USA > Massachusetts > Plymouth County > Rockland > Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936 > Part 37
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
Grade 4
1930
1265
Elva M. Shea, Bridgewater Teachers' College,
1928
1157.50
John Ryan, A. B., Boston College, B. S. E., Bridgewater Teachers' College, Grade 5
1937
1050
Paul Casey, B. S. E., Bridgewater Teachers' College, Grade 6
1937
1050
Rita M. Kennedy, B. S. E., Salem Teachers' College,
Special Class
1938
1050
Grade 5
350
SIXTY-FIFTH ANNUAL REPORT
Lincoln School
J. Eileen Fitzgibbons, Bridgewater Teachers' College, Principal, Grade 5 1925
1360
Catherine Coen, Salem Teachers' College,
Grade 1
1930
1270
Blanche Thacher, Wheelock Ktg. School,
Jan.
Grade 2
1930
1225
Harriette Cragin, High School,
Sept.
Special Courses, Grade 3
1910
1360
Miriam Roberts, Bridgewater Teachers' College,
Grade 4
1934
1100
Margaret McDermott, Hyannis Teachers' College,
Grade 6
1925
1360
Jefferson School
Annie A. Shirley, Bridgewater Teachers' College, Principal, Grades 5 and 6
1912
$1450
Virginia Ford, B. S. E., Bridgewater Teachers'
College, Grades 1 and 2 1937
1050
Bertha Campbell, Attended Mass. Agr. College,
B. U., Hyannis Teachers' College, Special Courses, Grades 2 and 3
1923
1360
Blanche Crowell, Framingham Teachers, College Grades 4 and 5 1931
1270
Gleason School
Madeline Lannin, Lesley Normal School,
Grades 1 and 2 Jan. 1935 $1100
Catherine Reilly, B. S. E., Bridgewater Teachers'
College, Grades 3 and 4 Oct. 1938 1000
Webster Street School
Lillian G. Murdock, Quincy Training School, Grades 1, 2 and 3 1922 $1360
Josephine Lannin, Bridgewater Teachers' College
B. S., Hyannis Teachers' College, Grades 4 and 5 1932 1100
Market Street School
Ethel Wetherbee, Symonds Ktg. School, Grades
1, 2 and 3 1928 $1360
351
TOWN OF ROCKLAND
Margaret Blake, Hyannis Teachers' College,
Grades 4, 5 and 6 1929 1100
Central Street School
Alice Murrill, B. S. E., Bridgewater Teachers'
College, Grades 1, 2 and 3 1937 $1050
Special Teachers
*Blanche Maguire, Attended B. U. and North- ampton School of Pedagogy, Music March 1929 $ 900
** Michael Cassano, Virtuoso Music School, Private School, Private Study in Music, Instructor of Musical Instruments Sept. 1928
1200
Louise A. Considine, R. N., St. Eliz. Hospital Training School, Nurse 1922
1450
Josephine Fitzgibbons, Posse-Nissen, Physical Edu- cation for Girls
1929
1225
Nora van der Groen, B. S. Boston University,
Art Supervisor 1938 1200
Resignations 1938
Marguerite J. Croak, High School
Isabel Philbrook, Mckinley School
Helen Kovalchuk, Gleason School
Eleanor Costa, Drawing Supervisor
Appointments 1938
Helen M. Miley, High School
Rita M. Kennedy, Mckinley School Catherine Reilly, Gleason School Nora van der Groen, Drawing Supervisor
*2 days each week ** 3 days each week
INDEX
Assessor's Report 228
Auditor's Report 244
Board of Health Report 254
Board of Public Welfare, Financial Report 200
Board of Public Welfare Report 209
Cemetery Trust Funds Report
261
Chief of Police Report
250
Estimates of Appropriations
207
Fire Department Report
217
Forest Fire Warden
220
Highway Surveyor's Report
225
Infirmary Report 221
Inspector of Animals Report 227
Librarian's Report 241
List of Jurors 214
Old Age Assistance
212
Parking Committee Report 253
Plymouth County Aid to Agriculture 226
Recapitulation of Amounts Available and Expenditures 194
Records for Year, 1938 26
School Department 287
Sealer of Weights and Measures 222
Selectmen's Report 136
Sewerage Commissioner's Report
245
State Auditor's Report 84
Tax Collector's Report 231
Town Clerk's Report 10
Town Officers 3
Treasurer's Report 255
Trustees of Memorial Library Report 239
Water Commissioner's Report 271
Works Progress Administration 233
World War Memorial Committee 237
Zoning Committee Report 248
D. D.C. No
ANNUAL REPORT
OF THE TOWN OF
ROCKLAND
ROG MASS.
