USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1931-1933 > Part 23
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
It also provides for the election of district members of state com- mittees and members of ward and town committees at the proposed party primaries in April, as well as delegates to the state party con- ventions, instead of at the state primaries in September, as now.
It also provides for the election of delegates to national conven- tions (to nominate candidates for President) at the proposed party primaries instead of at the primaries, now specially held for that purpose, and which existing law requires to be held on the last Tues-
197
Report of Town Clerk-Elections
day in April (the same day proposed for the proposed party primaries).
It also provides for certain other new provisions of law and certain changes in existing laws, relating to holding state conventions and party primaries, the number and election of delegates to state conven- tions, the number of members at large of a state committee, and other matters, which in more detail chiefly are as follows:
State conventions are to be composed solely of delegates elected at the party primaries, and the number is to be one from each ward and town and one additional for every fifteen hundred votes or major fraction thereof above the first fifteen hundred votes cast at the preceding state election in such ward or town for the political party candidate for Governor, instead of a number now fixed by the state committee of each party (not less than one from each ward or town) and certain members designated by existing law.
The time, for notice to the State Secretary by aldermen or selectmen of their determination to hold primaries by wards, pre- cincts or groups of precincts, to be March 1, instead of August 1, as now.
The names of candidates for election for delegates to a state convention and for district members of a state committee to be arranged individually by alphabet instead of in groups arranged by lot, as now.
Vacancies in the office of delegate to a state or national con- vention not to be filled except in case of a tie vote, and then by delegates from the same district, within ten days, and if no other delegate or if not so filled, then by a state committee, rather than solely by the remaining members of the delegation; and statement of filling of such vacancy to be filed with the State Secretary.
Seating of delegates at state conventions to be in groups by senatorial districts, and order of business at said conventions defined.
Voting on candidates, by a convention, to be by roll call, if more than one candidate for the office, or by groups of delegates unless any member of such group objects.
The number of members at large of a state committee of a political party to be fixed by the state convention of a party in- stead of by the state committee, as now.
The existing provisions as to preparation and filing of nomi- nation papers, objections to nominations, preparation, number, substance, arrangement and form of ballots, hours during which polls shall be open, opening of ballot boxes, canvass and return of votes, return and certification of votes, now applicable to state primaries to be applicable to the proposed party primaries.
The power of a state committee to fix the number of district delegates to a national convention to be continued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of on or before the third Wednesday in March, as now.
The power of city and town committees to fix the number of members of ward and town committees to be continued, but the date, of giving notice to the State Secretary, of such fixation to be March 1 instead of August 1, as now, which was approved in the Senate by a vote of 21 in the affirmative and 17 in the nega- tive and was disapproved in the House of Representatives by a
198
Report of Town Clerk-Elections
vote of 62 in the affirmative and 138 in the negative, be approved ? Yes 705
No 254
Blanks 886
Question No. 3
PROPOSED AMENDMENT TO THE CONSTITUTION OF THE UNITED STATES
Is it desirable that the proposed amendment to the Constitution of the United States,-
"ARTICLE
"SECTION 1. The terms of the President and Vice President shall end at noon on the 20th day of January, and the terms of Sena- tors and Representatives at noon on the 3d day of January, of the years in which such terms would have ended if this article had not been ratified; and the terms of their successors shall then begin.
"SEC. 2. The Congress shall assemble at least once in every year, and such meeting shall begin at noon on the 3d day of January, unless they shall by law appoint a different day.
"SEC. 3. If, at the time fixed for the beginning of the term of the President, the President elect shall have died, the Vice President elect shall become President. If a President shall not have been chosen before the time fixed for the beginning of his term, or if the President elect shall have failed to qualify, then the Vice President elect shall act as President until a President shall have qualified; and the Congress may by law provide for the case wherein neither a President elect nor a Vice President elect shall have qualified, declar- ing who shall then act as President, or the manner in which one who is to act shall be selected, and such person shall act accordingly until a President or Vice President shall have qualified.
"SEC. 4. The Congress may by law provide for the case of the death of any of the persons from whom the House of Representatives may choose a President whenever the right of choice shall have devolved upon them, and for the case of the death of any of the per- sons from whom the Senate may choose a Vice President whenever the right of choice shall have devolved upon them.
