USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1915 > Part 2
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
Oct. 6. John Henry Hermson and Mary Ellen Hines both of Rockland.
Oct. 6. John Patrick Kelly of Rockland and Mary Gert- rude Welch of Weymouth.
Oct. 8. James Edgar Quinlan and Eva May Houghton, both of Rockland.
Oct. 9. Orrin Read Cummings and Gladys Louise Oliver, both of Rockland.
Oct. 10. Fred S. Paulding of Marshfield and Julia Fran- ces Ames of Rockland.
Oct. 12. Patrick Henry White of Boston and Annie Louise Shoughrow of Rockland.
Oct. 13. Harry Carleton Barstow of Hanover and Alice Clifford Pool of Rockland.
Oct. 14. Herbert S. Mars of Rockland and Katherine Mclaughlin of Holbrook.
Oct. 16. Raymond Joseph Cole of Brockton and Velma May Ross of Rockland.
Oct. 18. John Sheridan Hickey of Holbrook and Flor- ence Gertrude Hannon of Rockland.
Oct. 22. Lucius Ray Dill and Elsie Ray Capen, both of Rockland.
Oct. 28. Clarence Smart Fowler of Abington and Ina Louise Hunt of Rockland.
Oct. 29. James William Bowser of Rockland and Louise St. Onge of Whitman.
Oct. 30. John Woodbridge Beal of Hanover and Grace Evans Donovan of Rockland.
26
FORTY-SECOND ANNUAL REPORT
Oct. 31. Spencer K. Spear of Brockton and Lydia L. Monroe of Rockland.
Nov. 10. Ernest Linwood Condon and Eva May Phaneuf, both of Rockland.
Nov. II. Michael James Bowen and Nellie Gertrude Lyons, both of Rockland.
Nov. 17. Stewart Cannaway and Annie P. Tracy, both of Rockland.
Nov. 20. Norman LeClair Gay of Rockland and Hazel Ensley Ellis of Dorchester.
Nov. 20. Cornelius Robert Maloney of Rockland and Lena M. Pardy of Hanover.
Nov. 22. James Burton Lovewell and Catherine Frances Finn, both of Rockland.
Nov. 24 Harry Francis Leavitt of Norwell and Carolyn Winnifred Harvey of Rockland.
Nov. 25. Vernon Slason Stoddard and Blanche Davis Paine, both of Rockland.
Nov. 25. Wilson F. A. Robinson and Nellie Elizabeth Foley, both of Rockland.
Nov. 27. William Leo Hines of Hanover and Merle Deuel Leavitt of Rockland.
Dec. 10. John Mack of Brockton and Ruth Mary Mur- phy of Rockland.
Dec. 18. Emil Sorsa and Fannie Lamee, both of Rock- land.
Dec. 25. Harry Chickering of Brockton and Novart Mos- ikian of Rockland.
Dec. 25. Edward Butler Kerin of Rockland and Annie Gertrude Tyler of Abington.
Dec. 25. John Wellington Ivers and Ethel May Wood, both of Rockland.
BIRTHS RECORDED IN ROCKLAND IN 1915
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
*1914 July 3. .. Stillborn Dec. 2 ... Roger Van Amringe
1915
Jan. 4. .. Elizabeth Barry Jan. 6 ... Edward Stycznewski Jan. 8 ... Evelyn Muriel Tibbetts Jan. 9. . . Charles Henry Fitts Jan. 11 ... Vincent Edward Brazeau Jan. 15 ... Robert Cushing Richards
Jan. 18. .. Robert Calvin Wheeler Jan. 21. .. Marion Blanche Paradise Jan. 24. .. Henry William Martin Jan. 26. .. Charles Edward Ajmian Jan. 26 ... Warren Selby Ajmian Jan. 27 ... Patrick Umbriano Jan. 29. .. Alta Isabel McCaw Feb. 5 ... James Sidney Allen
Feb. 13 ... Frederick Michael Kennedy Feb. 17 ... Edvega Zdanowicz Feb. 18. .. Helen Gertrude Cedarholm *Omitted in previous report.
