USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936 > Part 23
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 | Part 45 | Part 46 | Part 47 | Part 48
September 24. James B. McCue of Pembroke and Doris E. Ford of Rockland.
September 25. Ernest Napoleon LaCombe and Mary Louise Haggerty, both of Rockland.
September 27. John Francis MeKeon of Watertown and Irene Frances Shea of Rockland.
September 28. Philip Lawrence Brown of Rockland and Mary Marguerite Benton of Brockton.
October 2. James Edward Mezzetti of Quincy and Grace Louise Eaniri of Rockland.
October 15. Arthur Aitken and Barbara Louise Da- mon, both of Rockland.
October 23. Leo Francis Mahoney and Gladys Nor- man, both of Rockland.
16
SIXTY-FIFTH ANNUAL REPORT
October 27. Lee Franklyn Cary of Rockland and El- eanor Louise Holbrook of Quincy.
October 29. John Vernon Smith of Rockland and Mary Florence Priebis of Norwood.
October 29. Harry C. Barbour of Rockland and Elean- ora M. Rose (Matthews) of Roxbury.
November 6. Marcus H. Lowell of Rockland and Mar- garet C. MacRoberts of Whitman.
November 19, Alfred T. Molander and Annie M. Olson, both of Rockland.
November 23. Leon Kendall Rhodes of Rockland and Doris E. LaPointe of Hanson.
December 11. Robert Arthur Jacob of Abington and Virginia Elvira Batson of Rockland.
December 11. Frank J. Chiminello of Quincy and Rose M. Ingeno of Rockland.
December 27. William O'Shaughnessy of Conn., and Constance Tobey of Rockland.
December 28. John T. Higgins of Rockland and Doris Montgomery of Jericho, Vermont.
December 31. Donald Loring Charlton of Newton and Dorothy Esther Poole of Rockland.
December 31. Kenneth Earle Kendall of Rockland and Phyllis Edna Henshaw of Whitman.
December 31. Norman Everett Little and Virginia Winona Molander, both of Rockland.
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date of Birth
Name
Name of Parents with Maiden Name of Mother
Birthplace of Parents
Jan 1 Donald Allen Briggs
James H. and Barbara Lewis Vincent and Josephine Tedeschi Charles and E. Esther Glover Clifton E. and Julia M. Ferron
Prov, R. I.
Malden
Jan 6 Josephine Mary Umbrianna
Boston
Italy
Jan 12 Francis Coolidge Menchin
N. Weymouth E. Weymouth
Jan 12 Joan Ann Nightingale
Marshfield Rockland
Jan 16 Priscilla Estelle Garland
Boston Brookline
Jan 17 Robert Bruce Lovett
Rockland Braintree
Whitman Rockland
Jan 19 Charles Dwelley Merritt, Jr.
Hanover
Rockland
Jan 24 William Alfred Morrill
Quincy
Boston
Jan 26
Nancy Leona Loud
Augusta, Me. Pembroke
Jan 26
William David Grant
Brockton
Boston
Jan 30 Robert Anthony Mastro
Italy Italy
Feb 1 Priscilla May Price
Duxbury
Pawtucket, R. I.
Feb 2 Abigail Ann Lee
Rockland Canton
Feb 6 Richard Allen Balboni
Bourne Rockland
Feb 10 Francis Baker Washburn, Jr.
Brockton Manchester, N.H.
Feb 19 Jane Howard Goodwin
Athens, Me. Marshfield
Feb 21 George Simon Morehouse
Athens, Vt.
Grafton, Vt.
Feb 22
Richard Lawrence Geloran
Rockland
Plymouth
Feb 23 (Died un-named) Yourell
Rockland
S. Boston Rockland
Mar 8 Mark Joseph Gilmartin
Boston
Mar 8 Robert Andrew Bedard
Fall River Warren, R. I.
Mar 10 Nancy Winona Wyatt
Avon
Brockton
Mar 13 John Leo Mahoney
John F. and Florence M. Bowen
Brighton
Rockland
Mar 13 Beverly Lynn Stevens
Murray A. and Ruth F. Hammond
E. Burke, Vt.
Everett
17
TOWN OF ROCKLAND
Jan 18 James Stuart McCallum, Jr.