"SEC. 5. Sections 1 and 2 shall take effect on the 15th day of October following the ratification of this article.
"SEC. 6. This article shall be inoperative unless it shall have been ratified as an amendment to the Constitution by the legislatures of three-fourths of the several States within seven years from the date of its submission,"-be ratified by the General Court ?
Yes 982
No
102
Blanks 761
ATTEST :- William M. Wade, Town Clerk.
199
Report of Town Clerk-Special Meeting
Town Clerks' Convention
At a meeting of the Town Clerks of the several towns com- prising the Second Plymouth Representative District held at Ventress Hall in Marshfield, Mass., on Friday, November 18, 1932, at 12 o'clock noon, it was ascertained by the returns from each town that the number of votes cast for each candidate for Representative in the General Court, on Tuesday, the eighth day of November, 1932, were as follows :
Thos. F. Hernan E. H. Sparrell H. F. Swift
Marshfield
111
728
133
Blanks 78
Total 1050
Duxbury
99
404
413
62
978
Kingston
219
461
149
128
957
Pembroke
64
360
139
51
614
Norwell
59
615
44
56
774
Scituate
439
1212
67
127
1845
991
3780
945
502
6218
Ernest H. Sparrell of Norwell having a majority of the votes returned was declared elected and his certificate was made out in accordance therewith and signed by the Clerks present.
Edmund Baker, Town Clerk of Marshfield.
William A. Key, Town Clerk of Pembroke. Roland Bailey, Town Clerk of Kingston.
.Joseph T. C. Jones, Temporary Town Clerk of Duxbury.
Joseph F. Merritt, Town Clerk of Norwell.
William M. Wade. Town Clerk of Scituate.
ATTEST :- William M. Wade, Town Clerk.
Special Town Meeting, November 26, 1932
The meeting was called to order by Moderator William J. Roberts at 7.30 P. M .. and the warrant was read by Town Clerk William M. Wade.
Tellers appointed by the Moderator: J. Edward Harney,
200
Report of Town Clerk-Special Meeting
Robert T. Stearns, Henry A. Litchfield, Harold W. Cole, Stephen C. Webster, W. Irving Lincoln and Fred A. Levange.
Tellers were sworn to the faithful performance of their duties by the Town Clerk.
ARTICLE 1
To see if the Town will vote to rescind any action taken under Article 5 of the warrant for special meeting held October 31, 1932 with reference to borrowing $37,500.
Voted, To rescind.
ARTICLE 2
To see if the Town will vote to authorize the Treasurer to borrow the sum of $37,500 for the purpose of carrying out the vote passed under Article 3 of the warrant of the special town meeting held on October 31, 1932 which was and is hereby construed and ratified to authorize the Board of Water Com- missioners to purchase the Humarock Beach Water Supply in Scituate, the purchase price of the Humarock Beach Water Company supply in Scituate, and all incidental expenses per- taining thereto not to exceed $10,000, and the development of the Webster Meadows Water supply not to exceed $6,000, the balance to be available for the extension or replacement of mains of not less than six inches in diameter, and authorize the Treas- urer, with the approval of the Selectmen, to issue bonds or notes of the Town therefor, said bonds or notes to be payable in accordance with the provisions of Chapter 44 of the General Laws, so the whole loan shall be paid in not more than fifteen years, or at such earlier dates as the Treasurer and Selectmen may determine, or take any action relative thereto.
Voted, That the Town authorize the Treasurer to borrow the sum of $37,500 for the purpose of carrying out the vote passed under Article 3 of the warrant of the special town meet- ing held on October 31, 1932, which was and in hereby con- strued and ratified to authorize the Board of Water Commis- sioners to purchase the Humarock Beach Water Supply in
201
Report of Town Clerk-Special Meeting
Scituate, the purchase price of the Humarock Beach Water Com- pany supply in Scituate and all incidental expenses pertaining thereto not to exceed $10,000 ; and the development of the Web- ster Meadows Water Supply not to exceed $6,000 ; the balance to be available for the extension or replacement of mains of not less than six inches in diameter, and authorize the Treasurer with the approval of the Selectmen to issue bonds or notes of the Town therefor, said bonds or notes to be payable in accord- ance with the provisions of Chapter 44 of the General Laws, so the whole loan shall be paid in not more than fifteen years or at such earlier dates as the Treasurer and Selectmen may deter- mine.