Roy F. and Amy M. Crook
Alfred D. and Elizabeth V. Shea Edward and Helen Bogoslawska Frederick M. and Leona Kimball Welcome F. and Lillian S. Kennedy Edward and Rachel Perrault Theodore Clifford and Marion Winslow
Lewis E. and Florence E. Blaney Adolphus F. and Margaret M. Cotter Henry and Agnes Kerr George and Emily Smalley
George and Emily Smalley Angelo and Mary Geloran Frank A. and Mary L. Stetson Charles and Margaret C. Hogue James H. and Sophie Duchaine Kicunacz and Skolezta Gaidis Carl V. and Mary Alice Forbes
Rockland, Eureka
Abington, Rockland Russia, Russia Rhode Island, Abington Rockland, Brockton New York, North Adams
Frances
Brockton, Hanover
Rockland, North Abington
Quebec, Brockton
Canada, Massachusetts
Armenia, England
Armenia, England Italy, Italy Rhode Island, Hanover
Brockton, Essex
New Brunswick, Maine Russia, Russia Natick, Rockland
TOWN OF ROCKLAND
27
BIRTHS RECORDED IN ROCKLAND IN 1915 -Continued
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
Feb. 23 ... Mary Umbriano
Feb. 24. . . Clovis Walton Richards
Feb. 26 ... Frances Elizabeth Costello
Feb. 27 ... Illegitimate Feb. 27 ... Maurice Joseph Capelice March 1. John Costello
March 2. Lawrence Joseph O'Brien
March 12. William Henry Ewell
March 16. Maida Louise Johnson
March 22. Gilda Battista March 25 Joseph Francis Hamilton
March 25. Alice O'Donoghue March 26. Lillian Wells Gardner March 28. Stillborn
March 29. Howard Richard Thayer
April 1. . Frances O'Neil
April 1. . Eleanor Elizabeth O'Brien
April 5. . Antoinette Lemotte
April 7 .. Mildred Taylor April 11. . Marjorie Marks
April 11. . Elizabeth Ardelia Dunn
April 12. . Martha Elizabeth Kimball
April 15. . Madeline Louise Peaslee
James and Josephine Tedeschi Neddie and Catherine Walton John J. and Abbie E. Benson
Maurice and Annie M. McCarthy John and Grace Paizzo
Michael and Blanche E. Gallagher Lewis E. 'and Harriet M. Edson Archie A. and Jennie M. Pratt Carmine and Giroloma Benardinilli Warren B. and Delia L. McMorrow John and Catherine Monaghan Arthur L. and Elizabeth A. Hodgkins
Willie W. and Ethel M. Vincent William P. and Norah A. Flynn Michael J. and Elizabeth A. Turley Joseph and Mary Tedeschi Frank L. and Rosamond Phinney Leslie S. and Grace P. Houghton Michael J. and Ardelia M. Young, Ford Robert L. and Lilla A. Damon Vernon L. and Lucretia E. Taylor
Boston, Italy Michigan, Ireland Brookline, Maine
Ireland, Ireland
Italy, Italy
Chelsea, Rockland
Marshfield, Abington
Milwaukee, Rockland
Italy, Italy
Nova Scotia, Rockland
Ireland, Ireland Marshfield, Boston
Holbrook, Roxbury
Rockland, Weymouth Ireland, Ireland
Italy, Italy Nova Scotia, New Brunswick
Rockland, Leominster
Abington, Weymouth
Abington, East Bridgewater Maine, Weymouth
28
FORTY-SECOND ANNUAL REPORT
BIRTHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
April 22. . James Albert Thibeault April 26. . Mary Kelliher
May 1. . Stanislav Melefski