Raymond L. and, Ethel A. Morse Robert V. and Margaret Bruce James S. and Ethel E. Lewis Charles D. and Jennie B. Curtis Frank G. and Ardis C. Hayes Donald S. and Edna F. Norcross
Alphonse and Emily T. Mariani Pasquale and Alice A. Mucci Walter H. and Hilda C. Smith David V. and Marion V. Kennedy. John G. and Irene E. Eaniri Francis B. and Pansy Mary Finney Malcolm C. and Barbara W. Pratt Alfred B. and Etta L. Univin
Vincent A. and Esther D. Robbins James F. and Myrtle G. Courtnell Peter E. and Hilda H. Chase Wilfred L. and Celia M. Saillant Robert C. and Esther W. Hefler
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date of Birth Name
Name of Parents with Maiden Name of Mother
Birthplace of Parents
Mar 14 Davis Mark Osborne
Mar 17 Wayne Marshall Reed
Abington
Brockton
Mar 21 John Freeman Ransom
Brockton
N. Abington
Mar 29 Carson Stuart Bryson
John W. and Mabel A. Inglis Harry S. and Lottie W. Torrey
Nova Scotia
Pembroke
Apr 1 Sylvia Arlene Stetson
Hanson Rockland
Apr 8 Leo Joseph Henry Bourque
Lynn Lynn
Apr 9 James Thomas Smith
Duxbury
Rockland
Apr 12 Hiram Coleman Grant, Jr.
Portland, Me. Abington
Apr 16 Janice Louise Martin
Fall River Pine Bluff, Ark.
Apr 16 Diane Livingston Statham
Boston Boston
Apr 17 Meredith Anne Weatherbee
Norwell
Brockton
Apr 17 Richard Arthur De Young
Rockland Lisbon, Portugal
Apr 29 Geraldine Louise Shenett
Mansfield Brockton
May 8 Claire Louise Felix
N. Brookfield
Hanover
May 15 Kenneth Lewis Steinberg
Boston
Boston
May 17 Asunta Lucia Tanzi
Italy
Italy
May 21 Marian May Schofield
Abington
Rockland
May 23 Donald Richard Luisi
May 25 James Clifford Mullins
Jun
3 Gail Wilcox
Saranac Lake N.Y. Rockland
Gardner Fitchburg
N. Easton
Ashby
Jun 8 Stillborn
Jun 9 John Andrew Rose
Jun 11 Louise Anne McDonnell
Wesley H. and Esther A. Gooch Edward W. and Elizabeth A. Calnan Roger T. and Florence I. Wheeler
J. Henry and Alice Desfosses Lloyd V. and Evelyn J. Morrissey Hiram C. and Dorothy M. Woodward Fred R. and Jewelle E. Appling Robert C. and Dorothy R. Kennison Charles N. and Dorothy E. Ellershaw Thomas A. and Adeline Pinto Jerrod B. and Edith L. Pike Edmund E. and Mary C. Tower James and Jean R. Goldsmith Sossio and Marie Stratalozzi Ralph E. and Florence A. Mann Dominick and Rose Sena
John A. and Mabel E. Fredericksen Paul J. and Jennie M. Fransosa
Gloucester
Gloucester
Rockland
Rockland
SIXTY-FIFTH ANNUAL REPORT
18
Italy
Italy
P. E. I. Brockton
Jun 3 Beverly Ann Poliks
Jun 3 Alfred Henry Smith
William A. and Marjorie L. Bonney Arthur P. and Meredith Perry
Chester J. and Helen B. Domkowski
Alfred and Grace Damon
Norwell
Hanover
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date of Birth
Name
Name of Parents with Maiden Name of Mother
Birthplace of Parents
Jun 16 Jean Patricia Damon
Jun 17 Albert Leo Greenwood
Frederick and Evelyn Henderson Eli O. and Ruth M. Friary Harman B. and Helen T. Nowell Michele A. and Angelina Cerc e
N. Abington
Norwell Rockland
Jun 18 Robert Harmon Hicks
Jun 20 Andrea Mastrodomenico
Italy
Italy
Jun 20 Mary Barbara Hemmings
Sydney R. and Rose A. Heffernan
England
St. Louis, Mo.
