Town annual report of the officers of the town of Rockland Massachusetts for the year ending 1936, Part 37

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 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.