May 3. . Stillborn
May 5. . Rachael Cushing
May 5. . Winthrop Earl Foster
May 24. . John Albert Thulin
May 24. . Harriette Mildred Chase
May 27. . Lewis Floyd Delano
May 31 .. Eugene Kinsley Sargent June 1. . Consiglar Iancilli
June 4. . Gustav Forest Noran
June 4. . William Bradford Linscott
June 5. . John Alfred Hurley
June 8. . John David Doyle June 8. . Virginia Adams Donley
June 9. . Edith Esther Prail June 11. . Eleanor Agnes Somers June 26. . John A. Meady June 27. . Stillborn
June 29. . Anna Reagan
July 2. . Verda Ruth Barry July 12. . Meredith Elizabeth Drew
Andrew J. and Agnes C. Dolan John and Joanna Delaney Anchawich and Gadis Guzefski
Arthur H. and Anna D. Kinsley Anthony and Josephine Lancamua Martha R. and Ottilia I. Johnson William and Flora M. Tirrell George Alfred and Helena M. Coughlin Timothy P. and Mary F. Kane Everett L. and Marion G. Adams Philip and Freida Freedman Arthur and Ada Hatch
Richard and Addie R. Damon
John J. and Anna Kehoe Joseph R. and Mary A. Leighton Charles A. and Abbie B. Sturtevant
Marlboro, Boston Ireland, Brockton Russia, Russia
Rockland, Vermont
Enfield, Rockland
Blackstone, Hingham
Dennisport, Rockland
Norwell, Springfield
Corinth, Vt., Mendon, Mass.
Italy, Italy Sweden, Sweden
Massachusetts, Massachusetts
Hanover, Rockland
Milford, Ireland
Hanover, Spencer
Russia, Charlestown
Rockland, Falmouth
Abington, Pembroke
Milford, Abington Quincy, Barre, Vt. Kingston, Pembroke
29
TOWN OF ROCKLAND
Fred L. and Ardella Carpenter Walter E. and Elvira A. Whiting Albert T. and Bertha M. Spurr
Herbert L. and Susan W. Reed Benjamin and Grace Ellery
BIRTHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
July 12. . Frederick Hall Corey, Jr.
July 15. . Alfred Thomas Breach July 17. . Ida Prouty Blanchard July 19. . Carol Wade July 21. . Wilbur Tirrell Poole
July 22. . Arthur Francis Williams July 22. . Daniel Joseph O'Connell July 22. . Rose Tedeschi July 24. . George Walter Fisher July 26. . Leo Francis Carey
July 28. . Norma Josephine Delory
July 30. . Henry Woodward July 30. . Harry Arthur Davenport
July 30. . Grace Frances Wade
Oscar and Bertha F. Thomas
Rockland, Hanson
Scotland, Scotland
Wareham, Bedford Italy, Italy
Aug. 5. . Illegitimate
Aug. 6. . James William Haggerty
Aug. 7. . Clare Hines
Aug. 8. . Marjorie Louise Russell Aug. 11. . Stillborn
Frederick H. and Mabelle Josephine
Stackpole Walter William and Alice W. Sharpe Raleigh T. and Lottie Blanche Prouty William E. and Anna Stockbridge
Charlestown, Boston England, Camden, N. J.
South Weymouth, Norwell
Prince Edward Island, Rockland
Rockland, Belfast, Maine
Burton T. and Margaret B. Tozier
Samuel R. and Helen M. Cashman William I. and Mary T. White Antonia and Mary Fusco
. Watson and Lida M. Blake Maurice F. and Helen I. Baxter J. Norman and Catherine Kane Albert H. and Sarah J. Richardson Fletcher E. and Annie DeCost
James and Mary T. Cunningham.
