Town annual report of the officers and committees of the town of Scituate 1934-1936, Part 35

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 35


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


All of the above candidates and officers are to be voted for upon one ballot.


The Polls will be open from 6 A. M. to 8 P. M. And you are directed to serve this warrant by posting at- tested copies thereof at Town Hall and each Post Office, seven days at least before the time of said meeting as directed by vote of the Town.


201


Report of Town Clerk


Hereof, fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this first day of September, A. D. 1936.


W. IRVING LINCOLN, HARRY F. CLEVERLY, JAMES W. TURNER,


Selectmen of Scituate.


Scituate, September 15, 1936.


Plymouth, ss.


By virtue of the within named warrant, I have hereby notified and warned the inhabitants of Scituate, quali- fied to vote in Elections and Town Affairs, to meet at the time and place and for the purpose herein stated by posting up attested copies, thereof, one in each of the Post Offices in said Town and one at the Town Hall, said posting being seven days at least before the time of said meeting.


ERNEST M. DAMON, Constable of Scituate.


Attest: WILLIAM M. WADE, Town Clerk.


STATE PRIMARY, SEPTEMBER 15, 1936


Polls opened at 6 o'clock A. M .; closed at 8 o'clock P. M.


Presiding Election Officer: W. Irving Lincoln.


202


Report of Town Clerk


Ballot Clerks: J. George Vollmer, George F. Henni- gan, Lillian M. Finnie, Mary J. McCarthy.


Registrars: Joseph A. Ward, J. Edward Harney, Bertha L. Turner, Lester D. Hobson.


Tellers: Elwood C. Damon, Richard A. Levangie, Frederick S. Mahon, William M. Wade.


Total vote, 1,255: Republican, 1,109; Democratic, 146.


REPUBLICAN PARTY


Governor:


John W. Haigis


867


Blanks


242


Lieutenant Governor:


Leverett Saltonstall


826


Blanks


283


Secretary :


Frederick W. Cook


831


Blanks


278


Treasurer:


William E. Hurley


655


William G. Andrew


69


Fred Jefferson Burrell


123


Blanks


262


Auditor:


Richard Darby


215


Russell A. Wood


490


Blanks


404


Attorney General:


Felix Forte


703


Blanks


406


203


Report of Town Clerk


Senator in Congress:


Henry Cabot Lodge, Jr.


758


Alonzo B. Cook 112


Guy M. Gray


21


Thomas C. O'Brien


19


Blanks 199


Congressman Fifteenth District:


Charles L. Gifford


677


John Henry McNeece


167


Blanks


265


Councillor Second District:


Harrison H. Atwood 269


208


Clayton L. Havey Blanks 293


Senator Norfolk and Plymouth Districts:


Nevland H. Holmes


517


Warren B. Woodward


253


Blanks 339


Representative in General Court Second Plymouth District:


Charles C. Langille


288


Nathaniel Tilden


807


Blanks 14


Registry of Probate and Insolvency Plymouth County :


654


Dexter Winfield Wilbar


83


Blanks 372


County Commissioners Plymouth


County :


Vote for Two - --


Frederic T. Bailey


.... 814


204


Joseph B. Grossman


339


Sumner A. Chapman


Report of Town Clerk


Harold D. Bent 496


James A. White


272


Blanks 636


County Treasurer Plymouth County :


Avis A. Ewell


750


Francis T. Kane


100


Blanks 259


Associate County Commissioner


Plymouth County :


Frank L. Sinnott (to fill vacancy)


740


Blanks


369


DEMOCRATIC PARTY


Governor:


Charles F. Hurley


103


Wm. H. McMaster


3


Blanks 40


Lieutenant Governor:


Phillip J. Philbin


40


Thomas F. Galvin


19


Francis E. Kelly


18


Blanks


39


Secretary :


Joseph Santosuosso


39


William J. Ahearn


5


John J. Buckley


24


John D. O'Brien


13


Edward W. O'Hearn


12


William F. Sullivan


10


Blanks 43


205


Report of Town Clerk


Treasurer:


James C. Scanlan


38


James M. Hurley Blanks 42


Auditor:


Thomas H. Buckley


92


Leo D. Walsh


18


Blanks


36


Attorney General:


Paul A. Dever


97


Blanks 49


Senator in Congress:


James M. Curley


51


Robert E. Greenwood


43


Thomas C. O'Brien


21


Blanks


31


Congressman Fifteenth District:


John D. W. Bodfish 112


Albert Crossley


2


Edward C. Pierce


2


James M. Quinn


9


Blanks 21


Councillor Second District:


John Joseph Cheever


17


Charles J. Fitzgerald


17


Thomas F. Galvin


13


John J. Gillis


10


James F. Hickey


4


William H. McDonald


13


Thomas P. O'Donnell


10


Blanks 62


206


66


Report of Town Clerk


Senator Norfolk and Plymouth Districts:


William M. Bergan 91


Blanks 55


Representative in General Court


Second Plymouth District:


James H. Dwyer 99


Blanks 47


Registry of Probate and Insolvency


Plymouth County :


Alfred G. Malagodi 71 Blanks 75


County Commissioners Plymouth County :


Louis A. Reardon


74


Blanks 72


County Treasurer Plymouth County:


James P. Fitzgerald


79


Blanks 67


Associate County Commissioner (to fill vacancy)


Plymouth County :


Blanks 146


Attest: WILLIAM M. WADE,


Town Clerk.


COMMONWEALTH OF MASSACHUSETTS WARRANT FOR STATE ELECTION


Plymouth, ss.


To either of the Constables of the Town of Scituate in the County of Plymouth, State of Massachusetts.


207


Report of Town Clerk


Greeting :


In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the inhabi- tants of the Town of Scituate, qualified to vote in Elec- tions to meet at the Town Hall, Scituate, on Tuesday, the 3rd day of November, 1936, at six o'clock in the forenoon.


To give in their votes for :


Electors of President and Vice President, Governor, Lieutenant Governor, Secretary, Treasurer, Auditor, Attorney General, Senator in Congress, Congressman Fifteenth District, Councilor Second District, Senator Norfolk and Plymouth District, Representative in Gen- eral Court, Second Plymouth District, Two County Com- missioners and One Associate Commissioner (to fill vacancy), for Plymouth County, Register of Probate and Insolvency, for Plymouth County, County Treasurer for Plymouth County.


Also to vote "Yes" or "No" on the following:


(a) If a voter desires to permit the sale in this city or town of any and all alcoholic beverages to be drunk on and off the premises where sold, he will vote "Yes" on all three questions.


(b) If he desires to permit the sale herein of wines and malt beverages only to be drunk on and off the premises where sold he will vote "No" on question one, "Yes" on question two and "No" on question three.


(c) If he desires to permit the sale herein of all alcoholic beverages but only in packages, so called not to be drunk on the premises where sold he will vote "No" on questions one and two and "Yes" on question three.


208


Report of Town Clerk


(d) If he desires to permit the sale herein of wines and malt beverages to be drunk on and off the premises where sold and in addition other alcoholic beverages, but only in packages, so called, not to be drunk on the premises where sold he will vote "No" on question one and "Yes" on questions two and three.


(e) If he desires to prohibit the sale herein of any and all alcoholic beverages whether to be drunk on or off the premises where sold, he will vote "No" on all three questions.


All the above to be voted for on one ballot in the manner prescribed by law.


The polls will be open from six A. M. to eight P. M.


And you are directed to serve this warrant in the manner prescribed by vote of the Town, seven days at least before the time of holding said meeting.


Hereof fail not, and make due return of this warrant with your doings thereon to the Town Clerk at the time and place of meeting as aforesaid.


Given under our hands this twentieth day of October, A. D. 1936.


W. IRVING LINCOLN, HARRY F. CLEVERLY, JAMES W. TURNER, Selectmen of Scituate.


Plymouth, ss. October 26, 1936, Pursuant to the fore- going warrant, the inhabitants of the Town of Scituate,


209


Report of Town Clerk


qualified to vote in elections are hereby notified to meet at the time and place and for the purpose therein noti- fied.


ALTON H. CURTIS, Constable of Scituate.


Scituate, November 3, 1936.


Plymouth, ss.


By virtue of the within named warrant, I have hereby notified and warned the inhabitants of the Town of Scituate, qualified to vote in Elections and Town Affairs to meet at the time and place and for the purpose herein stated, by posting up attested copies, thereof, one in each of the Post Offices in said Town and one at the Town Hall, said posting being seven days at least before the time of said meeting.


ALTON H. CURTIS, Constable of Scituate.