1874
ABINGTON
1939
SIXTY-SIXTH
ANNUAL REPORT
of the
TOWN OFFICERS
of the
Town of Rockland
ROC
IN
MASS.
4.
TOWN OF
A. D.1874
HATHERLY GRANT 1656
ABINGTON
1712
For the Year Ending December 31
1939
ROCKLAND STANDARD PUBLISHING COMPANY ROCKLAND, MASSACHUSETTS
- -- - எங்கள்
كسب
Officers of the Town of Rockland 1939
Town Clerk (elected annually) RALPH L. BELCHER
Town Treasurer (elected annually) CHARLES J. HIGGINS
Tax Collector (elected annually) JAMES A. DONOVAN
Moderator (elected annually) MAGORISK L. WALLS
Selectmen, Board of Public Welfare and Fence Viewers (elected annually) HARRY S. TORREY JOHN J. BOWLER NORMAN S. WHITING
Bureau of Old Age Assistance (appointed by Board of Public Welfare) HARRY S. TORREY JOHN J. BOWLER NORMAN S. WHITING
Supervisor of Old Age Assistance (appointed by Board of Public Welfare) MARY L. O'BRIEN
Welfare Investigator (appointed by Board of Public Welfare) GERALD A. WHELAND
Assessors (one elected annually for three years) DENNIS L. O'CONNOR Term expires 1942 Term expires 1941
JOSEPH B. ESTES NORMAN J. BEALS
Term expires 1940
4
SIXTY-SIXTH ANNUAL REPORT
School Committee (for a term of three years)
JOHN T. TROY, JR.
Term expires 1942
DANA S. COLLINS
Term expires 1941
M. AGNES KELLEHER
Term expires 1941
WILLIAM A. LOUD
Term expires 1940
BENJAMIN LELYVELD
Term expires 1940
Park Commissioners (one elected annually for three years)
PATRICK H. MAHONEY
Term expires 1942
DANIEL H. BURKE
Term expires 1941
CHARLES T. WALLS
Term expires 1940
Water Commissioners (one elected annually for three years)
JAMES T. SHEA
Term expires 1942
SAMUEL W. BAKER
Term expires 1941
EVERETT S. DAMON
Term expires 1940
Board of Health (one elected annually for three years)
*EDWARD M. CULLINAN Term expires 1942
JOSEPH FRAME, M. D. Term expires 1941
JOSEPH H. DUNN, M. D. Term expires 1940 HAROLD T. CORCORAN,, appointed Dec. 16, 1939 to fill vacancy
Deceased Oct. 24, 1939.
Sewerage Commissioners (one elected annually for three years)
*FREDERIC HALL Term expires 1942
GILES W. HOWLAND Term expires 1940
CHARLES M. HINES Term expires 1940
* Deceased, Dec. 22, 1939.
Trustees of the Memorial Library (two elected annually for three years) BURTON L. CUSHING Term expires 1942
---------------------
5
TOWN OF ROCKLAND
JOHN B. FITZGERALD EMILY CRAWFORD ANNIE McILVENE EMMA GLEASON
FRANCIS J. GEOGAN
Term expires 1942
Term expires 1941
Term expires 1941
Term expires 1940
Term expires 1940
Auditors (elected annually) HAROLD C. SMITH GEORGE A. GALLAGHER LEO E. DOWNEY
Tree Warden (elected annually) ALFRED T. METIVIER
Highway Surveyor (elected annually) RODERICK MacKENZIE
Constables (elected annually)
*RUSSELL S. HAWES JOHN H. MURPHY
ADOLPH L. W. JOHNSON ROBERT J. DRAKE GEORGE J. POPP
* Resigned Oct. 3, 1939
APPOINTMENTS (by Selectmen)
Chief of Police GEORGE J. POPP
Police Officers (appointed by Selectmen)
*RUSSELL S. HAWES JOHN H. MURPHY ADOLPH L. W. JOHNSON ROBERT J. DRAKE GEORGE J. POPP Resigned Oct. 3, 1939, Samuel J. Cannaway appointed to fill vacancy.