Aug. 1. . Robert Cunningham Johnstone Aug., 2. . Illegitimate Aug. 2 .. Hammond Aug. 2. . Rose Lordi
Thurman C. and Mildred Kendrick Nicholas and Carmela Biasi
Lawrence and Mary A. Mahoney Daniel C. and Hannah M. Williams Carl J. and Louise A. Flynn
Harvard, Rockland Hingham, Rockland Williamstown, Boston
30
FORTY-SECOND ANNUAL REPORT
Prince Edward Island, Rockland Rockland, Ireland Italy, Italy Michigan, Whitman Rockland, Boston
Weymouth, Ireland
Maine, New Brunswick
Rockland, Provincetown
BIRTHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
Aug. 16. . Hannah Ferron Aug. 17. . Annie Hangis
Aug. 21 .. Elvira Franzose Aug. 25. . Stillborn
Aug. 28. . Stanley Mansfield Wood Aug. 29. . Ellen Frances Dolan Sept. 1. . Edward Cull
Sept. 3. . Genie Prentiss
Sept. 3. . Henry Stefanowicz
Sept. 3. . Bertha Lina Jones
Sept. 3. . Charles Henry Smith
Sept. 3. . Charles Conte
Sept. 7. . Doris Marie Julien
Sept. S. . Norman Wesley Rogers
Sept. 9. . Ruth Marie Terrio Sept. 16. . Freda Delano
Sept. 17. . Jennie Lillian Eaniri Sept. 18. . Dominic Robert Tedeski Sept. 19. . Stillborn Slept. 21. . Wendell Houghton Peterson Sept. 26. . Catherine Elizabeth O'Brien Sept. 28. . Florence Mary Ferguson Oct. 2 ... Velma E. Ewell
Oct 3. .. John Yankousky
Alfred and Anna Murphy Louis and Loretta Kelley Louis and Rose Pangioco
Henry M. and Ada Worthington Edward F. and Annie L. Roche
George Henry and Margaret L. Neligan
Harry and Elsie Wood John and Alvina Coudlawiez Arthur E. and Annie I. Day
Boston, Boston North Adams, Somerville Rockland, Weymouth Maine, Brockton Russia, Russia
Brockton, Gloucester
England, Canada Italy, Italy Canada, Brookfield
New Brunswick, Allston Michigan, Rockland Norwell, Rockland
Italy, Boston Italy, New York
Marshfield, Hudson Ireland, Ireland Cape Breton, Maine Marshfield, Duxbury Russia, Russia
TOWN OF ROCKLAND
Charles B. and Josephine LaRue Ignazio and Rachele Pelosi William and Claribel Ellery George Wesley and Beatrice Sanderson William L. and Annie Murphy Charles and Theresa Bowser
Nicholas and Philomena Geloran Angelo and Catherine Sabino
John and Helen Houghton Daniel J. and Nellie A. Keane Malcolm J. and Lilla Watts Daniel and Mary Cushing John and Yadinzgi Painel
Canada, Ireland Greece, Boston Italy, Italy
31
BIRTHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
Oct. 11. .. John James McLaughlin
Oct. 12. . . William Sprague Taylor Oct. 16. .. Louise Eleanore Stoddard
Oct. 18 ... Helen Stewkewez Oct. 20 ... William Smith
Oct. 25. . . Henry Wallace Brilliant Oct. 29. .. Herbert Alden Arnold Oct. 31 ... Michael Saveno Cifilli
Nov. 2. .. Soren Alexander Thompson Nov. 3. .. Anona Weston Bearce Nov. 7 ... Anna Irene Nugent Nov. 13. .. Annette Stewart
Nov. 15 ... Annie Dunn Weir Nov. 15. .. Paul Daniel Bacon
Nov. 18. . . Adaline Barstow
Nov. 21 ... Frederick A. Gibbs, Jr. Nov. 24 ... Stillborn
Nov. 28. .. Frank Edwards O'Hara
Dec. 1 ... Teresa Ellen DeCota
Dec. 4. .. Maggie Dominic Teza
Dec. 8 ... Irving Winston Bacon Dec. 9 ... Donald Thomas Schiapelle
Dec 15 ... Eva Concetta Cella Dec. 17. . . Robert Yourrell
