Skip to main content

Full text of "Annual reports of the Town of Seabrook, New Hampshire"

See other formats


C9    /  •■ 


Sf3 


ANNUAL   REPORT 


Of  the 


Town  of  Seabrook 

NEW  HAMPSHIRE 


For  the  Year  Ending  January  31 

1938 

TOGETHER  WITH  THE  VITAL  STATISTICS  FOR 
THE  YEAR  1937 


Ar 


HAMILTON  SMITH  LIBRAR 

A.MESBUR^M^£RS1TY  OF 
sbury  Publishing  Co.,  Inc. 

1^38^ W  HAMPSHIRE 


1 


Digitized  by  the  Internet  Archive 

in  2010  with  funding  from 

Boston  Library  Consortium  IVIember  Libraries 


http://www.archive.org/details/annualreportsoft1938seab 


ANNUAL   REPORT 


of  the 


of  S 

NEW  HAMPSHIRE 


For  the  Year  Ending  January  31 


TOGETHER  WITH  THE  VITAL  STATISTICS  FOR 
THE  YEAR  1937 


AMESBURY,   MASS. 

Amesbury  Publishing  Co.,   Inc. 

1938 


Town  Officers 


Town  Clerk 

Jere  L.  Smith 


Selectmen 

William  H.  Sanborn  Ralph  O.  Bragg 

Thomas  F.  Owen 

Collector  of  Taxes 

Frank  L.  Carter 

Treasurer 

Annie  M.  Perkins  Nancy  E.  Weare 

Board  of  Health 

Samuel  Bagley 

Superintendent  of  Highw^ays 

Albert  M.  Dow 

Constables 

Ernest  L.  Crandall  Arthur  A.  Lewis 

Ralph  C.  V.  Eaton 

Auditors 

Daniel  Dame  James  M.  Janvrin 

Overseers  of  the  Poor 

Samuel  Bagley  Frank  Marshall 

Frank  P.  Jones 

Supervisors  of  tlie  Check  List 

Charles  E.  Gove  Frank  W.  Chase 

Frank  P.  Jones 

Representative  to  The  General  Court 

Elihu  T.  Adams 


TOWN  EEPORT 


own 


STATE  OF  NEW  HAMPSHIRE 

To  the  inhabitants  of  the  Town  of  Seabrook  qualified 
to  vote  in  Town  affairs : 

You  are  hereby  notified  to  meet  at  the  Town  Hail  in 
said  Town,  on  Tuesday  the  eighth  day  of  March  next,  ten  of 
the  clock  in  the  forenoon  to  act  upon  the  following  subjects: 

Article  1.  To  elect  a  Town  clerk,  one  selectman  for  a 
term  of  three  years,  town  treasurer,  collector  of  taxes,  three 
constables,  highway  agent,  three  overseers  of  the  poor  and 
all  other  town  officials  for  the  year  ensuing. 

Article  2.  To  see  vv^hat  sums  of  money  the  town  will 
vote  to  raise  for  the  expense  of  the  general  government,  for 
the  protection  of  persons  and  property,  for  health  and  sani- 
tation, for  highways  and  bridges,  for  the  support  of  the 
town  poor  and  all  other  necessary  expenditures  for  the  year 
ensuing. 

Article  3.  To  see  if  the  town  will  vote  to  authorize 
the  selectmen  to  borrow  money  on  anticipation  of  taxes,  and 
to  renew  and  refund  town  notes. 

Article  4.  To  hear  the  report  of  the  budget  commit- 
tee and  act  thereon. 

Article  5.  To  see  if  the  Town  will  vote  to  raise  the 
sum  of  forty  ($40.00)  dollars  for  the  observance  of  Memo- 
rial Day. 

Article  6.  To  see  if  the  town  will  vote  to  allow  a  dis- 
count on  taxes. 

Article  7.  To  see  what  sums  of  money  the  town  will 
vote  to  raise  for  material  and  expense  for  projects  that  may 
be  allotted  to  the  town. 


4  TOWN  REPORT 

Article  8.  To  see  what  sums  of  money  the  town  will 
vote  to  raise  to  defray  the  expense  for  collecting  garbage 
from  the  residents  of  Seabrook  Beach,  the  same  to  be  left 
in  the  hands  of  the  selectmen. 

Article  9.  To  see  if  the  town  will  vote  to  raise  the 
sum  of  fourteen  hundred  twenty  three  dollars  and  fifty  cents 
($1,423.50)  for  state  aid  construction,  the  state  to  contri- 
bute twenty-eight  hundred  forty-six  dollars  ($2,846.00)  to 
total  forty-two  hundred  sixty-nine  dollars  and  fifty  cents 
($4,269.50)  the  same  to  be  expended  on  the  South  Seabrook 
Road  or  the  Crovetti  Road. 

Article  10.     To  see  if  the  tov\^n  w^ll  vote  to  raise  the 

sum    of    one    hundred     eighty    dollars    and    three    cents 

($180.03),  the  state  to  contribute  seven  hundred    twenty 

dollars  and  twelve  cents   ($720.12)   to  total  nine  hundred 

dollars  and  fifteen  cents  ($900.15),  for  class  V  assistance. 

Article  11.  To  see  if  the  town  will  vote  to  raise  the 
sum  of  one  hundred  fifty  dollars  ($150.00)  for  the  purpose 
of  building  a  dam  and  gate  at  Mill  Creek,  better  known  as 
Bobbins  Mill,  to  be  under  the  supervision  of  the  selectmen. 

Article  12.  To  see  if  the  town  will  vote  to  raise  a  sum 
of  money  to  be  used  in  participation  in  the  Tercentenary 
Celebration  to  be  held  at  Hampton,  N.  H.  in  the  month  of 
August  1938. 

Article  13.  To  see  if  the  town  will  vote  to  raise  the 
sum  of  one  hundred  dollars  ($100.00)  for  the  Celebration 
of  the  Anniversary  of  the  Ratification  of  the  Federal  Con- 
stitution by  the  State,  June  21,  1938,  said  sum  to  be  expend- 
ed under  the  direction  of  the  selectmen. 

Article  14.  To  see  if  the  town  will  vote  to  raise  the 
sum  of  four  hundred  dollars  ($400.00)  to  be  used  on 
Worthley's  Avenue  so  called  upon  petition  of  Edward  S. 
Beckman  and  ten  others. 

Article  15.  To  see  if  the  town  will  vote  to  empower 
the  selectmen  to  sell  the  old  gravel  pit  land  at  the  State  Line 
on  the  Lafayette  Road  and  also  the  rear  half  of  the  gravel 
pit  land  near  Brown's  Park  at  the  highest  price  available. 


TOWN  REPORT  5 

Article  16.  To  see  what  action  the  town  will  take 
with  regard  to  the  "Quaker  Burial  Ground"  so  called  at  the 
Eimwood  Cemetery. 

Article  17.  To  see  what  action  the  town  will  take  in 
regard  to  the  protection  of  our  clam  flats  and  clams. 

Article  18.  To  see  if  the  town  will  vote  to  establish 
and  maintain  a  legal  and  efficient  Auditing  System  that  will 
cover  the  entire  town's  accounts  and  cause  the  town's  assets 
and  liabilities  to  be  accounted  for  in  full  in  our  Annual  Town 
Report.  Also  to  take  action  in  any  other  matter  pertaining  to 
the  welfare  of  the  town  that  may  be  brought  up  by  the 
sponsor  of  this  article,  upon  petition  of  Abram  J.  Miller  and 
ten  others. 

Article  19.  To  see  what  action  the  town  will  take  in 
regard  to  the  digging  of  clam  worms  in  our  clam  flats  by 
non-residents  upon  petition  of  Simeon  J.  Eaton  and  ten 
others. 

Article  20.  To  see  if  the  voters  of  the  town  of  Sea- 
brook  shall  vote  to  make  it  law  in  said  town,  that  the  Chief 
of  Police  shall  be  elected  each  year  by  a  vote  of  the  people 
instead  of  by  a  majority  vote  of  the  Board  oi  Selectmen,  on 
petition  of  George  O.  Mansell  and  ten  others. 

Article  21.  To  transact  all  other  business  that  may 
legally  come  before  said  meeting. 

Given  under  our  hands  and  seal  this  day  of  February 
21,  1938. 

WILLIAM  H.  SANBORN, 
RALPH  O.  BRAGG, 
THOMAS  F.  OWEN, 

Selectmen  of  Seabrook. 

A  true  copy  of  Warrant — Attest; 

WILLIAM  H.  SANBORN, 
RALPH  O.  BRAGG, 

THOMAS  F.  OWEN, 

Selectmen  of  Seabrook. 


TOWN  REPORT 
Bedgei  of  tlie  Town  of  Seabrook,  N.  H. 


Estimates  of  revenue  and  expen.ditures  for  the  ensuing  year 
February  1,  1938  to  January  31,  1939  compared  with  actual  revenue 
and  expenditures  of  the  previous  year  February  1,  1937  to  January 
31,  1938. 

SOURCES  OF  REVENUE 


_  3  SON  jii  g  mc^  V  5 

«  5-2  ^  §  §■-  ^  "  " 

—  >Sn  ■S>ga  j;  o 

From  State: 

Interest  and  dividends  tax..$  1,485.49    $  1400.00  $86.49 

Railroad    tax    378.46  378.46 

Savings  Bank  tax  65.84  65.84 

For  fighting  forest  fires 45.10 

From  County   1,010.33 

\7eifare    1,410.18 

From    Local    Sourcas     Except 
Taxes : 

Business  hcenses   and   per- 
mits       54.00  50.00  4.00 

Fines    and    forfeits,    Muni- 
cipal Court  382.59  400.00     $      17.41 

Interest   received   on   taxes 

and  deposits  22.35  25.00  2.65 

Income  of  Departments: 

Sale  of  v/ood  235.00 

Sales  of  property  2,875.13 

Dog  licenses  114.00 

Tru,st   funds    82.45  82.45 

Motor    vehicle    permit    fees    1,326.13         1,300.00  26.13 

From  Local  Taxes  Other  Than 
Property  Taxes: 

Poll   taxes   544.00        1,600.00       1,056.00 

Tax  redemptions   150.10 

Temporary   loans   12,500.00 

Taxes     collected      previous 
years   5,604.29 


T;tal    revenues    from    all 

.sources      except      property 

taxes    $28,286.44    $  5,301.75 

''^Amount   to   be   raised    by 

property   taxes   $34,892.86 


Total   revenues    $40,194.61 


TOWN  REPORT 


PURPOSES  OF  EXPENDITURES 

8  S 

=  S!!:  Sis'-  S  £ 

"   XV  m   «   c    «J  u  « 

<UJ>-  [jj[jjtil>-  ^  Q 

Current  Maintenance  Expenses: 
General  Government: 
Town  officers'  salaries  ] 

Town  officers'  expenses  J     ..$  1,269.07    $  1,400.00    $130.93 
Election  and  registration  ex- 
penses            204.00  500.00       296.00 

Municipal   court   expenses....       200.00  200.00 

Protection     of     Persons     and 
Property: 

Police   department    652.48  9Q0M      247.52 

Fire  department   669.31  750.00        80.69 

Health: 
Health  department,  includ- 
ing hospitals  731.67  200.00  $531.67 

Vital  statistics   133.47  100.00  33.47 

Garbage    250.00  350.00      100.00 

Highways  and  Bridges: 

Town    maintenance    1,652.44        2,300.00      647.56 

Unclassified    512.58  750.00       137.42 

Seacoast  Reg.  Dev.  Asso 78.49  78.49 

Farm   Rroad   300.00 

Dog  damage  79.17 

Public  Welfare: 

Town  poor  5,306.37        5,500.00       193.63 

Old  age  assistance  298.20        1,000.00      711.80 

Patriotic  Purposes: 
Memorial    Day    and    other 

celebrations   40.00  40.00 

Aid    to    soldiers    and    their 

families  175.50  175.00  .50 

Public  Service  Enterprises: 

Cemeteries   10.00  10.00 

W.  P.  A 2,422.34        1,600.00  822.34 

Interest: 

On  temporary  loans  181.12  80.00  101.12 

On.  bonded  debt  600.00  540.00  60.00 

On  principal  of  trust  funds 

used  by  town  82.45  82.45 

Outlay  for  New    Construction 
and  Perm.  Improve. 
Highways  and  Bridges: 
Town   construction,    Class 

V    179.00 


8  TOWN  REPORT 

State  Aid  Construction — 

Town's  share  714.00 

Legal  expenses  1,476.20 

Snow    499.50  500.00  .50 

Temporary  loans 12,500.00 

Indebtedness : 
Payment  on  Principal  of  Debt: 

Bonds  2,000.00        2,000.00 

Paymients  to    Other    Govern- 
mental Divisions: 

State   taxes   2,388.00        2,368.G0 

County  taxes  3,312.58        3,312.58 

Payments  to  school  districts  15,600.00      15,279.09      320.91 
Abatements   and  discounts..       808.87 

Total  expenditures  $55,127.71    $40,194.61 

*Total  estimated  "Revenue-^  from  All  Sources  except  Property 
Taxes"  deducted  from  Total  estimated  "Expenditures"  should  give 
estimated  "Amount  to  be  raised  by  Property  Taxes." 

WILLIAM  H.  SANBORN. 
RAY  M.  COOMBS, 
GEO.  O.  MONSELL. 
ABRAM  J.  RCLLER. 

Budget    Committee    of 
Seabrook,  N.  H. 


TOWN  REPORT 


Inventory  For  the  Town  of  Seabrook,  1937 


Land  and  buildings  $910,524.00 

Electric  plants  16,500.00 

Horses                      7  280.00 

Cows                       63  2,130.00 

Neat  stock               5  180.00 

Fowls  2,630.00 

Wood  and  lumber  800.00 

Gasoline  pump  and  tanks  1,675.00 

Stock  in  trade  13,100.00 

Aqueducts  1,300.00 

Polls  902  1,804.00 


Total  $950,923.00 

Amount  of  taxes  committed  to  collector  34,074.48 

Average  rate  of  taxation,  per  thousand  34.00 

American  Express  Co.,  New  England  Tel.  &  Tel.  Co. 
doing  business  in  town. 


Town  Officers'  salaries  and  expenses  $1,400.00 

Election  and  Registration  250.00 

Municipal  Court  100.00 

Police  Department  500.00 

Fire  Department  500.00 

W.  P.  A.  Projects  1,200.00 

Health  Department  200.00 

Vital  Statistics  90.00 

State  Aid  Construction  1,428.00 

Farm  Road  300.00 

Town  Maintenance  2,318.09 

Snow  Removal  500.00 


10                                  TOWN  REPORT 

Seacoast  Reg.  Dev.  Association  78.49 

Old  Age  Assistance  2,000.00 

Garbage  Removal  250.00 

Unclassified  600.00 

Town  Poor  3,000.00 

Memorial  Day  40.00 

Interest  on  temporary  loans  70.00 

Cemeteries  40.00 

Interest  on  bonded  debt  600.00 

Payments  on  principal  of  debt  2,000.00 

State  Tax  2,368.00 

County  Tax  3,312.58 

School  Tax  12,568.75 


TOWN  REPORT 


11 


A  COMPARATIVE  STATEMENT  FOR  FISCAL 
ENDING  JAN.  31,  11 


Amount  Amount 

Available  Expended 

Town  oflicers'  salary  and  expense  $1,400.00  $1,269.07 

Election  and  registration  250.00  2C4.00 

Municipal  court  482.59  200.00 

Police  department  682.00  652.48 

Fire  department  760.89  669.31 

Health  department  200.00  731.67 

State  aid  construction  1,428.00  714.00 

Town    maintenance    2,318.09  1,652.44 

Farm  road  300.00  300.00 

Interest  on  bonded  debt  600.00  600.00 

Interest  on  temporary  loans  70.00  181.12 

Welfare   6,410.18  5,780.07 

Memorial  Day  40.00  40.00 

Payments  on  principal  of  debt 2,000.00  2,000.00 

State  tax 2,368.00  2,368.00 

County  tax  3,312.58  3,312.58 

Garbage   removal   250.00  250.00 

Unclassified   600.00  512.58 

Snow   500.00  499.50 

Dog  damage  114.00  79.17 

W.  P.  A 2,246.33  2,422.34 

Vital  statistics  99.25  133.47 

Legal   expenses    2,810.13  1,476.20 

Cemeteries  40.00  10.00 


Outstanding  bills 
Balance  


Balance 

$    130.93 

46.00 

282.59 

29.52 

101.58 

714.00 
665.65 


630.13 


87.42 

.50 

34.83 


1,333.93 
30.0C 

$4,087.08 
853.02 

$3,234.06 
2,288.37 

$    945.6D 


Overdraft 


$531.67 


111.12 


176.01 
34.22 


$853.02 


12  TOWN  REPORT 


Balance  Slieet 


Assets 

Balance  on  hand,  Jan.  31,  1938  $      361.03 

Due  from  County,  W.  P.  A.  137.50 

Due  from  County,  wood  189.00 

Uncollected  taxes,  1937,  property  and  poll  7,890.78 

Uncollected  taxes,  1936,  property  and  poll  3,306.20 

Uncollected  taxes,  1935,  property  and  poll  1,622.00 

Uncollected  taxes^  previous  years  6,392.97 

Amount  due  from  deeded  property  7,944.77 


List  of  Town  Property 


Total  assets  $27,844.25 

Excess  of  liabilities  over  assets,  net  debt  1,199.12 


$29,043.37 


Liabilities 

Bills  outstanding  644.94 

Due  to  State  594.76 

Due  to  County  1,048.67 

Schools,  balance  due  8,755.00 

Bonds  outstanding  18,000.00 


Total  liabilities  $29,043.37 


Dora  M.  Eaton  Alva  H.  Dow 

Lena  M.  Eaton  Hannah  A.  Souther 

Frank  P.  Goss  '  Herbert  L.  Randall 

Guy  M.  Sanborn  Freeman  Perkins 

Est.  Robert  Wortheley  Est.  Emery  N.  Eaton 

Joanna  Owen  E.  B.  Goodall 

Est.  Sadie  Nichols  John  P.  O'Reilly 


TOWN  REPORT  13 

Frances  Shaw  Levi  D.  Collins 

Clarence  Souther  James  W.  Dow 

Est.  Harry  Perkins  Daniel  Follansbee 

Est.  Israel  F.  Fowler  Geo.  P.  Fowler 

Margaret  Higgins  Samuel  F.  Fowler 

Arthur  C.  Merrill  Ananias  Janvrin 

Nettie  Pitcher  Jesse  Marshall 

Est.  Lydia  J.  Higgins  Est.  Samuel  Walton 

Julia  Salmon  Wm.  H.  Walton 
Heirs  Asa  Beckman 


14  TOWN  REPORT 


inrer's  Rei 


For  Year  Ending  Jaiio  31,  1938 


Balance,  Feb.  1,  1937  $1,749.09 

Receipts 

From  State  Treasurer: 

Reimbursement,  Relief,  for  Jan.  '37  $  318.00 

Reimbursement,  Relief,  for  Feb.  '37  345.60 

Reimbursement,  Relief,  for  Mar.  '37  291.46 

Reimbursement,  Relief,  for  Apr.  '37  183.13 

Reimbursement,  Relief,  for  Sept.  '37  39.74 

Reimbursement,  Relief,  for  Oct.  '37  47.28 

Reimbursement,  Relief,  for  Nov.  '37  92.24 

Reimbursement,  Relief,  for  Dec.  '37  92.73 
Tax  on  interest  and  dividends               1,486.49 

Railroad  tax  378.46 

Savings  Bank  tax  65.84 

3,340.97 


7rom  County  Commissioners: 

Rent  of  town  property 

$   90.00 

W.  P.  A. 

387.35 

Wood 

77.40 

W.  P.  A. 

125.26 

Wood 

217.46 

W.  P.  A. 

112.86 

From  Jere  L.  Smith,  Town  Clerk : 

Auto  taxes,  1937  $593.74 

Auto  taxes,  1937  177.58 

Dog  licenses,  1937  50.00 

Auto  taxes,  1937  178.91 

Auto  taxes,  1937  75.18 

Dog  licenses,  1937  64.00 


1,010.33 


JOWN  REPORT 


15 


Auto  taxes,  1937  280.72 

Auto  taxes,  1938  20.00 

From  Banks: 

Exeter  Banking  Co.,  note,  4  mos.  $6,000.00 

Exeter  Banking  Co.,  note  2,500.00 

Exeter  Banking  Co.,  note  4,000.00 

Portsmouth  Trust  Co.,  trust  funds  2.00 

Inst,  for  Savings  3.25 

Provident  Inst.  Savings  77.20 

From  Clam  Permits,  1937: 

Ralph  O.  Bragg  $     2.00 

Ralph  O.  Bragg  1.50 

Wm.  H.  Sanborn  7.50 

Thomas  F.  Owen  18.00 

From  Andrevi^  J.  Gynan 

Tv/o  Pool  Table  Licenses  $20.00 
From  Ralph  Newman 

One  Pool  Table  License,  6  mos.  5.00 


From  Judge  Ralph  O.  Bragg,  Seabrook 

Municipal  Court  $  97.20 

Municipal  Court  183.25 

Municipal  Court  102.14 


From  Boston  &  Maine  Railroad 

Fighting  fires  on  property  of  Lyle 
Dow  and  Leon  Beckman 


From  State  Forester 
Reimbursement  for 
fires 


fighting  forest 


From  Property  owned  by  town — Sold  to 
Faith  Capelas 
William  C.  Ayles 


$40.00 
25.00 


1,440.13 


12,582.45 


29.00 


25.00 


382.59 


29.00 


16.10 


65.00 


16  TOWN  REPORT 

Taxes  Previous  Year 

From  Morgia  B.  Pevear,  1930,  '31, 

'32,  '33  475.04 

From  Exeter  Co-op.  Bank,  Est.  Geo. 

R.  Fellows  247.25 


Received  from  Sale  of  Town  Property 

Alden  L.  Walton  $  78.70 

Albert  M.  Smith  15.00 

Charles  S.  Eaton,  Jr.  18.31 

Polly  Fowler  17.45 

Helen  Souther  70.69 

Ruth  E.  Eaton  99.92 
Eugene  H.  Walton  and  Lucy  Walton        80.53 

Freeman  Fowler,  Jr.  95.0T)' 

Est.  Abram  Perkins  100.00 

Arthur  Fowler  163.60 

Clifton  Knowles  90.69 

Stephen  Souther  17.00 

Raymond  A.  Locke  150.00 

Annie  S.  Brown  321.12 

Herbert  Randall  17.00 

Bernard  Dumbrack  174.73 

Ernest  Dumbrack  261.72 

John  N.  Evans  and  Gideon  Evans  126.03 

R.  Burton  Brown  723.07 

Charles  Blanchard  189.57 


722.29 


From  Samuel  J.  T.  Eaton,  Poll  taxes 

1930,  '31,  '32,  '33  8.00 

From  Samuel  J.  T.  Eaton,    bal.  M. 

Pevear,  property  tax  20.18 

Redemption  of  Property 

Tristam  E.  Dow,  1933  $11.00 

Stephen  Souther,  tax  and  int.,  1933  9.42 

Ernest  Souther,  1932  40.39 

Tristam  E.  Dow,  1933  44.01; 

Exeter  Co-Op  Bank  45.29 

150.10 


2,810.13 


TOWN  REPORT 


IT 


Received  from  Samuel  Bagley 
Wood 

From  Frank  A.  Perkins,  Collector 


235.00 


Property  tax,  1934 
Poll  tax,  1934 
Interest,  1934 
Sales  charges,  1934 

$608.60 

2.00 

34.72 

19.26 

664  58 

Property  tax,  1935 
Poll  tax,  1935 
Interest,  1935 
Sales  charges,  1935 

$846.52 

8.D0 

17.76 

38.06 

910  34 

Property  tax,  1936 
Poll  tax,  1936 
Interest,  1936 
Sales  charges,  1936 

$2,803.65 

74.00 

54.43 

100.37 

3,032.45 

$25,391.24 

544.00 

22.35 

308.62 

Total 

From  Frank  E.  Carter,  Collector 
Property  tax,  1937 
Poll  tax,  1937 
Interest,  1937 
Discount  property  tax,  1937 

$4,607.37 

26,266.21 

$   1,749.09 
53,739.65 

Balance  Feb.  1,  1937 
Receipts  for  year 

Paid  1937  orders 

$55,488.74 
55,127.71 

Balance  Feb.  1,  1938 

$      361.03 

Respectfully  submitted, 

NANCY  E.  WEARE, 


Treasurer. 


Seabrook,  Feb.  11,  1938. 


18  TOWN  REPORT 


Balance  Due 

Town  From  Collector 

Poll  taxes, 

1926 

$312.00 

1927 

392.00 

1928 

422.00 

1929 

472.00 

1930 

618.00 

1931 

752.00 

1932 

828.00 

1933 

704.00 

$4,500.00 

1934  Poll  Tax  Report 

Uncollected  Jan.  31,  1937  442.00 

Collected  and  paid  Treasurer  $     2.00 

Uncollected  Jan.  31,  1938  440.M 

442.00 


1934  Property  Tax  Report 

Collected  and  Paid  Treasurer  $608.60 

Interest  Collected  34.72 

Abated  Property  50.71 


1935  Property  Tax  Report 

Collected  and  paid  Treasurer  $846.52 

Interest  17.76 

Abated  property  98.24 


694.03 


1935  Poll  Tax  Report 

Uncollected  Jan.  31,  1937  1,076.00 

Collected  and  paid  Treasurer  $        8.00 

Uncollected  Jan.  31,  1938  1,068.00 


1,076.00 


962.52 


1936  Poll  Tax  Report 

Uncollected  Jan.  31,  1937  1,076.00 

Collected  and  paid  Treasurer  $      74.00 

Uncollected  Jan.  31,  1938  1,002.00 

1,076.00 


TOWN  REPORT  19 

1936  Property  Tax  Report 

Collected  and  paid  Treasurer  $2,803.65 

Interest  54.43 

Abated  property  97.50 


2,995.58 


1937  Poll  Tax  Report 

1937  levy  $1,860.00 

•Collected  and  paid  Treasurer  544.00 

Abatements  172.00 

Uncollected  taxes,  1937  1,144.00 


1,860.00 


1937  Property  Tax  Report 

1937  levy  32,270.48 

Added  taxes  4.16 

Interest  collected  22.35 


Collected  and  paid  Treasurer  $25,170.94 

Collected  and  paid  Treasurer,  interest        22.35 
Discounts  allowed  308.62 

Abatements  48.30 

Uncollected  taxes  6,746.78 


$32,296.99 


32,296.99 


We,  the  undersigned  have  this  day  examined  the 
Treasurer's  accounts  and  find  them  well  vouched  and  cor- 
rectly cast  with  a  balance  in  the  treasury  of  $361.03  and  we 
iind  the  town  officers  fully  bonded. 


DANIEL  G.  DAME, 
JAMES  M.  JANVRIN. 


Feb.  16,  1938. 


