Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936, Part 23

Author: Rockland (Mass.)
Publication date: 1936
Publisher: [Rockland, Mass.] : [Town of Rockland]
Number of Pages: 1154


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.