STATE ELECTION, NOVEMBER 8, 1936


Polls opened at 6 o'clock A. M .; closed at 8 P. M.


Presiding Election Officer: W. Irving Lincoln.


Ballot Clerks: George F. Hennigan, J. George Volmer, Lillian M. Finnie, Mary J. McCarthy.


Tellers: Richard A. Levangie, Edward B. McCarthy, Elwood C. Damon, Nelson W. W. Lee, Frederick S. Mahon, Kenneth R. Briggs, Paul A. Reynolds, William M. Wade.


210


Report of Town Clerk


In charge of ballot box: William J. Roberts. . Total vote, 2,303: Men, 1,152; women, 1,151.


The vote was as follows:


Electors of President and Vice President:


Aitken and Teichert, Socialist Labor Party 2


Calvin and Watson, Prohibition Party 0


Browder and Ford, Communist Party 1


Landon and Knox, Republican Party 1,492


Lemke and O'Brien, Union Party 121


Roosevelt and Garner, Democratic Party 636


Thomas and Nelson, Socialist Party


6


Blanks 45


Governor:


Fred G. Bushold, Union, Coughlin, Townsend 32


Alfred H. Evans, Prohibition 3


John W. Haigis, Republican 1,508


Horace I. Hillis, Socialist Labor 0


3


Otis Archer Hood, Communist


Charles F. Hurley, Democratic 653


Alfred Baker Lewis, Socialist 2


William H. McMaster, Union


49


Blanks 53


Lieutenant Governor:


Henning A. Blomen, Socialist Labor 6


Freeman W. Follett, Prohibition 8


Walter S. Hutchins, Socialist 10


Francis E. Kelly, Democratic


616


Leverett Saltonstall, Republican 1,561


Paul C. Wicks, Communist 3


Blanks 99


211


Report of Town Clerk


Secretary :


Frederic W. Cook, Republican


1,620


Ralph Dow, Socialist


9


George L. McGlynn, Socialist Labor 8


Mary E. Moore, Communist


7


Joseph Santosuosso, Democratic


521


Blanks


138


Treasurer:


Thomas Gilmartin, Socialist Labor 5


Mabelle M. Groves, Prohibition 5


Harold J. Hatfield, Indian Progressive


17


Eva Hoffman, Communist


5


James M. Hurley, Democratic 548


William E. Hurley, Republican 1,614


7


Blanks 102


Auditor:


Lyman M. Aldrich, Prohibition


8


Thomas H. Buckley, Democratic


671


Richard Darby, Independent


6


Elizabeth Donovan, Socialist


6


Alfred Haase, Communist


3


Walter J. Hogan, Socialist Labor


5


Russell A. Wood, Republican


1,457


Blanks 147


Attorney General:


9


Paul A. Dever, Democratic


710


Felix Forte, Republican


1,435


George F. Hogan, Prohibition


6


Fred E. Oelcher, Socialist Labor


5


Michael Tuysuzian, Communist


0


Blanks 138


212


Sylvester J. McBride, Socialist


Morris Berzon, Socialist


Report of Town Clerk


Senator in Congress:


Alonzo B. Cook, Townsend, Prohibition, Economy 27


Albert Sprague Coolidge, Socialist 4


James M. Curley, Democratic 506


Ernest L. Dodge, Socialist Labor 11


Charles Flaherty, Communist 3


Guy M. Gray, Townsend, Social Justice


11


Moses H. Gulesian, Townsend


44


Henry Cabot Lodge, Jr., Republican


1,507


Wilbur D. Moon, Prohibition


2


Thomas C. O'Brien, Union Party 125 Blanks 63


Congressman Fifteenth District:


John D. W. Bodfish, Democratic 723


Norma O. Duprey, Socialist 5


Charles L. Gifford, Republican 1,359


William McAuliffe, Union


38


John Henry McNeece, Social Justice, Townsend 56


Blanks 122


Councillor Second District:


Charles J. Fitzgerald, Democratic 606


Joseph B. Grossman, Republican


1,460


Fred H. Lord, Socialist 33


Blanks 204


Senator Norfolk and Plymouth District:


William M. Bergan, Democratic 681


Newland H. Holmes, Republican 1,437


Blanks 18:


Representative in General Court Second Plymouth District:


James H. Dwyer, Democratic


737


Charles C. Langille, Republican 1,446


Blanks 120


213


Report of Town Clerk


Register of Probate and Insolvency Plymouth County:


Rufus E. Blair, Independent


67


Sumner A. Chapman, Republican


1,505


Alfred G. Malagodi, Democratic 498


Blanks 233


County Commissioners Plymouth County :


Vote for Two


Frederic T. Bailey, Republican 1,489


Harold D. Bent, Republican 1,370


George M. Kane, Democratic 435


Louis A. Reardon, Democratic


422


Blanks 890


County Treasurer Plymouth County:


Avis A. Ewell, Republican 1,555


James P. Fitzgerald, Democratic


547


Blanks 201


Associate County Commissioner


Plymouth County:


Frank L. Sinnott, Republican (to fill vacancy)


1,648


Blanks 655


Question No. 1:


Yes


1,230


No


886


Blanks


187


Question No. 2:


Yes 1,219


No


865


Blanks


219


214


Report of Town Clerk


Question No. 3:


Yes


1,302


No


799


Blanks


202


Attest: WILLIAM M. WADE,


Town Clerk.


TOWN CLERK'S CONVENTION, NOVEMBER 13, 1936


At a meeting of the Town Clerks of the several towns comprising the Second Plymouth Representative Dis- trict held at Town Hall in Marshfield on Friday, Novem- ber 13, 1936, 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 Gen- eral Court, on Tuesday the 3rd day of November, 1936, were as follows:


James H. Dwyer


Charles C. Langille


Blanks


Total


Kingston


361


771


98


1,230


Marshfield


144


1,122


57


1,323


Scituate


737


1.446


120


2,303


Duxbury


180


950


67


1,197


Norwell


153


691


55


899


Pembroke


143


605


44


792


Total 1,718


5,585


441


7,744


Charles C. Langille of Marshfield 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 :


Shirley R. Crosse, Town Clerk of Marshfield.


George W. Cushman, Town Clerk of Kingston.


215


Report of Town Clerk


William A. Key, Town Clerk of Pembroke. Joseph F. Merritt, Town Clerk of Norwell. Joseph T. C. Jones, Town Clerk of Duxbury. William M. Wade, Town Clerk of Scituate.


Attest: WILLIAM M. WADE,


Town Clerk.


RECOUNT


Acting under instructions from the Secretary of State, State House, Boston, a recount of the votes cast for the office of Lieutenant Governor at State Election held November 3, 1936, was held at the Town Hall on Decem- ber 3, 1936.


It was ascertained by the Board of Registrars that: Henning A. Blomen received 6 votes. Freeman W. Follett received 8 votes. Walter S. Hutchins received 10 votes. Francis E. Kelly received 615 votes. Leverett Saltonstall received 1,561 votes. Paul Wicks received 1 vote. Blanks, 102.


JOSEPH A. WARD, J. EDWARD HARNEY, BERTHA L. TURNER, WILLIAM M. WADE, Board of Registrars.


Attest: WILLIAM M. WADE, Town Clerk.


216


Report of Town Clerk


MARRIAGES - 1936


January 26, at Cohasset, Samuel Herbert Nichols and Florence Elizabeth Wheeler, both of Scituate, married by Fred V. Stanley, Minister.


February 1, at Hingham, Arthur S. Linnehan of Hing- ham and Barbara R. Knox of Scituate, married by Cor- nelius L. Reardon, Priest.


February 9, at Scituate, George Adrian Webb and Leona Elsie Gammon, both of Scituate, married by William H. Kelley, Priest.


February 25, at Scituate, Donald Peter MacDonald of Cambridge and Alice Kathryn Doherty of Scituate, married by William H. Kelley, Priest.


February 29, at Boston, Herbert Francis Arnold of Scituate and Muriel Marguerite Bourne of Somerville, married by Arthur D. Stroud, Minister.


March 2, at Marshfield, Louis Dupre and Florence Tripp, both of Scituate, married by Laird W. Snell, Clergyman.


April 19, at Scituate, James Ferris Harris and Hilda May Stenbeck, both of Scituate, married by Robert C. Withington, Clergyman.


April 25, at Scituate, Sampson Louis Parsons, Jr. of Milwaukee, Wisconsin and Shirley Patten of Scituate, married by Charles C. Wilson, Clergyman.