20  TOWN  REPORT 


Siamiiriary  of  Payments 


Town  Officers'  salaries  and  expenses  $1,269.07 

Election  and  Registration  204.00 

Municipal  Court  200.00 

Legal  Expenses  1,476.20 

Police  Department  652.48 

Fire  Department  669.31 

SnovN^  499.50 

Health  Department  731.67 

Vital  Statistics  133.47 

Seacoast  Reg.  Dev.  Association  78.49 

Town  Maintenance  1,652.44 

Farm  Road  300.00 

Schools  15,600.00 
Town  Poor,  Soldiers'  Aid  and  Old  Age  Assistance    5,780.07 

Dog  Damage  79.17 

Income  from  Trust  Funds  82.45 

Cemeteries  10.00 

Garbage  Removal  250.00 

Abatements  and  Discounts  808.87 

Unclassified  512.58 

Interest  on  Short  Term  Notes  181.12 

Interest  on  Bonds  600.00 

State  Aid  Construction  714.00 

W.  P.  A.  2,422.34 

Memorial  Day  40.00 

Payments  of  Temporary  Loans  12,500.00 

Payment  on  Bonded  Debt  2,000.00 

State  Tax  2,368.00 

County  Tax                        '  3,312.58 

Total  $55,127.71 


TOWN  REPORT  21 

Expenditures 


V/illiam  H.  Sanborn,  Chairman  Selectmen 

Salary  $275.00 

6  trips  to  Portsmouth  18.00 

9  trips  to  Exeter  18.00 

2  trips  to  Concord  16.00 

Use  of  telephone  and  toll  calls  20.00 
Use  of  automobile  on  complaints,  tax    titles, 

projects,  and  about  town  20.00 

Ralph  O.  Bragg,  Selectman,  salary  200.00 

Use  of  auto,  assessing,  3  days  15.00 

Attending  Tax  Comm.  Meeting  at  Dover  6.00 

Trip  to  Concord,  exp.  1.00 

Three  trips  to  Exeter  6.00 

Use  of  telephone  and  toll  calls  8.00 

Thomas  F.  Owen,  Selectman,  salary  200.00 

Expense  to  Concord  1.00 

Expense  to  Exeter  1.00 

Trip  to  Exeter  2.00 

Trip  to  Portsmouth  3.00 

Annie  M.  Perkins,  Treasurer  120.00 

Jere  L.  Smith,  Clerk,  salary  and  expense  45.00 

Jere  L.  Smith,  time  and  expense,  March  election  5.00 

Frank  E.  Carter,  Tax  Collector,  1937  152.19 

James  M.  Janvrin,  Auditor  10.00 

Daniel  Dame,  Auditor  10.00 
Frank  M.  Marshall,  Overseer  of    Poor,    salary 

and  expense  28.00 
Frank  P.  Jones,  Overseer  of  Poor,  salary    and 

expense  35.00 

Anna  Smith,  postage  and  envelopes  21.38 

James  H.  Page,  Tov/n  Officers'  Bonds  32.50 

Total  $1,269.07 


22  TOWN  REPORT 

Appropriation,  Town  Officers'  salary  and   ex- 
pense 1,400.00' 
Amount  expended  1,269.07 


Balance  ?    130.9S 

ELECTION  AND  REGISTRATION 

Appropriation  $250.00 

Amount  expended  204.00 


Balance  $  46.00 

Earl  W.  Moreland,  Moderator,  March  Election  16.00 

Charles  E.  Gove,  Supervisor,  March  24.00= 

Frank  P.  Jones,  Supervisor,  March  24.00 

Frank  W.  Chase,  Supervisor,  March  24.00 

Reginald  Small,  election  official,  March  6.00' 

William  Evans,  election  official,  March  6.00- 

Jacob  F.  Dow,  election  official,  March  6.0O 

Simeon  Brown,  election  official,  March  6.00' 

Archie  Green,  election  official,  March  6.00 

Frank  P.  Goss,  election  official,  March  6.00' 

Everett  A.  Weare,  janitor.  Town  Hall  55.00 

Amesbury  Publishing  Co.,  printing  25.00 


Total  $204.00 

MUNICIPAL  COURT 

Appropriation  $100.00 

Received  from  Ralph  O.  Bragg,  Justice  382.59^ 


Amount  available  $482.59- 

Amount  expended  200.00' 


Balance  $282.59 

Gov.  Weare  Hall  Association,  rent  100.00 

Ralph  O.  Bragg,  Justice  100.00 

Total  $200.00 


TOWN  REPORT  23 

SALE  OF  TOWN  PROPERTY 

Amount  received  from  sales  of  property  $2,810.13^ 

Paid  Batchelder  and  Wheeler  for  legal  services 

required  with  regard  to  sales  of  property  1,476.20' 


Balance  $1,333.93 

FIRE  DEPARTMENT 


Balance  1937 

$215.79' 

Appropriation 

500.00 

Received  from  State  for  forest  fires 

45.10 

Amount  available 

$760.89' 

Amount  spent 

669.31 

Balance 

$91.58 

Ralph  W.  Downs,  Salisbury  Fire  Department 

37.50 

Geo.  A.  Weare,  labor  on  fire  truck 

25.00 

Harry  S.  Small,  wire 

1.55 

Charles  Harrison,  labor 

'      2.50 

Martin  W.  Dugan,  supplies 

8.75 

Haverhill  Hardware  Co.,  labor  and  supplies 

164.72 

American  Steam  Pump  Co.,  repairs  on  pump 

123.00 

Frank  Perkins,  Fire  Chief,  forest  fire  payroll 

68.50 

Frank  Perkins,  Fire  Chief,  fire  payroll 

110.75 

Frank  Perkins,  express  on  pump 

7.55 

Alfred  N.  Gynan,  rent  of  barn 

12.50 

Vivian  Fowler,  28  hrs.  labor  on  fire  wells 

14.00 

Charles  Locke,  28  hrs.  labor  on  fire  wells 

14.00 

Simeon  Brown,  13  hrs.  labor  on  fire  wells 

6.50 

Curtis  Follansbee,  15  hrs.  labor  on  fire  wells 

7.50 

Sam  Small,  truck  and  gravel 

37.30 

Smith  Filling  Station,  oil  and  gas 

3.76 

Daniel  Dame,  building  chimney 

12.00 

Frank  D.  Perkins,  supplies 

11.93 

Total  $669.31 


24  TOWN  REPORT 

POLICE  DEPARTMENT 
Appropriation  $500.00 

Balance  1937  182.00 


Amount  available  $682.00 

Amount  expended  652.48 


Balance  $  29.52 

Ernest  L.  Crandall,  Chief,  services  and  expense  63.85 

Ernest  Sargent,  services  166.75 

Arthur  Lewis,  services  85.50 

Arthur  Eaton,  services  207.20 

Harry  Fowler,  services  106.93 

Frank  W.  Chase,  services  11.50 

Simeon  Brown,  services  8.00 

Ralph  Eaton,  services  1.50 

Lee  Sales  Co.,  merchandise  1.25 


Total  $652.48 

BOARD  OF  HEALTH 

Appropriation  $200.00 

Amount  expended  731.67 


Overdraft  531.67 

Sam  Bagley,  salary  and  expense,  Board  of  Health  52.15 

Seneca  Eaton,  labor  13.25 

Vivian  Fowler,  supplies  103.21 

Sam  Bagley,  supplies  313.59 

Samuel  T.  Eaton,  supplies  11.12 

Howard  A.  Eaton,  supplies  6.00 

Wm.  L.  Coleman,  medical  care  50.00 

A.  J.  Peters,  medical  care  66.00 

Charles  E.  Small,  milk  10.80 

Earl  Small,  milk  6.80 

Phineas  F.  Beckman,  milk  2.80 

Smith  Filling  Station,  fuel  20.00 

H.  F.  Secord,  fuel  9.45 

Wilbur  Jewell,  fuel  4.00 


TOWN  REPORT 


2b- 


Samuel  Bagley,  payroll  burying  fish 
SopHia  Palmer,  care 
Charlotte  Eaton,  care 
Morris  Randall,  4  hrs.  labor 
William  Boyd,  2  hrs.  labor 
Walter  Chase,  2  hrs.  labor 

Arnold  Janvrin,  labor,  per  order  Board  of  Health 
Samuel  Small,  Jr.,  labor,  per  order  Board  of  Health 
Charles  E.  Sturgis,  labor,  per  order  Board  of  Health 
William  Evans,  labor,  per  order  Board  of  Health 
Charles  R.  Eaton,  labor,  per  order  Board  of  Health 
Koilis  Shaw,  labor,  per  order  Board  of  Health 
Earl  Blanchard,  labor,  per  order  Boa'td  of  Health 
Sam  Small,  labor,  per  order  Board  of  Health 
Percy  Smith,  labor,  per  order  Board  of  Health 
Yv'illiam  Akers,  labor,  per  order  Board  of  Health 


36 
10 
7 
2 
1 
1 


Total 


VITAL  STATISTICS 


Appropriation 
Balance  1937 

Amount  available 
Amount  expended 

Overdraft 

Jere  L.  Smith,  Town  Clerk,  reporting  births, 
deaths,  marriages,  and  names  of  children 

V/m.  L.  Coleman,  M.  D.,  reporting  17  births  for 
1936 

Wm.  L.  Coleman,  M.  D.,  reporting  17  births  for 
1937 

Howard  Page,  reporting  80  marriages 


50 
00 
00 
00 
00 
00 
50 
50 
50' 
50 
50 
50' 
50 
50^ 
50 
50 


$731.67 


$  90.00 

9.25 

$  99.25 

133.47 

$  34.22 

104.97 

4.25 

4.25 

20.00 

$133.47 


SEACOAST  REGIONAL  DEVELOPMENT  ASSOCIATION 
Appropriation  $  78.49 

Amount  expended  78.49 


26 


TOWN  REPORT 


SNOW 

Appropriation 
Amount  expended 

Balance 

Albert  M.  Dow,  foreman  and  truck 

Henry  Kendrick,  truck 

Geo.  L.  Dow,  labor 

Hale  Walton,  labor 

Alfred  N.  Dow,  labor 

Raymond  H.  Eaton,  labor 

Erlin  Fowler,  labor 

Willie  A.  Eaton,  labor 

Ward  Beckman,  labor 

Albert  Smith 

Irving  N.  Perkins,  labor 

Freeman  Fowler,  labor 

William  Eaton,  labor 

Merle  Bagley,  labor 

Asa  Knowles,  labor 

Edv/in  Hart,  labor 

Paul  Mestretta,  labor 

Gerald  Thompson,  labor 

John  Hickman,  labor 

Laurence  Knowles,  labor 

Harry  Fowler,  labor 

John  Smith,  labor 

Clifton  Creighton,  labor 

Robert  J.  Mack,  labor 

Edwin  Jordon,  labor 

Charles  Harrison,  labor 

Jacob  F.  Dow,  labor 

Frank  Knowles,  labor 

Jerome  Chase,  sand 

Total 


$500.00 
499.50 


$       .50 

171.40 

119.60 

22.50 

12.50 

18.00 

14.50 

8.00 

12.00 

8.50 

19.00 

16.00 

8.00 

1.00 

6.00 

6.00 

4.50 

11.00 

5.50 

2.00 

3.00 

4.00 

4.50 

4.00 

4.00 

1.00 

1.50 

1.50 

1.00 

9.00 

$499.50 


FARM  ROAD 


Appropriation 


$300.00 


TOWN  REPORT  27 

Amount  expended  300.00 

Albert  M.  Dow,  Foreman  and  truck  70.85 

Edward  Temple,  truck  37.70 

Henry  Kendrick,  truck  27.30 

Albert  Smith,  labor  8.00 

Charles  W.  Eaton,  labor  16.00 

Amos  Gove,  labor  8.00 

Emery  Beckman,  labor  8.00 

Andrev/  Fowler,  labor  8.00 

William  Boyd,  labor  8.00 

Willie  Walton,  labor  8.00 

Alvin  C.  Eaton,  labor  8.00 

Herbert  Moreland,  labor  8.00 

Hoscoe  Eaton,  labor  8.00 

Earl  Moreland,  labor  8.00 

Archie  Green,  labor  8.00 

Forest  Dow,  labor  8.00 

James  Nedeau,  labor  8.00 

James  Irving,  labor  8.00 

Burton  Jones,  labor  4.00 

David  Knowles,  labor  4.00 

Charles  Brown,  labor  4.00 

John  Telle  4.00 

Nicholas  Gynan,  labor  3.25 

Annie  Tucker,  gravel  12.90 

Mj^ron  Jones,  sand  4.00 

STATE  AID  CONSTRUCTION 

State's  apportionment  $2,856.00 

Town's  apportionment  1,428.00 

Total  $4,284.00 

Balance  of  Town's  apportionment  119.24 

Albert  M.  Dow,  Foreman  and  truck  639.60 

Edward  Temple,  truck  266.50 

Henry  Kendrick,  truck  68.90 

Harry  E.  Chase,  truck  58.50 

Frank  T.  Chase,  truck  72.80 

Joseph  Vv".  Janvrin,  truck  44.20 


28  TOWN  REPORT 

C.  Edgerley,  loader  148.13^ 

Sam  Small,  truck  68.40- 

Jerome  A.  Chase,  gravel  and  sand  14.55 

Annie  Tucker,  gravel  150.00 

David  C.  Chase,  cement  49. 50^ 

John  A.  Janvrin,  lumber  24.00 

Archie  Green,  labor  21.00 

Everett  Weare,  labor  25.00 

Geo.  H.  Beckman,  labor  12.00' 

Joshua  Marshall,  labor  21.00' 

Earl  Moreland,  labor  21.00 

Jacob  F.  Dow,  labor  24.00 

Herbert  Moreland,  labor  21.00 

Emery  Beckman,  labor  14.50 

Geo.  L.  Dow,  labor  63.00 

Raymond  Eaton,  labor  36.00' 

Thomas  Greeley,  labor  32.00 

Percy  Smith,  labor  24.00' 

Thomas  Goldthrope,  labor  12.00' 

Maurice  Randall,  labor  12.00 

Forest  Dow,  labor  36.00 

Lewis  Corriveau,  labor  47.50 

Chester  Dow,  labor  36.00 

William  Young,  labor  20.00' 

Lowell  Eaton,  labor  36.00 

Arthur  H.  Eaton,  labor  20.00^ 

Rueben  Follansbee,  labor  10.00 

Percy  Perkins  22.00' 

Chas.  C.  Fowler,  labor  15.00' 

Frank  Marshall,  labor  10.00' 

Walter  Owen,  labor  22.00 

Edmund  Marshall,  labor  22.00 

John  Hickman,  labor  22.00 

James  Brown,  labor  6.00 

Caleb  Fowler,  labor  22.00 

Geo.  P.  Eaton,  labor  J.4.00 

Alvin  C.  Eaton,  labor  29.00 

James  W.  Sanborn,  labor  10.00 

Geo.  H.  Marsh,  labor  22.00 

Wrn.  L.  Boyd,  labor  22.00 


TOWN  REPORT  29 

■Jerry  Locke,  labor  10.00 

Andrew  J.  Fowler,  labor  22.00 

Harold  Pevear,  labor  30.00 

Clifton  Souther,  labor  20.00 

Dominic  Bartley,  labor  12.00 

iStephen  Souther,  labor  20.00 

Abram  Souther,  labor  20.00 

Alden  Janvrin,  labor  27.00 

Herbert  Pierce,  labor  12.00 

jN orris  Pevear,  labor  3.00 

Stephen  E.  Souther,  labor  24.00 

Chas.  W.  Eaton,  labor  18.00 

Luther  Eaton,  labor  10.00 

Ernest  Souther,  labor  18.00 

Alden  Janvrin,  Jr.,  labor  10.00 

Chas.  A.  Souther,  labor  18.00 

'Gerald  Thompson,  labor  21.50 

Geo.  E.  Janvrin,  labor  12.00 

Charles  E.  Small,  labor  12.00 

Wallace  M.  Eaton,  labor  20.00 

Henry  L.  Emond,  labor  12.00 

Levi  Fowler,  labor  12.00 

Ernest  Perkins,  labor  20.00 

Dana  S.  Knowles,  labor  22.00 

Eenjamin  Sturgis,  labor  10.00 

Edward  Felch,  labor  10.00 

Wm.  S.  Walton,  labor  10.00 

Jos.  E.  Marshall,  labor  10.00 

Curtis  Follansbee,  labor  10.00 

Gerald  Eaton,  labor  10.00 

Bernard  Follansbee,  labor  10.00 

Charles  A.  Brown,  labor  16.00 

Charles  McMahan,  labor  22.00 

Horatio  Lattime,  labor  20.00 

Albert  Edgecomb,  labor  12.00 

Yivian  Fowler,  labor  12.00 

Willie  T.  Walton,  labor  19.00 

David  Knowles,  labor  12.00 

Burton  Jones,  labor  12.00 

Freeman  Fowler,  labor  12.'00 


30  TOWN  REPORT 

Merle  Bagley,  labor  20.00 

Frank  G.  Randall,  labor  4.00 

Ernest  Janvrin,  labor  9.00 

Kenneth  Eaton,  labor  9.00 

Edgar  Randall,  labor  9.00 

Jacob  Brown,  labor  9.00 

Irving  Perkins,  labor  27.00 

Edwin  Jordon,  labor  12.00 

John  I.  Brown,  labor  12.00 

Nelson  Eaton,  labor  12.00 

Edward  H.  Walton,  labor  12.00 

Herbert  S.  Randall,  labor  12.00 

Daniel  E.  Janvrin,  labor  16.50 

Charles  M.  Locke,  labor  14.00 

Willie  A.  Eaton,  labor  5.50 

Edward  H.  Walton,  Jr.,  labor  5.50 

Erlin  Fowler,  labor  5.50 

Alfred  N.  Dow,  labor  19.00 

Daniel  Bernard,  labor  13.00 

Thurman  Knowles,  labor                              '  7.00 

Clyde  Fowler,  labor  7.00 

Edwin  T.  Hart,  labor  5.50 

Fred  Souther,  labor  5.50 

John  D.  Smith,  labor  5.50 

Bernard  Perkins,  labor  12.00 

Simeon  Brown,  labor  12.00 

Frank  A.  Knowles,  labor  12.00 

Jacob  S.  Fowler,  labor  12.00 

Asa  Knowles,  labor  12.00 

James  Irving,  labor  12.00 

Herbert  Sanborn,  labor  12.00 

Edwin  L.  Knowles,  labor  8.00 

Harold  Colby,  labor  8.00 

Clarence  Souther,  labor  8.00 

Jesse  Fowler,  labor  8.00 

Ralph  Gilmore,  labor  8.00 

Chester  W.  Knowles,  labor  6.00 

Frank  P.  Small,  labor  8.00 

Tracy  Dow,  labor  12.00 

Harold  Owen,  labor  12.00- 


TOWN  REPORT  31 

Robert  J.  Mack,  labor  6.00 

Caleb  N.  Fowler,  Jr.,  labor  6.00 

Chester  L.  Randall,  labor  6.00 

George  L.  Fowler,  labor  12.00 

Gerald  Perusse,  labor  12.00 

Amos  Gove,  labor  8.00 

Paul  Mestretta,  labor  8.00 

Stanley  Beckman,  labor  6.00 

David  E.  Beckman,  labor  4.50 

TOWN  MAINTENANCE 

Appropriation  $2,318.09 

Amount  expended  1,652.44 

Balance  $665.65 

Albert  M.  Dow,  Foreman  and  truck  655.25 

Edward  Temple,  truck  53.30 

Joseph  Janvrin,  truck  46.80 

Frank  T.  Chase,  truck  36.40 

Harold  Secord,  truck  29.90 

Henry  Kendrick,  truck  15.60 

Samuel  Small,  truck  6.50 

Alvin  C.  Eaton,  labor  15.50 

Willie  Walton,  labor  21.50 

Merle  Bagley,  labor  7.00 

Burton  Jones,  labor  26.00 

Arthur  H.  Eaton,  labor  18.00 

Frank  Knowles,  labor  4.00 

Gerald  Thompson,  labor  4.00 

Edward  H.  Walton,  labor  15.50 

Percy  Smith,  labor  11.00 

Horatio  Lattime,  labor  4.00 

Raymond  H.  Eaton,  labor  37.50 

Jacob  F.  Dow,  labor  8.00 

James  Irving,  labor  23.00 

Geo.  L.  Dow,  labor  8.50 

Irving  N.  Perkins  24.00 

Alton  Eaton  3.00 

Roscoe  Eaton  11.00 


52  TOWN  REPORT 

Edmund  Gauron  17.00 

Liician  Foote  6.00 

Benjamin  Sturgis  4.00 

Paul  Meshetta  7.50 

George  Fowler  4.00 

Thomas  Greeley  6.50 

Alfred  N.  Dow  4.00 

Leonard  J.  Dow  4.00 

Joshua  Marshall  4.00 

Ernest  Souther  4.00 

Amos  Gove  8.00 

William  Young  4.00 

Geo.  Marsh  16.00 

Clyde  Marsh  4.00 

Joseph  Marshall  4.00 

Enoch  Boyd  8.00 

James  Nedeau  7.00 

Stacy  Walton  4.00 

Ward  Beckman  9.00 

John  Knowles  8.00 

John  Hickman  13.50 

Archie  Green  8.00 

Herbert  Moreland  20.00 

Chester  Dow  32.50 

Earl  Moreland  26.00 

Alden  Janvrin  21.00 

Lowell  Eaton  26.00 

Abram  Souther  6.00 

Stephen  Souther  6.00 

Morris  Randall  4.00 

Walter  Owen  24.00 

Rueben  Follansbee  12.00 

Wallace  M.  Eaton  12.00 

Geo.  H.  Beckman  5.50 

Albert  Smith  12.50 

David  Knowles  4.00 

Charlie  Brown  4.00 

John  Yelle  4.00 

Nicholas  Gynan  4.00 

Fred  Corriveau  4.00 


TOWN  REPORT  33 

CoiTdon  Perkins  1.50 

Emery  Beckman  1.50 

Levi  Fowler  4.00 

Harold  Pevear  5.00 

Charles  McMahon  .50 

Ezra  Knowles  8.00 

John  D.  Smith  4.00 

Nelson  Eaton  4.00 

Fred  Moore,  gravel                                         *  20.00 

Myron  Jones,  gravel  3.00 

Jerome  A.  Chase,  sand  14.70 

Ralph  Staples,  stone  1.00 

Nelson  Smith,  oil  1.80 

Abner  Eaton  27.60 

Howard  B.  Eaton  4.00 

Boston  &  Maine  R.  R.,  freight  1.91 

John  A.  Janvrin  Lumber  Co.,  lumber  79.63 

Perkins  Service  Station,  gasoline  and  oil  3.05 

TO¥/N  POOR,  SOLDIERS'  AID  AND  OLD  AGE 

ASSISTANCE 

Appropriation  $5,000.00 

Received  from  State  1,410.18 


$6,410.18 

Amount  expended  5,780.07 


Balance  $    630.11 

Sam  Bagley,  supplies  1,041.99 

Sam  Bagley,  hauling  wood  50.00 

Bragg  and  Bragg,  supplies  512.25 

Samuel  J.  T.  Eaton,  supplies  442.25 

Howard  A.  Eaton,  supplies  569.25 

Vivian  Fowler,  supplies  224.50 

Wallace  Eaton,  supplies  386.00 

Plarold  Secord,  supplies  168.75 

Jerome  Chase,  supplies  27.50 

Horatio  Lattime,  supplies  69.75 

Elmer  Eaton,  supplies  160.00 


34  TOWN  REPORT 

Andrew  Gynan,  supplies 

Chester  Souther,  supplies 

Joshua  Janvrin,  supplies 

Lena  Eaton,  supplies 

Paul  Batchelder,  milk 

Joseph  Woodburn,  milk 

Earl  Moreland,  wood 

Jacob  F.  Dow,  wood 

Harry  E.  Chase,  wood 

Estate  Wm.  T.  S.  Janvrin,  wood 

Smith  Filling  Station,  range  oil 

Wilbur  Jewell,  range  oil 

Rockingham  County  Farm,  board 

Portsmouth  Hospital 

Henry  Kendrick,  building 

Wayne  Bryer,  M.  D. 

William  L.  Coleman,  M.  D. 

Jere  L.  Smith,  rent 

Martha  Creighton,  rent 

Earl  Small,  milk 

Florence  B.  Eaton,  care 

Edward  Eaton,  medical  supplies 

Thomas  A.  Eaton,  trip  to  Brentwood 

Wyman  Marshall,  cutting  wood 

William  Boyd,  cutting  wood 

Charles  Souther,  cutting  wood 

John  F.  Dow,  cutting  wood 

Gerald  Eaton,  cutting  wood 

Albert  Smith,  cutting  wood 

Thomas  F.  Owen,  conveying  patient  to  County 

Hospital 
Frank  Marshall 
Joseph  Janvrin 
Fred  Souther 
Herbert  Moreland 
William  Knowles 
George  Janvrin 
Vivian  Fowler,  Soldiers'  Aid 
Wallace  Eaton,  Soldiers'  Aid 
Horatio  Lattime,  Soldiers'  Aid 


246.75 

58.25 

17.25 

8.00 

126.08 

262.22 

30.50 

2.50 

138.00 

47.50 

166.98 

7.88 

194.87 

45.00 

64.00 

3.00 

130.25 

18.00 

5.00 

7.20 

4.00 

1.25 

3.00 

1.25 

1.90 

4.50 

6.25 

1.25 

4.50 

4.00 

4.50 

6.00 

4.50 

12.00 

12.00 

4.00 

70.00 

28.00 

14.00 

TOWN  REPORT  35 

Howard  Eaton,  Soldiers'  Aid  8.00 

Samuel  Bagley,  Soldiers'  Aid  30.00 

Bragg  &  Bragg,  Soldiers'  Aid  19.50 

Smith  Filling  Station,  Soldiers'  Aid  6.00 

County  Treasurer,  Old  Age  Assistance  298.20 


Total  $5,780.07 

ABATEMENTS  AND  DISCOUNTS 

Carolyn  Hadley,  over  tax  $  33.50 

Frank  E.  Carter,  poll  tax  abatements,  1937  172.00 

Frank  E.  Carter,  property  tax  abatements,  1937  48,30 

Frank  Perkins,  property  tax  abatements,  1936  97.90 

Frank  Perkins,  property  tax  abatem.ents,  1935  98.24 

Frank  Perkins,  property  tax  abatements,  1934  50.31 

Frank  E.  Carter,  discounts,  1937  308.62 


$808.87 

INCOME  FROM  TRUST  FUNDS 

Amount  received  $82.45 

Paid  John  E.  Knowles,  care  of  lots  76.45 

Paid  George  Locke,  care  of  lots  6.00 


Total  $82.45 

CEMETERIES 

Appropriation  $40.00 

Amount  expended  10.00 


Balance  $30.00 

Paid  John  E.  Knowles,  care  10.00 

COLLECTION  OF  GARBAGE 

Appropriation  $250.00 

Paid  Joseph  W.  Janvrin  250.00 

MEMORIAL  DAY 

Appropriation  $40.00 

Paid  John  E.  Knowles  40.00 


S6 


TOWN  REPORT 


MONEY  BORROWED  ANTICIPx\TION  OF  TAXES 


Received  Exeter  Banking  Co. 
Paid  Exeter  Banking  Co. 