Jul 2 Pauline Claudia Fisher
Ralph S. and Inez M. Warren
Rockland
Duxbury
Jul 4 Richard John Brown
William and Alice Binney
Rockland
Abington
Jul 11 Jacqueline Ann MacDonald
John W .and Marguerite E. Coit Edward L. and Viola Duhamel
Brockton
Abington
Jul 16 Joyce Lorraine Harris
William F. and Beatrice M. Trongeau George and Irene Gagne
Hanover
Lawrence
Jul 17 Shirley Claire Owen
Weymouth
Concord, N.H.
Jul 25 Margaret Ada Nichols
Scott W. and Jessie R. Wolfe
Maine Boston
Foxboro
Boston
Jul 29 Patricia Anne DelPrete
Hingham E. Braintree
E. Bridgewater
Abington
Aug 8 William John Hayden
S. Braintree
Athens, Vt.
Aug 9 Elizabeth Marie Cudworth
Weymouth
Cohasset
Aug 15 Gail Mary McFarland
Boston
Vermont
Aug 15 Gerald Dennis McVein
Boston
Rockland
Aug 23 Frank Harlow Taylor Aug 26 William Edward Reardon
Abington
Abington Somerville
Aug 29 Carol Parker Clifford
Hyde Park Boston
Italy
New York
Sep 10 Agnes Maureen Flynn
New Hampshire
Ohio
Sep 14 Steven Herbert Paulding
Ralph S. and Evelyn M. Coombs
Hanover
Rockland
Pembroke
Hanson
Jul 13 Carol Ann Pike
Jul 26 Nancy Louisa Didham
Ralph C. and Hazle Calkin
Aug 7 Beatrice Ann Wyatt
Albert F. and Christine M. Carpenter Earl W. and Blanche Whitman Robert E. and Hermina M. Morehouse Charles N. and Velma L. Tower James P. and Margaret M. Thomas
Ralph and Vera G. Ledwell Leland C. and Frances B. Meserve Michael E. and Margaret C. Fisher Kenneth E. and Frances L. Bullard James A. and Victoria M. Bellan William H. and Verna C. Lovette
Rockland
Sep 8 Elaine Gail Fiaschetti
19
TOWN OF ROCKLAND
Hubbardston Canada W. Bridgewater
BIRTHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date of Birth
Name
Name of Parents with Maiden Name of Mother
Birthplace of Parents
Sep 18 Stillborn
Sep 20 Kenneth Allen Souza
Sep 21 James Leo Trainor
Sep 21 Edward Joseph Dunn
Sep 22 Joyce Ann Estabrook
Harper A. and Mary R. Gilmore
New Brunswick
N. Brookfield Brockton
Sep 25 James Patrick Brady
Edward S. and Rose M. Hernan
Brockton Scituate Dorchester Dorchester
Sep 29 Dorothy Ellen Williams
Robert W. and Ellen C. Peterson Martin E. and Margaret M. Roche Irving G. and Elfrida M. VonBeidel Clifford A. Jr. and Aurelie Joubert
Newton
Dorchester
Oct 10 Gloria Ann Pennini
Abington
Rockland
Oct 10 Joan Marie Paulding
Rockland Whitman
Oct 10 Malcolm Douglas Macleod
Holbrook Abington
Oct 20 William Frederic Sharp, Jr.