6
SIXTY-SIXTH ANNUAL REPORT
Special Police Officers (appointed by the Selectmen)
SAMUEL J. CANNAWAY
GEORGE K. INGLIS ELMER DUNN
MAURICE MULLEN
EDWARD M. CULLINAN
CHARLES METIVIER
JOHN J. DWYER
CHARLES M. HINES
FORREST L. PARTCH
JAMES McKEEVER
JOHN DOYLE MICHAEL O'BRIEN THOMAS V. MAHON
LEE RHODENIZER
WILLIAM H. ROBERTS W. ALTON WHITING
EARL WALLACE LEO E. DOWNEY
HAROLD ANDERSON
FRANCIS PATTERSON
EARL WYATT
FRANCIS T. DWYER
BERNARD F. O'HAYRE PERCY ALBEE THOMAS MAHONEY CHARLES BOUDREAU THOMAS FITZGERALD FREDERICK J. PERRY GEORGE MANLEY THOMAS McDONALD CLIFFORD ROSE
DANIEL C. HINES BERNARD V. DELORY GEORGE F. CROSSMAN JOHN T. TROY, JR. JOSEPH P. KEEFE JOHN E. DRISCOLL
Keeper of the Lock-Up GEORGE J. POPP
ELECTION OFFICERS
Precinct One
Precinct Two
Wardens
WILLIAM J. FLYNN JOHN A. WINSLOW
Deputy Wardens
ROBERT PARKER HAROLD C. POOLE
Clerks
FRED RYAN
IRVIN E. EMERY
Deputy Clerks
J. LOCKE LANNIN
CARL FASS
7
TOWN OF ROCKLAND
Inspectors
JOHN J. PAULIN MATTHEW O'GRADY
ELLIS BLAKE CHARLES F. SHIELDS
Deputy Inspectors
ROBERT D. ESTES
TIMOTHY WHITE
URSULA M. FRENCH
HELENA W. HUNT
FRANCIS L. GAMMON
E. BURTON RAMSDELL
OLIVE C. WHEELER
MARY E. LYNCH
Registrars of Voters (one appointed annually for three years)
ESTHER H. RAWSON
Term expires 1942
THOMAS MORRISSEY Term expires 1941
ANNIE G. GARRITY
Term expires 1940
Sealer of Weights and Measures HAROLD J. INKLEY
Measurer of Wood and Bark GILES W. HOWLAND
Weighers of Hay and Coal - Also Public Weighers RALPH KEENE EDITH PETRELL
PERCY JACOBS ARTHUR PETRELL
MICHAEL D. PETRELL
Agent for Burial of Indigent Soldiers and Care of Soldiers' Graves LOUIS B. GILBRIDE
Inspector of Animals and Stables WILLIAM T. CONDON
Town Physicians for Poor and Soldiers' Relief JOSEPH H. DUNN, M. D. NORBERT F. LOUGH, M. D.
-----
----
-
8
SIXTY-SIXTH ANNUAL REPORT
Superintendent Gypsy Moth ALFRED T. METIVIER
Forest Fire Warden CLYSON P. INKLEY
APPOINTMENTS (by School Committee)
Superintendent of Schools R. STEWART ESTEN
APPOINTMENTS (by Water Commissioners)
Superintendent of Water Works JAMES B. STUDLEY
APPOINTMENTS (by Board of Health)
Inspectors of Plumbing
*FREDERIC HALL J. STUART McCALLUM
* Deceased Dec. 22, 1939
Milk Inspectors BOARD OF HEALTH
APPOINTMENTS (by Moderator) Finance Committee
PAUL I. FLAVELL Term expires 1942
Term expires 1942
NORMAN C. POOLE JOHN W. ROSS
Term expires 1942
H. BERNARD MONAHAN
Term expires 1942
DORA B. PATTERSON
Term expires 1942
Term expires 1941
RUSSELL OSGOOD FREDERICK NUGENT
Term expires 1941
9
TOWN OF ROCKLAND
RALPH TEDESCHI PATRICK RYAN WILLIAM G. W. HOLLOWAY WILLIAM KANE
Term expires 1941
Term expires 1941
Term expires 1941
Term expires 1940
WESLEY PIERCE
Term expires 1940
EDWARD RYAN
Term expires 1940
MARY CLANCEY
Term expires 1940
JAMES APPLEFORD
Term expires 1940
Chief of Fire Department
CLYSON P. INKLEY Tenure of office
Report of the Town Clerk
MARRIAGES REGISTERED IN THE TOWN OF ROCKLAND FOR YEAR 1939
Jan. 2. Michael J. White of Rockland and Marian M. Lawrence of Medford.
