Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1915, Part 2

Author: Rockland (Mass.)
Publication date: 1915
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 316


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.