May 9, at Scituate, Kenneth Ellsworth Boliver and Mary Harr, both of Scituate, married by Allan D. Creel- man, Clergyman.


217


Report of Town Clerk


May 11, at Rutland, Vermont, Charles LeRoy Graham of Scituate and Pearl Almyra Bishop of Shrewsbury, Vermont, married by Morgan Ashley, Clergyman.


May 14, at Scituate, Amos Barros of Scituate and Zulmera Pina of Cohasset, married by Allan D. Creel- man, Clergyman.


May 16, at Scituate, Aderito De Sousa and Mario Farias, both of Scituate, married by Allan D. Creelman, Clergyman.


June 13, at Scituate, Mark Richard Pitman and Katrine Schuyler, both of Scituate, by Allan D. Creelman, Clergyman.


June 13, at Scituate, Chandler Junius Abbott of Scitu- ate and Edith Lavern Congdon of Cortland, N. Y., married by Allan D. Creelman, Clergyman.


June 27, at Scituate, Harold Norlin Johnson of Loomis, Nebraska, and Frances Maxfield Alexander of Scituate, married by Allan D. Creelman, Clergyman.


July 1, at Marshfield, Ernest Joseph Pothier of Leeds and Susan Norman Gellar of Scituate, married by J. S. Bellinger, Minister.


July 3, at Scituate, Francis C. Curran and Janice Hall Floyd, both of Scituate, married by Karl A. Bach, Clergy- man.


July 17, at Nashua, N. H., Samuel J. Tilden and Vir- ginia Poland, both of Scituate, married by John D. Warren, Justice of the Peace.


July 18, at Providence, R. I., Frederick Emil Rau and Marion Lydia Wilson, both of Scituate, married by L. Theron French, Clergyman.


218


Report of Town Clerk


July 19, at Plymouth, Herbert Frazier Smith, Jr. and Marion Carolyn Burleigh, both of Scituate, married by Wilfred D. Hamilton, Minister.


July 21, at Scituate, David Fritiof Anderson and Ger- trude Liswell Merritt, both of Scituate, married by Manfred A. Carter, Minister.


August 3, at Manchester, N. H., James P. Hall of Cam- bridge and Barbara E. Flaherty of Scituate, married by Charles E. Hammond, Justice of the Peace.


August 15, at Scituate, Reginald Howard Sterns Irving of Canton and Helen Marie O'Brien of Scituate, married by Joseph L. Reilly, Priest.


September 8, at Cohasset, Benjamin Stephen Herrick of St. Louis, Mo. and Rachel Smith Holman of Scituate, married by Laird W. Snell, Clergyman.


September 11, at Scituate, Francis G. Shepard of Brookline and Verna E. Van Denberg of Scituate, married by Phillip B. Osgood, Clergyman.


September 12, at Sandwich, Norman S. Kent of Marsh- field and Giertrug Schuyler of Scituate, married by John M. Trout, Minister.


September 19, at Scituate, Joseph Edward Coveney, Jr. and Catherine Josephine O'Hara, both of Scituate, married by T. A. Quinlan, Priest.


September 21, at Scituate, John Brierly Patten and Mary Elizabeth Henderson, both of Scituate, married by John W. Shumming, Clergyman.


October 3, at Hingham, Edwin Westington and Lillian M. Turner, both of Scituate, married by J. Harry Hooper, Minister.


219


Report of Town Clerk


October 9, at Scituate, James Arthur Cobbett and Cora E. Wilson, both of Scituate, married by Allan D. Creel- man, Clergyman.


October 10, at Boston, John J. Ward of Scituate and Mary Sullivan of Boston, married by Thomas F. Garrity, Priest.


October 11, at Winthrop, Benjamin Cohen of Man- chester, N. H. and Rose Cohen of Scituate, married by Hhron Masovetsky, Rabbi.


October 15, at Providence, R. I., Edward Kidder Bowen of Quincy and Elsie Caroline Robbins of Scituate, married by Charles A. Walsh, Clergyman.


October 15, at Scituate, Lloyd Ellsworth Merritt and Roberta Ruth Huntley, both of Scituate, married by Manfred A. Carter, clergyman.


October 17, at Scituate, Wesley Canam and Florence M. Jenkins, both of Scituate, married by Allan D. Creel- man, Clergyman.


October 18, at Scituate, Everett Leonard Webb and Miriam Eleanor Carrow, both of Scituate, married by Allan D. Creelman, Clergyman.