COUNTY  TAX 
Paid  Earl  R.  Stockbridge,  County  Treasurer 

STATE  TAX 
Paid  State  Treasurer 

SCHOOLS 

Balance  due  1936  apioropriation 
Paid  Balance  due  1936  appropriation 
Appropriation  1937 
Paid  on  1937  appropriation 
Balance  due  1937  appropriation 

PAYMENTS  ON  TOWN  BONDS 
Paid  Exeter  Banking  Co. 

W.  P.  A. 

Appropriation 

Sale  of  wood 

County  Commissioners 

Amount  available 
Amount  expended 

Overdraft 

Frank  W.  Chase,  foreman 
Frank  T.  Chase,  truck 
Cashman  Hardv/are  Co.,  tools 
Jerome  A.  Chase,  wood 
Samuel  Bagley,  hauling  wood 
Rodman  Du  Boye 
Charles  Harrison,  labor 
Thomas  Greeley,  blasting  caps 


$12,500.00 
12,500.00 


$3,312.58 


$2,368.00 


$11,786.25 

11,786.25 

12,568.75 

3,813.75 

8,755.00 


$2,000.00 


$1,200.00 
400.86 
645.47 

$2,246.33 
2,422.34 

$176.01 

893.75 

637.00 

113.88 

500.00 

159.63 

59.63 

11.60 

1.75 


TOWN  REPORT  37 

Arthur  Randall,  labor  1.25 

Leavitt  Brown,  gravel  20.00 

Harry  Perkins,  labor  1.25 

Charles  Holstrom,  gravel  8.10 

Henry  Fogg,  labor  4.90 

Ananias  Janvrin,  labor  4.80 

Hiram  Beckman,  labor  '     ;                             4.80- 


Total  2,422.34: 

UNCLASSIFIED 

Appropriation  "                 $600.00 

Amount  expended  512.58 


Balance  $87.42 

Anna  G.  Smith,  postage  and  envelopes  7.66 
Ernest  L.  Dow,  express  2.96 
Thomas  Goldthrope,  delivering  9.00 
Ralph  Gove,  delivering  9.00 
Earl  Moreland,  delivering  town  reports  4.00 
Edson  C.  Eastman,  vouchers  7.10 
Association  of  N.  H.  Assessors  2.00 
Elizabeth  Bragg,  copying  blotter  books  and  in- 
voice blanks  20.00 
Cole  Printing  Co.,  Tax  Collector's    books  and 

vouchers  14.56 

George  Janvrin,  burying  dog  .50 

William  N.  Davis,  Tree  Warden  62.00 

Simeon  Brown,  labor  2.00 

George  L,  Dow,  labor  2.40 

B.  T.  Janvrin  Sons  Co.,  lumber  2.56 

Jas.  H.  Page,  insurance  7.50 

Amesbury  Publishing  Co.,    Town  Reports  and 

tax  bills  126.55 

Jere  L.  Smith,  record  book  1.50 

William  H.  Sanborn,  computing  taxes  32.50 

Town  of  Salisbury,  tax  on  gravel  pit  4.60 

Samuel  Cabot,  Inc.,  creosote  6.10 

Elizabeth  Bragg,  copying  tax  and  invoice  books  32.50 


38  TOWN  REPORT 

Ralph  O.  Bragg,  six  deeds  6.00 

Jere  L.  Smith,  auto  permit  fees  145.75 

Newburyport  Daily  News,  advertisement  3.74 


Total  $512.58 

INTEREST  ON  BONDS 

Appropriation  $600.00 

Amount  expended  600.00 

INTEREST  ON  SHORT  TERM  NOTES 

Appropriation  $  70.00 

Amount  expended  181.12 


Overdraft  111.12 

DOG  DAMAGE 
Revenue  from  dog  licenses  $114.00 

Amount  expended  79.17 

Balance 

Jere  L.  Smith,  dog  license  fees  and  tags 
James  M.  Janvrin,  hens  killed  by  dogs 
Alfred  Dow,  hens  killed  by  dogs 
Frank  P.  Goss,  hens  killed  by  dogs 
Lucian  W.  Foote,  hens  killed  by  dogs 
Eldred  Chase,  turkeys  killed  by  dogs 
Joseph  Dockham,  rebate  on  dog  tax 
Yv'illiam  Sanborn,  rebate  on  dog  tax 
Milan  Felch,  Jr.,  rabbits  killed  by  dogs 
Everett  Locke,  disposing  of  3  dogs 

Total  $79.17 

TAXES  BOUGHT  BY  TOWN  FOR  1936 

Brown,  Henry  $17.16 

Bailey,  Ralph  E.  54.31 

Eeckman,  Nelson  S.,  Est.  39.33 

Eeckman,  John  M.,  Est.  23.63 


$34.83 

18.00 

2.00 

2.00 

11.50 

28.50 

6.00 

4.17 

1.00 

2.50 

3.50 

TOWN  REPORT  30 

Beckman,  Geo.  H.  27.37 

Beckman,  Hiram  12.05 

Blaisdell,  Harry  10.35 

Boyd,  Leland  25.66 

Crandall,  Ernest  L.  8.65 

Dow,  Tristram  E.  44.72 

Dow,  Carroll  32.79 

Dauphin,  Susan  A.  35.02 

Eaton,  Ada  6.43 

Eaton,  Frederick  H.  6.10 

Eaton,  Howard  A.  56.30 

Eaton,  Thomas  A.  20.56 

Eaton,  Susan  16.46 

Eaton,  Herman  R.  8.33 

Eaton,  Carrie  C,  Emery  N.  12.87 

Eaton,  Gerald  R.  38.76 

Eaton,  Joseph  L.  18.86 

Eaton,  Elmer  20.92 

Eaton,  Dora  M.,  Raymond  H.  3.13 

Eaton,  Clarence  L.  5.59 

Eaton,  Charles  S.  65.31 

Eaton,  Charles  Wm.  14.43 

Eaton,  Alberta  4.06 

Eaton,  Charles  Austin,  Est.  27.04 

Eaton,  Geo.  25.66 

Evans,  Grace  L.  99.01 

Feich,  Myron  B.  59.47 

Fcv/ler,  Mary  F.  13.76 

Fowler,  Charles  C.  23.97 
Fowler,  Marion,  Quinn,  Catherine                                ■        2.00 

Humes,  Wendell  50.16 

Janvrin,  James  W.  6.95 

Know^Ies,  Moses  63.10 

Knowles,  Laurence  22.26 

Knowles,  Henry  C,  Heirs  16.82 

Knowles,  Willie  H.  16.79 

Knowles,  John  E.  13.75 

Knowles,  William  A.  49.49 

Knowles,  William  F.  10.35 

Knowles,  Dana  S.  28.53 


40  TOWN  REPORT 

Knowles,  Lena  A.  39.28 

Locke,  Willie  M.  34.52 

Moreland,  Undine  38.08 

Moreland,  Earl  66.51 

Newman,  Ralph  44.54 

Owen,  Sally  A.  22.26 

Perkins,  Edward  L.  23,44 

Perkins,  Liliie  M.,  Heirs  19.87 

Perkins,  Bernard  32.47 

Penniman,  William  H.  6.95 

Perkins,  Corydon  12.10 

Randall,  Anthony  7.96 

Randall,  Chester  32.47 

Souther,  Ernest  35.87 

Souther,  Charles  A.  6.60 

Small,  Harry  S.  41.20 

Small,  Samuel  80.62 

Small,  Andrew  G.  35.87 

Sanborn,  Charles  O.,  Est.  20.23 

Smith,  Jacob,  Est.                                     '  6.61 

Smith,  Percy  L.  37.40 

Walton,  Alden  L.  10.35 

Walton,  John  L.,  Est.  81.49 

Labruque,  Agnes  M.  173.39 

Sutton,  Mary  11.72 

Stevens,  Alice  W.  21.39 

Jackman,  Ezra,  Heirs  7.29 

Dow,  Albert,  Heirs  3.71 

Wood,  Fred  W.  50.16 

Pike,  James  8.32 

Corbin,  Philip  18.53 

Dow,  Wm.  L.,  Estate  3.55 

Furbush,  Ralph  4.92 

Anderson,  A.  J.  4.06 

Brown,  Harry  P.  5.60 

Sullivan,  Chas.  G.  4.25 

Texaco  Oil  Co.  8.32 

Towle,  Howard  4.57 

Weare,  Percy  57.44 

Guilfoile,  George  13.42 


TOWN  REPORT  41 

Adams,  Lucy  8.71 


Total  $2,304.20 

1934  TAXES  SOLD  TO  TOWN  DEC.  14,  1935 

Lucy  Adams,  Est.  $38.75 

Merle  L.  Bagley  37.41 

Thomas  Chase,  Est.  12.62 

Susan  A.  Dauphin  32.55 

Tristram  E.  Dow  27.74 

Emery  N.  and  Carrie  C.  Eaton  8.45 

Thomas  A.  Eaton  4.95 

James  S.  Eaton,  Est.  56.90 

Chas.  Wm.  Eaton  13.59 

Jessie  M.  Felch  Janvrin  10.39 

Caroline  Foote  19.86 

Marion  Fowler  and  Catherine  Quinn  2.93 

Laurence  Knowles  18.89 

Henry  C.  Knowles,  Heirs  15.75 

Ralph  Newman  39.48 

Sally  A.  Owen  18.89 

Corydon  Perkins  11.05 

Ernest  A.  Page  31.43 

Samuel  Small  67.18 

Mary  Sutton  11.05 

A.  J.  Anderson  3.39 

Phillip  J.  Corbin  17.32 

William  L.  Dow  3.53 

James  Pike  3.64 

Fred  W.  Wood  46.54 


$554.68 

1933  TAXES  SOLD  TO  TOWN  SEPT.  1934 

Lucy  Adams,  Est.  $   60.56 

Atlantic  Building  Association  277.09 

Frank  T.  Chase  11.16 

Cuy  W.  Chase  22.78 

One-third  heirs  of  Geo.  W.  Chase,  balance  1.21 


42  TOWN  REPORT 

Susan  A.  Dauphin  36.43 

James  S.  Eaton,  Est.  32.77 

Charles  Warren  Eaton  41.58 

Charles  R.  Eaton  33.49 

Charles  Wrn.  Eaton  13.26 

Charles  C.  Fowler  10.16 

Caroline  Foote  16.03 

Daniel  F.  Fowler,  Est.  19.79 

Edwin  T.  Hart,  balance  1.33 

Edward  L.  Perkins  22.29 

Nora  J.  Kiley  19.79 

Marietta  Paris  138.55 

Alice  A.  Stevens  22.58 

Ernest  Souther  37.64 


$818.49 

TAXES  SOLD  TO  TOWN  FOR  YEAR  1932 

Atlantic  Building  Association  $258.40 

Leonard  J.  Dow  68.01 

Charles  E.  Fowler  41.9*^ 

Charles  C.  Fowler  27.71 

Alfred  N.  Gynan,  balance  16.64 

Stella  Hussey  142.13 

Nora  J.  Kiley  30.97 


$554.88 


1930  TAXES  SOLD  TO  TOWN  1931 


Frank  W.  Chase  $  8.37 

Caroline  Foote  31.30 

One-third  heirs  Geo.  W.  Chase  11.29 

Charles  C.  Fowler  28.64 

$79.60 


< 

< 
O 


Um 


JVdX  JO  pus  g     5:     ^     S 
(^■B  pu^H  UO  c^     ^      c^     06 


CO         8UIO0UI  JO  'I'^a 
<3J 


5-X         j'B9it  gtiTjna  <^. 


suioouj  "^      ^ 


JA  JO  §muin§9a;§ 
8UIO0UI  JO  "I'Ba , 


•uijj  JO  •q.uiy  indoddddd 


«?■ 


^  o  w  o  "^*  o  !«  o  «  3  ^^'  -  M  fe  OT  ^  w  J;;  -«  f:;  ^  ^  d5  ^  t/^ 

C^   G"^   C^  C^  C"  P'^   C^   C^   C^  C.C^   C"^ 

s  -s  ^t^  ^-^  ^-s  ^^  ^^  ^'-s  ^'-s  ^'-s  ^■■■s  ^'^  ^-S  ^ 

S  ^       <u  ss!  S  s!  S  d!  S  s?''  §  s!  §  s!  §  ^^^  S  ^^^  §  s?"  §  &  S  k!  §  ?i! 

E  0^3    ^'V    ^-X}    ^TJ    tiC-c    bD'r}    tsJC-g    bf-a    SJi-a    tf-S    ^•'rt    !^T3    ^-^ 

H  W       •>. S  •?. S  ■?. S -^ . S  •>. S  •>. S  •?.£•>. S  •>:. S>  I  >.S>.S 

o>o>o>o>o>o>o>o>o>oSo>o:' 

o 

o  oj— •a>0'-''~''-''-'CDaiF 


o 


a    s    " 


H  2        &4      S  •     2     ^5 


13 

03 

to 

'^      ^ 
0      •? 

3 

^      eg 

f^ 

"^  <i 

4-5 

cu 

ua 

.rt      >, 

S 

;=:+^  C 

S-i 

c3  0  03 

H 

M-;^ 

?  ;^  -5   ^  i   s 


^     Q     Q     ^     (g 

o 

(Xi  CD        f.-j         eg         <M         M         00         o 

7l^  '-l^i-tT-Hi-liHCSi 

124  OlrmCiOOSOaj 


a 

OJ 

c 

ri 

0 

cS 

G 

0 
!> 

of 

(5 

C         C. 

0 

03 

0 

H 

S 
^ 

^ 

^ 

fe 

•f-> 

.— 1    0    0 

(V 

s  0 

m 

Ph 

m 

w     < 

0 

Tt< 

0 

eg       '^^ 

M 

s-H 

(N 

CN         Q! 

t-;        CO 


:-<  C 


CO   g   w   ^5 
yj    O    03    O 


■     Ui  -M 


<; 


III 

■>.E3  ■> 

G    >    O 

f-.   c3   t- 


o    -  o 


BJ 


«*H 


T    =•  rt  ;= 

W    -l-J  "S  -M 

w  m  53  V2 

P  i^'  c  ^ 

-|J  -(-5 

jo'  g  m  g 


3 


CO    § 


.^    1-^    p"    '^ 

M  iOh  o:i  ^ 


4J  -^ 


CO  Oh 


ci  3   6 


a; 


>  >^  > 
O  ^  O 
u  ^  u 


>j 


<u 


g3        «! 


w 

03 

K 

^I.J 

1-^ 

O 

O 

o 

^i 

M 

,«t 

P< 

^ 

J^ 

U^ 

o 

^ 

w 

'a! 

~s 

H 

O 

o 


o 


Ji  o  i:  o  S 
iz^     <<     < 

,-,        CO        f-, 


i5  CD  o 

W    CD  ■r^ 


C5 


^ 


&5 

>j 

t/5 

CO 

bJ3 

f-( 

fajO 

bO 

S 

S 

.s 

g 

■> 

'> 

"> 

c^ 

> 

c5 

d 

M 

CD 

CO 

02 

-»-S 

-l-^ 

4-:i 

3 

t/3 

C/3 

M 

.S 

M 

M 

4-5 

■4-2 

+^ 

S 

C 

rj 

(U 

W 

CD 

CD 

'3 

T3 

'd 

>.> 

-i.; 

4^ 

> 

•^ 

^  o 

w 

}-< 

O 

o 

3     M 

m 

o 

J-< 

^ 

.QCU 

M 

aPn 

Oh 

0° 

be  fH  cS 


CD   pi   ^     K^>  QJ 

CD  ;:q  (u    .  |]^ 


bJD 

o 


CD 

X3 


^ 

-ki 

H 

?-i 

"33 

p 

O 

CO 

M 

i~\ 

^ 

M 

t/} 

H 

'r< 

ec? 

+-3 

1^ 

o 

B 

n 

CD 

.s 

'rf 

"S 

O 

O 

!=; 

_o 

+3 

Cj 

(-< 

G 

go 


o 


00 


::i       CD 


CO 


Q 


o    . 


.^^ 


TJWN  ESPORT 


45 


G 

r-; 

;:^ 

15 

n 

<;3 

o 

c3 

_ 

U 

Q 

E^ 

>i 

fl) 

w 

>H 

ID 

3 

-i-J 

>i 

OJ 

►-n 

g3 

'^ 

CD 

O 

Sh 

S-i 

^ 

,_, 

r! 

O 

^ 

CD 

^ 

,'M 

p> 

-M 

rri 

S 

<&q<1 

-d   O 


MP 
^3  1-^ 


<^  o  2  !=I 


c)  _, 

fl  a  cu  H 

^  ^J    .,-!    +J 

&H  <  ^J  o 


!~i    ^1    H 


rc;  b  ij 


-1     UJ 


<i  --.  s 


E-f 


d  Cm 


a;  .rH 


o  2 
a)  "^ 


f    .       '•^'       -*       «-*      rr*       '-^. 


ri  i:;  K 


&3 


°   N   S  ^ 


+i  I— ; 


c3  ._2 

A  (^ 

?H    £S  pS  ^  "^ 

o  o  Sd  if  S 

(;3  CD    «    H-l 

^  TS  i^  £Q  . 

f^   S  si  .?^  c3 


T3 


o 


c/5 

0 

0) 

0 

H 

0 

0) 

J 

<X! 

f-( 

u 

<*-H 

Ti 

C! 

0 

"So 

> 

c3 

tin 

4:^ 

-4-J 

CD 

-1-3 

CD 

o3 

$-1 

3 
>-5 

OS 

0 

0 

M 


O 


X5 


S^      <^ 


;i3         -1-1  CD 


Q      P^ 


§     £     eS 


x: 


a 


^ 


10 


O  CO 


O  CD 


a 

a 

OS 

< 

< 

<1 

^ 

A 

ra 


M 

>3 

^ 

^ 

^ 

0 

0 

0 

0 

0 

r3 

0 

0 

0 

XI 

f-l 

X3 

^ 

,0 

," 

IS 

!3- 

ci3 

g3 

c3 

w 


0 

0 

0 

a 

s 

^ 

^ 

J4 

4=;! 

S 

^ 

^ 

^ 

e. 

0 

0 

0 

0 

^ 

0 

0 

'-i 

=3 

0 

0 

0 

0 

;3 

0 

0 

J2 

03 

.0 

03 

J2 

J2 

C3 

C3 

cQ     Iz;     Izi     w     m     &Q     CQ 


m     w 


46 


TOWN  REPORT 


M 


7=i    'OS 

"•3  S 


s^         ill   O 


r-.       C! 


rt 


S  03  < 

go  ^ 


'l^     b     r^ 

a  c3  c? 


^    t-i 

^    ^  ^  i 


;:3  o 


<!  d  <d  H  f^  P5 


OJ    O 

affi 


9 1 

.        w 

C^    O)    C^ 


M 


j:  >^ 


0T3 

hrH      CD    X5 


go 

■  rf 


:>-i    H  Ah    TO 
>  H  02   ffi 


5:  d) 


>  Q^  S  S 


5=1  c^ 


n  X2 


o)  !:S  c3  0) 

UJ    iM    YM 


CC! 

^    03 
M    ^     CJ 


G   bDrCl 
a;  fcccQ 


C^5 

■^  ^.'^ 
0)  ^   o 

CS      Oj    r-H 

O  !^  ^ 

O)    CO 

S   S   S' 

OJ    «    ° 
rK    "^    <^ 


.a 


O 


g     3 


r^       t^ 


>?       -d 


ffl         f-; 


^         rj 


o 


ti 

73 

a 

r-Q 

^ 

p 

^ 

ci 
CO 

si 

CO 

w 

a^ 

^ 

S 

0 

• 

0 

a) 

>, 

G 

CD 

g3 

r^ 

m 

'r^ 

M 

0 

til 

T3 

oi 

J 

g 

m 

CD 

03 

0 

0 

d 

>i 

•i—j 

n 

OQ 

c3 

^ 

^i^ 

■^ 

OJ 

0 

►-. 

m 

t^ 

u 

•-3 

w 

> 

Qi 


0 

a 

0 

03 

"! 

0) 

0 

^ 

W 

W 

H 

0 

•r-4 

?-) 

Cl 

03 

>. 

< 

o3 

OJ 

> 

f>i 

r— ( 

03 

OJ 

o3 

^ 

ra 

i> 

bn 

bo 

bc 

3 

^ 

1:3 

<! 

< 

< 

CD 

03 


O      O 


> 

0 

0 

C3 

GJ 

OJ 

^ 

Q 

« 

J4 

:3 

^ 

^ 

^ 

0 

0 

0 

0 

0 

0 

H 

0 

0 

0 

!-i 

w 

S-i 

f-( 

'r-A 

Xi 

+3 

X2 

r-Q 

^ 

crt 

d 

ce 

C^ 

a) 

0 

<D 

0) 

CD 

CQ 

tin 

CQ 

CQ 

m 

0 

£ 

0 

a 

:3 
0 

ft 

42 

S-i 

<D 

0 

cu 

IS 

Ph 

^ 

Xi 

CC 


CQ 


O 

a 


O 
O 

Xi 

d 

CQ 


o 
o 


o 
o 

03 


o 
o 

Xi 


CQ        OQ        CQ 


TOWN  REPORT 


47 


RECORD  OF  MARRIAGES 

In  the  Town  cf  Saabrook,  N.  H,  For  tlie  Year  Ending 
December  31,  1937 


Date 

Names 

Ages 

Residences 

Jan. 

3 

Marshall  Edwin  Pray 

21 

Peabody,  Mass. 

Louise  Vlasuk 

18 

Peabody,  Mass. 

Jan. 

6 

Charles  Augustus  Callahan 

26 

Somerville,  Mass. 

Lucy  Elizabeth  Stephenson 

28 

Sornerville,  Mass. 

Jan. 

7 

Robert  Ellsworth  Baker 

24 

Gloucester,  Mass. 

Margaret  Emily  Handrahan 

29 

Gloucester,  Mass, 

Jan. 

7 

Edward  Siden 

25 

Everett,  Mass. 

Josephine  Joan  DeOtt 

23 

Chelsea,  Mass. 

Jan. 

8 

Frederick   Albert   Mayberry 

45 

Rutland,  Vt. 

Martina  Gallagher 

34 

Rutland,  Vt. 

Apr. 

9 

George  Franklin  Eaton 

24 

Seabrook,    N.    H. 

Sylvia  Carolyn  Jones 

17 

Seabrook,  N.  H. 

Jan. 

9 

John  Franklin  Leach 

29 

Revere,  Mass. 

Dorothy  Emily  MacVeigh 

25 

Revere,   Mass. 

Jan. 

10 

James  McClelland 

21 

Quincy,  Mass. 

Mary  Lillian  White 

21 

Greenwood,  Mass, 

Jan. 

10 

John  Francis  Keefe 

35 

Newton,    Mass. 

Dorothy  Elizabeth  DeArmond 

1  25 

Newton,  Mass. 

Jan. 

15 

Gerald  Newcomb  O'Brien 

36 

Boston,  Mass. 

Helen  Geraldine  Kasner 

26 

Winamac,  Ind. 

Jan. 

16 

Ralph  Anderson  Osgood 

22 

.Seabrook,  N.  H. 

Ruth  Frances  Kierstead 

18 

Hampton,  N.  H. 

Jan. 

18 

William  Lorenzoni 

22 

Somerville,  Mass. 

Lillian   Nunziato 

18 

Somerville,  Mass. 

Jan. 

18 

Carlo  Marfongelli 

21 

Salem,  Mass. 

Mary  Delores  Rizzotti 

18 

Haverhill,  Mass. 

Jan. 

23 

Andrew  Sumner  Deinstadt 

24 

Beverly,  Mass. 

Thelma  Marie  Jones 

21 

Beverly,  Mass. 

Jan. 

23 

Silvio  Joseph  Rosetti 

21 

Salem,  Mass. 

Mary  Eileen  Marshall 

18 

Lynn,  Mass. 

Jan. 

24 

Claude  Arthur  Robinson 

21 

Wakefield,   Mass. 

Marjorie  Muriel  HanseU 

18 

Stoneham,  Mass. 

Jan. 

26 

Ernest  Everett  Welch 

22 

Amesbury,  Mass. 

Pearline  Hester  Eaton 

16 

Seabrook,  N.  H. 

Jan. 

28 

Garland  Blake  Winn 

24 

Somerville,  Mass. 

Josephine  Marie  Huntley 

24 

Somerville,  Mass. 

48 


TOWN  REPORT 


Date 

Jan. 

29 

Jan. 

30 

Feb. 

3 

Feb. 

4 

Feb. 

7 

Feb. 

9 

Feb. 

10 

Feb. 

13 

Feb. 

13 

Feb. 

17 

Feb. 

18 

Feb. 

20 

Feb. 

21 

Feb. 

23 

Feb. 

27 

Newbury, 

Feb. 

27 

Feb. 

28 

Mar. 

1 

Mar. 

7 

Mar. 

12 

Mar. 

13 

Mar. 

13 

Mar. 

14 

Names  Ages 

Robert  Stephens  Boynton  21 

Barbara  Louise  Benoit  18 

James  Douglas  Bruce  34 

Eilene  Marie  Curtis  26 

Byron  Franklin  Marshall  15 

Laura  Chestina  Brown  16 

Charles  Henry  Moody  21 

Lydia  Ellen  Coombs  18 

Jeffry  Joseph  McGloan  26 

Dorothy  J.  Williamson  20 

Roy  Ov/en  Bourdelais  21 

Edna  Elizabeth  Emerson  19 

Elhott  Ames  Court  29 

Mildred  Mary  Rheaume  39 

Norman  Arthur   Clarke  21 

Phyllis  Elaine   Perkins  19 

Leland  Douglas  Dore  24 

Gladys  Kathlene  Eaton  29 

Horace  Joseph  DeSantis  21 

Josephine    DeLuca  18 

George  Dearborn  Pinkham  34 

Alice  Frost  Dickey  32 

Albert  Edward  Erickson  33 

Gertrude  Elizabeth  Collins  32 

Charles  Edwin  Paine  24 

Dagmar  Eleanor  Lundberg  20 
Leo  Francis  Schwenderman     21 

Anna  Veronica  Mackey  22 

Charles  Cashmaa  29 

Annie  Mae  Vicar  24 
Mass. 

