Town annual report of the officers and committees of the town of Scituate 1934-1936, Part 18

Author: Scituate (Mass.)
Publication date: 1934-1936
Publisher: The Town
Number of Pages: 1182


USA > Massachusetts > Essex County > Saugus > Town annual report of the officers and committees of the town of Scituate 1934-1936 > Part 18


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44


Section 3. To this committee shall be referred all


89


Report of Town Clerk-Town Meeting


articles in any warrant for town meeting hereafter issued. The Selectmen, after drawing any warrant for a town meeting, shall transmit immediately a copy there- of to each member of the Advisory Committee, and said committee shall consider all articles therein. The Com- mittee shall consider the subject matter of such articles, and shall report thereon in print or otherwise, to the town meeting such recommendations at it deems best for the interest of the Town. The Advisory Committee shall grant a hearing to the petitioners for all articles, be- fore making their recommendations.


Section 4. The Advisory Committee shall require the Selectmen and other town officers, under whose direction appropriations of money are expended, to submit to them, at least thirty days before the annual town meeting, an estimate of the appropriation necessary to be made for their various departments, and to come before them for consultation regarding the same, at such times and places as said committee shall determine. A public hearing may be held upon all articles due notice of which is to be given to the citizens. The Advisory Committee shall state the amounts which in its opinion shall be appropriated for the ensuing year, and shall add thereto such explana- tions and suggestions in relation to the proposed appro- priations as it deems expedient and report thereon as pro- vided in Section 3.


Section 5. Whenever any vacancy shall occur in said committee, by resignation, removal from the town, death or otherwise, said vacancy shall be filled by the Modera- tor. Five members of the committee shall constitute a quorum for the transaction of business and if any mem- ber is absent from five consecutive meetings of said com- mittee, except in case of illness, said committee shall


90


Report of Town Clerk-Town Meeting


consider his position vacant and report such vacancy to the Moderator who shall proceed to fill the same. The term of office of any person chosen as aforesaid to fill a vacancy shall be for the unexpired term of the person whom he succeeds.


Section 6. It shall be the duty of said committee to make and annual report of its doings, with recommenda- tions relative to financial and other matters, to be printed with the annual reports of the Town Officers.


Section 7. The Advisory Board heretofor established by vote of the Town is hereby discharged and the office or offices created by said vote is hereby abolished.


-Nathaniel Tilden et al


Voted, To indefinitely postpone.


ARTICLE 58


To see if the Town will adopt the following zoning by- law, or act in any manner thereon.


Section 1. Vone "A" shall be all areas of Scituate not distinguished as section "B" on drawing of said plan of Town of Scituate presented by the Planning Board as of February 11, 1935.


Section 2. Zone "B" shall be as shown on drawing of said Town of Scituate presented by the Planning Board as of February 11, 1935 and are located in North Scituate, Scituate Harbor, and Greenbush.


Section 3. In an "A" zone, no building, structure or


91


Report of Town Clerk-Town Meeting


premises shall be erected, altered or used for any pur- pose except one or more of the following :


(1) A single family or a two family detached dwelling. 9is doifw aghibliud mist Ils bus eldste gjsving A (G)


(2) A club house, except one whose chief use is for a service customarily carried on as a business.


(3) Church, school, public library, public museum, parish house.


(4) Farm, greenhouse, nursery, truck garden and the sale of produce raised on land of the owner shall be per- mitted, provided, such sale does not interfere with traf- fic on the public way, further, a stand shall be permitted, if set back from public way with ample private parking space and of design approved by the Planning Board.


(5) Cemetery, hospital, sanitarium, and philanthropic institution, but no such permit shall be issued, except with the written approval of the Planning Board and subject to such conditions as the Planning Board may deem it proper to impose.


(6) Passenger station.


(7) Telephone exchange provided there is no service yard or garage and that the design of building with ref- erence to harmony with the architecture, characteristic of the district, to be approved in writing by the Planning Board.


(8) The use of a room or rooms in a dwelling as an office or studio for customary home occupations by a person residing in the dwelling. In such cases a profes-


92


Report of Town Clerk-Town Meeting


sional sign of not over one sq. foot in area may be used and there shall be no public display of goods.


(9) A private stable and all farm buildings which are used in connection with and as a part of the operation of the farm.