ARTICLE 3
To see if the Town will vote to authorize and instruct its Board of Water Commissioners to purchase from Howard H. Young of Scituate and take the title to a parcel of land known as a part of Gannett Field as a source of water supply, if it is deemed necessary and approved by the State Department of Health, which land is situated on the southerly side of Country Way at North Scituate, said parcel containing 3.5111 acres of land, more or less, and being bounded and described as shown on plan of land, filed with the Town Engineer and being all of land which said Young acquired from the Standard Oil Company of New York by deed dated February 13, 1931, and recorded February 28, 1931 with the Plymouth County Registry of Deeds, Book 1609, page 79, and to see if the Town will appro- priate a sum not to exceed $2,000 for said purchase, payment to be from any income of the Water Department available therefor or act thereon .- Water Commissioners.
Voted, To authorize and instruct its Board of Water Com- missioners to purchase from Howard H. Young of Scituate and take the title to a parcel of land known as a part of Gannett Field as a source of water supply, if it is deemed necessary and approved by the State Department of Health, which land is situated on the southerly side of Country Way at North Scituate.
202
Report of Town Clerk-Special Meeting
said parcel containing 3.511 acres of land, more or less, and being bounded and described as shown on plan of land filed with the Town Engineer and being all of land which said Young acquired from the Standard Oil Company of New York by deed dated Feb. 13, 1931 and recorded Feb. 28, 1931 with the Plymouth County Registry of Deeds, Book 1609, Page 79, and that the Town appropriate $1,500 for said purchase, payment to be from any income of the Water Department available therefor.
ARTICLE 4
To see if the Town will amend its vote under Article 13 of Warrant for Annual Town Meeting, March 7, 1932, to authorize the sidewalk construction under the agreements entered into by the sidewalk committee, subject to modification necessary to conform to the laws of the Commonwealth, or take any action relative thereto .- Sidewalk Committee.
Voted, No, by a vote of 64 No to 40 Yes.
Recount
Acting under instructions from the office of Secretary of State, State House, Boston, State of Massachusetts, a recount of the votes cast for Lieutenant Governor and Secretary of State was held at the Town Clerk's Office on Dec. 8, 1932, at 7.30 P. M., said recount applying to ballots cast at the State Election on November 8, 1932.
It was ascertained by the Board of Registrars that the cor- rect vote was as follows:
Lieutenant Governor:
Gaspar G. Bacon 1,183
Morris I. Becker
3
James W. Dawson 4
Walter S. Hutchins 18
John E. Swift 561
Blanks 76
203
Report of Town Clerk-Special Meeting
Secretary of State:
John F. Buckley 551
Frederic W. Cook 1,185
Albert S. Coolidge 18
1
Max Lerner
3
Albert L. Waterman
Blanks 87
JOSEPH A. WARD,
LESTER D. HOBSON,
GEORGE F. HENNIGAN, Pro Tem.,
WILLIAM M. WADE,
Board of Registrars.
ATTEST :- William M. Wade, Town Clerk.
Special Town Meeting Called For December 10, 1932
At 8.15 P. M. on this date, lacking a quorum of 100 voters as required by by-law, Moderator William J. Roberts announced that a Committee of the whole could nominate a Chairman and decide on the date of an adjourned meeting.
The warrant and the constable's return were not read by the Town Clerk.
Harry W. Donald was elected chairman of the Committee of the whole, and served in that capacity.
A motion to hold the meeting on Saturday night, December 17, 1932 was lost, but a motion to adjourn to Tuesday night, December 13, 1932 was carried by a vote of 27 in favor to 22 against.
The Moderator, William J. Roberts, then resumed his posi- tion on the platform and announced the date of meeting as above stated on December 13, 1932.
ATTEST :- William M. Wade, Town Clerk.
204
Report of Town Clerk-Special Meeting
Adjourned Town Meeting, December 13, 1932
The meeting convened at 8.00 P. M. with Moderator William J. Roberts presiding.
