Town annual report of Weymouth 1915, Part 10

Author: Weymouth (Mass.)
Publication date: 1915
Publisher: The Town
Number of Pages: 370


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.