October 24, at Wareham, Harold Edward Blanchard of Scituate and Marion Louise Kiernan of East Ware- ham, married by Leo M. Curry, Priest.


October 24, at Scituate, Arthur F. Sylvester, Jr. and Katherine B. MacMillan, both of Scituate, married by Allan D. Creelman, Clergyman.


October 24, at Scituate, Hart Jarvis Beach of Hartford, Conn. and Eleanor L. Stafford of Scituate, married by Robert C. Withington, Minister.


220


Report of Town Clerk


October 24, at Boston, Arthur E. Jackman, Jr. and Elizabeth M. DeCosta, both of Scituate, married by Charles Eliot Worden, Justice of the Peace.


November 11, Newburyport, Everett Bernard Hollis and Jessie Barrie, both of Scituate, married by Harry Gomier, Minister.


November 15, at Scituate, Joseph A. Glines of Milford, N. H. and Edith E. Crane of Scituate, married by Allan D. Creelman, Clergyman.


November 29, at Cohasset, Samuel Kitroser and Helen Fabyan Bingham, both of Scituate, married by Charles C. Wilson, Clergyman.


December 6, at Cohasset, Francis Joseph Demello of Cohasset and Priscilla Burleigh of Scituate, married by John L. Crowley, Priest.


December 6, at Scituate, Harold Litchfield and Lucile M. Kall, both of Scituate, married by Karl A. Bach, Clergyman.


December 24, at Scituate, Charles Zavan Smith of Scituate and Lydia Annie Drew Clark of Hanover, married by Edwin H. Gibson, Minister.


December 26, at Cohasset, Allan Roger Wheeler of Scituate and Annie Madeline Jason of Cohasset, married by John F. Madden, Priest.


December 31, at Norwell, Alfred Leo De Mello of Cohasset and Rosalind Jane Stone of Scituate, married by George Andrews, Jr., Minister.


1935


October 12, at Greenville, N. H., Robert J. Breen of Scituate and Ruth A. Doyle of Roslindale, married by J. C. Taft, Justice of the Peace.


221


BIRTHS REGISTERED IN SCITUATE IN THE YEAR 1936


Date


Name


Names of Parents


Mother's Maiden Name


Jan. 1


Stephen Alan Chadbourne


Lester E. and Florence A. Chadbourne,


Lynch Pina


Jan. 30


Betty Ramos Barrows


Feb. 14 Donald Herbert La Vange,


Cecil H. and Virginia F. LaVange


Davis


Feb. 23 Richard Ford


John W. and Madaline Ford Robert L. and Laura E. Turner


Cobb


Feb. 23


Gretchen Turner


Russell A. and Mary E. Tower Israel M. and Linelle Barnes LANelle Francis I. and Gertrude T. Harr


Atwood


Mar. 2


Francis Irwin Harr, Jr.


Leo P. and Ethel A. Murphy


Tierney


Mar. 12


Neil Patrick Murphy


Henry S. and Florence D. Mendes


Winslow


Mar. 14


Alice Evelyn Mendes


Walter D. and Elizabeth F. Leighton


Scannell


Mar. 24


Janice Marie Leighton


Thomas W. and Ruth Macey


Hazelton


Apr. 4


Carolyn Lois Macey Edgar Allson Locklin


Freeman V. and Edna J. Locklin Matthew L. and Catherine R. Brown


Larson


Apr. 8


Matthew Lawrence Brown, Jr.