The Moderator appointed as tellers the following : Henry T. Cole, Archie W. Torrey, J. George Vollmer, Charles N. Barce, Howard H. Young and William F. Ford.
Tellers were sworn to the faithful performance of their duties by the Town Clerk.
Town Counsel Vernon W. Marr raised the question whether or not a quorum was present. The Moderator then directed the tellers to make an official count, which showed 104 persons quali- fied to vote in Elections and Town Affairs to be present.
The warrant was read by the Town Clerk.
James W. Turner asked for information concerning the legality of the meeting. Town Counsel Vernon W. Marr stated to those present that he considered the meeting had a legal status from his interpretation of the proceedings pertaining thereto.
Moderator William J. Roberts stated that there was no meeting on December 10, 1932 owing to the lack of a quorum, and he declared the adjournment to December 13, 1932 was legal according to his opinion of the law governing adjournments, viz. Chapter 39, Section 13, General Laws.
James W. Turner submitted a motion to adjourn the meet- ing without date. On being seconded the motion was put to vote and was defeated, Yes 12, No. 49.
ARTICLE 1
To see if the Town will take any further action relative to the proceedings of the Sidewalk Committee appointed under Article 13, Annual Town Meeting, March 7, 1932, or with refer- ence to the discontinuance of said committee or disposition of the appropriation of $10,000 (less duly authorized expenses) for sidewalk construction, highway repairs, or such other purposes as the meeting shall determine, or take any other action there- on .- Selectmen.
205
Report of Town Clerk-Special Meeting
Voted, That the Sidewalk Committee appointed under Article 13 of Annual Town Meeting, March 7, 1932, be dismissed, and the appropriation of $10,000 (less expenses duly authorized by the town) be used for highway construction or repairs under the direction of the Highway Surveyor, and it is further voted that any action authorized under said Article 13, which is incon- sistent with the action proposed in this motion be and is hereby rescinded.
ATTEST :- William M. Wade, Town Clerk.
206
Report of Town Clerk-Marriages
MARRIAGES-1932
January 1, at Scituate, Charles Lynwood Sylvester and Mary Winifred Baker, both of Scituate, married by Allan D. Creelman, Clergyman.
January 9, at Scituate, Alan C. Litchfield of Scituate and Mildred Bradford Sides of Hanover, married by Allan D. Creelman, Clergyman.
January 16, at Jamaica Plain, John Bulbulian and Amerita Medeiros (Carrelas), both of Scituate, married by Charles Eliot Worden, Justice of the Peace.
January 16, at South Boston, Frederick Ambrose Henni- gan of Scituate and Katherine Veronica Murphy of South Bos- ton, married by A. M. McMahon, Priest.
January 17, at Hartford, Conn., George D. Williamson of Norwell and Susanna MacIntyre of Scituate, married by War- ren S. Archibald, Minister.
January 23, at Scituate, John B. McPherson of Scituate and Marian Roche of Brighton married by Stephen Sweeney, Priest.
January 31, at Somerville, Christ Lucas of Scituate and Stella Vergos of Lowell, married by Rev. G. Mathiepoulos, Greek Priest.
February 1, at Scituate, Edward Baugher Bailey of Scituate and Jeanette C. Poole of Rockland, married by Allan D. Creelman, Clergyman.
February 3, at Needham, Gordon F. Hunter of Scituate and Beatrice Miller of Newton, married by George E. Harris, Minister.
February 6, at Scituate, Harry F. Turcotte of Brockton and Marie L. McCarthy of Scituate, married by Thomas A. Quinlan, Priest.
1
207
Report of Town Clerk-Marriages
March 6, at Scituate, John Lester Smith of Cohasset and Ruth Sylvia Damon of Scituate, married by Robert Lewis Weis, Clergyman.
March 17, at Scituate, Wilbur Charles Purdy and Phyllis Marguerite Keene, both of Marshfield, married by Allan D. Creelman, Clergyman.
April 30, at Boston, William V. Hammond of Scituate and Margaret Troy of Brighton, married by Joseph Tracy, Priest.
May 4, at Cohasset, Chester Harrison Sargent of Cohasset and. Elva Wilson Sylvester of Scituate, married by Henry B. "Jason, Minister.