(10) A private garage with space for not more than three automobiles to be used in connection with and as an incident of one of the foregoing purposes, provided, as to each such garage that after a public hearing by the Board of Selectmen, fourteen days notice of which shall be published in the local newspaper and mailed to the last known address of each owner of property within five hundred feet of the proposed location. The Selectmen shall rule that such garage will not be detrimetal or in- jurious to the neighborhood.


Section 4. Any building, structure or premises in an "A" zone which at the time of adoption of this by-law is being used for a purpose not permitted hereunder, may be continued to the same extent in such use or in a use not substantially different therefrom. Any building or structure in an "A" zone, which at the timeof adoption of this by-law does not conform to the kinds of building or structure permitted hereunder, may be maintained may be structurally altered or enlarged to the extent of the entire contiguous premises owned on the date of passage by this by-law by the then owner of said building or structure. Should any non-conforming building oc- cupied by a non-conforming use be partially or wholly destroyed by fire, abandoned, or destroyed by any other casualty, it may be repaired or replaced by a building or structure substantially the same in character and used for the purpose for which it was formerly used or


93


Report of Town Clerk-Town Meeting


for a use not substantially different therefrom, provided such repair or replacement is commenced within a year from the date of such destruction and work thereon prosecuted with reasonable dispatch.


Section 5. In a "B" zone there shall be no restriction as to construction or use of the building, structure, or premises therein located.


Section 6. Where a boundary line of an "A" zone divides a single lot at the time of adoption of this by-law, it does not extend more than twenty-five feete within said boundary line of an "A" zone, the regulations applic- able to an "A" zone shall not apply to said lot, except, that if said lot has no entire frontage on a street in a "B" zone, said entire lot shall be subject to the regulations of an "A" zone.


Section 7. Any structure which shall violate the pro- visions of this by-law shall be removed and the person or persons guilty of the violation shall be punished by a fine of not more than twenty dollars to be paid into the Treasury of the Town of Scituate.


Section 8. The invalidity of any section or provision of this by-law shall be removed and the person or persons guilty of the violation shall not invalidate any other sec- tion or provision thereof.


Section 9. This by-law may be repealed or modified at a town meeting after notice as provided by law and an opportunity for objectors to be heard, by a two thirds vote of said town meeting.


Section 10. So much of this by-law as is approved by


94


Report of Town Clerk-Town Meeting


the Attorney-General shall go into effect upon its publi- cation as required by law. -Planning Board


ogrody wow bre noiforteob doua to otab odt mort Voted, To indefinitely postpone.


ARTICLE 59


To see what action the Town will take in regard to the compensation of the members of the School Committee under the provisions of Section 52, of Chapter 71, of the General Laws. -School Committee


Voted, To indefinitely postpone.


ARTICLE 60


To see if the Town will appoint a committee of five citizens to investigate the cost of light and power fur- nished the Town of Scituate and its residents and make such recommendations as it deems for the Town's best interest at the next town meeting; or take any action for a reduction in power and light rates. That an appropria- tion be made for the expense of this committee if such is necessary. -Selectmen


Voted, To lay on table.


ARTICLE 61


Will the Town raise and appropriate the sum of eleven dollars ($11.00) for the purchase of the traffic beacon


95


Report of Town Clerk-Town Meeting


signals now owned by the Abington and Rockland Light and Power Co. -Selectmen Voted, Yes. $11.00.


ARTICLE 62


Will the Town raise and appropriate the sum of seventy-five dollars ($75.00) for channel markings and regulations of the usage of North River from Humarock Bridge to the sea, same to be in conjunction with light control by the Town of Marshfield. -Selectmen Voted, Yes. $75.00.


ARTICLE 63


Will the Town vote to instruct the highway surveyor at the annual meeting in March, 1935, to repair, widen, and grade Mann Lot Road, from the intersection of the new state highway to the junction of Clapp Road and Grove Street and cost of same to be taken from the ap- propriation of the highway funds or act thereon ?


-John F. McCormack et al 71419791


Voted, No.


Attest :- WILLIAM M. WADE,


Town Clerk.


96


ELECTION OF OFFICERS, MARCH 11, 1935


Polls opened at 6 o'clock A. M .: closed 3.30 o'clock P. M.


Presiding Election Officer, Philip S. Bailey.


In charge of ballot box, Arthur H. Lane.


Ballot Clerks: Lillian M. Finnie, Ethyl M. Duffey, George F. Hennigan, Edward I. Wilson.