Michael J. and Nellie Beardsley Walter E. and Helen M. Bartlett George A. and Emma H. Baxter Benedict and Sophie Charet William F. and Margaret L. Barry Henry and Geneva M. Jenkins Howard P. and Marion L. Richardson Salvatore and Virginia Jasper James and Sophia J. Scott Arthur W. and Winnifred Herring Charles H. and Anastasia A. Galligan Michael E. and Mary J. Shea William L. and Elizabeth Cameron Everett C. and Lucy M. Breslin Arthur E. and Emma Donovan
Frederick A. and Annie B. Gibbs
Frank E. and Della S. Morris Edward C. and Ethel C. Haskell Donata and Dominic Sakus Charles H. and Lillian K. Ells Peter and Agnes Powers
Vincenzo and Amata Ricca James F. and Theresa B. Payne
Ireland, Manchester, Mass, Rhode Island, Rhode Island Rockland, Hyannis
Russia, Russia Rockland, Rockland
Canada, Brockton Rockland, Scituate Italy, Italy Denmark, Scotland Rockland, Scituate
Worcester, Holliston
Brooklyn, N. Y., Rockland
Scotland, Scotland
Rockland, Boston
Rockland, Nova Scotia Framingham, Sagamore
Medway, Middleboro Holbrook, Boston Italy, Italy
Norwell, Norwell
New York, Rockland
Italy, Italy East Weymouth, Newfoundland
-
FORTY-SECOND ANNUAL REPORT
32
BIRTHS RECORDED IN ROCKLAND IN 1915-Concluded
DATE
NAME OF CHILD
NAME OF PARENTS AND MAIDEN NAME OF MOTHER
BIRTHPLACE OF PARENTS
Dec. 19. . . Earle Francis Thompson. Jr. Dec. 21. .. Bernard Francis Cashman
Dec. 22. . . Geraldine Jennie Damon Dec. 23. .. Rose Tedesky Dec. 23. . . Leroy Alton Dyer Dec. 24. . . Leon Kendall Rhodes Dec. 29. . . Carl Franklin Monk, Jr. Dec. 30. . . Gison
Earl F. and Florence E. Woodward George F. and Myrtis W. Wood
Henry A. and Isabella D. Mackenzie Antonio and Mary Rolfe Harry and Carrie Holbrook William A. and Hazel Kendall Carl F. and Marie R. Seaton
Dominico and Donato Lanna
Medway, Rockland Rockland, Norwell
Norwell, Charlestown Italy, Italy
Maine, Plymouth
Revere, Maine
Whitman, New Jersey Italy, Italy
.
TOWN OF ROCKLAND
33
34
DEATHS RECORDED IN ROCKLAND IN 1915
NAME
y.
AGE m. d.
CAUSE OF DEATH
BIRTHPLACE
DATE
January 4
Lydia E. Mclaughlin
74
10
3 Injury to Head from Fall
Scituate Pembroke
January 7
Melissa Hayden Gardner
66
8
15
Cancer of Stomach
January 8
Jeanette L. Everson
55
10
16 Primary Anemia
January 8
James Richard Starbard
1
2
20 Ileo Colitis
January 10
Daniel Henry Blanchard
78
3
18 Nephritis
January 11
Alfred Davis Paine
75
10 10 Acute Nephritis
January 13
Tena Patterson Spear
61
2 22 Hemiplegia
January 16
Samuel A Hall
.35
9
13 Lobar Pneumonia
January 23
George W. Coy
79
3 10 Valvular Heart Disease
January 24
John Flynn
44
:
January 27
Everett Jacobs
61
7
15 Acute Pneumonic Phthisis
Norwell
January 27
Stillborn
· .
25 Chronic Nephritis
Plympton
February 10
Mary W Ross
81
Broncho Pneumonia
Unknown
February 14
Harriet N. Delano
87
10
· 18 Influenza
February 14
Charles L. Rice
73
1
14
Asthma and Cardiac Dilitation
Verm't
February 15
Fred Andrew Power
35
5
5 Oedema of Lungs
February 16
Joseph S. Sanborn
77
5 . . Senile Dementia
Abington
February 19
Edward G. Hunt
74
10
1
Apoplexia
Abington, R.
February 22
John C. Fitzgerald
85
Old Age
February 24
James S. Burke
58
3 26 Cancer
Abington, R.
March 1
H. Sidney Monroe
62
6 25 Cerebro Spinal Degeneration Hanover
March 3
Emma Valedge
47
..
..
Hyperthyrodism
Boonville, N. Y.