May 14, at Taunton, August Alves and Nellie Souza,.both of Scituate, married by Frederick Winthrop Alden, Clergy- man.
June 11, at Roslindale, Richard F. Reese and Barbara A. Mackenzie, both of Scituate, married by Charles C. Keith, Clergyman.
June 29, at Brockton, Wendell Hollis Thornton of Scituate and Elsie May Thrasher of Hanover, married by Edwin H. Gibson, Minister.
June 29, at Scituate, Alonzo Miner MacMurray of Scituate and Janette Barbara Henderson of Portland, Me., married by James A. Simons, Minister.
June 29, at Scituate, Norcross Teel of Medford and Frances C. Brown of Allston married by John Sheridan Zelie, Clergy- man.
July 8, at Scituate, Frederick A. Timpany of Scituate and Gertrude M. Gauley of Norwell, married by James A. Simons, Minister.
July 14, at Scituate, Lester Harrison Smith of Scituate and Elsie Mae Sawler of South Weymouth, married by Allan D. Creelman, Clergyman.
208
Report of Town Clerk-Marriages
July 24, at Hingham, Israel M. Barnes, Jr. of Scituate and Lanelle V. Atwood of Hingham, married by Robert Watson, Minister.
August 14, at Scituate, Murray Francis Perry of Cohasset and Florence Josephine Fitts of Scituate, married by James A. Simons, Clergyman.
August 26, at Braintree, Harry Lawrence Ewell of Scituate and Ethel Elizabeth Lindsay (Higgins) of East Weymouth, married by J. E. Justice, Clergyman.
August 28, at Marshfield, Harold Raymond Burbank of Scituate and Clara Winifred Bartlett of Marshfield, married by Charles A. Reeves, Minister.
September 3, at Scituate, Richard Alton Cole and Margaret Torrey, both of Scituate, married by Allan D. Creelman, Clergyman.
October 12, at Norwell, Robert Linwood Stetson Turner of Scituate and Laura Elliott Cobb of North Abington, married by Alfred J. Wilson, Clergyman.
October 20, at Scituate, Herbert Allen Frye and Mary Ella Wood both of Scituate, married by Robert Lewis Weis, Clergy- man.
October 25, at New Orleans, La., Samuel Glen Gilbert of New Orleans, La. and Martha Kathleen Lincoln of Scituate, married by Rev. T. D. Brown, Clergyman.
November 4, at Scituate, James G. Hattox and Doris May Sanborn, both of Scituate, married by Allan D. Creelman, Clergyman.
November 9, at Scituate, John V. Moise, Jr. and Dorothy Perkins, both of Scituate, married by James A. Simons, Min- ister.
209
Report of Town Clerk-Marriages
November 27, at Scituate, Edward Lawrence Stewart and Glea Mary Cole, both of Scituate, married by John J. Murray. Priest.
December 10, at Scituate, James Gordon Charlton of Co- hasset and Marion Thaxter Perry of Scituate, married by James A. Simons, Clergyman.
December 12, at Medfield, Walter Charles Stone and Bar- bara Rohnstock, both of Scituate, married by H. Blair Whit- ney, Minister.
December 25, at Braintree, Henry Turner Fitts and Marian Marie Rosenberg, both of Scituate, married by Winfield S. Holland, Clergyman.
210
Report of Town Clerk-Births
BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1932
Date
Name
Name of Parents
Jan. 20
Jan. 21
Joseph George Silipo Bruce Webb
Feb. 2
Richard Albert Levangie, Jr.
Feb. 12
Jesu Gracie Rose
Feb.
16 Dorothy Louise Andrews
Feb.
23
Wendell Arthur Chipman
Mar.
12 Charles Frederick Vinton
Mar. Apr.
5
28 Thomas Francis Flaherty Glea Cole
Apr.
8
John Joseph Stewart, Jr.
Apr.
9
Howard Russell Walker
Apr.
18
Stillborn
Apr.
24 Jean Ellen Tobin
10 Frederick Reno Maitland
16
Frank William Dwyer
17 17
Emily Silipo
21
Jane Eudora Nord
25
Mary Elizabeth Murrill
5
Ralph Alden Zollin
8 10
Josephine Eleanor Fononi
14
Delmur Charles Lynn Conway
19 6
Robert Wyman Lee
20
Nancy Edith Litchfield
30 1 9 16
Nancy Breen
Aug.