Registrars : Joseph A. Ward, J. Edward Harney, Wal- ter S. Allen, Bertha L. Turner.


Tellers: Elwood C. Damon, Walter Flaherty, John R. Young, James B. Dacey, Richard A. Levangie, Frederick S. Mahon.


Total Vote 1,865: Men 983. Women 882.


Moderator for One Year :


Philip S. Bailey


1448


Blanks 417


Selectmen for Three Years:


Harry F. Cleverly 778


James H. Dwyer 164


Ward C. Swift 759


Hamilton W. Welch 136


Blanks 28


Assessor for Three Years :


Lester D. Hobson 815


W. Irving Lincoln 916


Blanks 134


97


Report of Town Clerk-Elections


Public Welfare for Three Years :


Harry F. Cleverly 949


Harry W. Donald 386


James H. Dwyer 358


Blanks 172


Public Welfare for One Year:


Term expiring March, 1936. To fill vacancy.


Harry T. Handy 683


Margaret M. Reynolds


480


George A. Webb 496


Blanks 206


Surveyor of Highways for One Year :


Edward P. Breen 682


Archie L. Mitchell


482


Charles M. Wagner 681


Blanks 20


Constables for One Year. Vote for Three


F. Malbon Chase


905


Alton H. Curtis 1147


Ernest M. Damon


929


William E. Tobin


746


Blanks 1868


Tree Warden for One Year :


William F. Ford 1265


Richard A. Nichols


432


illanks 168


98


Report of Town Clerk-Elections


Board of Water Commissioners for Three Years:


William B. James 1002


Stephen C. Webster


748


Blanks 115


Park Commissioner for Three Years :


Armando Foniri 141


Winsor W. Keyes 427


William B. Pepper 440


George V. Yenetchi 679


Blanks 178


Board of Health for Three Years:


Walter L. Enos 667


William P. Grovestein


1074


Blanks 124


School Committee for Three Years :


Donald S. Pitkin 1384


Blanks 481


Advisory Board for Three Years: Vote for Three


Russell L. Fish 1213


John M. Goodnow 997


Joseph O. Severance, Jr. 1041


Blanks 2344


99


Report of Town Clerk-Elections


Planning Board for Three Years:


Percival D. Nash 979


Stephen C. Webster 1183


Blanks 1568


Shall the operation of Section one hundred and five B of Chapter 131 of the General Laws, requiring for the taking of fur-bearing animals the use of traps that kill at once or take such animals alive unharmed, be sus- pended within this Town?


Yes 514


No


416


Blanks


935


Attest :- WILLIAM M. WADE,


Town Clerk


RECOUNT - MARCH 15, 1935


Acting under petitions for a recount of the votes cast for Highway Surveyor and Selectmen on March 11, 1935 in the Town of Scituate; it was ascertained by the Board of Registrars that for the office of Highway Surveyor;


Edward P. Breen received


681 votes


Archie L. Mitchell received 482 votes


Charles M. Wagner received 680 votes


Blanks 22


100


Report of Town Clerk-Elections


It was ascertained by the Board of Registrars that for the office of Selectman ;


Harry F. Cleverly received 778 votes


James H. Dwyer received 162 votes


Ward C. Swift received 757 votes


Hamilton W. Welch received 136 votes


Blanks 32


JOSEPH A. WARD,


J. EDWARD HARNEY, LESTER D. HOBSON, WILLIAM M. WADE,


Board of Registrars.


Attest :- WILLIAM M. WADE,


Town Clerk.


SPECIAL TOWN MEETING


held October 26, 1935


At a legal meeting of the inhabitants of the Town of Scituate qualified to vote in Elections and Town Affairs, held at the High School Auditorium in said Scituate on Saturday, the twenty-sixth day of October, 1935 at 8 o'clock P. M.


The meeting was called to order by Moderator Philip S. Bailey and the warrant was read by Town Clerk Will- iam M. Wade.


101


Report of Town Clerk-Town Meetings


Tellers appointed by the Moderator and sworn to their duties by the Town Clerk were: Ralph W. Brown, Nathaniel Tilden, Russell L. Fish, J. George Vollmer and Michael B. Gillespie.


Registrars present were J. Edward Harney, Bertha L. Turner, assisted by Frank W. Clapp and George F. Hennigan as Assistant Registrars.