Albert  Stickney  Bryant  19 

Grace  F.  Angelor  16 

Charles  Warren  Critch  21 

Josephine  Parsons  20 

Cecil  Denis  HoIIingsworth  21 

Shirley  Elizabeth  Greenleaf  18 

Gordon  Howard  Tidd  25 

Bertha  Elizabeth  Clark  18 

Leslie  Cyril  Ford  36 
Marie  Rose  Eugenie  Ouelette  23 

Kenneth  Granger  Shores  21 

Rita  Patricia  Hayes  19 

George  Arne  Bergendahl  21 

Elizabeth  Harding  White  18 

Stanley  Ward  Beckman  21 

Hannah  Belle  Addison  26 


Residences 

Norway^   Me. 
Auburn,  Me. 
Wakefield,  Mass. 
Wakefield,  Mass. 
Seabrook,  N.  H. 
Seabrook,  N.  H. 
Salem,  Mass. 
Peabody,  Mass. 
East  Boston,  Mass. 
Chelsea,,  Mass. 
Salem,  N.  H. 
Atkinson,  N.  H. 
West  Medford,  Mass. 
Medford,  Mass. 
Saugus,  Mass. 
Saugus,  Mass. 
Salisbury,  Mass. 
Seabrook,  N.  H. 
Boston,   Mass. 
EostoiE;,  Mass. 
Newburyport,  Mass. 
Newburyport,    Mass. 
Dorchester,  Mass. 
Alfred,  Me. 
Boston,   Mass. 
Boston,   Mass. 
Walthani,  Mass. 
Roxbury,  Mass. 
Nev^ton,  Mass. 
Newton,  Mass. 

Newburyport,    Mass. 
Seabrook,  N.  H. 
Boston,  Mass. 
Boston,   Mass. 
Nahant,  Mass. 
Swampscott,  Mass. 
Newbury,  Mass. 
Merrimacport,  Mass. 
Newburyport,  Mass. 
Newburyport,  Mass. 
Neponset,  Mass. 
Belmont,  Mass. 
Lynn,  Mass. 
Lynn,  Mass. 
Seabrook,  N.  H. 
Seabrook,  N.  H. 


TOWN  REPORT 


49 


Date  Names 

Mar.   15    Michael  Lakusta,  Jr. 

Mildred  Stein 
Mar.   20    James  Richard  Pittrnan 

Barbara  Helen  Doeii 
Mar.   21     Joseph  Richard  Murphy- 
Helen  Jordan 
Mar.   21     James  Lawrence  Clifford 

Marilyn  Charlotte  Albin 
Mar.   21    Eliot  Noble 

Ruth  Elinor  Corey 
Mar.   25    Roland  Joseph  Breton 

Laura  Louise  Doucette 
Mar.   26    Francis  Thomas  Gill 

Margaret  A'.mie   Weeden 
Mar.    27    Edward  Rocco  Galante 

Hazel  Agnes  Berrett 
Mar.  27    Herbert  Thomas  Grover 

Gladys  Irene  V/eeks 
Mar.   27    Eugene  Erwin 

Janet  Elizabeth  Wright 
Mar.   28    David  Slobodldn 

Charlotte  Jennie  Tucker 
Apr.      7    Fred  Stanhope  Davis 

Flora  Evelyn  Silk 
Apr.      8    Wesley  Snow  Faulk 

Margaret  Isabel  Derry 
Apr.      9    Donald  Francis  Pelletier 

Muriel  MacDonald   Carlson 
Apr.    10    Joel  A.  Johnson 

Isabel  Rita  Dwyer 
Apr.    10    Richard   James   Clark 

Helen  Elizabeth  Stone 
Apr.    10    George  Downey 

Ethel  Claire  Littlehall 
Apr.    10    Philip  Carlton  Perry 

Camilla  Patricia  Susco 
Apr.    10    Karl  Nicholas  Bettinger 

Hildride  Aurola  Bettinger 
Apr.    11    Harold  Willard  Hewlett 

Florence  May  Souther 
Apr.    11    Dominic  Anthony  Incerto 

Fannie  Weiner 
Apr.    11    Edward  Joseph  Rivard 

Velma  Mae  Vermette 
Apr.    11    Albert  Joseph  Gagnon 

Elizabeth  Jacqueline  Hallisey 


Ages  Residences 

22  Boston,  Mass. 

20  Boston,  Mass. 
22  Lyrn,  Mass. 

19  Lynn,  Mass. 

21  Dorchester,  Mass. 
Dorchester,  Mass. 

30  Boston,   Mass. 

20  East  Boston,  Mass. 

22  Maiden,  Mass. 

21  Medford,  Mass. 

23  Haverhill,  Mass. 

22  Haverhill,  Mass. 
25  Lynn,  Mass. 

18  Saugus,  Mass. 

23  Woburn,   Mass. 

23  Woburn,   Mass. 
22  Keene,  N.  H. 
20  Keene,  N.  H. 

24  Bangor,  Me. 

22  Bangor,  Me. 
34  Lynn,  Mass. 

19  Lyx-jn,  Mass. 

41  Boston,  Mass. 
37  Boston,  Mass. 

27  P''oxboro,   Mass. 

28  Somerville,  Mass, 

23  Danvers,  Mass. 
23  Danvers,  Mass. 

27  Brooklyn,   Conn. 
23  Brooklyn,  Conn. 

25  Boston,  Mass. 
32  Peabody,  Mass. 
32  Roxbury,  Mass. 
23  Readville,   Mass. 
23  Gloucester,  Mass. 
22  Northampton,  Mass. 

28  Plymouth,  Mass. 

20  Plymouth,  Mass. 
28  Newburyport,  Mass. 

20  Seabrook,  N.  H. 
25  Boston,   Mass. 
19  Boston,   Mass. 

42  North   Tarrytown,  N,  Y. 
37  LevN^iston,  Me. 

21  Newburyport,  Mass. 
18  Newburyport,  Mass. 


50 


TOWN  REPORT 


Date 
Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 

Apr. 


Names  j 

Burnice  Seronick 
Beatrice  Gertrude  Feinstein 
Richard  Baron 
Barbara  Downing 
William  Henry  Brown 
Louise  Marie  Godfrey 
William  Patterson 
Minnie  Hubley 
Gerald  Mitchell  Tedesco 
Frances  Cecelia  Tatro 
Harry  Webber  Lake 
Minnie  Ceretha  Withrow 
Emery  Alexander  Miller 
Shirley  West  Marshall 
James  Frederick  McNamara 
Agnes  Ruth  Mary  Barry 
Walter   Sherman   Thompson 
Etta  Adelaide  Knott 
Thomas  Francis  Fallon 
Margaret  Mary  Corkery 
Norman  SiLsbury 
Sarah  Fabens 
Earl  Warden  Hannibal 
Esther  Frances  Boudrow 
Joseph   Thomas  Voner 
Mary  Depasquale 


Virginia  Rose  Burns  23 

21     William  Herbert  Shea  78 

Jane  MacDonald  41 

21     Vincent  Owen  Kiernan  25 

Ella  Eunice  Warner  22 

21  Samuel    Hablow  41 
Mary  Francis  Clark  26 

22  James  Edward  Spillane  28 
Dorothy  Louise  MacPherson  21 

23  Paul  Winthrop  Larson  20 
Margaret  Elizabeth  Bicknell  18 

23     Louis  Beaulieu  37 

Claire  Rose  Faucher  23 

23  Alexander  Eraser  McHoul  22 
Mildred  Georgina  Hennessey  20 

24  Clarence  Wilbur  Richardson  26 
Elva  Mae  Blodgett  25 

24    Lewis  Walter  Tedstone  25 

Ethel  May  Larrabee  20 


Residences 

Boston,   Mass. 
Boston,  Mass. 
Augusta,  Me. 
Augusta,  Me. 
Roslindale,  Mass. 
Dorchester,  Mass. 
Portsmouth,  N.  H. 
Portsmouth,  N.  H. 
South  Braintree,  Mass. 
Wellesley  Hills,  Mass. 
Medford,  Mass. 
Medford,  Mass. 
Boston,  Mass. 
Seabrook,  N.  H. 
PljTnouth,  Mass. 
Falm.outh,   Mass. 
Wolfboro,  N.  H. 
Wolfboro,  N.  H. 
Maiden,  I'vlass. 
Maiden,  Mass. 
Marblehead,  Mass, 
Salem,  Mass. 
Gloucester,  Mass. 
Gloucester,  Mass. 
Watertown,  Mass. 
Belmont,  Mass. 
Rockland,  Me. 
Friendship,    Me. 
Bath,   Me. 
Bath,   Me. 
Randolph,   Ma^ss. 
Weymouth,  Mass. 
Allston,  Mass. 
Allston,   Mass. 
Brocktoitt,  Mass. 
Brockton,  Mass. 
Portland,  Me. 
Portland,   Me. 
Lewiston,    Me. 
Lewiston,  Me. 
Boston,  Mass. 
Boston,   Mass. 
Arlington,  Mass. 
Brighton,   Mass. 
West  Newton,  Mass. 
Newtonville,  Mass. 


TOWN  REPORT 


51 


Date 
Apr. 

Apr. 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 
May- 
May 
May 
May 
May 
May 
May 
May 
May 
May 
May 
May 
May 


Names  Ages 

24    Gordon  Warren  Rendell  42 
Gladys  Hamilton  Woodward    39 

24  Adolph  Stanbury  45 
Dorothy  Frances  Steinberg  24 

25  Richard  F.  Fairweather,  Jr.  21 
Dorothy  Isabelle  Nunes  22 

25  Rosario  Arthur  Pinette  28 
Ruth  Myrick  Reynolds  29 

26  James  Robert  Sharpe  24 
Marie  Caroline  Mahoney  19 

26    Ernest  William  Clark  22 

Helen  May  Abbott  20 

26  Albert  Benjamin  Clark  34 
Eidora  Marie  Mosaritold  25 

27  Hugh  Maximillian  Martin  28 
Doris  Katherine  Palmer  23 

28  Havelock  Armour,  Jr.  21 
Ruth  Mary  Cutter  18 

29  Alfred  Arthur   Gagnon  26 


Gabrielle  Gladys  Chamberlain  18 

Paul  A.  dAutuel  24 

Thelma  E.   Spencer  21 

John  E.  G.  JohansoTJ  27 

Gerda  Ulrika  Ljunberg  25 

Joseph  J.  Eonanno  21 

Dorothy  R.  Hardy  19 

John  Francis  Haggerty  44 

Minnie   Althea   Andrews  37 

William  Krai  31 

Rose  Lillian  Taves  27 

John  James  Cunningham  64 

Mary  Jane  McGrath  40 

Leonard  Francis  Kiley  36 

Annette  Etha  Dionne  24 

Harry   Whittaker  27 

Mary  Amanda  Gilpin  21 

William  Emil  Moore  40 

Rose  Marie  Di  Donato  22 

Leonard  Merton  Randall  42 

Dorothy  May  Pickard  26 

William  Edward  Smith  35 

Margaret  McCarthy  32 

Claude  Taylor  Harvey  34 
Sally  Katherine  MacDonald     33 

Frank  Young    Clark  42 

Jennie  Mary  Rogers  38 


Residences 

Framingham,   Mass. 
Framingham,    Mass. 
Augusta,  Me. 
Augusta,  Me. 
Gloucester,  Mass. 
Gloucester,  Mass. 
Fort  Kent,  Me. 
Woolwich,  Me. 
Boston,   Mass. 
Boston,  Mass. 
Reading,  Mass. 
Reading,  Mass. 
RoxOury,  Mass. 
vjjston,  Mass. 
Bilghicn,  Maz?. 
Wateir.own,  Mass. 
Littleton,  Mass. 
Littleton,  Mass 
Lewiston,   Me, 
Lewis  Lon,  Me. 
Augusta,  Me. 
Augusta,   Me. 
Worcester,  Mass. 
Worcester,  Mass. 
Lawrence,  Ma^s. 
Newburyport,  Mass. 
Providence,  R.  I. 
Boston,  Mass. 
New  Bedford,  Mass. 
New  Bedford,  Mass. 
Boston,   Mass. 
Boston,  Mass. 
Salem,  Mass. 
Salem,  Mass. 
Philadelphia,  Pa. 
Newton,  Mass. 
Milford,  Mass. 
Milford,  Mass. 
Haverhill,  Mass. 
Haverhill,  Mass. 
Somerville,  Mass. 
Cambridge,   Mass. 
Quincy,  Mass. 
Arlington,  Mass. 
Newton,  Mass. 
Cambridge,  Mass. 


TOWN  REPORT 


Date                     Names  Ages 

May      5    Henry  Parks  Wellman  65 

Alice  Kelby  Jones  43 

May     7    Furmer  Howard  Eaton  2I 

Cora  Bartlett  Eaton  20 

May     8    Samuel  Goodman  37 

Sylvia  Shapiro  23 

May      9    Frank  Vincent  Malik  2I 

Evenia  Bezemes  19 

May     9    Forrest  Floyd  Littlefield  20 

Bertha  Ellen  Cole  13 

May    11    Robert  Mathias  Daniels  2I 

Helen  Marie  Vinson  is 

May    12    Warren  George  Grace  31 

Alice  Helen  Patterson  35 

May    12    Pasquale  Patrick  Signore  22 

Eleanor  Mary  Prestandra  ig 

May    12    Vincent  Joseph  Serino  2I 

Priscilla  Bragg  18 

May     13    William  Bragis  Scipione  3I 

Grace  Cecelia  Bills  39 

May    14    Francis  Edv/ard  Kelley  22 

Mary  Stetson  Walker  21 

May    14    Anthony  Michael  Plutinicld  2I 

Beatrice  Olive  Belanger  is 

May    14    Laurence  Francis  Flanagan  29 

Frances  Louise  Strang  18 

May    14    John  Francis  V/orthley  22 

Katherine   Louise   Budrow  23 

May    14    David  Edvv'ard  Block  37 

Dorothy  LeBlanc  28 

May    15    Alan  Roswell  Briggs          .  32 

Melba  Gloyd  Harris  24 

May    15    Walter  Staats  42 

Alice  M.  O'Brien  30 

May    15    Leo  Tessier  34 

Ethel  Estelle  Emerson  27 

May    16    Charles  Moss  Shriner  20 

Lorraine  Alton  Faye  18 

May    16    Edward  Norton  Sv^^ett  21 

Phyllis  Jeanette  Young  19 

May    16    Clyde  Vinton  Boothby  26 

Frances  Elizabeth  Huse  21 

May    17    Herbert  Sutherland  Bearse  24 

Dorothy  Eleanor  Rourke  24 

May    17    Leopold  Stanley  Poplawski  25 

Amelia  Jennifer  August  19 


Residences 

Portland,  Me. 
Portland,    Me. 
Seabrook,  N.  H. 
Seabrook,  N.  H. 
New  York,  N.  Y. 
New  York,  N.  Y. 
Peabody,  Mass. 
Peabody,  Mass. 
Hampton,  N.  H. 
■Nev/buryport,    Mass. 
Medfield,   Mass. 
Westwood,  Mass. 
Arlington,  Mass. 
Arlington,  Mass. 
Revere,  Mass. 
Chelsea,  Mass. 
Revere,  Mass. 
Chekea,  Mass. 
Roxbury,  Mass. 
Milton,  Mass. 
BostoL-;,  Mass. 
Boston,  Mass. 
Salem,  Mass. 
Salem,  Mass. 
Attleboro,  Mass. 
Foxboro,  Mass. 
Rockport,   Mass. 
Gloucester,  Mass. 
Rockport,  Mass. 
Gloucester,  Mass. 
Taunton,  Mass. 
Taunton,  Mass. 
Boston,  Mass. 
Boston,   Mass. 
North  Cambridge,  Mass^ 
West  Somerville,  Mass. 
Portland,    Me. 
Portland,  Me. 
Essex,  Mass. 
Gloucester,  Mass. 
Gorham,  Me. 
South  Paris,  Me. 
Melrose,  Mass. 
Lynn,  Mass. 

Newton  Lower  Falls,  Mass 
Newton  Lower  Falls,  Mass- 


TOWN  REPORT 


53 


Date  Names 

May    18    Francis  Edward  Boyle 

Alma  Jeanette  Gendreau 
May    21     Robert  Gordon  Mabie 

Barbara  MacNeil  Chevalier 
May    22    John  Guy  Nolan 

Frances  Sara  Farrand 
May    22    Frederick  Laurence  Grethe 

Jeanne  Faulkner  Kelly 
May    22    Daniel  Cooper  Jones 

Carolyn  Alfretta  Atkinson 
May    22    William  Loren  Higgins 

Audrey  Margaret  Veinotte 
May    23    David  Jesse 

Frances  Priscilla  Brown 
May    23    John  Joseph  McNamara 

Hannah  Mae  Buchanan 
May    24    Louis  Baptiste 

Clara  Elizabeth  Smith 
May    25    Geo.  Frriclerick  Harrington 

Phyllis  Hyde  Martin 
May   25    Geo.  Harold  MacCormick 

Clara  Elizabeth  Flemming 
May    27    Edward  Ralph  Crescitelli 

Marion  Elizabeth  Coffey 
May    27    Thomas  Julian  Carey 

Margaret  G.  Farrell 
May    28    V/rn.  Francis  O'Donnell 

Katherine  Mary  Lynch 
May    29    Baxter  Ragsdale  Still 

Adelaide  Thelma  Sweatt 
May    29    Santo  Reo  Indorato 

Elizabeth  Theresa  DiGenio 
May    29    Karl  Brenner 

Edith  Weiner 
May    29    Anthony  William  Kolias 

Clara  Prances  Watton 
May    29    Edward  Joseph  Walsh 

Eleanor  Loise  Schultz 
May    29    Allen  Alfred  Shuksteris 

Alberta  Maryrose  Fournier 
May    29    William  Joseph  Hoeler 

Lillian  Mullally 
May    29    Frederick  Clinton  Messenger 

Adelaide  Elizabeth  Turner 
May    30    Emile  Osias  Gauthier 

Mary  Aldea  Martin 


Ages  Residences 

25  Portland,    Me. 

23  Portland,  Me. 

31  W^altham,  Mass. 

29  Winchester,  Mass. 

31  Medford,  Mass. 

20  Medford,  Mass. 

23  Boston,  Mass. 

21  Boston,  Mass. 
25  Wichita  Falls,  Texas 

20  Topsfield,  Mass. 
27  Somerville,  Mass. 

24  Somerville,  Mass. 

21  Newport,  R.  I. 
18  Newport,  R.  L 

34  Maiden,  Mass. 

24  Melrose,  Mass. 

22  Framingham,    Mass. 
20  Framiagham,  Mass. 

23  Allston,  Mass. 
20  Allstcn,   Mass. 

32  Cambridge,  Mass. 
39  Cambridge,  Mass. 

25  Watertown,  Mass. 
18  Brookline,  Mass. 
20  Boston,  Mass. 
29  Boston,  Mass. 

35  Boston,  Mass. 
34  Boston,  Mass. 

20  Portland,  Me. 

18  Portland,  Me. 

24  Chelsea,  Mass. 
24  Everett,  Mass. 

21  Lynn,  Mass. 

19  Salem,  Mass. 
21  Portland,  Me. 

20  Potrland,  Me. 
29  Norwood,  Mass. 

24  Boston,  Mass. 

21  Lynn,  Mass. 
19  Lynn,  Mass. 

26  Cambridge,  Mass, 

27  Cam.bridge,  Mass. 

25  East  Braintree,  Mass. 
25  Scituate,  Mass. 

33  Seabrook,  N.  H. 
18  Seabrook,  N.  H. 


54 


TOWN  REPORT 


Date  Names 

May   30    Gilman  Ernest  Sault 

Bernice  Frances  Lewis 
May   30    Nicholas  Civetta 

Margaret  Elizabeth  O'Neil 
May   30    Harry  Wallace  Vieno 

Florence  Marcella  Gouthro 
May    31    Delmo  Edward  Dallero 

Barbara  Louise  Hoffman 
May   31    Stanley  Thomas  O'Neil 

Jeanette  Marie  Theriault 
May    31    William  Geo.  Holler 

Helen  Zdanow 
May    31    James  Patrick  Trainor 

Irene  Shirley  Harkness 
June     1    Gustav  Edward  Schultz 

Gertrude  Lena  MacDowell 
June     1    Walter  Edward  Langley 

Thelma  Alice  Berry 
June     2    John  Richard  Woodman 

Grace  Louise  Dexter 
June     3    Ray  Theodore  Gate 

Florence  Estelle  Steedley 
June     4    Harold   Edmund  Hyder 

Eleanore    Theresa   McNally 
June     5    Arvill  Ralph  Adams 

Eva  Pearl  Allen  Youlton 
June     5    Frank  Billington  Norris 

Theresa  Pauline  Barnes 
June     5    Leon  Walter  Stevens 

Constance  Marie  Higgins 
June     5    Albert  Wm.  Shea 

Ursola  Vardard 
June     5    Walter  Jones  Cleary 

Olgar  Frances  Michelsen 
June     5    John  James  Patrick 

Janice  Lucille  Streeter 
June     5    Anthony  James  Samo 

Doris  Elva  Wenham 
June     5    Rudolph  Nordstrom 

Vyda  Maurine  Be  Saw 
June     5     Charles  Archie  Stone 

Alice  Evelyn  Coan 
June     5    James  Alexander  Homan 

Leona  Pearl  Fov»?ler 
June     5     Harold  Lorain  Jordan 

Violet  Mae  Tizzard 


Ages 


Residences 


32  Norwood,  Mass. 

25  Quincy,  Mass. 

32  Baltimore,  Md. 

37  Baltimore,  Md. 

21  Dorchester,  Mass. 

19  Dorchester,  Mass. 

21  Portsmouth,  N.  H. 

18  Portsmouth,  N.  H. 

21  Lynn,  Mass. 
18  Salem,  Mass. 

30  Gloucester,  Mass. 

25  Gloucester,  Mass. 

22  Lynn,  Mass. 

18  Lynn,  Mass. 

22  Dorchester,  Mass. 

23  Roslindale,  Mass. 

22  Dorchester,  Mass. 

23  Dorchester,  Mass. 

26  Hampton,  N.  H. 

21  /Salisbury,  Mass. 
42  Portland,    Me. 

48  Jacksonville,   Fla. 

22  Dorchester,  Mass. 

19  Boston,  Mass. 

37  Cambridge,  Mslss. 

30  Somerville,  Mass. 

22  Auburn,  Me. 

19  Auburn,  Me. 

25  Norway,  Me. 

26  Fort  Fairfield,  Me. 

21  Gloucester,  Mass. 
IS  Gloucester,  Mass. 

22  Quincy,  Mass. 

22  Dorchester,  Mass. 

26  Lowell,  Ma,ss. 

19  Orange,  Mass. 

25  Boston,  Mass. 

22  Boston,  Mass. 

21  Brookline,  Mass. 

18  Brookline,  Mass. 

35  Brockton,   Mass. 

26  Stoughton,  Mass. 

20  Seabrook,  N.  H. 
17  Seabrook,  N.  H. 
28  Lynn,  Mass. 

23  Nahant,  Mass. 


TOWN  REPORT 


55 


Date  Names 

June     6    Robert  Meyer  Romanow 

Lillian  Libby  Linde 
June     6    Theodore  Parker  Burbank 

Audrey  deBeauvoir  Nelson 
June     6    Lester  Sydney  Spitzer 

Ruth  Inez  Poorvu 
June     8    Robert  Bourne  Monroe 

Agnes  Marguerite  Thomas 
June     9    Wilbur  Arthur  Stearns,  Jr. 

Mary  Elizabeth  Royce 
June   10    John  Joseph  Sullivan 

Ella  Mackie 
June   10    Frederick  Miller 

Barbara  Nickerson 
June  10    Jeremiah  James  Sheehy 

Marjorie  Anne  O'Malley 
June   11     Charles  Albert  Clement 

Priscilla  Mae  Riddell 
June  12    Wilkes  Dawson 

Louise  Currier 
June   12    Frank  George  Cirnna 

Sandy  Pauline  Papalardo 
June   12    Thomas  William  Asdot 

Grace  Katherine  Coughlin 
June  12    Robert  Edward   Wilson 

Alice  Mary  Da^wson 
June   12    Philip  John  Doherty 

Margaret  May  Bagley 
June   12    Israel  Lewis  Sherman 

Selma  Ruth  Gilman 
June   12    Arthur  Lindsey  Brackett 

Jane  West  Phippen 
June   12    Harry  Nichols  Wyman,  Jr. 

Barbara  Maxine   Leary 
June   13    Richard  Charles  Tibbetts 

May   Dorothea   Ritchie 
June   13    V/alter  Robert  Graham 

Barbara  Hazel  Kingiman 
June   13    Jacob  Hirsch  Kaiser 

Edna  Louise  Hassebrack 
June   15    Harold  Alston  Lockwood 

Hildur  Peterson 
June   15    Harry  Mentle  Miller 

Marion   Gwendolyn  Wilson 
June   16    Joseph  Wm.  Marshall 

Mary  Eertina  Miller 


Ages 


Residences 


30  Dorchester,  Mass. 

28  Lynn,    Mass. 
26  Boston,  Mass. 

21  Boston,   Mass. 

26  Brookiine,  Mass. 

22  Newton,  Mass. 
35  Hartford,  Conn. 
40  Hartford,  Conn. 

21  Everett,  Mass. 

20  Medford,  Mass. 

22  Boston,  Mass. 

24  Boston,   Mass. 

27  Jamaica  Plain,  Mass. 

25  Providence,   R.  I. 

24  Milton,  Mass. 

22  Dorchester,    Mass. 

23  Swanzey,  N.  H. 

21  Keene,  N.  H. 

29  Newbury  port,  Mass. 

25  Amesbury,  Mass. 

21  Dorchester,  Mass. 

22  Dorchester,    Mass. 
27  Boston,   Mass. 

22  Boston,   Mass. 

27  Newton,  Mass. 

24  Waban,  Mass. 

22  Dorchester,  Mass, 

21  Jamaica  Plain,  Mass. 

22  Roxbury,  Mass. 
20  Winthrop,  Mass. 

20  Marblehead,  Mass. 

19  Marblehead.  Mass. 
22  Kittery,  Me. 

18  Kittery,  Me. 

21  Wollaston,  Mass. 

20  Wollaston,   Mass. 

21  Haverhill,  Mass. 
18  Haverhill,  Mass. 

43  Center  Newton,  Mass. 

47  Newton,  Mass. 

43  Lakeville,  Mass. 

27  Raynham,  Mass. 

21  Boston,  Mass. 

21  Boston,  Mass. 

21  Billerica,   Mass. 

20  Billerica,  Mass. 


56 


TOWN  REPORT 


Date  Names  Ages 

June  16    William  Frederick  Mills 

Genevieve  True  Stearns 
May    16    Charles  Conrad  Church 

Ellen  Morris  Quinlan 
June  16    John  Warren  Bolger 

Zelma  Roy- 
June  16    Charles  A.  Sweeney 

Hilda  M.  Stone 
June  17    Eugene  Edward  Curley 

Pauline  Alice  Yeaton 
June   18    Edmund  Edward  Keenaxu 

Anna  Lillian  Theg 
June   18    Richard  Charles  Rau 

Virginia  Cecelia  Moriarty 
June    19    Arne  William  Biedila 

Elsie   Franzen 
June   19    Arthur  Marshall  Dunbar 

Blanche  Josephine  Kaiser 
June  19    John  Joseph  Hyland 

Carol  Thompson 
June   19    Placido  Edward  Ferretti 

Eileen  Frances  Fh/nn 
June  20    George  Henry  Stearns 

Lillian  Frances  Haiison 
June   20     Geo.  Walter  Dion 

Eleanore   Guarino 
June  21    Bennie  Royal  Elaymond 

Betty  Elizabeth  Mumbaur 
June  21    Eugene  Albert  Sztucinski 

Winona  Virginia  Grant 
June  21    William  Peter  Simpson 

Vera  Irene  Cummings 
June  22    Francis  Edw.  A.  Donoghue 

Evelyn  Claire  Bernard 
June   22    John  Edward  Hofier 

Julia  Barbara  Grant 
June   23     John  Joseph  Hyland 

Carol   Thompson 
June   24    Jacob  Ernest  Peacock 

Grace  Miranda  Guy 
June  25     Gordon  Ovenston  Dunbrack 

Ruth  Luella  MacGowan 
June  25    James   Michael   Collins 

Arline  Dorothy  Davis 
June  25     Samuel   Stanley  Pratt 

Rachel  Poole  Davis 


P^esidences 

21  New  York,  N.  Y. 

18  New  York,  N.  Y. 

30  Boston,    Mass. 
26  Needham,  Mass. 
26  Medford,  Mass. 

20  Saugus,   Mass. 
50  Boston,   Mass. 

49  Boston,    Mass. 

24  Arlington,  Mass. 

18  Arlington,  Mass. 

31  No.  Miami  Beach,  Fla. 

29  New  York,  N.  Y. 

26  Jamaica  Plain,  Mass. 

32  Jamaica  Plain,  Mass. 

30  Worcester,  Mass. 

21  Worcester,  Mass. 

50  Brighton,  Mass. 

29  Dorchester,  Mass. 
28  Newton,  Mass, 

22  Gardner,  P«Iass. 

23  Boston,  Mass. 

23  Boston,  Mass. 

27  Randolph,  Mass. 

20  Dorchester,  Mass. 
22  Salem,   Mass. 

27  Beverly,  Mass. 
35  Lynn,  Ma,?s. 
26  Lynn,  Ma;:s. 

25  Reading,  Mass. 

21  Reading,  Mass. 
21  Manchester,  N.  PI. 

19  Quincy,  Ma£S. 

21  Lov/ell,  Mass. 

22  Lowell,  Mass. 

24  Gloucester,  Mass. 

20  Gloucester,  Mass. 

28  Newton,  Mass. 
22  Gardner,  Mass. 
41  Altha,  Florida 
44  Salisbury,  Mass. 

34  Waltham,  Mass. 

21  Newtonville,  Mass. 
20  Brighton,  Mass. 
20  Roxbury,  Mass. 

35  Cohasset,  Mass. 

30  Boston.  Mass. 


TOWN  REPORT 


57 


Date 
June  26 


Names 


Mario  Roscoe  Davis  31 

Sara  May  Sanborn  24 

June   26    John  Vincent  Brausley  43 

Ida  Augusta  Lawson  43 

June   26    Hermas  Herman  Michaud  42 

Margaret  Lavinia  McAloney  28 
In  Hampton,  N.  H. 