Jan. 8. Theodore Florio of Brockton and Rose Marie Umbrianna of Rockland.
Jan. 9. Bronis Frederick Machinski of Brockton and Anna Stankiewicz of Rockland.
Jan. 11. James Albert Tipping and Elizabeth Helen Ferron both of Rockland.
Jan. 14. Clyde Gordon Dunham and Gertrude Rose Mahoney both of Rockland.
Jan. 15. Raymond Patrick Finn of Brockton and Mary Petrine Ralli of Rockland.
Jan. 15. William Briggs Richmond of Weymouth and Theresa Frances Huggett of Rockland.
Jan. 22. Paul Elwin Noland of Rockland and Esther Averill Thayer of Weymouth.
Jan. 29. Wilburn Beach Miller of Brockton and Helen Elizabeth Frame of Rockland.
Feb. 4. Edward McCabe and Mabel A. Fitts both of Rockland.
Feb. 19. Lloyd William Smith of Abington and Vera Marie Mason of Rockland.
11
TOWN OF ROCKLAND
Feb. 19. Domenic Joseph Chiminello of Quincy and Lena Elizabeth Ingeno of Rockland.
Feb. 20. Paul William Ryan of Weymouth and Pris- cilla Bowman of Rockland.
Feb. 21. Charles Bourgault and Rosa Jayal both of West Warwick, R. I.
Feb. 22. John Henry Nelson and Elsie Gilman Whit- ing both of Hanover.
Feb. 23. William Joseph Duhamel and Grace Edna Clark both of Rockland.
Feb. 25. Warren Alexander Ellis of Rockland and Elsie Rowe Littlefield of Whitman.
March 18. Frederick Austin Chamberlain of Rock- land and Susie Ellen Libby of Abington.
March 25. Stanley Mansfield Wood of Rockland and Eleanor Mae Farrar of Norwell.
April 5. Francis Leslie Woodward of Rockland and Alice Ruth Means of Whitman.
April 9. Herbert Francis Mclaughlin of Brookline and Mary Louise Cannaway of Rockland.
April 9. Elio Moscardelli of Quincy and Gilda Iannicel- li of Rockland.
April 16. Charles Wilson of Cohasset and Catherine Emily Cobb of Rockland.
April 16. Edmund W. Delprete of Rockland and Louise DeGregorio of Braintree.
April 17. Ralph Eugene Arkell of Rockland and Hel- en Mary Follett of Central Falls, R. I.
------
12
SIXTY-SIXTH ANNUAL REPORT
April 18. George F. Glidden of Weymouth and Mar- jorie E. Smith of Rockland.
April 19. Francis L. Gammon of Rockland and Mary J. O'Brien of Charlestown.
April 22. Angelo Costello of Rockland and Evelyn Mary Giardino of Dorchester.
April 23. Francis Edwin Kiernan and Ida Margaret Ralli both of Rockland.
April 26. Thomas M. O'Connor of Rockland and Thel- ma C. Bigelow of Chazy, New York.
April 29. Reino Saarela and Irene Geloran both of Rockland.
April 29. Robert E. Yourell of Rockland and Margar- et Noreen Whittaker of Scituate.
April 30. Anthony James Lukaszewicz of Rockland and Victoria Lena Sadowski of Abington.
May 6. Harold Vincent Mahon and Catherine Flor- ence Fihelly both of Rockland.
May 7. Joseph Francis Hickey of Rockland and Rose Anna Plasse of Whitman.
May 12. Harry Arthur Griffith and Lillian S. Dame (Shurtleff) both of Hanover.
May 18. David Peter DeSimone of Rockland and Ma- rion Palmer of Weymouth.
May 20. Otis Francis Hatch of Hanover and Ruth Sarah Dunn of Rockland.
