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.