June  26    Bartlett  J.  La  Valley  22 

Evelyn  Frances  Akers  17 

June  26    Rocci  Papaleo  21 

Ruth  Louise  Adams  19 

June  27    Everett  Clayton  Adams  23 

Eleanor  Elizabeth  Sullivan  20 
In  Kensington,  N.  H. 

June   27    Albert  Robert  Ouelette  20 

Adda  Irene  Garratt  18 

June  27    Patrick  Joseph  Powers  21 

Eileen  Rita  Norcott  19 

June  28    Nelsoii  Wallace   Smith  33 

Doris  Mina  Chalmers  31 

June   29    Anthony  Cedrone  22 

Mary  Frances  Sullivan  22 

June  29    Benjamin  Bronfman  23 

Helen  Isabel  Gilfix  24 
In  Hampton,  N.  H. 

June   30    Arthur  Blumberg  21 

A.  Jean  Watson  22 

July      1    James  Howard  Hatten  25 

Catherine  Annette  Flecca  21 

July      1     George  Kublin  22 

Boris  Frances  Smargon  22' 

July      2    Harry  Clyde  Ross  55 

Harriet  Myria  Phillips  50 

July      2    JeremJah  Chase  Pike  21 

Hetty  Christine  Farnsworth  22 

July      2    John  Francis  Dwyer  28 

Emma  Flora  Giggi  23 

July      3    Frank  Joseph  Sanella  21 

Dorothy  Evelyn  Vine  18 

July      3    Harold  Ralph  Fhnt  42 

Edith  Evangeline  Crowell  40 

July      3    Blaine  Edmund  McLaughlin  24 

Mildred  Helen  P.   MacArthur  24 

July     3    Harold  Fred  Ward  36 

Mildred  Gavett  Hoxie  39 

July      3     Kenneth   Edv/ard   Brown  21 

Althea  May  Merrill  18 


Ages  Residences 

Berlin,  N.  H. 
Berlin,  N.  H. 
Boston,   Mass. 
Boston,  Mass. 
Lowell,  Mass. 
Lowell,  Mass. 

Stratford,  N.  H. 
Seabrook,  N.  H. 
Cambridge,  Mass. 
Cambridge,  Mass. 
New  York,  N.  Y. 
Waverly,  Mass. 

Amesbury,  Mass. 
Newburyport,  Mass. 
Quincy,  Mass. 
Maiden,  Mass. 
Sioughton,  Mass. 
Stoughton,  Mass. 
New  York,  N.  Y. 
New  York,  N.  Y. 
Newtom,  Mass. 
Newton,  Mass. 

West  Roxbury,  Mass. 
Alattapan,  Mass. 
Hattiesburg,   Miss. 
Utica,  N.  Y. 
Dorchester,  Mass. 
Dorchester,  Mass. 
Barrington,  R.  I. 
Brockton,  Mass. 
Salisbury,  Mass. 
Andover,  Mass. 
Revere,  Mass. 
Revere,    Mass. 
Haverhill,  Mass. 
Haverhill,  Mass. 
Newton,  Mass. 
Boston,  Mass. 
Winona,  Minn. 
Boston,  Mass. 
West  Peabody,  Mass. 
West  Peabody,  Mass. 
West  Peabody,  Mass. 
West  Peabody,  Mass, 


58 


TOWN  REPORT 


Date 


Names 


July      3    Edward  Herbert  Moran 

Viola  Frances  Smith 
July      3    Raymond  Joseph  Perrault 

Alberta  Bartlett  Lawler 
July     3    Walter  John  Murphy 

Annie  May  Danico 
July      3    Herbert  Joseph  Silveira 

Elsie  Lucille  Silva 
July      3     Henry  Leander  Williams 

Pauline   Lillian  Sherman 
July      3    Walter  Godlewski 

Alice  Gertrude  Crozman 
July     4    John  Joseph  Tully 

Theresa  Anne  Duratte 
July     4    Bernard  Buckman 

Freida  AnapoLsky 
July      4    Nowal   Kitchener   Barkhouse 

Muriel  Alice  Field 
July      4    Robert  Baxter 

Bertha  Henrietta  Heidke 
July      5    Sam    Goldman 

Ethelyn  Ruth  Berenson 
July      6    George  Revere 

Eugenia  Anne  Tuzin 
July      7    Joseph  DiBona 

Jean  Mary  Scola 
July      7    Harold  Joseph  O'Brien 

Dorothea  Mary  Sousa 
July      8    David  Lewis  Lanchester 

Florence  Annie  MacKinnon 
July      9    George  Hector  Lambert 

Marion  Vivian  Martin. 
July    10    Leonard  Henry  Tremblay 

Diana  Cecile  Poussard 
July    10    Peter  Edmund  Halfpenny 

Crella  Cecelia  Hartford 
July    10    James  Danforth  Blood 

Janet  Nelson 
July    10    Edv/ard  Webster  Newton 

Mary  Louise  DeCotis 
July    10    George  Edward  Panton 

Marjorie  Florence  DriscoU 
July    10    Arthur  B.  Lawson 

Floy  Pearson  LeGrow 
In  Hampton,  N.  H. 
July    10    "Wayne  Bradley  Nedeham 

Ruth  Eleanore  Somers 


Ages  Residences 

27  Randolph,   Mass. 

27  Dorchester,   Mass. 

25  Gardner,  Mass. 

27  Gardicer,  Mass. 

25  Boston,  Mass. 

27  Boston,  Mass. 
20  Cambridge,  Mass. 
18  Somerville,  Mass. 

24  Hyannis,  Mass. 

20  Cambridge,    Mass. 

21  Lynn,  Ma£:s. 

18  Lynn,  Mass. 

28  Salem,   Mass. 

29  Salem,  Mass. 
34  Albany,  N.  Y. 
31  Dorchester,  Mass. 

20  Gloucester,  Mass. 

19  Porter,  Me. 
36  Hyde  Park,  Mass. 
28  Jam.aica  Plain,  Mass. 
28  New  Haven,  Conn. 

26  New  York,  N.  Y. 

20  Exeter,  N.  H. 

21  Boston,  Mass. 

25  Brighton,   Mass. 
19  Everett,  Mass. 

22  Hull,  Mass. 

18  Hull,  Mass. 
38  Brookline,  Mass. 

23  Brookline,  Mass. 

24  Boston,    Mass. 

19  Everett,  Mass. 
22  Salem,  Mass. 

21  Salem,  Mass. 
36  Dorchester,  Mass. 

22  Auburn,  Me. 

27  Lynn,  Mass. 
21  Beverly,  Mass. 
40  Brookline,  Mass. 
36  Brookline,  Mass. 
21  Boston,    Mass. 

20  Hyde  Park,  Mass. 
51  Falmouth,  Me. 
46  Falmouth,  Me. 


25    Salisbury,  Mass. 
22    Salisbury,  Mass. 


TOWN  REPORT 


59 


Date 


Names 


Ages 


Residences 


July 
July 
July 
July 
July 
July 
July 
•July 
•July 
■July 
July 
July 
July 
July 


10 


Peter  Alfred  Fortin 
Marie  Annette  LeBlanc 
Michael   Charles   DiGregorio 
Augustine  Billante 
George  Christos  Tsouklaris 
Helen  Frances  Lynch 
Donald  Francis  Mahoney 
Lucy  Agnes  Benoit 
Edward  Johnson  Chaples 
Irma  Sartori 

Frederick  Joseph  Campbell 
Gertrude  Amelia  Salchert 
Frederick  Laurence  Berry 
Isabel  Marie  Johnson 
Alward  Milliken  McKinna 
Mary  Elizabeth  Brunton 
Norman  Ray  Boeker 
Grace  Publicover 
Andrew  John  Baldasare 
Margaret  Teresa  Villari 
William  James  Ohrenberger 
Marguerite  Jean  Lawler 
Sidney  Harold  Fox 
Celia  Fox 

Lauchlin  Joseph  MacLeod 
Catherine  Ada  Lawson 
Roy  Anthony  Woods 
Evelyn  G.  Archambault 
Sherman  Stanley  Marable 
Eunice  Vivian  Jones 

In  Concord,  N.  H. 

June   16    Arthur  Keith  Gilholm 
Jessie  Mabel  MacLeod 
Charles  Herbert  Parsons 
Geneva  May  Dockham 
Albert  Samuel  Hartman 
Eva  Peltz 

Walter  Elmer  Sturgis 
Marie  Helene  Kyanka 
Spurgeon  Cecil  Watson 
Mina  May  Higgins 
Francis  Joseph  Lord 
Mary  Jane  Noonam 
Timothy  Michael  Sullivan 
Cecelia  May  Egan 
Louis  Maurice  Fierlefyn 
Anna  Matilda  Bibber 


10 


10 


11 


11 


12 


13 


13 


13 


14 


14 


15 


15 


16 


July    16 


July  17 

July  17 

July  17 

July  17 


July 
July 


17 


17 


July    17 


21  Lynn,  Mass. 

18  Lynn,  Mass. 

21  Boston,  Mass. 

20  Boston,  Mass. 

22  Peabody,  Mass. 

21  Chelsea,  Mass. 

21  Cambridge,  Mass. 

19  Cambridge,  Mass. 
32  Everett,  Mass. 

31  Everett,  Mass. 

45  West  Newtowi,  Mass. 

29  West  Newton,  Mass. 

21  Boston,   Mass. 

23  Everett,  Mass. 
29  Everett,  Mass. 

24  Dedham,  Mass. 
34  Boston,  Mass. 

32  Boston,  Mass. 
21  Roxbury,  Mass. 

18  Roxbury,  Mass. 

21  Dorchester,    Mass. 

19  Dorchester,  Mass. 

22  Roxbury,  Mass. 

20  Chelsea,    Mass. 

32  Charlestown,  Mass. 

28  Charlestown,   Mass. 

21  Groveland,   Mass. 
19  Haverhill,  Mass. 

21  Nashville,  Tenn. 

19  New  York,  N.  Y. 

27  Mattapan,  Mass. 

27  Milton,    Mass. 

26  York,  Me. 

24  North  Berwick,  Me. 

25  Nashua,  N.  H. 

23  Brooklyn,  N.  Y. 

22  Salisbury,  Mass. 

20  Newbui-yport,  Mass. 
38  Boston,  Mass. 

27  Boston,  Mass. 
25  Newark,  N.  J. 
22  Newark,  N.  J. 

20  Dorchester,  Mass. 

19  East  Miltom,  Mass. 

52  Boston,  Mass. 

47  Boston,   Mass. 


60 


TOWN  REPORT 


Date 
July    18 


Names 


Ages 


Residences 


John  Frances  Welch 
Marion  Edna  Johnson 
Feb.    18    John  Arthur  Hare 

Harriet  Nelson  Walker 
July    19    Samuel  Goldie 

Gertrude  Marion  Loring 
July    20    Antonio  Anzalone 

Carmela  Mildred  Nazzaro 
July    21     Rosario  Aiphert  Campo 

Anna  Mary  Shehab 
July    21    John  Patrick  DiAngelus 

Josephine  Barbara  Pizzuts 
July    21     Frank   Henry  Dunn 

Annette  Elizabeth  Brine 
July    21    Robert  Walter  Sparkes 

Helen  Mary  Newbegin 
July    22    Robert  Edward  Vogel 

Josephine  Muriel  Hirtle 
July    22    Wilfred  Ernst  Benoit 

Martha  Hassis 
July    22    Kenneth  Albert  Bishop 

Reta  May  Joyce 
July    22    Bernard  Leon  Robbins 

Virginia  Louise  Thompson 
July    22    Richard  Ames  Moreland 

Anne  Frances  Pierce 
July    23    Angelo  Patrick  Maretti 

Lillian  Elizabeth  Carmody 
July    23     Arthur  Stanley  Chessman 

Marguerite  Ann  Kavanaugh 
July    23    Albert  Lewis  Mabbett 

Emma  Ethel  Mapother 
In  Hampton  Falls,  N.  H. 
July    24    Harry  Dexter  Freeman 

Mabelle   Schnare 
July    25    John  Joseph  Sacovitch 

Dorothy  Marion  Lynch 
July    28    Henry  Nelson  Seyins 

Berna  Josephine  Cedergren 
July    28    Felix  Baluszaitis 

Beatrice  C.  Olsen 
July    28    Joseph  Thomas  Keefe 

Muriel  Coleman  Coffey 
July    29    William  Semple 

Vivi   Helen   Denslow 
July    30    Robert  Edward  Jordan 

Edith  Marion  Temple 


21  Braintree,  Mass, 
18  Braintree,  Mass. 

35  Salem,  Mass. 

27  Lynn,  Mass. 

38  Winthrop,  Mass. 

40  Winthrop,  Mass. 

22  Boston,  Mass. 

18  Boston,  Mass. 

21  Boston,  Mass. 
24  Boston,   Mass 

22  Somerville,  Mass. 
20  Wakefield,  Mass. 

42  Somerville,  Mass. 
40  Somerville,  Mass. 
26  Lynnfleld,  Mass. 
24  Lynnfield,  Mass. 
22  Beverly,    Mass. 

20  Beverly,   Mass. 

22  Auburn,  Me. 

19  Auburn,  Me. 
24  Revere,  Mass. 

23  Revere,  Mass. 
33  Boston,  Mass. 
30  Boston,  Mass. 

28  Cambridge,  Mass. 

26  Meciford,  Mass. 

36  Dorchester,  Mass. 
33  Roxbury,  Mass. 

33  Jamaica  Plain,  Mass. 

23  Jamaica  Plain,  Mass. 

47  Hope  Valley,  R.  I. 

44  Hope  Valley,  R.  I. 

37  Kittery,  Me. 

27  Melrose,  Mass. 
22  Peabody,  Mass. 
18  Lynn,  Mass. 

33  Derry,  N.  H. 

43  Salem,  N.  H. 

21  Boston,  Mass. 
18  Boston,  Mass. 

33  Melvia;  Village,  N.  H. 

35  Arlington,    Mass. 

40  Hoilyv^^ood,  Florida 

26  Somerville,   Mass. 

32  Grafton,  Mass. 

30  Woburn,  Mas:;. 


TOWN  REPORT 


61 


July  31 
July  31 
July  31 
July  31 
July    31 


Date  Names  Ages 

July    31    Lester  Everett  O'Neill  32 

Ann  Marie  Monahan  22 
In  Hampton,  N.  H. 

July    31    Wallace  Charles  Hunter  21 

Marjorie  Eleanor  Jacobs  22 

"William  Adolph  Dumas  20 

Frances  Pearl  Higgins  18 

Ralph  Leroy  Kelley  29 

Mae  Madeline  Allshouse  23 

Clifford  Morecroft  21 

Ernesta  Elizabeth  Luoni  19 

Elias  Pike  Collins  26 

Ruth  Bistany  24 
Eugene  Joseph  Sulliva,n,  Jr.     21 

Helen  Beatrice  McGrane  20 

July    31     George  Anthony  Grubis  22 
Margaret  Katherine  Maclnnis  21 

July    31    Wallace  Everett  Potter  24 

Dorothy  May  Eckland  23 

July    31    Earle  Alvin  Woodward  37 

Bessie  Myrtle  Ayles  28 

Aug.      1     Frederick  McNeiiley  23 

Dolores  Catherine  Bastia  19 

Aug.      1    Harry  Wilson  Frankland  45 

Marion  Frances  Peterson  35 

Jlug.      1    Matthew  Goldberg  20 

Esther  Calichman  19 

.Aug.     4    Albert  James  Mahan  65 

Erigid   Mary   O'Toole  45 

Aug.     4    Frank  Edward  Marshall  21 

Dorothy  Winnifred  Kelly  18 

Aug.     4    Joseph  Cornelius  Riordan  33 

Gertrude  Frances  Sullivan  26 

Aug.     4    Charles  Franklin  Gebow  56 

Florence  Irene  Hartshorne  46 

Aug.     4    Richard  James  Guyette  23 

Mary  Elizabeth  Starr  18 

Aug.     4    Richard  Foster  Graves  20 

Lois  Fagan  19 

Aug.     5    Amilcare  Salvricci  28 

Anne  Margaret  Martin  33 

Aug.     5    Irving  Paul  Johnson  21 

Bertha  Ruth  Chernis  18 

Aug.     6    Leo  Isadore  Alper  23 

Gussie  Axelrod  23 

Aug.      7    Minot  Mitchell  Shaw  21 

Helen  Bliss  Winslow  18 


Residences 

New  York,  N.  Y. 
,New  York,  N.  Y. 

Weymouth,  Mass. 
Weymouth,  Mass 
Charlestown,  Ma>;s. 
Charlestown,  Mass. 
Brockton,  Mass. 
Brockton,   Mass. 
Revere,  Mass. 
Chelsea,  Mass. 
Gloucester,  Mass  . 
Worcester,  Mass. 
Chelsea,  Mass. 
Chelsea,   Mass. 
Boston,  Mass. 
Boston,  Mass. 
Dorchester,  Mass. 
Dorchester,  Mass. 
Seabrook,  N.  H. 
Seabrook,   N.   H. 
Peabody,  Mass. 
Boston,  Mass. 
Lowell,  Mass. 
Woburn,   Mass. 
Maiden,   Mass. 
Revere,  Mass. 
Dorchester,  Mass. 
Dorchester,  Mass. 
Bostom:,  Mass, 
Boston,  Mass. 
White  Plain,  N.  Y. 
Great  Neck,  L.  I.,  N.  Y. 
Lynn,  Mass. 
Lynn,  Mass. 
Brookline,  Mass. 
St.  Petersburg,  Florida 
Belmont,  Mass. 
Belmont,  Mass. 
Quincy,  Mass. 
Quincy,  Mass. 
Maiden,  Mass. 
Everett,  Mass. 
Gloucester,  Mass. 
Beverly,  Mass. 
Lynn,  Mass. 
Swampscott,  Mass, 


62 


TOWN  REPORT 


Date  Names 

Aug.     7    William  Maclntire  Elliott 

Kathleen  Lillian  Leahy 
Aug.      7    Harry  Austin  Moe 

Yolande  Marguerite  French 
Aug.     7    Frank  Adolph  Torvi 

Elener  Margaret  Wheeler 
Aug.     8    Chester  Philip  McNabb 

Margaret  Theresa  Murphy 
Aug.    10    Charles  Frank  Tedman,  Jr. 

Beatrice  Frances  Whitmore 
Aug.    10    Hartley  Nelson  Bergstrom 

Blanche  Ellen  Johnson 
Aug.    10    Albert  Fred  Chiappini 

Iris  Joycelyn  Lomhard 
Aug.    10    Karl  Chaskes 

Winnifred  Carmelia  Foster 
Aug.    10    Francis  A.  Pozzi 

Elvera  Mary  Muschietta 
Aug.    10     Edward  Arthur  Hudson 

Mary  Robinson  Farris 
Aug.    11     Grover  Bailey,  Jr. 

Frances  Buckley 
Aug.    11    Carl  Irving  tSeagren 

Evelyn  Charlotte  Pearson 
Aug.    11     Fred  Lawrence  Vick 

Harriet  Mabel  Bergonzoni 
Aug.    11    Ralph  Joseph  Reed 

Mildred  Anna  LaFlam 
Aug.    11    Edward  Otis  McCarthy 

Cecelia  Gladys  Gray 
Aug.    11     Harold  Sodnowskj^ 

Minnie  Rose  Jacobson 
Aug.     11     William  Henry  Beers 

Bertha  FLset  Yohannan 
Aug.    12    John  Nagle,  Jr. 

Myrtle  Blanche  Chard 
Aug.    12    Joseph  Aloysius  Flynn 

Winifred  Ursula  Walsh 
Aug.    12    John  George  Marchisio 

Mildred    Cleaves    Stephenson 
Aug.    12     Charles  H.  Hatch 

June  A.  Fraize 
Aug.    12    Frank  Bennett  Sparkes 

Myrtle  Dean  Horn 
Aug.    12    Paul  David  Bannon 

Elsie  Elizabeth  Bruce 


Ages  Residences 

21  Cambridge,  Mass. 
19  Cambridge,  Mass. 
28  Chicago,  El. 
32  Manchester,  N.  H. 

22  Hingham,  Mass. 

18  Weymouth.,  Mass. 
28  Watertovv^n,  Mass. 
21  Watertov/n,  Mass. 
24  Medford,  Mass. 

23  Melrose.  Mass. 
21  South  Easton,  Mass. 

24  Brockton,  Mass. 

21  Lynn,  Mass. 

19  Lynn,  Mass. 

22  Brockton,   Mass. 
19  Brockton,  Mass. 

27  Philadelphia,  Pa. 

24  Revere,  Mass. 

23  West  Newbury,  Mass. 

18  Merrimac,  Mass. 

23  Ipswich,  Mass. 

19  Swampscott,  Mass. 
31  Portland,  Me. 

25  North  Hollywood.  CaL 

22  Los  Angeles,  Cal. 

24  Can; bridge,   Mass. 

23  Gloucester,  Mass. 
21  Gloucester,  Mass. 
34  Salem,  Mass. 

28  Beverly,  Mass. 

20  Mai  Chester,  Mass. 

19  Maiden,  Mass. 
53  New  York,  N.  Y. 
36  New  York,  N.  Y. 

29  Lynn,  Mass. 

20  Lynn,  Mass. 

21  Dorchester,  Mass. 

19  Fitchburg,  Mass. 

30  Haverhill,  Mass. 

20  So.  Groveland,  Mass.. 
23  Wakefield,  Mass. 
19  Lynnfield,  Mass. 
33  Salem,  Mass. 

25  Beverly.  Mass. 

21  Ipswich,  Mass. 
27  Ipswich,  Mass. 


TOWN  REPORT 


63 


Date  Names 

Aug.    14    Everett  Michael  Simonson 

Helen  May  Foster 
Aug.    14    Servell  Emanuel  Spriggel 

Phyllis  Annie  Whall 
Aug.    14    LavA'ence  Archibald  Anderson 

Doris  Lucille  Shurtleff 
Aug.    14    Allan  Willis  Spencer 

Hazel  Frances  Bennay 
Aug.    15    Ralph  Morton  Barter 

Barbara  Caroline  Shorey 
Aug.    15    Douglas  Hepburn 

Hilda  Mabel  Carroll 
Aug.    15    Ralphard  Winship  Hartline 

Mary  Alice  Hurley 
Aug.    16    Frederick  Redmond  Davidson 

Vivian  Adelaide  Mellish 
Aug.    16    Robert  Bagiey  Letteney 

Audrey  Alberta  Putnam 
Aug.    17    John  Fielding  Fiske 

Clarissa  Josephine  McDonald 
Aug.    18    Robert  Bell  MacKenzie 

Cecelia  Mae  Richardson 
Aug.    18    Alfred  Joseph  Lundgren 

Florence  Gertrude  Ruhl 
Aug.    18    John  James  McLean 

Alice  Marie   CojTnan 
Aug.    19     Clifton  Orion  Thayer 

Marion  Peabody  Williams 
Aug.    20    Mack  Mendel  Bellin. 

Sophie  Zides 
Aug.    20    Lawrence  James  Hacking,  Jr. 

Helen  Lewis  Rawlings 
Aug.   20    Charles  Ehrhck 

Emily  Gamble  Scattergood 
Aug.    20    Frank  Lawrence  Bonnetti 

Anna  Mary  Tominsky 
Aug.    20    John  Howard  Battle 

Iris  Fern  Drew 
Aug.   21    Acel  Malcolm  Workman 

Dorothy  Elizabeth  Robinson 
Aug.    21    John  Edward  Pietroski 

Mary  Florence  Pye 
Aug.   21    Theodore  Rudolph  Leaf,  Jr. 