May 21. Adam P. Landers and Hester U. Harney both of Boston.
13
TOWN OF ROCKLAND
May 27. Andrew J. Delano of Duxbury and Florence Lillian Lane (Metcalf) of Rockland.
June 2. George Ezra Anderson and Geraldine Fran- ces Rose both of Rockland.
June 4. Richard Morton Alden of Whitman and Louise Arnold Metevier of Rockland.
June 4. Pasquale Cerce of Brockton and Angelina Theresa Umbrianna of Rockland.
June 4. Fred Atherton Prouty of Hanover and Mar- jorie Wheeler Marks of Rockland.
June 9. Arthur William Earle and Thelma Mae White both of Rockland.
June 11. Almadose J. Forrand and Elinor Morrill both of Rockland.
June 16. Franklin Henry Still of Brockton and Dor- othy Mary Young of Rockland.
June 18. John Francis Jankowski of Rockland and Emily Marguerite Carter of Braintree.
June 27. Reginald Drake Lyon of Pembroke and Dor- othy Gledhill Redpath (Buckner) of Rockland.
July 1. Frederick Joseph Micheau of Brockton and Mary Gertrude Gould of Rockland.
July 1. Ralph Oscar Peterson and Ruth Lee Miller both of Rockland.
July 6. Daniel F. Smith Jr. of Rockland and Virginia C. Welch of Abington.
14
SIXTY-SIXTH ANNUAL REPORT
July 14. George Leonard Chamberlin of Schenectady, N. Y., and Helen Kramer of Rockland.
July 15. Kenneth Alden Magoun of Hanover and Es- ther Stroud of Pembroke.
July 15. Robert Cushing Richards of Rockland and Harriet Frances Brown of Abington.
July 23. Joseph Jeremiah Kelliher of Rockland and Sophie Tekla Danksewicz of Abington.
July 28. Otis Winslow Magoun of Hanover and Phyl- lis Madeline Phinney of Rockland.
July 29. Charles Forbes Mandell of Rockland and Hel- en Esselen of Millis.
July 31. George Chauncey Mansfield of Rockland and Edith Catherine Hurley of New Bedford.
Aug. 1. Thomas Ignatious McCue of Rockland and Joyce Marie Fields of Lyndon, Vermont.
Aug. 2. Matthew Peter Bubin of Rockland and Har- riet Elizabeth Pepper of Scituate.
Aug. 12. Richard Augustus Roth and Mary Ellen Ro- berts (FitzGibbons) both of Rockland.
Aug. 12. James Henry Sheridan of Watertown and Gertrude Mansfield of Rockland.
Aug. 13. Joseph William Nihill of Rockland and Shir- ley Eltona Barnes of Weymouth.
Aug. 17. Edgar Gruver Huntress and Lida May Fisher (Blake) both of Rockland.
Aug. 20. Robert Francis Thomson of Rockland and Isabella Mary Peters of Whitman.
15
TOWN OF ROCKLAND
Aug. 27. Francis Abner Beal of Rockland and Fern- ande Rolande Fafard of Abington.
Aug. 27. Lester Harold Atwood of Hanover and Irene Helen Benoit of Rockland.
Sept. 2. Olof Olson of Brockton and Melinda Estelle Cox (Inglis) of Hanover.
Sept. 3. Peter Q. Norkus of Weymouth and Mary L. Smith of Rockland.
Sept. 3. Michael Cifelli and Loretta Ann Geloran both of Rockland.
Sept. 4. John Joseph Fitzgibbons and Marion Eliza- beth Reagan both of Rockland.
Sept. 6. James Butler Studley and Catherine Keane both of Rockland.
Sept. 9. James Henry Cronin and Catherine May Kel- liher both of Rockland.
Sept. 12. William Roy Berry Jr., of Rockland and Em- ilie Anne Vanasse of Weymouth.
Sept. 15. Reginald Gardner Harris of Rockland and Eugenia Ciecinski of Abington.
Sept. 15. William John McGarrey Jr. and Eleanor Ma- honey both of Rockland.
Sept. 30. William James Healy and Dorothy Edna Richardson both of Rockland.
Oct. 7. Benjamin Franklin Bowman of Rockland and Diana Manners Gibson of Weymouth.
Oct. 11. Fred Melvin Forbes of Rockland and Alice Mary Rich of Braintree.
