Eleaine Anna Barbiere
26. Dominick Abruzzese
26. Francis William Griffin
28. Evaline Olive Hussey
31. Thomas Francis Leary
August
2. Robert Stewart Jordan
3. Anna May McEachern
6. Thomas Leonard Blakney
7. Henry Arthur Ferbert
8. Gerald Carmen Ferullo
10. Mary Curtin
10. Michael Lukis, Jr.
10. Merlyn Esther Hill
12. Gerard Heffernan
13. Margherita Grande
14. Edith Tonessen
14. Robert Stevens Robertson
14. Tommazo Spada
15. Charles Arthur Fenn
20. Louise Alfred Lebbosiere, Jr.
20. Donald John Keefe, Jr.
24. Stanley Keene Winchester
25. Anna Josephine Lovering
26. Mary Pauline Mclaughlin
Date of Birth. August
27. Gaetano Francis Peccoraro
28. Albert Henry Crowder
30. Margherita Elvira Rinaldi
September
2. James Henry Curran, Jr. 8. Erminia Corbo
8. Charles Karlinski, Jr.
9. Hosea Dexter Hyland, Jr.
9. Mildred Virginia Peterson
9. Naome Paylor Morrison
9. Louis Francis Moshnichka
10. Lawrence Kelley
11. Edward Roger Quinlan
12. Helen Christina Shaw
12. Estelle Kovaloski
13. Pauline Orilla Leavitt
15. Emery Freeman Welch
15. Mary Iaksta
18. George Yehisizian
19. Loisette Susanna Harper
19. Harry Thomas Lees
19. Anna Elizabeth Morton
22. Ivan E. Johnson
23. William F. LeRoy, Jr.
24. Earle Lauritz Christensen
25. Lucy Harper Williams.
26. Grace Winifred Cowing
October
2. Jeanie Elsie Weir
3. Eleanor May Sullivan
3. Averill Constance Tower
6. Claud Harrison Scott
11. Dorothy May Linehan
1.2. Mary Alice Gagnon
12. William James Healey
14. Hazel Elizabeth Deere
175
Date of Birth. October
14. Dorothy Emma Labree
14. Charles Albert Hunt
16. Josephine Fussi
19. Maria Carmine Rubbina Petrucci
22. Martha Stainlake Delory
24. Edmond Charles Pace
25. Angelo D'Allessandro
26. Bennie Gikis
27. Philip Edward Sheehan
27. Maki, twin son of Hjalmar and Christina
27. Harry John Maki, twin son of Hjalmar and Christina
27. Grace Evelyn Montague
29. Barton Russell McCartney
29. Anthony Edward Guidice
November
1. Dorothy Fisher
1. Frances Andrews
8. Louisa Pepe
12. Francesco Ferdico Amor- osa
13. Oscar Winthrop Tippets, Jr.
14. Charles Edward Soule
16. Helen Louise Landry
16. Matria DeLafayette Phil- lips
18. Arthur Nelson Gardner
19. Richard Edson Mathewson
Date of Birth. November
19. Gerald Parker O'Connor
20. Frank Russell Thomas
20. George William Laskey, Jr
22. Charles Edward O'Leary
23 Ruth Mabel Davison
26. Charles Cincere Smith
December
4. Catherine Eva Cheverie
6. Charles William Marsh, Jr.
6. George Andrew Jones (twin)
6. James Henry Jones (twin)
8. Gladys E. Corey
9. Avis Thompson
11. Thomas Vinson Nash, Jr.
11. Francetta Abbott
16. Stellan May Hammond
17. Charles Wesley Jacoby
17. Elmour Florence Currie
21. Lilla Marion Munroe
22. Barbara Alden
24. Michael Marchetello
25. Mary Alice Desmond
25. Doris Lillian Macleod
25. Howard Parker Sylvester
25. Norman Edward Robins
27. Josephine Frances Ken- drick.
30. Helen Clara McCaffrey
31. Richard Atwill Price
176
MARRIAGES.
Recorded in the Town Clerk's Office, Weymouth, During the
1
Year, 1915.
Date of Marriage, 1915.
66
12. Edward J. Mclaughlin of Boston and Mary A. Brady of Weymouth.
66
12. Nicholas Levangie and Agnes Connell, both of Weymouth.
66 19. John F. Walsh of Quincy and Ellen L. Reid of Weymouth.
28. John F. Cullivan and Irene B. Cross, both of Weymouth
Feb. 3. Donald J. Keefe of Weymouth and Peryle P. L. Bowering of Braintree.
4. Walter Temple of Somerville and Grace E. Pierce of Weymouth.
66
6. Carleton P. Tyler and Wilhelmina Huttunan, both of Weymouth.
66
10. William J. McCarthy of Weymouth and Mary Kelley of Boston.
66
13 Arthur A. Downton and Helen A. Delorey both of Weymouth. * - 1
66
15. Walter F. Williamson of Weymouth and Teresa J. Frazer of Braintree.
66
18. Arthur C. Barnes of Melrose and Lottie S. Baker of Weymouth.
19. Chester A. Malcolm of Quincy and Isabelle M. Mckenzie of Weymouth.
March 10. Harry G. Studley of Quincy and Blanche A. Bates of Weymouth.
13. Charles F. Sheehan of Weymouth and Helen R. Walsh of Quincy.
20. Clyde A. Hirtle of Weymouth and Eva M. Rand of Whitman.
April 3. Lewis D. Loring and Eleanor D. Powers, both of Weymouth.
Jan. 3. William H. Delorey and Annie A. Stanlake, both of Weymouth.
177
Date of Marriage, 1915.
April 4. Thomas Quirk of Weymouth and Bridi Lamb of Boston.
66
17. Edmund H. Brayshaw and Mabel K. Sherwood, both of Weymouth.
66
17. John L. Maynard of Weymouth and Bertha L. Carr of Braintree. 1
66 19. Andrew G. Thatcher of Ringe, N. H., and Eliza- beth Webster of England.
19. William H. O'Brien of Quincy and Mary V. Lourie of Weymouth.
66
19. Gaetano Pecoraro and Enric M. Demetrio, both of Weymouth.
22. Charles O. Hayden and Mrytle M. Wagner both of Weymouth.
66
25. Thomas J. Driscoll of Weymouth and Katherine Cunningham of Boston.
66
26. Edward M. Hennessey of East Bridgewater and Adeline Driscoll of Weymouth.
66
29. Vito Pomarico aud Concetta Amoroso, both of Weymouth.
May 6. Arthur E. Barstow, Jr., of Rockland and Emma J. Donovan of Weymouth.
66
10. James A. Magner and Imelda Leary, both of Hing- ham.
66
15. George H. Cull of Rockland and Margaret L. Nel- ligan of Weymouth.
15. Joseph L. Eaton, Jr. of Newton and Ida F. Lakin of Weymouth.
19. Ralph W. Richardson of Wellesey and Hazel Stu- etzel of Weymouth
66
22. William R. MacKay and Agnes L. Wamsley, both of Weymouth.
66
27. Amory W. Tyler of Weymouth. and Grace E. Wal- lis of Waltham.
66
31. John D'Gravio and Carrie Spada, both of Wey- mouth
June
1. Joseph L. Moshnichka of Weymouth and Bessie S. Cook of Whitman.
178
Date of Marriage, 1915.
June
2. William A. Thayer of Quincy and Minnie G. Thay- er of Weymouth.
2. Chester L. Howe of Weymouth and Margaret J. Geehan of Boston.
2. Christopher T. Daley of Quincy and Alice J. Coyle of Weymouth.
6.6 2. Albert Vinal and Margaret Heald, both of Wey- mouth.
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.