March 23
Susan Allen Burgess
68
. .
Lobar Pnenmonia
Abington, R.
March 25
Elvira L. Curtis
65
3 1 Carcenoma
Abington, R.
.
FORTY-SECOND ANNUAL REPORT
Maine
Natural Causes .
Rockland
January 30
John Ryan
76
6
·
.
Weymouth
Maine
Ireland
. ·
Boonville, N. Y. Brockton
Abington, R.
Norwell
Maine
Maine
.
DEATHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME
AGE y. m. d.
CAUSE OF DEATH
BIRTHPLACE
March 28
Mary Ann Lapham
74
6 13 Chronic Nephritis
Liverpool, Eng.
March 30
Bennett
2 Premature Birth
Rockland
April 4
John Franklin Littlefield
62
11
2 Valvular Heart Disease
Rockland
April 7
Mary Catherine Darling
69
7
28 Pneumonia
Abington
April 8
William Howard Randall
71
·
14 Aortic Incompetency
Nantucket
April 8
Abner Barker Magoun
79
.1 22 Lobar Pneumonia
Hanover
April 12
Sarah I. McCaffrey
48
2 6 Lobar Pneumonia
Abington, R.
April 14
Thomas Green
76
1 . . Mitral Regurgitation
Ireland
April 14
Nathan Alden Beal
71
1 20 Valvular Heart Disease
Abington, R.
April 15
Joshua Cushman Thomas James Moran
65
9
22 Sarcoma of Intestines · Arterio Sclerosis
Halifax, Mass. Ireland
April 20
Moses Martin Tyler
66
8 28 Arterio Sclerosis
Westboro
April 27
Caleb Dudley Gilman
65
6 7 Heart Disease
April 29
Henry Lewis Beal
84
6 Chronic Nephritis
Hanover Abington, R.
May 2
.
Jeremiah Shea
90
9
. . Pneumonia
Ireland
May 2
.
May 3
Stillborn
Henry Woodward
52
4
18 Valvular Disease of Heart
England
May 18
Dennis J. Downey
42
2
8 Cerebral Hemorrhage
Ireland
May 25
William P. Devlin
42
3
.. Nephritis
Boston
May 25
Nancy Melefont
81
5 5 Carcinoma of Arm
Ireland
May 29
Thomas A. Chubbuck
64
10
12 Arterio Sclerosis
Hanover
June 4
Gustave Forrest Noren
:
· ·
1 Premature Birth
Rockland
June 9
Arethusa M. Daggett
91
6 24 Natural Causes
Maine
June 10
.
Lauretta Mae Gallagher
19
6 25 Pulmonary Embolism
Marlboro
.
.
.........
...... . .
. .
.
... ..
Oswald Hickey
·
26 Phimosis Septicaemia · .
Boston
May 14
·
.
.
.
.
35
TOWN OF ROCKLAND
April 16 .
76
.
36
DEATHS RECORDED IN ROCKLAND IN 1915-Continued
NAME
y.
AGE m. d.
CAUSE OF DEATH
BIRTHPLACE
DATE
1
Flemming
1 Premature Birth
Brockton
October 11
Michael O'Brien
75
Cerebral Apoplexy
October 14
John A. Meady
.
3
18 Marasmus
October 17
Emma Jane Josselyn
56
9
24 Locomotor Ataxia
October 20
Mary D. Studley
77
4
15 Valvular Disease of Heart Abington, R.
October 20
John Milton Poole
53
1
7 Carcinoma of Intestines
Saugus
October 23
George O. Warren
65
6 Angina Pectoris
Whitman
William Grover Hill
75
8
28 Cancer of prostate
Neponset
October 28
Isabelle McQuade
67
Cerebral Hemorrhage
Ireland
November 3
Alfreda W Crawford
62
4 · 20 Cancer of Stomach
New York
November 5
Robert Henry Greene
33
10
22 Phthisis Pulmonalis . Arterio Sclerosis
Scituate
November 6
Edward P. Curtis
79
3
26 Valvular Disease of Heart Abington, R.
November 12
William D. Denley
92
9
25
Arterio Sclerosis Enteritis
Boston Maine
November 14
Everett Lane
78
4
21 Carcinoma of Gall Bladder Abington, R.
November 14
Margaret A. McKenney Stewart
35
10
16 Uraemia
Newburyport
November 14
William J. Cronin
30
2
21
Chronic Nephritis
Rockland
November 22
Charles A. Leroy
54
3
12
Alcoholism
Norwell
November 24
Edward H. Peabody Stillborn
78
6
22
Myocarditis
Salem
November 24
.