New Brunswick Rockland
Oct 21 John Edward Allen
Rockport
Wakefield
Oct 25 Joan Marie Costello
Rockland
Boston
Oct 29 Joseph Bartholomew Conant
New Hampshire Rockland
Rockland
Nov 17 Albert Clifton Molander
N. Easton
Orleans
Nov 28 Patricia Dorothy Smith
N. Adams
N. Abington
Dec 4 Eleanor Jean Harris
Quincy
Maine
Dec 8 Vincent Antonio Stella
Alphonso and Armen E. Derochea Harold E. and Ruth N. Wade
Brockton Italy Rhode Island Hanson
Dec 10 David Peter Patry
Louis P. and Irene A. Masi
Kingston
Plymouth
Dec 11 Herbert Russell Cookson
Maine
Rockland
Dec 23 Robert Irwin Treen
New Brunswick
Rockland
Dec 31 Frances Ann Rubino
Antee C. and Margaret E. Skehan
Rockland
E. Boston
SIXTY-FIFTH ANNUAL REPORT
20
Rockland
Oct 31 Ernest George Ellery
Robert M. and Mary Louise Holbrook William F. and Beulah E. Whiting Daniel and Amy L. Litchfield Earle F. and Myrtle F. Atwood Gordon F. and Mary E. Fitzgerald Ralph E. and Mildred E. Ames Walter C. and Grace Helen Earle
Rhode Island
Rockland
Rockland
Weymouth Arlington
Oct 1 Patricia Ann Kelly
Joseph E. and Helen L. Barnes Paul J. and Mary L. Lyons John A. and Mary G. Wheeler
Lawrence L. and Clara E. Fritz Russell W. and Jean G. Gregan
Dec 9 Harold Eugene LaBelle
John B. and Martha G. Simmons Karl F. and Elsie G. Irwin
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date
Name
Age YMD A
Cause of Death
Birthplace
Jan 3
Amanda Ella Gibbs
. 87
4
18 Heart disease
Falmouth, Me.
Jan 9
Edward F. Hammond
70
1
3 Cerebral hemorrhage
Ludlow, Vt.
Jan 9 Annie Mackins
70
11
4 Coronary sclerosis
Rockland
Jan 12 Lizzie Frances Thayer
70
11
21 Paralysis Agitaus
Norwell
Jan 16 William F. Muller
38
11 29 Chr. Myocarditis
Malden
Jan 16
Joseph Stedman
59
2
29
Heart disease
Minnesota
Jan 18
Joseph E. Condon
65
5
13 Cerebral hemorrhage Rockland
Jan 21 Hiram Winfield Babcock
77
9
2 Heart disease .
Jamestown, N. Y.
Jan 28 David James Walsh
. 89
10
27 Arterio sclerosis
Rockland
Feb 5 Mary Sacks
68
- Carcinoma of stomach
Russia
Feb 5
Walter Oldham
66
11
3 Lobar pneumonia
England
Feb 11
Ellen Elizabeth Roach
. 67
2 Lymhoblastoma Paroted
S. Boston
Feb 13
Charles Toomey
3 Broncho pneumonia Boston
Feb 16
George Washington Varney
. 80
3
18 Arterio sclerosis Lebanon, Me.
17 Congential Heart disease Brockton
Warsaw, N. Y.
Feb 23
Marietta Blake
71
2
4 Cerebral hemorrhage
Abington
Mar 3 (Baby Yourell
8 Hemorrhagic Disease
Brockton
Mar 4
Harvey Torrey
79
4
2 Arterio sclerosis
Rockland
Mar 7 William H. Feeno
79
Broncho pneumonia
Rockland
Mar 19 Eugene A. McKenna
39
5
16 Coronary sclerosis
N. Easton
Mar 20 Lester Goodrich
65
4
22 Broncho pneumonia
Rockland
Apr 1
Isaac Polak
76
- Broncho pneumonia
London, England
Apr 1 Elizabeth Hamilton
91
5 25 Broncho pneumonia
Nova Scotia
Feb 21
Broni F. Machinski Jr.
-
Feb 23
Florence Adel Norris
83
5
3 Heart disease
TOWN OF ROCKLAND
21
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date
Name
Age YMD
Cause of Death
Birthplace
Apr 3
John Monahan
72
2
0
Arterio sclerosis
Norwell
Apr 4
Clarence E. Bell
57
7
7
Coronary sclerosis
Swanton, Vt.