The report of the Building Committee was presented by W. Irving Lincoln, Chairman of Board of Selectmen.


It was voted to accept the report.


ARTICLE 1


To see if the Town will vote to raise and appropriate a sum of money for the purpose of financing the construc- tion of a town hall and office building and authorize and direct the selectmen to accept on behalf of the Town, for use in carrying out such project, a Federal grant of money pursuant to the Emergency Relief Appropriation Act of 1935; and authorize the Board of Selectmen to construct said project and contract with respect there- to; and authorize the treasurer, with the approval of the se ectmen, to borrow such sums as may be necessary to meet any appropriation made ; or take any action relative thereto ? Building Committee.


A motion to adjourn the meeting was defeated by a vote of 187 to 126.


A motion to indefinitely postpone Article 1 was carried. Yes 193, No 100.


102


Report of Town Clerk-Town Meetings


ARTICLE 2


Will the Town vote to erect the new Town Hall and Office Building in the manner provided for in Article 1 on substantially the site of the existing Town Hall Building and move present building to an offside location temporarily during the construction and occupancy of the new building. Building Committee


Not acted upon.


ARTICLE 3


To see if the Town will vote to raise and appropriate a sum of money for the purpose of financing the con- struction of a police station and authorize and direct the selectmen to accept on behalf of the Town, for use in carrying out such project, a Federal grant of money pursuant to the Emergency Relief Appropriation Act of 1935; and authorize the Board of Selectmen to construct said project and contract with respect thereto; and au- thorize the treasurer, with the approval of the Select- men, to borrow such sums as may be necessary to meet any appropriation made; or take any action relative thereto ? Building Committee.


A motion to indefinitely postpone was carried, Yes 204, No 101.


ARTICLE 4


Will the Town vote to erect the new police station in the manner provided for in Article 3 on substantially the site of the existing police station and move the present building to an offside location temporarily during the construction and occupancy of the new building ?


Building Committee


Not acted upon.


103


Report of Town Clerk-Town Meeting


ARTICLE 5


To see if the Town will vote to raise and appropriate a sum of money for the purpose of financing the construc- tion of a fire station and authorize and direct the select- men to accept on behalf of the Town, for use in carrying out such project, a Federal grant of money pursuant to the Emergency Relief Appropriation Act of 1935; and authorize the Board of Selectmen to construct said pro- ject and contract with respect thereto; and authorize the treasurer, with the approval of the selectmen, to borrow such sums as may be necessary to meet any appropria- tion made; or take any action relative thereto?


Building Committee


A motion to indefinitely postpone was carried, Yes 221, No 87.


ARTICLE 6


To see if the Town will purchase a certain lot of land on the westerly side of Hazel Avenue for the site of a fire station, said parcel being as shown in an option agreement given by Marion S. Fernald of Cohasset to the Town of Scituate under date of October 10, 1935 and now on file with the Town Clerk; and authorize the Treasurer, with the approval of the Selectmen, to borrow the sum of $2500.00 for the payment thereof; or take any action relative thereto. Board of Fire Engineers


A motion to indefinitely postpone was carried by a voice vote.


At this point a motion to adjourn the meeting being put to vote, was carried and the meeting closed at 8.45 o'clock P. M.


Attest: WILLIAM M. WADE, Town Clerk.


104


MARRIAGES - 1935


January 16, at Scituate, Gilbert Franklin Redlon, Jr. and Thelma Pierce, both of Duxbury, married by Robert C. Withington, Minister.


January 18, at Scituate, Libero L. Bongarzone of Scituate and Gertrude T. Smith of Cohasset, married by Allan D. Creelman, Clergyman.


February 2, at Scituate, Harold A. Howlett and Leona Seaverns, both of Scituate, married by Allan D. Creelman, Clergyman.


February 28, at Scituate, Franklin Thaddeus Sharp and Dorothy Wilder Hyland, both of Scituate, married by Allan D. Creelman, Clergyman.


March 12, at Scituate, William Henry Andrews and Ruth Adeline Dorr, both of Scituate, married by Karl A. Bach, Clergyman.


April 17, at Boston, Charles Alexander Williams and Judith Louise Partridge, both of Scituate, married by A. Z. Conrad, Minister.


April 21, at North Carver, Richard L. Mitchell and Jane Prouty, both of Scituate, married by M. Walker Coe, Clergyman.