Arline  Jacquelyn  Cole 
Aug.   21    Chester  Sylvester  Thomas 

Sadie  Elizabeth  Mason 


Ages  Residences 

21  Everett,  Mass. 

18  Revere,  Mass. 

29  Monroe  Falls,  Ohio 
28  Jamaica  Plain.  Mass. 
36  Nev/ton,  Mass. 

33  Holliston,  Me. 

36  Medford,  Mass. 
35  Medford,  Mass. 

20  Por.la^^d     IX'e. 

19  Portland,  Me. 

24  Erookli-''P,  T^IafS. 
19  Woburn,   Mass. 
28  Boston,    Mi-i.ss. 
23  Boston,  Mass. 

25  Ercokline,  Mass. 
27  Roxbury,  Mass. 
27  Pitt^tcn,  Me. 

21  Pittst'^n,   Me. 
25  Bo.^ion,   Ma^s. 

21  Boston.   Mass 
50  Arlington,  Mass. 
43  Milo,  Me. 
25  Medford,  Mass. 

22  Mec'ford    Mass. 
22  Boston,   Mass. 
19  Boston,  Mass. 

34  MiltOiii,  Mass. 
34  Mil'io^r/,  Ma.<?. 

25  Dorchester,  Mass. 

26  Malder,  Mass. 
21  New  Bedford,   Mass. 

18  New  Bedford,   Mass. 
38  Philadelphia,  Pa. 

37  Philadelphia,  Pa. 

25  Milford,  Mass. 

21  Milford,  Moss. 

26  Quipcy,  Mass. 

19  Boston,   Ma<^s. 
25  Woice-,ter,   Mass. 

27  Worcester,  Mass. 

25  Bostop,  Jla^s. 

26  Roxbury,  ]V:as\. 

22  WalT-ham,  Mass. 

23  iMalden,  M&^s. 

27  New  bu^TPO^'t,  Mass. 

30  Nev/buryport,  Mass. 


64 


TOWN  REPORT 


Date                      Names  Ages 

Aug.    21     Wilho  August  Lahti  24 

Mildred  Louise  Levering  23 

Aug.    21    Ralph  Eugene  Cornish  25 

Alice  Irene  O'Connell  26 

Aug.   21    Charles  George  May  25 

Rita  Jean  Convery  23 

Aug.    22    Joseph  A.  MacEnaney  41 

Marioin   C.   Cunningham  35 

Aug.   22    Kenneth  Edward  Nichols  27 

Ursula  Virginia  Harris  20 

Aug.    23     Clifford  Caswell  Colley  21 

Marguerite  Bezanson  19 

Aug.    24    Walter  Edward  Fullerton  24 

Helen  May  Pepper  28 

Aug.    24    "Walter  Frederick  Hersey  23 

Marion  Gertrude  Grinnell  22 

Aug.    25     George  Larson  Gould  28 

Isabel  Louise  V/hite  21 

Aug.    25    John  Joseph  Pastula  23 

Corrine  Helen  Kearns  19 

Aug.    26    Joseph  John  McCullough  23 

Rayna  Frances   Edwards  IS 

Aug.   26    Theodore  Alvar  Haapola  24 

Ellen  Helni  Taival  22 

Aug.    26    Arthur  Isaac  Lacoy  42 

Mary  Connelly  41 

Aug.    26    Edward  Joseph  DeMeule  31 

Mary  Agnes  Gaynor  20 

Aug.    26    Raymond  Albert  Nims  24 

Mary  Sobutka  24 

Aug.   26    Kenneth  W.  Houseman  24 

Edna  A.  Fallon  21 

Aug.    26    Emery  Bailey  Hooper  25 

Alice  Morse  Chesley  19 

Aug.    27    Philip  Baldwin  Skerrye  38 

Elsie  Rowe  Staley  26 

Aug.   28    George  Boyd  Roche  27 

Catherine  Rita  Gauthier  20 
In  Portsmouth,  N.  H. 

Aug.    28    William  Mason  Fuller  57 

Marguerite  Mae  McConiskey  31 

Aug.   28    Harold  Leroy  Lothrop  41 

Marion  Laura  Hamilton  45 

Aug.   28    James  Charles  Paputseanos  24 

Stella  Marie  Weislik  21 


Residences 

Quincy,  Mass. 
Quincy,  Mass. 
New  York,  N.  Y. 
Newburyport,  Mass. 
Grafton,   Mass. 
Jeff.-r  '.on,  Mass. 
Gloucester,  Mas?. 
Gloac^~t''^r,  Mass. 
Boston    Mass. 
Boston,  Mass. 
Lyi-n,  Mas . 
Middleton,   Mass. 
Derry,  N.  H. 
Deiry,  N.  H. 
Boston,  Mass. 
Tiv-:n-ton,  R.  I 
Boston,   M0,'-s. 
Quincy,  Mass. 
Newport,  R.  I. 
Boston,   M£'.ss. 
Brockton,  Mass. 
Brockton,  Mass. 
V7orces'"or,  Mass. 
Maynrird,   Maps. 
Dorchesier,   Mass. 
Dorchester,  Mass. 
BevvrV,  Mass. 
Beverly,  Mass. 
Lynn,  Mass. 
Peabody,  Mass. 
Metnu.e>^,   Mass. 
Lawrence,  Mass. 
Gloucester,  Mass. 
Lynn,  Mass. 
Maibleh-ad    INIass. 
Swa.npscott,  Mass. 
Roxbury,  Mass. 
Wellesley,  Mass. 

Meaford,  Mass. 
Me.'.iford,  Mass. 
Brockton,  Mass. 
Brockton,  Mass. 
Cambridge,  Myss. 
Boston,  Ma.ss. 


TOWN  REPORT 


65 


Date 


Names 


In  Hampton,  N.  H. 

Aug.    28    Louis  Edward  Peterson 

Helena  Fay  Daggett 
Aug.   28    Lawrence  Cincotta 

Vera  Evelyn  Meserve 
Aug.    29    Ralph  Walter  Cobb 

Mildred  Theresa  Reid 
Aug.    29    Elwood  Joseph   Campbell 

Olive  Isora  Watton 
Aug.    29    Harris  Jofife 

Ruth  Ilene  Oransky 
Aug.    29    James  Aloysius  O'Leary 

Phyllis  Katherine  Sullivan 
Aug.    29    Robert  Albert  Jacques,  Jr. 

Edna  Carolyn  Clifford 
Aug.    30    John  Alexander  MacFadyn 

Helen  Beatrice  Fyfe 
Aug.    31    Albert  Israel   Cohen 

Lucy  Craft 
Sept.    1    Charles  Parfumorse 

Ethel  Elizabeth  Banks 
Sept.    1    Samuel  John  Marquand 

Anna  L.  Corrao 
Sept.    1    Wilbur  Winthrop  Knowles 

Evelyn  Maria  Higgins 
Sept.    2    Arthur  Edward  Gately 

Harriet  Arline  Wilson 
Sept.    3    Howard  Clarence  Porter 

Mertice  Angela  Matthews 
Sept.    3    Stephen.  Francis  Gardella 

Barbara  Cook 
Sept.    3    Alfred  Howard  Bitzer 

Mildred  Mary  Joyce 
Married  in  Salem,  N.  H. 
Sept.    3    Richard    Franklin   Morrill 

Irene  Genevieve  Landry 
4    Mies  Gustav  Pierre 

Marjorie  Smith 
4    Robert  Baxter  Ti'ue 

Dorothy  Leavitt   Janvrin 
4    Herbert  Raymond  Dunn 

Geraldine  Hope  Morton 
4    Leonard  William  Dobson 

Elizabeth  Moultoni  Johnson 
4    Charles  Nathan  Hamberg 

Valborg  Marie  Gustafson 


Sept. 
Sept. 
Sept. 
Sept. 
Sept. 


Ages  Residences 

39  Saugus,  Mass. 

29  Cumberland  Center,  Me. 

40  Lincoln,   Me. 
42  Richmond,  Me. 

20  Boston,  Mass. 
18  Boston,  Mass. 

36  Portland,  Me. 
31  Portland,  Me. 
26  Boston,  Mass. 
23  Boston,  Mass. 

22  Boston:,  Mass. 

21  Dorchester,  Mass. 
21  Dorchester,  Mass. 
20  Boston,  Mass. 

20  Lowell,  Mass. 

18  Lowell,  Mass. 

37  Boston,  Mass. 
34  Boston,  Mass. 

30  Boston,  Mass. 

26  Boston,  Mass. 

20  Chelsea,  Mass. 

18  Boston,  Mass. 

21  Salem,  Mass. 

19  Peabcdy,  Mass. 

23  Dorchester,    Mass. 

20  Millord,   Mass. 

41  Sharon,  Mass. 

34  Ellenburgh,  N.  Y. 

31  Newburg,  N.  Y. 

27  Flushing  L.  I.,  N.  Y. 

21  Arlington,   Mass. 
20  Arlington,  Mass. 

25  Littleton,  N.  H. 

29  Salem,  Mass. 

28  Norwood,   Mass, 

22  Somerville,  Mass. 

23  Fremont,  N.  H. 
23  Seabrook,  N.  H. 

22  West  Newbury,  Mass. 

19  Boston,  Mass. 

19  .Seabrook,  N.  H. 

18  Newbur^/port,  Mass. 

33  Foxboro,  P>/Iass. 

28  Brookline,  Mass. 


66 


TOWN  REPORT 


Date  Names 

Sept.    4    John  Joseph  Laverd 

Nina  Ethel  McCourtie 

Sept.    5    Turner  Ashley  Miller 

Gertrude  Melbourne  Taylor 

Sept.    7    Randolph  Glover 

Grace  Margaret  Hall 
Sept.    7    John  P.  Cushman 

Frances  M.  Thibdeau 
Sept.    9    Russell  V/iiliam  Thompson 

Maxine  Frances  Dyer 
Sept.    9    Richard  Forristall  Sewall 

Margaret  Tully  Hollywood 
Sept.  10    Edward  Francis  Page 

Margaret  Mary  Reid 
Sept.  10    Adam   Pagano 

Jennie  Mary  Carided 
Sept.  11    John  Domniic  Urbanus 

Anna  Elizabeth  Sanda 
Sept.  11    Bernest  John  Dunkling 

Jennie  C.  B.  C.  Dunkling 
Sept.  11     Charles  Atherton  Gleason,  Jr. 

Virginia  Patricia  Roe 
Sept.  13    Barrie  G.  Sullivan 

Maria  Saloris 
Sept.  13    Dominic  John  Spinale 

Lucienne    Yvonne    Blanchard 
Sept.  14    Don  Battle  McLenon 

Edith  Tucker  Lombard 
Sept.  15    Gerald  Joseph  Byrnes 

Helen  Marion  Vartanian 
Sept.  15    William  John  Dowling 

Harriet  Davis  Neild 
Hampton,  N.  H. 
Sept.  15    Harold  Irving  Minty 

Helen  Celia  Look 
Sept.  16    Robert  Francis  Garland 

Ola  Mentora  White 
Sept.  17    Ernest  William  McNabb,  Jr. 

Edna  Mae  Price 
Sept.  18    Seraphine  Frontierro 

Marion  Ada  Strauss 
Sept.  18    Victor  Adolphus  David 

Florence  Eva  Chartier 
Sept.  18    Everett  Francis  Snow 

Helen  Blanche  Szalkowski 


Ages  Residences 

24  Nahant,  Mass. 

18  Watertown,  Mass. 
39  Richmond,  Va. 

38  Richmond,  Va. 

39  Fitchburg,  Mass. 
37  Worcester,  Mass. 
34  Lynn,  Mass. 
36  Saugus,  Mass. 

23  San  Francisco,  Cal. 
21  Waltham,  Mass. 

24  Baltimore,  Pvld. 

30  Wiiliamsviiie,  N.  Y. 
23  V/ilmington,  Mass. 

21  Tewksbury,  Mass. 

23  Somerville,  Mass. 

19  Boston,  Mass. 

22  Boston,  Mass. 

20  Boston,  Mass. 

51  Plainfield,  Vt. 
49  Haverhill,  Mass. 

31  Boston,  Mass. 

24  Boston,  Mass. 

28  Quincy,  Mass. 
24  Quincy,  Mass. 
24  Boston,  Mass. 
20  Boston,  Mass. 
24  Port  Ogden,  Florida 

29  Kittery,  Me. 
22  Gloucester,  Mass. 
18  Gloucester,  Mass. 

52  Boston,  Ma^s. 
42  Boston,  Mass. 

22  Watertov/ri',  Mass. 

23  E.  Machias,  Me. 
71  Billerica,   Mass. 
52  Billerica,  Mass. 
29  Watertov/n,  Mass. 
22  Cambridge,  Mass. 
22  Crloucester,  Mass. 

18  Boston,  Mass. 
20  Haverhill,   Mass. 

19  Haverhill,  Mass. 
22  Lynn,  Mass. 
19  Danvers,  Mass. 


TOWN  REPORT 


67 


Date 


Names 


Sept.  18    James  Stataliis 

Pauline  Claire  Gianopoulos 
Sept.  19    Frank  Esposito 

Angela  Evelyn  Bisceglia 
In  Hampton.,  N.  H. 
Sept.  20    David  Russell  demons 

Esther-  Ranstedt 
Sept.  22     George  Franklin  Fowler 

Alberta  Louisa  Knapp 
Sept.  23    Michael  Celata,  Jr. 

Julia  Anne  Hermandinger 
Sept.  23    Raymond  Artiiur  Remick 

June  Daronda  Brackett 
Sept.  24    Richard  Henry  V/illard 

Annie  Florence  Strom 
Sept.  24    Paul  Edward  Claucon 

Eleanor  Margaret  Stots 
Sept.  25    Roy  Edward  Weeden 

Senia  Susanna  Wainionpaa 
Sept.  28    John  Gallo 

Michaelina  Recupero 
Sept.  27    John  Wm.  Saul 

Dorothy  Frances  Mullen 
Sept.  27    Patrick  Joseph  Joyce 

Alice  Margaret  Wright 
Sept.  27    Dclphus  Cehen 

Murial  Blanche  Chipman 
Sept.  29    Gino  Daniel  Rurcitti 

Adeline  Clara  Falluchi 
Oct.      1     Joseph  Roy  Oliver 

Eleanor  A.  Grade 
Oct.      1     Raymond  Isadore  Menard 

Maria  Yvonne  Forcier 
Oct.       1    V/illiami  Dennis  Ryan 

Catherine  Margaret  Suhoskey 
Oct.      2     Theodore  Wilfred  LeBlanc 

Sadie  Robbins  MacXenzie 
Oct.      2    Robert  James  Britcliffe 

Ruth  Louise  Diaett 
Oct.      2    Albert  Dworetsky 

Helen  Belle  Cushner 
Oct.      2     Carlton  St.  Croix  Beyer 

Roberta  Louis  Ham 
Oct.      3     Joseph  Earle  Kelley 

Christine  Grace  Selvage 
Oct.      3    Robert    Arthur    Larkin,    Jr. 

Mary  Zaharrias 


Ages  Residences 

23  Lynn,  Mass. 

18  Lynn,  Mass. 

23  Shrewsbiuy,   Mass. 
20  Worcester,  Mass. 

24  Salisbury,  Mass. 

29  Salisbury,  Mass. 

20  Seabrook,  N.  H. 

19  Amesbury,  Mass. 

25  Medfc-d,  ?vlas.3. 

19  Somerville,   Mass. 

21  West  Nevvtoii,  Mass. 

20  Monhegan  Is.,  Me. 

30  Milto-:;,  Mass. 
20  Mattapan,  Mass. 

22  Eostcn,  Mass. 

20  Boston,  Mass. 
28  Quincy,  Mass. 
25  Quincy,  IVIass. 
24  Boston,  Mass. 

22  Boston,  Mass. 
r3  Charlestown,  Mass. 

21  Charlestown,  Mass. 
41  Eeverly,  Mass. 
28  Hamilton,  Mass. 
28  Ecxbury,  Mass. 

23  Roxbury,  Mass. 
23  Miiiord,  Mass. 

19  Bv;  a  nips  colt,  Mass. 
23  Gloucester,   Mass. 
18  Gloucester,  Mass. 

22  Woonsockot,  R.  I. 
32  Wconsrocket,  R.  I. 
L2  Kittery,  Me. 
34  Philadelphia,  Pa. 

31  Waltham,  Mass. 

23  Chatham,  Mass. 

22  Provideirce,  R.  I. 
27  Providence,  R.  I. 

23  Dorchester,  Mass. 

20  Fioxbury,  Mass. 
23  Eoston,  Mass. 
18  Boston,  Mass. 
22  Eoston,  Mass. 
a 8  Boston,  Mass. 

21  Cambridge,  Mass. 
Id  Boston,  Mass. 


TOWN  REPORT 


Date 
Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 

Oct. 


NaniG/i 


Agez 


10 


10 


10 


10 


10 


12 


12 


13 


15 


Raymond    Bruce    MacDoiigall    24 

Gloria  Costa  21 

Wm.   Patterson   DufQeld  58 

Julia  Belle  Keating  52 

Anthony  Francis  Kent  23 

Florence  Elizabeth  Vaughn  27 

Edward  F.  Parthurn,  Jr.  24 

Helen  Darwin  Clark  22 

Harold  Chester  Morgan,  Jr.  29 

Elizabeth  Agnes  Duerden  22 

Vincent  Ivlodestino  Acome  24 

Marion    Temple    Goldthwaite  22 

Lewis  Henry  McChesney  58 

Mary  Gertrude  Coyne  so 

Ivan  Leroy  Wingood  22 

Doris  Winifred  Aikens  is 

Leonard  Szaihmary  22 

Mildred  Stein  13 

William  Bernard  Shine  24 

Gertrude  Eleanor  Sias  20 

Nicholas  McCarthy  31 

Lena  Anna  Serrapica  is 

.Ralph  Augustus  Ryder  32 

Rosella  Evelyn  Ruest  22 

Bertrand  Eniile  Fournier  3,3 
Gertrude  Ockington  Whitney  29 

Frank  Lacortiglia  2I 

Gertrude  Marie  Hancock  19 

Leonard  Irvh^g  Randall  21 

Caroline  Ruth  Downs  is 

Robert  James  Gillespie  20 

Lois  Helene  Olsen  13 

Edward  Charles  Rooney  22 

Mary  App  18 

John  Francis  Kissinger  20 

Mary  Elizabeth  Sullivan  19 

William  James  Holland  54 

Mae  Gertrude  Shaw  49 

James  John  Thomas  21 

Ethel  Mildred  Smith  18 

Dominic  Raphanella  25 

Marie  DiMaino  21 

Timothy  Wesley  Williams  26 

Marjorie  Evangeline  Kraft  20 

Nelson  Joseph  Trongteau  31 

Marion  Rita'  Melanson  24 


Residences 

Cambridge,  Mass. 
Cambridge,  Mass. 
.uynn,  Mass. 
Lynn,  Mass. 
Springfield,  Mass. 
High  Spriings,  Florida 
Lav/rence,  Mass. 
iiav.rerce,  Mass. 
Danvers,  "\iass. 
Beverly,  Mass. 
Lynn,  Mass. 
Lynn,  Mass. 
Boston,  Mass. 
Boston,   Mass. 
Boston,  Mass. 
Boston,  Mass. 
Maiden,  Mass. 
Maiden,  Mass. 
Dorchester,  Mass. 
E.  Milton,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Beverly,  Mass. 
Beverly,   Mass. 
Brunswick,  Me. 
Portland,  Me. 
Boston,  Mass. 
Boston,  Mass. 
Nevburjrport,  Mass. 
Salisbury,  Mass. 
Boston,  Mass. 
V^/'ollaston,  Mass. 
vnimington.  Mass. 
Wobiirn',  Mass. 
Gloucester,  Mass. 
Gloucester,  Mass. 
Sudbury,  Mass. 
Sudbury,  Mass. 
Norwood,  Mass. 
Dorchester,  Mass. 
Boston,  Mass. 
Revere,  Majss. 
WcAinouth,   Mass. 
Boston,  Mass. 
Boston,  Mass. 
Boston,  Mass. 


TOYvN  REPORT 


69 


Date                     Names  Ages 

Oct.     16    Gardner  Barker  Tipert  20 

Alice  Dorothy  Mullarkey  22 

Oct.     16    Frank  Elroy  Curtis  22 

Mary  Sophie  Sanda  18 

Oct.     16    Robert  Richard  King  20 

Phyllis  Rebecca  Steele  19 

Oct.     16    George  Bagagiio  29 

Dorothy  Anon  Dagg  23 

Oct.     16    Raymond  Stanley  Lawson  27 

Evelyn  Patricia  Johnson  25 

Oct.     16    Nicholas  Belmonte  20 

Helen  Kavalis  18 

Oct.     16    Rudolph  Irwin  Poor  32 

Gertrude  Cooper  Brennesthul  32 

Oct.     16    Leslie  Leon  Brov/n  48 

Dorothy   Louise   Cummings  21 

Oct.     17    Charles  Francis  Jameson  32 

Arlene  Frances  GriiRn  27 

Oct.     17    Laurence   Mills   Rolfe  25 

Winifred  Margaret  Mason  25 

Oct.    17    George  Newton  Yeo  24 

Phillippa  MacDonald  19 

Oct.    17    Oscar  Lauri  Dorr  23 

Eunice  Hewes  Wilbur  22 

Oct.     19    George  Oscar  Kiander  37 

Anna    Gertrude    Currie  32 

Oct.     19    Leslie  Maurice  Phillips  27 

Doris  May  Condon  20 

Oct.    20    Herbert   Cyrus  Peterson  50 

Margaret   Taylor  48 

Oct.    21    Leo  Trawinski  31 

Mary  J.  Ryan  30 

Oct.    21     John  William   Shepard  42 

Eileen  Frances  Westlake  28 

Oct.    22    James  Graham  Roberts  31 

Blanche  Arlene  Marshall  21 

Oct.    22     Gervase  Vincent  Stanley  40 

Ida  Olivia  Quinn  35 

Oct.    23     William  Joseph  Francis,  Jr.  21 

Edith   Evelyn   Look  19 

Oct.    23     Thomas  Henry  Bemis  32 

Marion  Hazel  Cobb  -6 

Oct.    23     George  Aloysius  O'Brien  --''-^ 

Dorothy  May  Ineson  21 

Oct.     24    Levi  DeSantis  26 

Elizabeth  Pocaro  24 


Residences 

Danvers,  Mass. 
Salem,  Mass. 
Dorchester,  Mass. 
Dorchester,  Msss. 
Danvers,  Mass. 
Middleton,  Mass. 
iMilford,  Mass. 
Natick,   Mass. 
Gloucester,  Mass. 
Gloucester,  Mass 
Revere,  Mass. 
Lynn,  Mass. 
Medford,  Mass. 
Dorchester,  Mass. 
Boston,  Mass. 
Boston,   Mass. 
Rioslindale,  Mass. 
Sornerville,  Mass. 
PTallovvell,  Me. 
Kaliovvell,  Me. 
Boston,  Mass. 
Boston,  Mass. 
Sharon,  Mass. 
iSharon,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Salisbury,  Mass. 
Nev/tauryport,  Mass. 
Fall  River,  Mass. 
Fall  River,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Bos  con,  Mass. 
iRoxbury,   Mass. 
Worcester,  Mass. 
Worcester,  Mass. 
Wakefield,  Mass. 
Wakefield,  Mars. 
Upton,  Mass. 
Hopednle,  Mass. 
V/8st  Nev/ton,  Mass. 
Kittery,  Me. 
Methuen,  Mass, 
Lawrence,  Mass. 
I^-ialdC'.-,  Mass. 
Hveiett,  Mass. 


70 


TOVv^N  REPORT 


Date  Names 

Oct.    25    Charles  Hall  Allea 

Helen  Florence  Sargent 
Oct.    25    Charles   Joseph  Harvey 
Margaret  Mary  Brosnan 
Oct.    25-    Norman  Coolidge  Bennett 
Virginia  Esther  McFadden 
Oct.    2&    Charles:  Edward  Valley 

LilUe  May  Bell  Keller 
Oct.    28    Stanley  Joseph  Hachmuth 

Helen  Marie  Kiley 
Oct.    28    Albert  Roy  Oliver 

Virginia  Drinkv;ater 
Oct.    28    Ftancis  demons  Jazakawiz 

Dorothy  May  Kolden 
Oct     Sa    Archer  Stanley  Thompson 

Iria  Iniatra  Hackman 
Oct.    3a    Alfred  Francis  Kirby 

Emily  Anne  Higgins 
Oct.    30    El-nest  Harold  Cross 

Aiida  Bertha  Cloutier 
Oct.    Sa    Daniel  James  Kenney 

Mary  Adelaide  MacGrath 
Oct.    31-    Hubert  Noel  Desaulniers 

June  Frances  Copp 
Oct.    ^l    Wentworth  J.  Kindred 
Emily  Abveni  Saverse 
Oct.    31    Stephen   Anthony   Bova 
Mary  Elena  Martignetti 
Oct.    31    Nelson   Charles   Dowd 

Margaret  Florence  Condon 
Nov.     I    Romeo  Galileo  Onessimo 

Hope  Fiske 
Nov.      1-    Elliott  Perry  Truesdale 

Alice  Mary  McCabe 
Nov.      3    Her.i-y  Joseph  Fortin 

Gladys  Jane  Edmiston 
Nov.      3    Stanley  James  Hoylo 

Mamie  Elizabeth  Taylor 
Nov.      3    Joseph  Franklin  Hiller 
Dorothy  Olive  Carlsen 
Nov.     4    Vincent  James  Nunziato 

Elvira  Rose  Ciampa 
Nov.      4    Anthony  Pelosi 

Benedetta  Terranova 
Nov.     3    Jackie  Cammarata 
Mary  Libra  Scrima 


Ages  Residences 

Everett,  Mass. 
Everett,  Ma;s. 
Dorchester,  Mass. 
Dorchester,  Mass. 
Lowell,  Mass. 
Lowell,  Mass. 
Gloucester,  Mass. 
Worcester,  Mass. 
Naugatuck,  Conn. 
Chelsea,  Mass, 
Gloucester,  Mass. 
Beverly  Farms,  Mass. 
Wakefield,  Mass. 
Reading,  Mass. 
Carabridge,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Charlestcwn,  Mass. 
Concord,  N.  H. 
Concord,  N.  H. 
Eo-lon.  Mass. 
Bos.tcn,  Mass. 
Hyannis,  Ma.ss. 
New  Hartford,  Conn. 
SomervHle,   Mass. 
Somerville,  Mass. 
?7orcester,   Mass. 
V/OTcester.  Mass. 
BG'^'''0'n    i).-Jass. 
Ecston,  Mass. 
Boston,  Ivlass. 
Boston,   Mass. 
Cincinnati,   Ohio 
Detroit,  M.lch. 
Manchester,  N.  H. 
;^,:an Chester,  N.  H. 
Boston,  Mass. 
Boston,  Mass. 
Braintree,  Mass. 


18 

20 

21 
'il 

49 
40 
23 
23 

99 

19 
22 

19 

21 

24 

■TI 

la 

41 
40 
21 
2  J 
25 
21 
23 
19 
22 
20 


22 
23 

23 
29' 

43 
22 
19 
22 
24 
21 
26 
22 
19 
2') 
21 


Qulncy,  Mass. 
Providence,  R. 
Providence,  R. 
Boston,  Mass. 
Eostoi'.,  Mass. 
Boston,  Mass. 
Boston,  Mass. 


TOWN  REPORT 


71 


Date 
Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 

Nov. 