Apr
4
Emily Adams Ewell
. 79
8
21
Arterio sclerosis
Marshfield
Apr 6
Annie L. McCarthy
54
2
5
Cerebral hemorrhage
Rockland
Apr 6 George C. Clary Jr.
51
11
Coronary sclerosis
Hingham
Apr 16
Thomas J. Murrill
78
8
29
Coronary sclerosis Coronary Arterio sclerosis
Hingham
Apr 20
Elmer C. Cobb
59
3
5 Cancer of pancreas
Wareham
Apr 21
Orville Martin
56
8
0 Cardio Vascular Disease
Buffalo, N. Y.
Apr 23
Eliza P. Collyer
. 69
11
8 Arterio sclerosis
Hingham
May 3 Martha Moss
73
9
2 Diabetis mellitus
Boston
May
4
Annie Canavan
76
2
27
Aortic regurgitation
Nova Scotia
May 8
Adelia Benoit
63
6
5 Septicemia Decubitus
Lawrence
May 10
Ellen O'Connell
. 96
3
18
Arterio sclerosis
Ireland
May 11
Sadie E. Studley
67
10
8
Coronary occlusion
Rockland
May 15
Julia P. Tisdale
48
8 25
Coronary sclerosis
Haverhill
May 21 Ada A. Campbell
87
25
Coronary sclerosis
Portland, Me.
May 22
Francis J. Brassill
. 62
7
12 Coronary thrombosis
Hartford, Conn.
May 24
George M. Johnson
53
9
26 Coronary sclerosis
Denmark
May 29 Alma Weston Bryant
71
18 Angina Pectoris
Rockland
Jun 5 Thomas Grimley
79
27
Cancer of esophagus
England
Jun 8
Stillborn
Jun 15
Michael J. Considine
51
- Lobar pneumonia
Rockland
Jun 15
Charles Ackert
50
- Coronary sclerosis
Peru, Mass.
22
SIXTY-FIFTH ANNUAL REPORT
Rockland
Apr 19
Louisa C. Shaw
85
-
-
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date
Name
Age YMD
Cause of Death
Birthplace
Jun 17
Adah S. Phillips
80
4
13
Carcinoma Uterus
Keene, N. H.
Jun 20
James W. Green
70
3
11
Chr. Nephritis
Rockland
Jun 23
Henry W. Mansfield
85
1
11 Cerebral thrombosis
Abington
Jun 26
Edward W. McCarthy
. 73
2
18
Myocarditis
Abington
Jun 29 Gerald P. FitzGerald
81
3
14
Coronary sclerosis
Rockland
Jun 30 Sarah Ann Blakeman
92
3
13
Chr. Myocarditis
Ireland
Jul 2
Lucy Ellen Ford
81
1
13
Coronary thrombosis
Norwell
Jul 8 John M. Lynch
80
18 Arterio sclerosis
Abington
Jul 10 Mary E. Cronin
. 66
2
Multiple Polyposis Stomach
Rockland
Jul 12
Dorothy Porter Shurtleff
44
11
29 Carcinoma breast
Rockland
Jul 13
Margaret D. Healey
73
2
- Broncho pneumonia
Plymouth
Jul 16
Peter L. Guyotte
78
6
16
Carcinoma rectum
Worcester
Jul 18 James Condon
. 75
Chr. Myocarditis
Ireland
Jul 18
Margaret E. Murphy
. 68
5
Chr Nephritis
Nevada
Jul 29
Minnie Evelyn Whiting
64
3
1 Coronary occlusion
Mattapoisett
Jul 31
Arthur E. Hayward
59
8
12
Coronary sclerosis
Connecticut
Aug 1 Alfred Machado
63
-
Aug
1
Theresa Frino
16
5
2
Tuberculosis lungs
Rockland
Aug 3
Annie Mae Ferron
26
10
30
Pulmonary Tuberculosis
Rockland
Aug 6
Rosella K. Callahan
2
5
13 Peritonitis
Brockton
Aug 13
John Thomas Barry
45
2
12 Acute Enteritis
Rockland
Aug 16
Ellen F. Nicholson
86
7
15 Coronary sclerosis
Boston
Aug 18
Katharine Quinn Gilbride
69
- Cerebral hemorrhage
Rockland
Aug 20
Joan Kemp
7
5
27
Asthma
Rockland
-
28 Gun shot abdomen
Portugal
TOWN OF ROCKLAND
23
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date
Name
Age YMD
Cause of Death
Birthplace
Aug 23
Thomas F. Houlihan
63
8
4
Coronary occlusion
Taunton
Aug 25
Thomas H. Capelis
80
10
Myocarditis
Rockland
Aug 27
William L. Bradford
82
10
20
Arterio sclerosis
Portland, Me.