.
. . . .
. .
. .
Patrick William Greene
41
8
9 Phthisis Pulmonalis
Rockland
November 28
Abbie Hunt
74
8
19 Arterio Sclerosis
Weymouth
November 29
Alfred LaRue
66
. . 10
Septicaemia
Canada
.
.
.
.
·
. .
.
November 11
Delia A. Mangan
49
. .
November 13
Marzilla L. Ingraham
72
· .
.. .
.
.
.... ....
.
FORTY-SECOND ANNUAL REPORT
· ·
·
. .
1 Atelectasis
Rockland
November 19
. .. .
. .
. .
. .
.
.
November 27
-
.
.
. .
.
Rockland
October 28
Ireland Rockland Kingston
October 10
DEATHS RECORDED IN ROCKLAND IN 1915-Continued
DATE
NAME
AGE y. m. d.
CAUSE OF DEATH
BIRTHPLACE
June 11
Clara Abigail Reed
59
9
26
Apoplexy
Abington, R.
June 16
Catherine Prudence Tangney 46
5
7 Pulmonary Tuberculois
June 20
Abbie A. Turpening
76
5
3 Chronic Nephritis
Abington, R. Abington, R.
June 23
Jennie W. Pierce
65
5
15 Malignant Disease of Stomach Maine
June 27
Elizabeth M. Stoddard
43
4
19 Placenta Previa
Rockland
June 28
Maria Jane Payne
74
1 20
Gangrene in Foot
Braintree
.July 15
Henrietta F. Bearce
62
8 15
Heart Disease
Brockton
July 2]
Henry W. Bosworth
38
11
15
Cancer
Halifax, Mass.
Walter Howard Wheeler
68
8
30
Arterio Sclerosis
Abington, R.
Catherine Finn
72
: Tumor of Spleen
Ireland
August 25
Frank Tench
16
15 Accidental Drowning
England
Merrill W. Ellis
79
11
3 Chronic Nephritis
Hanover
September 1
Ellen E. Douglas
86
1
19
Arterio Sclerosis
England
Septemebr 2
Caroline Andrew
84
22 Valvular Disease of Heart
Hingham
September 6
Hulda E. Davi;
77
4 18
Broncho Pneumonia
Abington, R.
September 11
Abbie A. Shaw
68
3 27
Arterio Sclerosis
Abington
Elizabeth Anne Lawson
51
6
15 Aortic Insufficiency of Heart
England
September 25
Nancy Ann Morton
72
8 27 Arterio Sclerosis
Hanover
October 1
Margaret Argerew
Hard Labor
Newton
October 6
Alfred LaRue Jr.
32
10
3 General Peronitis
Canada
October 9
Hannah F. Tobin
53
9
22 Chronic Nephritis
Abington, R.
October
.
. .
..
Daniel F. Driscoll
55
3 1 Fracture of Skull
Ireland
:
. .
1
Premature Birth
Rockland
June 30
August 6
Stillborn
.
·
. .
.
.
1
.
... . . . . . ...
.
. . .
.
. . .
.
Stillborn
. ·
· ·
1
..
..
37
TOWN OF ROCKLAND
September 16
September 19
.
.
. .
. .
August 25
August 28
·
August 5
Stoddard
38
DEATHS RECORDED IN ROCKLAND IN 1915-Concluded
DATE
NAME
AGE y. m. d.