10 


10 


10 


11 


11 


13 


13 


13 


14 


14 


Names  Ages 

Herman  Lloyd  Bigelov;  23 
Josephine  Joann  Bacchiochi     18 

Samuel  James  M.  King  29 

Anne  Cecelia  Lowe  27 

George  Henry  Jelley  46 

Mary  Ellen  MacCalder  36 

Rowland  J.  Hastings,  Jr.  21 

Helen  Fessenden  Wilder  19 

William  Archibald   Slade  23 

Elinor  Van  Blarcorn  19 

Savino  Mazza  25 

Mildred  Genevieve  Pacheco  18 

David  Riseberg  23 

Florence  Ruth  Adelson  21 

Frank  Rosa  24 

Mildred  Mae  Brown  23 

William  Joseph  Sampson  20 

Thelma  Olive  Gay  19 

Frederick  Joseph  Smith  34 

Eva  Rachel  MacDonald  35 

Joseph  Alfred  S.  Adams  28 

Dorothy  Watson  Court  26 

Richard  Michael  Doran  26 

Joan  Claudia  Mazur  24 

William  James  O'Donnell  31 

Dorothy  Geraldine  Speroni  13 

Charles  Warren  McNutt  43 

Margaret  Jane  Randall  49 

Faun  Dudley  Fowler  42 

Madeline  Anna  Kemp  22 

Robert  Buck  Jones  25 

Doris  Helen  Willette  23 

Earl  Joseph  Kelley  2I 

Vera  B'rances  Leach  2I 

Salvatore  Joseph  Gorgone  22 

Elizabeth  C.  O'Laughlin  is 

John  Baptist  Borge,  Jr.  28 

Margaret  Elizabeth  Carroll  21 

Patrick  Drinkwater  30 

Anna  Agnes  Collins  29 

Irwin  Francis  Hall  33 
Nora  Arvilla  Frances  Harris     27 

Donald  Frazer  Roop  20 

Virginia  Frances  Raymond  I8 

Harry  Pavey  23 

Sarah  Theresa  Di  Carlo  23 


Residences 

Worcester,  Mass. 
Worcester,  Mass. 
-Boston,  Mass. 
Boston,  Mass. 
Nashua,  N.  H. 
Manchester,  N.  H. 
Worcester,  Mass. 
Waban,  Mass. 
Creighton,  Pa. 
Creighton,   Pa. 
West   Bridgewater,   Mass. 
Taiinton,  ^Mass. 
Maiden,  Mass. 
Revere,  Mass. 
West  Peabody,  Mass. 
West  Peabody,  Mass. 
Portland,  Me. 
Portland,  Me. 
Cambridge,  Mass. 
Belmont,   Mass. 
Rockport,  Mass. 
Rockport,    Mass. 
So.  Hampton,  N.  H. 
So.  H.ampton,  N.  H. 
Lfilford,  Mass. 
Milford,  Mass. 
lyr.n,  Mass. 
Lynn,  Mass. 
Lexington,  Mass. 
Billerica,  Mass. 
Waterville,  Me. 
Waterviile,  Me. 
Springfield,  Mass. 
Springfield,  Mass. 
Newton,  Mass. 
Newton  Center,  Mass. 
Gioiicester,  Mass, 
Gloucester,  Mass. 
Wakefield,  Pvlass. 
Wakefield,  Mass. 
Portsmouth,  N,  H. 
Newcastle,  N.  H. 
Franklin,  Mass. 
Beverly,  Mass. 
Revere,  Mass. 
Revere,  Mass. 


72 


TOWN  REPORT 


Date  Names 

Nov.    14    Ralph  Joseph  Petrosino 

Mary  Martha  Zybert 
Nov.    14    John  Andrew  Sullivan 

Doris  Nicholaisen 
Nov.    15    Leo  Francis  La  Voie 

Roberta  Gertrude  Pond 
Nov.    15    William  Russell  Aldred 

Edith  Henrietta  James 
Nov.    15    George  Thomas  Williams 

Priscilla  Louise  Cheverie 
Nov.    16    Raymond  Walter  Reynolds 

Lillian'  Mary  O'Hare 
Nov.    17    John  Joseph  Kevlik 

Mary  Frances  Murphy 
Nov.    17    John  Joseph  Donovan,  Jr. 

Dorothy  Louise  Kelley 
Nov.     17    Hyman  Levine 

Charlotte  Kaplan 
Nov.    17    George  William  Sorgrnan 

Sadie  Ehner 
Nov.    18    Lawrence  Nadeau 

Marian  Gena  Welt 
Nov.    18    Joseph  David  Mason 

June  Virginia  Allen 
Nov.    19    Arthur  Frederick  Wilband,  Jr. 

Jane  Elaine  Crissey 
Nov.    19    Leslie  Guy  Dennis 

Ruth  Evelyn  Weir 
Nov.    19    Frank  Slysz 

A.  Elizabeth  Brooks 
Nov.    19    John  William  Gobelle 

Eleanor  Mathaleen  Woodward 
Nov.    19     Coleman  Hiram  Grant,  Jr. 

Dorothy    Madelyn    Woodward 
Nov.    19    James  Harold  Milton 

Alta  MacDonald 
Nov.    20     Colin  Edward  McKay 

Lelia  Virginia  Chubbuck 
Nov.    20    Wilbur  Arnold  Thom 

Grace  Thompson 
Nov.    21     John  Henry  Bond 

Helen  Irene  Chamberland 
Nov.    21     Paul  Silver  Brasill 

Josephine  Gorman 
Nov.    21    Louis  Frank  Giganti 

Belva   Beulah  Richardsora 


Ages  Residences 

21  Providence,  R.  I. 

22  Providence,  R.  I. 

24  W.Uimantic,  Conn. 
22  Stores,  Conn. 

21  Boston,  Mass. 
19  iCambridge,  Mass. 
oO  Cambridge,  Mass. 

32  Cambridge,  Mass. 

22  Danvers,    Mass. 
26  Salem.,  Mass. 

25  Lj'-nn,  Mass. 

26  Ljmn,  Mass. 

21  Chelsea,  Mass. 

18  CheJsea,  Mass. 

22  Dorchester,   Mas3. 

19  Boston,  Mass. 

21  Bcstoi.-?,  Mass. 
19  Boston,  Mass. 

22  Boston,  Mass. 

18  Boston,  Mass. 
35  Portland,  Me. 
25  Waldob'O'ro,  Me. 

21  Maynard,  Mass. 

22  Maynard,  Mass. 

21  Portland,  Me. 

19  Portland,  Me. 
c5  Ipsv/ich,  Mass. 

27  Marcliester,  Mass. 

22  Ip'^-v-ich,  Mass. 
21  Ilittery,  Me. 
21  West   Hanover,   Mass. 
19  Rockland,  Mass. 
21  Rockland,  Mass. 

18  Rockland,  Mass. 
21  I.wirj,    Mass. 

19  Lowell,   Mass. 

43  Brockton,  Mass. 
37  Brockton,  Mass. 

44  Lawrence,  Mass. 
43  Haverhill,  Mass. 
25  Newburyport,  Mass. 

24  Newburyport,  Mass. 

33  Cohasset,  Mass. 

25  Brockton,  Mass. 
24  Cambridge,  Mass. 

20  Medford,  Mass. 


TOWN  REPORT 


73 


Date  Names  Ages 

Nov.    21    Norman  Edward  Chapman  26 

Beatrice  Jeanett  Berthel  27 

Nov.    21    William  F.  Lafferty  60 

Florence  E.  Grant  58 

Nov.    21    Angelo  Joseph  LaPaglia  31 

Mary  King  21 

Nov.    22    Roy  Harold  Stevens,  Jr.  23 

Clara  Isabel  Stevens  21 

Nov.    22    George  William  Bilsbury  22 

Dorothy  Smiley  22 

Nov.    25    Charles  William  Sullivan  20 

Catherine  Dolores  Henderson  18 

Nov.    25    George  Gussman  31 

Marie  Little  31 

Nov.    26    Earl  Francis  Costello  26 

Myrtle  Frances  Johnson  27 

Nov.    27    John  Francis  Fraher  21 

Rose  Helena  Johnson  19 

Nov.    27    Harold  Earle  Tyler  27 

Gertrude  Clough  39 

Nov.    27    Theodore  Israel  Bornstein  30 

Lillian  Sandler  28 

Nov.    28    John  William  Smolski  21 

Marion  A.  Macintosh  23 

Nov.    28    Jerry  Joseph  Godfrey,  Jr.  24 

Erminia  Marie  Caligwire  19 

Nov.    28    Oliver  Emil  Nixon  26 

Pauline  Clotilda  Williams  19 

Nov.    28    Frank  Ellsworth  Nelson  23 

Ruth  Elizabeth  Hytonen  19 

Nov.    28    Batt  Lockard  Spain,  Jr.  21 

Winnifred  Irene  Norcross  21 

Nov.    29    Leo  Meltzer  21 

Lillian  Ruth  Tarlow  20 

Nov.    29    Fred  Magness  Knowlton  44 

Lexie  MacLeod  45 

Nov.    30    Willis  Alvin  Place  72 

Evelyn  Gertrude  Philpot  54 

Dec.      3     Edward  Johnson  21 

Bernice  Barbara  Applebaum     18 

Dec.      3    Nathan  Milton  Stiles  31 

Lucille  Mae  Sherman  21 

Dec.     4    James  Throop  Day,  Jr.  23 

Eleanor  Lucille  Martin  18 

Dec.      4    Roland  Leslie  Felch  25 

Elizabeth  Delia  Knov;les  17 


Residences 

Meliose,  Mass. 
Melrose,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Worcester,  Mass. 
Worcester,  Mass. 
West  Lynn,  Mass. 
Boston,  Mass. 
Portsmouth,  N.  H. 
Portsmouth,  N.  H. 
Brighton,  Mass. 
Boston,  Mass. 
Rockland,  Mass. 
Bramtree,  Mass. 
Quincy,  Mass. 
Dorchester,  Mass. 
Revere,  Mass. 
So.  Berwick,  Me. 
Boston,  Mass. 
Boston,  Mass. 
Newburyport,  Mass. 
Newburyport,  Ma^s. 
Maiden,  Mass. 
Maiden,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
Braintree,  Mass. 
Quincy,  Mass. 
Maplswood,  N.  J. 
Swampscott,  Mass. 
Winchester,  Mass. 
Arlington,  Mass. 
Melrose,  Mass. 
Melrose,  Mass. 
Somerville,  Mass. 
Somerville,  Mass. 
Newton,   Mass. 
Newton,  Mass. 
NewtonviUle,    Mass 
Allston,  Mass. 
Fond   du   Lac,   Wis. 
Claremont,  N.  H. 
Seabrook,  N.  H. 
Seabrook,  N.  H. 


74 


TOWN  REPORT 


Date  Names  Ages 

Dec.     5    Charles  Manuel  Madruga  21 

June  Evelyn  Parro  20 

Dec.      5    Liberatore  Schiappucci  20 

Barbara  Fairchild  Briggs  20 

Dec.     5    Carmine  Palumbo  35 

Fannie  Mary  Kowalski  27 

Dec.     6    Joseph  Edv/ard  Doucet  50 

Louise  Josephine  Derosa  42 

Dec.     6    John  Hurlbert  Cressy  20 

Olive  Freeman  13 

Dec.      8    V/illiam  John  Wescott  21 

Pauline  Judith  Hersey  18 

Dec.     9    Emile  Salvatori  Passarillo  21 

Mary  Elizabeth  O'Brien  18 

Dec.    10     Bruce  Burton  Carter  23 

Therese  McNamara  21 

Dec.    10    Paul  Thomas  Brady  30 

Elizabeth  Marjorie  Smith  29 

Dec.    10    Richard  Heming-way  Baker  21 

Virginia  May  Eudey  19 

Dec.    11     Arthur  Herbert- V/ood  20 

Alice  Louise  Blaisdell  19 

Dec.    11    George  Souther  21 

Sylvia  Alice  Wood  18 

Dec.    11    Malcolm  Dinsmore  Kemp  24 

Muriel  Estelle  Owen  22 

Dec.    11     Arnold   Stuart  Gatarielle  29 

Rumilta  Rose  Parenti  23 

Dec.    11     Edmund  James  Orlandino  26 

Margaret  Viglione  18 

Dec.    11    Emillio  Joseph  Vertuccio  20 

Josephine  Rita  Rosa  18 

Dec.    12    Kenneth  Carl  Brenner  25 

Elizabeth  Ready  23 

Dec.    14    Arthur  Francis  Joseph  Ross  21 

Marguerite  Frances  Clifford  18 

Dec.    14    James  John  Mamakos  22 

Jeanette  Evelyn  Murphy  19 

Dec.    15    Edward  Francis  Connors  22 

Mildred  Frances  Cuff  18 

Dec.    16    Joseph  Matthew  Connolly  47 

Mildred  Marguerite  Lloyd  33 

Dec.    18    William  Albert  Cutliff  23 

Kathleen  Frances  Bumham  24 

Dec.    18    Robert  Donald  Easdon  26 

Katherine  Patricia  Riley  25 


Residences 

Reading,  Mass. 
Reading,  Mass. 
Miliord,  Mass. 
Ashland,   Mass. 
Quincy,  Mass. 
West  Peabody,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
So.  Hampton,  N.  H. 
Amesbury,   Mass. 
Lynn,  Mass. 
Lynn,  Mass. 
Ecst-on,  Mass. 
Eos  Ion,  Mass. 
East  Hartford,  Conn. 
East  Hartford,  Conn. 
Maiden,  Caan. 
Maiden,  Conn. 
Roslindale,   Mass. 
Roslindale,  Mass. 
Newburyport,  Mass. 
Newburyport,  Mass. 
Newburyport,   Mass. 
Newburyport,  Mass. 
East  V/eymouth,  Mass. 
Milton,   IMass. 
Dorchester,  Mass. 
Dorchester,  Mass. 
Gardner,  Mass. 
East  Boston,  Mass. 
Gardner,   Mass. 
East  Boston,  Mass. 
Boston,  Mass. 
Boston,  Mass. 
BostOiD,  Mass. 
Eorton,  Mass. 
Somerville,   Mass. 
Watertov/n,  Mass. 
Dorchester,  Mass. 
Roxbury,   Mass. 
New  York,  N.  Y. 
New  York,  N.  Y. 
Everett,  Mass. 
Everett,  Mass. 
Andover,  Mass. 
Lawrence,  Mass. 


TOWN  REPORT 


75 


Names 

Wayne  Beverly  Stiles 
Vivian  lone  Buckley 
Robert  James  Wallace 
Gertrude  Hewitt  Allen 
Elwin  Chester  Thomas 
IVIargaret  Mary  Altier 
Richmond  Shepard  Rogers 
Rita  Marion  Cavagnare 
Arthur  Riaymond   Smalley 
Sophie  Veronica  Kozlowski 
Robert  Emmett  Dalton 
Florence  Mary  Barry 
Peter  Scott 

Albertina  Katherine  Young 
Thomas  L.  Lawrence  Powers 
Ethel  May  Lawrence 
Allen,  Edv/ard  Jarvelin 
Rita  Elizabeth  Taylor 
Joseph  Guardabasso 
Evelyn  Stella  Tosi 
William  Nelson  Decie 
Josephine  Mary  Kukene 
Walter  Henry  Peavey 
Frances  Berthen  Silver 
Everett  Aloysius  Johnson 
Genevieve  Cynthia  Gasper 
Nathan  Edelstein 
Jean  Ethel  Dubinsky 
Fermino  Ameral 
Florence  Sanderson 
James   Crawford  Strong 
Winifred  Mary  Heinz 
Omar  Judson  Stevens 
Mary  Elizabeth  Rogers 
Francis  Civille  Pray 
Dorothy  Edith  Seabrooke 
Everett  Eugene  Vandell 
Dorothea  May  MacDonald 

I  certify  that  the  above  marriage 
of  my  knov/ledge  and  belief. 


Date 

Dec. 

19 

Dec. 

20 

Dec. 

21 

Dec. 

21 

Dec. 

23 

Dec. 

23 

Dec. 

24 

Dec. 

24 

Dec. 

25 

Dec. 

25 

Dec. 

26 

Dec. 

26 

Dec. 

28 

Dec. 

29 

Dec. 

30 

Dec. 

30 

Dec. 

31 

Dec. 

31 

Dec. 

31 

Ages  Residences 

44  Brockton,  Mass. 
33  Brockton,  Mass. 

21  Lynn,  Mass. 

22  Lynn,  Mass. 
24  Middleboro,  Mass. 
24  Middleboro,  Mass. 
33  Newbury,  Mass. 
18  Haverhill,  Mass. 

45  Boston,  Mass. 

22  Cambridge,  Mass, 
39  New  York,  N.  Y. 
41  Lynn,  Mass. 
28  Manchester,  Mass, 
18  Gloucester,  Msas. 

23  Dorchester,  Mass. 
18  Dorchester,  Mass. 
21  Quincy,    Mass. 

20  Quincy,  Mass. 
23  Boston,  Mass. 

23  '  Cambridge   Mass. 

21  Salisbury,  Mass. 

18  Amesbury,  Mass. 

20  Portland,  Me. 

19  Lynn,    Mass. 

22  Worcester,  Mass. 
22  Worcester,  Mass. 

21  Chelsea,   Mass.  , 

21  Chelsea,  Mass. 
2-3  Cambridge,   Mass, 

22  Maiden,  Mass. 
ri  Boston,  Mass. 
49  Boston,  Mass. 

24  Surj-y,   Me. 
21  Newbury,  Mass. 
28  AmJierst,  Mass. 

25  Boston,  Mass. 
28  Maiden,  Mass. 

23  Maiden,  Mass. 


•ecords  are  correct  to  the  best 
J.  L.  SMITH,  Town  Clerk. 


76 


TOWN  REPORT 


RECORD  OF  DEATHS 

In  the  To-wn  of  Seabrock,  N,  H.  For  the  Year  Ending 
December  31,  1937 


Date  of 

Death  Name  of  Deceased 

Jan.    22  Grace  Leavitt  Evans 

Feb.      3  Charles  Eray  Knowles,  Jr. 

Feb.      4  Savilia  Jane  G-cldsmith 

Feb.      4  Miriam  Chase  Smith 

Feb.      7  Samuel  French  Perkins 

Feb.    23  John  Mitchell  Small 

Feb.    23  Fred  Brown  Pevear 

Mar.   17  Mabel  Eliza  Davis 

Mar.  21  Levi  C.  Fowler 

Mar.   22  Edward  Lee  Perkins 

Apr.      4  Elm.er  Ellsworth  Eaton 

Jmie  28  Andrew  Johnson  Gynan 

July    29  Charler.e  Frances  Heger 

Sept.    7  Morgi-anna  Eoynton  Pevear 

Sept.  20  Mabel  Thurston  Walton 

Oct.    20  Robert  V/esley  Collins 

Oct.    21  Abraham  H.  Dow 

Oct.    22  Mary  Addie  Barton 


Ar^f^ 


Y 

M 

D 

77 

4 

17 

5 

17 

76 

■!  1 
i  1 

23 

68 

8 

22 

77 

7 

13 

77 

1 

0 

59 

0 

22 

13 

0 

22 

64 

1 

3 

62 

68 

9 

11 

70 

9 

16 

10 

7 

76 

9 

12 

65 

7 

21 

57 

9 

1 

77 

1 

24 

76 

1 

3 

TOWN  REPORT 


77 


RECORD  OF  DEATHS 
Occurring  Else^vhere  and  Brought  Into  Town  For  Infcerment 


Date  of 

DeatJi 

Jan. 

2 

Feb. 

19 

Feb. 

26 

Mar. 

10 

Mar. 

19 

Mar. 

29 

Apr. 

21 

May 

1 

May 

2 

May 

2 

June 

13 

June 

16 

July 

20 

July 

24 

July 

28 

Aug. 

3 

Aug:. 

13 

Sept. 

4 

Oct. 

13 

Nov. 

2 

Nov. 

15 

Nov. 

24 

Dec. 

12 

Dec. 

13 

Place  of  Death 

Newburyport,  Mass. 
Newburj'port,  Mass. 
Newburyport,  Mass. 
Nev/buryport,  l\i3.ss. 
Newburyport,   Mass. 
Lynn,  Mass. 
Salisbury,  Mass. 
Brentwood,  N.  H. 
Boston,  Mass. 
Beverly,  Mass. 
Hampton,  N.  H. 
Newburyport,  Mass. 
Amesbury,  Mass. 
Brentv/ood,   N.   H. 
Danvers,  Mass. 
Meredith;,  N,  H. 
Newburyport,  Mass. 
Newburyport,  Mass. 
Miodleton,  Mass. 
Salisbury,  Mass. 
Middleton,  Mass. 
Bostcin;,  Ma.ss. 
Exeter,  N.  H. 
Newburyport,  Mass. 


Name  of  Deceased 


Age 
Y     M     D 


Catherine  V.  I'obin            0  0  0 

Goldie  Lydia  Small            80  2  19 

Ella  H.  Langlands            75  1  12 

Mary  Elisabeth  Eaton      66  11  20 

Charles   Knowles              78  6 

Melinda  Dow                       73  9  29 

Christina  Smith                88  2  21 

John  Lewis  Fowler            78  2  14 

Margaret  E.  Lightbody    59  3  3 

Robert  C.  Crandall          52  4  17 

Adelaide  Augusta  Gove  83  3  5 

Infant — Wright                    0  0  0 

John  Seagrave  Ro-we        49  9  4 

Wilbur  Morris  Beckman  60  2  28 
Eben  W.  Fogg                     77 

Lillian  A.  Gynan                67  3  17 

Agnes  Gynan  Llttlefield  67  10  5 

Wm.  Praniilin  Knowles  44  0  3 

Russell  S.  Fowler            '   33  8  22 

Enoch  Smith  Bov/             75  7  21 

Vera  Evelyn  Earabino      23  2 

Addle  B.  Knowles              52  0  8 

Nellie  May  Smith              25  12 

Samuel  A.  Van  Amburgii  8  23 


I  hereby  certify  that  the  above  death  records  are  correct  to  the 
best  of  my  knowledge  and  belief.  J.  L.  SAnTH,  Town  Clerk. 


of  the 


and 

SUPERINTENDENT  OF  SCHOOLS 


of  the 

TOWN  OF  SEABROOK,  N.  H. 

FISCAL  YEAR  JULY  1,  1936-JUNE  30,  1937 


School  Officials,  1937-1938 


Moderator 

Earl  W.  Moreland 

Clerk 

Emery  N.  Eaton 

School  Physician 

William  M.  Coleman,  M.  D. 

Truant  Officer 

Haratio  C.  Lattime 

School  Nurse 

Dorothy  E.  Lindsey,  R.  N. 

Auditors 

Abram  J.  Miller  Ray  W.  Combs 

Superintendent 

Roy  W.  Gillmore 


SCHOOL  REPORT 


Warrant  For  the  Annual  School  Meeting 


To  the  inhabitants  of  the  School  District  in  the  Town  of 
Seabrook,  qualified  to  vote  in  district  affairs : 

You  are  hereby  notified  to  meet  at  the  Town  Hall  in 
said  district  on  the  6th  day  of  April,  1938,  at  eight  o'clock 
in  the  afternoon  to  act  upon  the  following  subjects : 

1.  To  choose  a  Moderator  for  the  coming  year. 

2.  To  choose  a  Clerk  for  the  ensuing  year. 

3.  To  choose  a  Treasurer  for  the  ensuing  year. 

4.  To  choose  a  member  of  the  School  Board  for  the 
ensuing  three  years. 

5.  To  hear  the  report  of  Agents,  Auditors,  Commit- 
tees, or  Officers  chosen,  and  pass  any  vote  relating  thereto. 

6.  To  see  if  the  district  will  vote  to  make  any  altera- 
tion in  the  am^ount  of  money  required  to  be  assessed  for  the 
ensuing  year  for  the  support  of  public  schools  and  the  pay- 
ment of  the  statutory  obligations  of  the  district,  as  deter- 
mined by  the  school  board  in  its  annual  report. 

7.  To  see  what  action  the  district  will  take  with  refer- 
ence to  fire  insurance  on  the  several  buildings  of  the  district 
and  raise  and  appropriate  money  for  the  same. 

8.  To  transact  any  other  business  that  may  legally 
come  before  said  meeting. 


4  SCHOOL  REPORT 

Given  under  our  hands  at  said  Seabrook,  N.  H.  this  21st 
day  of  February,  1938. 

HOWARD  A.  EATON,  Chairman, 
ELIZABETH  K.  CHASE, 
FRANK  MARSHALL, 

School  Board  of  Seabrook,  N.  H. 

A  true  copy  of  Warrant — Attest: 

HOWARD  A.  EATON,  Chairman, 
ELIZABETH  K.  CHASE, 
FRANK  MARSHALL, 

School  Board  of  Seabrook,  N.  H. 


SCHOOL  REPORT 


Budget 

Estimated    Revenme    Needed  July  1,  1938  to  June  30,  1939 


Support  of  Schools 

Teachers'  salaries 

$  9,487.50 

Text  books 

400.00 

Scholars'  supplies 

350.00 

Flags  and  appurtenances 

5.00 

Other  expenses  of  instruction 

5.00 

Janitor  service 

880.00 

Fuel 

805.00 

Water,  light,  janitors'  supplies 

206.75 

Minor  repairs  and  expenses 

300.00 

Health  supervision 

517.00 

Transportation  of  pupils 

- 

1,200.00 

$14,156.25 

Other  Statutory  Requirements 

Salaries  of  district  officers                  $ 

240.00 

Truant  officer  and  school  census 

70.00 

Payment  of  tuition  in  high    schools 

and  academies 

5,500.00 

Superintendent's  excess  salary 

450.00 

Per  capita  tax 

648.00 

Expense  of  administration 

200.00 

7,108.00 

board's 

Total  amount  required  to  meet  school 

budget 

$21,264.25 

ESTIMATED  INCOME  OF  DISTRICT 

Balance  June  30,  1938  (estimate)  None 

State  aid  $5,840.16 

Dog  tax  (estimate)  100.00 


6  SCHOOL  REPORT 

Elementary  school  tuition  receipts  (estimate)  45.00 


$5,985.16 
Assessment  required  to  balance  School  Board's 

budget  15,279.09- 

HOWARD  A.  EATON, 
ELIZABETH  K.  CHASE, 
FRANK  MARSHALL, 
■,    ■■■  School  Board.. 


SCHOOL  REPORT 


Treasurer's  Report 

Annual  Report  of  the  School  District  Treasurer 
Fiscal  Year  July  1,  1936  to  June  30,  1937 


€ash  on  hand  Jime  30,  1936  $      532.64 

Received    from    Selectmen,    appropriation  for 

current  year  5,800.00 

Balance  of  previous  appropriation  5,288.50 

State  aid  6,000.00 

Received  from  all  other  sources  7.00 


Total  amount  available  for  fiscal  year  $17,628.14 

Less  school  board  orders  paid  17,767.47 

-Balance  on  hand,  June  30,  1937  O.  D.  139.33 


EARL  W.  MORELAND, 

District  Treasurer. 


July  14,  1937. 