Aug 28
Lucy May Osborne
59
10
24 Carcinoma Uterus
Hanover
Aug 31 Dorothy A. Fucillo
4
5
6
Intussusception
Brockton
Sept 4
Alys Rhoda Cobb
60
11
10 Cerebral hemorrhage
Mapleton, Me.
Sept
5
Bridget Josephine Flynn
83
2 Arterio sclerosis
Lowell
Sept 6 Genevieve Bradford Kelsea
68
5 28
Cerebral hemorrhage
Lakeville
Sept 15
William Francis O'Connor
. 69
Cardiac disease .
Rockland
Sept 18
Stillborn
Sept 22
Louise Eliza Paulding
57
Chr. Nephritis
Marlboro
Sept 26
James Fisher Anderson
81
11
25
Arterio sclerosis
Sandwich
Sept 27
Cornelius J. McHugh
67
6
24
Coronary thrombosis.
New York City
Sept 29
Alfred Nelson
67
10
23 Cerebral hemorrhage
Sweden
Sept 29
Annie Aherne
75
6
- Myocarditis
Ireland
Sept 29
Chester Warren Studley
81
3
13 Chr. val. Heart disease
Rockland
Oct
1
Mary Louise Lewis
83
3
3
Cardio Vascular Disease
Abington
Oct
8
Walter J. Smith
. 65
9
9 Coronary sclerosis
Boston
Oct 9 Bethia Cushing Gardner
86
5 27
Cerebral hemorrhage
Hanover
Oct 10 Nettie Elizabeth Force
. 69
9
19 Myocarditis
Bellingham
Oct 14 John Joseph Flynn
69
6
1 Arterio sclerosis Weymouth
Oct 20
John Miller
71
2
19 Carcinoma Sigmoid
Sweden
Oct 31
Mary F. Thompson
44
11
5 Carcinoma Rectum
Somerville
Nov 11 Mary Ellen Ham
64
5
12 Hemorrhage of brain
Boston
- -
-
-
SIXTY-FIFTH ANNUAL REPORT
24
DEATHS REGISTERED IN THE TOWN OF ROCKLAND FOR THE YEAR 1938
Date
Name
Age YMD
Cause of Death
Birthplace
Nov 11
Metella Van Pelt Rainsford
. 63
9
1
Cerebral hemorrhage
. Matunuck, R. I.
Nov 25
William F. Lonergan
56
. 11
28
Cerebral hemorrhage
Weymouth
Nov 28
Daniel Francis Hamilton
88
1
Broncho pneumonia
Nova Scotia
Nov 28
Lucinda Webb Charles
82
7
29 Myocarditis
Chatham, N. H.
Dec
4 Elizabeth Jane Mellefont
68
2
26
Cerebral hemorrhage
Rockland
Dec
8
Charles E. Bowler
68
11
19
Coronary thrombosis
Rockland
Dec 16
Mary E. Gallagher
80
3
2 Chronic Nephritis
Weymouth
Dec 25
Nils A. Johnson
75
5
- Arterio sclerosis
Sweden
Dec 26
Louisa C. Farnham
70
3
21 Carcinoma of Intestine
Lowell
Dec 27
Charles H. Josselyn
. 57
10
15 Coronary sclerosis
Rockland
Dec 31
George A. Hurley
60
9
19 Carcinoma of stomach
Hanover
.
-
.