Paul R. and Jessie M. Gannett


Walker


Apr. 20 Apr. 21


Lawrence Albert Basler


John A. and Eleanor Basler


Gotreau


Helen Ann McCarthy


Edward and Mildred McCarthy Joseph and Lucy E. Veiga


Hicks


6


Kenneth Joseph Veiga


Nahern E. and Edith V. Williams Brown Doyle


Robert J. and Ruth A. Breen


May 18


Anne Marie Davis


George C. and Hazel P. Davis


Stevens


May 26 Phyllis May Flemming


Charles F. and Mary H. Flemming


Haslem


June 2


Cynthia Sue Worster


George and Lottie L. Worster


June


7 Ronald Ainslie


June 13


Male


Albert B. and Evelyn Ainslie


Spencer Martell


Report of Town Clerk


222


Feb. 24 Denis Elmer Tower


Henderson


Feb. 25 Lorraine Barnes


Sullivan


Welch


Apr. 9


Paul Edward Gannet


Turner


25 Apr. May May 9 May 10


Ellsworth Clyde Williams


Ann Breen


Manuel R. and Augustina Barrows


Clark


223


-------


Date


Name


Names of Parents


Mother's Maiden Name


June 21


Peter J. Webb


George and Leona E. Webb


June 23 June 24 June, 25


Gladys Ann Clapp Diane DuPlessis


July 4


July 12


July 14 Ridgeway Macy Banks


July 21 Robert James Fitzsimmons


July 24


Charles Harvey Goddard


July 27


Female Priscilla Dwight


George H. and Priscilla A. Dwight


Dunbar Ward


Aug. 6


Patricia Lee Me Auliffe


William J. and Winifred L. McAuliffe


Aug. 11 Ruth Mildred Mitchell


Charles E. and Vera L. Mitchell


Ireland


Aug. 17 Mildred Jane Sylvester


Fred L. and Esther M. Sylvester


Merritt


Aug. 26


Ellion William Haartz


Louis O. and Winifred E. Haartz


Elliott


Sept. 9 Sept. 12


Gerald Laumber Pina


John L. and Laura Pina


Ashton L. and Betty Goddard Wilson DITH B Ho !!!


Sept. 15


Mary Elaine Maguire


Leonard H. and Mabel Maguire


Flagg Nichols


Sept. 22 Sept. 30 Oel. 8


Priscilla Fraser Ernest Andrades


John D. and Gladys F. Andrades


Elmer F. and Mary L. Quinn


Campbell


Oct. 21


William T. and Dana R. Sherman


Bates Kinsman


Oct. 25


Oct. 26 Peter Herbert Sharp


Franklin T. and Dorothy Sharp


Oct. 26


Maureen Ann Stark


Nov. 6


Mary Anita Veiga


Frederick H. and Gladys Clapp Louis A. and Olga M. DuPlessis Frank T. and Alice G. Whittaker Willard L. and Olive E. Litchfield Francis J. and Mary A. O'Donnell Talcott M. and Kathleen H. Banks Joseph and Harriet Fitzsimmons Clarence and Ruth Goddard


Gammon MacBeth Larson LaVange Whipple Murphy Hall


Report of Town Clerk


Rose Stewart ANDREWS


Sept. 20


Cedric Wilmer Gallup


Wilmer and Adeline Gallup


Neal HI. and Dorothy E. Fraser


Marsh Fortes


Oct. 14


Carol Ann Quinn Dianne Sherman Sara Jean Paul


George R. and Ethel Paul


John J. and Maureen Stark Avelino and Mary Veiga


Wilder Brynes Pachico


Thomas Clifton Whittaker Thaddeus Lawrence Litchfield Maureen O'Donnell


Cochrane Delaronde


Aug. 3


Gail Stewart Goddard stillborn


Date


Name


Names of Parents


Mother's Maiden Name


Nov. 9


Elizabeth Ann Foster Nancy Taggart


Alves


August and Nellie Alves


Marshall Bradford Litchfield


Alan C. and Mildred B. Litchfield Frederick A. and Gertrude M. Timpany


Dec. 5


Frederick A. Timpany


Dec. 12


Thomas Hodges Smith


John L. and Ruth S. Smith


Dec. 16


John Francis Slade


Leslie F. and Helen M. Slade


Kane


Dec. 19 Dec. 31


Roderique


John L. and Marie M. Roderique


Webster C. and Marjorie E. Clark


Frank W. and Isabelle R. Knowlton


Riese


Winona Fern Baird


Reuel and Edna E. Baird


Banks


Charles Ernest Valine


Francis X. and Dorothy A. Valine Harold L. and Dorothy M. Dwyer


Pratt


Kenneth Russell Dwyer


Knox


Edward Cook Vickery


Lawson C. and Madeline B. Vickery


Fisher


Joseph O'Donnell


Joseph P. and Mary O'Donnell


Downey


Report of Town Clerk


224


1914 July 17 1931 Mar. 31 1933 Apr. 29 Oct. 1 1934 Apr. 1 1935 Apr. 9


Robert Almy Knowlton


Smith Mowry Sousa Sides Gauley Damon


Faria


Daniel Webster Clark


Walter S. and Dorothy Foster




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.