105


Report of Town Clerk - Mariages


May 29, at Scituate, George Albert Clapp and Esther Perry, both of Scituate, married by Allan D. Creelman, Clergyman.


June 7, at Scituate, Allen W. Bates of Cohasset and Amy C. Frye of Scituate, married by Allan D. Crèelman, Clergyman.


June 15, at Brookline, Frederick Wilson of Scituate and Mildred E. Browne of Brookline, married by Ashley D. Leavitt, Clergyman.


June 16, at Scituate, Cecil Henry LaVange and Vir- ginia Frances Davis, both of Scituate, married by Francis J. Dinan, Priest.


June 18, at Quincy, Charles Edward McGowan of Scituate and Mary Hilda Emerald of Brockton, married by Arthur B. Hultman, Justice of the Peace.


June 22, at Scituate, Freeman V. Locklin and Edna J. Larson, both of Scituate, married by Agnes L. Cook, Minister.


June 22, at Roxbury, George L. O'Day and Lillian T. Gallagher, both of Scituate, married by John F. Reni- han, Priest.


June 22, at Quincy, Lois Pina and Beulah Magaw, both of Scituate, married by Arthur B. Hultman, Justice of the Peace.


July 23, at Paris, France, Talcott Miner Banks, Jr. of Williamstown and Kathleen Macy Hall of Scituate, married by M. Vitrant, Mayor, 17th Arrondissement.


106


Report of Town Clerk-Marriages


Aug. 3, at Scituate, John E. Doane and Doris Elliott, both of Boston, married by Robert C. Withington, Min- ister.


Aug. 10, at Scituate, Burton Jordan Gove of Bel- mont and Alice Rogers Bankart of Winchester, married by Robert C. Withington, Clergyman.


Aug. 14, at Scituate, John Henry Jakubens and Grace Cornish Chandler, both of Scituate, married by Allan D. Creelman, Clergyman.


Aug. 20, at Cohasset, Henry Bailey Little, 2nd of Scituate and Barbara Taylor of Dedham, married by Charles C. Wilson, Clergyman.


Aug. 25, at Scituate, Duane P. Mckinney of Scitu- ate and Phyllis Ann Ellerman of Three Rivers, Texas, married by Robert C. Withington, Minister.


Aug. 27, at Manchester, N. H., Kenneth T. McCarter of St. Petersburg, Fla. and Dorothy A. Ambler of Scitu- ate, married by Arthur DeMoulpied, Justice of the Peace.


Aug. 28, at Marshfield, Chester Douglass Aycock of Scituate and Marian Lucille Irwin of Memphis, Tenn., married by Jay A. Wabeck, Minister.


Aug. 31, at Hull, Walter Stuart Foster of Scituate and Dorothy Mary Smith of Hull, married by Eric F. Mackenzie, Priest.


Aug. 31, at Scituate, Donald B. Marsh of Scituate and Annis Doane of Boston, married by Sidney H. Buck- ham, Minister.


107


Report of Town Clerk - Mariages


Aug. 31, at Reading, Chesed Seth Wakeman of Dur- ham, Maine and Ruth Collier Welch of Scituate, married by Willard N. Gleason, Minister.


Sept. 5, at Scituate, Raymond Charles Baldes of Cambridge and Elizabeth A. Fraser of Boston, married by George W. Wiseman, Clergyman.


Sept. 8, at Quincy, Richard Eric Kennedy of Nor- well and Marjorie Pauline Cole of Scituate, married by Howard K. Bartow, Clergyman.


Sept. 8, at Waltham, Anthony J. Traniello, Jr. of Scituate and Christine M. Cummings of Waltham, mar- ried by Arthur J. Riley, Priest.


Sept. 16, at Boston, Arthur S. Palmer of Scituate and Dorothy R. Martin of Boston, married by Thomas F. Garrity, Priest.


Sept. 25, at Norwood, John William Stonefield of Scituate and Theodora Rachel Holman of Norwood, married by Robert W. Coe, Clergyman.


Oct. 7, at Cohasset, Richard J. Donovan of Cohasset and Marianne Carney of Scituate, married by John F. Madden, Priest.


Oct. 12, at Scituate, Thomas Henry Walsh of Quincy and Olga Bongarzone of Scituate, married by Allan D. Creelman, Clergyman.