TOWN OF ROCKLAND
1
25
Report of the Records for the Year 1938
ANNUAL TOWN MEETING, MARCH 7, 1938
Pursuant to the warrant a meeting was held in the Rockland Opera House, beginning at 7:30 o'clock P. M. and the following votes were passed and action taken.
The meeting was called to order at 7:30 P. M. by the Moderator, Magorisk L. Walls.
The warrant and Constable's return of service thereof was read by the Town Clerk.
The Moderator apponted the following tellers for the meeting: Dora Fihelly, Elizabeth Walsh, Marjorie Allis- on, Esther Rawson, Abraham Lelyveld, William G. W. Hol- loway, Alonzo W. Ford and Mildred Harney.
Article 1. Voted to accept the reports of the various Town Officers and Committees as published in the Town Report.
Article 2. Voted to raise and appropriate the following amounts for the purposes named :
School Department
$104 373 00
State Aid 650 00
Soldiers' Relief
8 000 00
Care of Soldiers' Graves
125 00
Memorial Library and Dog Fund
4 200 00
Street Lighting
9 134 00
27
TOWN OF ROCKLAND
Highway Surveyor
1 350 00
Tarvia and Road Binder Highway Repairs
3 500 00
3 500 00
Sidewalks
1 000 00
Cleaning Union Street
1 200 00
Clean-up Week
75 00
Fire Department
10 126 68
Police Department
8 956 20
Forest Fires
500 00
Board of Health
5 000 00
Inspection of Animals
150 00
Park Department
2 800 00
Old Age Assistance
35 000 00
Moth Department
300 00
Tree Warden
900 00
Town Officers
6 800 00
Office Rent
1 240 00
Sealer of weights and measures
400 00
Elections
1 700 00
Compensation Insurance
2 250 00
Massachusetts Industrial School
2 000 00
Town Report and Poll Book
1 200 00
Support of Poor and Infirmary
45 000 00
Mothers' Aid
8 000 00
Town Notes and Interest
28 000 00
Assessors
2 500 00
Snow Removal
12 217 68
Miscellaneous Assessors
1 100 00
Miscellaneous Treasurer
800 00
Miscellaneous Clerk
350 00
Miscellaneous Selectmen
120 00
Miscellaneous Registrars
200 00
Miscellaneous Sealer
120 00
Miscellaneous Unclassified
1 150 00
Miscellaneous Collector
1 400 00
Total amount raised under this article $317 387 56
28
SIXTY-FIFTH ANNUAL REPORT
Under Article No. 2. Meeting of March 7, 1938.
Voted to pass over appropriations for the following: Military Aid; Guide Boards and Signs; Massachusetts Hospital School; Reserve Fund.
Under Article No. 2. Adjourned meeting March 14, 1938 Voted to reconsider Article No. 2, pertaining to Clean- ing Union Street.
Voted to raise and appropriate the sum of $1,200.00 for the Cleaning of Union Street, which amended the amount of $1,100.00 raised and appropriated at the meeting of March 7.
Article 3. Voted to authorize the Town Treasurer, with the approval of the Selectmen, to borrow money from time to time in anticipation of the revenue of the finan- cial year beginning January 1, 1939, and to issue a note or notes therefore, payable within one year, and to renew such note or notes as may be given for a period of less than one year in accordance with Section 17, Chapter 44, General Laws.
Article 4. Voted to raise and appropriate the sum of fifteen hundred dollars ($1,500.00) to be spent under the direction of the Selectmen for the part payment of a Visiting Nurse.
Article 5. Voted to appropriate the sum of twenty-six thousand dollars ($26,000.00) for the use of the Water Department from which shall be paid the salaries of the Water Commissioners and other expenses of the Water Department the same to be taken from the Water Rev- nue.
Article 6. Voted to raise and appropriate the sum of two hundred eighty-eight dollars ($288.00) to be spent un- der the direction of the Selectmen for the purpose of
29
TOWN OF ROCKLAND
renting quarters for the use of the Veterans of the Span- ish-American War.
Article 7. Voted to raise and appropriate the sum of four hundred dollars ($400.00) to be spent under the di- rection of the Selectmen for the observance of Memorial Day.