AUDITORS'  CERTIFICATE 


This  is  to  certify  that  we  have  examined  the  books, 
vouchers,  bank  statements  and  other  financial  records  of  the 
treasurer  of  the  school  district  of  Seabrook,  N.  H.  of  which 
the  above  is  a  true  summary  for  the  fiscal  year  ending  June 
30,  1937  and  find  them  correct  in  all  respects. 


ABRAM  J.  MILLER, 
RAY  W.  COMBS, 


Auditors. 


July  14,  1937. 


8  SCHOOL  REPORT 


Annual  Report  of  the  Scliool  Board 

Financial  Report  of  the  School  Board 
July  1,  1936  to  June  30,  1937 


RECEIPTS 


From  Selectmen  $11,088.50' 

For  elementary  schools  $10,l'71-50 

For  the  salaries  of  district  officers        245.00 
For  the  payment  of  per  capita  tax        672.00 
From  State  Aid  6,000.00 

Other  receipts  7.00 


Total  receipts  $17,095.50 

Cash  on  hand  July  1,  1936  532.64 


Grand  total  $17,628.14 

PAYMENTS 

Administration  $      870. 83» 

Salaries  of  district  officers  $    245.00 

Superintendent's  excess  salary  462.50 

Truant  officer  and  school  census  70.00 

Expense  of  administration  93.33 

Instruction  8,547.81 

Principal  and  teachers'  salaries  8,547.81 

Operation  and  maintenance  of    school 

plant  2,299.ia 

Janitor  service  778.00 

Fuel  713.69 

Water,  light,  janitors'  supplies  126.z2 

Minor  repairs  and  expenses  681.25 

Auxiliary  agencies  and  special  activities  1,820.75' 

Health  supervision  543.80 

Transportation  of  pupils  1,200.00 


SCHOOL  REPORT  9 

Other  special  activities  76.95 

Fixed  charges  752.00 

Per  capita  672.00 

Insurance  and  otiier  fixed  charges  80.00 

Outlay  for  construction  and  equipment  3,476.92 

Lands  and  new  buildings  3,149.05 

New  equipment  327.87 


Total  payments  for  all  purposes  $17,767.47 

Cash  on  hand  June  30,  1937  (overdrawn)  139.33 


Grand  total  $17,628.14 


AUDITORS'  CERTIFICATE 

This  is  to  certify  that  we  have  examined  the  books  and 
other  financial  records  of  the  school  board  of  Seabrook,  of 
which  this  is  a  true  summary  for  the  fiscal  year  ending  June 
30,  1937,  and  find  them  correctly  and  properly  vouched. 

ABRAM  J.  MILLER, 

RAY  W.  COMBS, 

Auditors. 

July  14,  1937. 


10  SCHOOL  REPORT 

BALANCE  SHEET 

Assets,  June  30,  1937 

Cash  on  hand  June  30,  1937  (overdrawn)  $    139.33 

Accounts  due  district  from  appropriation  6,786.25 

dog  tax  1936  142.00 

dog  tax  1935  185.00 
From  others 

Hampton  Falls  tuition  45.00 

Total  assets  $7,018.92 

Excess  of  liabilities  over  assets  325.89 

Grand  total  $7,344.81 

Liabilities,  June  30,  1937 

Total  liabilities  $7,344.81 

Excess  of  assets  over  liabilities  0 

$7,344.81 


SCHOOL  REPORT  11 


PAYMENTS 

Salaries  of  district  officers 

( 

James  M.  Janvrin 

Auditing'  accounts                               $ 

5.00 

Ellsworth  Brown 

Auditing  accounts 

5.00 

Howard  A.  Eaton 

Chairman  of  School  Board  1936-37 

75.00 

Caleb  N.  Fowler 

School  Board  salary 

50.00 

Earl  W.  Moreland 

School  district  treasurer 

50.00 

Elizabeth  K.  Chase 

Member  of  school  board 

50.00 

Earl  W.  Moreland 

Moderator 

5.00 

Emery  N.  Eaton 

Clerk  of  school  district 

5.00 

Superintendent's  salary 

Irving  W.   Rand,   Treasurer 

462.50 

Truant  officer  and  school  census 

Caleb  N.  Fowler,  School  census 

20.00 

Howard  A.  Eaton,  Truant  officer 

50.00 

Expense  of  administration 

Esther  F.  Bragg 

1.64 

Howard  A.  Eaton 

15.75 

Joseph  Janvrin 

3.30 

News  Publishing  Co. 

l.OD 

Roy  W.  Gillmore,  clerk  hire  and  of- 

fice exp. 

70.00 

Susie  Foote 

1.64 

$      245.00 


462.50 

70.00 

93.33 


Principal  and  teachers'  salaries  8,547.81 

Ellen  Fowler  765.45 


12  SCHOOL  REPORT 

Charles  F.  Janvrin  892.98 

Helen  Wood  765.45 

Charlotte  Eaton  765.45 

Betsy  Caswell  53.40 

Jeanette  Clark  251.75  ~ 

Alice  M.  Weare  807.93 

Winnifred  Hickman  765.45 

Irving  C.  Lewis  850.50 

Beatrice  Berry  765.45 

Geneva  Briggs  720.00 

Hazel  Lewis  "^504.00 

Viola  Thompson  y  640.00 

Janitors'  service  778.00 

Caleb  N.  Fowler  400.00 

Jesse  Marshall  126.00 

Lawrence  Knowles  63.00 

Everett  Weare  126.00 

William  Evans  63.00 

Fuel  713.69 

Jerome  A.  Chase  713.69 

Vv^ater,  Light  and  Janitors'  Supplies  126.22 

Howard  A.  Eaton  33.58 

Wallace  Eaton  1.85 

E.  &  H.  Electric  Co.  34.04 

Hy-gien  Laboratories  56.75 

Minor  repairs  and  expenses  681.25 

Undine  Moreland  7.00 

Earl  W.  Moreland  24.00 

John  W.  Lightbody  13.00 

Amos  Gove  15.00 

Nellie  Marshall  10.00 

Ananias  Janvrin  20.00 

Clawson  Fowler  9.00 

Caleb  Fowler  25.50 

Albert  Dow  8.35 

Dana  Knowles  2.25 

Roscoe  Blanchard  42.00 

V/.  B.  Blanchard  158.00 

Emery  Miller  7.50 

Kenneth  Knowles  4.50 


SCHOOL  REPORT 


13 


Joseph  Janvrin 

11.50 

William  Janvrin 

23.50 

Lawrence  Knowles 

10.00 

Fred  Souther 

67.80 

Chester  Dow 

4.50 

Eugene  Littlefield 

5.50 

E.  H.  Weare 

19.20 

Marvin  Dow 

1.50 

Lillie  Fowler 

20.80 

Myantha  Boyd 

20.80 

Clara  Beckman 

20.80 

Amy  Perkins 

20.80 

Rosa  L.  Janvrin 

20.80 

Howard  A.  Eaton 

9.75 

Jerome  Chase 

15.00 

Emery  Eaton 

6.40 

Frank  Marshall 

21.50 

Edward  Fowler 

2.00 

Ralph  Eaton 

4.00 

E.  A.  Weare 

23.00 

W.  J.  Honor 

2.00 

Lawrence  Knowles 

4.00 

Medical  Inspection 

Dorothy  Lindsey,  school  nurse 

.       468.80 

Dr.  William  L.  Coleman,  M.  D. 

75.00 

'Transportation  of  pupils 

Howard  A.  Eaton 

1,200.00 

Other  special  activities 

Dorothy  Lindsey 

22.00 

Hampton  Falls  School  District 

1.95 

Frank  Marshall 

8.00 

Earl  Vf .  Moreland 

5.uD 

Amos  Gove 

9.00 

John  Lightbody 

9.00 

Samuel  Bagley 

22.00 

Tax  for  state  wide  supervision 

Per  capita  tax 

672.00 

Insurance  and  other  fixed  charges 

Insurance,  Ellsworth  Brown 

80.00 

Lands  and  new  buildings 

543.80 


1,200.00 


76.95 


672.00 


80.00 


3,149.05 


14  SCHOOL  REPORT 

Howard  L.  Janvrin  4.00 

Ananias  Janvrin  4,00 

Harold  Owen  364.00 

Ralph  Eaton  378.70 

Tracy  Dow  65.80 

Leonard  Dow  315.70 

George  L.  Dow  314.65 

Fred  Souther  132.70 

Chester  Dow  4.00 

Charles  W.  Eaton  4.00 

Adna  Fowler  4.00 

Jesse  Marshall  g.OO 

Clawson  Fowler  4.00 

Simeon  Eaton  4.00 

Albert  M.  Dow  39.50 

Lucien  W.  Foote  12.50 

Milton  Dow  10.50 

Caleb  Fowler  14.00 

Joshua  M.  Eaton  4.00 

Alden  Janvrin  4.00 

Raymond  Eaton  4.00 

Robert  Dow  9.00 

Wallace  Eaton  8.50 

Harry  Fowler  4. 00 

W.  B.  Blanchard  Sl.'OD 

Jacob  Brown  4.50 

Eugene  Littlefield  4.51[) 

Lowell  Eaton  18.00 

Howard  Eaton  14.50 

Ernest  Janvrin  9.00                    • 

Munroe  Janvrin                         '  9.00 

Roscoe  Blanchard  16.50 

Nicholas  Gynan  4.50 
B.  T.  Janvrin  Cons  Co.                             1,300.00 
New  equipment                                                                    327  37 

Susie  J.  Foote  27.87 

Harry  Small  300.00 


Total  payments  $17,767.47 


SCHOOL  REPORT 


15 


School  District  of  Seabrook,  N.  H. 

Support  of  Schools 

School  Board  budget  of  necessary  expenses  of 

instruction,  operation  and  special  activities    $14,176.75 

Other  Statutory  Requirements 

Salaries  of  district  officers  $    240 

Truant  officer  and  school  census  70 

Superintendent's  excess  salary  450 

Per  capita  tax  for  supervision  672.00 

Tuition  in  high  schools  and  academies  4,060.00 

5,492.00 


Total  amount  required  to    meet    school    board's 

budget  19,668.75 

Deduction  of  estimated  income  of  district  7,100.00 


Amount  to  be  raised  for  the  budget 


$12,568.75 


CERTIFICATE  I 

I  certify  that  the  above  is  a  correct  statement  of  the 
obligations  authorized,  and  the  amounts  to  be  assessed  to 
meet  statutory  requirements  and  appropriations  made  at 
the  annual  meeting  of  the  Seabrook    school    district    held 

April  2,  1937. 

(Signed)    EMERY  EATON, 

Clerk  of  School  District. 


CERTIFICATE  II 

I  certify  that  the  above  is  a  correct  statement  of  the 
financial  proceedings  of  the  district  for  1937,  and  that  cop- 
ies of  this  statement  have  been  filed  with  the  chairman  of 


16  SCHOOL  REPORT 

the  board  of  selectmen  and  entered  in  the  records  of   the 
school  board. 

(Signed)    HOWARD  A.  EATON, 

Chairman  of  the  School  Board. 


Report  From  July  1,  1937  to  January  30,  1938 


Salaries  of  district  officers  $      175.00 

Superintendent's  salary  437.50 

Truant  officer  and  school  census  45.00 

Expenses  of  administration  90.28 

Principal's  and  teachers'  salaries  5,659.94 

Text  books  228.62 

Scholars'  supplies  218.01 

Janitor  service  452.00 

Fuel  403.25 

Water,  light  and  janitor  supplies  129.94 

Minor  repairs  and  expenses  389.29 

Medical  inspection  224.40 

Transportation  of  pupils  720.00 

High  school  and  academy  tuition  5,914.61 

Insurance  64.00 

Nev/  equipment  411.17 

Per  capita  tax  672.00 

Total  $16,235.01 


SCHOOL  REPORT  17 


's 


To  the  School  Board  of  Seabrook: 

I  herewith  submit  to  you  my  eighth  annual  report  as 
superintendent  of  schools : 

The  figures  in  this  report  cover  the  school  year  from 
September  1,  1936  to  June  30,  1937 — the  last  complete 
school  year.  There  is  also  a  supplementary  report  giving 
the  pupil  enrollment  for  the  fall  term  of  1937  and  the 
district  payments  for  the  current  school  year  to  January  30, 
1938.  These  supplementary  figures  will  also  be  included  in 
next  year's  report.  This  double  reporting  is  done  simply  to 
inform  the  people  of  the  condition  of  the  district  at  the 
present  time. 

The  average  per  pupil  cost  for  the  elementary  schools 
of  New  Hampshire  during  the  past  school  year  was  $77.16. 
According  to  figures  given  out  by  the  State  Board  of  Educa- 
tion the  per  pupil  cost  for  Seabrook  was  $46.70.  As  has  been 
true  for  the  past  several  years,  this  is  the  lewdest  like  figure 
in  the  state.  Since  the  state  aid  amounted  to  $6,000  and  the 
pupil  enrollment  was  302  it  is  evident  that  the  State's  share 
was  practically  $20.00  per  pupil.  This  means  that  the  actual 
cost  to  the  people  of  Seabrook  for  educating  one  child  in 
elementary  schools  was  approximately  $26.70. 

The  school  budget  for  1937-1938,  printed  in  last  year's 
report,  subtracted  from  the  amount  of  money  required  for 
maintenance  of  the  schools  $6,000.  This  is  the  amount  de- 
manded for  state  aid.  The  check  received  however  was 
$102.47  less  than  this  amount.  This  means  that  the  amount 
so  lost  must  be  added  to  next  year's  budget.  It  is  a  matter  of 
pride  to  the  town  that  so  many  of  our  pupils  are  attending 
high  school.  It  will  react  to  the  credit  of  Seabrook  in  future 
j^ears.  This  does     however,     mean     continually    increasing 


18  SCHOOL  REPORT 

amounts  spent  for  high  school  tuition  and    necessitates    a 
larger  school  budget.  Such  is  the  case  with  the  present  year. 

The  new  addition  to  the  South  school  has  done  away 
with  the  former  crowded  condition  and  now  allows  each 
teacher  to  work  under  more  suitable  surroundings.  Sea- 
brook  is  to  be  congratulated  since  the  result  of  this  improve- 
ment was,  four  rooms  as  well  lighted,  as  well  arranged  and 
as  attractive  as  any  in  the  state. 

Seabrook  does  not  now  employ  a  supervisor  of  music. 
This  throws  an  added  burden  upon  the  teachers.  While  it 
may  be  unwise  under  the  present  financial  conditions  to  un- 
dertake added  expense  for  this  work,  as  "better  times"  re- 
turn we  should  look  forward  to  again  engaging  a  super- 
visor. _^ 

We  are  attempting,  as  money  is  available  to  modernize  > 
our  text  books.  Rather  than  do  this  in  any  one  year,  we  are 
planning  to  spread  this  over  five  or  six  years.  We  have  al- 
ready changed  our  arithmetic  books  in  the  lower  six  grades 
and  also  many  of  our  reading  books.  In  New  Hampshire  the 
average  per  pupil  cost  for  text  books  is  between  $1.50  and 
$1.75  j^early.  Seabrook  has  never  approached  this  figure  al- 
though one  year  ago  it  spent  $400.  I  believe  this  should  be 
our  next  line  of  improvement. 

Our  school  rooms  are  kept  neat  and  clean.  I  wish  to 
compliment  the  teachers  and  the  janitors  for  this.  It  really 
helps  a  great  deal  in  the  work  of  the  school.  The  oiling  of 
the  floors  is  a  valuable  health  measure  as  well. 

The  standards  of  our  preparation  for  high  school  are 
now  checked  by  two  different  school  systems  since  our  grad- 
uates enter  either  Newburyport  High  School  or  Amesbury 
High  School.  I  believe  it  proof  of  the  excellence  of  the  work 
done  by  our  schools  that  pupils  in  each  school,  this  year,  ap- 
peared on  the  honor  roll. 

The  progressive  schools  of  the  nation  are  attempting  to 
train  children  from  the  earliest  grades,  in  accurate  observa- 
tion and  experiment.  They  are  teaching  the  youngest  pupils 
to  use  real  information  and  accurate  methods  of  thinking 
toward  a  better  interpretation  of  their  environment.  Hereto- 


SCHOOL  REPORT  19 

fore,  this  has  been  impossible  because  no  texts  were  avail- 
able written  in  the  limited  vocabulary  of  the  lower  grades. 
All  leading  text  book  companies  are  now  publishing  such 
books.  These  establish  an  evenly  advancing  course  in  ele- 
mentary science  subjects  from  the  first  grade  through  the 
eighth.  The  two  functions  mentioned  above  are  served  by 
■these  courses.  I  am  recommending  the  gradual  introduc- 
tion of  some  complete  course  of  this  kind,  preferably  in  the 
lower  grades  first  and,  as  they  advance,  into  all  grades.  The 
expense  would  be  little  since  we  are  continually  replacing 
readers  under  any  plan. 

The  report  of  Mrs.  Dorothy  Lindsey  is  included  here- 
with. During  the  period  she  has  been  with  us  as  school 
nurse  she  has  v/on  the  confidence  of  the  parents,  children 
and  school  officials.  She  visits  our  schools  regularly,  but 
this  is  only  part  of  the  service  she  renders  to  our  pupils. 
Children  taken  to  the  dentist,  or  the  doctor,  call  for  much  of 
:her  time.  Home  visits  by  the  nurse  are  of  great  value  in  re- 
ceiving the  cooperation  of  home  and  school. 

The  Seabrook  Parent-Teacher  Association  is  doing 
much  for  our  schools.  Such  an  organization  brings  together 
teachers  and  parents  on  a  common  ground  where  they  may 
discuss  the  child,  each  from  his  own  view  point.  In  addition 
to  the  gifts  received  from  the  association  and  the  opportun- 
ity offered  for  mutual  study,  it  is  a  real  comfort  to  know  that 
we  have  an  active  group  of  citizens  interested  in  the  schools 
and  their  welfare. 

Special  mention  must  be  made  in  this  report  of  Miss 
Alice  M.  Weare  who  will  this  Spring  complete  fifty  years  of 
teaching.  With  the  exception  of  a  short  time  spent  in  the 
schools  of  Newburyport,  the  entire  period  was  devoted  to 
.serving  the  District  of  Seabrook.  She  is  now  teaching  grand- 
children of  former  pupils.  Such  a  life  of  service  is  rarely 
vouchsafed  to  any  town.  The  value  of  her  work  can  be  es- 
timated only  by  the  avenues  of  interest  and  development  she 
has  opened  to  her  pupils.  I  am  sure  the  people  of  Seabrook 
appreciate  her  years  of  service  and  we,  in  the  school  work, 
are  grateful  for  the  privilege  of  working  with  her. 


20  SCHOOL  REPORT 

Your  schools  are  modern  schools.  They  are  tested  by- 
recognized  tests  and  taught  by  faithful  teachers.  You,  as  a: 
board  are  ever  watchful  for  the  welfare  of  the  pupils  of 
Seabrook.  Your  frequent  board  meetings  are  productive  of 
valuable  results.  To  their  inspiration  and  incentive  I  am  in- 
debted for  renewed  confidence  to  work  for  the  advancement 
of  school  ideals  in  our  town. 

Respectfully  submitted, 

ROY  W.  GILLMORE, 

.  Superintendent  of  Schools.. 
February  21,  1938. 


SCHOOL  REPORT 


21 


o 
a 

t^  o 


OOtHOOOi-HNOOCO 


CO 
OS 


< 


CO 
05 
tH 

cw 

O 

H 

GO 
Eh 

O 
O 

i>2 


>  S 


t-^i-icomi-ie»3«oeotn;o 


Tti,-it~caif5t-o»os»-icoec 


r  ^    ^    ^    ^ 
'O    +s    -u    ^   ^J 

M  ^  W  CQ  CQ 


^QS 


t%  SCHOOL  REPORT 

ROLL  OF  HONOR 

Attendance 

Pupils  not  absent  or  tardy  for  the  year  1936-1937: 

Farm  School — Floyd  M.  Jones. 

South  School — Lita  Marshall,  Freemona  Fowler,  For- 
rest Marshall. 

Dearborn — Forrest  Felch,  Patricia  Haley,  Clyde  Little- 
field. 

PROMOTIONS,  JUNE  1937 

Grades                  12  3         45  6  7  8  Tot.. 

Promoted  29          32  38  36       38  44  34  37  288- 

Not  promoted  6            5         4         3         3  21. 

Average  age  6.11/2      7.5      8.8      9.7     10.9  12.0  13.3  13.10 

SUMMARY  1936-1937 

Total  pupils  enrolled  320 

Value  of  buildings  $17,500 

Value  of  equipment  9,500 

Average  salary  women  teachers  844.53 

Average  salary  of  men  teachers  968.62 

Visits  by  school  board  31 

Visits  by  superintendent  340 

Visits  by  citizens  277 

Total  number  of  school  days  175 

SCHOOL  CENSUS,  SEPTEMBER  1937 

Whole  number  of  children  between  5-16  years  of  age       324 

Boys  173 

Girls  151 

Number  children  between  5-16  years  not  in  school  10 

Number  in  school  314 

ENROLLMENT,  FALL  TERM  1937 


Teachers  and  School 

1 

2 

3 

4 

5 

6 

7 

8     Tot. 

Winnifred  Hickman,  Sanborn 

6 

13 

7 

26 

Alice  M.  Weare,  Sanborn 

8 

7 

2 

17 

Beatrice  Berry,  Farm 

6 

9 

8 

7 

30 

Mrs.  Hazel  Lewis,  Locke 

7 

7 

12 

26 

SCHOOL  REPORT 


23 


Geneva  Briggs,  Boyd 

5 

G 

8 

19 

Charles  F.  Janvrin,  South 

26 

13 

44 

Helen  Wood,  South 

19 

19 

Viola  Thompson,  South 

10 

19 

29 

Charlotte  Eaton,  South 

17 

11 

28 

Ellen  Fowler,  South 

18 

10 

28. 

Irving  C.  Lewis,  Dearborn 

22 

14 

26 

Totals 

37 

32 

35 

41 

39 

38     48- 

32 

302. 

SEABROOK  SCHOLARS  ATTENDING  SCHOOLS 
OUTSIDE  OF  DISTRICT,  1937-1938 


Hampton  Academy 


Charles  Burditt 


Gertrude  Woodburn 


Alfred  Gynan 
Elizabeth  H.  Gynan 
Barbara  Knowles 


Raymond  Chase 
Priscilla  Orcutt 
Gustav  Knowles 
Mildred  Miller 


Josiah  C.  Chase 
Mary  Crovetti 
Leonara  Berry 
James  Brown 
Florence  E.  Dobson 

Jane  Chase 
Leona  Carter 
Amanda  Eaton 
Eldora  Eaton 
Jacob  Fowler 
Andrew  Gynan 


Amesbury  High  School 

Grade  XII 

James  H.  Marsh 
Dorothy  Felch 


Grade  XI 


Grade  X 


Grade  IX 


Gardina  Randall 

Harold  Miller 
Marguerite  Thorpe 
Rico  Crovetti 
Virginia  Fowler 


Earlene  Eaton 
Lucien  W.  Foote 
Bertha  G.  Locke 
Dorothy  Sturgis 
Hollis  Shaw 


Victor  Jones 
Dorna  Locke 
Lillian  Miller 
Merilyn  Perkins 
Louise  Temple 
Gerald  R.  Thompson 


24 


SCHOOL  REPORT 


Newburyport  High  School 

Grade  X 
Theresa  Felch 


Carolyn  Beckman 
Frank  Beckman 
Iris  Eaton 
Forrest  Felch 
Frederick  Felch 
Ruth  Felch 


Grade  IX 


Evelyn  Gadsby 
Lenola  Jones 
Loma  Locke 
Samuel  Small 
Lillian  A.  Watts 


SCHOOL  REPORT  25 


Report  of  School  Nurse 

For  Year  1937  Ending  February  1938 


The  annual  report  of  the  school  physical  examinations 
conducted  by  Dr.  Coleman,  assisted  by  School  Nurse  is  as 
follows : 

Underweight  children,  42;  corrected  defects,  28. 

Defective  vision,  3 ;  defects  corrected,  4. 

Defective  hearing,  2 ;  defects  corrected,  none. 

Anaemia,  5. 

Nervous  condition,  2. 

Cardiac  condition,  2. 

Defective  teeth,  30 ;  corrected,  35. 

Diseased  tonsils,  80 ;  corrected,  3. 

Defective  breathing,  3. 

Adenoids,  17;  corrected,  17. 

Enlarged  glands,  22. 

Cases  of  communicable  diseases  for  year  WSl-WSS : 

Chicken-pox,  9. 

Scarlet  fever,  18. 

Mumps,  2. 

Skin  disease,  4. 

Whooping  cough,  2. 
Number  children  unvaccinated,  183. 
Number  children  vaccinated,  119. 

A  dental  clinic  was  conducted  by  Dr.  George  Nice  of 
Newburyport,  Mass.  Fourteen  children  were  transported 
by  nurse  and  treated.  Five  dollars  was  contributed  from  four 
schools  for  this  work.  This  money  was  raised  by  the  teach- 
ers in  the  form  of  entertainments. 

During  the  winter  of  1937,  we  had  an  epidemic  of  scar- 
let fever.  Extra  time  was  spent  in  Seabrook  at  this  time. 
Daily  visits  were  paid  to  schools  and  the  children  were 


26  SCHOOL  REPORT 

given  a  daily  examination  of  skin  and  throats.  All  children 
with  suspicious  throats  were  excluded  from  school. 

All  Schools  were  closed  from  March  29-April  3.  Schools 
were  fumigated  and  thoroughly  cleaned  before  reopening. 

The  number  of  visits  made  to  schools,  278. 

The  number  of  visits  made  to  school  children  absent 
because  of  illness,  276. 

The  nurse  visits  Seabrook  week:ly.  Children  are  exam- 
ined, weighed  and  measured  and  visits  made  to  homes. 

Talks  were  given  on  health  to  the  Four  H  Club  and  to 
Parent-Teacher  Association. 

Took  one  child  to  Manchester  for  heart  examination. 
Four  children  have  been  taken  to  Newburyport  and  secured 
glasses.  Some  dental  v/ork  has  been  accomplished  under  Dr. 
Nice  at  Newburyport. 

The  County  Welfare  have  been  very  kind  in  providing 
two  of  the  children  vdth  glasses.  Four  children  had  tonsil 
operations  at  the  Mitchell  Hospital  and  Exeter  Hospital. 
There  is  a  great  deal  of  dental  work  needed  among  the 
school  children.  Also  many  are  not  vaccinated. 

All  physical  defects  such  as  defective  vision,  poor 
teeth,  diseased  tonsils,  greatly  handicap  a  child  not  only  in 
school  work  but  in  their  general  health. 

At  this  time  I  wish  to  thank  Mr.  Gillmore,  the  School 
Board,  Dr.  Coleman,  Teachers  and  Parents  for  their 
splendid  cooperation  given  me  in  my  school  work. 

Respectfully  submitted, 

,  ;   DOROTHY  E.  LINDSEY,  R.  N. 

January  31,  1938.