Oct. 12, at Scituate, Dwight Lester Agnew, Jr. and Elizabeth Stonefield, both of Scituate, married by David B. Matthews, S. J. D.


108


Report of Town Clerk-Marriages


Dec. 9, at Scituate, Edgar Morton Pratt of Abington and Esther Elizabeth Sayce of South Hanson, married by George W. Wiseman, Clergyman.


Dec. 12, at Scituate, Bernard Joseph O'Donoghue of Rockland and Mary Ellen Flaherty of Scituate, married by T. A. Quinlan, Priest.


Dec. 15, at Plymouth, Wilmer Zephaniah Gallup and Adeline Nichols, both of Scituate, married by Carl Knud- sen, Clergyman.


Dec. 24, at Scituate, J. Maynard Huntley of Wil- mington, Ohio, and Helen Cushman Spear of Scituate, married by George W. Wiseman, Clergyman.


CHAPTER 207 - TERCENTENARY EDITION OF THE GENERAL LAWS


Section 36. If a marriage is solemnized in another State between parties living in this Commonwealth, who return to dwell here, they shall, within seven days after their return, file with the clerk or registrar of the town where either of them lived at the time of their marriage a certificate or declaration of their marriage, including the facts required in a notice of intention of marriage.


Section 55. Whoever violates section thirty-six (36) shall forfeit ten (10) dollars.


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1935


Names of Parents


Mother's Maiden Name


Federick Wailing Brown


Richard S. and Eleanor M. Brown


Walter C. and Barbara Stone


Rohustock


Khuer F. and Mary L. Quinn


Campbell


11


12 Basel Fremont Smith


John [ .. and Ruth S. Smith


Doncon


21


Ain Murphy


Leo P. and Ethel A. Murphy


Tierney


Bomber


John E. and Kathryn L. Bamber


Dorr


James G. and Marion T. Charlton


Perry


.


Coupure Stewart. Jr.


Edward L. and Glea M. Stewart


John C. and Gladys Taggart


MOWTy


John O. and C. Althea Prouty


Mark


Antonio and Esther Alves


Ventes


Lincoln


Longe Fabrilo


Hutchinson


Neal H. and Dorothy E. Fraser


Marsh


3


Pala Winthrop Hall. 2nd


Elisha W. and Thalia P. Hall


Ernest P. and Amelia Nord


Walter D. and Kathleen I. Dacey


Eustace


Avelino and Mary Veiga


Pocheco


Charles E. and Vera L. Mitchell


Irland


Jaunes L. and Dorothy C. Merritt


Smith


Richard and May E. Clapp


Leland and Bertha M. Towle


Itill


1 ..


Martin and Graco E. Grassie


Albert L. Jr. and Bernice A. Forbush


Shermitt


Clarene . W. and Annie Clapp


Haslam


William A. and Catherine M. Roberts


Sulivan


Charles R. and Margaret J. Harris


C'oyHe


William JJ. and Winifred L. Mcauliffe


Ward


, Edwin A. and Mation L. Maclean


Habsall


109


John T. C. and Lois A. Bernard Frank and Althea Fabello


Willard S. and Elizabeth Evans


Mullock


DNI Noul


Dalby


Walling


11 Nagi Sigtet Toute


Masba Forbi -!


26


31 Dar EBAY stelle


George F. Jr. and Mary F. Hennigan


Murphy


John J. and Mary F. Heffernan


Welsh


Cola


1:


110


Report of Town Clerk-Births


July


22


Robert Joseph Dwyer


July


22


Stanton Reid Merritt


Percival E. and Hattie M. Merritt Carleton F. and Ada H. Merritt


July 24


Mary Elizabeth Merritt


Marcus T. and Angela Flaherty


July


27 Elizabeth Ann Flaherty


Charles F. and Sylvia Q. Jackson


Aug. 7


Walter Ne'son Jackson


George P. and Helen W. Fletcher


Aug


15


Arthur Seldon Fletcher


Libero L. and Gertrude T. Bongarzone


Wood


Aug.


Aug.


31


Harold Michael Duffey


Leonard W. and Evelyn E. Small


Sept.


1


John Sears Small


Philip F. and Mary A. Hogan


Powers


Sept.


5


John Powers Webb


Thomas H. and Sarah E. O'Neil


Murphy


Sept.


27 William Henry O'Neil


Herbert and Florence E. Nichols




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.