Article 8., Voted to raise and appropriate the sum of sixty dollars ($60.00) for the care of the Town Cemetery.
Article 9. Voted to raise and appropriate the sum of nine hundred dollars ($900.00) to be spent under the di- rection of the Selectmen for the purpose of renting quar- ters for the use of the Rockland Post No. 147 of the American Legion.
Article 10. Voted to raise and appropriate the sum of one hundred and fifty dollars ($150.00) for the use of the Plymouth County Trustees for County Aid to Agriculture and to choose James D. Mahoney as Town Director as pro- vided in Sections 41 and 45 of Chapter 128, General Laws.
Article 11. Voted to raise and appropriate one hun- dred fifty dollars ($150.00) to be used by the School Com- mittee to pay for the expense of heating, lighting and for Casualty Insurance of Junior-Senior High and Mckinley School Buildings as well as additional expense for janitors when the buildings are used for individuals and associa- tions for educational, recreational, and like purposes und- er the provision of Chapter 71, Section 71, or the General Laws.
Article 12. Voted to accept Chapter 77, Section 1, of the Acts of 1937, "An act providing for absentee voting" at the regular town elections.
Affirmative 349
Negative 6
30
SIXTY-FIFTH ANNUAL REPORT
Voted to take up article 97 in conjunction with Article 13.
Article 97. Voted to create a Board to be designated as the Supervisory Real Estate Board to consist of the As- sessors, Chairman of the Board of Selectmen and the Town Treasurer. Said Board shall have charge and cus- tody of all Real Estate acquired by the town by foreclos- ure of Tax Liens or without foreclosure under the provis- ions of Chapter 60, Sections 79 and 80 of the General Laws (Ter. Ed.) and amendments thereof. The Select- men with the written approval of said Board and on terms satisfactory to it, may sell or convey all lands held by the Town under foreclosure of tax liens or without foreclosure as above set forth.
Article 13. Voted to pass over the authorizing of the selectmen to sell and convey by proper deed or deeds and on terms satisfactory to them any lands now or here- after owned by the town by virtue of foreclosure of tax titles or deeds to the town without foreclosure under the provisions of Chapter 60, sections 79 and 80 of the Gen- eral Laws (Ter. Ed.) and amendments thereof.
Article 14. Voted to pass over the raising and appro- priating of the sum of one hundred fifty dollars ($150.00) for striping streets where needed.
Article 15. voted to raise and appropriate the sum of One hundred dollars $(100.00) for Criminal Cases in Court.
Article 16. Voted to raise and appropriate the sum of thirty-eight thousand six hundred seven dollars and fif- ty-one cents ($38,607.51) to be paid into the Town Treas- ury on account of overlays in the following departments :
Burial of Indigent Soldiers $ 100 00 Fire Department 849 59
31
TOWN OF ROCKLAND
Snow
83 00
Miscellaneous Unclassified
684 77
Soldier's Relief
4 368 08
Old Age Assistance
10 505 61
Public Welfare
22 013 31
Mother's Aid
3 15
$38 607 51
Article 17. Voted to raise and appropriate the sum of two hundred ninety-two dollars and fifty cents ($292.50) to insure the Firemen of the Town of Rockland that they might receive compensation in case of accident when on duty.
Article 18. Voted to raise and appropriate the sum of thirty-five hundred dollars to be spent in conjunction with the State and County to rebuild East Water Street from where the rebuilding ended in 1937 to Webster Street.
Article 19. Voted to raise and appropriate the sum of twelve hundred fifty-seven dollars and seventy cents ($1257.70) to be paid as land damage to various persons for the taking of land in East Water Street as laid out by the County Commissioners.
Article 20. Voted to pass over the raising and ap- propriating of a sum of money to build a cement curb and asphalt sidewalk on the easterly side of Liberty Street from Vernon Street to East Water Street.
Article 21. Voted to pass over the raising and appro- priating of one thousand dollars ($1000.00) to build an asphalt sidewalk and curb on the northerly side of Ex- change Street from Union Street to Myrtle Street a dis- tance of 845 feet.
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.