16
SIXTY-SIXTH ANNUAL REPORT
- Oct. 12. John J. Orcutt and Marie E .Damon, both of Rockland.
Oct. 12. William Daniel Coughlan of Abington and Evelyn DeLory of Rockland.
Oct. 15. David Poole Torrey and Grace Angelia Ja- cobs both of Rockland.
Oct. 21. John Oscar Morgan and Lilian Margaret Glenn both of Whitman.
Oct. 22. Joseph Harry Arena and Mary Celina Balonis both of Rockland.
Oct. 27. Henry Arthur Brewster and Mary Blanche Durand both of Rockland.
Oct. 28. Carl Victor Smith of Hanover and Elizabeth Pearson Locke of Rockland.
Oct. 28. Fred Albert Arnold Jr., of Rockland and Helen Frances Park of Whitman.
Oct. 29. Robert Joseph Hafferty of Quincy and Grace Theodora Muti of Rockland.
Nov. 2. George Leo Dodd and Hazel Marguerite Silvia both of Rockland.
Nov. 4. Frederick Walter Hussey and Helen Elizabeth Gardner both of Rockland.
Nov. 10. Lawrence Joseph Whelan of Whitman and Genevieve Agnes Murray of Rockland.
Nov. 11. James Joseph O'Brien of Whitman and Lucy Ann Rock of Rockland.
Nov. 11. Edward J. Bogoloski of Rockland and Cath- erine R. King of Eastham.
17
TOWN OF ROCKLAND
Nov. 11. John Zeoli of Weymouth and Catherine Mary Keene of Rockland.
Nov. 11. Armand Philip Girouard of Bridgewater and Mary Frances Cella of Rockland.
Nov. 11. Robert Winthrop Murphy of Abington and Mary Theresa Tobin of Rockland.
Nov. 11. Joseph Cistrao of Rockland and Clara Jose- phine Ronan of Weymouth.
Nov. 14. Bernard Joseph Mahoney of Whitman and Katherine Joan Mars of Rockland.
Nov. 18. Howard Wilson Allen of So. Weymouth and Geraldine Frances McGlone of Rockland.
Nov. 24. Owen Francis Mahon of Rockland and Vir- ginia E. Vass of Brockton.
Nov. 25. Arthur Charles Tedeschi of Rockland and Jennie Felaccio of So. Braintree.
Nov. 26. John Joseph Winske Jr. of Rockland and Ruth Madeline Torrey of Norwell.
Nov. 29. Adolph A. Marrese of Brockton and Helen Johnson of Rockland.
Nov. 29. Chester Henry Strefska and Alice Bradford Leonard both of Rockland.
Nov. 30. Richard Thomas Mannion of Concord, N. H. and Norma Josephine DeLory of Rockland.
Dec. 2. William Driscoll of Quincy and Kathleen Shields of Rockland.
Dec. 2. Albert Domenic Angie and Vanda Ida Henriet- ta Anderson both of Rockland.
18
SIXTY-SIXTH ANNUAL REPORT
Dec. 3. Leo Marshall Nihill of Rockland and Maxine Gertrude Barnes of Whitman.
Dec. 14. William Chisholm and Ethel Marjorie Salt both of Weymouth.
Dec. 16. Harold Gouldrup and Edith Victoria Olson both of Rockland.
Dec. 30. Robert Emmet Shannon of Abington and Kathryn Lucy McGee of Rockland.
Dec. 31. Byron Arthur Osborne of West Hanover and Mary Alyce Delano of Rockland.
BIRTHS RECORDED IN THE TOWN OF ROCKLAND FOR THE YEAR 1939
Date
Name
Birthplace
Parents
Jan.