24 Dona Marie Vickery
29
Velmar Elizabeth Ahola
6
Ralph Angelo Conte Phillip James Spear
6
8 Elsie Pauline Hunter
Gordon and Beatrice M. Hunter Robert C. and Marion M. Gray Stephen F. and Viola M. Connolly Nathan and Ruth Hochberg
John M. and Josephine G. Roderique .. Harold M. and Evelyn R. Jenkins Kenneth S. and Mildred E. Whorf Wilson T. and Edith B Holli . Richard N. and Ethel C. Tentins John L. and Ruth D. Smith
Oct. Oct. Oct. Oct. Oct. Oct. Nov. Nov. Dec. Dec.
20 27
James Gordon Jenkins John Damon Smith Katharine Mckinnon Donald Austin Merritt
Tohn and Frances F. Mckinnon James L. and Dorothy C. Merritt Albert F. and Stella L. McLean Ralph C. and Katherine H. Ackermar William A. and Catherine S. Roberts. Edward W. and Miriam S. Carson
Manuel and Katherine Andrews
Augustus L. and Ruth E. Newcomb John K. and Ada S. Mills
1912 Tuly 15
Anna Abigail Tufts
Benjamin F. and Margaret A. Tufts
Forbes
1926
Oct. 18
Barbara Helen Smith
Harold Y. and Rachel S. Smith
Sawyer
1931 Mar. 30
Robert Lowell Newcomb
August L. and Ruth E. Newcomb
Maiden Name of Mother
Laccona Powers Murphy Mathews Ferguson Berry Blanchard Holland Bonnell Jones Johnson
Brown Tobey O'Neil Dunbar Lombardo Dalby Whittaker Hollin Andrews Carpara Clapp Roe Taylor Whipple Robinson
Lopes Murphy Fisher Kaipainen Micciche Cushman Milley Gray Mitchell Swartz Kelley Kelley Merritt Andrews TranD Smith Fitzpatrick Smith Larsen Howard Sullivan Slavin
Beane Hartman
Beane
Joseph and Nancy Silipo John D. and Gladys A. Webb Richard A. and Catherine E. Levangie John G. and Eleanora M. Rose James J. and Helen M. Andrews Henry E. B. and Iva G. Chipman George S. and Ruth H. Vinton Marcus T. and Margaret A. Flaherty. Frank H. and Jeannette C. Cole John J. and Gertrude J. Stewart Howard R. and Edith A. Walker
William E. and Barbara B. Tobin Frederick R. and Doris T. Maitland Frank H. and Ellen M. Dwyer George H. and Priscilla A. Dwight James and Josephine Silipo Ernest B. and Amelia D. Nord Mark W. and Mary W. Murrill Carl A. and Edith M. Zollin William and Mary L. Brown
Armando and Clara C. Fononi Charles D. and Evelyn C. Lynn Oliver J. and Adeline A. Conway Nelson W. W. and Velma E. Lee Willard L. and Olive E. Litchfield Frank H. and Elinor R. Sampson
Antonio and Frances L. Fernandez Edward P. and Eileen M. Breen Lawson C. and Madeline B. Vickery Oscar and Ida M. Ahola Ralph L. and Santina M. Conte Roy E. and Mary E. Spear
Aug. Sept. Sept. Sept. Sept. Sept. Sept. Oct. Oct. Oct.
13 Shirley Carolyn Gray
23 Barbara Ann Connolly Jack Pinchus Hochberg Rita Bertha Roderique Robert George Jenkins
14 Walter Bradford Hollis
18
26 7 11 13 George Francis Whorf
27 29 11
27
Stella Belyea McLean Gretchen Ackerman Walter Scott Roberts
2 Jean Marie Carson Domingo Andrews Charlene Newcomb
11
Dec. 11 Dec. 29
Richard Stirling Mills
May May May May May May June June Tune June June July July July Aug. Aug. Aug.
Joan Dwight
Rosamond Grace Brown
Laura Ann Sampson Stillborn
Robert Fernandez
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.