CAUSE OF DEATH
BIRTHPLACE
December 1
Hannah S. Bigelow
92
5
3 Arterio Sclerosis
December 5
Frank Bacon Smith
72
8
Broncho Pneumonia
December 11
Ida M. Blanchard
47
7
14 Natural Causes
December 11
James Jacob Donaldson
71
8
Cancer of Stomach
Abington, R. Medford Liverpool, N. S. Dartmouth, N. S.
December 13
Eliza A. Smith
74
2
10 Cerebral Hemorrhage
Wellfleet
December 14
Thomas Delay
76
6
27
Chronic Nephritis
Ireland
December 14
Consiglia Iannicelli
6
13
Natural Causes
Rockland
December 15 .
Daniel H. Lynch
19
11
11
Endocarditis
Rockland
December 17 .
Daniel O'Connell
80
11
19
Pneumonia
Ireland
December 18 .
Cornelius Crowley
77
3
5 Valvular Disease of Heart
Ireland
December 26
Robert Greene
30
3
18 Bronchial Pneumonia
Boston
December 27
Thomas Carey
56
5
Asphyxia from Gas
Rockland
December 28 .
Horace Edwin Payne
66
4
11 Malignant Neoplasm of Kidney
Weymouth
·
. .
.
V
FORTY-SECOND ANNUAL REPORT
The Forty-Second Annual Report of the Selectmen
To the inhabitants of the Town of Rockland :
The report of the Selectmen for the year ending Dec. 31, 1915, is hereby submitted.
The board organized Mar. 12, by electing James A. Cody as chairman and clerk.
The appointive officers have remained with a few excep- tions the same as last year.
Henry S. Healy was appointed as a Registrar of Voters to fill the unexpired term of B. J. Fitzgerald.
On March 16, David J. Burke was appointed as Chief of Police, and he was then told that he was to have full charge of all the police work of the town, and that he need not consult with the Selectmen, before prosecuting violators of the law.
Suits-The financial statement shows we had a number of damage cases to settle during the year; these were all caused by defects in the sidewalks, some of the injuries sustained were quite serious and, by the advice of council, all were settled by the Selectmen.
We also settled the suit of Officer Knight of Randolph for pay for services rendered the town in 1905. This case was brought to the attention of the voters at the an- nual meeting last March by an article in the warrant, ask- ing for an appropriation to pay the claim, this was refused.
40
FORTY-SECOND ANNUAL REPORT
The board was summoned to appear in court to answer interrogatories in relation to the case. After consulting with a member of the committee that contracted this bill, to see what we might learn about the case, and being told by council that the chances were greatly in favor of the court awarding the plaintiff at least an amount equal to the face of the bill, the board decided not to go to any ad- ditional expense in fighting a losing case, and settled by paying the face value of the claim.
Poles-Work of moving unnecessary poles on the streets is progressing slowly as there is considerable red tape con- nected with the work. At this time papers have been signed for joint pole locations on parts of Union street and on Park and Webster streets and we have caused the re- moval of the trolley wire and the rails from Hingham street.
We recommend that the work of elminating these un- necessary poles be continued.
Town Offices-Early in the summer it was voted that the Town Office should be closed at noon on Saturdays during June, July and August and that each Salaried Of- ficer was entitled to two weeks vacation.
The Selectmen's office has been improved and made to appear more business like by the installation of a steel counter and grill work for the Treasurer, and Tax Collec- tor, and grill work over the desk of the Selectmen. · A contract for this work was awarded after competitive bids were received. The work was greatly delayed, as the first shipment of the grill work was not satisfactory to the Se- lectmen, and not up to the specifications, it was shipped back to the factory and a new contract made.
Some new furniture has been placed in the office, also two all-night lights, to illuminate the safe and vault. The Savings Bank co-operated in improving the appearance of
41
TOWN OF ROCKLAND
the office by painting and inserting in place of the old stained glass, a beveled plate glass in the door. The cost to the town for these improvements will be found under the unclassified expenses of the miscellaneous account. A picture of J. S. Gray, who has served the town for more than twenty years as Treasurer, was presented to the town by the Town Officers and adorns the Selectmen's office.
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.