1
Lorraine Grant
Weymouth Rockland Wallace D. and Evelyn M. (Quinn) Vogell
4
Ann Marie Vogell
Weymouth
Warren I. and Pauline E. (Lescault) Ware
5 Caroline Avis Dodge
9 George Albert Leonard
Weymouth Brockton
Carroll B. and Dorothy M. (Delano) Dodge Harold and Mary F. (Smith) Leonard
10 David Hoyt Holway
Weymouth Rockland
Lowell H. and Ann C. (Donohew) Holway John T. and Edna I. (Fisher) Derochea
22 Janet Rose Derochea
22
Charlotte Ramsey Chase
Weymouth
Charles M. and Charlotte L. (Buck) Chase
25
William Torrey Belcher
Weymouth Rockland
Weston B. and Esther (Torrey) Belcher Ralph H. and Muriel V. (Snow) Badger
26
Paul Edward Badger
27 Judith Nancy Barron
Boston Weymouth
Arthur H. and Ethel (Shieber) Barron John J. and Alberta L. (Rowell) Doherty
31 Russell Edmund Lee
Weymouth Russell E. and Mildred A. (Renton) Lee
Feb. 6
Weymouth
Robert E. and Emilie I. (Schueller) Baldwin
Brockton
James H. and Helen E. (Wilbar) Smith
Brockton Brockton
James H. and Helen E. (Wilbar) Smith
Betsy Ann Morehouse
Robert W. and Dorothy (Chamberlain) Morehouse
Robert Charles Dunn
Weymouth
Charles B. and Thelma E. (Ewell) Dunn
Carl Frederick Nelson William Henry Smith
Brockton
Carl G. and Sylvia (Garfield) Nelson
Brockton
William V. and Geraldine (Damon) Smith
Richard Berry
Ralph D. and Meredith (Chase) Berry
Ann Marie Crawford
Carole Ann Hill
11 12
Robert Francis O'Donnell
13
Norma Dunham
15
Dorothy Merritt
Weymouth
Brockton Weymouth John T. and Frances E. (Costello) Crawford Weymouth Rockland Francis M. and Marguerite F. (Beal) Hill Rockland Cyril F. and Mary T. (McKenna) O'Donnell William F. and Mary (Marchelletta) Dunham Charles D. and Jennie B. (Curtis) Merritt
19
TOWN OF ROCKLAND
11 11 11 21 23 28 Mar. 2 3
Wayne Keith Baldwin Donald Charles Smith Helen Gardner Smith
27 Sandra Ann Doherty
Alphonse and Emily T. (Mariani) Grant
5
Carole Anne Ware
BIRTHS RECORDED IN THE TOWN OF ROCKLAND FOR THE YEAR 1939
Date
Name
Birthplace
Parents
31 April 4
Gilbert Chester Strickland
Weymouth
Gilbert C. and Pearl M. (Fisher) Strickland
8
Esther Mary Damon
Rockland
Owen C. and Hazel G. (Lewis) Damon
9
Patsy Ann Tower
Rockland
Eldrew M. and Mary (Cannon) Tower
12
Richard Leroy Ewell
Weymouth
Nelson S. and Rose E. (Everett) Ewell
17
Mary Ann Brown
Brockton
Philip L. and Mary M. (Benton) Brown
17
Weymouth
John A. and Mildred C. (Trevaius) Tusini
24
Brockton
John and Mary (Mucci) Frino
27
27
29
Nancy Josephine Pilote (Male) Warshaw
Brockton Weymouth
Edward C. and Kathryn M. (Hickey) Pilote Thayer S. and Lois P. (Dolan) Warshaw
May
10
Richard Francis Stringer
Weymouth Charles F. and Marion E. (Philbrick) Stringer
11
Kathleen Cecelia Burke
Weymouth
Everett F. and Cecelia A. (Lowney) Burke
13
Marjorie Alice Noland
Weymouth
John V. and Lilly L. (Hatch) Noland
14
Herbert Richard Bowman
Weymouth
Sinclair and Nettie R. (Vinton) Bowman Frederick J. and Gertrude L. (Holley) Gerstle
19
John Eames Gerstle
Weymouth
Alfred B. and Etta L. (Unwin) Morehouse
26
Frederick Joseph Ryan
Weymouth
Raymond E. and Clara G. (Pratt) Ryan
27
Robert Edward Lonergan
Rockland
James B. and Agnes L. (Arnold) Lonergan
29
Miriam FitzGerald
Brockton
Henry K. and Miriam (Mulready) FitzGerald
June 1
John Mayhew Gilman
3
Marie Francis Ryan
4
Thomas James Pearse Stillborn
11
Richard William Lukaszewicz
Weymouth
Bronislaw J. and Mary M. (Michalowski)
Lukaszewicz
SIXTY-SIXTH ANNUAL REPORT
20
26 Roger Stanley Morehouse
Rockland
Brockton Brockton Norman T. and Mary A. (Mayhew) Gilman Lawrence F. and Irene M. (Roger) Ryan John H. and Ella L. (Billett) Pearse Brockton
6
Joan Isabelle Tusini Lorraine Frances Frino Stillborn
Stillborn
BIRTHS RECORDED IN THE TOWN OF ROCK LAND FOR THE YEAR 1939
Date
Name
Birthplace
Parents
15
Joyce Thurley Clark
Weymouth
George A. Z. and Marjorie E. (Joyce) Clark
15
Helena Mary DeLory
Weymouth
Bernard V. and Helena M. (Burns) DeLory
19
John Russell Berryman
Weymouth
Kenneth S. and Virginia F. (Damon) Berryman
19 John Elbridge Woodbury
Brockton
Arthur C. and Evelyn L. (Cheney) Woodbury
26
Norman Everett Little
Brockton
Norman E. and Virginia W. (Molander) Little
28
Elaine Elizabeth Trumble
Brockton
William B. and Muriel E. (Sylvia) Trumble
28
Joan Carol Henrickson
Brockton
Toivo O. and Florence M. (Dunbrack) Henrickson
29
Charles Francis Benoit
Brockton
Arthur and Tessa J. (Richard) Benoit
30
Patricia Ann Hammond
Weymouth
Frank C. and Anna M. (Mouchagne) Hammnod
July
3
Walter Lawrence Sunbury Stillborn
Weymouth
Lawrence I. and Myrtle E. (Starkie) Sunbury
5
Mary Lou Clark
Rockland George G. and Agnes E. (Morey) Clark
7
Everett Minot Beale
Weymouth Minot A. and June N. (Thornton) Beale
9
James Edward Deegan Priscilla Frances Lyon
Brockton Brockton
Alton F. and Villa M. (Webber) Lyon
11
Peter Joseph Chiminiello, Jr.
Weymouth
Peter J. and Mary E. (Ingeno) Chiminiello
17 Andrew Hutcheon Merritt
Brockton
Joseph F. and Alice H. (Lamb) Merritt
21
Jeffrey Lane Whitmore
Weymouth
Harold G. and Eleanor V. (Stoddard) Whitmore
25
Averill Louise Noland
Boston
Paul E. and Esther A. (Thayer) Noland
Aug.
3 Sally Derochea
Rockland Ralph E. and Minnie F. (McNutt) Derochea Herbert and Valeria (Brigham) DeMaranville
3 Peter Brigham DeMaranville
Boston Brockton James E. and Maida L. (Johnson) Farrar
5
George Michael Hart Jr.
Weymouth Malden
6 Sandra Claire Peachey
7 Marjorie May Hammond
Brockton
11
Albert Andrew Marcotte
Brockton
George M. and Margaret M. (Thibodeau) Hart William J. and Virginia F. (Patten) Peachey Oscar C. and Marjorie C. (Bassett) Hammond Albert J. and Christine K. (Mastrodomenico)
Marcotte
21
TOWN OF ROCKLAND
4 Jennie Lee Farrar
Leo A. and Emily T. (Yourell) Deegan
11
6
BIRTHS RECORDED IN THE TOWN OF ROCK LAND FOR THE YEAR 1939
Date
Name
Birthplace
Parents
17
Maureen Elizabeth Shalgian
Brockton
Michael P. and Viola M. (Osborne) Shalgian
18
Stillborn
24
George William Wilson Jr.
Adams
George W. and Roma F. (Herzog) Wilson
25
Gail Sandra Kendall
Brockton
Kenneth E. and Phyllis E. (Henshaw) Kendall
26
Stillborn
31
Joan Adele Mastrodomenico
Weymouth
Joseph A. and Adele (Ragni) Mastrodomenico
Sept.
1
Linda Rae Tyni
Brockton
Unlevi and Mary V. (Pieti) ) Tyni
4
Judith Iva Cahoon
Weymouth Raymond J. and Dorothy C. (Donovan) Cahoon
6
Robert Guido Mariani
Weymouth
Guido J. and Angie (Felaccio) Mariani
7
Stillborn
8
William James Richmond
Brockton Rockland
William B. and Theresa F. (Huggett) Richmond
11
Charles Edward Petrosevich
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.